logo
explain how to read the page

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

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

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

Hashmi, Muhammad Aasim

    Related profiles found in government register
  • Hashmi, Muhammad Aasim
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 1
    • 2, Grange Road, Doncaster, DN4 6SA, United Kingdom

      IIF 2
  • Hashmi, Muhammad Aasim
    British co director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 68, Whitton Close, Doncaster, South Yorkshire, DN4 7RD, England

      IIF 3
    • Am Solutions Ltd, Kelham Street, Doncaster, DN1 3RE, England

      IIF 4
  • Hashmi, Muhammad Aasim
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 26a, Netherhall Road, Second Floor, Doncaster, DN1 2PW, United Kingdom

      IIF 5
    • Elite House, Kelham Street, Doncaster, DN1 3RE, United Kingdom

      IIF 6
  • Hashmi, Muhammad Aasim
    British self employed born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Unit 47 Wright Business Park, Carr Hill, Balby, Doncaster, South Yorkshire, DN4 8DE, England

      IIF 7
  • Hashmi, Muhammad Aamer
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 42-44, Adelaide Street, Bradford, BD5 0EA, England

      IIF 8 IIF 9 IIF 10
    • 2, Askern Road, Bentley, Doncaster, DN5 0EA, England

      IIF 13
    • 42a, Long Close, Doncaster, DN4 7PW, England

      IIF 14
    • Elite House, Kelham Street, Doncaster, DN1 3RE, United Kingdom

      IIF 15 IIF 16
    • Elite, House, Kelham Street, Doncaster, South Yorkshire, DN1 3RE, United Kingdom

      IIF 17
    • Elite Motors Group Ltd, Kelham Street, Doncaster, South Yorkshire, DN1 3RE, England

      IIF 18
    • Muhammad Hashmi, Homies 1 Ltd, Elite House, Kelham Street, Doncaster, Doncaster, DN1 3RE, United Kingdom

      IIF 19
  • Hashmi, Muhammad Aamer
    British co director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 26a, Nether Hall Road, Doncaster, South Yorkshire, DN1 2PW, England

      IIF 20
  • Hashmi, Muhammad Aamer
    British company director born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 58 Bawtry Road, Doncaster, DN4 7BQ, England

      IIF 21 IIF 22
    • Willsic Ferry Farm, Marsh Road, Doncaster, DN6 0DX, England

      IIF 23
  • Hashmi, Muhammad
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 39 Lower York Street, Wakefield, WF1 3LJ, England

      IIF 24
  • Khan, Muhammad Wasim
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 162, Old Brompton Road, London, SW5 0BA

      IIF 25
    • 162, Old Brompton Road, London, SW5 0BA, United Kingdom

      IIF 26
    • 21, Sussex St, Pimlico, London, SW1V 4RR, United Kingdom

      IIF 27
    • 238, Plumstead Common Road, London, SE18 2RS, United Kingdom

      IIF 28
  • Mr Muhammad Asif
    British born in September 1985

    Resident in England

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

      IIF 29
  • Ali, Muhammad Adil
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 45, Dunsfold Way, New Addington, Croydon, CR0 0TP, England

      IIF 30 IIF 31
    • 24, Hartland Road, Morden, SM4 6LZ, England

      IIF 32
  • Ali, Muhammad Adil
    British business person born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Hartland Road, Morden, SM4 6LZ, England

      IIF 33
  • Ali, Muhammad Nasir
    British company director born in May 1999

    Resident in England

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

      IIF 34
  • Ali, Muhammad Nasir
    British financial adviser born in May 1999

    Resident in England

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

      IIF 35
  • Ali, Muhammad Uzair
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • The Goodwin Yard, Unit -3 Shaw Lane, Carlton, Barnsley, S71 3HJ, England

      IIF 36
    • 57a, Oliver Street, Mexborough, S64 9NW, England

      IIF 37
  • Ali, Muhammad Uzair
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 57a, Oliver Street, Mexborough, S64 9NW, England

      IIF 38
  • Ali, Muhammad Uzair
    British director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, Dene Mount, Allerton, Bradford, West Yorkshire, BD15 7QA, England

      IIF 39
  • Asif, Muhammad Waseem
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12, Code Court, Flowers Close, London, NW2 7FG, United Kingdom

      IIF 40
  • Asif, Muhammad Waseem
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Mgr, 35 Tallon Road, Hutton, Brentwood, CM13 1TE, England

      IIF 41 IIF 42
  • Aziz, Muhammad Naeem
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1354, London Road, London, SW16 4DA, England

      IIF 43
    • 31, Dalmeny Avenue, London, SW16 4RS, England

      IIF 44
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 45
    • Suite 9, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 46
  • Aziz, Muhammad Naeem
    British business consultant born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 797, London Road, Thornton Heath, CR7 6AW, England

      IIF 47
  • Aziz, Muhammad Naeem
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1354, London Road, London, SW16 4DA

      IIF 48
    • 1354, London Road, London, SW16 4DA, England

      IIF 49 IIF 50
    • 1441b, London Road, London, SW16 4AQ, United Kingdom

      IIF 51
    • 1441b, London Road, London, SW16 4DE, England

      IIF 52
    • 161, Brigstock Road, Thornton Heath, Greater London, CR7 7JP, England

      IIF 53
  • Hanif, Muhammad Ali
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 657-659, New South Promenade, Blackpool, FY4 1RN, England

      IIF 54
    • C E M E Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 55 IIF 56
    • Ceme Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 57
    • Ceme Lp11, Marshway, Rainham, RM13 8EU, United Kingdom

      IIF 58
    • 280, Abbeydale Road, Sheffield, S7 1FL, England

      IIF 59
  • Mr Muhammad Ali
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Leith Close, Slough, SL1 1UT, England

      IIF 60
    • 19, Catham Close, St. Albans, AL1 5QT, United Kingdom

      IIF 61
    • 2, Buckingham Road, Stockport, SK4 4QU, England

      IIF 62
  • Mr Muhammad Asif
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pettits Place, Dagenham, RM10 8NL, England

      IIF 63
  • Mr Muhammad Asim
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 143, High Street, Chalvey, Slough, SL1 2TW, England

      IIF 64
  • Mr Muhammad Asim
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Asim
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Hashmi
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 39 Lower York Street, Wakefield, WF1 3LJ, England

      IIF 73
  • Mr Muhammad Qasim
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 49 Frenchs Avenue, Dunstable, LU6 1EH, England

      IIF 74
  • Nawaz, Muhammad Asif
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 35, Dorothy Gardens, Dagenham, RM8 2HR, England

      IIF 75
    • 107, Woodgrange Road, London, E7 0EP, England

      IIF 76
  • Nawaz, Muhammad Asif
    British business man born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 96, Hoe Street, London, E17 4QS, England

      IIF 77
  • Nawaz, Muhammad Asif
    British businessman born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • Maxi Grill & Pizza, 280a, London, E7 9HD, England

      IIF 78
  • Rafi, Muhammad Uzair
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Geosmartpro Incubation Centre Enterprise Hub, De Havilland Campus, Mosquito Way, Hatfield, AL10 9EU, England

      IIF 79
  • Rashid, Muhammad Abbas
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office 208, 69, Steward Street, Birmingham, West Midlands, B18 7AF, United Kingdom

      IIF 80
  • Rashid, Muhammad Adnan
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 58, Chidswell Lane, Dewsbury, WF12 7FE, England

      IIF 81
  • Ahmad, Muhammad Kashif
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 46a, Newport Street, Bolton, BL1 1NB, England

      IIF 82
    • 36 Scarr Drive, Rochdale, OL12 0BT, England

      IIF 83
  • Ahmad, Muhammad Kashif
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 36, Scarr Drive, Rochdale, Lancashire, OL12 0BT, United Kingdom

      IIF 84
    • 36, Scarr Drive, Rochdale, OL12 0BT, England

      IIF 85
  • Ali, Muhammad
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 17, Leith Close, Slough, SL1 1UT, England

      IIF 86
  • Ali, Muhammad
    British administrator born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Buckingham Road, Stockport, SK4 4QU, England

      IIF 87
  • Ali, Muhammad
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 19, Catham Close, St. Albans, AL1 5QT, United Kingdom

      IIF 88
  • Ali, Muhammad
    British sales born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 345, Mount Road, Manchester, M19 3HW, England

      IIF 89
  • Ali, Muhammad Azhar
    British banker born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 38, Harringay Road, Birmingham, B44 0TY, United Kingdom

      IIF 90
  • Ali, Muhammad Hassan
    British director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 9a-b, Twin Bridges Estate, 232 Selsdon Road, Croydon, CR2 6PL, United Kingdom

      IIF 91
  • Ali, Muhammad Masoom
    British born in August 1993

    Resident in England

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

      IIF 92
  • Ansari, Muhammad Amir
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 20, Northcote Road, Gravesend, DA11 7BS, England

      IIF 93
    • 130, Vicarage Road, London, E10 5DX, England

      IIF 94 IIF 95
    • 216, High Road, Chadwell Heath, Romford, RM6 6LS, England

      IIF 96
  • Ansari, Muhammad Amir
    British businessman born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 130, Vicarage Road, London, E10 5DX, England

      IIF 97
  • Asif, Muhammad
    British born in September 1985

    Resident in England

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

      IIF 98
  • Hassan, Muhammad Abu
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 4, Western Crescent, Lincoln, LN6 7TD, England

      IIF 99
    • 28, Queen Street, Market Rasen, LN8 3EH, England

      IIF 100
  • Javaid, Muhammad Ahsan
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 684a, High Road Leyton, London, E10 6JP, England

      IIF 101
  • Javaid, Muhammad Ahsan
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 684a, High Road Leyton, London, E10 6JP, United Kingdom

      IIF 102
  • Khan, Muhammad Aamir
    British business person born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 317, Watling Avenue, Edgware, HA8 0NF, England

      IIF 103
  • Khan, Muhammad Aamir
    British born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 205, Arley Road, Saltley, Birmingham, B8 1QS, England

      IIF 104
  • Khan, Muhammad Asif
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 161, Humberstone Road, Leicester, LE5 3AP, England

      IIF 105
    • 17, Moorland Crescent, Lincoln, LN6 7NL, England

      IIF 106
  • Khan, Muhammad Zamir
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kingswood Road, Birmingham, West Midlands, B13 9AL, United Kingdom

      IIF 107
    • 40, Kingswood Road, Moseley, Birmingham, B13 9AL, England

      IIF 108
  • Khan, Muhammad Zamir
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40 Kingswood Road, Moseley, Birmingham, B13 9AL, United Kingdom

      IIF 109
  • Khan, Muhammad Zamir
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40 Kingswood Road, Moseley, Birmingham, B13 9AL, England

      IIF 110
  • Mr Muhammad Ali
    British born in April 1985

    Resident in England

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

      IIF 111
  • Mr Muhammad Ali
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 167, Market Street, Hyde, SK14 1HG, United Kingdom

      IIF 112
    • 39, Ingleby Court, Stretford, Manchester, M32 8PY, England

      IIF 113
    • Apartment 6 Aura Court, 1 Percy Street, Manchester, M15 4AB, England

      IIF 114
  • Mr Muhammad Asif
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Citi Base Business Centre, 246-250, Romford Road, Stratford, London, E7 9HZ, England

      IIF 115
  • Mr Muhammad Asif
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 116
  • Mr Muhammad Asif
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 65, Temple Avenue, Dagenham, RM8 1LS, England

      IIF 117
  • Mr Muhammad Asif
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 45, Knowle Road, Birmingham, B11 3AJ, United Kingdom

      IIF 118
    • 47 Nansen Road, Birmingham, B11 4DR, England

      IIF 119
    • 47, Nansen Road, Sparkhill, Birmingham, B11 4DR, England

      IIF 120 IIF 121
  • Mr Muhammad Asif
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Balfour Business Centre, 390-392 High Road, Ilford, IG1 1BF, United Kingdom

      IIF 122
  • Mr Muhammad Asif
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 31, Hawes Avenue, Huddersfield, West Yorkshire, HD3 4DT, United Kingdom

      IIF 123 IIF 124
  • Mr Muhammad Asif
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 305, Stockfield Road, Birmingham, B25 8JP, England

      IIF 125
    • 305, Stockfield Road, Birmingham, West Midlands, B25 8JP, England

      IIF 126
  • Mr Muhammad Asif
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Main Course Associates, 9th Floor, One Canada Square, London, E14 5AA, United Kingdom

      IIF 127
    • Main Course Partners, 9th Floor, One Canada Square, London, E14 5AA, United Kingdom

      IIF 128
    • 100, Cobb Close, Datchet, Slough, SL3 9QY

      IIF 129
  • Mr Muhammad Asif
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 86, High Street West, Glossop, SK13 8BB, England

      IIF 130
  • Mr Muhammad Asif
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 116, Sheringham Avenue, London, E12 5PE, England

      IIF 131
  • Mr Muhammad Asim
    British born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 86, George Arthur Road, Birmingham, B8 1LW, England

      IIF 132
  • Mr Muhammad Naeem
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 121, Main Street, Garforth, Leeds, LS25 1AF, England

      IIF 133
  • Mr Muhammad Qasim
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 134
  • Mr Muhammad Qasim
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pearson Street, Nottingham, NG7 7EH, England

      IIF 135
  • Mr Muhammad Qasim
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Qasim
    British born in November 1998

    Resident in England

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

      IIF 138
  • Mr Muhammad Rashid
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1484, Pershore Road, Stirchley, Birmingham, B30 2NT, England

      IIF 139
  • Mr Muhammad Rashid
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
  • Mr. Muhammad Asif
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Market Way, Bilston, WV14 0DR, England

      IIF 142
    • 1146, Unit 3, Warwick Road, Acocks Green, Birmingham, B27 6BL, United Kingdom

      IIF 143
    • 1146, Warwick Road, Acocks Green, Birmingham, B27 6BL, England

      IIF 144
    • 212, Hawthorn Road, Birmingham, B44 8PP, England

      IIF 145
  • Rashid, Muhammad
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1484, Pershore Road, Stirchley, Birmingham, B30 2NT, England

      IIF 146
  • Rashid, Muhammad
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
  • Rashid, Muhammad Hussain
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 19, The Guineas Shopping Centre, 74 The Rookery, Newmarket, CB8 8EQ, England

      IIF 149
  • Rashid, Muhammad Hussain
    British business manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Thornham Way, Birmingham, B14 5RS, England

      IIF 150
  • Rashid, Muhammad Hussain
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Thornham Way, Birmingham, B14 5RS, England

      IIF 151
  • Rashid, Muhammad Hussain
    British retailer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Thornham Way, Birmingham, B14 5RS, England

      IIF 152
  • Raza, Muhammad Ali
    British it professional born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42, Duncombe Road, Bolton, BL3 3FD, England

      IIF 153
  • Raza, Muhammad Ali
    British it support born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42, Duncombe Road, Bolton, BL3 3FD, United Kingdom

      IIF 154
  • Raza, Muhammad Ali
    British network engineer born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 42, Duncombe Road, Bolton, BL3 3FD, England

      IIF 155
  • Afzal, Muhammad Javed
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 11a, High Street, Ashford, TN24 8TH, England

      IIF 156
    • 13a, Piccadilly, York, YO1 9PB, England

      IIF 157
  • Ahmad, Muhammad
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 53, Hibernia Road, Hounslow, TW3 3RU, England

      IIF 158
  • Ahmad, Muhammad
    British certified chartered accountant born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • 53 Hibernia Road, Hounslow, TW3 3RU, England

      IIF 159
  • Ahmad, Muhammad Naveed
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Mohammed Afiz
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • Hart House Business Centre, Kimpton Road, Luton, LU2 0LA, England

      IIF 177
  • Ali, Muhammad
    British born in April 1985

    Resident in England

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

      IIF 178
  • Ali, Muhammad
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42 Pylewell Road, Hythe, Southampton, SO45 6AQ

      IIF 179
  • Ali, Muhammad
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 167, Market Street, Hyde, SK14 1HG, United Kingdom

      IIF 180
    • 39, Ingleby Court, Stretford, Manchester, M32 8PY, England

      IIF 181
    • Apartment 6 Aura Court, 1 Percy Street, Manchester, M15 4AB, England

      IIF 182
  • Ali, Muhammad
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 6, Aura Court, 1 Percy Street, Manchester, M15 4AB, England

      IIF 183
  • Ali, Muhammad, Dr
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Woolcombers Way, Bradford, BD4 8JF, England

      IIF 184
  • Anis, Muhammad Arif
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 5, Tichmarsh, Epsom, KT19 8TD, United Kingdom

      IIF 185
    • 5, Tichmarsh, Epsom, Surrey, KT19 8TD, England

      IIF 186
  • Anis, Muhammad Arif
    British entrepreneur born in June 1973

    Resident in England

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

      IIF 187
  • Anis, Muhammad Arif
    British trainer/coach born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 102, Green Lane, London, SM4 6SS

      IIF 188
  • Arshad, Muhammad
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 108, Rochdale Road, London, London, SE2 0XB, United Kingdom

      IIF 189
  • Arshad, Muhammad
    British director born in June 1985

    Resident in England

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

      IIF 190
  • Arshad, Muhammad Arslan
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 50, Great Cullings, Romford, RM7 0YL, England

      IIF 191
  • Ashraf, Muhammad Usman
    British born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 59 Manor Avenue, Sale, Manchester, M33 5JQ, England

      IIF 192
  • Asif, Muhammad
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
  • Asif, Muhammad
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pettits Place, Dagenham, RM10 8NL, England

      IIF 195
    • 16, Pettits Place, Dagenham, RM10 8NL, United Kingdom

      IIF 196
  • Asim, Muhammad
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • 143, High Street, Chalvey, Slough, SL1 2TW, England

      IIF 197
  • Asim, Muhammad
    British born in June 1983

    Resident in England

    Registered addresses and corresponding companies
  • Asim, Muhammad
    British director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 305, Roundhay Road, Leeds, LS8 4HT, England

      IIF 203
  • Asim, Muhammad
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Spring Grove, Halifax, HX1 4TG, England

      IIF 204
  • Asim, Muhammad
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Spring Grove, Halifax, HX1 4TG, England

      IIF 205
  • Aslam, Muhammad Irfan
    British born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3, Oswin Road, Business Box, Leicester, LE3 1HR, United Kingdom

      IIF 206
    • 3, Oswin Road, Business Box, Leicester, Leicestershire, LE3 1HR, United Kingdom

      IIF 207
  • Aslam, Muhammad Irfan
    British manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 2, Oswin Road, Leicester, LE3 1HR, United Kingdom

      IIF 208
    • Avon House, Business Centre, 435 Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 209
  • Bhatti, Muhammad Bilal
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 76, Whateley Road, Birmingham, B21 9JD, England

      IIF 210
    • 20, Wenlock Road, London, London, N1 7GU, United Kingdom

      IIF 211
  • Dr Muhammad Ali
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 4, Woolcombers Way, Bradford, BD4 8JF, England

      IIF 212
  • Hashmi, Muhammad Aasim
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Grange Road, Doncaster, DN4 6SA, England

      IIF 213
  • Hashmi, Muhammad Aasim
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Grange Road, Grange Road, Doncaster, DN4 6SA, England

      IIF 214
  • Hashmi, Muhammad Aasim
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Grange Road, Bessacarr, Doncaster, DN4 6SA, England

      IIF 215
    • 2, Grange Road, Doncaster, DN4 6SA, United Kingdom

      IIF 216 IIF 217
    • 9, Sunny Bar, Doncaster, DN1 1LY, England

      IIF 218
  • Hassan, Muhammad Shoaib
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 360, Kingston Road, Ashford, TW15 3SF, England

      IIF 219
    • 1 Kings Avenue, London, N21 3NA, United Kingdom

      IIF 220 IIF 221
    • Building 3, Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England

      IIF 222
  • Ikram, Muhammad Saleem
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Hay Brook Drive, Birmingham, B11 3RL, England

      IIF 223
  • Jamali, Muhammad Zahab
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
  • Jawad, Muhammad Naeem
    British director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 38, Springwood Terrace, Bradford, BD2 1DS, England

      IIF 231
  • Kashif, Muhammad
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Gaysham Avenue, Ilford, IG2 6TH, England

      IIF 232
  • Kashif, Muhammad
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 75, Hob Moor Road, Small Heath, Birmingham, B10 9AZ, England

      IIF 233
  • Kashif, Muhammad
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 268, St. Helens Road, Bolton, BL3 3PZ, England

      IIF 234
    • 43, Shelley Road, Stockport, SK5 6JG, England

      IIF 235
  • Kashif, Muhammad
    British director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • A11, Floor2, 55b, Derby Street, Manchester, M8 8HW, England

      IIF 236
  • Kashif, Muhammad
    British company director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Woodhouse Road, Wakefield, WF1 4NG, England

      IIF 237
  • Khan, Mohammad Yasir
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 21, Kingsbury, Aylesbury, HP20 2JA, England

      IIF 238
  • Khan, Mohammad Yasir
    British store manager born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Cotswold Green, Aylesbury, Bucks, HP20 2HB, England

      IIF 239
  • Khan, Muhammad Aamir
    British born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • C/o London Accountancy Hub Limited, Ajp Business Centre, 152-154 Coles Green Road, London, NW2 7HD, England

      IIF 240
    • 77, Chester Avenue, Luton, LU4 9SQ, England

      IIF 241
  • Khan, Muhammad Aamir
    British business person born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • 317, Watling Avenue, Edgware, HA8 0NF, England

      IIF 242
  • Khan, Muhammad Afzal
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2 Catimor House, 37 Cranton Avenue, Hayes, UB3 4FT, England

      IIF 243
  • Khan, Muhammad Ahmad
    British manager born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cross Lane, Salford, M5 4AE, England

      IIF 244
  • Khan, Muhammad Arshad
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, Roebuck House, 2-3 Cromwell Centre, Hainault Business Park, IG6 3UG, United Kingdom

      IIF 245
    • 199, Roundhay Road, Leeds, LS8 5AN, England

      IIF 246 IIF 247
    • First Floor Office Number 2, 199 Roundhay Road, Leeds, LS8 5AN, England

      IIF 248
  • Khan, Muhammad Arshad
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 199, Roundhay Road, Leeds, LS8 5AN, England

      IIF 249
  • Khan, Muhammad Arshad
    British sales director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 29, Marsett Way, Leeds, LS14 2DN, England

      IIF 250
  • Khan, Muhammad Asad
    British cleaning services born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 86, Humberstone Road, Luton, LU4 9SS, England

      IIF 251
  • Khan, Muhammad Imran
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 46, Cameron Road, Ilford, IG3 8LF, England

      IIF 252
  • Latif, Muhammad Hamza
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
  • Latif, Muhammad Hamza
    British businessman born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 21 Summerfield Road, Luton, LU1 1UH, England

      IIF 255
  • Latif, Muhammad Hamza
    British finance director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 21 Summerfield Road, Luton, LU1 1UH, England

      IIF 256
  • Malik, Muhammad Ali
    British company director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 112, Mitcham Lane, London, SW16 6NR, England

      IIF 257
  • Malik, Muhammad Ali
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 112, Mitcham Lane, Flat 1, London, SW16 6NR, England

      IIF 258
  • Mr Mohammad Asif
    British born in February 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Burwood Place, London, W2 2UT, England

      IIF 259
  • Mr Mohammad Asif
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13596509 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 260
    • 70, White Lion Street, London, N1 9PP, England

      IIF 261
    • 77, Smiths Square, London, W6 8AF, England

      IIF 262
  • Mr Mohammed Asif
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 Roseville Precinct, Castle Street, Coseley, Bilston, WV14 9ES

      IIF 263
  • Mr Muhammad Adil
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 220, Warwick Road, Birmingham, B11 2NB, United Kingdom

      IIF 264
    • 51, Vittoria Street, Birmingham, B1 3NU, England

      IIF 265 IIF 266 IIF 267
    • 82, Beaufort Avenue, Birmingham, B34 6AE, England

      IIF 268
    • Unit 9 Octagon Business Centre, Miller Street, Birmingham, B6 4NF, England

      IIF 269
  • Mr Muhammad Ahmad
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Ahsan
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 37, High Street, Chatham, ME4 4EN, England

      IIF 272
    • 29-30, Windmill Street, Gravesend, DA12 1AS, England

      IIF 273
    • 6-8, North Street, Rochester, Kent, ME2 4SH, United Kingdom

      IIF 274
    • Flat 4, 8 Corys Road, Rochester, Kent, ME1 1GP, England

      IIF 275
    • Flat 4, 8 Corys Road, Rochester, Kent, ME1 1GP, United Kingdom

      IIF 276
    • Flat4, 8 Corys Road, Rochester, Kent, ME1 1GP, United Kingdom

      IIF 277
  • Mr Muhammad Ahsan
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 53, Middleton Boulevard, Nottingham, NG8 1FY, England

      IIF 278
  • Mr Muhammad Ali
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 93, Woodfield Road, Crawley, RH10 8EN, United Kingdom

      IIF 279
    • Unit 2a Gatwick Business Park, Kennel Lane, Hookwood, Horley, RH6 0AH, England

      IIF 280
  • Mr Muhammad Ali
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office F26, Hmz Associates C/o Sahi Accountancy, Fairgate House, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 281 IIF 282
    • 114, Hither Green Lane, London, SE13 6QA, England

      IIF 283 IIF 284 IIF 285
    • 16 Albert Road, Levenshulme, Manchester, M19 3PJ, England

      IIF 286
    • 536-538 Hyde Road, Manchester, M18 7AA, England

      IIF 287
    • 30, New Road, West Molesey, Surrey, KT8 1QB

      IIF 288
  • Mr Muhammad Ali
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 230b, Forest Road, Loughborough, LE11 3HX, England

      IIF 289
  • Mr Muhammad Ali
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2, Hollybrook Way, High Wycombe, HP13 7GW, England

      IIF 290
    • Suite 401-403 Cumberland House, 80 Scruns Lane, London, NW10 6RF, England

      IIF 291
    • 49 Lea Crescent, Ruislip, HA4 6PN, England

      IIF 292
  • Mr Muhammad Ali
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, Fernhill Court, London, E17 3RP, England

      IIF 293 IIF 294
    • 86, Aldriche Way, London, E4 9LZ, England

      IIF 295
  • Mr Muhammad Ali
    British born in February 1986

    Resident in England

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

      IIF 296
    • 24, Ainsley Road, Nottingham, NG8 3PP, England

      IIF 297
    • 198a, High Street, Slough, SL1 1JS, United Kingdom

      IIF 298
  • Mr Muhammad Ali
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 299
    • 13, Carrwood Road, Wilmslow, SK9 5DJ, England

      IIF 300
  • Mr Muhammad Ali
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10 The High Parade, Streatham High Road, London, SW16 1EX, United Kingdom

      IIF 301
    • 115-117, Wandsworth High Street, London, SW18 4HY, England

      IIF 302
    • 30, Ashley Road, London, E7 8PE, England

      IIF 303
  • Mr Muhammad Ali
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 58, Martin Road, Dagenham, RM8 2XB, England

      IIF 304
    • 36, Clandon Road, Ilford, IG3 8BB, United Kingdom

      IIF 305
  • Mr Muhammad Ali
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 1, Office 3018, 1 Nestles Avenue, Hayes, UB3 4UZ, England

      IIF 306
    • 37, Westacott, Hayes, UB4 8AH, United Kingdom

      IIF 307 IIF 308
  • Mr Muhammad Ali
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22 B, Rutland Street, Preston, PR1 4XT, England

      IIF 309
  • Mr Muhammad Ali
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 49 Lea Crescent, Ruislip, HA4 6PN, England

      IIF 310
  • Mr Muhammad Ali
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 65, Pansy Road, Farnworth, Bolton, BL4 0EW, England

      IIF 311
    • 2, Cecil Avenue, Bradford, BD7 3BP, England

      IIF 312
    • Cecil Avenue, Cecil Avenue, Bradford, BD7 3BP, England

      IIF 313
  • Mr Muhammad Ali
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Short Street, Bedford, MK40 4NL, England

      IIF 314
    • 331, Reddish Road, Stockport, SK5 7EN, England

      IIF 315
  • Mr Muhammad Ali
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 140 Kingsway, Kingsway, Manchester, M19 1BB, England

      IIF 316
    • 83, Ewan Street, Manchester, M18 8NS, England

      IIF 317
  • Mr Muhammad Ali
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, School Lane, Rochdale, OL16 1QP, England

      IIF 318
  • Mr Muhammad Arif
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit A4, Springhead Enterprise Park, Springhead Road, Northfleet, Gravesend, DA11 8HB, England

      IIF 319
    • Unit A4, Springhead Park, Gravesend, Kent, DA11 8HB, United Kingdom

      IIF 320
  • Mr Muhammad Arif
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 99-100, Chesham Fold Road, Bury, BL9 0HZ, England

      IIF 321
    • 13571935 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 322
    • Unit 3 Sovereign Works, Factory Lane, Manchester, M9 8AF, United Kingdom

      IIF 323
    • Office 9.austin Court, 64 Walsall Road, Sutton Coldfield, B74 4QY, United Kingdom

      IIF 324
    • 26, Kings Hill Avenue, Kings Hill, West Malling, ME19 4AE, England

      IIF 325
  • Mr Muhammad Arshad
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 108, Rochdale Road, London, SE2 0XB, United Kingdom

      IIF 326
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 327
  • Mr Muhammad Asad
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 63, Francis Way, Slough, SL1 5PH, England

      IIF 328
  • Mr Muhammad Asif
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 42b High Street, Southall, UB1 3DA, England

      IIF 329
  • Mr Muhammad Asif
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 14, Ingleton Road, Birmingham, B8 2QW, England

      IIF 330
  • Mr Muhammad Asif
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Baylis House, Stoke Poges Lane, Slough, SL1 3PB, England

      IIF 331
  • Mr Muhammad Asif
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Vitesse House, Estate Way, London, E10 7JW, England

      IIF 332
  • Mr Muhammad Asif
    British born in May 1979

    Resident in England

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

      IIF 333
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 334
    • 8, Suffolk Road, Reading, RG30 2EH, England

      IIF 335
  • Mr Muhammad Asif
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 15601663 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 336
  • Mr Muhammad Asif
    British born in November 1986

    Resident in England

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

      IIF 337
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 338
    • Challenge House, Sherwood Drive, Bletchley, Milton Keynes, MK3 6DP, England

      IIF 339 IIF 340
  • Mr Muhammad Asif
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 1, Eversley Mount, Halifax, HX2 7PQ, England

      IIF 341
    • 2, Eversley Mount, Halifax, HX2 7PQ, England

      IIF 342
    • 50, Savile Park Road, Halifax, HX1 2EN, England

      IIF 343
    • 74, Hare Street, Halifax, HX1 4DJ, United Kingdom

      IIF 344
  • Mr Muhammad Atif
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 181, Twickenham Road, Isleworth, TW7 6AB, England

      IIF 345
  • Mr Muhammad Awais
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Cavendish Road, Urmston, Manchester, M41 0YA, England

      IIF 346
    • 3, Albert Street, Nelson, BB9 7EU, England

      IIF 347
  • Mr Muhammad Awais
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 & 2, Wellesley Court , Apsley Way, London, NW2 7HF, England

      IIF 348
    • Units 1 & 2 Wellesley Court, Apsley Way, London, NW2 7HF, England

      IIF 349
    • Wellesley Court, Apsley Way, London, NW2 7HF, England

      IIF 350
    • 65, Bradley Road, Luton, LU4 8SL, England

      IIF 351 IIF 352
  • Mr Muhammad Awais
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • C/o Tax Experts London, 100 Palmerston Road, London, E17 6PZ, United Kingdom

      IIF 353
  • Mr Muhammad Awais
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • 295, Salisbury Avenue, Barking, IG11 9XY, England

      IIF 354
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 355 IIF 356
  • Mr Muhammad Awais
    British born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 39, Romsey Avenue, Nuneaton, CV10 0DR, England

      IIF 357
  • Mr Muhammad Azam
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 174, Tooting High Street, London, SW17 0RT, England

      IIF 358
  • Mr Muhammad Azam
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Springdale Street, Huddersfield, HD1 3NF, England

      IIF 359
  • Mr Muhammad Azeem
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Ff11, Innovation House, Molly Millars Close, Wokingham, RG41 2RX, England

      IIF 360
  • Mr Muhammad Fadil
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • 45, Thurnscoe Road, Bradford, West Yorkshire, BD1 3BZ, England

      IIF 361
  • Mr Muhammad Halim
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 45, Hill Street, Bangor, LL57 2HA, Wales

      IIF 362
    • 12, Linton Road, Tyseley, Birmingham, B11 3NZ, England

      IIF 363
    • 140, School Road, Hall Green, Birmingham, B28 8JE, England

      IIF 364
    • Kiosk 1 Bishops Walk, Cricklade Street, Cirencester, GL7 1JH, England

      IIF 365
    • 17, Britannia Shopping Centre, Hinckley, LE10 1RU, United Kingdom

      IIF 366
    • 17, Britannia Shopping Centre, Phonebox Gadgets, Hinckley, LE10 1RU, United Kingdom

      IIF 367
    • Kiosk 17, Britannia Shopping Centre, Hinckley, LE10 1RU, England

      IIF 368
  • Mr Muhammad Imran
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 28, Highbury Road, Smethwick, B66 1QX, England

      IIF 369
  • Mr Muhammad Kashif
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 19, Gaysham Avenue, Ilford, IG2 6TH, England

      IIF 370
  • Mr Muhammad Kashif
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 75, Hob Moor Road, Birmingham, B10 9AZ, United Kingdom

      IIF 371
  • Mr Muhammad Kashif
    British born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • 268, St. Helens Road, Bolton, BL3 3PZ, England

      IIF 372
    • A11, Floor2, 55b, Derby Street, Manchester, M8 8HW, England

      IIF 373
    • 43, Shelley Road, Stockport, SK5 6JG, England

      IIF 374
  • Mr Muhammad Kashif
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Woodhouse Road, Wakefield, WF1 4NG, England

      IIF 375
  • Mr Muhammad Latif
    British born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 21, Thirkleby Close, Slough, SL1 3XF, England

      IIF 376
  • Mr Muhammad Nasir
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 246, Eton Road, Ilford, IG1 2UN, England

      IIF 377 IIF 378
    • 38, Wingate Road, Ilford, IG1 2JB, England

      IIF 379
    • 6, High Street, London, E17 7LD, England

      IIF 380
  • Mr Muhammad Qasim
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3-04 Peel House, London Road, Suite 3-04 Third Floor, Morden, SM4 5BT, United Kingdom

      IIF 381
  • Mr Muhammad Qasim
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Azure House, Agate Close, London, NW10 7FE, England

      IIF 382
  • Mr Muhammad Rashid
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Wolsey Island Way, Leicester, LE4 5EY, England

      IIF 383 IIF 384
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 385
  • Mr Muhammad Tahir
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Canford Drive, Addlestone, KT15 2HL, England

      IIF 386
    • Suite 3-06, London Road, Morden, SM4 5BT, England

      IIF 387
  • Mr Muhammad Umair
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
    • 8, Abbotsfield Court, Manchester, M8 0AW, England

      IIF 388
    • Apartment 503, Masson Place, 1 Hornbeam Way, Manchester, M4 4AJ, United Kingdom

      IIF 389
  • Mr Muhammad Umair
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Brent View Road, London, NW9 7EH, United Kingdom

      IIF 390
  • Mr Muhammad Yasin
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 60, Tottenham Court Road, London, W1T 2EW, England

      IIF 391
  • Mr Muhammad Yasir
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 30, Landrace Road, Luton, LU4 0SN, England

      IIF 392
  • Muhammad Asif
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 90, Fenman Gardens, Ilford, IG3 9TS, England

      IIF 393
  • Muhammad Qasim
    British born in January 1982

    Resident in England

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

      IIF 394
  • Nadeem, Muhammad Anas
    British born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17, Holyrood Road, Prestwich, Manchester, M25 1PD, England

      IIF 395 IIF 396
  • Naeem, Muhammad
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 121, Main Street, Garforth, Leeds, LS25 1AF, England

      IIF 397
  • Naseem, Muhammad Osman
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 8190, 321 - 323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 398
  • Qasim, Muhammad
    British born in January 1982

    Resident in England

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

      IIF 399
  • Qasim, Muhammad
    British post sorter born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 49 Frenchs Avenue, Dunstable, LU6 1EH, England

      IIF 400
  • Ramzan, Muhammad Majid
    British company director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1144, Rochdale Road, Manchester, M9 6FQ, England

      IIF 401
  • Ramzan, Muhammad Majid
    British company secretary/director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 13, Ainsworth Road, Radcliffe, Manchester, M26 4DJ, England

      IIF 402
  • Ramzan, Muhammad Majid
    British manager born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Hurst Street, Bury, Lancashire, BL9 7ER, United Kingdom

      IIF 403
  • Rashid, Muhammad
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 10, Wolsey Island Way, Leicester, LE4 5EY, England

      IIF 404 IIF 405
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 406
  • Saleem, Muhammad Amir
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 96, High Street, Bromsgrove, B61 8EY, United Kingdom

      IIF 407
    • 10, Cornbow Centre, Halesowen, B63 4AJ, England

      IIF 408
    • 10 Hagley Mall Halesowen, Cornbow Centre, Halesowen, B63 4AJ, England

      IIF 409
  • Saleem, Muhammad Amir
    British claims handler born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 74, Windermere Road, London, SW16 5HG

      IIF 410
  • Saleem, Muhammad Amir
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 59 Midland Road, Midland Road, Bedford, MK40 1PW, United Kingdom

      IIF 411
  • Saleem, Muhammad Amir
    British customer services born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 74, Windermere Road, London, SW16 5HG, England

      IIF 412
  • Shahid, Muhammad Imran
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Muhammad
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Napier Court, Gander Lane, Barlborough Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 417
  • Ahmad, Muhammad
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 85, Corporation Street West, Walsall, WS1 3QS, England

      IIF 418
  • Ahmad, Muhammad Naveed
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 880 Stockport Road, 1st Floor, Manchester, M19 3BN, England

      IIF 419
    • 341, Reddish Road, Stockport, SK5 7EN, England

      IIF 420
  • Ajaib, Muhammad Ans Ali
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Manor Courtyard, Hughenden Avenue, High Wycombe, HP13 5RE, England

      IIF 421
    • 28, Grenfell Avenue, High Wycombe, HP12 3JT, England

      IIF 422
  • Ajaib, Muhammad Ans Ali
    British business person born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 28, Grenfell Avenue, High Wycombe, HP12 3JT, England

      IIF 423
  • Ali, Mohammad Shaon
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 135, Barking Road, London, E16 4HQ

      IIF 424
    • 135, Barking Road, London, E16 4HQ, England

      IIF 425
    • 17, Verbena Close, London, E16 4NU, England

      IIF 426
    • 3, Liverpool Road, London, E16 4LU, United Kingdom

      IIF 427
    • 403, Lakshall Road, London, E4 9EF, England

      IIF 428
  • Ali, Mohammed Asad
    British born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Mode Wheel Road South, Salford, M50 1DG, United Kingdom

      IIF 429
  • Ali, Mohammed Waqar
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 60 61, Tenby Street, Birmingham, B1 3EG, England

      IIF 430
    • Alexander House, 60-61 Tenby Street North, Birmingham, B1 3EG, England

      IIF 431
  • Ali, Muhammad
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 93, Woodfield Road, Crawley, RH10 8EN, England

      IIF 432
    • 93, Woodfield Road, Crawley, RH10 8EN, United Kingdom

      IIF 433
    • Unit 5, Gatwick Metro Centre, Balcombe Road, Horley, RH6 9GA, England

      IIF 434
  • Ali, Muhammad
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Kennel Lane, Hookwood, Horley, RH6 0AH, England

      IIF 435
    • Unit 2a Gatwick Business Park, Kennel Lane, Hookwood, Horley, RH6 0AH, England

      IIF 436
  • Ali, Muhammad
    British park and fly consultant born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 21, Allford Court, Gossops Green, Crawley, West Sussex, RH11 8ZJ, England

      IIF 437
  • Ali, Muhammad
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office F26 Zmh Associates C/o Sahi Accountancy, Fairgate House, 205 Kings Road, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 438
    • Office F26, Hmz Associates C/o Sahi Accountancy, Fairgate House, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 439
    • 114, Hither Green Lane, London, SE13 6QA, England

      IIF 440 IIF 441 IIF 442
  • Ali, Muhammad
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 3, Victoria Road, Levenshulme, Manchester, M19 2EA, England

      IIF 443
  • Ali, Muhammad
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • Office F26, Hmz Associates C/o Sahi Accountancy, Fairgate House, Tyseley, Birmingham, B11 2AA, United Kingdom

      IIF 444
  • Ali, Muhammad
    British none born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30, New Road, West Molesey, Surrey, KT8 1QB, England

      IIF 445
  • Ali, Muhammad
    British self employed born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16 Albert Road, Levenshulme, Manchester, M19 3PJ, England

      IIF 446
  • Ali, Muhammad
    British self emplyed born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 536-538 Hyde Road, Manchester, M18 7AA, England

      IIF 447
  • Ali, Muhammad
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Tyersal Hall Farm, Tyersal Lane, Bradford, BD4 0RE, England

      IIF 448
  • Ali, Muhammad
    British company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Lindrick Drive, Leicester, LE5 5UH, England

      IIF 449
  • Ali, Muhammad
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Lindrick Drive, Leicester, LE5 5UH, England

      IIF 450
  • Ali, Muhammad
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
  • Ali, Muhammad
    British accountant born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Suite 401-403 Cumberland House, 80 Scruns Lane, London, NW10 6RF, England

      IIF 453
  • Ali, Muhammad
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, Fernhill Court, London, E17 3RP, England

      IIF 454
    • 86, Aldriche Way, London, E4 9LZ, England

      IIF 455
    • Rectory Farm, East Farndon Road, Marston Trussell, Market Harborough, LE16 9TU, England

      IIF 456
  • Ali, Muhammad
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 21, Fernhill Court, London, E17 3RP, England

      IIF 457
    • 86, Aldriche Way, London, E4 9LZ, England

      IIF 458
  • Ali, Muhammad
    British director born in August 1984

    Resident in England

    Registered addresses and corresponding companies
    • 27, Kemps Drive, London, E14 8HY, England

      IIF 459
  • Ali, Muhammad
    British chartered engineer born in October 1985

    Resident in England

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

      IIF 460
  • Ali, Muhammad
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, Ainsley Road, Nottingham, NG8 3PP, England

      IIF 461
    • 198a, High Street, Slough, SL1 1JS, United Kingdom

      IIF 462
  • Ali, Muhammad
    British business consultant born in February 1986

    Resident in England

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

      IIF 463
  • Ali, Muhammad
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13, Carrwood Road, Wilmslow, SK9 5DJ, England

      IIF 464
  • Ali, Muhammad
    British director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 465
  • Ali, Muhammad
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10 The High Parade, Streatham High Road, London, SW16 1EX, United Kingdom

      IIF 466
    • 115-117, Wandsworth High Street, Wandsworth, London, SW18 4HX, United Kingdom

      IIF 467
  • Ali, Muhammad
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • 30, Ashley Road, London, E7 8PE, England

      IIF 468
  • Ali, Muhammad
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 32, Hall Street, Jewellery Quarters, Birmingham, B18 6BS, England

      IIF 469
    • 36, Clandon Road, Ilford, IG3 8BB, United Kingdom

      IIF 470
  • Ali, Muhammad
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 58, Martin Road, Dagenham, RM8 2XB, England

      IIF 471
  • Ali, Muhammad
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 26, Huxley Close, Uxbridge, UB8 3PG, England

      IIF 472
  • Ali, Muhammad
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 37, Westacott, Hayes, UB4 8AH, England

      IIF 473
    • 37, Westacott, Hayes, UB4 8AH, United Kingdom

      IIF 474
    • Office 3018, Access Self Storage, 1 Nestle Avenue, Hayes, UB3 4UZ, United Kingdom

      IIF 475
  • Ali, Muhammad
    British businessman born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22 B, Rutland Street, Preston, PR1 4XT, England

      IIF 476
  • Ali, Muhammad
    British born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 477
  • Ali, Muhammad
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Cecil Avenue, Bradford, BD7 3BP, England

      IIF 478
    • Cecil Avenue, Cecil Avenue, Bradford, BD7 3BP, England

      IIF 479
  • Ali, Muhammad
    British car dealer born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 65 Pansy Road, 65 Pansy Road, Farnworth, Bolton, BL4 0EW, England

      IIF 480
  • Ali, Muhammad
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 65, Pansy Road, Farnworth, Bolton, BL4 0EW, England

      IIF 481
  • Ali, Muhammad
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Short Street, Bedford, MK40 4NL, England

      IIF 482
    • 3, Trinity Road, Bedford, MK40 4NR, England

      IIF 483
  • Ali, Muhammad
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 331, Reddish Road, Stockport, SK5 7EN, England

      IIF 484
  • Ali, Muhammad
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 83, Ewan Street, Manchester, M18 8NS, England

      IIF 485
  • Ali, Muhammad
    British company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 140 Kingsway, Kingsway, Manchester, M19 1BB, England

      IIF 486
  • Ali, Muhammad
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, School Lane, Rochdale, OL16 1QP, England

      IIF 487
  • Ali, Muhammad Arbaaz
    British company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 17, Maxstoke Close, Southsea, PO5 4LZ, England

      IIF 488
  • Ali, Muhammad Imraan
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 20 Buckleigh Road, London, SW16 5SA, England

      IIF 489
  • Ali, Muhammad Noman
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 53, Old Barn Way, Brighton, BN42 4NS, United Kingdom

      IIF 490
  • Ali, Muhammad Noman
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 53, Old Barn Way, Brighton, BN42 4NS, United Kingdom

      IIF 491
  • Ali, Muhammad Usman
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Byways, 72 Dartnell Avenue, West Byfleet, KT14 6PJ, England

      IIF 492
  • Ali, Muhammad Zeeshan
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 9, Derby Road, Croydon, CR0 3SE, England

      IIF 493
  • Arif, Muhammad Salman
    British company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C, Aldow Enterprise Park, Manchester, M12 6AE, United Kingdom

      IIF 494
  • Arif, Muhammad Salman
    British manager born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 36, Vetch Walk, Haverhill, CB9 7YE, England

      IIF 495
  • Arif, Muhammad Salman
    British self employed born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 98, Elmcroft Road, Ipswich, IP1 6ND, England

      IIF 496
  • Arshad, Muhammad
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 6/8, Thames Road, Barking, Essex, IG11 0HZ, England

      IIF 497
  • Arshad, Muhammad
    British business born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 100, Mortlake Road, London, E163NX, United Kingdom

      IIF 498
  • Arshad, Muhammad
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 176, Lonsdale Avenue, London, E6 3PP, England

      IIF 499
  • Arshad, Muhammad
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 104, Burnt Oak Broadway, Edgware, HA8 0BE, England

      IIF 500
    • 104b, Burnt Oak Broadway, Edgware, HA8 0BE, England

      IIF 501
    • 104b, Burnt Oak Broadway, Flat 7, Edgware, HA8 0BB, England

      IIF 502
    • 69, Birch Crescent, Hornchurch, RM11 2NQ, England

      IIF 503 IIF 504
    • 124, City Road, London, EC1V 2NX, England

      IIF 505
  • Asad, Muhammad
    British born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • 63, Francis Way, Slough, SL1 5PH, England

      IIF 506
  • Asif, Muhammad
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • Auburn House, Fourth Floor, 42 Upper Piccadilly, Bradford, BD1 3NU, England

      IIF 507
  • Asif, Muhammad
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 114-116, Manningham Lane, Bradford, BD8 7JF, United Kingdom

      IIF 508
  • Asif, Muhammad
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 47, Nansen Road, Sparkhill, Birmingham, B11 4DR, England

      IIF 509 IIF 510
  • Asif, Muhammad
    British business executive born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 47 Nansen Road, Birmingham, B11 4DR, England

      IIF 511
  • Asif, Muhammad
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 45, Knowle Road, Birmingham, B11 3AJ, United Kingdom

      IIF 512
  • Asif, Muhammad
    British self employed born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 557, Shirley Road, Hall Green, Birmingham, B28 8QH, England

      IIF 513
  • Asif, Muhammad
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Twyford Road, Bishop's Stortford, CM23 3LJ, United Kingdom

      IIF 514
  • Asif, Muhammad
    British computer repairs born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Boyd Close, Bishop's Stortford, Hertfordshire, CM23 5EG, United Kingdom

      IIF 515
  • Asif, Muhammad
    British self employed born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Boyd Close, Bishop's Stortford, Hertfordshire, CM23 5EG, United Kingdom

      IIF 516
  • Asif, Muhammad
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 118, Coventry Street, Kidderminster, DY10 2BH, England

      IIF 517
  • Asif, Muhammad
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 31, Hawes Avenue, Huddersfield, West Yorkshire, HD3 4DT, United Kingdom

      IIF 518
  • Asif, Muhammad
    British manager born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 31, Hawes Avenue, Huddersfield, West Yorkshire, HD3 4DT, United Kingdom

      IIF 519
  • Asif, Muhammad
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 305, Stockfield Road, Birmingham, B25 8JP, England

      IIF 520
    • 305, Stockfield Road, Birmingham, West Midlands, B25 8JP, England

      IIF 521 IIF 522
  • Asif, Muhammad
    British business owner born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 305, Stockfield Road, Yardley, Birmingham, B25 8JP, United Kingdom

      IIF 523
  • Asif, Muhammad
    British director born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 305, Stockfield Road, Yardley, Birmingham, B25 8JP, England

      IIF 524
  • Asif, Muhammad
    British born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 201, Haverstock Hill, London, NW3 4QG, United Kingdom

      IIF 525
    • C/o Main Course Associates, 17 Hanover Square, London, W1S 1BN, United Kingdom

      IIF 526 IIF 527 IIF 528
    • Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG

      IIF 529 IIF 530 IIF 531
  • Asif, Muhammad
    British accountant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 100, Cobb Close, Datchet, Berks, SL3 9QY, United Kingdom

      IIF 532
    • 21, Bedford Square, London, WC1B 3HH, United Kingdom

      IIF 533
    • 63, Wigmore Street, London, W1U 1BQ, England

      IIF 534
    • 100, Cobb Close, Datchet, Slough, SL3 9QY, England

      IIF 535 IIF 536
    • 100, Cobb Close, Slough, Berkshire, SL3 9QY, United Kingdom

      IIF 537
  • Asif, Muhammad
    British director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HN, United Kingdom

      IIF 538
  • Asif, Muhammad
    British finance director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 100, Cobb Close, Datchet, Slough, SL3 9QY, England

      IIF 539
  • Asif, Muhammad
    British financial consultant born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 63, Wigmore Street, London, W1U 1BQ, England

      IIF 540
  • Asif, Muhammad
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 86, High Street West, Glossop, SK13 8BB, England

      IIF 541
  • Asif, Muhammad
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 116, Sheringham Avenue, London, E12 5PE, England

      IIF 542
  • Asif, Muhammad Rizwan
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • 31, River Road, Barking, Essex, IG11 0DA, England

      IIF 543
  • Asif, Muhammad, Mr.
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Market Way, Bilston, WV14 0DR, England

      IIF 544
    • 1146, Unit 3, Warwick Road, Acocks Green, Birmingham, B27 6BL, United Kingdom

      IIF 545
    • 1146, Warwick Road, Acocks Green, Birmingham, B27 6BL, England

      IIF 546
    • 212, Hawthorn Road, Birmingham, B44 8PP, England

      IIF 547
  • Asim, Muhammad
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 13, Stamford Close, London, N15 4PX, England

      IIF 548
  • Asim, Muhammad
    British managing director born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 86, George Arthur Road, Birmingham, B8 1LW, England

      IIF 549
  • Asim, Muhammad
    British business executive born in August 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Derby Road Industrial Estate, Hounslow, TW3 3UH, England

      IIF 550
  • Aslam, Muhammad Imran
    British managing director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 9, Smart Close, Thorpe Astley, Leicester, Leicestershire, LE3 3RS

      IIF 551
  • Azam, Muhammad
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • 166, Tooting High Street, London, SW17 0RT, United Kingdom

      IIF 552
    • 174, Tooting High Street, London, SW17 0RT, England

      IIF 553 IIF 554
  • Azam, Muhammad
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4, Marzena Court, Whitton Dene, Hounslow, Middelsex, TW3 2JY, England

      IIF 555
  • Azam, Muhammad
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Springdale Street, Huddersfield, HD1 3NF, England

      IIF 556
  • Azam, Muhammad
    British manager born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 47, Springdale Street, Huddersfield, West Yorkshire, HD1 3NF, United Kingdom

      IIF 557
  • Dr Muhammad Asif
    British born in July 1961

    Resident in England

    Registered addresses and corresponding companies
    • 94, Newbridge Road, Bath, BA1 3LD, England

      IIF 558
  • Faizan, Muhammad
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 107, Lodge Road, Redditch, B98 7BS, England

      IIF 559
  • Farhan, Muhammad
    British born in January 1989

    Resident in England

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

      IIF 560
  • Ghani, Muhammad Usman
    British born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • 70, Holly Street, Blackburn, Lancashire, BB1 9TP, United Kingdom

      IIF 561
  • Ghani, Muhammad Usman
    British director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Kelly Street, Blackburn, BB2 4PJ, England

      IIF 562 IIF 563
    • 26, Chorley New Road, Bolton, BL1 4AP, England

      IIF 564
  • Haider, Muhammad Bilal
    British director born in February 1997

    Resident in England

    Registered addresses and corresponding companies
    • 36, Goldrill Avenue, Bolton, BL2 5NJ, United Kingdom

      IIF 565
  • Halim, Muhammad
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 45, Hill Street, Bangor, LL57 2HA, Wales

      IIF 566
    • 12, Linton Road, Tyseley, Birmingham, B11 3NZ, England

      IIF 567
    • 140, School Road, Hall Green, Birmingham, B28 8JE, England

      IIF 568
    • Kiosk 1 Bishops Walk, Cricklade Street, Cirencester, GL7 1JH, England

      IIF 569
    • Kiosk 1, Cricklade Street, Cirencester, GL7 1JH, England

      IIF 570 IIF 571
    • 17, Britannia Shopping Centre, Hinckley, LE10 1RU, United Kingdom

      IIF 572
    • Rugby Vapour, Kiosk, Manning Walk Clock Tower Shopping, Rugby, CV21 3EB, England

      IIF 573
  • Halim, Muhammad
    British manager born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 17, Britannia Shopping Centre, Phonebox Gadgets, Hinckley, LE10 1RU, United Kingdom

      IIF 574
  • Hamad, Ahmad Ali
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 51, Lancaster Road, Middlesbrough, TS56PG, England

      IIF 575
  • Hameed, Muhammad Imran
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Purley Road, Purley, CR8 2HA, England

      IIF 576
    • 6, Priddy Place, Redhill, RH1 2NF, England

      IIF 577 IIF 578
    • 142, Croham Valley Road, South Croydon, CR2 7RA, England

      IIF 579
  • Hamza, Muhammad
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 46, Radcliffe Street, Wolverton, Milton Keynes, MK12 5DH, England

      IIF 580
  • Hamza, Muhammad
    British it professional born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 12, Chancery Close, Bradville, Milton Keynes, MK13 7HZ, England

      IIF 581 IIF 582
  • Hamza, Muhammad
    British born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 74, Lower Addiscombe Road, Croydon, CR0 6AB, England

      IIF 583
  • Haroon, Muhammad
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 113, Picton Road, Wavertree, Liverpool, L15 4LF, England

      IIF 584
    • 65a, Aspen Grove, Toxteth, Liverpool, L8 0SR, England

      IIF 585 IIF 586
    • Unit 1, 20-36 Empress Road, Southampton, SO14 0JU, United Kingdom

      IIF 587
  • Hassan, Muhammad
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 157, The Meadway, Tilehurst, Reading, RG30 4AP, United Kingdom

      IIF 588
  • Imran, Muhammad
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 28, Highbury Road, Smethwick, B66 1QX, England

      IIF 589
  • Javaid, Muhammad Usman
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 11, Claydon House Business Centre, 1 Edison Road, Rabans Lane Industrial Area, Aylesbury, HP19 8TE, England

      IIF 590
    • 15, Marston Gardens, Luton, Bedfordshire, LU2 7DU, United Kingdom

      IIF 591
  • Kashif, Muhammad
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 58 Marsh Wall, Canary Wharf, London, E14 9TP, England

      IIF 592
    • 9, Cambrian Road, London, E10 7JE, England

      IIF 593
  • Kashif, Muhammad
    British director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 74, St. Helens Road, Bolton, BL3 3NP, England

      IIF 594
  • Kashif, Muhammad
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8 Room 2, Excelsior House, 3-5 Balfour Road, Ilford, Essex, IG1 4HP, England

      IIF 595
  • Kashif, Muhammad
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bradfield Road, Stretford, Manchester, M32 9LA, England

      IIF 596
  • Kashif, Muhammad, Mr.
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • Thames House Unit 03, Longreach Road, Barking, IG11 0JR, England

      IIF 597
    • 6, Edward Road, Romford, RM6 6UH, England

      IIF 598 IIF 599
  • Kashif, Muhammad, Mr.
    British it consultant born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Edward Road, Romford, Essex, RM6 6UH, England

      IIF 600
  • Khan, Mohammad Imran
    British born in September 1981

    Resident in England

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

      IIF 601
  • Khan, Mohammad Waqas
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 113 Edderthorpe Street, Bradford, BD3 9LD, England

      IIF 602
  • Khan, Mohammed Najum
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 327 Roundhay Road, Leeds, West Yorkshire, LS8 4HT, England

      IIF 603
  • Khan, Mohammed Najum
    British company director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Airedale House, Airedale House, Clayton Wood Rise, Leeds, LS16 6RF, United Kingdom

      IIF 604
  • Khan, Muhammad Bilal
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 55, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 605 IIF 606 IIF 607
    • Ffof 26, Ceme Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 609
    • Ground Floor Unit 15, Adrianne Business Centre, Adrienne Avenue, Southall, UB1 2FJ, United Kingdom

      IIF 610 IIF 611
    • Ground Floor Unit 15a, Adrianne Business Centre, Adrianne Avenue, Southall, UB1 2FJ, England

      IIF 612
    • Ground Floor Unit 15b, Adrianne Business Centre, Adrianne Avenue, Southall, UB1 2FJ, United Kingdom

      IIF 613
    • Unit 15 Adrianne Business Centre, Adrienne Avenue, Southall, UB1 2FJ, England

      IIF 614
    • Beasley Court, Ground Floor Suite, Warwick Place, Uxbridge, UB8 1PE, England

      IIF 615
  • Khan, Muhammad Danish
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • The Porter House Building, 1 Brunel Way, Slough, SL1 1FQ, England

      IIF 616
  • Khan, Muhammad Danish
    British business born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • 158, Burnham Lane, Burnham, Slough, Berkshire, SL1 6LE, England

      IIF 617
    • 158c, Burnham Lane, Slough, SL1 6LE, United Kingdom

      IIF 618
    • 49, Winvale, Slough, SL1 2JQ

      IIF 619
  • Khan, Muhammad Faizan
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 14, Whalley Road, Clitheroe, BB7 1AW, England

      IIF 620
  • Khan, Muhammad Faizan
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 51, Tremellen Street, Accrington, BB5 1SY, England

      IIF 621
  • Khan, Muhammad Ismail
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
  • Khan, Muhammad Ismail
    British civil servant born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 395, Hob Moor Road, Yardley, Birmingham, B25 8UF, England

      IIF 625
  • Khan, Muhammad Ismail
    British managing director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 41, Tamerton Road, Birmingham, B32 3HF, England

      IIF 626
  • Khan, Muhammad Umair
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 131, Ilford Lane, Ilford, IG1 2RN, England

      IIF 627
  • Khan, Muhammad Umair
    British security controller born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • 117, South Park Drive, Ilford, IG3 9AD, England

      IIF 628
  • Khan, Rao Muhammad Kashif
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Po Box 1329 Blackpool, Po Box 1329, Blackpool, FY1 9JQ, United Kingdom

      IIF 629
    • 13, Clare Road, Hartford, Huntingdon, PE29 1QB

      IIF 630
    • St. Benedicts House, St. Benedicts Court, Huntingdon, PE29 3PN, England

      IIF 631
  • Khan, Rao Muhammad Kashif
    British retail born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 26, Raikes Parade, Blackpool, FY1 4EX, United Kingdom

      IIF 632
  • Khan, Rao Muhammad Kashif
    British sales born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 27, Ashleigh Court, Rickmansworth, WD3 1EA, England

      IIF 633
  • Khan, Rao Muhammad Kashif
    British self employed born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, Hounds Hill Centre, Victoria Street, Blackpool, FY1 4HU, England

      IIF 634
    • Unit 20, Hounds Hill Centre, Victoria Street, Blackpool, FY1 4HU, United Kingdom

      IIF 635
    • The Farm House, Lavrock Lane, Croxley Green, Rickmansworth, Hertfordshire, WD3 3BB, England

      IIF 636
    • The Farmhouse, Lavrock Lane, Rickmansworth, WD33FJ, United Kingdom

      IIF 637
  • Malik, Muhammad Umer
    British civil servant born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 328, Mitcham Road, Croydon, CR0 3JN, England

      IIF 638
  • Malik, Muhammad Umer
    British director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 328, Mitcham Road, Croydon, CR0 3JN, United Kingdom

      IIF 639
  • Malik, Muhammad Umer
    British trader born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 328, Mitcham Road, Croydon, CR0 3JN, United Kingdom

      IIF 640
  • Malik, Muhammad Usman
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 8, Plymouth Avenue, Woodley, Reading, RG5 3SG, England

      IIF 641
  • Malik, Muhammad Usman
    British born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Lincoln Close, London, SE25 5ET, England

      IIF 642
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 643
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 644
    • Unit 9105, 141 Access House, Morden Road, Mitcham, Surrey, CR4 4DG, United Kingdom

      IIF 645
  • Mr Mohammad Ali
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 434, Finchley Road, London, NW2 2HY, United Kingdom

      IIF 646
    • 111, Bishopscote Road, Luton, LU3 1PA, England

      IIF 647
    • 76, Bury Park Road, Luton, LU1 1HE, England

      IIF 648
    • 78, Bury Park Road, Luton, LU1 1HE, England

      IIF 649 IIF 650
  • Mr Mohammad Asif
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 35, Gilnow Gardens, Bolton, BL1 4LG, England

      IIF 651
    • 1, Charles Street, Plymouth, PL1 1EA, England

      IIF 652
  • Mr Mohammed Asif
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • 545-547, Green Lane, Small Heath, Birmingham, B9 5PT, United Kingdom

      IIF 653
  • Mr Muhammad Adnan
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10 Clocktower Road Iselwoth, Clock Tower Road, Isleworth, TW7 6GF, England

      IIF 654
  • Mr Muhammad Adnan
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12-14, Shaw's Road, Altrincham, WA14 1QU, England

      IIF 655
    • 12-14, Shaw's Road, Altrincham, WA14 1QU, United Kingdom

      IIF 656
    • 6, Garden Place, Victoria Street, Altrincham, WA14 1ET, England

      IIF 657
  • Mr Muhammad Ahmad
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 37, Westacott, Hayes, UB4 8AH, England

      IIF 658
  • Mr Muhammad Akram
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 61, Cariocca Business Park, 2 Hellidon Close, Manchester, M12 4AH, United Kingdom

      IIF 659
  • Mr Muhammad Ali
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • 14, Clements Road, Ilford, IG1 1BA, England

      IIF 660
    • 14, High Street, Ware, SG12 9BX, England

      IIF 661
  • Mr Muhammad Ali
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 2, Station Street East, Coventry, CV6 5FL, United Kingdom

      IIF 662
    • 14 Balmoral Drive, Denton, Manchester, M34 2JU, England

      IIF 663
    • The Copper Room, Deva City Office Park, Trinity Way, Salford, M3 7BG

      IIF 664
  • Mr Muhammad Ali
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • 128, Stoney Lane, Balsall Heath, Birmingham, B12 8AQ, England

      IIF 665 IIF 666
    • 188, Edward Road, Birmingham, B12 9LX, United Kingdom

      IIF 667
  • Mr Muhammad Ali
    British born in June 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Ali
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 92, Lodge Road, West Bromwich, B70 8PL, England

      IIF 670
  • Mr Muhammad Ali
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Stanley House, Kelvin Way, Crawley, RH10 9SE, United Kingdom

      IIF 671
    • Stanley House, Kelvin Way, Crawley, West Sussex, RH10 9SE

      IIF 672
  • Mr Muhammad Ali
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Sunnyside Offices, Whalley Road, Simonstone, Burnley, Lancashire, BB12 7HN

      IIF 673
    • Sunnyside, Whalley Road, Simonstone, Burnley, BB12 7HN, England

      IIF 674 IIF 675 IIF 676
    • Sunnyside, Whalley Road, Simonstone, Burnley, Lancashire, BB12 7HN

      IIF 677
    • 10, Victoria Avenue, Manchester, M9 6QL

      IIF 678
  • Mr Muhammad Ali
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1456, London Road, Norbury, London, SW16 4BU

      IIF 679
  • Mr Muhammad Ali
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 105, Sunnyside Road, Ilford, IG1 1HY, England

      IIF 680
  • Mr Muhammad Ali
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 52, Daisy Bank, Abingdon, OX14 3TP, England

      IIF 681
  • Mr Muhammad Ali
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • Challenge House, Room No. 2, 616 Mitcham Road, Croydon, CR0 3AA

      IIF 682
    • 1126, London Road, London, SW16 4DT, England

      IIF 683
    • 30, Windsor Road, Thornton Heath, CR7 8HE, United Kingdom

      IIF 684
  • Mr Muhammad Ali
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Oakfield Street, Manchester, M8 0SY, United Kingdom

      IIF 685 IIF 686
    • 47, Broadway, Failsworth, Manchester, M35 0DX, England

      IIF 687
    • 47, Broadway, Failsworth, Manchester, M35 0DX, United Kingdom

      IIF 688
    • 47, Broadway, Manchester, M35 0DX, England

      IIF 689
    • 47, Broadway, Manchester, M35 0DX, United Kingdom

      IIF 690
  • Mr Muhammad Ali
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 138, East Park Road, Leicester, LE5 4QB, England

      IIF 691
    • 226, Dogsthorpe Road, Peterborough, PE1 3PB, United Kingdom

      IIF 692
  • Mr Muhammad Ali
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 33, 77-87 Trafalgar Business, River Road, Barking, IG11 0JU, England

      IIF 693
    • 3 Brooks Parade, Green Lane, Ilford, Essex, IG3 9RT, England

      IIF 694
    • 40a, Harbourer Road, Ilford, IG6 3TN, England

      IIF 695
  • Mr Muhammad Ali
    British born in December 1984

    Resident in England

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

      IIF 696
  • Mr Muhammad Ali
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Park Lane, Clayton, Bradford, West Yorkshire, BD14 6AR, England

      IIF 697
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 698
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 699
    • 33, Flamborough Spur, Slough, SL1 9JB, England

      IIF 700 IIF 701
    • 33, Flamborough Spur, Slough, SL1 9JB, United Kingdom

      IIF 702
  • Mr Muhammad Ali
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Valentines Road, Ilford, IG1 4RZ, England

      IIF 703
    • Unit 109 ,shire Self Storage, Ram Mill, Off Broadway, Chadderton, Manchester, Oldham, OL9 9RH, England

      IIF 704
  • Mr Muhammad Ali
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 5, Staunton Road, Slough, SL2 1NT, England

      IIF 705
  • Mr Muhammad Ali
    British born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • 27, New Chapel Street, Blackburn, BB2 4DT, England

      IIF 706
  • Mr Muhammad Ali
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 59, Kinfauns Drive, Glasgow, G15 7TG, Scotland

      IIF 707
    • 7, Limestead Avenue, Manchester, M8 5AA, England

      IIF 708 IIF 709
  • Mr Muhammad Ali
    British born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 41, Broad Oak Road, Canterbury, CT2 7PN, England

      IIF 710 IIF 711
    • 74, Wincheap, Canterbury, CT1 3RS, England

      IIF 712
    • 20, High Street, Lydd, Romney Marsh, TN29 9AJ, England

      IIF 713
  • Mr Muhammad Ali
    British born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 27, Kemps Drive, London, E14 8HY, England

      IIF 714
  • Mr Muhammad Ali
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 30, Willow Street, Accrington, BB5 1LP, England

      IIF 715
  • Mr Muhammad Ali
    British born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 17, Maxstoke Close, Southsea, PO5 4LZ, United Kingdom

      IIF 716
  • Mr Muhammad Ali
    British born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit F1, 249a Ladypool Road, Birmingham, B12 8LP, England

      IIF 717
    • 250c, Hoe Street, London, E17 3AX, England

      IIF 718
    • 28, Copeland Road, London, E17 9DB, England

      IIF 719
    • 250c, Hoe Street, Walthamstow, London, E17 3AX, England

      IIF 720
  • Mr Muhammad Ali
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hanover Gardens, Ilford, IG6 2RA, England

      IIF 721
  • Mr Muhammad Amjad
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 17, Deykin Avenue, Birmingham, B6 7BE, England

      IIF 722
    • 9, George Road, Erdington, Birmingham, B23 7QE, England

      IIF 723
  • Mr Muhammad Arif
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 83, Hayes End Drive, Hayes, Middlesex, UB4 8HE, United Kingdom

      IIF 724
  • Mr Muhammad Arif
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 60, Cannon Street, London, EC4N 6NP, England

      IIF 725
    • 62, High Street, Redhill, RH1 1SG, England

      IIF 726
  • Mr Muhammad Arshad
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 104, Burnt Oak Broadway, Edgware, HA8 0BE, England

      IIF 727
    • 104b, Burnt Oak Broadway, Edgware, HA8 0BE, England

      IIF 728
    • Flat 7, Ucar House 104b, Burnt Oak Broadway, Edgware, HA8 0BE, England

      IIF 729
    • 69, Birch Crescent, Hornchurch, RM11 2NQ, England

      IIF 730 IIF 731
    • 124, City Road, London, EC1V 2NX, England

      IIF 732
  • Mr Muhammad Asim
    Irish born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 103, Elm Grove, Southsea, Portsmouth, Hampshire, PO5 1LH, England

      IIF 733
    • 103, Elm Grove, Southsea, Hampshire, PO5 1LH, England

      IIF 734
  • Mr Muhammad Aslam
    British born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • 1074, Stockport Road, Manchester, M19 2SU, England

      IIF 735
  • Mr Muhammad Atif
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 16, Five Tree Works, Bakers Lane, West Hanningfield, Chelmsford, Essex, CM2 8LD, England

      IIF 736
  • Mr Muhammad Awais
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 49a, Hatton Avenue, Slough, SL2 1NF, England

      IIF 737
    • C/o Goodmen Ltd, Iveco House, Station Road, Watford, WD17 1ET, England

      IIF 738
  • Mr Muhammad Awais
    British born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • 25 High Road Romford, London, RM6 6PU, England

      IIF 739
    • 69, Cranbury Avenue, Southampton, SO14 0LS, England

      IIF 740
  • Mr Muhammad Awais
    British born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 16, Taunton Street, Liverpool, L15 4ND, England

      IIF 741
  • Mr Muhammad Awais
    British born in July 1994

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hooper Street, Birmingham, B18 7AP, United Kingdom

      IIF 742
    • 212, Alumrock Road, Birmingham, B8 3DH, United Kingdom

      IIF 743
    • 368-370, Ladypool Road, Birmingham, B12 8JY, England

      IIF 744
    • 37, Fieldhouse Road, Birmingham, B25 8SW, England

      IIF 745
    • Bismillah Building, Shop 18-24 Constitution Hill, Birmingham, B19 3LY, United Kingdom

      IIF 746
  • Mr Muhammad Awais
    British born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 60, Laburnum Road, Denton, Manchester, M34 2NE, England

      IIF 747
  • Mr Muhammad Azam
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • 95 Robinhood Lane, Robin Hood Lane, London, SW15 3QR, England

      IIF 748
  • Mr Muhammad Azam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Alston House, Market Street, Bracknell, RG12 1JG, England

      IIF 749
    • Unit 9 Gf1, Indigo House, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 750
  • Mr Muhammad Azam
    British born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 166, Tooting High Street, Tooting, London, SW17 0RT

      IIF 751
  • Mr Muhammad Faizan
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 107, Lodge Road, Redditch, B98 7BS, England

      IIF 752
  • Mr Muhammad Hamza
    British born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 12, Chancery Close, Bradville, Milton Keynes, MK13 7HZ, England

      IIF 753 IIF 754
    • 46, Radcliffe Street, Wolverton, Milton Keynes, MK12 5DH, England

      IIF 755
  • Mr Muhammad Hamza
    British born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • 74, Lower Addiscombe Road, Croydon, CR0 6AB, England

      IIF 756
  • Mr Muhammad Hanif
    British born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 126, Chaplin Road, Stoke-on-trent, ST3 4RT, England

      IIF 757
  • Mr Muhammad Imran
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 77 Clipston Road West, Forest Town, Mansfield, NG19 0ED, United Kingdom

      IIF 758
    • 77, Clipstone Road West, Forest Town, Mansfield, NG19 0ED, England

      IIF 759
  • Mr Muhammad Imran
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 56, High Street, Kings Heath, Birmingham, B14 7JZ, England

      IIF 760
    • 56, High Street, Kings Heath, Birmingham, B14 7JZ, United Kingdom

      IIF 761
    • 9, Broom Hall Crescent, Birmingham, B27 7JR, England

      IIF 762
    • 85, Bloom Street, Stockport, SK3 9LQ, England

      IIF 763
    • 85, Bloom Street, Stockport, SK3 9LQ, United Kingdom

      IIF 764
  • Mr Muhammad Imran
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • 45, Kennedy Ave, Huddersfield, HD2 2HH, United Kingdom

      IIF 765
    • 45, Kennedy Avenue, Huddersfield, HD2 2HH, England

      IIF 766 IIF 767
    • 45, Kennedy Avenue, Huddersfield, HD2 2HH, United Kingdom

      IIF 768
    • 78, Heaton Road, Huddersfield, West Yorkshire, HD1 4JB, United Kingdom

      IIF 769
  • Mr Muhammad Imran
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • Phoenix House, Lower Ground Floor, 96 Blacker Road, Birkby, Huddersfield, West Yorkshire, HD1 5HN, United Kingdom

      IIF 770
    • 62, Star Road, Caversham, Reading, RG4 5BE, England

      IIF 771 IIF 772 IIF 773
  • Mr Muhammad Imran
    British born in September 1987

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Kashif
    British born in August 1967

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 58 Marsh Wall, Canary Wharf, London, E14 9TP, England

      IIF 777
    • 9a, Sundon Park Parade, Luton, LU3 3BH, England

      IIF 778
  • Mr Muhammad Kashif
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 74, St. Helens Road, Bolton, BL3 3NP, England

      IIF 779
  • Mr Muhammad Kashif
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 8 Room 2, Excelsior House, 3-5 Balfour Road, Ilford, Essex, IG1 4HP, England

      IIF 780
  • Mr Muhammad Kashif
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bradfield Road, Stretford, Manchester, M32 9LA, England

      IIF 781
  • Mr Muhammad Munir
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 5 Sandown Road, Lancaster, LA1 4LN, England

      IIF 782
  • Mr Muhammad Munir
    British born in April 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11 Holts Court, Threshers Bush, Harlow, Essex, CM17 0NS, United Kingdom

      IIF 783
    • 5 Sandown Road, Lancaster, LA1 4LN, England

      IIF 784 IIF 785
  • Mr Muhammad Nadeem
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Nadeem
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 227, Frederick Road, Birmingham, B6 6BS, United Kingdom

      IIF 788
    • 772, College Road, Birmingham, B44 0AL, England

      IIF 789
  • Mr Muhammad Naeem
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 149, Victoria Road, Barking, IG11 8PZ, England

      IIF 790
  • Mr Muhammad Naeem
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Jupiter House, Esquiline Lane, Mitcham, CR4 1GH, England

      IIF 791
  • Mr Muhammad Nasir
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 292, Derby Street, Bolton, BL3 6LF, United Kingdom

      IIF 792
    • 6, Isabel Walk, Bolton, BL3 5LF, England

      IIF 793 IIF 794
    • 6, Isabel Walk, Bolton, BL3 5LF, United Kingdom

      IIF 795
    • 795, Stockport Road, Manchester, M19 3DL, United Kingdom

      IIF 796
  • Mr Muhammad Rafi
    British born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 12444296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 797
    • 250, London Road, Croydon, CR0 2TH, England

      IIF 798
    • 250e, London Road, Croydon, CR0 2TH

      IIF 799
    • 250e, London Road, Croydon, CR0 2TH, England

      IIF 800
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments 18533
  • 1
    (RGS) SHAYKH 381 LIMITED
    15723451
    Flat 4 Richmond House, East Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-05-15 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 2
    000ALI MART LTD
    15456424
    225 Manchester Rdthornton Lodge, Unit 4, Huddersfield, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 3
    000AWS MART LTD
    15373712
    225 Manchester Road, Unit 3, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2023-12-28 ~ now
    IIF - Director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 4
    001 EXPERTZ LIMITED
    13442764 13442806... (more)
    99001 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 5
    002 EXPERTZ LIMITED
    13442806 13442934... (more)
    99002 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 6
    003 EXPERTZ LIMITED
    13442934 13442806... (more)
    99003 York House Office, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 7
    007 RECOVERY SERVICES LTD
    13968565
    18 Planetrees Road, Bradford, England
    Active Corporate (2 parents)
    Officer
    2022-07-01 ~ now
    IIF - Director → ME
    Person with significant control
    2026-01-09 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    0092GROUP LTD
    16525045
    92 Salisbury Road, Grays, England
    Active Corporate (2 parents)
    Officer
    2025-06-17 ~ 2025-09-01
    IIF 542 - Director → ME
    Person with significant control
    2025-06-17 ~ 2025-09-01
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 131 - Right to appoint or remove directors OE
  • 9
    028 LTD
    15290318
    4 Victor Street, Manningham, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF - Director → ME
    2023-11-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 10
    07165150 LIMITED
    07165150
    301 Bramhall Lane South, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    2010-02-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2017-02-23 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 11
    1 OMK LTD
    12695987
    142 Croham Valley Road, South Croydon, England
    Active Corporate (2 parents)
    Officer
    2025-09-01 ~ now
    IIF 579 - Director → ME
  • 12
    1 STOP SOLUTIONS INCORPORATION LIMITED
    09927403
    Flat 57 Anderson House, The Coverdales, Barking, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-12-23 ~ dissolved
    IIF - Director → ME
  • 13
    1-BYTEUK LIMITED
    SC595955
    15 Townhead Kirkintilloch, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-05-01 ~ 2018-05-14
    IIF - Director → ME
    Person with significant control
    2018-05-01 ~ 2018-05-02
    IIF - Has significant influence or control OE
  • 14
    10GRAINS LTD
    16391984
    Flat Number Ab 37, London, Upton Lane E7 9pa, Newham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-16 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 15
    11 2 11 LIMITED
    07845839
    211 South Esk Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-09-07 ~ 2013-01-01
    IIF - Director → ME
  • 16
    11 WAYS LIMITED
    14319859
    Flat A-g 103-105 Hammersmith Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 17
    1124 LONDON ROAD LIMITED
    09416256 05044782... (more)
    1124 London Road, London
    Active Corporate (6 parents)
    Officer
    2019-09-10 ~ now
    IIF - Director → ME
    2022-09-05 ~ now
    IIF - Director → ME
  • 18
    1151 VENTURES LIMITED
    17106048 16406627... (more)
    C/o Craufurd Hale Group, The Ground Floor, Arena Court Crown Lane, Maidenhead, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-20 ~ now
    IIF - Director → ME
    Person with significant control
    2026-03-20 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 19
    11K PRIVATE LIMITED
    15712786
    Suite 4619 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-05-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-05-10 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 20
    12SPEAK LIMITED
    - now 07657048
    12 SPEAK LIMITED
    - 2011-07-05 07657048
    5 Blakes Green, West Wickham, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    2011-06-03 ~ dissolved
    IIF - Director → ME
    2011-06-03 ~ dissolved
    IIF - Secretary → ME
  • 21
    13997947 LTD
    - now 13997947
    AMAZONSTREE LTD
    - 2023-09-22 13997947
    4385, 13997947 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 22
    14360461 LIMITED
    14360461
    187a London Road, Croydon, Surrey
    Active Corporate (1 parent)
    Officer
    2022-09-16 ~ now
    IIF - Director → ME
    Person with significant control
    2022-09-16 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 23
    14870068 LIMITED
    14870068
    Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-15 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 24
    14X9 IO LTD
    16550874
    47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 25
    15111559 LTD
    - now 15111559
    ALI BABA ECOMVERSE LTD
    - 2024-11-18 15111559
    4 Blenheim Court #353 Peppercorn Close, Peterborough, United Kingdom, England
    Active Corporate (1 parent)
    Officer
    2023-09-04 ~ now
    IIF - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 26
    15263779 LTD.
    - now 15263779
    JAVA INT LTD
    - 2024-09-19 15263779
    4385, 15263779 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-06 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 27
    15400068 LTD
    - now 15400068
    TEMUHUB LTD
    - 2025-04-07 15400068
    4385, 15400068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 28
    16293945 LTD
    - now 16293945
    CONSTRUCTION PLANT CARDS LTD
    - 2025-11-05 16293945
    186 London Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 29
    16373199 LIMITED
    16373199
    Office 14863 182-184 High Street North, East Ham, London
    Active Corporate (4 parents)
    Officer
    2025-04-08 ~ now
    IIF - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 30
    16437380 LTD
    16437380
    4385, 16437380 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2025-05-08 ~ 2025-05-08
    IIF - Director → ME
    Person with significant control
    2025-05-08 ~ 2025-05-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 31
    16437659 LTD
    16437659
    61 Bridge Street, Kington, Herefordshire
    Active Corporate (3 parents)
    Officer
    2025-05-08 ~ 2025-05-08
    IIF - Director → ME
    Person with significant control
    2025-05-08 ~ 2025-05-08
    IIF - Ownership of shares – 75% or more OE
  • 32
    16C TRADERS LTD
    12930083
    Unit 1 Endeavour House, 2 Cambridge Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-10-05 ~ now
    IIF - Director → ME
    Person with significant control
    2020-10-05 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 33
    176 TRAVEL HUB LTD
    SC632132
    176 Qasco Allison Street, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2021-03-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 34
    18DEGREESFIJI DISTRIBUTION UK LIMITED
    - now 14286047
    FIJI 18DEGREE DISTRIBUTION UK LIMITED
    - 2022-10-17 14286047
    Unit 3a Bond Apartments Perceval Square, College Road, Harrow, England
    Active Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF - Director → ME
    2022-08-09 ~ 2024-08-07
    IIF - Director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    2022-08-09 ~ 2024-08-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 35
    19 MANUFACTURING & LOGISTICS LTD
    15692342
    121 Bagley Wood Road, Kennington, Oxford, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    1980 ARFA LIMITED
    15684268
    135 Bedford Road, Bootle, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 37
    1K LTD
    14028497
    518 Roman Road, London, England
    Active Corporate (1 parent)
    Officer
    2022-04-06 ~ now
    IIF - Director → ME
    Person with significant control
    2022-04-06 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 38
    1MINDSOFT LTD
    15832449
    1mindsoft Ltd 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-07-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-07-11 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 39
    1ST BUSINESS MARKETING LTD
    16252374
    275 New North Road Islington #1378 New North Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-14 ~ 2025-07-31
    IIF - Director → ME
    2025-02-14 ~ 2025-07-31
    IIF - Secretary → ME
    Person with significant control
    2025-02-14 ~ 2025-07-31
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 40
    1ST CHOICE AUTOS LTD
    10551537
    49 Cobden Street, Walsall, England
    Active Corporate (2 parents)
    Officer
    2018-04-05 ~ 2018-04-05
    IIF - Director → ME
    2017-01-06 ~ 2017-01-06
    IIF - Director → ME
    Person with significant control
    2017-01-06 ~ 2017-01-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    2018-04-05 ~ 2018-04-05
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    1ST CHOICE ENTERPRISES LIMITED
    09123872
    17 Mathew Terrace, Ordnance Road, Aldershot, Hampshire
    Active Corporate (1 parent)
    Officer
    2014-07-10 ~ now
    IIF - Director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 42
    1ST CHOICE MOTORS LTD
    14604507
    148 Richmond Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-01-19 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 43
    1ST PREMIUM COLLEGE LTD
    - now 07366511
    XOE CONSULTANCY LTD
    - 2014-09-29 07366511
    15 Holder Road, Sparkbrook, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF - Director → ME
  • 44
    1ST TYRES LTD
    09560477
    Unit 8, Electron Works, Brook Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-04-24 ~ dissolved
    IIF - Director → ME
  • 45
    1STCHOICE GARMENTS LTD
    14130248
    Opal, Villas, Plymouth, England
    Active Corporate (2 parents)
    Officer
    2022-05-25 ~ 2024-01-04
    IIF - Director → ME
    Person with significant control
    2022-05-25 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 46
    1STORM SOLUTIONS LTD
    15579760
    1 Coldbath Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-03-20 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 47
    1TRM LIMITED
    16122787
    1444 Stratford Road, Hall Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 48
    20 BUCKLEIGH ROAD LTD
    11069112 15430989
    Flat 1 20 Buckleigh Road, London, England
    Active Corporate (11 parents)
    Officer
    2022-11-18 ~ now
    IIF 489 - Director → ME
    Person with significant control
    2021-09-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    20POUND SHOP LTD
    15292266 15292167... (more)
    4385, 15292266 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-17 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 50
    21 ENTERPRISES LIMITED
    09685456 11229753... (more)
    4 Gilligan Close, Horsham, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-14 ~ 2015-10-14
    IIF - Director → ME
  • 51
    24/7 HEATING SOLUTIONS LTD
    SC644744
    6 Ben Vorlich Drive, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-10-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-10-17 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 52
    24/7 HUSTLE LIMITED
    15125050
    182 Parrs Wood Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 53
    24/7 K9 SERVICES LTD
    12279303
    04 Brooksbank Avenue, Bradford, England
    Active Corporate (4 parents)
    Officer
    2021-11-15 ~ now
    IIF - Director → ME
    Person with significant control
    2021-12-09 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 54
    24/7 LIVE BUSINESS LTD
    08638508
    25 Birchen Lee, Emerson Valley, Milton Keynes, England
    Dissolved Corporate (2 parents)
    Officer
    2013-08-05 ~ dissolved
    IIF - Director → ME
  • 55
    24/7 LOW FARE LIMITED
    11742175
    52 Webbcroft Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-29 ~ 2023-09-15
    IIF - Director → ME
    2018-12-27 ~ 2021-06-20
    IIF - Director → ME
    Person with significant control
    2018-12-27 ~ 2021-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    2021-06-25 ~ dissolved
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 56
    24/7 MOBILE TYRE DOCTOR LTD
    16016110 16880836... (more)
    20 Jesse Terrace, Reading, England
    Active Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 57
    24/7 PROFESSIONAL SECURITY LTD
    - now 11244817
    UNIVERSE SECURITY SERVICES LTD - 2018-03-15
    Unit 4 Enterprise Centre, Ray Street, Huddersfield
    Dissolved Corporate (5 parents)
    Officer
    2019-08-25 ~ 2019-11-15
    IIF - Director → ME
    Person with significant control
    2019-09-01 ~ 2019-11-08
    IIF - Ownership of shares – 75% or more OE
  • 58
    24/7 SERVICES LTD
    16570711 14814939... (more)
    353 Stratford Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 59
    247 ENERGY SOLUTIONS LTD
    SC805033
    300 Broomloan Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF - Director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 60
    24H DIGITAL SERVICES LTD
    15905359
    241 Wick Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-08-19 ~ dissolved
    IIF - Director → ME
  • 61
    24H FAST DELIVERY LTD
    15879646
    241 Wick Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2024-08-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-08-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    24HOLIDAYSHOP LTD
    16015552
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-10-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-10-14 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 63
    24KARATDIGITIZING LTD.
    14604581
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-01-19 ~ now
    IIF - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 64
    256 FOLESHILL ROAD RTM COMPANY LTD
    17106338
    Unit 2 Tanners Court, Tanners Lane, Romsey, Hampshire, England
    Active Corporate (6 parents)
    Officer
    2026-03-20 ~ now
    IIF - Director → ME
  • 65
    2A1 LTD
    16325949
    Unit A 13 Lawrence Hill Industrial Park, Croydon Street, Bristol, England
    Active Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 66
    2BROKE FRIENDS COMPANY LTD
    16431095
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-06 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 67
    2GUYZ LTD
    14765504
    Room 10 Quantum House, 202-212 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2023-03-28 ~ now
    IIF - Director → ME
    Person with significant control
    2023-03-28 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 68
    2ND WIFE LTD
    13892794
    126 Accrington Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    3 GATEFORTH STREET FREEHOLD LIMITED
    16091492
    Harben House 13a Harben Parade, Finchley Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-11-20 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    3 JB TRADERS LIMITED
    13590661
    4385, 13590661: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 71
    3 STARS RECRUITMENT LTD
    13854954
    4385, 13854954 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 72
    34 MILLION POUND LTD
    14106155
    3 Ripon Gardens, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF - Director → ME
    2022-05-13 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 73
    34-36 WATLING AVENUE LTD
    08805671
    34-36 Watling Avenue, Edgware
    Dissolved Corporate (1 parent)
    Officer
    2013-12-06 ~ dissolved
    IIF - Director → ME
  • 74
    347GB LIMITED
    17099963
    8 Lime Grove, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-18 ~ now
    IIF - Director → ME
    Person with significant control
    2026-03-18 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 75
    360 BPO LIMITED
    13788818
    Flat 19u Flat 19u, 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 76
    360 CARS LTD - now
    360 CONTRACTORS LTD
    - 2023-04-05 12237728
    Stanley House, Kelvin Way, Crawley, England
    Active Corporate (5 parents)
    Officer
    2019-10-01 ~ 2020-06-09
    IIF - Director → ME
    2019-10-01 ~ 2020-06-09
    IIF - Secretary → ME
    Person with significant control
    2019-10-01 ~ 2020-06-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 77
    360 FORMATION LTD
    15523502
    360 Formation Ltd Unit A 82 James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-02-26 ~ 2024-06-26
    IIF - Director → ME
    2024-08-07 ~ 2024-11-15
    IIF - Director → ME
    2025-01-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    2024-08-07 ~ 2024-11-15
    IIF - Ownership of shares – 75% or more OE
  • 78
    360 GALAXY LTD
    14506855
    4385, 14506855 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 79
    360 RECRUIT AGENCY LIMITED
    11775241
    4385, 11775241 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2021-02-15 ~ now
    IIF - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 80
    360 WINDOWS & DOORS LTD
    12886625
    360 Windows & Doors Kingcliffe Road, Previous Hillhouse & Birkby Bowling Club, Huddersfield, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 765 - Right to appoint or remove directors OE
  • 81
    360HOST LTD
    15606545 15428774
    33 Adelaide Street, Brierley Hill, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-21 ~ dissolved
    IIF - Director → ME
  • 82
    The Vintry, Redbridge Lane East, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-01 ~ dissolved
    IIF - Director → ME
  • 83
    381A LTD
    17030422
    9 Clive Vale, Estcourt Street, Hull, Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-12 ~ now
    IIF - Director → ME
    Person with significant control
    2026-02-12 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 84
    3A ENTERPRISES LTD
    07300185
    92a Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-11-03 ~ dissolved
    IIF - Director → ME
  • 85
    3D CRAFT HUB LTD
    16224922
    5 Hamsterley Avenue, Apt 3, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 86
    3D SIGN CITY & PRINT LTD
    13685444
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 87
    3H PHARMA LIMITED
    07150789
    13 Ashby Road, Burton-on-trent, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-04-14 ~ 2011-02-07
    IIF - Director → ME
  • 88
    3H PHARMACIES LTD
    07265181
    Unit 1 27a All Saints Road, Burton-on-trent, Staffordshire, England
    Active Corporate (4 parents)
    Officer
    2011-09-29 ~ 2016-03-02
    IIF - Director → ME
  • 89
    3H TRADING LTD
    08360545
    5 Pearson Street, Dukinfield
    Dissolved Corporate (1 parent)
    Officer
    2013-01-15 ~ dissolved
    IIF - Director → ME
  • 90
    3K MARQELO LTD
    16822655
    Office 6619 58 Peregrine Road, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-10-31 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-31 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 91
    3S SQUAD LTD
    13495481 13213001
    Unit 3 D14 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-06 ~ 2024-02-19
    IIF - Director → ME
    Person with significant control
    2021-07-06 ~ 2024-02-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 92
    4 TECH YOU LTD
    10965708 10818401
    142a Green Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-09-15 ~ 2021-06-25
    IIF - Director → ME
    Person with significant control
    2017-09-15 ~ 2021-06-25
    IIF - Ownership of shares – 75% or more OE
  • 93
    448 SERVICES LIMITED
    11992331 05713675... (more)
    696 Lea Bridge Road, London, England
    Active Corporate (2 parents)
    Officer
    2019-05-13 ~ 2026-01-02
    IIF - Director → ME
    Person with significant control
    2019-05-13 ~ 2026-01-02
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 94
    47990 LTD
    15135267
    4385, 15135267 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 95
    10 Maple House, 95 High Street, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-27 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 96
    4B INTERNATIONAL LTD
    14874491
    70 St. Ives Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 97
    4DCOMMERCE LTD
    13696820
    Flat 62u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 98
    4KMARKET LTD
    14606968
    8 Leopold Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-01-01 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Has significant influence or control over the trustees of a trust OE
  • 99
    4M PRO-SERVICES LTD
    11618141
    110 Frodingham Road, Scunthorpe, England
    Active Corporate (4 parents)
    Officer
    2019-01-25 ~ 2020-10-06
    IIF - Director → ME
    Person with significant control
    2019-01-25 ~ 2020-10-06
    IIF - Has significant influence or control as a member of a firm OE
  • 100
    4M TECH LIMITED
    08518570
    Paymatters Barons Court Manchester Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF - Director → ME
  • 101
    4T9INE LTD
    16437400
    411 Corporation Road, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-08 ~ now
    IIF - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF - Has significant influence or control OE
  • 102
    4U CONSULTANCY SERVICES LTD
    12765949
    184 Barley Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-10-01 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 103
    5 STAR BUSINESS SOLUTION LIMITED
    14255765
    Flat 144 22 Rickman Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-07-26 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 104
    5 STAR ELEGANCE FOOD LTD
    SC802482
    9 Greenhills Square, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-03-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-03-11 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 105
    5 STAR SUPPLIERS LTD
    SC470104
    25 Camp Road, Baillieston, Glasgow, North Lanarkshire
    Active Corporate (1 parent)
    Officer
    2014-02-17 ~ now
    IIF - Director → ME
    Person with significant control
    2017-02-17 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 106
    5$PROFIT LTD
    14296877
    13 Nuthall Close, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 107
    57 QUEEN'S GATE RESIDENTS' ASSOCIATION LIMITED
    01623689
    57 Queen's Gate, London, England
    Active Corporate (15 parents)
    Officer
    2018-10-08 ~ 2024-05-01
    IIF - Director → ME
  • 108
    5ANJ-AAB LTD
    15456197
    Copthall House, King Street, Newcastle, England
    Active Corporate (3 parents)
    Officer
    2025-10-15 ~ now
    IIF - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 109
    5EO LTD
    13819340
    4385, 13819340 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2021-12-29 ~ 2022-02-22
    IIF - Director → ME
  • 110
    6 STAR CATERING LTD
    08554100
    37a Station Way, North Cheam, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-06-03 ~ dissolved
    IIF - Director → ME
  • 111
    62 PADDINGTON EXCHANGE LIMITED
    10523665
    55 Calamondin Way, Wellingborough, England
    Active Corporate (2 parents)
    Officer
    2023-09-15 ~ now
    IIF - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 112
    6777 TRADING LTD
    15851572
    2, Iris House, Flat 32 Cedrus Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-22 ~ now
    IIF - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 113
    1 Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 114
    7 STAR & CO PRIVATE LIMITED
    14298809
    46 The Fairway, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Officer
    2024-11-01 ~ now
    IIF - Director → ME
    2023-08-17 ~ 2023-10-09
    IIF - Director → ME
    2023-08-17 ~ now
    IIF - Director → ME
    2022-08-16 ~ 2023-08-17
    IIF - Director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    2023-08-17 ~ 2023-10-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    2022-08-16 ~ 2023-08-17
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 115
    7 STAR GRAPHICS LTD
    - now 12299150
    DISSMISS CLUB LTD
    - 2022-02-25 12299150
    140 Cromwell Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 116
    7 STAR HEATING AND SOLAR LTD
    16079438
    46 The Fairway, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 117
    7 STAR SECURITY SERVICES LTD
    11804742
    53 St. Stephens Road, Leicester, England
    Dissolved Corporate (2 parents)
    Officer
    2019-02-04 ~ 2021-11-01
    IIF - Director → ME
    Person with significant control
    2019-02-04 ~ 2019-11-08
    IIF - Ownership of shares – 75% or more OE
    2020-01-01 ~ 2020-07-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    2020-05-23 ~ 2021-11-01
    IIF - Has significant influence or control OE
  • 118
    7 STAR TRADING LTD
    11428786
    283 Speedwell Road, Bristol, Avon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-06-22 ~ now
    IIF - Director → ME
    2018-06-22 ~ now
    IIF - Secretary → ME
    Person with significant control
    2018-06-22 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 119
    711 SECURITY SERVICES LTD
    16564422 06918759... (more)
    102 Lakedale Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 120
    77 RELIANCE LTD
    14772555
    4385, 14772555 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-03-31 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 121
    777 MART LIMITED
    13633016
    8a Gainsborough Ave, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 122
    777 MERT LIMITED
    13819663
    57 Naseby Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 123
    78 JB LTD
    14793176
    Flat 3 128a Shrewsbury Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2023-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    2023-04-11 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 124
    786 PROPERTIES (LEICS) LTD
    13173341
    67 Church Gate, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    2021-02-05 ~ 2021-04-20
    IIF - Director → ME
    Person with significant control
    2021-02-02 ~ 2021-04-20
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 125
    786 SPORTING GOODS LTD
    13002133
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-11-06 ~ dissolved
    IIF - Director → ME
  • 126
    786 STARS LTD
    14414649
    Suite 5026, Unit O Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-10-12 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 127
    786TECHNOLOGY LTD
    05661850 10221604... (more)
    7 Hunter Close, Shortstown, Bedford
    Active Corporate (4 parents)
    Officer
    2005-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 128
    786WORLD LTD
    12737387 13948778
    67 Church Street, Gillingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 129
    786WORLD LTD
    13948778 12737387
    67 67 Church Street, Ghalingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 130
    7DUNE LTD
    15003360
    19 Cape Close, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 131
    7ELEVEN STORE LTD
    SC742285
    Unit 555 8c Ellisland Road, Kildrum, Cumbernauld, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 132
    7ELEVENHOMES LTD
    15703666
    258 Lewisham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-05-04 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 133
    7SKYTECH LTD
    15913899
    472 Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-08-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-08-23 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 134
    7SKYTOURS LTD
    16118597
    124 City Road, London, Unitedkingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF - Director → ME
    2024-12-04 ~ now
    IIF - Secretary → ME
    Person with significant control
    2024-12-04 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 135
    7STAR DISPATCH LTD
    14335814
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 136
    7STARS SKY LTD
    15213736
    36 Kimberley Street, Oldham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-16 ~ 2024-10-06
    IIF - Director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 137
    7T7 IMPERIAL LIMITED
    15390773
    4385, 15390773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 138
    7TH SKY TRENDS LTD
    14916985
    4385, 14916985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 139
    8T8 MERCHENT LIMITED
    15368290
    166 Greenwich High Rd, Greenwich, Greenwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-22 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 140
    90 RETAILER LTD
    15544989
    18 Salt Hill Avenue, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-03-06 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 141
    900BAGS LTD
    14976247
    423 High St, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-07-03 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 142
    92 ECOMMERCE LTD
    13832032
    Kemp House, 152 - 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 143
    92 HOMES LIMITED
    12726431
    5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF - Director → ME
    2020-07-07 ~ 2025-06-02
    IIF - Director → ME
    2025-11-17 ~ now
    IIF - Secretary → ME
    Person with significant control
    2020-07-07 ~ 2025-06-02
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    2025-06-01 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 144
    92 LEEDS PROPERTIES LIMITED
    13997994 14174096
    5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Officer
    2022-03-23 ~ now
    IIF - Director → ME
    Person with significant control
    2022-03-23 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 145
    92 REAL ESTATE LIMITED
    13282264 15272098... (more)
    5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Officer
    2021-03-22 ~ now
    IIF - Director → ME
    Person with significant control
    2021-03-22 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 146
    99STUDIO BY ALISA LTD
    14495883
    15 Bartholomew Row, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-11-21 ~ dissolved
    IIF - Director → ME
    2022-11-21 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
  • 147
    9TEA9 LTD
    - now 14093249 16270925
    CRAVE YARD LIMITED
    - 2023-07-31 14093249
    Shop D, 5-7 Wembley Hill Road, Wembley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-09 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 148
    A & A FOODS LTD
    12253353
    329 Reddish Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2019-10-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 149
    A & B EXPRESS COURIERS LIMITED
    17068375
    38 Charter Avenue, Ilford, England
    Active Corporate (1 parent)
    Officer
    2026-03-03 ~ now
    IIF - Director → ME
    Person with significant control
    2026-03-03 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 150
    A & B INTERNATIONAL LIMITED
    11073098
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-05 ~ dissolved
    IIF - Director → ME
    2017-11-20 ~ 2017-12-05
    IIF - Director → ME
    Person with significant control
    2017-12-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 151
    A & B SHOPPING MART LTD
    14293133
    4385, 14293133 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 152
    A & H FOOD DISTRIBUTION LIMITED
    14989016
    Pepe's Piri Piri, 52 George Street, Croydon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-07-07 ~ now
    IIF - Director → ME
    Person with significant control
    2023-07-07 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 153
    A & H PRIVATE UK LTD
    08905447
    Burnage Food Store Flat 85, Burnage Lane, Burnage, Manchester, England, England
    Dissolved Corporate (2 parents)
    Officer
    2014-02-20 ~ 2014-02-25
    IIF - Director → ME
    2014-02-25 ~ 2014-08-04
    IIF - Director → ME
  • 154
    A & M TOP MART LTD
    14126697
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF - Right to appoint or remove directors OE
  • 155
    A & MF SERVICES LIMITED
    09891669
    2 Badgers Copse, Worcester Park, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 156
    A & N BIZZ LTD
    09112823
    23 Sutton Road, Barking, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-02 ~ dissolved
    IIF - Director → ME
  • 157
    A & N TEXTILE RECYCLERS LTD
    - now 12438981
    ROSESN LTD
    - 2020-03-06 12438981
    2 Maesglas Road, Newport, Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    2020-03-05 ~ 2021-05-10
    IIF - Director → ME
  • 158
    A & R (PVT) LIMITED
    14186096
    4385, 14186096 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 159
    A & R ENTERPRISES TRD LIMITED
    15634588
    4385, 15634588 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-04-10 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 160
    A & R MARTS LIMITED
    14143459
    40 Tweedale St, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 161
    A & U (LONDON) LTD
    08396943
    4385, 08396943 - Companies House Default Address, Cardiff
    Liquidation Corporate (6 parents)
    Officer
    2019-12-05 ~ 2021-10-18
    IIF - Director → ME
    Person with significant control
    2019-12-05 ~ 2021-10-18
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 162
    A & U ACCESSORIES LTD
    14337519
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 163
    A & U LOGISTICS LTD
    16851474
    568 London Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 164
    A & W MOTORS LIMITED
    08445805
    24 The Culvert, Bradley Stoke, Bristol
    Dissolved Corporate (3 parents)
    Officer
    2014-09-01 ~ 2016-03-03
    IIF - Director → ME
  • 165
    A & Z PVT LTD
    14524525
    7 School Close, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-12-05 ~ now
    IIF - Director → ME
    Person with significant control
    2022-12-05 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 166
    A & Z TRADING LIMITED
    09636608
    115-117 Wandsworth High Street, London, England
    Active Corporate (2 parents)
    Officer
    2015-06-12 ~ now
    IIF 467 - Director → ME
    Person with significant control
    2017-06-25 ~ now
    IIF 302 - Has significant influence or control OE
  • 167
    A && H ENTERPRISES LTD
    13063914
    87 Portway Road, Rowley Regis, England
    Dissolved Corporate (2 parents)
    Officer
    2020-12-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 168
    A 2 Z EDUCATION SUPPORT NW LTD
    16517720
    100 Chadderton Way, Oldham, England
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 169
    A A UNIVERSAL LTD
    13253504
    Parkway Two Parkway Business Centre, Princess Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-03-09 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 170
    A AND A MANPOWER AND LOGISTICS LTD
    14407760
    75 Westwood Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-10-10 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 171
    A BAKHT LIMITED
    15935398
    Apartment 19 The Silk Works, 256 Foleshill Road, Coventry, England
    Active Corporate (2 parents)
    Officer
    2025-01-15 ~ now
    IIF - Director → ME
  • 172
    A CUP OF JOY LTD
    14789677
    86 Bute Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-04-10 ~ 2023-07-20
    IIF - Director → ME
    Person with significant control
    2023-04-10 ~ 2023-07-20
    IIF - Ownership of voting rights - 75% or more OE
  • 173
    A DARK KITCHEN LTD
    14648342
    482 Katherine Road, London, Forest Gate, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-02-08 ~ 2023-06-22
    IIF - Director → ME
    Person with significant control
    2023-02-08 ~ 2023-06-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 174
    A DEAD SHORT LTD
    06619041
    307b Sutton Road, Southend-on-sea, Essex
    Dissolved Corporate (4 parents)
    Officer
    2010-08-23 ~ 2014-01-01
    IIF - Director → ME
  • 175
    A EXECUTIVE LTD
    - now 13214121 11328652
    ASIF TRAVEL LTD
    - 2022-12-15 13214121
    LOCAL MINIBUS LTD
    - 2022-10-18 13214121
    LOCAL CABS LTD - 2021-07-01
    LOCAL CARS BIRMINGHAM LTD - 2021-03-09
    305 Stockfield Road, Birmingham, West Midlands, England
    Active Corporate (3 parents)
    Officer
    2022-05-10 ~ 2024-08-12
    IIF - Director → ME
    2024-10-31 ~ 2025-10-31
    IIF 522 - Director → ME
    2026-02-02 ~ now
    IIF - Director → ME
    Person with significant control
    2026-02-02 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    2022-12-10 ~ 2024-07-25
    IIF - Ownership of shares – 75% or more OE
  • 176
    A F F ARMAN LTD
    15860452
    4 Ferndene Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 177
    A FOR AUDIO LTD
    14348869
    Suite 211a, Peel House 34-44 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 178
    A G CARS LIMITED
    06928464
    5 Coombe Road, New Malden, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2019-05-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2019-05-31 ~ 2019-05-31
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    2019-06-07 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 179
    A HAMZA LTD
    15217240
    2 Whalebone Ln N, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-10-17 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 180
    A I COMMODITIES LTD
    09343939
    16 Bantam House 6 Heritage Avenue, Colindale, London, England
    Active Corporate (2 parents)
    Officer
    2014-12-08 ~ now
    IIF - Director → ME
    Person with significant control
    2016-12-07 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 181
    A J (INVESTMENTS) LTD
    - now 03679212
    US APPAREL (INVESTMENTS) LTD
    - 1999-01-15 03679212
    ROSETRUMP LTD - 1998-12-22
    Ground Floor Citygate, Longridge Road, Preston, England
    Active Corporate (10 parents)
    Officer
    2021-12-01 ~ now
    IIF - Director → ME
    2004-07-15 ~ now
    IIF - Director → ME
    1999-01-12 ~ 2002-02-19
    IIF - Director → ME
  • 182
    A KOSCEJEVS LTD
    08452555
    5 St. Johns Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2013-03-20 ~ dissolved
    IIF - Director → ME
  • 183
    A M DEVELOPMENT GROUP LTD
    13439860 13225093
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
  • 184
    A M N ACCOUNTANTS LIMITED
    SC624644
    121b Dormanside Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2022-02-03 ~ dissolved
    IIF - Director → ME
    2019-03-18 ~ 2021-12-21
    IIF - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF - Has significant influence or control OE
    2019-03-18 ~ 2021-12-21
    IIF - Ownership of shares – 75% or more OE
  • 185
    A N M HOMES LTD
    - now 11665737
    A M ASSETS LTD
    - 2018-11-09 11665737
    8a Hockley Hill, West Midlands, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-11-07 ~ now
    IIF - Director → ME
    Person with significant control
    2018-11-07 ~ now
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 186
    A ONE CLOTHES LIMITED
    07811560
    62 Malmesbury Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-10-17 ~ dissolved
    IIF - Director → ME
  • 187
    A ONE EDU CONSULTANT LIMITED
    16652027 15427708
    86 Dock Road, Grays, England
    Active Corporate (1 parent)
    Officer
    2025-08-14 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-14 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 188
    A ONE EDUCATIONAL CONSULTANT LTD
    15427708 16652027
    86 Dock Road, Grays, England
    Active Corporate (2 parents)
    Officer
    2025-08-21 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control as a member of a firm OE
    2024-01-19 ~ 2024-01-24
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 189
    A ONE RELUVOTION LTD
    14335032
    4385, 14335032 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 190
    A PLAN AHMAD LIMITED
    SC869256
    Office 161 18 Young St, Unit Lge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-07 ~ now
    IIF - Director → ME
    Person with significant control
    2025-11-07 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 191
    A PLUS RECOVERY AND REMOVAL LIMITED
    08995020
    20 Hill Court, Romford
    Dissolved Corporate (1 parent)
    Officer
    2014-04-14 ~ dissolved
    IIF - Director → ME
  • 192
    A RAZA LIMITED
    16354715
    2 Thornton Old Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 193
    A RAZA TRADES LTD
    15395444
    405 Forest Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 194
    A S RAAJPOOT LTD
    16450029
    13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF - Director → ME
    2025-05-19 ~ 2025-05-19
    IIF - Director → ME
    2025-05-14 ~ 2025-05-15
    IIF - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 195
    A STAR AUTOS AND BODYWORKS LIMITED
    15935395
    Unit 4 Tait Road, Industrial Estate, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-11 ~ now
    IIF - Director → ME
    Person with significant control
    2026-02-11 ~ now
    IIF - Ownership of shares – 75% or more OE
  • 196
    A STAR CAB SERVICES LTD
    14087760
    3 Dovercourt Avenue, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    2022-05-05 ~ now
    IIF - Director → ME
    Person with significant control
    2022-05-05 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 197
    A STAR MEATS LTD
    14119431
    94 Audley Range, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2022-05-19 ~ now
    IIF - Director → ME
    Person with significant control
    2022-05-19 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 198
    A STAR QUICK RECOVERY LTD
    11604631
    13 Abbots Drive, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 199
    A T ZOOM LTD
    16296640
    Office 105 1174 Stratford Road Hall Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 200
    A THICK WALL ENTERPRISE LIMITED
    14926552
    53 Whateleys Drive, Kenilworth, Warwickshire
    Dissolved Corporate (4 parents)
    Officer
    2024-07-24 ~ 2024-07-25
    IIF - Director → ME
    Person with significant control
    2024-06-25 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 201
    A TO Z 110 AUTOPARTS LTD
    11809621
    4385, 11809621 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2019-02-06 ~ 2019-03-17
    IIF - Director → ME
  • 202
    A TO Z CLAIMS LTD
    10869782
    Spark Studios, Great Clowes Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-17 ~ dissolved
    IIF - Director → ME
  • 203
    A TO Z IT RECYCLING LTD
    - now 14888633
    ATOZITRECYCLING LTD
    - 2023-05-29 14888633
    Unit 5 Town Quay Wharf, 5 Abbey Road, Barking, England
    Active Corporate (4 parents)
    Officer
    2023-09-09 ~ 2023-11-15
    IIF - Director → ME
    Person with significant control
    2023-05-23 ~ 2023-11-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 204
    A TO Z NETWORXX LTD
    08926683
    7c, Cranbrook House, Second Floor, 61 Cranbrook Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2014-03-06 ~ 2020-06-09
    IIF - Director → ME
    2020-08-27 ~ 2020-11-04
    IIF - Director → ME
    Person with significant control
    2017-03-06 ~ 2020-06-09
    IIF - Has significant influence or control OE
    2020-08-27 ~ 2020-11-04
    IIF - Has significant influence or control OE
  • 205
    A TO Z PROPERTIES LIMITED
    12962935
    23 Lancaster Gate, Cambourne, Cambridge, Cambridgeshire
    Dissolved Corporate (1 parent)
    Officer
    2020-10-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 206
    A U KITCHENWARE LTD
    13927923
    29 Foulgers Opening, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF - Right to appoint or remove directors OE
  • 207
    A WISEMAN LIMITED
    12879943
    9 Ediswan Way, Enfield, England
    Dissolved Corporate (2 parents)
    Officer
    2020-09-15 ~ dissolved
    IIF - Director → ME
  • 208
    A&A CLOTHEING LIMITED
    15857593
    7 Cooper Street, Nelson, Lancashire
    Active Corporate (2 parents)
    Officer
    2025-08-01 ~ now
    IIF - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 209
    A&A FOOD SERVICES LIMITED
    - now 14994794
    PARKLAND SECURITY LIMITED
    - 2024-09-10 14994794
    Unit F7 Rippleside Commercial Estate, Renwick Road, Barking, England
    Active Corporate (1 parent)
    Officer
    2023-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 739 - Right to appoint or remove directors OE
  • 210
    A&A WORLDWIDE LTD
    14077391
    Unit 57 A88 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2022-04-29 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 211
    A&A-DYNAMICS LTD
    15343344
    4385, 15343344 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 212
    A&B VISA CONSULTANTS LTD
    SC777264
    55 Dalziel Street, Motherwell, Scotland
    Active Corporate (2 parents)
    Officer
    2023-07-28 ~ now
    IIF - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 213
    A&D TELECOM LIMITED
    09464927
    436a High Road, Leyton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-03-02 ~ dissolved
    IIF - Director → ME
  • 214
    A&DR TRADERS LTD
    14634879
    50 Adelaide Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 215
    A&E FOOD LTD
    SC734579
    8 Beauly Avenue, Dundee, Angus, Scotland
    Active Corporate (3 parents)
    Officer
    2022-06-07 ~ now
    IIF - Director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 216
    A&EM LIMITED
    - now 13997016
    ASSET & ESTATES LIMITED
    - 2023-03-22 13997016
    4385, 13997016 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-23 ~ dissolved
    IIF - Director → ME
    2022-03-23 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 217
    A&F FOOD SERVICES LTD
    15703169
    86 Liverpool Road, Irlam, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2024-05-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2024-05-03 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 218
    A&F MEDICAL SERVICES LTD
    14986077
    58 Chidswell Lane, Dewsbury, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 219
    A&F/IMRAAN LTD
    13382295
    High Road, Chadwell Heath, Essex Office 2375 321-323 High Road, Chadwell Heath, Essex Rm6 6ax. Uk, Barking And Dagenham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 220
    A&F/IMRAN LTD
    13359502 15220321
    4385, 13359502: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 221
    A&G BUILD LIMITED
    10665527
    181 Great Horton Road, Bradford, England
    Active Corporate (11 parents)
    Officer
    2024-03-04 ~ 2024-10-20
    IIF - Director → ME
    Person with significant control
    2024-04-04 ~ 2024-10-20
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 222
    A&H COMMODITIES UK LIMITED
    07958794
    168 Archway Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2012-02-21 ~ 2012-02-26
    IIF - Director → ME
  • 223
    A&H CREATIVE BUSINESS SOLUTIONS LIMITED
    08862218
    2a, 47,romford Market Place, Romford, Market Place, Romford, Essex, England
    Active Corporate (4 parents)
    Officer
    2014-01-27 ~ 2018-02-01
    IIF - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 224
    62 Lansdowne Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-14 ~ 2023-01-14
    IIF - Director → ME
  • 225
    A&H DIRECT UK PROPERTIES LIMITED
    16607738
    59 The Mall, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-25 ~ now
    IIF - Director → ME
    Person with significant control
    2025-07-25 ~ now
    IIF - Has significant influence or control OE
  • 226
    A&H HOMECARE LTD
    15278422
    185 Chorley New Road, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 227
    A&H PIRI PIRI LIMITED
    13048544
    59 The Mall, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-11-27 ~ now
    IIF - Director → ME
    Person with significant control
    2020-11-27 ~ now
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 228
    A&HGLOBAL LTD
    14131765
    4385, 14131765 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-05-25 ~ dissolved
    IIF - Director → ME
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.