logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Muhammad Arslan

    Related profiles found in government register
  • Muhammad Arslan
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Hormead Road, Maida Hill, London, W9 3NG, United Kingdom

      IIF 1
  • Muhammad Arslan
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2962, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2
  • Muhammad Arslan
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 172, Thingi Colony, Vehari, 61121, Pakistan

      IIF 3
  • Muhammad Arslan
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No.77, H No.77/np-lhw22-9, Mohallah Saleem Abad, Multan, Punjab, 60600, Pakistan

      IIF 4
  • Muhammad Arslan
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6777, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 5
  • Mr Muhammad Arslan
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Haveli, Lakha Nama Jindeka Tehsil Depalpur Zila, Okara, 56300, Pakistan

      IIF 6
  • Mr Muhammad Arslan
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 15, St No 13 Shujha Colony Chah Miran, Lahore, 54000, Pakistan

      IIF 7
  • Muhammad Arman
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5390, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Muhammad Arslan
    Pakistani born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8560, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Muhammad Arslan
    Pakistani born in April 1993

    Resident in Pakistan

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

      IIF 10
  • Muhammad Arslan
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1067, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Muhammad Arslan
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1275, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Ceo Muhammad Arslan
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 13
  • Mr Muhammad Arslan
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 72, Bunglow On Rear Of 72 Kings Road, Pontcana Cardiff, Cardiff, CF11 9DD, United Kingdom

      IIF 14
  • Mr Muhammad Arslan
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Surrenden Crescent, Brighton, BN1 6WF, United Kingdom

      IIF 15
  • Muhammad Arsalan
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Maini, Mohallah Ghari Khader Khankhel, Tehsil Topi District Swabi, Khyber Pakhtunkhwa, 23450, Pakistan

      IIF 16
  • Muhammad Arslan
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7959, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 17
  • Muhammad Arslan
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Mehmoodabad Gulistan Colony, Lane-3, Rawalpindi, 46000, Pakistan

      IIF 18
  • Muhammad Arslan
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Arslan, Vill & P/o Khewa Teh & Dist Mandi Baha Ud Din, Mandi Baha Ud Din(punjab), 50400, Pakistan

      IIF 19
  • Muhammad Arslan
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 483, Green Lanes, Unit 152552, London, N13 4BS, England

      IIF 20
  • Muhammad Arslan
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2769, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 21
  • Muhammad Arslan
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5405, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 22
  • Muhammad Arslan
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Beron Chunian Gate, Near Masjid Hajira, Khudian Khas, 55030, Pakistan

      IIF 23
  • Muhammad Arslan
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 65, Catherine Street, Reading, RG30 1DG, England

      IIF 24
  • Muhammad Farhan
    Pakistani born in March 2002

    Resident in Pakistan

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

      IIF 25
  • Mr Muhammad Arslan
    Pakistani born in November 2001

    Resident in Pakistan

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

      IIF 26
  • Mr Muhammad Arslan
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 95392, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 27
  • Muhammad Arsalan
    Pakistani born in May 1989

    Resident in Pakistan

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

      IIF 28
  • Muhammad Arsalan
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5557, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 29
  • Muhammad Arslan
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 88, High Street Flat Above, C/0 Umar Rasheed, Cheltenham, GL50 1EG, United Kingdom

      IIF 30
  • Muhammad Arslan
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Bligh Close, 19, Crawley, RH10 5DL, England

      IIF 31
    • Office 4009, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Muhammad Arslan
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2686, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Muhammad Arslan
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 327, Gb Tehsil Pir Mahal, Pir Mahal, Pakistan, 35012, Pakistan

      IIF 34
  • Muhammad Arslan
    Pakistani born in October 1996

    Resident in Pakistan

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

      IIF 35
  • Muhammad Arslan
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Toro, Qayyum Abad, Mardan, 23200, Pakistan

      IIF 36
  • Muhammad Arslan
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 105537, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 37
    • 98, The Crescent Dewsbury, West Yorkshire, WF13 3BA, United Kingdom

      IIF 38
  • Muhammad Aslam
    Pakistani born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6751, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 39
    • 278, Linthorpe Road, Middlesbrough, England, TS1 3QS, United Kingdom

      IIF 40
  • Muhammad Aslam
    Pakistani born in March 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9562, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Muhammad Farhan
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 5, Pery Wala Road, Multan, Punjab, 66000, Pakistan

      IIF 42
  • Muhammad Farhan
    Pakistani born in July 2005

    Resident in Pakistan

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

      IIF 43
  • Mr Muhammad Arslan
    Pakistani born in February 1993

    Resident in Pakistan

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

      IIF 44
  • Mr Muhammad Arslan
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 118, Cambusnethan Street, Wishaw, ML2 8NJ, Scotland

      IIF 45
  • Mr Muhammad Arslan
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-s, Imperial Block Paragon City, Lahore, 54000, Pakistan

      IIF 46
  • Mr Muhammad Aslam
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No.8, 214 Rb Dhadiwala, ,muhallah Ahmad Town, Faislabad, 37000, Pakistan

      IIF 47
  • Muhammad Arsalan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Rockingham Rd, Uxbridge, Middlesex, UB8 2UB, United Kingdom

      IIF 48
  • Muhammad Aslam
    Pakistani born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2346, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 49
  • Muhammad Aslam
    Pakistani born in January 1971

    Resident in Pakistan

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

      IIF 50
  • Mr Muhammad Abrar
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street #2, Ravi Ryan, Lahore, 54000, Pakistan

      IIF 51
  • Mr Muhammad Arsalan
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 83, The Warren, Heston, 83, The Warren, Heston, London, Hounslow, Middlesex, TW5 0JW, England

      IIF 52
  • Mr Muhammad Arslan
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Cheyne Close, London, NW4 3NH, United Kingdom

      IIF 53
  • Mr Muhammad Arslan
    Pakistani born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 445, Bashir Colony Near Grid Station, Sahiwal, Sahiwal, 57000, Pakistan

      IIF 54
  • Mr Muhammad Arslan
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7118, 321-323 High Road, Chadwell, Romford, Essex, RM6 6AX, England

      IIF 55
  • Mr Muhammad Arslan
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 92b, Monks Road, Lincoln, LN2 5PG, England

      IIF 56
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 57
    • Fpig, Daybells House, First Floor, 43-45, The Broadway, Stratford, E15 4BL, United Kingdom

      IIF 58
  • Mr Muhammad Arslan
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 49 White Street, Hull , England, East Yorkshire, HU3 5PS, United Kingdom

      IIF 59
  • Mr Muhammad Arslan
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50 Princes Street, Ipswich Suffolk, London, IP1 1RJ, United Kingdom

      IIF 60
  • Mr Muhammad Arslan
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 585, Cheetham Hill Road, Manchester, England, M8 9JE, United Kingdom

      IIF 61
  • Mr Muhammad Arslan
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15506277 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
  • Mr Muhammad Arslan
    Pakistani born in May 1996

    Resident in Pakistan

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

      IIF 63
  • Mr Muhammad Arslan
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Khas Chak No 306 Tda, Chak No308 Tda, Tehsil Karor Lal Esan, Karor Lal Esan, 31000, Pakistan

      IIF 64
  • Mr Muhammad Arslan
    Pakistani born in July 1996

    Resident in Pakistan

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

      IIF 65
  • Mr Muhammad Arslan
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, Pmb 3002, London, N1 7AA, England

      IIF 66
  • Mr Muhammad Arslan
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Bryant Avenue, Slough, SL2 1LG, England

      IIF 67
  • Mr Muhammad Arslan
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6622, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 68
  • Mr Muhammad Arslan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4197, Office 4197 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 69
  • Mr Muhammad Arslan
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Bolton Road, Farnworth, Bolton, BL4 7JU, England

      IIF 70
  • Mr Muhammad Arslan
    Pakistani born in September 1999

    Resident in Pakistan

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

      IIF 71
    • 232, 232 Forest Road, Walthamstow, Walthamstow, E17 6JG, United Kingdom

      IIF 72
  • Mr Muhammad Aslam
    Pakistani born in March 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86, Block M/house # 86, Dera Ghazi Khan, 32200, Pakistan

      IIF 73
  • Muhammad Farhan
    Pakistani born in March 1979

    Resident in Pakistan

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

      IIF 74
  • Muhammad Farhan
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3123, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 75
  • Mr Muhammad Abrar
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 34, Street 2b, Block Silver, Multan Road Park View Society, Lahore, 54000, Pakistan

      IIF 76
  • Mr Muhammad Arsalan
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 327, Parsloes Avenue, Dagenham, RM9 5QR, United Kingdom

      IIF 77
  • Mr Muhammad Arsalan
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Samsoot, Choa Saidan Shah, Chakwal, 48320, Pakistan

      IIF 78
  • Mr Muhammad Arsalan
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Pinkwell Avenue, Hayes, UB3 1NG, England

      IIF 79
  • Mr Muhammad Arsalan
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R237, House#r237, Sector 11l, North Karachi, North Karachi, 71500, Pakistan

      IIF 80
  • Mr Muhammad Arsalan
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 883, H No 6 Laburnum Avenue, Oldham, Chadderton, OL9 0EF, United Kingdom

      IIF 81
    • Flat 9, Albany Court 248 Westward Road, Chingford, London, E4 8TP, United Kingdom

      IIF 82
  • Mr Muhammad Arsalan
    Pakistani born in June 1997

    Resident in Pakistan

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

      IIF 83
  • Mr Muhammad Arsalan
    Pakistani born in August 1997

    Resident in Pakistan

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

      IIF 84
  • Mr Muhammad Arsalan
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House A1/98 , Railway Society, Block 13 A, Near National High School, Gulshan E Iqbal, Karachi, Pakistan, 75300, Pakistan

      IIF 85
  • Mr Muhammad Arsalan
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15132153 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
  • Mr Muhammad Arsalan
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 87
  • Mr Muhammad Arslan
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16586077 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
  • Mr Muhammad Arslan
    Pakistani born in November 1995

    Resident in Pakistan

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

      IIF 89
  • Mr Muhammad Arslan
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8521, 182-184 High Street, North East Ham, London, E6 2JA, England

      IIF 90
  • Mr Muhammad Arslan
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The White Hart 350, London Road, London, Mitcham, Uk, CR4 3ND, United Kingdom

      IIF 91
  • Mr Muhammad Arslan
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 208, Check Road House No 132-d, Fayslabad, 55140, Pakistan

      IIF 92
  • Mr Muhammad Aslam
    Pakistani born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 49, Street No 3 New Shalimar Colony, Multan, 60000, Pakistan

      IIF 93
  • Mr Muhammad Farhan
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Chepstow Road, Newport, NP19 8EB, Wales

      IIF 94
  • Mr Muhammad Farhan
    Pakistani born in July 2004

    Resident in Pakistan

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

      IIF 95
  • Mr Muhammad Farhan
    Pakistani born in September 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12156, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 96
  • Mr. Muhammad Arslan
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3170, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 97
  • Muhammad Abrar
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1319, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 98
  • Muhammad Arslan
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 67, Willaston Road, Birmingham, B33 0PS, England

      IIF 99
  • Muhammad Arslan
    Pakistani born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • 186, St. Thomas Road, Derby, DE23 8SX, England

      IIF 100
  • Muhammad Farhan
    Pakistani born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8333, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 101
    • Office 568, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 102
  • Muhammad Farhan
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 165, Bawdsey Avenue, Ilford, IG2 7TL, United Kingdom

      IIF 103
  • Muhammad Farhan
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 723, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 104
  • Muhammad, Arslan
    Pakistani director born in August 2000

    Resident in Pakistan

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

      IIF 105
  • Mr Muhammad Arsalan
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 331/b, Al Raheem Garden Phase 05, Gt Road, Lahore, Punjab, 54000, Pakistan

      IIF 106
  • Mr Muhammad Arsalan
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 72, Supari Compound Verly Road, Soldier Bazar, Karachi, 74550, Pakistan

      IIF 107
  • Mr Muhammad Arsalan
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Orchard Way, Camberley, GU15 2TF, England

      IIF 108
  • Mr Muhammad Aslam
    Pakistani born in January 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ideliverd #9175, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 109
  • Mr Muhammad Aslam
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Level 3, Citygate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 110
  • Mr Muhammad Aslam
    Pakistani born in July 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Prestbury Rd, Birmingham, B6 6EP, United Kingdom

      IIF 111
  • Mr Muhammad Aslam
    Pakistani born in September 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Waverley Road, Birmingham, B10 0EQ, England

      IIF 112
  • Mr Muhammad Aslam
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Moh Abdul Sher, Ghazi, Depalpur, 56180, Pakistan

      IIF 113
  • Mr Muhammad Aslam
    Pakistani born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Aslam, St No 8 Sidiq Abad Mtn, Multan, 60000, Pakistan

      IIF 114
  • Mr Muhammad Aslam
    Pakistani born in August 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 310, Foley Road, Newent, GL18 1SS, England

      IIF 115
  • Mr Muhammad Aslam
    Pakistani born in April 1974

    Resident in Pakistan

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

      IIF 116
    • 22h, Mps Road, Sahar Villas Multan, 66000, Pakistan

      IIF 117
  • Mr Muhammad Aslam
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dexter House, Flat No 14a, Ford Street, Smethwick Birmingham, B67 7QX, United Kingdom

      IIF 118
  • Mr Muhammad Aslam
    Pakistani born in February 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Apartment 111, 15 Hatton Garden, Liverpool, L3 2HA, England

      IIF 119
  • Mr Muhammad Aslam
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Raja Por Shirqi Nadir Shah, District Lodhran, Nadir Shah, 62301, Pakistan

      IIF 120
  • Mr Muhammad Aslam
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1-vvv , Apt 1vv, 435 Barlow Moor Road, Manchester, M21 8AU, United Kingdom

      IIF 121
  • Mr Muhammad Aslam
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 122
  • Mr Muhammad Aslam
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3081, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 123
  • Mr Muhammad Aslam
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14679443 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 124
  • Mr Muhammad Aslam
    Pakistani born in July 1998

    Resident in Pakistan

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

      IIF 125
  • Mr. Muhammad Arsalan
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1773, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 126
  • Mr. Muhammad Aslam
    Pakistani born in March 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Swan Close, Birmingham, B8 2XN, England

      IIF 127
  • Mrs Muhammad Abrar
    Pakistani born in February 2000

    Resident in Pakistan

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

      IIF 128
  • Muhammad Farhan
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shop# 135-h, Zeeshan Sweet & Company Nr Jamia Masjid, Ghallah Mandi, Multan, Multan, 60000, Pakistan

      IIF 129
  • Mr Muhammad Aslam
    Pakistani born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bosithow Lodge, Hembal Road Trewoon St., Austell, PL25 5TD, United Kingdom

      IIF 130
  • Mr Muhammad Aslam
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 131
  • Mr Muhammad Aslam
    Pakistani born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ideliverd #9175, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 132
  • Mr Muhammad Aslam
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 94, Fore Street, Bodmin, Cornwall, PL31 2HR, United Kingdom

      IIF 133
  • Mr Muhammad Farhan
    Pakistani born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Pitt Road, Thornton Heath, CR7 7BT, England

      IIF 134
  • Mr. Muhammad Arsalan
    Pakistani born in December 1988

    Resident in Pakistan

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

      IIF 135
  • Mr. Muhammad Aslam
    Pakistani born in February 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Cedar Drive Sutton At , Hone, DA4 9EN, United Kingdom

      IIF 136
  • Muhammad Suhaib Aslam
    Pakistani born in May 2002

    Resident in Pakistan

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

      IIF 137
  • Mr Muhammad Abrar
    Pakistani born in February 1984

    Resident in Pakistan

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

      IIF 138
  • Mr Muhammad Abrar
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 139
  • Mr Muhammad Farhan
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Icon Office, Office 11341, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 140
  • Mr Muhammad Farhan
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, United Kingdom

      IIF 141
  • Mr Muhammad Farhan
    Pakistani born in June 1989

    Resident in Pakistan

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

      IIF 142
  • Mr Muhammad Farhan
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 143
    • 12 Rushton Road, Bradford, West Yorkshire, BD3 8JQ, England

      IIF 144
  • Mr Muhammad Farhan
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Multan Road, Multan, 0000, Pakistan

      IIF 145
  • Mr. Muhammad Abrar
    Pakistani born in February 1993

    Resident in Pakistan

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

      IIF 146
  • Muhammad Arslan
    Pakistani born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 9 Moorhen, Fen Bank, Isleham, Ely, CB7 5GJ, England

      IIF 147
  • Akram, Muhammad Arslan
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 613 Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 148
  • Akram, Muhammad Arslan
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 327, Gb Tehsil Pir Mahal, Pir Mahal, Pakistan, 35012, Pakistan

      IIF 149
  • Munir, Muhammad Arslan
    Pakistani director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sn 1227, Street 4 Dhok Kala Khan, Shamsabad Rawalpindi, 46000, Pakistan

      IIF 150
  • Mr Muhammad Farhad
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 151
  • Mr Muhammad Farhan
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Clayton Road, Bradford, BD7 2LT, United Kingdom

      IIF 152
    • 2, Sabar Colony Streen No 3, 90/9l, Sahiwal, Punjab, 57000, Pakistan

      IIF 153
  • Mr, Muhammad Farhan
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 151994, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 154
  • Muhammad Arslan
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 28, Market Place, St. Albans, AL3 5DG, England

      IIF 155
  • Muhammad Arslan
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 40, Holmes Street, Liverpool, L8 0RJ, England

      IIF 156
  • Muhammad Talha Aslam
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6340, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 157
  • Mr Muhammad Arslan
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1463a, London Road, London, SW16 4AQ, England

      IIF 158
  • Mr Muhammad Arslan
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Office # 445, Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 159 IIF 160
  • Mr Muhammad Arslan
    Pakistani born in January 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 2, 6 Francis Road, London, E10 6PW, England

      IIF 161
  • Mr Muhammad Arslan
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 53, Guinness Close, Hayes, UB3 1QH, England

      IIF 162
  • Muhammad Ansar
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 3, Glebe Street, Talke, Stoke-on-trent, ST7 1NP, England

      IIF 163
  • Muhammad Arsalan
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Livingstone Circus, Gillingham, ME7 4HA, England

      IIF 164
  • Muhammad Tayyab Aslam
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5113, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 165
  • Abrar, Muhammad
    Pakistani company director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street #2, Ravi Ryan, Lahore, 54000, Pakistan

      IIF 166
  • Arslan, Muhammad
    Pakistani company director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Hormead Road, Maida Hill, London, W9 3NG, United Kingdom

      IIF 167
  • Aslam, Muhammad Suhaib
    Pakistani born in May 2002

    Resident in Pakistan

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

      IIF 168
  • Mr Muhammad Arslan
    Pakistani born in January 1994

    Resident in England

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

      IIF 169
    • 6, Toley Avenue, Wembley, HA9 9TB, England

      IIF 170
  • Mr Muhammad Arslan
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 21, Batworth Drive, Sheffield, S5 8XW, England

      IIF 171
  • Mr Muhammad Arslan
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit #2512, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 172
  • Mr Muhammad Arslan
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 37, Sanderstead Road, London, E10 7PW, England

      IIF 173
  • Mr Muhammad Arslan
    Pakistani born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 61a, West Ham Lane, London, E15 4PH, England

      IIF 174
  • Mr Muhammad Arslan
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 193, Crown Street, Peterborough, PE1 3JA, England

      IIF 175
  • Mr Muhammad Arslan
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 59, Orchard Way, Camberley, GU15 2TF, England

      IIF 176
  • Mr Muhammad Arslan
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • Hay Hall Business Centre Hay Hall Business Park, Redfern Road, Birmingham, B11 2BE, England

      IIF 177
  • Mr Muhammad Arslan
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 12, Albert Road, Romford, RM1 2PP, England

      IIF 178
  • Mr Muhammad Arslan
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 59, Orchard Way, Camberley, GU15 2TF, England

      IIF 179
  • Mr Muhammad Arslan Akram
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 613 Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 180
  • Mr Muhammad Arslan Munir
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sn 1227, Street 4 Dhok Kala Khan, Shamsabad Rawalpindi, 46000, Pakistan

      IIF 181
  • Muhammad Aslam
    Pakistani born in December 1958

    Resident in Germany

    Registered addresses and corresponding companies
    • Muhammad Aslam, Flaemische Strasse 26, Bremen, 28259, Germany

      IIF 182
  • Muhammad Farhan
    Pakistani born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 92, Elmers End Road, Beckenham, BR3 4TA, England

      IIF 183
  • Abrar, Muhammad
    Pakistani born in February 2000

    Resident in Pakistan

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

      IIF 184
  • Abrar, Muhammad
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 34, Street 2b, Block Silver, Multan Road Park View Society, Lahore, 54000, Pakistan

      IIF 185
  • Arman, Muhammad
    Pakistani director born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5390, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 186
  • Arslan, Muhammad
    Pakistani company director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Haveli, Lakha Nama Jindeka Tehsil Depalpur Zila, Okara, 56300, Pakistan

      IIF 187
  • Arslan, Muhammad
    Pakistani company director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 15, St No 13 Shujha Colony Chah Miran, Lahore, 54000, Pakistan

      IIF 188
  • Arslan, Muhammad
    Pakistani director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2962, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 189
  • Arslan, Muhammad, Ceo
    Pakistani ceo born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 190
  • Aslam, Muhammad
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No.8, 214 Rb Dhadiwala, ,muhallah Ahmad Town, Faislabad, 37000, Pakistan

      IIF 191
  • Aslam, Muhammad, Mr.
    Pakistani director born in March 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Swan Close, Birmingham, B8 2XN, England

      IIF 192
  • Farhan, Muhammad
    Pakistani student born in March 2002

    Resident in Pakistan

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

      IIF 193
  • Mr Muhammad Arsalan
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 35 Penshaw Avenue, Wigan, WN3 5NG, England

      IIF 194
  • Mr Muhammad Arsalan
    Pakistani born in July 1995

    Resident in England

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

      IIF 195
  • Mr Muhammad Arslan
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1518, Ashton Old Road, Manchester, M11 1HN, England

      IIF 196
    • 74a, Sirdar Road, Southampton, SO17 3SJ, England

      IIF 197
  • Mr Muhammad Aslam
    Pakistani born in April 1974

    Resident in Spain

    Registered addresses and corresponding companies
    • Flat 30, 30 Mariner Avenue, Birmingham, B16 9DL, England

      IIF 198
  • Abrar, Muhammad, Mr.
    Pakistani director born in February 1993

    Resident in Pakistan

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

      IIF 199
  • Arslan, Muhammad
    Pakistani director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 72, Bunglow On Rear Of 72 Kings Road, Pontcana Cardiff, Cardiff, CF11 9DD, United Kingdom

      IIF 200
  • Arslan, Muhammad
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Arslan, Muhammad
    Pakistani company director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 172, Thingi Colony, Vehari, 61121, Pakistan

      IIF 203
  • Arslan, Muhammad
    Pakistani business executive born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No.77, H No.77/np-lhw22-9, Mohallah Saleem Abad, Multan, Punjab, 60600, Pakistan

      IIF 204
  • Arslan, Muhammad
    Pakistani director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Arslan, Muhammad
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6777, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 206
  • Arslan, Muhammad
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11898, 182-184 High Street North East Ham London, London, E6 2JA, United Kingdom

      IIF 207
  • Aslam, Muhammad
    Pakistani director born in March 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86, Block M/house # 86, Dera Ghazi Khan, 32200, Pakistan

      IIF 208
  • Aslam, Muhammad
    Pakistani director born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 209
  • Aslam, Muhammad Talha
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6340, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 210
  • Aslam, Muhammad Tayyab
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5113, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 211
  • Aslam, Muhammad, Mr.
    Pakistani born in February 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Farhan, Muhammad
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Chepstow Road, Newport, NP19 8EB, Wales

      IIF 213
  • Farhan, Muhammad
    Pakistani director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 5, Pery Wala Road, Multan, Punjab, 66000, Pakistan

      IIF 214
  • Farhan, Muhammad
    Pakistani student born in July 2004

    Resident in Pakistan

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

      IIF 215
  • Farhan, Muhammad
    Pakistani born in July 2005

    Resident in Pakistan

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

      IIF 216
  • Mr Muhammad Ansar
    Pakistani born in February 1993

    Resident in England

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

      IIF 217
    • 14a, Ashfield Parade, London, N14 5AB, England

      IIF 218
  • Mr Muhammad Arsalan
    Pakistani born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/2, 50 Kerrycroy Avenue, Glasgow, G42 0BH, Scotland

      IIF 219
  • Mr Muhammad Aslam
    Pakistani born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Henley Court, 265-267 Ilford Lane, Ilford, Essex, IG1 2SD

      IIF 220
  • Mr Muhammad Aslam
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 221
  • Mr Muhammad Yahya
    Pakistani born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • Office 7708, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 222
  • Mr. Muhammad Arsalan
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, Buckhurst Road, Manchester, M19 2DS, England

      IIF 223
  • Muhammad Arslan
    Pakistani born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Napier Road, Tottenham, N17 6YB, United Kingdom

      IIF 224
  • Abrar, Muhammad
    Pakistani company director born in February 1984

    Resident in Pakistan

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

      IIF 225
  • Abrar, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 226
  • Arslan, Muhammad
    Pakistani born in November 2001

    Resident in Pakistan

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

      IIF 227
  • Arslan, Muhammad
    Pakistani company director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 95392, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 228
  • Aslam, Muhammad
    Pakistani company director born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 278, Linthorpe Road, Middlesbrough, England, TS1 3QS, United Kingdom

      IIF 229
  • Aslam, Muhammad
    Pakistani director born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6751, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 230
  • Aslam, Muhammad
    Pakistani born in August 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 310, Foley Road, Newent, GL18 1SS, England

      IIF 231
  • Aslam, Muhammad
    Pakistani born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 49, Street No 3 New Shalimar Colony, Multan, 60000, Pakistan

      IIF 232
  • Aslam, Muhammad
    Pakistani director born in March 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9562, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 233
  • Aslam, Muhammad
    Pakistani director born in February 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Apartment 111, 15 Hatton Garden, Liverpool, L3 2HA, England

      IIF 234
  • Aslam, Muhammad
    Pakistani freelancer born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 235
  • Aslam, Muhammad
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1-vvv , Apt 1vv, 435 Barlow Moor Road, Manchester, M21 8AU, United Kingdom

      IIF 236
  • Aslam, Muhammad
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 94, Fore Street, Bodmin, Cornwall, PL31 2HR, United Kingdom

      IIF 237
  • Aslam, Muhammad, Mr.
    Pakistani born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Gardee Trust Building Napier Road, Lahore, Punjab, 26241, Pakistan

      IIF 238
  • Mr Muhammad Arslan
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16620138 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 239
  • Mr Muhammad Arslan
    Pakistani born in May 2000

    Resident in United Kingdom

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

      IIF 240
  • Mr Muhammad Arslan
    Pakistani born in June 2000

    Resident in United Kingdom

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

      IIF 241
  • Mr Muhammad Arslan
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7110, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 242
  • Mr Muhammad Arslan
    Pakistani born in April 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15494800 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 243
  • Mr Muhammad Islam
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15393489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 244
  • Muhammad Arslan
    Romanian born in May 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sc791167 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 245
  • Abrar, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1319, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 246
  • Arsalan, Muhammad
    Pakistani company director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Maini, Mohallah Ghari Khader Khankhel, Tehsil Topi District Swabi, Khyber Pakhtunkhwa, 23450, Pakistan

      IIF 247
  • Arsalan, Muhammad
    Pakistani entrepreneur born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 83, The Warren, Heston, 83, The Warren, Heston, London, Hounslow, Middlesex, TW5 0JW, England

      IIF 248
  • Arslan, Muhammad
    Pakistani director born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8560, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 249
  • Arslan, Muhammad
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Falmouth, Avenue, Bradfordshire, United Kingdom, BD3 0HL, United Kingdom

      IIF 250
  • Arslan, Muhammad
    Pakistani director born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 445, Bashir Colony Near Grid Station, Sahiwal, Sahiwal, 57000, Pakistan

      IIF 251
  • Arslan, Muhammad
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 88, High Street Flat Above, C/0 Umar Rasheed, Cheltenham, GL50 1EG, United Kingdom

      IIF 252
  • Arslan, Muhammad
    Pakistani company director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Bligh Close, 19, Crawley, RH10 5DL, England

      IIF 253
  • Arslan, Muhammad
    Pakistani director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4009, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 254
  • Arslan, Muhammad
    Pakistani businessman born in February 1993

    Resident in Pakistan

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

      IIF 255
  • Arslan, Muhammad
    Pakistani born in April 1993

    Resident in Pakistan

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

      IIF 256
  • Arslan, Muhammad
    Pakistani company director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 118, Cambusnethan Street, Wishaw, ML2 8NJ, Scotland

      IIF 257
  • Arslan, Muhammad
    Pakistani software developer born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Arslan, Vill & P/o Khewa Teh & Dist Mandi Baha Ud Din, Mandi Baha Ud Din(punjab), 50400, Pakistan

      IIF 258
  • Arslan, Muhammad
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16586077 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 259
  • Arslan, Muhammad
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2686, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 260
  • Arslan, Muhammad
    Pakistani director born in October 1996

    Resident in Pakistan

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

      IIF 261
  • Arslan, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8521, 182-184 High Street, North East Ham, London, E6 2JA, England

      IIF 262
  • Arslan, Muhammad
    Pakistani director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15506277 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 263
  • Arslan, Muhammad
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The White Hart 350, London Road, London, Mitcham, Uk, CR4 3ND, United Kingdom

      IIF 264
  • Arslan, Muhammad
    Pakistani software engineer born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 90, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 265
  • Arslan, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1067, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 266
  • Arslan, Muhammad
    Pakistani company director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Cheyne Close, London, NW4 3NH, England

      IIF 267
  • Arslan, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1275, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 268
  • Arslan, Muhammad
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-s, Imperial Block Paragon City, Lahore, 54000, Pakistan

      IIF 269
  • Arslan, Muhammad, Mr.
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3170, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 270
  • Aslam, Muhammad
    Pakistani born in January 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ideliverd #9175, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 271
  • Aslam, Muhammad
    Pakistani director born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2346, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 272
  • Aslam, Muhammad
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Level 3, Citygate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 273
  • Aslam, Muhammad
    Pakistani director born in July 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Prestbury Rd, Birmingham, B6 6EP, United Kingdom

      IIF 274
  • Aslam, Muhammad
    Pakistani entrepreneur born in September 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Waverley Road, Birmingham, B10 0EQ, England

      IIF 275
  • Aslam, Muhammad
    Pakistani born in January 1971

    Resident in Pakistan

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

      IIF 276
  • Aslam, Muhammad
    Pakistani company director born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Moh Abdul Sher, Ghazi, Depalpur, 56180, Pakistan

      IIF 277
  • Aslam, Muhammad
    Pakistani entrepreneur born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Aslam, St No 8 Sidiq Abad Mtn, Multan, 60000, Pakistan

      IIF 278
  • Aslam, Muhammad
    Pakistani director born in April 1974

    Resident in Pakistan

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

      IIF 279
    • 22h, Mps Road, Sahar Villas Multan, 66000, Pakistan

      IIF 280
  • Aslam, Muhammad
    Pakistani company director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 281
  • Aslam, Muhammad
    Pakistani marketing consultant born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dexter House, Flat No 14a, Ford Street, Smethwick Birmingham, B67 7QX, United Kingdom

      IIF 282
  • Aslam, Muhammad
    Pakistani director born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Aslam, Muhammad
    Pakistani born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ideliverd #9175, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 284
  • Aslam, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Raja Por Shirqi Nadir Shah, District Lodhran, Nadir Shah, 62301, Pakistan

      IIF 285
  • Aslam, Muhammad
    Pakistani director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 286
  • Aslam, Muhammad
    Pakistani self employed born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3081, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 287
  • Aslam, Muhammad
    Pakistani enterpreneur born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14679443 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 288
  • Aslam, Muhammad
    Pakistani owner born in July 1998

    Resident in Pakistan

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

      IIF 289
  • Farhan, Muhammad
    Pakistani born in March 1979

    Resident in Pakistan

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

      IIF 290
  • Farhan, Muhammad
    Pakistani entrepreneur born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 92, Elmers End Road, Beckenham, BR3 4TA, England

      IIF 291
  • Farhan, Muhammad
    Pakistani director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shop# 135-h, Zeeshan Sweet & Company Nr Jamia Masjid, Ghallah Mandi, Multan, Multan, 60000, Pakistan

      IIF 292
  • Farhan, Muhammad
    Pakistani company director born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Sabar Colony Streen No 3, 90/9l, Sahiwal, Punjab, 57000, Pakistan

      IIF 293
  • Farhan, Muhammad
    Pakistani director born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Clayton Road, Bradford, BD7 2LT, United Kingdom

      IIF 294
  • Farhan, Muhammad
    Pakistani business person born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12 Rushton Road, Bradford, West Yorkshire, BD3 8JQ, England

      IIF 295
  • Farhan, Muhammad
    Pakistani director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 296
  • Farhan, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3123, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 297
  • Farhan, Muhammad, Mr,
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 151994, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 298
  • Mr Muhammad Arslan
    Pakistani born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M12 5qy, 63 East Rd, Levenshulme, Manchester, M12 5QY, United Kingdom

      IIF 299
  • Mr Muhammad Farhan
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 72-74, Shadwell Street, Birmingham, B4 6HA, England

      IIF 300
  • Muhammad Arslan
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Sunnydene Lodge, Sunnydene Gardens, Wembley, Middlesex, HA0 1AT, United Kingdom

      IIF 301
  • Arsalan, Muhammad
    Pakistani business born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P.o Box, No. 18407, Qatif, Qatif, 31911, Saudi Arabia

      IIF 302
  • Arsalan, Muhammad
    Pakistani business person born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1639, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 303
  • Arsalan, Muhammad
    Pakistani business person born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office Ml 2, Mazline Floor, Karachi, Pakistan

      IIF 304
  • Arsalan, Muhammad
    Pakistani ceo born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 327, Parsloes Avenue, Dagenham, RM9 5QR, United Kingdom

      IIF 305
  • Arsalan, Muhammad
    Pakistani director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Samsoot, Choa Saidan Shah, Chakwal, 48320, Pakistan

      IIF 306
  • Arsalan, Muhammad
    Pakistani director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Pinkwell Avenue, Hayes, UB3 1NG, England

      IIF 307
  • Arsalan, Muhammad
    Pakistani born in May 1989

    Resident in Pakistan

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

      IIF 308
  • Arsalan, Muhammad
    Pakistani general manager born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R237, House#r237, Sector 11l, North Karachi, North Karachi, 71500, Pakistan

      IIF 309
  • Arsalan, Muhammad
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • address

      IIF 310
    • Unit 883, H No 6 Laburnum Avenue, Oldham, Chadderton, OL9 0EF, United Kingdom

      IIF 311
  • Arsalan, Muhammad
    Pakistani director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5557, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 312
  • Arsalan, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Rockingham Rd, Uxbridge, Middlesex, UB8 2UB, United Kingdom

      IIF 313
  • Arsalan, Muhammad
    Pakistani born in June 1997

    Resident in Pakistan

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

      IIF 314
  • Arsalan, Muhammad
    Pakistani business born in August 1997

    Resident in Pakistan

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

      IIF 315
  • Arsalan, Muhammad
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Orchard Way, Camberley, GU15 2TF, England

      IIF 316
  • Arsalan, Muhammad
    Pakistani ceo and director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House A1/98 , Railway Society, Block 13 A, Near National High School, Gulshan E Iqbal, Karachi, Pakistan, 75300, Pakistan

      IIF 317
  • Arsalan, Muhammad
    Pakistani businessman born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15132153 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 318
  • Arsalan, Muhammad
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 319
  • Arsalan, Muhammad, Mr.
    Pakistani business person born in December 1988

    Resident in Pakistan

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

      IIF 320
  • Arsalan, Muhammad, Mr.
    Pakistani company director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1773, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 321
  • Arslan, Muhammad
    Pakistani company director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Cheyne Close, London, NW4 3NH, United Kingdom

      IIF 322
  • Arslan, Muhammad
    Pakistani director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7959, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 323
  • Arslan, Muhammad
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7118, 321-323 High Road, Chadwell, Romford, Essex, RM6 6AX, England

      IIF 324
  • Arslan, Muhammad
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 92b, Monks Road, Lincoln, LN2 5PG, England

      IIF 325
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 326
  • Arslan, Muhammad
    Pakistani company director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fpig, Daybells House, First Floor, 43-45, The Broadway, Stratford, E15 4BL, United Kingdom

      IIF 327
  • Arslan, Muhammad
    Pakistani company director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 49 White Street, Hull , England, East Yorkshire, HU3 5PS, United Kingdom

      IIF 328
  • Arslan, Muhammad
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 483, Green Lanes, Unit 152552, London, N13 4BS, England

      IIF 329
    • 50 Princes Street, Ipswich Suffolk, London, IP1 1RJ, United Kingdom

      IIF 330
  • Arslan, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2769, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 331
  • Arslan, Muhammad
    Pakistani chief executive born in November 1995

    Resident in Pakistan

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

      IIF 332
  • Arslan, Muhammad
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 585, Cheetham Hill Road, Manchester, England, M8 9JE, United Kingdom

      IIF 333
  • Arslan, Muhammad
    Pakistani managing director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Toro, Qayyum Abad, Mardan, 23200, Pakistan

      IIF 334
  • Arslan, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

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

      IIF 335
  • Arslan, Muhammad
    Pakistani freelancer born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Khas Chak No 306 Tda, Chak No308 Tda, Tehsil Karor Lal Esan, Karor Lal Esan, 31000, Pakistan

      IIF 336
  • Arslan, Muhammad
    Pakistani director born in July 1996

    Resident in Pakistan

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

      IIF 337
  • Arslan, Muhammad
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, Pmb 3002, London, N1 7AA, England

      IIF 338
  • Arslan, Muhammad
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Bryant Avenue, Slough, SL2 1LG, England

      IIF 339
  • Arslan, Muhammad
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 208, Check Road House No 132-d, Fayslabad, 55140, Pakistan

      IIF 340
  • Arslan, Muhammad
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5405, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 341
  • Arslan, Muhammad
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6622, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 342
  • Arslan, Muhammad
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Beron Chunian Gate, Near Masjid Hajira, Khudian Khas, 55030, Pakistan

      IIF 343
  • Arslan, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4197, Office 4197 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 344
  • Arslan, Muhammad
    Pakistani company director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 105537, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 345
    • 98, The Crescent Dewsbury, West Yorkshire, WF13 3BA, United Kingdom

      IIF 346
  • Arslan, Muhammad
    Pakistani commercial director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Bolton Road, Farnworth, Bolton, BL4 7JU, England

      IIF 347
  • Arslan, Muhammad
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 65, Catherine Street, Reading, RG30 1DG, England

      IIF 348
  • Arslan, Muhammad
    Pakistani business person born in September 1999

    Resident in Pakistan

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

      IIF 349
    • 232, 232 Forest Road, Walthamstow, Walthamstow, E17 6JG, United Kingdom

      IIF 350
  • Farhad, Muhammad
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 351
  • Farhan, Muhammad
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 74, B2 Planning And Development Society, Canal Road Lahore, Lahore, 54000, Pakistan

      IIF 352
  • Farhan, Muhammad
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Icon Office, Office 11341, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 353
  • Farhan, Muhammad
    Pakistani born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 568, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 354
  • Farhan, Muhammad
    Pakistani director born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8333, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 355
  • Farhan, Muhammad
    Pakistani director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 165, Bawdsey Avenue, Ilford, IG2 7TL, United Kingdom

      IIF 356
  • Farhan, Muhammad
    Pakistani project manager born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, United Kingdom

      IIF 357
  • Farhan, Muhammad
    Pakistani born in June 1989

    Resident in Pakistan

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

      IIF 358
  • Farhan, Muhammad
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Multan Road, Multan, 0000, Pakistan

      IIF 359
  • Farhan, Muhammad
    Pakistani blogger born in January 1996

    Resident in Pakistan

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

      IIF 360
  • Farhan, Muhammad
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 723, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 361
  • Mr Muhammad Arslan
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 27, Holyoake Street, Droylsden, Manchester, M43 7HY, England

      IIF 362
  • Mr Muhammad Arslan
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, 53 Aspinal Street, Manchester, Manchester, M14 5UD, United Kingdom

      IIF 363
  • Muhammad Arsalan
    Pakistani born in October 1998

    Resident in United Kingdom

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

      IIF 364
  • Arsalan, Muhammad
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 331/b, Al Raheem Garden Phase 05, Gt Road, Lahore, Punjab, 54000, Pakistan

      IIF 365
  • Arsalan, Muhammad
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 72, Supari Compound Verly Road, Soldier Bazar, Karachi, 74550, Pakistan

      IIF 366
  • Mr Muhammad Arslan
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15463200 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 367
  • Mr Muhammad Arslan
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Netherby Drive, Newcastle Upon Tyne, NE5 2RS, United Kingdom

      IIF 368
  • Mr Muhammad Arslan
    Pakistani born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bradford Avenue, Unit-5, Bolton, BL3 2PF, United Kingdom

      IIF 369
  • Mr Muhammad Arslan
    British born in October 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Stanley Gardens, Glenrothes, Fife, KY7 4DA, United Kingdom

      IIF 370 IIF 371
    • 8, Mitchell Street, Leven, KY8 4HJ, Scotland

      IIF 372
  • Mr Muhammad Arslan
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Stafford Road, Wallington, SW16 4PR, United Kingdom

      IIF 373
  • Mr Muhammad Arslan
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1c Bullrush Mills, 624 Bradford Road, Batley, WF17 8HF, England

      IIF 374
  • Mr Muhammad Arslan
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Poplar Drive, Birmingham, B8 1QW, England

      IIF 375
    • 219, Basingstoke Road, Reading, RG2 0HY, United Kingdom

      IIF 376
  • Mr Muhammad Arslan
    British born in November 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Arslan
    Pakistani born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15891530 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 379
  • Mr Muhammad Arsalan
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 335c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 380
  • Mr Muhammad Arsalan
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16542779 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 381
  • Mr Muhammad Arslan
    Pakistani born in November 1995

    Resident in United Kingdom

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

      IIF 382
  • Mr Muhammad Aslam
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 116, Beaconsfield Road, Southall, Middlesex, UB1 1DS, England

      IIF 383
    • 116, Beaconsfield Road, Southall, UB1 1DS, England

      IIF 384 IIF 385
    • 116, Beaconsfield Road, Southall, UB1 1DS, United Kingdom

      IIF 386
  • Mr Muhammad Kazal Arslan
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 51, Tarring Street, Stockton-on-tees, TS18 1HH, England

      IIF 387
  • Mr Muhammed Arslan
    British born in October 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Mitchell Street, Leven, KY8 4HJ, Scotland

      IIF 388
  • Mr. Muhammad Arslan
    Pakistani born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2354, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 389
  • Mr Muhammad Arman
    Pakistani born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35a, Chepstow Road, Newport, Wales, NP19 8BZ, United Kingdom

      IIF 390
    • House No 25, Walsall-streeet, Newport, Wales, NP19 0FF, United Kingdom

      IIF 391
  • Mr Muhammad Arsalan
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Warlingham Road, Thornton Heath, CR7 7DF, England

      IIF 392
  • Mr Muhammad Aslam
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, William Belcher Drive, St Mellons, Cardiff, CF3 0NZ, United Kingdom

      IIF 393
    • Unit 7 And 8 Lewis Court 50, Portmanmoor Road Industrial Estate, Ocean Way, Cardiff, CF24 5HQ, Wales

      IIF 394
    • 1640, London Road, Glasgow, G31 4QG, Scotland

      IIF 395
  • Mr Muhammad Aslam
    Pakistani born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ask House, Northgate Avenue, Bury St Edmunds, IP32 6BB, England

      IIF 396
  • Mr. Muhammad Arslan
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Briar Road, Blackburn, BB1 9TF, England

      IIF 397
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 398
  • Yahya, Muhammad
    Pakistani marketing professional/business development manage born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • Office 7708, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 399
  • Arslan, Muhammad
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 67, Willaston Road, Birmingham, B33 0PS, England

      IIF 400
  • Arslan, Muhammad
    Pakistani born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • 186, St. Thomas Road, Derby, DE23 8SX, England

      IIF 401
  • Arslan, Muhammad
    Pakistani company director born in April 2005

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bligh Close, 16, Crawley, RH10 5DL, England

      IIF 402
  • Aslam, Muhammad Farhan
    Pakistani

    Registered addresses and corresponding companies
    • Muhammad Farhan Aslam, Am Sodenmatt 48, Bremen, 28259, Germany

      IIF 403
  • Farhan, Muhammad
    Pakistani born in September 2006

    Resident in England

    Registered addresses and corresponding companies
    • Office 12156, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 404
  • Mr Muhammad Islam
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16672255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 405
  • Mr. Muhammad Yahya
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7708, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 406
  • Muhammad Arman Khan
    Pakistani born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 35b, Chepstow Road, Newport, Wales, NP19 8BZ, United Kingdom

      IIF 407
  • Ansar, Muhammad
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 197, Hampton Road, Ilford, IG1 1PP, England

      IIF 408
    • 3, Glebe Street, Talke, Stoke-on-trent, ST7 1NP, England

      IIF 409
  • Aslam, Muhammad
    Pakistani director born in April 1974

    Resident in Spain

    Registered addresses and corresponding companies
    • Flat 30, 30 Mariner Avenue, Birmingham, B16 9DL, England

      IIF 410
  • Aslam, Muhammad
    Pakistani business executive born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 411
  • Mr Muhammad Farhan
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, East Street, Rochdale, OL16 2EG, England

      IIF 412
  • Arslan, Muhammad
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 699 Hyde Road, Manchester, M12 5PS, England

      IIF 413
  • Arslan, Muhammad
    Pakistani director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 38 Jersey Street, Ashton-under-lyne, Manchester, OL6 6JE, England

      IIF 414
  • Arslan, Muhammad
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1463a, London Road, London, SW16 4AQ, England

      IIF 415
  • Arslan, Muhammad
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 88, Campbell Street, Farnworth, Bolton, BL4 7HH, England

      IIF 416
    • Office # 445, Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 417
  • Arslan, Muhammad
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • 21, Batworth Drive, Sheffield, S5 8XW, England

      IIF 418
  • Arslan, Muhammad
    Pakistani chief executive born in January 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 2, 6 Francis Road, London, E10 6PW, England

      IIF 419
  • Arslan, Muhammad
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1518, Ashton Old Road, Manchester, M11 1HN, England

      IIF 420
    • 74a, Sirdar Road, Southampton, SO17 3SJ, England

      IIF 421
  • Arslan, Muhammad
    Pakistani company director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 61a, West Ham Lane, London, E15 4PH, England

      IIF 422
  • Arslan, Muhammad
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 40, Holmes Street, Liverpool, L8 0RJ, England

      IIF 423
  • Arslan, Muhammad
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 53, Guinness Close, Hayes, UB3 1QH, England

      IIF 424
  • Arslan, Muhammad Kazal
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 51, Tarring Street, Stockton-on-tees, TS18 1HH, England

      IIF 425
  • Aslam, Muhammad
    Pakistani co director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Henley Court, 265-267 Ilford Lane, Ilford, Essex, IG1 2SD, England

      IIF 426
    • 21, Station Road, London, E7 0ES, England

      IIF 427
  • Aslam, Muhammad
    Pakistani self employed born in March 1976

    Registered addresses and corresponding companies
    • 140-148 Borough High Street, London, SE1 1LB

      IIF 428
  • Islam, Muhammad
    Pakistani president born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15393489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 429
  • Khan, Muhammad Arman
    Pakistani director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 35b, Chepstow Road, Newport, Wales, NP19 8BZ, United Kingdom

      IIF 430
  • Mr Waseem Aslam
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Somersby Gardens, Ilford, IG4 5EA, England

      IIF 431
  • Arsalan, Muhammad
    Pakistani general manager born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/2, 50 Kerrycroy Avenue, Glasgow, G42 0BH, Scotland

      IIF 432
  • Arsalan, Muhammad
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 35 Penshaw Avenue, Wigan, WN3 5NG, England

      IIF 433
  • Arsalan, Muhammad
    Pakistani company director born in July 1995

    Resident in England

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

      IIF 434
  • Arsalan, Muhammad
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Livingstone Circus, Gillingham, ME7 4HA, England

      IIF 435
  • Arsalan, Muhammad, Mr.
    Pakistani chief executive born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, Buckhurst Road, Manchester, M19 2DS, England

      IIF 436
  • Arsalan, Muhammad, Mr.
    Pakistani sales person born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, Buckhurst Road, Manchester, M19 2DS, England

      IIF 437
  • Arslan, Muhammad
    Pakistani company director born in January 1994

    Resident in England

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

      IIF 438
    • 113, Eldon Road, Rotherham, S65 1RB, England

      IIF 439
  • Arslan, Muhammad
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit #2512, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 440
  • Arslan, Muhammad
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 37, Sanderstead Road, London, E10 7PW, England

      IIF 441
  • Arslan, Muhammad
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 28, Market Place, St. Albans, AL3 5DG, England

      IIF 442
  • Arslan, Muhammad
    Pakistani company director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 9 Moorhen, Fen Bank, Isleham, Ely, CB7 5GJ, England

      IIF 443
  • Arslan, Muhammad
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 193, Crown Street, Peterborough, PE1 3JA, England

      IIF 444
  • Arslan, Muhammad
    Pakistani company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 59, Orchard Way, Camberley, GU15 2TF, England

      IIF 445
  • Arslan, Muhammad
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • Hay Hall Business Centre Hay Hall Business Park, Redfern Road, Birmingham, B11 2BE, England

      IIF 446
  • Arslan, Muhammad
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Bc Savile Street, Batley, West Yorkshire, WF17 6JS

      IIF 447
  • Arslan, Muhammad
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 59, Orchard Way, Camberley, GU15 2TF, England

      IIF 448
  • Farhan, Muhammad
    Pakistani company director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 72-74, Shadwell Street, Birmingham, B4 6HA, England

      IIF 449
  • Khan, Muhammad Irfan
    Pakistani born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Barking Road, London, E6 1PW, United Kingdom

      IIF 450
  • Mr Muhammad Farhan
    Dutch born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10-17 Sevenways Parade, Imperial Business Centre, Office No 21, Woodford Avenue, Ilford, London, IG2 6JX, England

      IIF 451
    • 202, Archway Road, London, N6 5BA, England

      IIF 452
    • 20-22 Highgate High Street, London, N6 5JG, England

      IIF 453
    • 489, Kingsland Road, London, E8 4AU, England

      IIF 454 IIF 455 IIF 456
  • Mr Muhammad Farhan
    Dutch born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 202, Archway Road, London, N6 5BA, England

      IIF 457
  • Muhammad, Arslan
    Hong Konger born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 152, Leeds Road, Idle, Bradford, BD10 9SQ, England

      IIF 458
  • Mr Muhammad Irfan Khan
    Pakistani born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Barking Road, London, E6 1PW, United Kingdom

      IIF 459
  • Muhammad Ansar Muhammad Afzal
    Pakistani born in February 1993

    Resident in England

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

      IIF 460
  • Muhammad Ansar Muhammad Afzal
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 03, Pickwick Grove, Birmingham, B13 9LL, England

      IIF 461
  • Muhammad, Farhan
    British marketing consultant born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 28, Astor Drive, Birmingham, B13 9QR, England

      IIF 462
  • Muhammad, Farhan
    British marketing director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mr Waseem Aslam
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Somersby Gardens, Ilford, IG4 5EA, England

      IIF 465 IIF 466
    • 2, Somersby Gardens, Ilford, IG4 5EA, United Kingdom

      IIF 467
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 468
  • Arslan, Muhammad
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16620138 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 469
  • Arslan, Muhammad
    Pakistani born in May 2000

    Resident in United Kingdom

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

      IIF 470
  • Arslan, Muhammad
    Pakistani director born in June 2000

    Resident in United Kingdom

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

      IIF 471
  • Arslan, Muhammad
    Pakistani director born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7110, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 472
  • Arslan, Muhammad
    Pakistani director born in April 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15494800 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 473
  • Aslam, Muhammad Sohail
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 19 High Street, West Cornforth, Ferryhill, DL17 9HN, England

      IIF 474
  • Aslam, Muhammad Sohail
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Sirkars, 283 Marton Road, Middlesbrough, TS4 2HF, England

      IIF 475
  • Aslam, Muhammad Sohail
    British managing director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 283, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 476
  • Aslam, Waseem
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Somersby Gardens, Ilford, IG4 5EA, England

      IIF 477
  • Muhammad Afzal, Muhammad Ansar
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 03, Pickwick Grove, Birmingham, B13 9LL, England

      IIF 478
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 479
  • Muhammad Afzal, Muhammad Ansar
    Pakistani company director born in February 1993

    Resident in England

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

      IIF 480
  • Muhammad, Arsalan
    Italian director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147-149, Alfreton Road, Nottingham, NG7 3JL, England

      IIF 481
  • Mr Farhan Muhammad
    British born in March 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Sohail Aslam
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 19 High Street, West Cornforth, Ferryhill, DL17 9HN, England

      IIF 484
    • 283, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 485
    • Sirkars, 283 Marton Road, Middlesbrough, TS4 2HF, England

      IIF 486
  • Arslan, Muhammad
    Romanian director born in May 1996

    Resident in Scotland

    Registered addresses and corresponding companies
  • Arslan, Muhammad
    Pakistani born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M12 5qy, 63 East Rd, Levenshulme, Manchester, M12 5QY, United Kingdom

      IIF 488
  • Arslan, Muhammad, Mr.
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Briar Road, Blackburn, BB1 9TF, England

      IIF 489
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 490
  • Aslam, Muhammad
    British born in December 1952

    Resident in Germany

    Registered addresses and corresponding companies
    • Muhammad Aslam, Am Sodenmatt 50, Breen, 28259, Germany

      IIF 491
  • Aslam, Muhammad
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 116, Beaconsfield Road, Southall, UB1 1DS, United Kingdom

      IIF 492
  • Aslam, Muhammad
    British businessman born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 116 Beaconsfield Road, Southall, UB1 1DS, England

      IIF 493
  • Aslam, Muhammad
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 116, Beaconsfield Road, Southall, Middlesex, UB1 1DS, England

      IIF 494
    • 116, Beaconsfield Road, Southall, UB1 1DS, England

      IIF 495
  • Uzair, Muhammad Abuzar, Mr.
    Pakistani company director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7708, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 496
  • Arman, Muhammad
    Pakistani director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35a, Chepstow Road, Newport, Wales, NP19 8BZ, United Kingdom

      IIF 497
    • House No 25, Walsall-streeet, Newport, Wales, NP19 0FF, United Kingdom

      IIF 498
  • Arslan, Muhammad
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Victoria Road, Huddersfield, HD1 3TU, England

      IIF 499
  • Arslan, Muhammad
    Pakistani administrator born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15463200 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 500
  • Arslan, Muhammad
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 27, Holyoake Street, Droylsden, Manchester, M43 7HY, England

      IIF 501
  • Arslan, Muhammad
    Pakistani director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Napier Road, Tottenham, N17 6YB, United Kingdom

      IIF 502
  • Arslan, Muhammad
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Netherby Drive, Newcastle Upon Tyne, NE5 2RS, United Kingdom

      IIF 503
  • Arslan, Muhammad
    British born in October 1995

    Resident in Scotland

    Registered addresses and corresponding companies
  • Arslan, Muhammad
    British director born in October 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Stanley Gardens, Glenrothes, Fife, KY7 4DA, United Kingdom

      IIF 506 IIF 507
  • Arslan, Muhammad
    Pakistani company director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 11333, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 508
  • Arslan, Muhammad
    Pakistani company director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Sunnydene Lodge, Sunnydene Gardens, Wembley, Middlesex, HA0 1AT, United Kingdom

      IIF 509
  • Arslan, Muhammad
    Pakistani director born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, 53 Aspinal Street, Manchester, Manchester, M14 5UD, United Kingdom

      IIF 510
  • Arslan, Muhammad, Mr.
    Pakistani accountant born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2354, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 511
  • Aslam, Muhammad
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, William Belcher Drive, St Mellons, Cardiff, CF3 0NZ, United Kingdom

      IIF 512
    • Unit 7 And 8 Lewis Court 50, Portmanmoor Road Industrial Estate, Ocean Way, Cardiff, CF24 5HQ, Wales

      IIF 513
    • 1640, London Road, Glasgow, G31 4QG, Scotland

      IIF 514
  • Aslam, Muhammad
    Pakistani born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Middenhall, Suffolk, IP28 7DE, England

      IIF 515
  • Aslam, Muhammad Waseem
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Coalstore Court, 5 Candle Street, London, E1 4RS, United Kingdom

      IIF 516
  • Aslam, Muhammad Waseem
    British business born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 A Marlborough Road, Southwoodford, London, E18 1AR, England

      IIF 517
  • Aslam, Muhammad Waseem
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Somersby Gardens, Ilford, Essex, IG4 5EA, United Kingdom

      IIF 518
    • 2, Somersby Gardens, Ilford, IG4 5EA, England

      IIF 519
    • 2, Somersby Gardens, Ilford, IG4 5EA, United Kingdom

      IIF 520
    • 3, Coalstore Court, 5 Candle Street, London, E1 4RS, England

      IIF 521
    • 3 Coalstore Court, 5 Candle Street, London, E1 4RS, United Kingdom

      IIF 522
  • Aslam, Muhammad Waseem
    British project manager born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Coalstore Court, 5 Candle Street, London, E1 4RS, England

      IIF 523
  • Aslam, Muhammad Waseem
    British self employed born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, East India Dock Road, London, E14 6JE, United Kingdom

      IIF 524
  • Islam, Muhammad
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16672255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 525
  • Mr Muhammad Waseem Aslam
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Somersby Gardens, Ilford, Essex, IG4 5EA, United Kingdom

      IIF 526
    • 2, Somersby Gardens, Ilford, IG4 5EA, England

      IIF 527
    • 2, Somersby Gardens, Ilford, IG4 5EA, United Kingdom

      IIF 528
    • 51 A Marlborough Road, Southwoodford, London, E18 1AR, England

      IIF 529
  • Arsalan, Muhammad
    Pakistani businessman born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 335c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 530
  • Arsalan, Muhammad
    Pakistani director born in October 1998

    Resident in United Kingdom

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

      IIF 531
  • Arsalan, Muhammad
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16542779 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 532
  • Arslan, Muhammad
    Pakistani director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bradford Avenue, Unit-5, Bolton, BL3 2PF, United Kingdom

      IIF 533
  • Arslan, Muhammad
    Pakistani director born in November 1995

    Resident in United Kingdom

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

      IIF 534
  • Arslan, Muhammad
    Pakistani director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Stafford Road, Wallington, SW16 4PR, United Kingdom

      IIF 535
  • Arslan, Muhammad
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1c Bullrush Mills, 624 Bradford Road, Batley, WF17 8HF, England

      IIF 536
  • Arslan, Muhammad
    Pakistani director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 219, Basingstoke Road, Reading, RG2 0HY, United Kingdom

      IIF 537
  • Arslan, Muhammad
    Pakistani owner born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Poplar Drive, Birmingham, B8 1QW, England

      IIF 538
  • Arslan, Muhammad
    British company director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1398, London Road, London, SW16 4BZ, England

      IIF 539
    • 209, Abercairn Road, London, SW16 5AJ, England

      IIF 540
  • Arslan, Muhammad
    British student born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 209, Abercairn Road, London, SW16 5AJ, England

      IIF 541
  • Arslan, Muhammad
    Pakistani director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15891530 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 542
  • Arslan, Muhammed
    British born in October 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Mitchell Street, Leven, KY8 4HJ, Scotland

      IIF 543
  • Aslam, Waseem
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Somersby Gardens, Ilford, IG4 5EA, England

      IIF 544 IIF 545
    • 2, Somersby Gardens, Ilford, IG4 5EA, United Kingdom

      IIF 546
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 547
  • Farhan, Muhammad
    Dutch born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 10-17 Sevenways Parade, Imperial Business Centre, Office No 21, Woodford Avenue, Ilford, London, IG2 6JX, England

      IIF 548
    • 202, Archway Road, London, N6 5BA, England

      IIF 549
    • 489, Kingsland Road, London, E8 4AU, England

      IIF 550 IIF 551
  • Farhan, Muhammad
    Dutch consultant born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 20-22 Highgate High Street, London, N6 5JG, England

      IIF 552
  • Farhan, Muhammad
    Dutch director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 489, Kingsland Road, London, E8 4AU, England

      IIF 553
  • Farhan, Muhammad
    Pakistani educational consultant born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7, Archway Mall, London, N19 5RG, United Kingdom

      IIF 554
  • Farhan, Muhammad
    British building contractor born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, East Street, Rochdale, OL16 2EG, England

      IIF 555
  • Mr Muhammad Sohail Aslam
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, High Street, West Cornforth, DL17 9HN, England

      IIF 556 IIF 557
    • 19, High Street, West Cornforth, DL17 9HN, United Kingdom

      IIF 558 IIF 559
  • Arsalan, Muhammad

    Registered addresses and corresponding companies
    • 15132153 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 560
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 561
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 562
    • P.o Box, No. 18407, Qatif, Qatif, 31911, Saudi Arabia

      IIF 563
    • 57, Warlingham Road, Thornton Heath, CR7 7DF, England

      IIF 564
  • Arslan, Muhammad

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

      IIF 565
  • Arslan, Muhammad, Mr.

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

      IIF 566
  • Aslam, Muhammad

    Registered addresses and corresponding companies
    • 14679443 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 567
  • Aslam, Muhammad Sohail
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, High Street, West Cornforth, DL17 9HN, England

      IIF 568 IIF 569
    • 19, High Street, West Cornforth, DL17 9HN, United Kingdom

      IIF 570
  • Aslam, Muhammad Sohail
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, High Street, West Cornforth, DL17 9HN, United Kingdom

      IIF 571
  • Aslam, Waseem

    Registered addresses and corresponding companies
    • 2, Somersby Gardens, Ilford, IG4 5EA, England

      IIF 572
  • Farhan, Muhammad

    Registered addresses and corresponding companies
    • Boardman House, 64 Broadway, 4th Floor Office Number 2, E15 1NT, England

      IIF 573
    • 10-17 Sevenways Parade, Imperial Business Centre, Office No 21, Woodford Avenue, Ilford, London, IG2 6JX, England

      IIF 574
    • 50, Princes Street, Ipswich, IP1 1RJ, United Kingdom

      IIF 575
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 576
    • 202, Archway Road, London, N6 5BA, England

      IIF 577
    • 20-22 Highgate High Street, London, N6 5JG, England

      IIF 578
    • 283, High Street North, Eastham, London, E12 6SL, United Kingdom

      IIF 579
    • 489, Kingsland Road, London, E8 4AU, England

      IIF 580 IIF 581 IIF 582
    • 6-7, Archway Mall, London, N19 5RG, United Kingdom

      IIF 583
  • Haraoui, Mohamed Abderahmane Mouhiedine

    Registered addresses and corresponding companies
    • Imperial Business Centre, 10-17 Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, United Kingdom

      IIF 584
    • 489, Kingsland Road, London, E8 4AU, England

      IIF 585
    • 89 C/d London Road, London Road, Morden, Surrey, SM4 5HP, England

      IIF 586
  • Mr Arslan Muhammad
    Hong Konger born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 152, Leeds Road, Idle, Bradford, BD10 9SQ, England

      IIF 587
  • Farhan, Muhammad
    Dutch business born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Chancellor Gardens, South Croydon, CR2 6WB, England

      IIF 588
  • Farhan, Muhammad
    Dutch business executive born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 283, High Street North, London, E12 6SL, England

      IIF 589
  • Farhan, Muhammad
    Dutch consultant born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boardman House, 64 Broadway, 4th Floor Office Number 2, E15 1NT, England

      IIF 590
  • Farhan, Muhammad
    Dutch director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Woodside Road, London, E13 8RX, United Kingdom

      IIF 591
    • 30, Woodside Road, Plaistow, London, E13 8RX, United Kingdom

      IIF 592
    • Office 9, 44 Broaday, Stratford, E15 1XH, United Kingdom

      IIF 593
  • Farhan, Muhammad
    Dutch education-private born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 283, High Street North, Eastham, London, E12 6SL, United Kingdom

      IIF 594
  • Farhan, Muhammad
    Dutch manager born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 283, High Street North, Eastham , E12 6sl, E12 6SL, United Kingdom

      IIF 595
  • Haraoui, Mohamed Abderahmane Mouhiedine
    Algerian company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 137, Plashet Road, London, E13 0RA, England

      IIF 596
  • Mr Mohamed Abderahmane Mouhiedine Haraoui
    Algerian born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 137, Plashet Road, London, E13 0RA, England

      IIF 597
  • Haraoui, Mohamed Abderahmane Mouhiedine
    Algerian business person born in July 1992

    Resident in Algeria

    Registered addresses and corresponding companies
    • Imperial Business Centre, 10-17 Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, United Kingdom

      IIF 598 IIF 599
  • Haraoui, Mohamed Abderahmane Mouhiedine
    Algerian director born in July 1992

    Resident in Algeria

    Registered addresses and corresponding companies
    • 89 C/d London Road, London Road, Morden, Surrey, SM4 5HP, England

      IIF 600
  • Mr Mohamed Abderahmane Mouhiedine Haraoui
    Algerian born in July 1992

    Resident in Algeria

    Registered addresses and corresponding companies
    • Imperial Business Centre, 10-17 Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, United Kingdom

      IIF 601
    • 489, Kingsland Road, London, E8 4AU, England

      IIF 602
child relation
Offspring entities and appointments
Active 277
  • 1
    37 Sanderstead Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 441 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 2
    Office 3170 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 270 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 3
    74a Sirdar Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 421 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 4
    193 Crown Street, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 444 - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 5
    1398 London Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-06-13 ~ dissolved
    IIF 539 - Director → ME
  • 6
    55 Chancellor Gardens, South Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-10 ~ dissolved
    IIF 588 - Director → ME
  • 7
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-09 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    Flat 335c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-22 ~ dissolved
    IIF 530 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Right to appoint or remove directorsOE
  • 9
    4385, 15920599 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-28 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2024-08-28 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 10
    4385, 15823315 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-08 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2024-07-08 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 11
    165 Bawdsey Avenue, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-22 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 12
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-21 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 13
    1 East Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 555 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 412 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 412 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 412 - Right to appoint or remove directorsOE
  • 14
    182 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-12 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    2023-08-12 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 15
    116 Beaconsfield Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -226,088 GBP2022-03-31
    Officer
    2018-03-10 ~ now
    IIF 492 - Director → ME
    Person with significant control
    2018-03-10 ~ now
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 16
    65 Catherine Street, Reading, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 348 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 17
    3 Poplar Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-30 ~ dissolved
    IIF 538 - Director → ME
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 375 - Ownership of shares – 75% or moreOE
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
  • 18
    72 Bunglow On Rear Of 72 Kings Road, Pontcana Cardiff, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 19
    24238, Sc798247 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2024-02-07 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 20
    83, The Warren, Heston, 83, The Warren, Heston, London, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-08 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    2022-12-08 ~ dissolved
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 21
    67 Willaston Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 400 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    4385, 14836415 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 23
    129 Stafford Road, Wallington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-18 ~ dissolved
    IIF 535 - Director → ME
    Person with significant control
    2024-02-18 ~ dissolved
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Right to appoint or remove directorsOE
  • 24
    4385, 14383028 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 25
    M12 5qy 63 East Rd, Levenshulme, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 488 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
  • 26
    124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-03 ~ dissolved
    IIF 201 - Director → ME
    2022-11-03 ~ dissolved
    IIF 565 - Secretary → ME
  • 27
    24238, Sc791167 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-12-01 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 28
    Office 10956 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 269 - Director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 29
    182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 30
    4385, 14944411 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 344 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 31
    4385, 15463200 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-02 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    2024-02-02 ~ dissolved
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
  • 32
    51c Yorktown Road, Sandhurst, England
    Active Corporate (1 parent)
    Officer
    2025-09-17 ~ now
    IIF 316 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 33
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-24 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 34
    95392 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 35
    105537 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 36
    9 Moorhen Fen Bank, Isleham, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-14 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    2022-08-14 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 37
    232 232 Forest Road, Walthamstow, Walthamstow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 38
    Office 7118, 321-323 High Road, Chadwell, Romford, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 324 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 39
    NATURAL BUSINESS SERVICES LTD - 2015-03-05
    Office 9 44 Broaday, Stratford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 593 - Director → ME
  • 40
    4385, 14041664 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 41
    Flat 1-vvv , Apt 1vv, 435 Barlow Moor Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 236 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 42
    116 Beaconsfield Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-07 ~ dissolved
    IIF 493 - Director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 385 - Has significant influence or controlOE
  • 43
    2381, Ni723022 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 232 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 44
    4385, 15231465 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 45
    Office 810, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 46
    Office 6340 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 210 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 47
    29247 Office Suite 29a, 3/f 23 Wharf Street, London
    Dissolved Corporate (1 parent)
    Officer
    2024-01-17 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 48
    182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ now
    IIF 216 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 49
    14 Kingsland Grange, Woolston, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-04 ~ dissolved
    IIF 235 - Director → ME
  • 50
    30 Bryant Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 51
    116 Beaconsfield Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-25 ~ dissolved
    IIF 495 - Director → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 52
    50 Princes Street Ipswich Suffolk, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 330 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 60 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Has significant influence or control as a member of a firmOE
    IIF 60 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 60 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 60 - Right to appoint or remove directors as a member of a firmOE
    IIF 60 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 53
    4385, 13988709 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 54
    6 Tendring Way, Romford, England
    Active Corporate (4 parents)
    Officer
    2025-09-09 ~ now
    IIF 352 - Director → ME
  • 55
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 56
    14 Greaves Close Norfolk Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 57
    Office # 445, Peter House Oxford Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 417 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
  • 58
    1640 London Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 514 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
  • 59
    4385, 14752735 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-03-23 ~ now
    IIF 342 - Director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 60
    Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-04-30
    Officer
    2019-04-17 ~ now
    IIF 515 - Director → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
  • 61
    3 Coalstore Court, 5 Candle Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-30 ~ dissolved
    IIF 521 - Director → ME
  • 62
    8 Mitchell Street, Leven, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,412 GBP2024-05-31
    Officer
    2024-03-06 ~ now
    IIF 504 - Director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 388 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    46 Buckhurst Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-09-11 ~ now
    IIF 436 - Director → ME
    Person with significant control
    2023-09-11 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
  • 64
    483 Cowbridge Road West, Cardiff, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,633 GBP2024-05-31
    Officer
    2023-05-03 ~ now
    IIF 512 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 393 - Right to appoint or remove directors as a member of a firmOE
    IIF 393 - Right to appoint or remove directorsOE
  • 65
    209 Abercairn Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-06-19 ~ dissolved
    IIF 540 - Director → ME
  • 66
    Office 6751 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 67
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 366 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 68
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors as a member of a firmOE
    IIF 25 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 69
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,832 GBP2024-08-31
    Officer
    2025-02-17 ~ now
    IIF 479 - Director → ME
    Person with significant control
    2025-08-17 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
  • 70
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,751 GBP2024-08-31
    Officer
    2022-08-26 ~ now
    IIF 319 - Director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 71
    Level 3, Citygate House, 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 273 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 72
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-07 ~ now
    IIF 564 - Secretary → ME
    Person with significant control
    2025-08-30 ~ now
    IIF 392 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    3 Coalstore Court, 5 Candle Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-03 ~ dissolved
    IIF 522 - Director → ME
  • 74
    8 Mitchell Street, Leven, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -111,317 GBP2024-08-31
    Officer
    2021-08-31 ~ now
    IIF 543 - Director → ME
  • 75
    2/2 50 Kerrycroy Avenue, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
  • 76
    3 Cheyne Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-04 ~ dissolved
    IIF 267 - Director → ME
  • 77
    92b Monks Road, Lincoln, England
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 325 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 78
    PASSION 4 BUSINESS LIMITED - 2015-06-24
    ON TREND LTD - 2014-08-29
    Dept 1218 43 Owston Road, Carcroft, Doncaster, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    2015-06-12 ~ dissolved
    IIF 302 - Director → ME
    2015-06-12 ~ dissolved
    IIF 563 - Secretary → ME
  • 79
    12 Rushton Road Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 80
    25 Pitt Road, Thornton Heath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,880 GBP2023-04-30
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    283 High Street North, Eastham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 595 - Director → ME
  • 82
    44 Broadway Office 9, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    2012-04-05 ~ dissolved
    IIF 591 - Director → ME
  • 83
    Dexter House Flat No 14a, Ford Street, Smethwick Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 84
    12 Swan Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 85
    14/2e Docklands Business Centre, 10-16 Tiller Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-05-13 ~ now
    IIF 238 - Director → ME
  • 86
    53 53 Aspinal Street, Manchester, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-22 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 87
    275 New North Road, Pmb 3002, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-11 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    2023-04-11 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 88
    2 Somersby Gardens, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 544 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 466 - Ownership of shares – 75% or moreOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Right to appoint or remove directorsOE
  • 89
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 290 - Director → ME
  • 90
    35 Penshaw Avenue, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,286 GBP2024-02-29
    Officer
    2021-02-05 ~ now
    IIF 433 - Director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 194 - Has significant influence or controlOE
  • 91
    283 High Street North, Eastham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 594 - Director → ME
    2013-10-17 ~ dissolved
    IIF 579 - Secretary → ME
  • 92
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 93
    278 Linthorpe Road, Middlesbrough, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 94
    None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-11-30
    Officer
    2020-11-09 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 95
    31 Tollington Way, London, Islington, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-09-15 ~ now
    IIF 416 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Right to appoint or remove directors as a member of a firmOE
    IIF 160 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 96
    19 High Street, West Cornforth, England
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 569 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 556 - Ownership of voting rights - 75% or moreOE
    IIF 556 - Right to appoint or remove directorsOE
    IIF 556 - Ownership of shares – 75% or moreOE
  • 97
    94 Fore Street, Bodmin, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 237 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 98
    47 Dakin Close, Maidenbower, Crawley, England
    Active Corporate (3 parents)
    Person with significant control
    2025-02-21 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 178 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Has significant influence or control as a member of a firmOE
  • 99
    4385, 14981179 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-05 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 100
    61a West Ham Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 101
    92 Elmers End Road, Beckenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-24 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 102
    72-74 Shadwell Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-30 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 103
    Unit 7 And 8 Lewis Court 50 Portmanmoor Road Industrial Estate, Ocean Way, Cardiff, Wales
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    40,815 GBP2024-06-30
    Officer
    2015-05-14 ~ now
    IIF 513 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 394 - Ownership of shares – 75% or moreOE
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
  • 104
    Unit #2512 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-28 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    2024-01-28 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 105
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -150,965 GBP2024-12-31
    Officer
    2015-10-19 ~ now
    IIF 477 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 431 - Ownership of shares – 75% or moreOE
  • 106
    17 King Edwards Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 107
    327 Parsloes Avenue, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 108
    219 Basingstoke Road, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 537 - Director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 109
    585 Cheetham Hill Road, Manchester, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-19 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 110
    483 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 471 - Director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
  • 111
    62 Napier Road, Tottenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 502 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
  • 112
    4385, 15109581 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 113
    33 Stanley Gardens, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 506 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 114
    50 Princes Street, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 357 - Director → ME
    2022-06-16 ~ dissolved
    IIF 575 - Secretary → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 115
    53 Guinness Close, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 424 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 116
    03 Pickwick Grove, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2025-08-17 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    2025-08-17 ~ dissolved
    IIF 461 - Ownership of shares – 75% or moreOE
  • 117
    4385, 14948071 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2024-04-17 ~ now
    IIF 399 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 222 - Has significant influence or controlOE
    IIF 222 - Has significant influence or control over the trustees of a trustOE
    IIF 222 - Has significant influence or control as a member of a firmOE
  • 118
    283 High Street North, East Ham, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-30 ~ dissolved
    IIF 589 - Director → ME
  • 119
    2 Somersby Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-30 ~ dissolved
    IIF 520 - Director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 528 - Ownership of shares – 75% or moreOE
  • 120
    Office 274 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,618 GBP2024-11-30
    Officer
    2023-11-01 ~ now
    IIF 314 - Director → ME
    2023-11-01 ~ now
    IIF 561 - Secretary → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 121
    4385, 13605257: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 122
    4385, 15088315 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 123
    152 Leeds Road, Idle, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 458 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 587 - Ownership of shares – 75% or moreOE
    IIF 587 - Right to appoint or remove directorsOE
    IIF 587 - Ownership of voting rights - 75% or moreOE
  • 124
    2 Somersby Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,326 GBP2024-12-31
    Officer
    2018-12-11 ~ now
    IIF 546 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 467 - Right to appoint or remove directorsOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Ownership of shares – 75% or moreOE
  • 125
    Fpig, Daybells House, First Floor, 43-45, The Broadway, Stratford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-16 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 126
    Flat 6 699 Hyde Road, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    504 GBP2024-12-31
    Officer
    2022-07-22 ~ now
    IIF 413 - Director → ME
  • 127
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 227 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 128
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-28 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 129
    6009 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 340 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 130
    21 Station Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2013-12-03 ~ dissolved
    IIF 427 - Director → ME
  • 131
    200b High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-08 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 132
    4385, 16586077 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-07-16 ~ now
    IIF 259 - Director → ME
    Person with significant control
    2025-07-16 ~ now
    IIF 88 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
  • 133
    20 Hormead Road, Maida Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 134
    85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-07 ~ dissolved
    IIF 534 - Director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 135
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 136
    4385, 16002454 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-10-07 ~ dissolved
    IIF 472 - Director → ME
    Person with significant control
    2024-10-07 ~ dissolved
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 137
    112 Westgate, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
  • 138
    4385, 15308939 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 139
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-12 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    2019-01-12 ~ dissolved
    IIF 143 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 143 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 143 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 140
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-11 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 122 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 122 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 141
    Unit A10 613 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 142
    Office 568 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-25 ~ now
    IIF 354 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 143
    186 St. Thomas Road, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-12-31 ~ now
    IIF 401 - Director → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 144
    1 Rockingham Rd, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 145
    82a James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 146
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-11 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 131 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 131 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 131 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 147
    4385, 15022029 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
  • 148
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 507 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
  • 149
    8 Mitchell Street, Leven, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    2022-05-26 ~ now
    IIF 505 - Director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 372 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 150
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-12 ~ dissolved
    IIF 351 - Director → ME
    Person with significant control
    2019-01-12 ~ dissolved
    IIF 151 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 151 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 151 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 151
    11 Clayton Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 152
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 276 - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 153
    483 Green Lanes, Unit 152552, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 329 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 154
    2a Livingstone Circus, Gillingham, England
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 435 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 155
    23 Barking Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-01 ~ now
    IIF 450 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 459 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 459 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 459 - Right to appoint or remove directorsOE
  • 156
    63 Waverley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-06 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 157
    4385, 14679443 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-21 ~ dissolved
    IIF 288 - Director → ME
    2023-02-21 ~ dissolved
    IIF 567 - Secretary → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
  • 158
    4385, 15017111 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-20 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 159
    Apartment 111 15 Hatton Garden, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 160
    Flat 35a, 35a Chepstow Road, Newport, Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 497 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 390 - Right to appoint or remove directorsOE
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
  • 161
    4385, 15877726 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-05 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2024-08-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 162
    14 Bradford Avenue, Unit-5, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-17 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
  • 163
    4385, 15373097 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-28 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 164
    Unit 2360d Suite 12, 50 Princes Street, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 165
    88 High Street Flat Above, C/0 Umar Rasheed, Cheltenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 252 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 166
    4385, 13864805 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 167
    24 Sydenham Road, Swanage, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-31 ~ now
    IIF 469 - Director → ME
    Person with significant control
    2025-07-31 ~ now
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 168
    4385, 15393489 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-06 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    2024-01-06 ~ dissolved
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
  • 169
    4385, 16672255 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-08-26 ~ dissolved
    IIF 525 - Director → ME
    Person with significant control
    2025-08-26 ~ dissolved
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of shares – 75% or moreOE
  • 170
    4385, 14022409: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 171
    4385, 14206073 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-30 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 172
    12 Cedar Drive Sutton At , Hone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 173
    19 Prestbury Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 174
    4385, 15464871 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-04 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 175
    Office 90 58 Peregrine Road, Hainault, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-10 ~ dissolved
    IIF 265 - Director → ME
  • 176
    4385, 15100385 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-28 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 177
    Unit 48952, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
  • 178
    27 Holyoake Street, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 501 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 179
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-16 ~ dissolved
    IIF 360 - Director → ME
  • 180
    4385, 15239131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 181
    Office 12156 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 404 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 182
    CLOUDEVE LIMITED - 2024-02-29
    489 Kingsland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,409 GBP2024-02-29
    Officer
    2024-02-26 ~ now
    IIF 551 - Director → ME
    2024-02-26 ~ now
    IIF 580 - Secretary → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 455 - Right to appoint or remove directorsOE
    IIF 455 - Ownership of shares – 75% or moreOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
  • 183
    40 Holmes Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 423 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 184
    7 Netherby Drive, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 503 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
    IIF 368 - Right to appoint or remove directorsOE
  • 185
    58 Chepstow Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 213 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 186
    Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-03-27 ~ dissolved
    IIF 598 - Director → ME
    2023-03-27 ~ dissolved
    IIF 584 - Secretary → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 601 - Ownership of shares – 75% or moreOE
    IIF 601 - Right to appoint or remove directorsOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
  • 187
    137 Plashet Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-25 ~ now
    IIF 596 - Director → ME
    Person with significant control
    2025-01-25 ~ now
    IIF 597 - Ownership of shares – 75% or moreOE
    IIF 597 - Right to appoint or remove directorsOE
  • 188
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-14 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 189
    QUAYFORM LIMITED - 2024-06-21
    489 Kingsland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,927 GBP2024-06-30
    Officer
    2023-06-12 ~ now
    IIF 548 - Director → ME
    2023-06-12 ~ now
    IIF 574 - Secretary → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 451 - Ownership of shares – 75% or moreOE
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
  • 190
    4385, 15328825 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-05 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    2023-12-05 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 191
    16 Hatherley Road, Rotherham, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 418 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 192
    Office 1067 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-08 ~ dissolved
    IIF 266 - Director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 193
    25 Bligh Close, 19, Crawley, England
    Active Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 253 - Director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 194
    Office 5113 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 211 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 195
    Flat 30 30 Mariner Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 196
    59 Orchard Way, Camberley, England
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ now
    IIF 448 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 197
    19 High Street, West Cornforth, England
    Active Corporate (1 parent)
    Officer
    2023-11-08 ~ now
    IIF 570 - Director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 559 - Ownership of voting rights - 75% or moreOE
    IIF 559 - Right to appoint or remove directorsOE
    IIF 559 - Ownership of shares – 75% or moreOE
  • 198
    House No 25 Walsall-streeet, Newport, Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 498 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Right to appoint or remove directorsOE
  • 199
    28 Market Place, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 442 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 200
    Unit 1c Bullrush Mills, 624 Bradford Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,916 GBP2024-08-31
    Officer
    2022-08-22 ~ now
    IIF 536 - Director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 201
    4385, 13748022: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-02-16 ~ dissolved
    IIF 303 - Director → ME
  • 202
    4385, 14165415 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 203
    2 Somersby Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-01 ~ dissolved
    IIF 518 - Director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 526 - Ownership of shares – 75% or moreOE
  • 204
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 205
    24 Pinkwell Avenue, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2020-10-30 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 206
    4385, 16542779 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-06-26 ~ now
    IIF 532 - Director → ME
    Person with significant control
    2025-06-26 ~ now
    IIF 381 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 381 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 207
    28 Astor Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 482 - Right to appoint or remove directorsOE
    IIF 482 - Ownership of voting rights - 75% or moreOE
    IIF 482 - Ownership of shares – 75% or moreOE
  • 208
    28 Astor Drive, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-09 ~ dissolved
    IIF 464 - Director → ME
  • 209
    28 Astor Drive, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-04 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 483 - Ownership of shares – 75% or moreOE
    IIF 483 - Right to appoint or remove directorsOE
    IIF 483 - Ownership of voting rights - 75% or moreOE
  • 210
    Flat 35b Chepstow Road, Newport, Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Ownership of shares – 75% or moreOE
  • 211
    4385, 15648642 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-15 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 212
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 213
    4385, 15494800 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-16 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    2024-02-16 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 214
    Suite 3613 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 215
    19 High Street, West Cornforth, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,979 GBP2024-06-30
    Officer
    2017-06-21 ~ now
    IIF 568 - Director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 557 - Ownership of shares – 75% or moreOE
  • 216
    4385, 15114572 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 217
    4385, 15891530 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-12 ~ dissolved
    IIF 542 - Director → ME
    Person with significant control
    2024-08-12 ~ dissolved
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or moreOE
  • 218
    Office 4009 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 219
    Sirkars, 283 Marton Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    700 GBP2022-02-28
    Officer
    2021-02-08 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 486 - Ownership of shares – 75% or moreOE
  • 220
    197 Hampton Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-05-15 ~ now
    IIF 408 - Director → ME
    Person with significant control
    2025-05-16 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
  • 221
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-30 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 222
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 470 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 223
    170 Victoria Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -488 GBP2022-01-31
    Officer
    2016-01-25 ~ now
    IIF 499 - Director → ME
  • 224
    Flat 19 High Street, West Cornforth, Ferryhill, England
    Active Corporate (3 parents)
    Officer
    2024-02-06 ~ now
    IIF 474 - Director → ME
    Person with significant control
    2024-02-06 ~ now
    IIF 484 - Right to appoint or remove directorsOE
    IIF 484 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 484 - Ownership of shares – More than 25% but not more than 50%OE
  • 225
    50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2024-04-07 ~ now
    IIF 215 - Director → ME
    2024-04-07 ~ now
    IIF 576 - Secretary → ME
    Person with significant control
    2024-04-07 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 226
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-02 ~ now
    IIF 490 - Director → ME
    2025-12-02 ~ now
    IIF 566 - Secretary → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 227
    43 Briar Road, Blackburn, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-25 ~ now
    IIF 489 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Right to appoint or remove directorsOE
  • 228
    Office 2686 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 260 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 229
    19 High Street, West Cornforth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 571 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 558 - Ownership of shares – 75% or moreOE
    IIF 558 - Right to appoint or remove directorsOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
  • 230
    Hay Hall Business Centre Hay Hall Business Park, Redfern Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 446 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 231
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 343 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 232
    51 Tarring Street, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    2024-06-13 ~ now
    IIF 425 - Director → ME
    Person with significant control
    2024-06-13 ~ now
    IIF 387 - Ownership of shares – 75% or moreOE
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
  • 233
    13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 308 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 234
    197 Hampton Road, Ilford, Greater London
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 409 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 235
    Flat 2 6 Francis Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 236
    98 The Crescent Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF 346 - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 237
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 256 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 238
    283 Marton Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-29 ~ dissolved
    IIF 476 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 485 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 485 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 485 - Right to appoint or remove directorsOE
  • 239
    4385, 15506277 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ now
    IIF 263 - Director → ME
    Person with significant control
    2024-02-20 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 240
    4385, 15327159 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-12-04 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 241
    26 Camp Road Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 242
    4385, 15471745 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-07 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 243
    Suite 6777 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-28 ~ now
    IIF 206 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 244
    46 Buckhurst Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-12 ~ dissolved
    IIF 437 - Director → ME
  • 245
    46a Syon Lane, Isleworth, Middlesex, Syon Lane, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2004-01-23 ~ now
    IIF 491 - Director → ME
    2004-01-23 ~ now
    IIF 403 - Secretary → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 246
    20-22 Highgate High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-12 ~ dissolved
    IIF 552 - Director → ME
    2016-10-12 ~ dissolved
    IIF 578 - Secretary → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 453 - Has significant influence or controlOE
  • 247
    Imperial Business Centre, Office 322 10-17 Sevenways Parade, Woodford Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,059 GBP2024-09-30
    Officer
    2020-02-14 ~ now
    IIF 549 - Director → ME
    2020-02-14 ~ now
    IIF 577 - Secretary → ME
    Person with significant control
    2020-02-14 ~ now
    IIF 452 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 452 - Right to appoint or remove directors as a member of a firmOE
    IIF 452 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 452 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Right to appoint or remove directorsOE
    IIF 452 - Has significant influence or control over the trustees of a trustOE
    IIF 452 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 452 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 452 - Ownership of shares – 75% or moreOE
    IIF 452 - Has significant influence or control as a member of a firmOE
  • 248
    44 Broadway, 2nd Floor Office No: 9, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 590 - Director → ME
    2014-03-18 ~ dissolved
    IIF 573 - Secretary → ME
  • 249
    1463a London Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 415 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 250
    Flat 9 Albany Court 248 Westward Road, Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 251
    Unit 883 H No 6 Laburnum Avenue, Oldham, Chadderton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 252
    151994 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 298 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 253
    49 White Street Hull , England, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 254
    Ideliverd #9175 2 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 284 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 255
    4385, 15132153 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 318 - Director → ME
    2023-09-12 ~ dissolved
    IIF 560 - Secretary → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 256
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 257
    126 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 358 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 258
    4385, 16791558 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-10-17 ~ now
    IIF 359 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 259
    3 Bolton Road, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 260
    2 Somersby Gardens, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 545 - Director → ME
    2025-08-11 ~ now
    IIF 572 - Secretary → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 465 - Right to appoint or remove directorsOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Ownership of shares – 75% or moreOE
  • 261
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 547 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Right to appoint or remove directorsOE
    IIF 468 - Ownership of shares – 75% or moreOE
  • 262
    2 Somersby Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-11 ~ dissolved
    IIF 519 - Director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 527 - Ownership of shares – 75% or moreOE
  • 263
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-22 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
  • 264
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-04 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 265
    56 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF 531 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 266
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-15 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 267
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    2021-04-07 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 268
    58 East India Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2009-08-24 ~ dissolved
    IIF 524 - Director → ME
  • 269
    1518 Ashton Old Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 420 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 270
    310 Foley Road, Newent, England
    Active Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 231 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 271
    44 Broadway Office 9, Stratford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-04 ~ dissolved
    IIF 554 - Director → ME
    2012-01-04 ~ dissolved
    IIF 583 - Secretary → ME
  • 272
    11898 182-184 High Street North East Ham London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-23 ~ now
    IIF 207 - Director → ME
  • 273
    Icon Office Office 11341, 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 353 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 274
    Ideliverd #9175 2 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 271 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 275
    4385, 15398402 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-09 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 276
    4385, 14114315 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 277
    124 124 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-13 ~ 2022-11-03
    IIF 202 - Director → ME
    2022-08-19 ~ 2022-10-13
    IIF 105 - Director → ME
  • 2
    51c Yorktown Road, Sandhurst, England
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ 2025-09-17
    IIF 445 - Director → ME
    Person with significant control
    2025-07-14 ~ 2025-09-17
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
    IIF 176 - Ownership of voting rights - 75% or more OE
  • 3
    209 Abercairn Road, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    2023-06-19 ~ 2023-06-20
    IIF 378 - Right to appoint or remove directors OE
  • 4
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,832 GBP2024-08-31
    Officer
    2024-04-15 ~ 2025-08-17
    IIF 480 - Director → ME
    Person with significant control
    2024-02-06 ~ 2025-08-17
    IIF 460 - Ownership of shares – 75% or more OE
  • 5
    147-149 Alfreton Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2015-01-09 ~ 2015-12-16
    IIF 481 - Director → ME
  • 6
    Units L And L1,second Floor, 43-49 Fowler Road, Hainault, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    136,161 GBP2024-05-31
    Officer
    2017-05-25 ~ 2018-11-09
    IIF 517 - Director → ME
    Person with significant control
    2017-05-25 ~ 2018-11-09
    IIF 529 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    3 Cheyne Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-01 ~ 2022-08-04
    IIF 322 - Director → ME
    Person with significant control
    2022-08-01 ~ 2022-08-03
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    Unit 3 Bc Savile Street, Batley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -78,984 GBP2022-03-31
    Officer
    2017-03-20 ~ 2018-01-31
    IIF 447 - Director → ME
  • 9
    Office No. 3a, 135 Longbridge Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-20 ~ 2025-03-03
    IIF 326 - Director → ME
    Person with significant control
    2024-02-20 ~ 2025-03-03
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 10
    13 Cerris Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    2021-01-04 ~ 2025-01-29
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Right to appoint or remove directors OE
  • 11
    17 Falmouth, Avenue, Bradfordshire, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-12 ~ 2024-09-12
    IIF 250 - Director → ME
  • 12
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-07-08 ~ 2024-07-18
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
  • 13
    55 Cissbury Ring South, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    2021-01-28 ~ 2021-06-17
    IIF 304 - Director → ME
  • 14
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -150,965 GBP2024-12-31
    Officer
    2012-11-26 ~ 2015-08-28
    IIF 516 - Director → ME
  • 15
    HAZALMART LTD - 2024-04-30
    118 Cambusnethan Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Officer
    2023-09-12 ~ 2024-04-30
    IIF 257 - Director → ME
    Person with significant control
    2023-09-12 ~ 2024-04-30
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 16
    HILLREED LIMITED - 2024-11-25
    489 Kingsland Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-06-08 ~ 2025-09-10
    IIF 550 - Director → ME
    2023-06-08 ~ 2025-09-15
    IIF 582 - Secretary → ME
    Person with significant control
    2023-06-08 ~ 2025-09-15
    IIF 456 - Ownership of shares – 75% or more OE
    IIF 456 - Right to appoint or remove directors OE
    IIF 456 - Ownership of voting rights - 75% or more OE
  • 17
    4385, 14948071 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    2023-06-20 ~ 2024-04-18
    IIF 496 - Director → ME
    Person with significant control
    2023-06-20 ~ 2024-04-18
    IIF 406 - Ownership of voting rights - 75% or more OE
    IIF 406 - Ownership of shares – 75% or more OE
    IIF 406 - Right to appoint or remove directors OE
  • 18
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    2013-01-01 ~ 2013-07-02
    IIF 592 - Director → ME
  • 19
    92 Belvoir Way, Peterborough, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,704 GBP2022-09-30
    Officer
    2020-09-15 ~ 2021-03-12
    IIF 439 - Director → ME
    Person with significant control
    2020-09-15 ~ 2021-03-12
    IIF 170 - Right to appoint or remove directors OE
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
  • 20
    Flat 6 699 Hyde Road, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    504 GBP2024-12-31
    Officer
    2021-03-04 ~ 2021-10-12
    IIF 414 - Director → ME
  • 21
    106 South Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,921 GBP2024-10-31
    Officer
    2023-10-17 ~ 2025-05-08
    IIF 494 - Director → ME
    Person with significant control
    2023-10-17 ~ 2025-05-08
    IIF 383 - Ownership of voting rights - 75% or more OE
    IIF 383 - Ownership of shares – 75% or more OE
    IIF 383 - Right to appoint or remove directors OE
  • 22
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-01-23 ~ 2025-02-21
    IIF 509 - Director → ME
    Person with significant control
    2025-01-23 ~ 2025-02-21
    IIF 301 - Ownership of voting rights - 75% or more OE
    IIF 301 - Ownership of shares – 75% or more OE
    IIF 301 - Right to appoint or remove directors OE
  • 23
    52 Stanford Way, London, England
    Active Corporate (1 parent)
    Officer
    2024-01-22 ~ 2025-05-22
    IIF 149 - Director → ME
    Person with significant control
    2024-01-22 ~ 2025-05-22
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 24
    EWEMOVE STRATFORD LTD - 2020-11-02
    UMOVE LONDON LTD - 2015-11-24
    44 Broadway Stratford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,494 GBP2024-10-31
    Officer
    2015-10-21 ~ 2016-12-01
    IIF 523 - Director → ME
  • 25
    Office 11333 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-01 ~ 2025-06-05
    IIF 508 - Director → ME
  • 26
    CLOUDEVE LIMITED - 2024-02-29
    489 Kingsland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,409 GBP2024-02-29
    Officer
    2023-02-28 ~ 2024-02-26
    IIF 599 - Director → ME
    2023-02-28 ~ 2024-02-26
    IIF 585 - Secretary → ME
    Person with significant control
    2023-02-28 ~ 2024-02-26
    IIF 602 - Right to appoint or remove directors OE
    IIF 602 - Ownership of voting rights - 75% or more OE
    IIF 602 - Ownership of shares – 75% or more OE
  • 27
    The White Hart 350 London Road, London, Mitcham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-11 ~ 2024-09-09
    IIF 264 - Director → ME
    Person with significant control
    2023-10-11 ~ 2024-09-09
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 28
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,429.10 GBP2024-08-31
    Officer
    2022-08-02 ~ 2025-08-29
    IIF 365 - Director → ME
    2022-08-02 ~ 2025-07-25
    IIF 562 - Secretary → ME
    Person with significant control
    2022-08-02 ~ 2025-08-29
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 29
    TECHWYNN LIMITED - 2024-05-18
    489 Kingsland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,796 GBP2024-03-31
    Officer
    2023-03-27 ~ 2025-02-16
    IIF 553 - Director → ME
    2023-03-27 ~ 2025-02-16
    IIF 581 - Secretary → ME
    Person with significant control
    2023-03-27 ~ 2025-01-16
    IIF 454 - Ownership of voting rights - 75% or more OE
    IIF 454 - Ownership of shares – 75% or more OE
    IIF 454 - Right to appoint or remove directors OE
  • 30
    7a Connaught Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,011 GBP2024-12-31
    Officer
    2013-12-03 ~ 2021-05-04
    IIF 426 - Director → ME
    Person with significant control
    2016-12-03 ~ 2021-05-04
    IIF 220 - Ownership of shares – 75% or more OE
  • 31
    Imperial Business Centre, Office 322 10-17 Sevenways Parade, Woodford Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,059 GBP2024-09-30
    Officer
    2018-09-07 ~ 2020-02-14
    IIF 600 - Director → ME
    2018-09-07 ~ 2020-02-14
    IIF 586 - Secretary → ME
    Person with significant control
    2018-09-07 ~ 2020-02-14
    IIF 457 - Has significant influence or control OE
  • 32
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-27 ~ 2025-10-28
    IIF 184 - Director → ME
    Person with significant control
    2025-08-27 ~ 2025-10-28
    IIF 128 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors as a member of a firm OE
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 128 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 128 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 33
    25 Bligh Close, 16, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    2025-03-20 ~ 2025-03-20
    IIF 402 - Director → ME
  • 34
    58 East India Dock Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2005-03-31 ~ 2009-05-27
    IIF 428 - Director → ME
  • 35
    209 Abercairn Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-23
    Officer
    2022-04-21 ~ 2022-06-26
    IIF 541 - Director → ME
    Person with significant control
    2022-04-21 ~ 2022-06-25
    IIF 377 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 377 - Right to appoint or remove directors OE
    IIF 377 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 281 - Director → ME

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.