logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Murtaza, Ghulam

    Related profiles found in government register
  • Murtaza, Ghulam
    British businessman born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Chorlton Road, Manchester, M16 7WW, United Kingdom

      IIF 1
  • Murtaza, Ghulam
    British civil engineer born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Elizabeth Road, Sutton Coldfield, B73 5AT, England

      IIF 2
  • Murtaza, Ghulam
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Elizabeth Road, Birmingham, B73 5AT, England

      IIF 3
  • Murtaza, Ghulam
    British general manager born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Elizabeth Road, Sutton Coldfield, West Midlands, B73 5AT, England

      IIF 4
  • Murtaza, Ghulam
    Pakistani director born in June 1974

    Resident in United Kingdom

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

      IIF 5
  • Murtaza, Ghulam
    Pakistani businessman born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, St. Johns Avenue, Northampton, NN2 8QZ, England

      IIF 6
  • Murtaza, Ghulam
    British businessman born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1145, Oldham Road, Newton Heath, Manchester, M40 2FU, England

      IIF 7
    • icon of address 127, Seymour Grove, Old Trafford, Manchester, M16 0LD, United Kingdom

      IIF 8
    • icon of address 2, Lonsdale Street, Manchester, M40 2FT, England

      IIF 9
    • icon of address 2, Lonsdale Street, Manchester, M40 2FT, United Kingdom

      IIF 10
    • icon of address 2, Lonsdale Street, Newton Heath, Manchester, M40 2FT

      IIF 11
  • Murtaza, Ghulam
    British chartered engineer born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Elizabeth Road, Sutton Coldfield, B73 5AT, England

      IIF 12
  • Murtaza, Ghulam
    British company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Elizabeth Road, Sutton Coldfield, B73 5AT, England

      IIF 13
  • Murtaza, Ghulam
    British general manager born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Elizabeth Road, Sutton Coldfield, B73 5AT, England

      IIF 14
  • Murtaza, Ghulam
    British director born in December 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 2, Lonsdale Street, Newton Heath, Manchester, M40 2FT, United Kingdom

      IIF 15
  • Murtaza, Ghulam
    British business person born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Blackhorse Lane, London, E17 6HJ, England

      IIF 16
  • Murtaza, Ghulam
    British managing director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Snakes Lane East, Woodford Green, IG8 7HX, England

      IIF 17
  • Mr Ghulam Murtaza
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Elizabeth Road, Birmingham, B73 5AT, England

      IIF 18
    • icon of address 52, Elizabeth Road, Sutton Coldfield, B73 5AT, England

      IIF 19
    • icon of address 52, Elizabeth Road, Sutton Coldfield, West Midlands, B73 5AT, England

      IIF 20
  • Murtaza, Ghulam
    Pakistani lawyer and trade born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15156268 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Murtaza, Ghulam
    Pakistani company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1/2, 13 Barrland Street, Glasgow, G41 1QH, Scotland

      IIF 22
  • Mr. Ghulam Murtaza
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Elizabeth Road, Sutton Coldfield, B73 5AT, England

      IIF 23
  • Murtaza, Ghulam
    Pakistani director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Millstone Lane, Leicester, LE1 5JN, England

      IIF 24
  • Murtaza, Ghulam
    Pakistani director born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Treharris Street, Cardiff, CF24 3HN, Wales

      IIF 25
  • Murtaza, Ghulam
    Pakistani businessman born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Brooke Gregson, 56, The Tea Building, Shoreditch High Street, London, E1 6JJ, United Kingdom

      IIF 26
  • Murtaza, Ghulam
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #2356, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 27
  • Murtaza, Ghulam
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73210, Village Haji Noor Muhammad Thaheem, Gharo, 73210, Pakistan

      IIF 28
  • Murtaza, Ghulam
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 541, Wimborne Rd, Bournemouth, Dorset, BH9 2AP, United Kingdom

      IIF 29
  • Murtaza, Ghulam, Mr.
    British engineer born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Elizabeth Road, Sutton Coldfield, West Midlands, B73 5AT, England

      IIF 30
  • Murtaza, Ghulam
    Pakistani director born in February 1949

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39, Po Box Treat Saneoh, Murree, 22421, Pakistan

      IIF 31
  • Murtaza, Ghulam
    Pakistani company director born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 32
  • Murtaza, Ghulam
    Pakistani director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 33
  • Murtaza, Ghulam
    Pakistani company director born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1234, Housing Colony No.1, Street No.7, House No.1, Pakistan

      IIF 34
  • Murtaza, Ghulam
    Pakistani company director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 951, Flat 2 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 35
  • Murtaza, Ghulam
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 36
    • icon of address 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 37
    • icon of address 20, Lewis Rd Llandough, Penarth, CF64 2LW, United Kingdom

      IIF 38
  • Murtaza, Ghulam
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7803, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 39
  • Murtaza, Ghulam
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5779, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 40
  • Murtaza, Ghulam
    Pakistani company director born in June 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1416, Office 1416 1812-184 High Street Northen East Ham, East Ham London, United Kingdom, E6 2JA, United Kingdom

      IIF 41
  • Murtaza, Ghulam
    Pakistani company directior born in June 1964

    Resident in Pakistan

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

      IIF 42
  • Murtaza, Ghulam
    Pakistani director born in June 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, St 1 Mohala Masjid Block, Pirmahal, 36300, Pakistan

      IIF 43
  • Murtaza, Ghulam
    Pakistani business executive born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 156, Spring Grove Road, Hounslow, TW3 4BP, United Kingdom

      IIF 44
  • Murtaza, Ghulam
    Pakistani marketing born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 748, D Block, Sabzazar, Lahore, 54500, Pakistan

      IIF 45
  • Murtaza, Ghulam
    Pakistani director born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, I61 Premier House Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 46
  • Murtaza, Ghulam
    Pakistani director born in June 1984

    Resident in Pakistan

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

      IIF 47
  • Murtaza, Ghulam
    Pakistani manager born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 48
  • Murtaza, Ghulam
    Pakistani digital marketing born in September 1986

    Resident in Pakistan

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

      IIF 49
  • Murtaza, Ghulam
    Pakistani accountant born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 48, House No 6 Laburnum Avenue, Chadderton, Oldham, OL9 0EF, United Kingdom

      IIF 50
  • Murtaza, Ghulam
    Pakistani commercial director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5259, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 51
  • Murtaza, Ghulam
    Pakistani director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27-37, Station Road, Hayes, UB3 4DX, England

      IIF 52
    • icon of address Unit 57, A18 The Winning Box, 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 53
  • Murtaza, Ghulam
    Pakistani entrepreneur born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kuchai Abadi, St No 4 Block W Mohalla Rasool Nagge, Multan, 66000, Pakistan

      IIF 54
  • Murtaza, Ghulam
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 754, 754 ,19d, Azam Town, Karachi, 75070, Pakistan

      IIF 55
  • Murtaza, Ghulam
    Pakistani president born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no 26, Raza Abad Kot Abdul Malik, Sheikhupura, 39250, Pakistan

      IIF 56
  • Murtaza, Ghulam
    Pakistani company director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 619-h, Mohala Sabzazar Scheam Multan Road, Lahore, 54572, Pakistan

      IIF 57
  • Murtaza, Ghulam, Mr.
    Pakistani director born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 58
  • Mr Ghulam Murtaza
    Pakistani born in June 1974

    Resident in United Kingdom

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

      IIF 59
  • Murtaza, Ghulam, Mr.
    Pakistani director born in September 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 46670, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 60
  • Murtaza, Ghulam, Mr.
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4806, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 61
  • Mr Murtaza Ghulam
    British born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143 Brudenell Road, Leeds, LS6 1LS, United Kingdom

      IIF 62
    • icon of address Tng Operations Regus, 2, Princes Exchange, Princes Square, Leeds, LS1 4HY, United Kingdom

      IIF 63
    • icon of address Unit A1 - Aquatite House, Water Lane, Leeds, LS11 9UD, United Kingdom

      IIF 64
    • icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE

      IIF 65
  • Mr Ghulam Murtaza
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1145, Oldham Road, Newton Heath, Manchester, M40 2FU, England

      IIF 66
    • icon of address 127, Seymour Grove, Manchester, M16 0LD, England

      IIF 67
    • icon of address 2, Lonsdale Street, Manchester, M40 2FT, United Kingdom

      IIF 68
  • Ghulam, Murtaza
    British company director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A1 - Aquatite House, Water Lane, Leeds, LS11 9UD, England

      IIF 69
    • icon of address Unit A1 - Aquatite House, Water Lane, Leeds, LS11 9UD, United Kingdom

      IIF 70
  • Ghulam, Murtaza
    British director born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tng Operations Regus, 2, Princes Exchange, Princes Square, Leeds, West Yorkshire, LS1 4HY, United Kingdom

      IIF 71
  • Ghulam, Murtaza
    British manager born in September 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143 Brudenell Road, Leeds, LS6 1LS, United Kingdom

      IIF 72
  • Ghulam Murtaza
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Elizabeth Road, Sutton Coldfield, West Midlands, B73 5AT, England

      IIF 73
  • Murtaza, Ghulam

    Registered addresses and corresponding companies
    • icon of address 15156268 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
  • Mr Ghulam Murtaza
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Elizabeth Road, Sutton Coldfield, B73 5AT, England

      IIF 75
  • Mr. Ghulam Murtaza
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Elizabeth Road, Sutton Coldfield, B73 5AT, England

      IIF 76
  • Mr Ghulam Murtaza
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Blackhorse Lane, London, E17 6HJ, England

      IIF 77
    • icon of address 92, Snakes Lane East, Woodford Green, IG8 7HX, England

      IIF 78
  • Mr Ghulam Murtaza
    Pakistani born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15156268 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 79
  • Mr Ghulam Murtaza
    Pakistani born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1/2, 13 Barrland Street, Glasgow, G41 1QH, Scotland

      IIF 80
  • Ghulam Murtaza
    Pakistani born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Millstone Lane, Leicester, LE1 5JN, England

      IIF 81
  • Ghulam Murtaza
    Pakistani born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Brooke Gregson, 56, The Tea Building, Shoreditch High Street, London, E1 6JJ, United Kingdom

      IIF 82
  • Ghulam Murtaza
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 541, Wimborne Rd, Bournemouth, Dorset, BH9 2AP, United Kingdom

      IIF 83
  • Mr Ghulam Murtaza
    Pakistani born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Treharris Street, Cardiff, CF24 3HN, Wales

      IIF 84
  • Mr Ghulam Murtaza
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, St. Johns Avenue, Northampton, NN2 8QZ, England

      IIF 85
  • Mr Ghulam Murtaza
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #2356, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 86
  • Mr Ghulam Murtaza
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73210, Village Haji Noor Muhammad Thaheem, Gharo, 73210, Pakistan

      IIF 87
  • Ghulam Murtaza
    Pakistani born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 88
  • Ghulam Murtaza
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhalla Sanjrani, New, Shikarpur, 78100, Pakistan

      IIF 89
  • Ghulam Murtaza
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7803, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 90
  • Ghulam Murtaza
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5779, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 91
  • Mr Ghulam Murtaza
    Pakistani born in February 1949

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39, Po Box Treat Saneoh, Murree, 22421, Pakistan

      IIF 92
  • Mr Ghulam Murtaza
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 109, Cheetham Hill Road, Manchester, M8 8PY, England

      IIF 93
  • Mr Ghulam Murtaza
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 951, Flat 2 Finchley Road, London, NW11 7PE, United Kingdom

      IIF 94
  • Mr Ghulam Murtaza
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 95
    • icon of address 1, Kerrison Road, Stratford, London, E15 2TH, United Kingdom

      IIF 96
    • icon of address 20, Lewis Rd Llandough, Penarth, CF64 2LW, United Kingdom

      IIF 97
  • Mr. Ghulam Murtaza
    Pakistani born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-35, Hatton Garden, London, EC1N 8DX, England

      IIF 98
  • Ghulam Murtaza
    Pakistani born in June 1984

    Resident in Pakistan

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

      IIF 99
  • Ghulam Murtaza
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 100
  • Ghulam Murtaza
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27-37, Station Road, Hayes, UB3 4DX, England

      IIF 101
    • icon of address Unit 57, A18 The Winning Box, 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 102
  • Ghulam Murtaza
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kuchai Abadi, St No 4 Block W Mohalla Rasool Nagge, Multan, 66000, Pakistan

      IIF 103
  • Mr Ghulam Murtaza
    Pakistani born in June 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1416, Office 1416 1812-184 High Street Northen East Ham, East Ham London, United Kingdom, E6 2JA, United Kingdom

      IIF 104
  • Mr Ghulam Murtaza
    Pakistani born in June 1964

    Resident in Pakistan

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

      IIF 105
    • icon of address 20, St 1 Mohala Masjid Block, Pirmahal, 36300, Pakistan

      IIF 106
  • Mr Ghulam Murtaza
    Pakistani born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 748, D Block, Lahore, 54500, Pakistan

      IIF 107
  • Mr Ghulam Murtaza
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, I61 Premier House Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 108
  • Mr Ghulam Murtaza
    Pakistani born in September 1986

    Resident in Pakistan

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

      IIF 109
  • Mr Ghulam Murtaza
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 48, House No 6 Laburnum Avenue, Chadderton, Oldham, OL9 0EF, United Kingdom

      IIF 110
  • Mr Ghulam Murtaza
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5259, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 111
  • Mr Ghulam Murtaza
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Murtaza House, Raza Abad Kot Abdul Malik, Sheikhupura, 39250, Pakistan

      IIF 112
  • Mr Ghulam Murtaza
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 619-h, Mohala Sabzazar Scheam Multan Road, Lahore, 54572, Pakistan

      IIF 113
  • Mr. Ghulam Murtaza
    Pakistani born in September 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 46670, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 114
  • Mr. Ghulam Murtaza
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4806, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 115
child relation
Offspring entities and appointments
Active 55
  • 1
    ALIBABA MART LTD - 2025-01-09
    icon of address 8 Treharris Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 7803 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-08 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Office 4806 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2024-11-27 ~ now
    IIF 100 - Right to appoint or remove directorsOE
  • 7
    icon of address Unit A1 - Aquatite House, Water Lane, Leeds, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 65 St. Johns Avenue, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 92 Snakes Lane East, Woodford Green, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-04 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-12-04 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 11
    icon of address 4385, 14577783 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Tng Operations Regus, 2, Princes Exchange, Princes Square, Leeds, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 3 I61 Premier House Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 15480307 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 4385, 15296219 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 20 Lewis Rd Llandough, Penarth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Premier House, Rolfe Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-01 ~ now
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 27-37 Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 34-35 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 63/66 Hatton Garden Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 52 Elizabeth Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-13 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 48 House No 6 Laburnum Avenue, Chadderton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 1 Kerrison Road, Stratford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 127 Seymour Grove, Old Trafford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 2 Lonsdale Street, Newton Heath, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 11 - Director → ME
  • 30
    NORTH WEST PROPERTIES (MCR) LTD - 2021-09-06
    icon of address 1145 Oldham Road, Newton Heath, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,749 GBP2024-10-31
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF 66 - Has significant influence or control over the trustees of a trustOE
    IIF 66 - Has significant influence or controlOE
  • 31
    icon of address 20 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit #2356 2 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 2 Lonsdale Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 34
    icon of address 52 Elizabeth Road, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-12-31 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-12-31 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 541 Wimborne Rd, Bournemouth, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 4385, 15156268 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2023-09-22 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 37
    icon of address 143 Brudenell Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-09 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-07-09 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 109 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 18 Millstone Lane, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-07 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-08-07 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 137 Whistle Road Mangotsfield, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-07 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-07 ~ dissolved
    IIF 95 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 95 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 95 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 42
    icon of address Office 5865 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-14 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-08-14 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 4385, 15461555 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 9 Beecholme Avenue, Mitcham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 55 - Director → ME
  • 45
    icon of address Unit 46670 Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Unit 57 A18 The Winning Box, 27-37 Station Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 951 Flat 2 Finchley Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 48
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 49
    icon of address 52 Elizabeth Road, Sutton Coldfield, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 52 Elizabeth Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-02-10 ~ now
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 52 Elizabeth Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 52 Elizabeth Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-10-22 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 52 Elizabeth Road, Sutton Coldfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-02-20 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 78 Blackhorse Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    icon of address 156 Spring Grove Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ 2023-12-01
    IIF 44 - Director → ME
  • 2
    icon of address C/o Global Accountancy Practice Ltd, 10 Allison Street, Glasgow, Renfrewshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -736 GBP2024-04-30
    Officer
    icon of calendar 2022-01-01 ~ 2023-12-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ 2023-12-01
    IIF 80 - Has significant influence or control OE
  • 3
    icon of address 2 Lonsdale Street, Newton Heath, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-20 ~ 2015-03-13
    IIF 15 - Director → ME
  • 4
    icon of address 2 Lonsdale Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-13 ~ 2015-03-13
    IIF 10 - Director → ME
  • 5
    icon of address 1 South Croston Street, Old Trafford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-25 ~ 2011-10-25
    IIF 1 - Director → ME
  • 6
    icon of address Office No. 4726ehz 182-184 High Street North Area 1/1, East Ham, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ 2024-03-26
    IIF 34 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.