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 Khurram Shahzad

    Related profiles found in government register
  • Mr Khurram Shahzad
    Pakistani born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rodney Street, Swansea, SA1 3UB, United Kingdom

      IIF 1
  • Mr Khurram Shahzad
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tenby Drive, Luton, LU4 9BL, United Kingdom

      IIF 2
  • Mr Khurram Shahzad
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Business Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 3
    • Office 101 Sir Robert Peel House, 344-348 High Road, Ilford, IG1 1QP, England

      IIF 4
  • Mr Khuram Shahzad
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sussex Drive, Blackburn, BB1 1EN, United Kingdom

      IIF 5
    • Sussex Drive, Blackburn, BB1 1EN, United Kingdom

      IIF 6
    • Ash Grove, Dunmow, CM6 1QY, United Kingdom

      IIF 7
    • Parkdale Avenue, Manchester, M18 7AG, United Kingdom

      IIF 8
  • Mr Khurram Shahzad
    Pakistani born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow Street, Preston, PR1 1TS, United Kingdom

      IIF 9
  • Mr Khurram Shahzad
    Pakistani born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Lyne Court, Meadowbank Road, London, NW9 8LQ, United Kingdom

      IIF 10
  • Mr Khurram Shehzad
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97457, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 11
  • Khurram Shahzad
    Pakistani born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Galloway Street, Liverpool, L7 6PD, England

      IIF 12
  • Khuram Shahzad
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swanbourne Road, Sheffield, South Yorkshire, S5 7TQ, United Kingdom

      IIF 13
  • Khuram Shahzad
    Pakistani born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Loyes Street, Bedford, MK40 1EP, United Kingdom

      IIF 14
  • Mr Khurram Shahzad
    Belgian born in April 1981

    Resident in United Kingdom

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

      IIF 15 IIF 16
  • Mr Khurram Shahzad
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grimscar Avenue, Huddersfield, HD2 2TU, United Kingdom

      IIF 17
  • Mr Khurram Shahzad
    Irish born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eskrick Street, Bolton, BL1 3JB, England

      IIF 18
  • Mr Khurram Shahzad
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crescent Road, Hadley, Telford, Shropshire, TF1 5LE, United Kingdom

      IIF 19
  • Mr Khurram Shahzad
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridlepath Way, Feltham, TW148AL, United Kingdom

      IIF 20
  • Mr Khuram Shahzad
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watford Way, Hendon, Essex, NW4 3AD, United Kingdom

      IIF 21
    • Ley Street, Ilford, Essex, IG1 4AE, United Kingdom

      IIF 22 IIF 23
    • Surbiton Road, Kingston Upon Thames, Surrey, KT1 2HT, England

      IIF 24
    • Watford Way, Hendon, London, NW4 3AD

      IIF 25
  • Khurram, Shahzad
    Pakistani born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fordham Street, London, E1 1HS, United Kingdom

      IIF 26
  • Mr Khurram Shahzad
    Pakistani born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2620, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 27
  • Mr Khurram Shahzad
    Pakistani born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Great Portland Street, London, W1W 5PF, England

      IIF 28
  • Mr Khurram Shahzad
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Central Park Road, London, E6 3AD, England

      IIF 29
  • Mr Khurram Shahzad
    Pakistani born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Paisley Road West, Glasgow, G52 3SS, Scotland

      IIF 30
  • Mr Muhammed Khurram Shahzad
    Pakistani born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stroud Green Road, London, N4 3EG, United Kingdom

      IIF 31
  • Mr Khurram Shahzad
    Pakistani born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 100 Hathaway Road, Grays, Essex, RM17 5LD, United Kingdom

      IIF 32
  • Mr Khurram Shahzad
    Pakistani born in October 1985

    Resident in Canada

    Registered addresses and corresponding companies
    • 709, 172 Wentworth Dr., Halifax, Nova Scotia, B3M 0P4, Canada

      IIF 33
  • Mr Khurram Shahzad
    Pakistani born in September 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Grove Castlebar, Co Mayo, F23P 389, Ireland

      IIF 34
  • Mr Khurram Shahzad
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • Upper Tooting Road, London, SW17 7EN, England

      IIF 35
  • Mr Khurram Shahzad
    Pakistani born in October 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • Piersfield Terrace, Edinburgh, EH8 7BS, Scotland

      IIF 36
  • Mr. Khurram Shahzad
    Pakistani born in October 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • Shahzad, 5 Shackleton Drive, Shackleton Park, Dublin, K78C6F5, Ireland

      IIF 37
  • Mr Khuram Shahzad
    Pakistani born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2456, 30 Cannon Street, City Of London, EC4M 6XD, United Kingdom

      IIF 38
  • Mr Khuram Shahzad
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • High Street, Bedford, MK40 1NU, England

      IIF 39
    • Floor, 38 St Loyes Street, Bedford, MK40 1EP, United Kingdom

      IIF 40
    • High Street, Bedford, MK40 1NN, England

      IIF 41
    • Colville Street, Burnley, BB10 1LY, England

      IIF 42 IIF 43
    • The Broadway, Southall, UB1 1QN, England

      IIF 44
  • Mr Khuram Shahzad
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Claremont Road, Manchester, M14 7PB, England

      IIF 45
  • Mr Khurram Shahzad
    Pakistani born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Shirley Road, Manchester, Greater Manchester, M8 0NE, England

      IIF 46
  • Mr Khurram Shahzad
    Pakistani born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Skipton Avenue, Huddersfield, HD2 2QG, England

      IIF 47
  • Mr Khurram Shahzad
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Karamabad, Ghakameter, 52000, Pakistan

      IIF 48
    • 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 49
  • Mr Khurram Shahzad
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 50
  • Mr Khurram Shahzad
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Tehsil Pasrur, District Sialkot, Village Kingra, Sialkot, 51565, Pakistan

      IIF 51
  • Mr Khurram Shahzad
    Pakistani born in January 1989

    Resident in Pakistan

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

      IIF 52
  • Mr Khurram Shahzad
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 91217, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 53
  • Mr Khurram Shahzad
    Pakistani born in February 1992

    Resident in England

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

      IIF 54
  • Mr Khurram Shahzad
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
  • Mr Khurram Shahzad
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • Silverleigh Road, Thornton Heath, CR7 6DW, England

      IIF 57
  • Shahzad, Khurram
    Pakistani born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rodney Street, Swansea, SA1 3UB, United Kingdom

      IIF 58
  • Mr Khuram Shahzad
    Pakistani born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Crescent Road, Bolton, BL3 2JS, England

      IIF 59
  • Mr Khuram Shahzad
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Works, Pink Bank Lane, Manchester, M12 5GH, England

      IIF 60
  • Mr Khuram Shahzad
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 94045, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 61
  • Mr Khurram Shahzad
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Humphrey Avenue, Bromsgrove, B60 3JE, England

      IIF 62
  • Mr Khurram Shahzad
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Walpole Road, Slough, SL1 6PP, England

      IIF 63
  • Mr Khurram Shahzad
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • D-72, Street 11, Gulberg Services Road, Faisal Town, Islamabad, 45550, Pakistan

      IIF 64
  • Mr Khurram Shahzad
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No 14, New Canal Park New Housing Colony Street No 1, Block C Haroonabad, 62100, Pakistan

      IIF 65
  • Mr Khurram Shahzad
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 66
  • Mr Khurram Shahzad
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • # 42-b, St # 3 Mohalla Salamat Pura, Lahore Cantt, Lahore, 54000, Pakistan

      IIF 67
  • Mr Khurram Shahzad
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lincoln Gardens, Ilford, IG1 3NF, England

      IIF 68
  • Mr Khurram Shehzad
    Pakistani born in October 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • D1/526, Flat Number D1/526, Munir Bridge View Appartments G, Karachi, Pakistan

      IIF 69
  • Mr Khurram Shehzad
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Birch Lane, Manchester, M13 0WN, England

      IIF 70
  • Mr. Khurram Shahzad
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No. 3, 49 Lower Cathedral Road, Cardiff, CF11 6LW, United Kingdom

      IIF 71
  • Mr Khuram Shahzad
    Pakistani born in October 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 62-g, 1st Floor, Sector G, Dha Phase 1, Lahore, Lahore, 54000, Pakistan

      IIF 72
    • 7700, 182 184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 73
    • 56, Ward No 1 Railway Road Zahoor Colony, Muzaffar Garh, Punjab, 34200, Pakistan

      IIF 74
  • Mr Khuram Shahzad
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, 365 New Earth Street Oldham, Oldham, OL4 5ES, United Kingdom

      IIF 75
  • Mr Khuram Shahzad
    Pakistani born in May 1983

    Resident in Pakistan

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

      IIF 76
  • Mr Khuram Shahzad
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street, Ward No. 8, Grass Mandi, Gate No. 54, Multan, 60000, Pakistan

      IIF 77
  • Mr Khuram Shahzad
    Pakistani born in July 1991

    Resident in Pakistan

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

      IIF 78
  • Mr Khuram Shahzad
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Barton Avenue, Blackpool, FY1 6AP, England

      IIF 79
  • Mr Khurram Shahzad
    Pakistani born in September 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 80
  • Mr Khurram Shahzad
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Khas Doul Ranjha, 0546, 50430, Pakistan

      IIF 81
  • Mr Khurram Shahzad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Town, Farid Town, Sahiwal, 57000, Pakistan

      IIF 82
  • Mr Khurram Shehzad
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3493, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 83
  • Mr. Khurram Shahzad
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Rutherwick Rise, Coulsdon, London, CR5 2RG, United Kingdom

      IIF 84
  • Shahzad, Khuram
    Pakistani company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sussex Drive, Blackburn, BB1 1EN, United Kingdom

      IIF 85
    • Sussex Drive, Blackburn, BB1 1EN, United Kingdom

      IIF 86
    • Ash Grove, Dunmow, CM6 1QY, United Kingdom

      IIF 87
    • Parkdale Avenue, Manchester, M18 7AG, United Kingdom

      IIF 88
  • Shahzad, Khuram
    Pakistani trader born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Alexander Suite, Waters Green House, Sunderland Street, Macclesfield, SK11 6LF, England

      IIF 89
  • Shahzad, Khurram
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tenby Drive, Luton, LU4 9BL, United Kingdom

      IIF 90
  • Shahzad, Khurram
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daniels Gate, Spalding, PE11 3QY, United Kingdom

      IIF 91
  • Shahzad, Khurram
    Pakistani business executive born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Daniels Gate, Spalding, PE11 3QY, England

      IIF 92
  • Shahzad, Khurram
    Pakistani business support services born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hounslow Road, Hanworth, Feltham, Middlesex, TW13 5JP, United Kingdom

      IIF 93
  • Shahzad, Khurram
    Pakistani managing director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Masefield Road, Warminster, BA12 8HU, England

      IIF 94
  • Shahzad, Khurram
    Pakistani support services born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Frenchs Avenue, Dunstable, Bedfordshire, LU6 1BH, England

      IIF 95
  • Khurram Shahzad
    Pakistani born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 96
  • Khurram Shahzad
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3112, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 97
  • Khurram Shahzad
    Pakistani born in January 1983

    Resident in Pakistan

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

      IIF 98
  • Khurram Shahzad
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No 5, Chungi No 9, Chah Munshi Wala, Multan, 6000, Pakistan

      IIF 99
  • Mr Khurram Shehzad
    Pakistani born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 494, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 100
  • Mr Khurram Shehzad
    Pakistani born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Syedan, Dhoke Makk, Tehsil Kallar Syedan, 47500, Pakistan

      IIF 101
  • Mr, Khurram Shahzad
    Pakistani born in August 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Upland Way, Epsom, 5, Upland Way, Epsom, Upland Way, Epsom, KT18 5SR, England

      IIF 102
  • Shahzad, Khuram
    Pakistani director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swanbourne Road, Sheffield, South Yorkshire, S5 7TQ, United Kingdom

      IIF 103
  • Shahzad, Khuram
    Pakistani born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • St Loyes Street, Bedford, MK40 1EP, United Kingdom

      IIF 104
  • Shahzad, Khurram
    Pakistani born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meadow Street, Preston, PR1 1TS, United Kingdom

      IIF 105
  • Shahzad, Khurram
    Pakistani born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Galloway Street, Liverpool, L7 6PD, England

      IIF 106
  • Shahzad, Khurram
    Pakistani information technology born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regent Street 3rd Floor, Regent Street, London, W1B 3HH, United Kingdom

      IIF 107
  • Shahzad, Khurram
    Pakistani services born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whyteville Road, Forest Gate, London, E7 9LS

      IIF 108
  • Shehzad, Khurram
    Pakistani director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97457, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 109
  • Khurram Shahzad
    Pakistani born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 218, Street 5 Paragon City, Lahore, Punjab, Pakistan

      IIF 110
  • Mr Khuram Shahzad
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 111
  • Shahzad, Khuram
    Pakistani born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watford Way, Hendon, London, NW4 3AD, United Kingdom

      IIF 112
  • Khurram Shahzad
    Pakistani born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No.10, 1st Floor Kala Khan Shopping Center, Shamsabad Murree Road, Rawalpindi, 46000, Pakistan

      IIF 113
  • Khurram Shahzad
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bedford Street, Derby, DE22 3PB, England

      IIF 114
  • Mr Khurram Shahzad
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Island Way East, St. Marys Island, Chatham, ME4 3JD, England

      IIF 115
  • Mr Khurram Shahzad
    British,pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Manford Cross, Chigwell, IG7 4AB, England

      IIF 116
  • Shahzad, Khurram, Mr.
    Pakistani doctor born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 117
  • Khuram Shahzad
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2722, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 118
  • Khurram Shahzad
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No. 9, Street 22, G-10/2, Islamabad, 44000, Pakistan

      IIF 119
  • Khurram Shehzad
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No 204/12, Hassan Street, 7up Factory Road, Mda Chowk, Multan, Pakistan

      IIF 120
  • Mr Khurram Shahzad
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Bridlepath Way, Feltham, TW14 8AL, England

      IIF 121
  • Mr Khurram Shahzad
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Greenway, London, NW9 5AP, England

      IIF 122 IIF 123
    • Nicholsons Lane, Maidenhead, SL6 1HR, England

      IIF 124
  • Mr Khurram Shahzad
    German born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Rockingham Avenue, Hornchurch, RM11 1HH, England

      IIF 125
    • The Greenway, London, NW9 5AP, England

      IIF 126
    • 120 Atria House, 219 Bath Road, Slough, SL1 4BE, England

      IIF 127 IIF 128
  • Shahzad, Muhammad Khurram
    Pakistani trade born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Middlemarch Road, Coventry, West Midlands, CV6 3GH, United Kingdom

      IIF 129
  • Mr Khuram Shahzad
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • High Street, Bedford, MK40 1NU, England

      IIF 130
  • Imran, Muhammad Khayyam
    Indian hotel staff born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lawrence Avenue, London, E12 5QR, England

      IIF 131
  • Mr Khuram Shahzad
    English born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • Constance Street, London, E16 2DQ, England

      IIF 132
  • Mr. Khurram Shahzad
    British born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strathblane Drive, East Kilbride, Glasgow, G75 8GA, Scotland

      IIF 133
    • Strathblane Drive, Glasgow, G75 8GA, Scotland

      IIF 134
  • Shahzad, Khurram
    Belgian business born in April 1981

    Resident in United Kingdom

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

      IIF 135
  • Shahzad, Khurram
    Belgian self empolyed born in April 1981

    Resident in United Kingdom

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

      IIF 136
  • Khurram, Shahzad
    Pakistani born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Cavell Street, London, E1 2BP, England

      IIF 137
  • Shahzad, Khurram
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Market Street, Droylsden, Manchester, M43 6DQ, United Kingdom

      IIF 138
  • Shahzad, Muhammed Khurram
    Pakistani born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stroud Green Road, London, N4 3EG, United Kingdom

      IIF 139
  • Khuram, Shahzad
    Pakistani business person born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bay Business Centre, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 140
  • Mr. Shahzad Khuram
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Elderfield Road, Bolton, BL3 4FU, England

      IIF 141
  • Shahzad, Khurram
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grimscar Avenue, Huddersfield, HD2 2TU, United Kingdom

      IIF 142
  • Shahzad, Khurram
    Irish company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eskrick Street, Bolton, BL1 3JB, England

      IIF 143
  • Shahzad, Khurram
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crescent Road, Hadley, Telford, Shropshire, TF1 5LE, United Kingdom

      IIF 144
  • Shahzad, Khurram
    British directo born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bridlepath Way, Feltham, TW148AL, United Kingdom

      IIF 145
  • Mr Shahzad Khuram
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bay Business Centre, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 146
  • Shahzad, Khuram
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ley Street, Ilford, Essex, IG1 4AE, United Kingdom

      IIF 147 IIF 148
    • Surbiton Road, Kingston Upon Thames, Surrey, KT1 2HT, England

      IIF 149
  • Shahzad, Khuram
    British business born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Watford Way, Hendon, Essex, NW4 3AD, United Kingdom

      IIF 150
  • Khuram, Shahzad, Mr.
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Elderfield Road, Bolton, BL3 4FU, England

      IIF 151
  • Shahzad, Khurram
    Pakistani director born in October 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • Shahzad, 5 Shackleton Drive, Shackleton Park, Dublin, Dublin, K78C6F5, Ireland

      IIF 152
  • Shahzad, Khurram
    Pakistani company director born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2620, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 153
  • Shahzad, Khurram
    Pakistani director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Great Portland Street, London, W1W 5PF, England

      IIF 154
  • Shahzad, Khurram
    Pakistani born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • Paisley Road West, Glasgow, G52 3SS, Scotland

      IIF 155
  • Shahzad, Khurram
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • Lansdowne Road, Hounslow, TW3 1LQ, England

      IIF 156
    • Central Park Road, London, E6 3AD, England

      IIF 157
  • Shahzad, Khurram Khurram
    Pakistan it enterpreneur born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 654 Street No. 33 D-block, Pwd Society, Islamabad, 44000, Pakistan

      IIF 158
  • Mr Muhammad Khurram Shahzad
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Tennyson Road, Coventry, CV2 5JD, England

      IIF 159 IIF 160
    • Tennyson Road, Coventry, CV2 5JD, United Kingdom

      IIF 161 IIF 162
    • Warwick Road, Coventry, CV3 6AU, England

      IIF 163
    • Daleway Road, Coventry, CV3 6JE, England

      IIF 164
    • 1, Aintree Close, Coventry, CV6 5QD, England

      IIF 165
    • Wenlock Road, London, N1 7GU, England

      IIF 166
  • Shahzad, Khuram
    Pakistani born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2456, 30 Cannon Street, City Of London, EC4M 6XD, United Kingdom

      IIF 167
  • Shahzad, Khuram
    Pakistani businessman born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Grampian Way, Slough, SL3 8UQ

      IIF 168
    • Grampian Way, Slough, SL3 8UQ, England

      IIF 169
    • Grampian Way, Slough, SL3 8UQ, United Kingdom

      IIF 170
  • Shahzad, Khuram
    Pakistani chef born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • High Street, Bedford, MK40 1NU, England

      IIF 171
  • Shahzad, Khuram
    Pakistani company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Colville Street, Burnley, BB10 1LY, England

      IIF 172
  • Shahzad, Khuram
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Floor, 38 St Loyes Street, Bedford, MK40 1EP, United Kingdom

      IIF 173
    • High Street, Bedford, MK40 1NN, England

      IIF 174
    • The Broadway, Southall, UB1 1QN, England

      IIF 175
  • Shahzad, Khuram
    Pakistani plumber born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Colville Street, Burnley, BB10 1LY, England

      IIF 176
  • Shahzad, Khuram
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Claremont Road, Manchester, M14 7PB, England

      IIF 177
  • Shahzad, Khuram
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • Barton Avenue, Blackpool, FY1 6AP, England

      IIF 178
  • Shahzad, Khurram
    Pakistani director born in October 1985

    Resident in Canada

    Registered addresses and corresponding companies
    • 709, 172 Wentworth Dr., Halifax, Nova Scotia, B3M 0P4, Canada

      IIF 179
  • Shahzad, Khurram
    Pakistani company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Hounslow Road, Feltham, TW14 0BW, England

      IIF 180
  • Shahzad, Khurram
    Pakistani company director born in September 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • The Grove Castlebar, Co Mayo, F23P 389, Ireland

      IIF 181
  • Shahzad, Khurram
    Pakistani director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • Upper Tooting Road, London, SW17 7EN, England

      IIF 182
  • Shahzad, Khurram
    Pakistani director born in October 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • Piersfield Terrace, Edinburgh, EH8 7BS, Scotland

      IIF 183
  • Shahzad, Khuram
    Pakistani born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Crescent Road, Bolton, BL3 2JS, England

      IIF 184
  • Shahzad, Khuram
    Pakistani businessman born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Works, Pink Bank Lane, Manchester, M12 5GH, England

      IIF 185
  • Shahzad, Khuram
    Pakistani owner born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 94045, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 186
  • Shahzad, Khurram
    Pakistani company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Ridding Lane, Greenford, Middlesex, UB6 0LA, England

      IIF 187
  • Shahzad, Khurram
    Pakistani director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • Allen Court, Ridding Lane, Greenford, UB6 0LA, England

      IIF 188
  • Shahzad, Khurram
    Pakistani company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • Shirley Road, Manchester, Greater Manchester, M8 0NE, England

      IIF 189
  • Shahzad, Khurram
    Pakistani director born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3112, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 190
  • Shahzad, Khurram
    Pakistani chief executive born in January 1982

    Resident in Pakistan

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

      IIF 191
  • Shahzad, Khurram
    Pakistani entertainer born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Karamabad, Ghakameter, 52000, Pakistan

      IIF 192
  • Shahzad, Khurram
    Pakistani born in January 1983

    Resident in Pakistan

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

      IIF 193
  • Shahzad, Khurram
    Pakistani business executive born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 194
  • Shahzad, Khurram
    Pakistani director born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Tehsil Pasrur, District Sialkot, Village Kingra, Sialkot, 51565, Pakistan

      IIF 195
  • Shahzad, Khurram
    Pakistani chief executive born in January 1989

    Resident in Pakistan

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

      IIF 196
  • Shahzad, Khurram
    Pakistani company director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No 5, Chungi No 9, Chah Munshi Wala, Multan, 6000, Pakistan

      IIF 197
  • Shahzad, Khurram
    Pakistani director born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 91217, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 198
  • Shahzad, Khurram
    Pakistani director born in February 1992

    Resident in England

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

      IIF 199
  • Shahzad, Khurram
    Pakistani company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Constance Street, London, E16 2DQ, England

      IIF 200
  • Shahzad, Khurram
    Pakistani director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • Constance Street, London, E16 2DQ, England

      IIF 201
  • Shahzad, Khurram
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • Silverleigh Road, Thornton Heath, CR7 6DW, England

      IIF 202
  • Shehzad, Khurram
    Pakistani born in October 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Colony, Railway Colony, Cantt, Cantt, 75110, Pakistan

      IIF 203
  • Shehzad, Khurram
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • Birch Lane, Manchester, M13 0WN, England

      IIF 204
  • Shahzad, Khuram
    Pakistani company director born in October 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7700, 182 184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 205
    • 56, Ward No 1 Railway Road Zahoor Colony, Muzaffar Garh, Punjab, 34200, Pakistan

      IIF 206
  • Shahzad, Khuram
    Pakistani entrepreneur born in October 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 62-g, 1st Floor, Sector G, Dha Phase 1, Lahore, Lahore, 54000, Pakistan

      IIF 207
  • Shahzad, Khuram
    Pakistani company director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, 365 New Earth Street Oldham, Oldham, OL4 5ES, United Kingdom

      IIF 208
  • Shahzad, Khuram
    Pakistani born in May 1983

    Resident in Pakistan

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

      IIF 209
  • Shahzad, Khuram
    Pakistani company director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street, Ward No. 8, Grass Mandi, Gate No. 54, Multan, 60000, Pakistan

      IIF 210
  • Shahzad, Khuram
    Pakistani doctor born in July 1991

    Resident in Pakistan

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

      IIF 211
  • Shahzad, Khurram
    Pakistani marketing director born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Humphrey Avenue, Bromsgrove, B60 3JE, England

      IIF 212
  • Shahzad, Khurram
    Pakistani director born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Walpole Road, Slough, SL1 6PP, England

      IIF 213
  • Shahzad, Khurram
    Pakistani businessman born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 218, Street 5 Paragon City, Lahore, Punjab, Pakistan

      IIF 214
  • Shahzad, Khurram
    Pakistani director and company secretary born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sherwood Rise, Nottingham, NG7 6JE, England

      IIF 215
  • Shahzad, Khurram
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No 14, New Canal Park New Housing Colony Street No 1, Block C Haroonabad, 62100, Pakistan

      IIF 216
  • Shahzad, Khurram
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 217
  • Shahzad, Khurram
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • # 42-b, St # 3 Mohalla Salamat Pura, Lahore Cantt, Lahore, 54000, Pakistan

      IIF 218
  • Shahzad, Khurram
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lincoln Gardens, Ilford, IG1 3NF, England

      IIF 219
  • Shahzad, Khurram
    Pakistani company director born in March 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 6018, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 220
  • Shahzad, Khurram, Mr.
    Pakistani company director born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No. 3, 49 Lower Cathedral Road, Cardiff, CF11 6LW, United Kingdom

      IIF 221
  • Shehzad, Khurram
    Pakistani company director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3493, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 222
  • Shahzad, Khuram
    Pakistani director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2722, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 223
  • Shahzad, Khurram
    Pakistani director born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No.10, 1st Floor Kala Khan Shopping Center, Shamsabad Murree Road, Rawalpindi, 46000, Pakistan

      IIF 224
  • Shahzad, Khurram
    Pakistani born in July 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • E1-a, Sawrey House, Sawrey Place, Bradford, West Yorkshire, BD5 0DA, England

      IIF 225
  • Shahzad, Khurram
    Pakistani director born in July 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Millbank, London, SW1P 3JA, United Kingdom

      IIF 226
  • Shahzad, Khurram
    Pakistani company director born in September 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 227
  • Shahzad, Khurram
    Pakistani accountant born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Khas Doul Ranjha, 0546, 50430, Pakistan

      IIF 228
  • Shahzad, Khurram
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11 Lyne Court, Meadowbank Road, London, NW9 8LQ, United Kingdom

      IIF 229
  • Shahzad, Khurram
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bedford Street, Derby, DE22 3PB, England

      IIF 230
  • Shahzad, Khurram
    Pakistani ecommerce seller born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Town, Farid Town, Sahiwal, 57000, Pakistan

      IIF 231
  • Shahzad, Khurram, Mr.
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Rutherwick Rise, Coulsdon, London, CR5 2RG, United Kingdom

      IIF 232
  • Shehzad, Khurram
    Pakistani director born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 494, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 233
  • Shehzad, Khurram
    Pakistani born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Syedan, Dhoke Makk, Tehsil Kallar Syedan, 47500, Pakistan

      IIF 234
  • Shehzad, Khurram
    Pakistani student born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No 204/12, Hassan Street, 7up Factory Road, Mda Chowk, Multan, Pakistan

      IIF 235
  • Shahzad, Khuram
    Pakistani administrator born in August 1977

    Registered addresses and corresponding companies
    • B, High Road, Leyton, London, E10 5QN, United Kingdom

      IIF 236
  • Shahzad, Khuram
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 237
  • Shahzad, Khurram
    British,pakistani self employed born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Manford Cross, Chigwell, IG7 4AB, England

      IIF 238
  • Shahzad, Khurram
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No. 9, Street 22, G-10/2, Islamabad, 44000, Pakistan

      IIF 239
  • Shahzad, Khurram, Mr,
    Pakistani born in August 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Way, Epsom, England, Upland Way, Epsom, KT18 5SR, England

      IIF 240
  • Shahzad, Khurram
    Irish born in October 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • Ousebank Drive, York, North Yorkshire, YO30 1ZB, England

      IIF 241
  • Shahzad, Khurram
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • Island Way East, St. Marys Island, Chatham, ME4 3JD, England

      IIF 242 IIF 243
  • Shahzad, Khurram
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 244
  • Shahzad, Khuram
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • High Street, Bedford, MK40 1NU, England

      IIF 245
  • Shahzad, Khurram
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Mawson Close, London, SW20 9PA, England

      IIF 246
  • Shahzad, Khurram
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • Bridlepath Way, Feltham, TW14 8AL, England

      IIF 247
  • Shahzad, Khurram
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Shahzad, Khurram
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Nicholsons Lane, Maidenhead, SL6 1HR, England

      IIF 250
  • Shahzad, Khurram
    British business executive born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Greenway, London, NW9 5AP, England

      IIF 251
  • Shahzad, Khurram
    German born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Greenway, London, NW9 5AP, England

      IIF 252
    • 120 Atria House, 219 Bath Road, Slough, SL1 4BE, England

      IIF 253 IIF 254
  • Shahzad, Khurram
    German business executive born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Greenway, London, NW9 5AP, England

      IIF 255
  • Shahzad, Khurram
    German computer consultant born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • Rockingham Avenue, Hornchurch, RM11 1HH, England

      IIF 256
  • Shahzad, Khurram, Mr.
    British born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strathblane Drive, East Kilbride, Glasgow, G75 8GA, Scotland

      IIF 257
  • Shahzad, Khurram, Mr.
    British doctor born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Strathblane Drive, Glasgow, G75 8GA, Scotland

      IIF 258
  • Shahzad, Muhammad Khurram
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Tennyson Road, Coventry, CV2 5JD, England

      IIF 259 IIF 260
    • Tennyson Road, Coventry, CV2 5JD, United Kingdom

      IIF 261
    • Warwick Road, Coventry, CV3 6AU, England

      IIF 262
    • Daleway Road, Coventry, CV3 6JE, England

      IIF 263
    • 1, Aintree Close, Coventry, CV6 5QD, England

      IIF 264
    • Wenlock Road, London, N1 7GU, England

      IIF 265
    • Stroud Green Road, London, N4 3EG, United Kingdom

      IIF 266
  • Shahzad, Muhammad Khurram
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • Tennyson Road, Coventry, CV2 5JD, United Kingdom

      IIF 267
  • Shahzad, Khurram

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

      IIF 268
  • Shehzad, Khurram

    Registered addresses and corresponding companies
    • No 204/12, Hassan Street, 7up Factory Road, Mda Chowk, Multan, Pakistan

      IIF 269
child relation
Offspring entities and appointments 140
  • 1
    10 TO 14 ISLAND WAY EAST LIMITED
    16075173
    14 Island Way East, St. Marys Island, Chatham, England
    Active Corporate (3 parents)
    Officer
    2024-11-12 ~ now
    IIF 243 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    786 OUTSOURCE LTD
    12802501 15058793
    786 Outsource Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 3
    786 OUTSOURCE LTD
    15058793 12802501
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-08 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2023-08-08 ~ 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
  • 4
    9S SERVICES LTD
    11399111
    65 Masefield Road, Warminster, England
    Dissolved Corporate (1 parent)
    Officer
    2018-06-05 ~ dissolved
    IIF 94 - Director → ME
  • 5
    A & T ESTATES (HUDDERSFIELD) LTD
    11997049
    16 Grimscar Avenue, Huddersfield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-05-15 ~ 2021-07-15
    IIF 142 - Director → ME
    Person with significant control
    2019-05-15 ~ 2022-02-11
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    A.T.E-COMMERCE LTD
    15135176
    4385, 15135176 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 7
    ACP DIGITAL LIMITED - now
    AUTO COIN PAYMENTS LIMITED
    - 2022-01-20 12593667
    10 Sherwood Rise, Nottingham, England
    Dissolved Corporate (5 parents)
    Officer
    2020-06-10 ~ 2021-01-20
    IIF 215 - Director → ME
  • 8
    ALHAMD TRAVELS LTD
    16058903
    147 Tennyson Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 260 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 9
    ALIA’S TREAT HOUSE LIMITED
    15295996
    1st Floor 38 St Loyes Street, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
  • 10
    APEX MART LIVE LTD
    14471994
    Flat No. 3, 49 Lower Cathedral Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
  • 11
    APFF MOBILES LTD
    11860157
    Office 6 The Tube, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 12
    ASIAN CUISINE GROUP LIMITED
    14315439
    3 Nicholsons Lane, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    2022-08-24 ~ now
    IIF 250 - Director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 13
    AYMZ TECH LIMITED
    13061886 14258238
    12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-04 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    2020-12-04 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 14
    AYMZ TECH LIMITED
    14258238 13061886
    12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 15
    AYYAN COMMUNICATIONS LIMITED
    14026898
    63 Humphrey Avenue, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
  • 16
    BEDFONT MOTORS LTD
    13447337
    18 Alcott Close, Feltham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-09 ~ dissolved
    IIF 248 - Director → ME
  • 17
    BEDFORD WINGS LTD
    14879521
    123 High Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-18 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 18
    BEST DEALS FOR HOTELS LIMITED
    08468767 08626307
    207 Regent Street 3rd Floor, Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-04-02 ~ 2013-05-08
    IIF 107 - Director → ME
  • 19
    BEST IN COMPUTER TECHNOLOGY LTD
    14685933
    64 The Greenway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
  • 20
    BEST LOCATED MARKETING LTD
    14557558
    64 The Greenway, London, England
    Active Corporate (2 parents)
    Officer
    2022-12-25 ~ 2024-01-22
    IIF 252 - Director → ME
    Person with significant control
    2022-12-25 ~ 2023-11-27
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 21
    BEST REGALIA LTD
    15809483
    8 Mawson Close, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-10 ~ now
    IIF 246 - Director → ME
  • 22
    BKA ENTERPRISE LONDON LIMITED
    14885551
    105a Leyton 105a Leyton High Road, Leyton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 23
    BRITBAY DEALS LTD
    16141285
    4385, 16141285 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-12-17 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    2024-12-17 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 24
    BUBLES LIMITED
    13970496
    17 Colville Street, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-11 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 25
    CALEB LIMITED
    13577514
    Flat 11 Lyne Court, Meadowbank Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-20 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 26
    CENTURY PROACTIVE LIMITED
    08677607
    4 Dunedin Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-09-05 ~ 2015-04-04
    IIF 170 - Director → ME
  • 27
    CHATPAO LIMITED
    14296699
    42 Sussex Drive, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 28
    CHERRY SOULS LTD
    15685373
    4385, 15685373 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-27 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2024-04-27 ~ dissolved
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
  • 29
    CLOUDBG LTD
    14847521
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-05-04 ~ now
    IIF 217 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 30
    COBAMI WELLEND LIMITED
    16548547
    Flat 120 Atria House 219 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-06-29 ~ now
    IIF 253 - Director → ME
    Person with significant control
    2025-06-29 ~ now
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 31
    CONSTANT CONTINUITY LIMITED
    08870484
    26 Flint Green Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Officer
    2014-01-30 ~ 2014-02-15
    IIF 158 - Director → ME
  • 32
    COV MART LTD
    16322628
    22 Daleway Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 263 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
  • 33
    COV PRIME HOTELS LTD
    13732138
    151-153 Warwick Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2021-11-09 ~ now
    IIF 262 - Director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
  • 34
    COVENTRY HOTELS LTD
    10897932
    Flat 5, 15 Thorpe Hall Road, London, England
    Active Corporate (2 parents)
    Officer
    2017-08-03 ~ 2019-03-01
    IIF 266 - Director → ME
    2017-08-03 ~ 2017-08-03
    IIF 139 - Director → ME
    Person with significant control
    2017-08-03 ~ 2019-03-01
    IIF 31 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 35
    CUSTARDO CREATIVE LIMITED
    14177682
    Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 36
    DALOWAAL CATERING LTD
    SC857332
    1795 Paisley Road West, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2025-12-04 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 37
    DELFI SERVICES LTD
    10707546
    Suit 205a Regus, Watling Court Bridgetown, Cannock, England
    Active Corporate (4 parents)
    Officer
    2017-04-04 ~ 2018-05-21
    IIF 91 - Director → ME
    Person with significant control
    2017-04-04 ~ 2018-05-21
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 38
    DESSERTSANDBREAKFAST LTD
    16405240
    34 St Loyes Street, Bedford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 39
    DILIGENT MEDICAL SERVICES LTD
    14948927
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-06-20 ~ 2025-05-04
    IIF 209 - Director → ME
    Person with significant control
    2023-06-20 ~ 2025-05-04
    IIF 76 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors as a member of a firm OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 40
    DOORSTEP DINER BEDFORD LTD
    14208511
    123 High Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-01 ~ dissolved
    IIF 245 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 41
    DOORSTEP DOLCI BEDFORD LTD
    13960461
    94 High Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 42
    EAGLEFS LTD
    13488937
    17 Rockingham Avenue, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-01 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    2021-07-01 ~ 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
  • 43
    EC CLICK LIMITED
    13794634
    Unit 91217, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-10 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
  • 44
    EXTREME MART LTD
    15040958
    4385, 15040958 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 45
    FARIWEALTHY LIMITED
    15146212
    278 Central Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 46
    FIRE FUSION LIMITED
    14886627
    41 Manford Cross, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
  • 47
    FLORA HOTELS LTD
    - now 11375047
    IMPERIAL HOTELS LTD
    - 2021-07-29 11375047
    147 Tennyson Road, Coventry, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-05-22 ~ now
    IIF 261 - Director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    GAMMA ULTIMATE LIMITED
    14620890
    4385, 14620890 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-27 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more OE
  • 49
    GEEKS INFUSIONS LTD
    13197753
    214 Suite 176 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 50
    GORIAN LTD
    15697752
    Unit 137895 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 51
    HADIM ENTERPRISES LIMITED
    13990850
    302 Walpole Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-21 ~ 2024-02-29
    IIF 213 - Director → ME
    Person with significant control
    2022-03-21 ~ 2024-02-29
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 52
    HR7 LTD
    14679905
    4385, 14679905 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-20 ~ dissolved
    IIF 220 - Director → ME
  • 53
    IFILE DIGITAL KEYS LTD
    13818576
    Flat 10v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-27 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2021-12-27 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 54
    IMPETUS BUSINESS SERVICES LTD
    08784661
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (8 parents)
    Officer
    2013-11-21 ~ 2017-03-31
    IIF 95 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-03-31
    IIF 4 - Has significant influence or control OE
  • 55
    INDIGO CARS LONDON LTD
    15389883
    31 Bridlepath Way, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-05 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 56
    K-NOOR CO LTD
    15575723
    111 Tenby Drive, Luton, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 57
    KAMSA SERVICES LTD
    SC656596
    21 Strathblane Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-03-06 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 134 - Ownership of shares – 75% or more OE
  • 58
    KAS AUTOS LTD
    16530495
    22 Daleway Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-06-19 ~ now
    IIF 264 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 59
    KASAM PLUS PRIVATE LIMITED
    SC843851
    21 Strathblane Drive, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-04-03 ~ now
    IIF 257 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 133 - Right to appoint or remove directors OE
  • 60
    KAZNEXT LTD
    12717892
    International House 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2020-07-03 ~ 2023-01-14
    IIF 177 - Director → ME
    Person with significant control
    2020-07-03 ~ 2023-01-14
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 61
    KELCO COMPUTERS LIMITED
    07724312
    113 Poplar Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 89 - Director → ME
  • 62
    KHMAA LIMITED
    14109412
    64 Ash Grove, Dunmow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 63
    KHURAM SHAHZAD LIMITED
    13014799 15212068
    12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 64
    KHURAM SHAHZAD LTD
    15212068 13014799
    4385, 15212068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 65
    KHURAM TRADRES LIMITED
    13887882
    Unit 94045 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 66
    KHURAM&CO LIMITED
    13940524
    17 Colville Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 67
    KHURRAM GREENWAY PRINTING LTD
    14644022
    64 The Greenway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    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
  • 68
    KHURRAM MART LTD
    14152424
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-06-06 ~ now
    IIF 218 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 69
    KHURRAM SHAHZAD ENTERPRISES LTD
    15624542 16105659... (more)
    4385, 15624542 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-07 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2024-04-07 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 70
    KHURRAM SHAHZAD ENTERPRIZES LTD
    16105659 15624542... (more)
    Office 2620 182-184 High Street, North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 71
    KHURRAM SHAHZAD LTD
    13968710 15627779
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 72
    KHURRAM SHAHZAD LTD
    15627779 13968710
    120a Upper Tooting Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-04-08 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 73
    KHURRAMSHEHZAD LTD
    16682624
    72 Birch Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-08-29 ~ now
    IIF 204 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    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
  • 74
    KHURRMI BUTT LIMITED
    15026699
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 75
    KK SUB LIMITED
    08523679
    68 Surbiton Road, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents)
    Officer
    2013-05-10 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    KNS STORE LIMITED
    14255275
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 77
    KRMX LTD
    16694799
    101a Meadow Street, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 78
    KROX PRIME LTD
    16050107
    4385, 16050107 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 197 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 79
    KS LOGICO LTD
    14552906
    Landau Court 2 Tan Bank, Wellington, Telford, England
    Active Corporate (2 parents)
    Person with significant control
    2022-12-21 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    KS PRO SHOP LTD
    14958830
    4385, 14958830 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-24 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    2023-06-24 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 81
    KSBPRO LTD
    14515831
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-30 ~ dissolved
    IIF 135 - Director → ME
    2022-11-30 ~ dissolved
    IIF 268 - Secretary → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 82
    KSHAZAD LIMITED
    15065593
    4385, 15065593 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 83
    KSLB LTD
    14493741
    474-476 Great Cheetham Street East, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
  • 84
    KSMRECRUITMENT LIMITED
    08093445
    119 Whyteville Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-06 ~ dissolved
    IIF 108 - Director → ME
  • 85
    KSZ VINTAGE LTD
    09791644
    150 Middlemarch Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-23 ~ dissolved
    IIF 129 - Director → ME
  • 86
    LMS(UK) LTD
    10368087
    31 Bridlepath Way, Feltham, England
    Active Corporate (1 parent)
    Officer
    2016-09-09 ~ 2024-03-01
    IIF 249 - Director → ME
    2024-07-04 ~ now
    IIF 247 - Director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 121 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 121 - Ownership of shares – 75% or more OE
  • 87
    LOZENGE SERVICES LTD
    09492122
    Lombard Business Park, G18, 8 Lombard Road, Wimbledon, England
    Active Corporate (3 parents)
    Officer
    2023-05-12 ~ now
    IIF 242 - Director → ME
  • 88
    M & I DELIGHTS LIMITED
    15640135
    374 Ley Street, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-12 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 89
    M&S CLICK NEST LTD
    16154735
    Unit 32a 123 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 216 - Director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 90
    MARKENZE TECHNOLOGY LIMITED
    16794502
    24 Elderfield Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-10-19 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2025-10-19 ~ now
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 91
    MAX BUSINESS SERVICES LIMITED
    08145926
    26 Daniels Gate, Spalding, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-17 ~ 2014-08-15
    IIF 93 - Director → ME
    2016-09-01 ~ dissolved
    IIF 92 - Director → ME
    2014-12-15 ~ 2016-01-01
    IIF 156 - Director → ME
  • 92
    MIRHAM LTD
    13202163
    24 Ousebank Drive, York, North Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2024-02-10 ~ now
    IIF 241 - Director → ME
    2021-02-15 ~ 2023-11-12
    IIF 152 - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 93
    MIZNA PROPERTIES LTD
    16290062
    139 Crescent Road, Hadley, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 94
    MNK ENTERPRISES UK LTD
    16018190
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-15 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2024-10-15 ~ 2024-10-30
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 95
    MOTOSIALKOT LTD
    14936467
    Unit 3 365 New Earth Street Oldham, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 96
    NAIEAN LIMITED
    14300866
    45 Parkdale Avenue, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 97
    NEXSUS TRADERS LTD
    16172260
    21 Barton Avenue, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2025-01-09 ~ 2026-01-29
    IIF 178 - Director → ME
    Person with significant control
    2025-01-09 ~ 2026-01-29
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 98
    NEXT AURA COMMERCE LTD
    16825362
    96 Silverleigh Road, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    2025-11-02 ~ now
    IIF 202 - Director → ME
    Person with significant control
    2025-11-02 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 99
    NUNIA STAR LIMITED
    14155715
    40 Sussex Drive, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 100
    ONE STEP MART LTD
    16050205
    52 Bedford Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 230 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
    IIF 114 - Ownership of voting rights - 75% or more OE
  • 101
    ORISON SAPPHIRE LIMITED
    13015889
    29 Spring Street, Oldham, England
    Active Corporate (2 parents)
    Officer
    2020-11-13 ~ 2024-10-15
    IIF 225 - Director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 102
    PACKAGES MART LTD
    16807236
    Unit 2456 30 Cannon Street, City Of London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 103
    PAK DEALS LIMITED
    13973864
    Unit 97457 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-14 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 104
    PAK TRADING ENTERPRISE LTD
    14129033
    4385, 14129033 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    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
  • 105
    PASSION IMPEX LTD
    16415638
    26 Rutherwick Rise, Coulsdon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 232 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 106
    RED CRASH LIMITED
    15024025
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    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
  • 107
    RIGGALL AND HAWKESFORD LTD
    16967920
    61 Salisbury Ave, Barking, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 239 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    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
  • 108
    RKS INNOVATION LIMITED
    SC764045
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
  • 109
    RYDER LOGISTICS LTD
    13080339
    167-169 Great Portland, Fifth Floor, London
    Active Corporate (2 parents)
    Officer
    2020-12-14 ~ 2022-05-28
    IIF 150 - Director → ME
    Person with significant control
    2020-12-14 ~ 2022-05-28
    IIF 21 - Ownership of shares – 75% or more OE
  • 110
    S&P GANTS HILL LTD
    16105847
    374 Ley Street, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 111
    SABUU LIMITED
    14536283
    4385, 14536283 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-12 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 112
    SAHIR MEDIA LTD
    10049312
    4 Millbank, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2016-03-08 ~ 2016-04-08
    IIF 226 - Director → ME
  • 113
    SAVRO LIMITED
    16751661
    95 Crescent Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 114
    SAZ COV LIMITED
    15420003
    147 Tennyson Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 259 - Director → ME
    Person with significant control
    2024-01-17 ~ 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
  • 115
    SECURE IT CONSULTANCY LTD
    08007141
    25 Ridding Lane, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-27 ~ 2014-01-31
    IIF 188 - Director → ME
    2012-03-27 ~ dissolved
    IIF 187 - Director → ME
  • 116
    SHAMI MEDICAL SERVICES LIMITED
    10016943 10116131
    Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-20 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 96 - Ownership of shares – 75% or more OE
  • 117
    SHAUKAT TRADERS LTD
    SC784766
    115/1 Piersfield Terrace, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 118
    SHAZ CLIPPERS LTD
    10847868
    49 Cavell Street, London, England
    Active Corporate (3 parents)
    Officer
    2017-07-03 ~ 2023-06-01
    IIF 26 - Director → ME
    2024-04-01 ~ 2025-05-19
    IIF 137 - Director → ME
    Person with significant control
    2017-07-03 ~ 2023-06-01
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Has significant influence or control as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 32 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 119
    SOFISTAH LIMITED
    13443347
    4385, 13443347 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    2021-06-07 ~ 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
  • 120
    SOLARA ESSENTIALS LTD
    16713971
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF 237 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    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
  • 121
    STYLE SCISSORS LTD
    13106377
    112 Swanbourne Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-31 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
  • 122
    SUBWAY LONDON LIMITED
    06902925
    16 Watford Way, Hendon, London
    Active Corporate (4 parents)
    Officer
    2010-01-15 ~ now
    IIF 112 - Director → ME
    2009-05-12 ~ 2009-11-08
    IIF 236 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 25 - Ownership of shares – More than 50% but less than 75% OE
  • 123
    TAMESIDE BALTI LTD
    09103436
    651a Mauldeth Road West Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2014-06-26 ~ dissolved
    IIF 244 - Director → ME
  • 124
    TAREENBADOZAIFAMILY LTD
    14460998
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-03 ~ dissolved
    IIF 235 - Director → ME
    2022-11-03 ~ dissolved
    IIF 269 - Secretary → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 125
    TASEER ENTERPRISES LIMITED
    12479183
    145 Eskrick Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-24 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 126
    TCM SERVICES (UK) LTD
    07465854
    651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-03-09 ~ 2011-05-10
    IIF 138 - Director → ME
  • 127
    TEMIA HOME LTD
    13175967
    Gorebrook Works, Pink Bank Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 60 - Has significant influence or control OE
  • 128
    THAIWARUNG LIMITED
    15205816
    Flat 120 Atria House 219 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2023-10-12 ~ now
    IIF 254 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 129
    THE MILLENARY LIMITED
    13254786
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-03-09 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – 75% or more OE
  • 130
    THE WESTERN VIRAL LIMITED
    13312991
    16 Lincoln Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-03 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 131
    THETRENDSSTORE LTD
    14259804
    26 Brendon Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 132
    TUNSTAL HOTELS LIMITED
    11553623
    13 Stamford Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-05 ~ 2018-11-23
    IIF 267 - Director → ME
    Person with significant control
    2018-09-05 ~ 2018-11-23
    IIF 162 - Ownership of shares – 75% or more OE
  • 133
    U23 TRADING LIMITED
    14167979
    128 City Road, London 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-06-13 ~ now
    IIF 240 - Director → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 134
    VALOUR SECURITY SERVICES LTD
    10712432
    178 Hounslow Road, Feltham, England
    Dissolved Corporate (2 parents)
    Officer
    2019-06-10 ~ dissolved
    IIF 180 - Director → ME
  • 135
    VISIONUP MART LTD
    14622554
    147 Tennyson Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2023-01-27 ~ now
    IIF 265 - Director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
  • 136
    WARWICK COVENTRY HOTELS LIMITED
    08410251 11851043
    83 Ducie Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-02-19 ~ 2013-02-19
    IIF 131 - Director → ME
  • 137
    YM MOTORS LTD
    08564745
    114 Grampian Way, Slough
    Dissolved Corporate (2 parents)
    Officer
    2014-06-30 ~ dissolved
    IIF 168 - Director → ME
    2013-06-11 ~ 2014-03-04
    IIF 169 - Director → ME
  • 138
    YOLK CATERING LTD
    12131896
    70 North Hyde Road, Hayes, England
    Active Corporate (5 parents)
    Officer
    2020-09-30 ~ 2021-07-24
    IIF 175 - Director → ME
    Person with significant control
    2020-09-30 ~ 2021-07-24
    IIF 44 - Ownership of shares – 75% or more OE
  • 139
    Z GALLERIA LTD
    13942177
    Cardiff Bay Business Centre, Titan Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 140
    ZIKR TUTORING LTD
    16998051
    Unit 8 Vernon Building Westbourne Street, High Wycombe Buckinghamshire, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 234 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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