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

Mr Muhammad Ashraf

    Related profiles found in government register
  • Mr Muhammad Ashraf
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, United Kingdom

      IIF 1
    • icon of address 21, Greenock Road, Bishopton, PA7 5JN, Scotland

      IIF 2
    • icon of address Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 3
  • Mr Mohammad Ashraf
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Midhurst Street, Rochdale, OL11 1PL, United Kingdom

      IIF 4
  • Mr Muhammad Ashraf
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Yateley Crescent, Birmingham, B42 1JQ, United Kingdom

      IIF 5
    • icon of address 168, Soho Road, Birmingham, B21 9LP, United Kingdom

      IIF 6
  • Mr Muhammad Ashraf
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Chingford Mount Road, London, E4 9AB, England

      IIF 7
  • Mr Muhammad Ashraf
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Rupert Street, Nelson, BB9 7DN, United Kingdom

      IIF 8
  • Mr Muhammad Ashraf
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 96 Rushton House, Albion Avenue, London, SW8 2SF, United Kingdom

      IIF 9
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Mr Muhammad Ashraf
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cranbourne Road, Carlisle, CA2 7JN, United Kingdom

      IIF 11
  • Mr Mohammad Ashraf
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denbigh House, Ely Road, Witcham Toll, Ely, CB6 2AA, United Kingdom

      IIF 12 IIF 13
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 14
  • Mr Mohammad Ashraf
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Devonshire Road, Chiswick, London, W4 2HD

      IIF 15
    • icon of address 22, Devonshire Road, Chiswick, London, W4 2HD, United Kingdom

      IIF 16
  • Mr Mohammad Ashraf
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Bellgrove Street, Glasgow, Glasgow, G31 1AA, Scotland

      IIF 17
    • icon of address 3, Hardman Street, Manchester, M33HF, England

      IIF 18
    • icon of address Isambard Group Developments Ltd Spinningfields, 3 Hardman Street, Manchester, Lancashire, M3 3HF, United Kingdom

      IIF 19
  • Mr Mohammad Ashraf
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA

      IIF 20
  • Mr Mohammed Ashraf
    British born in September 1962

    Resident in United Kingdom

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Rudheath Avenue, Manchester, M20 1PL, United Kingdom

      IIF 24
  • Mr Muhammad Asghar
    British born in December 1977

    Resident in United Kingdom

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

      IIF 25
  • Mr Muhammad Ashraf
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kensington House, 227 Sauchiehall Street, Third Floor, Glasgow, G2 3EX, Scotland

      IIF 26
  • Mohammad Ashraf
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammad Arshad
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 30 IIF 31 IIF 32
  • Mr Mohammad Ashraf
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Annette Street, Glasgow, G42 8YA, Scotland

      IIF 33
  • Mr Mohammed Arshad
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, St Anthonys Court, Lenton, Nottingham, NG7 2NB, United Kingdom

      IIF 34
  • Mr Mohammad Ashraf
    English born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 35
  • Mr Mohammad Nadeem Ashraf
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Downley Close, Rochdale, OL12 7GJ, England

      IIF 36 IIF 37
    • icon of address 11, Downley Close, Rochdale, OL12 7GJ, United Kingdom

      IIF 38 IIF 39
    • icon of address Moss Bridge House, 1st Floor, Moss Bridge House, Moss Bridge Road, Rochdale, OL16 5EA, United Kingdom

      IIF 40
    • icon of address Energy House, 9-10a Bridge Street, The Bridge, Walsall, WS1 1LR, England

      IIF 41
  • Mr Mohammed Arshad
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 42 IIF 43
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 44 IIF 45
    • icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE

      IIF 46 IIF 47
  • Mr Muhammad Ashraf
    Pakistani born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Butlers Road, Birmingham, West Midlands, B20 2NY, United Kingdom

      IIF 48
  • Mr Mohammad Asharf
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Annette Street, Flat2/2, Glasgow, G42 8YA, Scotland

      IIF 49
  • Mr Muhammad Ashraf
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, North Road, Durham, DH1 4SH, England

      IIF 50
  • Mr Muhammad Ashraf
    Italian born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, North Road, Southall, London, Middlesex, UB1 2JR, United Kingdom

      IIF 51
  • Mr Muhammad Ashraf
    Pakistani born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Egerton Street, Ashton Under Lyne, OL6 9NZ, England

      IIF 52
  • Mr Mohammed Waris Ashraf
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Grove Lane, Cheadle Hulme, Cheshire, SK8 7LZ, United Kingdom

      IIF 53
    • icon of address 6, Ralph Avenue, Gee Cross, Hyde, Cheshire, SK14 5RS, United Kingdom

      IIF 54
  • Mr Muhammad Rizwan Asghar
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Mundesley Spur, Slough, SL1 3JB, United Kingdom

      IIF 55
    • icon of address 26, Mundesley Spur, Slough, Slough, SL1 3JB, United Kingdom

      IIF 56
  • Mr Mohammed Arshad Talib
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lark Street, Bolton, Lancashire, BL1 2UA

      IIF 57
  • Mr Muhammad Asghar
    Pakistani born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Lower Street, Kettering, NN16 8DN, England

      IIF 58
  • Asghar, Muhammad Rizwan
    British maintenance engineer born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Mundesley Spur, Slough, Berkshire, SL1 3JB, United Kingdom

      IIF 59
    • icon of address 26, Mundesley Spur, Slough, Slough, SL1 3JB, United Kingdom

      IIF 60
  • Mr Muhammad Asghar
    Pakistani born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38p, Alum Rock Road, Birmingham, B8 1JA, United Kingdom

      IIF 61
    • icon of address 1, Tavistock Way, Leeds, LS12 4DR, United Kingdom

      IIF 62
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 63
  • Muhammad Ashraf
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Studd Street, London, N1 0QJ, United Kingdom

      IIF 64
  • Talib, Mohammed Arshad
    British clothing retailer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Regent Road, Bolton, Lancashire, BL6 4DG

      IIF 65
  • Talib, Mohammed Arshad
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Regent Road, Bolton, Lancashire, BL6 4DG

      IIF 66
  • Ashraf, Muhammad
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, United Kingdom

      IIF 67
    • icon of address 21, Greenock Road, Bishopton, PA7 5JN, Scotland

      IIF 68
    • icon of address Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 69
  • Mr Muhammad Ashraf
    British born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address South Carbrain Road, South Carbrain Road, Cumbernauld, Glasgow, G67 2PL

      IIF 70
  • Mr Muhammad Ashraf
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Wharf, 308 Cannon Wharf, Pell Street, London, Surrey Quays, SE8 5EN, England

      IIF 71
  • Mr Muhammad Ashraf
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 72
  • Mr Muhammad Ashraf
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Gosforth Road, Bristol, BS10 6DL, England

      IIF 73
  • Mohammad Ashraf
    Pakistani born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-16, Bury New Road, Manchester, Lancashire, M8 8EL, United Kingdom

      IIF 74
  • Mr Mohammad Ashraf
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denbeigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 75 IIF 76
    • icon of address 555-557, Cranbrook Road, Gants Hill, IG2 6HE, England

      IIF 77
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 78
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 79
  • Mr Muhammed Ashraf
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, High Street North, East Ham, E12 6SA, England

      IIF 80
  • Mr. Muhammad Asad Ashraf
    Italian born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Kp 02, Bridge Road, Southall, UB2 4AB, England

      IIF 81
  • Ashraf, Mohammad
    British manager born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Midhurst Street, Rochdale, Lancashire, OL11 1PL, England

      IIF 82
    • icon of address 1, Midhurst Street, Rochdale, OL11 1PL, England

      IIF 83 IIF 84
  • Ashraf, Muhammad
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Yateley Crescent, Birmingham, West Midlands, B42 1JQ, United Kingdom

      IIF 85
    • icon of address 168, Soho Road, Birmingham, B21 9LP, United Kingdom

      IIF 86
    • icon of address 12, Halberton St, Smethwick, B66 2QP, England

      IIF 87
  • Muhammad, Asghar
    British business born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Mapleton Road, Hall Green, Birmingham, B289RA, United Kingdom

      IIF 88
  • Mr Ashraf Mohammad
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11b, Overbridge Rd, Manchester, M7 1SL, United Kingdom

      IIF 89
  • Mr Mohammad Ashraf
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Loftus Road, London, Barking, IG11 8QT, England

      IIF 90
    • icon of address Flat Above Mace Stores, Station Road, Elmswell, Bury St. Edmunds, IP30 9HD, England

      IIF 91
    • icon of address 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 92
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 93 IIF 94 IIF 95
    • icon of address 17, Wentworth Gardens, London, N13 5SW, England

      IIF 103
    • icon of address 6, Pennine Drive, London, NW2 1NT, England

      IIF 104
    • icon of address 10, Kedleston Avenue, Victoria Park, Manchester, M14 5PT, England

      IIF 105
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 106 IIF 107
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 108 IIF 109
    • icon of address Unit 1/b, 153 Great Ducie Street, Manchester, M3 1FB, England

      IIF 110
    • icon of address Units C19 - C22, New Smithfield Market, Whitworth Street East, Manchester, M11 2WW, England

      IIF 111
  • Mr Mohammed Ashraf
    British born in September 1962

    Resident in England

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

      IIF 112
  • Muhammad Asghar
    Pakistani born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16208911 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 113
  • Asghar, Muhammad
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Rudheath Avenue, Manchester, Lancashire, M20 1PL, United Kingdom

      IIF 114
  • Ashraf, Mohammed Waris
    British consultant born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Grove Lane, Cheadle Hulme, Cheshire, SK8 7LZ, United Kingdom

      IIF 115
  • Ashraf, Mohammed Waris
    British manager born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, St James Way, Cheadle Hulme, Cheshire, SK8 6PZ

      IIF 116
    • icon of address 28, Elms Road, Stockport, SK4 4PJ, United Kingdom

      IIF 117
  • Ashraf, Muhammad
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Chingford Mount Road, London, E4 9AB, England

      IIF 118
  • Ashraf, Muhammad
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Carbrain Road, Cumbernauld, Glasgow, G67 2PL, United Kingdom

      IIF 119
  • Ashraf, Muhammad
    British sales assistant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Rupert Street, Nelson, BB9 7DN, United Kingdom

      IIF 120
  • Ashraf, Muhammad
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 96 Rushton House, Albion Avenue, London, SW8 2SF, United Kingdom

      IIF 121 IIF 122
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 123
  • Ashraf, Muhammad
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Cranbourne Road, Carlisle, Cumbria, CA2 7JN, United Kingdom

      IIF 124
  • Mohammed, Arshad
    British lawyer born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Salmon Street, London, NW9 8PP, United Kingdom

      IIF 125
  • Muhammad, Ashraf
    Spanish transport services born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Thornhill Road, Sparkhill, Birmingham, B11 3LL, United Kingdom

      IIF 126
  • Mr Muhammad Asghar
    British born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Paisley, PA1 2AN, Scotland

      IIF 127
  • Mr Muhammad Ashraf
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 168, Roland Avenue, Coventry, CV6 4LX, England

      IIF 128
  • Mr Muhammad Ashraf
    Pakistani born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 129
  • Mr Muhammad Ashraf
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House A-153 Street No-10 Block-8, Gulistan-e-johar, Karachi, Sindh, 72500, Pakistan

      IIF 130
  • Asghar, Muhammad
    British entrepreneur born in December 1977

    Resident in United Kingdom

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

      IIF 131
  • Ashraf, Mohammad
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Devonshire Road, Chiswick, London, W4 2HD, United Kingdom

      IIF 132
  • Ashraf, Mohammad
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Devonshire Road, Chiswick, London, W4 2HD, England

      IIF 133
  • Mr Muhammad Ashraf
    Pakistani born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 565-567, Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 134
  • Mr Muhammad Ashraf
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, High Street, Colchester, CO1 1SP, England

      IIF 135
    • icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 136
  • Mr Muhammad Ashraf
    Pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16170832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 137
    • icon of address 26, Edge End Avenue, Brierfield, Nelson, BB9 0PN, England

      IIF 138
  • Mr Muhammad Ashraf
    Pakistani born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Nye Bevan Close, Oxford, OX4 1GB, England

      IIF 139
  • Mr Muhammad Ashraf
    Pakistani born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 243, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 140
  • Mr Muhammad Ashraf
    Pakistani born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13882468 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 141
  • Mr Muhammad Ashraf
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Noor Nagar Nai Abadi Pura Heran, Sialkot, Punjab, 51310, Pakistan

      IIF 142
  • Mr Muhammad Ashraf
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 150, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 143
  • Mr Muhammad Ashraf
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16546842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 144
  • Mr Muhammad Ashraf
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 455 Green Lane, Small Heath, Birmingham, B9 5QQ, England

      IIF 145
  • Mr Muhammad Ashraf
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Barlow Road, Levenshulme, Manchester, M19 3HF, England

      IIF 146
  • Arshad, Mohammad
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Arshad, Mohammed
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, St Anthonys Court, Lenton, Nottingham, NG7 2NB, United Kingdom

      IIF 150
  • Ashraf, Mohammad
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Kedleston Avenue, Manchester, M14 5PT, England

      IIF 151
  • Ashraf, Mohammad
    British consultant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat Above Mace Stores, Station Road, Elmswell, Bury St. Edmunds, IP30 9HD, England

      IIF 152
    • icon of address 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 153
  • Ashraf, Mohammad
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Bellgrove Street, Glasgow, Glasgow, G31 1AA, Scotland

      IIF 154
    • icon of address 3, Hardman Street, Manchester, M33HF, England

      IIF 155
    • icon of address Isambard Group Developments Ltd Spinningfields, 3 Hardman Street, Manchester, Lancashire, M3 3HF, United Kingdom

      IIF 156
  • Ashraf, Mohammad
    British entrepreneur born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 157
  • Ashraf, Mohammad
    British management consultant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British md born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vapex (uk) Ltd, Arkwright House, Parsonage Gardens, Manchester, M3 2LF, England

      IIF 161
  • Ashraf, Mohammad
    British none born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ml House, 9 North Street, Manchester, M8 8RE, United Kingdom

      IIF 162
  • Ashraf, Mohammad
    British real estate developer born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Pennine Drive, London, NW2 1NT, England

      IIF 163
  • Ashraf, Mohammad
    British real estate management born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 164
  • Ashraf, Mohammed
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashraf, Mohammed
    British self employed born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bellhaven, Southcarbrian Road, Cumbernauld, G67 2PL, United Kingdom

      IIF 170
  • Ashraf, Mohammed
    British self employed businessman born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 171
  • Ashraf, Mohammed
    British business manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denbigh House, Ely Rd, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 172
  • Ashraf, Mohammed
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denbigh House, Ely Road, Witcham Toll, Ely, CB6 2AA, United Kingdom

      IIF 173
    • icon of address Denbigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire, CB6 2AA

      IIF 174
  • Muhammad, Ashraf
    Italian taxi driver born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 3 Frizlands Lane, Dagenham, Essex, RM10 7YD, United Kingdom

      IIF 175
  • Mr Muhammad Ashraf
    Pakistani born in April 1955

    Resident in Pakistan

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

      IIF 176
  • Mr Muhammad Ashraf
    Pakistani born in September 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Pakistan Chowck, Karachi, Sindh, 75600, Pakistan

      IIF 177
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 178
  • Mr Muhammad Ashraf
    Scottish born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 179
  • Mr Muhammad Ashraf
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 180
  • Mr Muhammad Ashraf
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22 Childrey Gardens, Devon, Plymouth, PL6 5QU, United Kingdom

      IIF 181
  • Mr Muhammad Ashraf
    Pakistani born in October 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1938, Block No 3 Tanki Plot, Chichwatni, 57200, Pakistan

      IIF 182
  • Mr Muhammad Ashraf
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Vilage Mirza Post Office Malik Pur Kalan, Tehsil & District Gujrat, Punjab, 50700, Pakistan

      IIF 183
  • Mr Muhammad Ashraf
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Springfield Avenue, Bradford, BD7 2PL, England

      IIF 184
  • Mr Muhammad Ashraf
    Pakistani born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St-01, Mohalla Islam Pura, Sadiqabad, 64350, Pakistan

      IIF 185
  • Mr Muhammad Ashraf
    Pakistani born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gujjar House, Mohallah Qazian, Qadirabad, Phalia, Mandi Bahauddin, Pakistan, 50460, Pakistan

      IIF 186
  • Mr Muhammad Ashraf
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, House No. Railway Road, Mohallah Grass Mandi, Multan, 60000, Pakistan

      IIF 187
  • Mr Muhammad Ashraf
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Romi Wala, P/o Bakhshan Khan, Chak 6 F/w, Tehsil Chishtian, District Bahawalnagar, 62300, Pakistan

      IIF 188
  • Mr Muhammad Ashraf
    Pakistani born in March 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 189
  • Mr Muhammad Ashraf
    Pakistani born in January 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 13152257 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 190
  • Mr Muhammad Ashraf
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 191
  • Mr Muhammad Ashraf
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8634, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 192
  • Mr Muhammad Ashraf
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Ashraf, 5, House A-12, Jhang Syedan, Arslan Town, Islamabad, 44000, Pakistan

      IIF 193
  • Mr Muhammad Ashraf
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ideliverd #9006, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 194
  • Mr. Muhammad Ashraf
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Market Place Shopping Centre, High Street, Blackwood, NP12 1AU, United Kingdom

      IIF 195
  • Muhammad Ashraf
    Pakistani born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, C70 Premier House, Rolfe Street, West Midlas, Smethwick, B66 2AA, United Kingdom

      IIF 196
  • Arshad, Mohammed
    British clothing retailer born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Estonfield Drive, Urmston, Manchester, Lancashire, M41 9RR

      IIF 197
  • Arshad, Mohammed
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammad Ashraf
    English born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 203
  • Mr Mohammad Nadeem Ashraf
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Asghar
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6018, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 206
  • Mr Muhammad Ashfaq
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Mount Hermon Close, Woking, GU22 7TU, England

      IIF 207
  • Mr Muhammad Ashraf
    Italian born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, St. Albans Road, Watford, WD24 5BH, England

      IIF 208
  • Mr Muhammad Ashraf
    Italian born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 343, Cheetham Hill Road, Manchester, M8 0SF, England

      IIF 209
  • Mr Muhammad Daniyal Ashfaq
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Shobnall Street, Burton-on-trent, DE14 2HR, United Kingdom

      IIF 210
  • Mr Muhammad Ishaq
    Pakistani born in November 1980

    Resident in Pakistan

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

      IIF 211
  • Muhammad Ashraf
    Pakistani born in April 1987

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 27- 4, Legge Lane, Jewellery Quarter, Birmingham, B1 3LE, United Kingdom

      IIF 212
  • Arif, Muhammad Ashraf
    Pakistani director born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, C70 Premier House, Rolfe Street, West Midlas, Smethwick, B66 2AA, United Kingdom

      IIF 213
  • Ashraf, Muhammad
    Pakistani director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kensington House, 227 Sauchiehall Street, Third Floor, Glasgow, G2 3EX, Scotland

      IIF 214
  • Muhammad, Ashraf
    Portuguese self employed born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Emerson Grove, Wolverhampton, West Midlands, WV10 8DF, United Kingdom

      IIF 215
  • Mr Ashraf Muhammad
    Italian born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 3 Frizlands Lane, Dagenham, RM10 7YD, United Kingdom

      IIF 216
  • Mr Muhammad Asghar
    Pakistani born in August 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Second Floor, 123 Aldersgate Street, Barbican, London, EC1A 4JQ, United Kingdom

      IIF 217
  • Mr Muhammad Asghar
    Pakistani born in February 1972

    Resident in England

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

      IIF 218
  • Mr Muhammad Asghar
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 219
  • Mr Muhammad Asghar
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Post Office Kadar Baksh Langa, Kamalia, Pakistan, 36320, Pakistan

      IIF 220
  • Mr Muhammad Ashfaq
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 79, Albert Road, Manchester, M19 2FT, England

      IIF 221
  • Mr Muhammad Ashfaq
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14579296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 222
  • Mr Muhammad Ashfaq
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Kazim Street Block L, Johar Town, Lahore, Pakistan

      IIF 223
  • Mr Muhammad Ashraf
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/1, 107 Roystonhill, Glasgow, G21 2LE, Scotland

      IIF 224
  • Mr Muhammad Ishaq
    Pakistani born in August 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15342913 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 225
  • Mr. Mohammad Ashraf
    Pakistani born in October 1953

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 60, Beaufort Road, Woking, Surrey, GU22 8BZ, United Kingdom

      IIF 226
  • Muhammad Ashraf
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 231, Wb Po Adda Zakhira, Dunyapur, Lodhran, 59120, Pakistan

      IIF 227
  • Asharf, Mohammad
    Pakistani director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Annette Street, Flat2/2, Glasgow, G42 8YA, Scotland

      IIF 228
  • Ashraf, Mohammad
    Pakistani director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Annette Street, Glasgow, G42 8YA, Scotland

      IIF 229
  • Mr Mohammed Waris Ashraf
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ralph Avenue, Gee Cross, Hyde, Cheshire, SK14 5RS

      IIF 230
    • icon of address 6, Ralph Avenue, Gee Cross, Hyde, Cheshire, SK14 5RS, England

      IIF 231
    • icon of address 6, Ralph Avenue, Hyde, SK14 5RS, England

      IIF 232 IIF 233 IIF 234
  • Mr Muhammad Asghar
    Pakistani born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House13, Freeland Park Wareham Road, Poole,dorset, BH16 6FA, United Kingdom

      IIF 235
  • Mr Muhammad Asghar
    Pakistani born in January 1964

    Resident in Pakistan

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

      IIF 236
  • Mr Muhammad Asghar
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22 Marston Street, Marston Street, Willenhall, WV13 2HX, United Kingdom

      IIF 237
  • Mr Muhammad Asghar
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po, Kot Sultan Kharal Azim Thal, Jandi District, Leaih, Punjab, 31200, Pakistan

      IIF 238
  • Mr Muhammad Ashfaq
    Pakistani born in May 2001

    Resident in Pakistan

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

      IIF 239
  • Mr Muhammad Ishaq
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15912120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 240
  • Mr Muhammad Ishaq
    Pakistani born in January 1992

    Resident in Pakistan

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

      IIF 241
  • Mr Muhammad Ishaq
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 242
  • Mr Muhammad Ishaq
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 243
  • Mr Muhammad Ishaq
    Pakistani born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 244
  • Muhammad Ashraf
    Pakistani born in May 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4869, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 245
  • Muhammad Ashraf
    Pakistani born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 159, Soho Rd Birmingham, Birmingham, B21 9LN, United Kingdom

      IIF 246
  • Muhammad Ashraf
    Pakistani born in December 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1437, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 247
  • Muhammad Ashraf
    Pakistani born in May 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 46, Barkat Bhai Town, Auto Bhan Road, Hyderabad, 71000, Pakistan

      IIF 248
  • Muhammad Ashraf
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3217, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 249
  • Muhammad Ashraf
    Pakistani born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, H26 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 250
  • Muhammad Ashraf
    Pakistani born in October 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15711886 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 251
  • Muhammad Ashraf
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15128023 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 252
  • Muhammad Ashraf
    Pakistani born in May 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3223, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 253
  • Muhammad Ashraf
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 11, Street # 2 Purana Shujabad, Multan, 60500, Pakistan

      IIF 254
  • Asghar, Muhammad
    Pakistani businessman born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Lower Street, Kettering, NN16 8DN, England

      IIF 255
  • Ashfaq, Muhammad Daniyal
    Pakistani business born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Shobnall Street, Burton-on-trent, Staffordshire, DE14 2HR, United Kingdom

      IIF 256
  • Ashraf, Muhammad
    Italian company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, North Road, Southall, London, Middlesex, UB1 2JR, United Kingdom

      IIF 257
  • Ashraf, Muhammad
    Pakistani businessman born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Butlers Road, Birmingham, West Midlands, B20 2NY, United Kingdom

      IIF 258
  • Ashraf, Muhammad Asad, Mr.
    Italian director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Kp 02, Bridge Road, Southall, UB2 4AB, England

      IIF 259
  • Mr Ashraf Muhammad
    Portuguese born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Emerson Grove, Wolverhampton, West Midlands, WV10 8DF, United Kingdom

      IIF 260
  • Mr Muhammad Asad Ashraf
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Birch Avenue, Bradford, BD5 8EZ, England

      IIF 261
  • Mr Muhammad Ishaq
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 1274, Mansoor Nagar, Orangi Town, Karachi, 75800, Pakistan

      IIF 262
  • Mr Muhammad Ishaq
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 91, Cromwell Road, Luton, LU1 1DP, United Kingdom

      IIF 263
  • Muhammad Ashfaq
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5231, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 264
  • Asghar, Muhammad
    Pakistani business born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38p, Alum Rock Road, Birmingham, B8 1JA, United Kingdom

      IIF 265
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 266
  • Asghar, Muhammad
    Pakistani manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Tavistock Way, Leeds, LS12 4DR, United Kingdom

      IIF 267
  • Ashraf, Muhammad
    Pakistani company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Studd Street, London, N1 0QJ, United Kingdom

      IIF 268
  • Ashraf, Muhammad
    Pakistani director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, North Road, Durham, DH1 4SH, England

      IIF 269
  • Ashraf, Muhammad
    Pakistani director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Egerton Street, Ashton Under Lyne, OL6 9NZ, England

      IIF 270
    • icon of address 69, Mintern Close, Hedge Lane, London, N13 5SY, United Kingdom

      IIF 271
  • Ashraf, Muhammad
    Pakistani director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3223, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 272
  • Mr Mohammad Arshad
    Italian born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Southampton Street, Reading, RG1 2RD, England

      IIF 273
  • Mr Muhammad Sohaib Ashraf
    Pakistani born in August 1990

    Resident in Pakistan

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

      IIF 274
  • Mr, Muhammad Ishaq
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 275
  • Muhammad Asghar
    Pakistani born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Sixth Avenue, London, E12 5PP, England

      IIF 276
  • Muhammad Asghar
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3104, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 277
  • Muhammad Asghar
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1215, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 278
  • Muhammad Ashfaq
    Pakistani born in May 1992

    Resident in Pakistan

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

      IIF 279
  • Muhammad Ashfaq
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1663, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 280
  • Muhammad Ashfaq
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1390, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 281
  • Muhammad Ashfaq
    Pakistani born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 St. Andrews Tower, Baird Avenue, Southall, UB1 3LU, England

      IIF 282
  • Muhammad Ishaq
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2872, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 283
  • Mr Mohammed Arshad Talib
    British born in October 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lark Street, Bolton, Lancashire, BL1 2UA

      IIF 284
  • Mr Muhammad Asad Ashraf
    Italian born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Kp 02, Bridge Road, Southall, London, Middlesex, UB2 4AB, United Kingdom

      IIF 285
    • icon of address 122a, North Road, Southall, UB1 2JR, England

      IIF 286
    • icon of address Unit Kp 02, Bridge Road, Southall, UB2 4AB, United Kingdom

      IIF 287
  • Muhammad Asghar
    Pakistani born in July 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8584, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 288
  • Muhammad Asghar
    Pakistani born in November 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kacha Eminabad Road, Sheikh Town, Gala Asghar Bhola , Miran-je Town, Gujranwala, 52250, Pakistan

      IIF 289
  • Muhammad Asghar
    Pakistani born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 290
  • Muhammad Asghar
    Pakistani born in February 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 104, 138 Eswyn Road, Tooting, London, SW17 8TN, United Kingdom

      IIF 291
  • Muhammad Asghar
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C 2, Rangpur Jattan, Sialkot, 51310, Pakistan

      IIF 292
  • Muhammad Asghar
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 6 South Molton Street, London, W1K 5QF, United Kingdom

      IIF 293
  • Muhammad Asghar
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 121, Nb Sillanwali, Sargodha, 40100, Pakistan

      IIF 294
  • Muhammad Ishaq
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22, Chesham Way, Watford, Hertfordshire, WD18 6NX, United Kingdom

      IIF 295
  • Muhammad Ishaq
    Pakistani born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Haroon Abad, Chak No. 073/4-r, Bahawalnagar, 51000, Pakistan

      IIF 296
  • Muhammad Ishaq
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit No 15, Flat 0/1 40 White Field Road, Glasgow, G51 2YA, United Kingdom

      IIF 297
  • Muhammad Ishaq
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Ashcroft Windmill Lane, Smethwick Birmingham, B66 3JR, United Kingdom

      IIF 298
  • Muhammad Ishaq
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2910, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 299
  • Muhammad Ishaq
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Aslam House, Wahdat Colony Street No. 1, Mohalla Rehmanabad, Tehsil Taxila, District Rawalpindi, 47080, Pakistan

      IIF 300
  • Ashraf, Mohammad Nadeem
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Downley Close, Rochdale, OL12 7GJ, England

      IIF 301
    • icon of address Moss Bridge House, 1st Floor, Moss Bridge House, Moss Bridge Road, Rochdale, OL16 5EA, United Kingdom

      IIF 302
  • Ashraf, Mohammad Nadeem
    British estate agent born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Knowsley Street, Bury, BL9 0ST, England

      IIF 303
    • icon of address 11, Downley Close, Rochdale, OL12 7GJ, England

      IIF 304 IIF 305
    • icon of address 11, Downley Close, Rochdale, OL12 7GJ, United Kingdom

      IIF 306
  • Ashraf, Mohammad Nadeem
    British manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Downley Close, Rochdale, OL12 7GJ, United Kingdom

      IIF 307
  • Ashraf, Mohammad Nadeem
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Downley Close, Rochdale, OL12 7GJ, England

      IIF 308
  • Mr Ashraf Mohammad
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 309
  • Mr Muhammad Sohaib Ashraf
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 6 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 310
  • Muhammad Asghar
    Pakistani born in February 2005

    Resident in Pakistan

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

      IIF 311
  • Talib, Mohammed Arshad
    British clothing retailer born in October 1937

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Regent Road, Lostock, Bolton, Lancashire, BL6 4DG

      IIF 312
  • Ashraf, Mohammad
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, North Drive, Thornton Cleveleys, FY5 3AQ, England

      IIF 313
  • Mohammed, Arshad
    British businessman born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Havant House, 274 Ampthill Road, Bedford, MK42 9QJ, England

      IIF 314
  • Asghar, Muhammad
    British chef born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Paisley, PA1 2AN, Scotland

      IIF 315
  • Asghar, Muhammad
    British director born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ashraf, Mohammed Waris
    British consultant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ralph Avenue, Gee Cross, Hyde, Cheshire, SK14 5RS, United Kingdom

      IIF 318
  • Ashraf, Mohammed Waris
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ralph Avenue, Gee Cross, Hyde, Cheshire, SK14 5RS

      IIF 319
    • icon of address 6, Ralph Avenue, Hyde, SK14 5RS, England

      IIF 320 IIF 321 IIF 322
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 323
  • Ashraf, Mohammed Waris
    British manager born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, St James Way, Cheadle Hulme, Cheshire, SK8 6PZ, England

      IIF 324
  • Ashraf, Muhammad
    British company director born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Larch Road, Abronhill Shopping Centre, Cumbernauld, G67 3AZ, Scotland

      IIF 325
  • Ashraf, Muhammad
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 326
  • Ashraf, Muhammad
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 Atlantic Apartments, Seagull Lane, London, E16 1BZ, United Kingdom

      IIF 327
  • Ashraf, Muhammad
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 328
  • Ashraf, Muhammad
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Gosforth Road, Bristol, BS10 6DL, England

      IIF 329
  • Ashraf, Muhammad Asad
    Pakistani business executive born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Birch Avenue, Bradford, BD5 8EZ, England

      IIF 330
  • Mohammed, Arshad
    British businessman born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Three Leaves Accountants, 2 Manor House Lane, Datchet, Slough, SL3 9EB, England

      IIF 331
  • Mohammed, Arshad
    British lawyer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 274 Ampthill Road, Ampthill Road, Bedford, MK42 9QJ, England

      IIF 332
    • icon of address Wembley Point 1, Harrow Road, Wembley, Middlesex, HA9 6DE

      IIF 333
  • Mohammed, Arshad
    British solicitor born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 334
    • icon of address Olympic Office Centre, 8 Fulton Road, 7th Floor, Wembley, HA9 0NU, England

      IIF 335
  • Mr Arshad Mohammed
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 274 Ampthill Road, Ampthill Road, Bedford, MK42 9QJ, England

      IIF 336
    • icon of address C/o Three Leaves Accountants, 2 Manor House Lane, Datchet, Slough, SL3 9EB, England

      IIF 337
    • icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 338
  • Muhammad Sohaib Ashraf
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 47, 47a Plashet Road, London, E13 0QA, United Kingdom

      IIF 339
  • Ashraf, Mohammad
    British business manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 340 IIF 341
  • Ashraf, Mohammad
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 342
  • Ashraf, Mohammad
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denbeigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 343
    • icon of address Denbigh House, Ely Road, Witcham Toll, Ely, CB6 2AA, United Kingdom

      IIF 344
  • Ashraf, Muhammad Sohaib
    Pakistani company director born in August 1990

    Resident in Pakistan

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

      IIF 345
  • Ashraf Muhammad Muhammad
    Spanish born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Thornhill Road, Sparkhill, Birmingham, B11 3LL, United Kingdom

      IIF 346
  • Muhammad, Ashraf
    Pakistani director born in April 1961

    Resident in Pakistan

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

      IIF 347
  • Ashraf, Mohammad
    British business-man born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 351
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 352 IIF 353
  • Ashraf, Mohammad
    British entrepreneur born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Loftus Road, London, Barking, IG11 8QT, England

      IIF 354
    • icon of address 14158010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 355
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 356 IIF 357 IIF 358
    • icon of address 6, Pennine Drive, London, NW2 1NT, England

      IIF 359
  • Ashraf, Mohammad
    British management consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ashraf, Mohammed
    British director born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 6, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 367
  • Ashraf, Muhammad Asad
    Italian director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit Kp 02, Bridge Road, Southall, London, Middlesex, UB2 4AB, United Kingdom

      IIF 368
    • icon of address Unit Kp 02, Bridge Road, Southall, UB2 4AB, United Kingdom

      IIF 369
  • Ashraf, Muhammad Asad
    Italian it professional born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 122a, North Road, Southall, Middlesex, UB1 2JR

      IIF 370
  • Ashraf, Muhammad Sohaib
    Pakistani company director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 47, 47a Plashet Road, London, E13 0QA, United Kingdom

      IIF 371
  • Ishaq, Muhammad
    Pakistani director born in November 1980

    Resident in Pakistan

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

      IIF 372
  • Talib, Mohammed Arshad
    British

    Registered addresses and corresponding companies
    • icon of address 27 Regent Road, Lostock, Bolton, Lancashire, BL6 4DG

      IIF 373
  • Asghar, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6018, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 374
  • Ashraf, Muhammad
    British self employed born in September 1962

    Registered addresses and corresponding companies
    • icon of address 49 Saint Andrews Drive, Glasgow, Lanarkshire, G41 5JH

      IIF 375
  • Ashraf, Muhammad
    Pakistani director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 168, Roland Avenue, Coventry, CV6 4LX, England

      IIF 376
  • Ashraf, Muhammad
    Pakistani director born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 377
  • Ashraf, Muhammad
    Pakistani director born in April 1987

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 27- 4, Legge Lane, Jewellery Quarter, Birmingham, B1 3LE, United Kingdom

      IIF 378
  • Ashraf, Muhammad
    Pakistani freelancer born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House A-153 Street No-10 Block-8, Gulistan-e-johar, Karachi, Sindh, 72500, Pakistan

      IIF 379
  • Ashraf, Muhammad Sohaib
    Pakistani chief executive born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 6 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 380
  • Ashraf, Muhammad, Mr.
    Pakistani director born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Market Place Shopping Centre, High Street, Blackwood, NP12 1AU, United Kingdom

      IIF 381
  • Ishaq, Muhammad
    Pakistani director born in August 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ishaq, Muhammad
    Pakistani minister of religion born in February 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 293, Lee Street, Oldham, Lancashire, OL8 1JG, England

      IIF 383
  • Ishaq, Muhammad
    Pakistani director born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2872, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 384
  • Mohammed, Arshad
    British solicitor born in October 1972

    Resident in Gbr

    Registered addresses and corresponding companies
    • icon of address 17th, Floor Wembley Point, 1 Harrow Road, Wembley, HA9 6DE, United Kingdom

      IIF 385
  • Mr Ashraf Muhammad
    Pakistani born in April 1961

    Resident in Pakistan

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

      IIF 386
  • Arshad, Mohammed
    British director born in June 1981

    Registered addresses and corresponding companies
    • icon of address 198, Salmon Street, Kingsbury, London, W9 8NY, United Kingdom

      IIF 387
  • Asghar, Muhammad
    Pakistani director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16208911 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 388
  • Asghar, Muhammad
    Pakistani commercial director born in August 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47 Redthorn Grove, Redthorn Grove, Birmingham, B33 8BQ, England

      IIF 389
  • Asghar, Muhammad
    Pakistani director born in August 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Second Floor, 123 Aldersgate Street, Barbican, London, EC1A 4JQ, United Kingdom

      IIF 390
  • Asghar, Muhammad
    Pakistani business person born in February 1972

    Resident in England

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

      IIF 391
    • icon of address Unit 104, 138 Eswyn Road, Tooting, London, SW17 8TN, United Kingdom

      IIF 392
  • Asghar, Muhammad
    Pakistani ceo born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jalal Pur Mor Eassa Wala Muhalla House, Near Ms Tailor Shop, Jalal Pur Pir Wala Road, Lodhran, Punjab, 59250, Pakistan

      IIF 393
  • Asghar, Muhammad
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3104, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 394
  • Asghar, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Post Office Kadar Baksh Langa, Kamalia, Pakistan, 36320, Pakistan

      IIF 395
    • icon of address Office 1215, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 396
  • Asghar, Muhammad
    Pakistani business executive born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5897, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 397
  • Ashfaq, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5231, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 398
  • Ashfaq, Muhammad
    Pakistani entrepreneur born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Albert Road, Manchester, M19 2FT, England

      IIF 399
  • Ashfaq, Muhammad
    Pakistani company director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Mount Hermon Close, Woking, GU22 7TU, England

      IIF 400
  • Ashraf, Mohammad
    British trader born in December 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 154 Old Castle Road, Glasgow, Lanarkshire, G44 5TW

      IIF 401
  • Ashraf, Muhammad
    Pakistani director born in September 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 238 Street 35 F10-1, Islamabad, Pakistan

      IIF 402
  • Ashraf, Muhammad
    Scottish company director born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 403
  • Ashraf, Muhammad
    Pakistani director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 565-567, Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 404
  • Ashraf, Muhammad
    Pakistani company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, High Street, Colchester, CO1 1SP, England

      IIF 405
  • Ashraf, Muhammad
    Pakistani director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, High Street North, East Ham, E12 6SA, England

      IIF 406
    • icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX

      IIF 407
    • icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 408
  • Ashraf, Muhammad
    Pakistani commercial director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16170832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 409
  • Ashraf, Muhammad
    Pakistani director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Edge End Avenue, Brierfield, Nelson, BB9 0PN, England

      IIF 410
  • Ashraf, Muhammad
    Pakistani company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Nye Bevan Close, Oxford, OX4 1GB, England

      IIF 411
  • Ashraf, Muhammad
    Pakistani freelancer born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 243, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 412
  • Ashraf, Muhammad
    Pakistani director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13882468 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 413
  • Ashraf, Muhammad
    Pakistani director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Noor Nagar Nai Abadi Pura Heran, Sialkot, Punjab, 51310, Pakistan

      IIF 414
  • Ashraf, Muhammad
    Pakistani company director born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 150, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 415
  • Ashraf, Muhammad
    Pakistani entrepreneur born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 231, Wb Po Adda Zakhira, Dunyapur, Lodhran, 59120, Pakistan

      IIF 416
  • Ashraf, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16546842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 417
  • Ashraf, Muhammad
    Pakistani ceo born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 455 Green Lane, Small Heath, Birmingham, B9 5QQ, England

      IIF 418
  • Ashraf, Muhammad
    Pakistani philanthropic born in September 1990

    Resident in Pakistan

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

      IIF 419
  • Ashraf, Muhammad
    Pakistani director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Barlow Road, Levenshulme, Manchester, M19 3HF, England

      IIF 420
  • Ishaq, Muhammad
    Pakistani company director born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15912120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 421
  • Ishaq, Muhammad
    Pakistani director born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22, Chesham Way, Watford, Hertfordshire, WD18 6NX, United Kingdom

      IIF 422
  • Ishaq, Muhammad
    Pakistani director born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Haroon Abad, Chak No. 073/4-r, Bahawalnagar, 51000, Pakistan

      IIF 423
  • Ishaq, Muhammad
    Pakistani director born in January 1992

    Resident in Pakistan

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

      IIF 424
  • Ishaq, Muhammad
    Pakistani freelancer born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 425
  • Ishaq, Muhammad
    Pakistani director born in March 1995

    Resident in Pakistan

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

      IIF 426
  • Ishaq, Muhammad
    Pakistani accountant born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit No 15, Flat 0/1 40 White Field Road, Glasgow, G51 2YA, United Kingdom

      IIF 427
  • Ishaq, Muhammad
    Pakistani business person born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Ashcroft Windmill Lane, Smethwick Birmingham, B66 3JR, United Kingdom

      IIF 428
  • Ishaq, Muhammad
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2910, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 429
  • Ishaq, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2116, 58, Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 430
  • Mr Arshad Mohammad
    Italian born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Southampton Street, Reading, RG1 2RD, England

      IIF 431
  • Asghar, Muhammad
    Pakistani director born in March 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44, Sixth Avenue, London, E12 5PP, England

      IIF 432
  • Asghar, Muhammad
    Pakistani director born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House13, Freeland Park Wareham Road, Poole,dorset, BH16 6FA, United Kingdom

      IIF 433
  • Asghar, Muhammad
    Pakistani director born in July 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8584, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 434
  • Asghar, Muhammad
    Pakistani project manager born in January 1964

    Resident in Pakistan

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

      IIF 435
  • Asghar, Muhammad
    Pakistani director born in November 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kacha Eminabad Road, Sheikh Town, Gala Asghar Bhola , Miran-je Town, Gujranwala, 52250, Pakistan

      IIF 436
  • Asghar, Muhammad
    Pakistani director born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 437
  • Asghar, Muhammad
    Pakistani ceo born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1/3, Drybrough Crecent, Edinburgh, EH16 4FD, Scotland

      IIF 438
  • Asghar, Muhammad
    Pakistani self employed born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22 Marston Street, Marston Street, Willenhall, WV13 2HX, United Kingdom

      IIF 439
  • Asghar, Muhammad
    Pakistani director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C 2, Rangpur Jattan, Sialkot, 51310, Pakistan

      IIF 440
  • Asghar, Muhammad
    Pakistani company director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po, Kot Sultan Kharal Azim Thal, Jandi District, Leaih, Punjab, 31200, Pakistan

      IIF 441
  • Asghar, Muhammad
    Pakistani company director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 6 South Molton Street, London, W1K 5QF, United Kingdom

      IIF 442
  • Asghar, Muhammad
    Pakistani chief executive born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 121, Nb Sillanwali, Sargodha, 40100, Pakistan

      IIF 443
  • Ashfaq, Muhammad
    Pakistani accounts manager born in May 1992

    Resident in Pakistan

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

      IIF 444
  • Ashfaq, Muhammad
    Pakistani business executive born in May 1992

    Resident in Pakistan

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

      IIF 445
  • Ashfaq, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1663, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 446
  • Ashfaq, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14579296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 447
  • Ashfaq, Muhammad
    Pakistani sales director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Kazim Street Block L, Johar Town, Lahore, Pakistan

      IIF 448
  • Ashfaq, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1390, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 449
  • Ashfaq, Muhammad
    Pakistani company director born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 St. Andrews Tower, Baird Avenue, Southall, UB1 3LU, England

      IIF 450
  • Ashraf, Mohammad
    British trader born in December 1956

    Registered addresses and corresponding companies
    • icon of address 26 Holyrood Crescent, Glasgow, G20 6HL

      IIF 451
  • Ashraf, Mohammad, Mr.
    Pakistani founder / managing director born in October 1953

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 60, Beaufort Road, Woking, Surrey, GU22 8BZ, United Kingdom

      IIF 452
  • Ashraf, Muhammad
    Pakistani owner born in April 1955

    Resident in Pakistan

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

      IIF 453
  • Ashraf, Muhammad
    Pakistani director born in May 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4869, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 454
  • Ashraf, Muhammad
    Pakistani director born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 159, Soho Rd Birmingham, Birmingham, B21 9LN, United Kingdom

      IIF 455
  • Ashraf, Muhammad
    Pakistani company director born in September 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Pakistan Chowck, Karachi, Sindh, 75600, Pakistan

      IIF 456
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 457
  • Ashraf, Muhammad
    Pakistani director born in December 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1437, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 458
  • Ashraf, Muhammad
    Pakistani director born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 459
  • Ashraf, Muhammad
    Pakistani administrator born in May 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 46, Barkat Bhai Town, Auto Bhan Road, Hyderabad, 71000, Pakistan

      IIF 460
  • Ashraf, Muhammad
    Pakistani director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ashraf, Muhammad
    Pakistani director born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3217, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 462
  • Ashraf, Muhammad
    Pakistani director born in October 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1938, Block No 3 Tanki Plot, Chichwatni, 57200, Pakistan

      IIF 463
  • Ashraf, Muhammad
    Pakistani company director born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Vilage Mirza Post Office Malik Pur Kalan, Tehsil & District Gujrat, Punjab, 50700, Pakistan

      IIF 464
  • Ashraf, Muhammad
    Pakistani company director born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, H26 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 465
  • Ashraf, Muhammad
    Pakistani accountant born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Springfield Avenue, Bradford, BD7 2PL, England

      IIF 466
  • Ashraf, Muhammad
    Pakistani entrepreneur born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St-01, Mohalla Islam Pura, Sadiqabad, 64350, Pakistan

      IIF 467
  • Ashraf, Muhammad
    Pakistani company director born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gujjar House, Mohallah Qazian, Qadirabad, Phalia, Mandi Bahauddin, Pakistan, 50460, Pakistan

      IIF 468
  • Ashraf, Muhammad
    Pakistani company director born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, House No. Railway Road, Mohallah Grass Mandi, Multan, 60000, Pakistan

      IIF 469
  • Ashraf, Muhammad
    Pakistani company director born in October 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15711886 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 470
  • Ashraf, Muhammad
    Pakistani business executive born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10, 399 Bizspace Business Park, Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 471
    • icon of address Floor 1, Office 25, 22 Market Square, London, E14 6BU, United Kingdom

      IIF 472
  • Ashraf, Muhammad
    Pakistani company director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Romi Wala, P/o Bakhshan Khan, Chak 6 F/w, Tehsil Chishtian, District Bahawalnagar, 62300, Pakistan

      IIF 473
  • Ashraf, Muhammad
    Pakistani owner born in March 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 474
  • Ashraf, Muhammad
    Pakistani director born in January 1981

    Resident in Wales

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

      IIF 475
  • Ashraf, Muhammad
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 11, Street # 2 Purana Shujabad, Multan, 60500, Pakistan

      IIF 476
  • Ashraf, Muhammad
    Pakistani director born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 477
  • Ashraf, Muhammad
    Pakistani business person born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8634, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 478
  • Ashraf, Muhammad
    Pakistani ecommerce born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Ashraf, 5, House A-12, Jhang Syedan, Arslan Town, Islamabad, 44000, Pakistan

      IIF 479
  • Ashraf, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ideliverd #9006, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 480
  • Ashraf, Muhammad
    Pakistani business executive born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/1, 107 Roystonhill, Glasgow, G21 2LE, Scotland

      IIF 481
  • Ishaq, Muhammad
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 1274, Mansoor Nagar, Orangi Town, Karachi, 75800, Pakistan

      IIF 482
  • Ishaq, Muhammad
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sdh-316-a, Falcon Complex New Malir, Karachi, 75070, Pakistan

      IIF 483
  • Ishaq, Muhammad
    Pakistani company director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 484
  • Ishaq, Muhammad
    Pakistani company director born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 91, Cromwell Road, Luton, LU1 1DP, United Kingdom

      IIF 485
  • Mohammad, Arshad
    Italian taxi driver born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Southampton Street, Reading, RG1 2RD, England

      IIF 486
  • Asghar, Muhammad
    Pakistani director born in February 2005

    Resident in Pakistan

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

      IIF 487
  • Ashfaq, Muhammad
    Pakistani director born in May 2001

    Resident in Pakistan

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

      IIF 488
  • Ashraf, Mohammad
    British

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British trader

    Registered addresses and corresponding companies
    • icon of address 154 Old Castle Road, Glasgow, Lanarkshire, G44 5TW

      IIF 491
  • Ashraf, Muhammad
    Italian director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 217, St. Albans Road, Watford, WD24 5BH, England

      IIF 492
  • Ashraf, Muhammad
    Italian director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 343, Cheetham Hill Road, Manchester, M8 0SF, England

      IIF 493
  • Waris Ashraf, Mohammed
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Ralph Avenue, Gee Cross, Hyde, Cheshire, SK14 5RS, England

      IIF 494
  • Arshad, Mohammad
    Italian company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Southampton Street, Reading, RG1 2RD, England

      IIF 495
  • Ashraf, Mohammad
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 496 IIF 497
  • Asghar, Muhammad Rizwan

    Registered addresses and corresponding companies
    • icon of address 26, Mundesley Spur, Slough, Slough, SL1 3JB, United Kingdom

      IIF 498
  • Ashraf, Mohammed Waris

    Registered addresses and corresponding companies
    • icon of address 10, St James Way, Cheadle Hulme, Cheshire, SK8 6PZ, England

      IIF 499
    • icon of address 10, St James Way, Cheadle Hulme, Cheshire, SK8 6PZ

      IIF 500
    • icon of address 28, Elms Road, Stockport, SK4 4PJ, United Kingdom

      IIF 501
  • Ashraf, Mohammed

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

      IIF 502
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 503
  • Asghar, Muhammad

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

      IIF 504
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 505
  • Ashraf, Mohammad

    Registered addresses and corresponding companies
    • icon of address Denbigh House, Ely Rd, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 506
    • icon of address 26 Holyrood Crescent, Glasgow, G20 6HL

      IIF 507
    • icon of address 10, Kedleston Avenue, Victoria Park, Manchester, M14 5PT, England

      IIF 508
    • icon of address 10, Kedleston Avenue, Victoria Park, Manchester, M14 5PT, United Kingdom

      IIF 509
  • Ashraf, Muhammad

    Registered addresses and corresponding companies
    • icon of address Muhammad Ashraf, 5, House A-12, Jhang Syedan, Arslan Town, Islamabad, 44000, Pakistan

      IIF 510
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 511
  • Muhammad Ashraf, Falak Sher
    Pakistani e commerce born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15550277 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 512
child relation
Offspring entities and appointments
Active 231
  • 1
    icon of address 98 Bellgrove Street Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 53 High Street, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 317 - Director → ME
  • 3
    icon of address 343 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Bellhaven South Carbrain Road, Cumbernauld, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 165 - Director → ME
  • 5
    icon of address 4385, 14434201 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 7 Mount Hermon Close, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 7
    AM MUHAMMAD LTD - 2024-05-23
    icon of address 9 Thornhill Road, Sparkhill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 6 Pennine Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,820 GBP2024-06-30
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 359 - Director → ME
  • 9
    icon of address 11 Downley Close, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,759 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 72 Butlers Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Asghar Social Ltd, 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 441 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 3 St. Anthony Court, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,777 GBP2024-12-31
    Officer
    icon of calendar 2023-12-27 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2023-12-27 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 413 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    624 GBP2023-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 72 - Has significant influence or controlOE
  • 16
    icon of address 105 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 14251176 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 22 Marston Street Marston Street, Willenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 2 Newland Avenue, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 27 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
  • 22
    ATUM CAPITAL LTD - 2022-04-27
    icon of address 274 Ampthill Road Ampthill Road, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Second Floor, 123 Aldersgate Street, Barbican, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 565-567 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-02 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2023-12-02 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 11 Downley Close, Rochdale, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Office 15, F1 Brooklands Newton Street, Craven Arms, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 03 47a Plashet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4385, 13733263: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4385, 15862896 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 168 Roland Avenue, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 33
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 444 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Kensington House 227 Sauchiehall Street, Third Floor, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 12 Blackett Street Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
  • 36
    icon of address Unit 32a 156 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 4385, 16208911 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 38
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -542 GBP2017-03-31
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 296 High Street North, East Ham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    52,585 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-08 ~ now
    IIF 496 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 75 - Has significant influence or controlOE
  • 41
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -36 GBP2018-12-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 10 St James Way, Cheadle Hulme, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 324 - Director → ME
    icon of calendar 2014-04-02 ~ dissolved
    IIF 499 - Secretary → ME
  • 44
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 211 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 211 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 211 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 45
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 5 Studd Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -81 GBP2018-12-31
    Officer
    icon of calendar 2018-01-26 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 4 North Road, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 128 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 50
    icon of address C/o Dallas Mcmillan, 70 West Regent Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-25 ~ dissolved
    IIF 171 - Director → ME
  • 51
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,899,488 GBP2024-06-30
    Officer
    icon of calendar 2011-04-19 ~ now
    IIF 341 - Director → ME
  • 52
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 6 Dock Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 367 - Director → ME
  • 54
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 419 - Director → ME
  • 55
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 39 Long Acre, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 39 Long Acre, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 210 Barlow Road, Levenshulme, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 59
    icon of address 96 Lower Street, Kettering, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-04 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 4385, 14405348 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 488 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 4385, 15541209 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
  • 68
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
  • 72
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 74
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 75
    HAYYAT SONS LTD - 2025-05-07
    icon of address 2 Birch Avenue, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 261 - Has significant influence or controlOE
  • 76
    icon of address 6 Ralph Avenue, Hyde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 4385, 16170832 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ dissolved
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 78
    icon of address South Carbrain Road South Carbrain Road, Cumbernauld, Glasgow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 547 Maryhill Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 325 - Director → ME
  • 82
    icon of address Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-03-26 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 22 Devonshire Road, Chiswick, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 132 - Director → ME
  • 84
    icon of address 4385, 10916083 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 4385, 14440404 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 283 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Suite 150 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 415 - Director → ME
  • 87
    icon of address 4385, 14400504 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 69 Mintern Close, Hedge Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 271 - Director → ME
  • 89
    icon of address 133 High Street, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-11-18 ~ now
    IIF 340 - Director → ME
  • 91
    icon of address 14/2g Docklands Business Centre 10-16 Tiller Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 407 - Director → ME
  • 92
    icon of address 24 North Drive, Thornton-cleveleys
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 84 - Director → ME
  • 93
    icon of address 22 Chesham Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 94
    icon of address Cannon Wharf, 308 Cannon Wharf, Pell Street, London, Surrey Quays, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 64 Nile Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 483 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 4385, 15342913 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 13 Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Unit No 15 Flat 0/1 40 White Field Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 101
    icon of address 31 St. Andrews Tower, Baird Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-13 ~ now
    IIF 450 - Director → ME
    Person with significant control
    icon of calendar 2025-07-13 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
  • 102
    icon of address 01 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 27- 4 Legge Lane, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 455 Green Lane Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address 860 High Road, North Finchley, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-02 ~ dissolved
    IIF 125 - Director → ME
  • 107
    icon of address International House, 6 South Molton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 4385, 14732574 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Moss Bridge House 1st Floor, Moss Bridge House, Moss Bridge Road, Rochdale, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -34,515 GBP2024-08-31
    Officer
    icon of calendar 2020-08-21 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    icon of address Lytchett House13 Freeland Park Wareham Road, Poole,dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Church House, Candahar Road, London
    Receiver Action Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 103 - Right to appoint or remove directorsOE
  • 112
    icon of address 6 Ralph Avenue, Gee Cross, Hyde, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 24 Springfield Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 114
    icon of address 2/1 107 Roystonhill, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 293 Lee Street, Oldham, Lancashire, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 383 - Director → ME
  • 116
    icon of address 4385, 15121809 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Right to appoint or remove directors as a member of a firmOE
  • 117
    icon of address 22 Devonshire Road, Chiswick, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 15 - Has significant influence or controlOE
  • 118
    icon of address Suite 22 95 Miles Road, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-24 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-05-24 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Kensington House, 227 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 112 Yateley Crescent, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 4385, 13677653 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 424 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 241 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 241 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 241 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 124
    icon of address 6 Ralph Avenue, Hyde, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 168 Soho Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 4385, 15456166 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 278 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 15 Holmwood Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 128
    icon of address 6 Ralph Avenue, Hyde, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-14 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ dissolved
    IIF 233 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 87 - Director → ME
  • 130
    icon of address 180 Southampton Street, Reading, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 495 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 273 - Ownership of shares – More than 50% but less than 75%OE
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - More than 50% but less than 75%OE
  • 131
    icon of address 59 Cranbrook Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    44,644 GBP2024-04-30
    Officer
    icon of calendar 2021-12-07 ~ now
    IIF 334 - Director → ME
  • 132
    icon of address 1 Lark Street, Bolton, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-03-13 ~ now
    IIF 66 - Director → ME
    icon of calendar ~ now
    IIF 373 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-25 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
  • 133
    icon of address Unit 153396, 13 Freeland Park,wareham Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 482 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 555-557 Cranbrook Road, Gants Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -168,259 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Suite 3223 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 26 Edge End Avenue, Brierfield, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 28 Nye Bevan Close, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 411 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Office 3244 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 87 St. Georges Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
  • 141
    icon of address Unit 6 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 473 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 143
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 414 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 144
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-12 ~ now
    IIF 497 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 78 - Right to surplus assets - More than 25% but not more than 50%OE
  • 146
    icon of address 4385, 13606761 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 11 Downley Close, Rochdale, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-07-07 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2022-07-07 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 149
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Wembley Point, Wembley Point 1 Harrow Road, Wembley, London Wembley, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 333 - Director → ME
  • 151
    icon of address 57 Egerton Street, Ashton Under Lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 52 - Has significant influence or controlOE
  • 152
    icon of address 180 Southampton Street, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 486 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 243 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 243 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 243 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 154
    icon of address 4385, 14579296 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 155
    icon of address Unit 3 C70 Premier House, Rolfe Street, West Midlas, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 101 Finsbury Pavement Moorgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 157
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 24 North Drive, Thornton-cleveleys, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -434 GBP2021-01-31
    Officer
    icon of calendar 2014-01-07 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Suite 3217 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 474 - Director → ME
    icon of calendar 2025-07-28 ~ now
    IIF 511 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 189 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 189 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 189 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 189 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Right to appoint or remove directors as a member of a firmOE
  • 161
    icon of address 11 Downley Close, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ now
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 162
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 266 Shobnall Street, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 35 Knowsley Street, Bury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 303 - Director → ME
  • 165
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF 131 - Director → ME
    icon of calendar 2025-03-12 ~ now
    IIF 504 - Secretary → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 167
    icon of address 17th Floor, Wembley Point 1 Harrow Road, Wembley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-10-14 ~ dissolved
    IIF 385 - Director → ME
  • 168
    icon of address 62 Rudheath Avenue, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 48 Chingford Mount Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 170
    icon of address 26 Mundesley Spur, Slough, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 55 - Ownership of shares – More than 50% but less than 75%OE
  • 171
    icon of address 8 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 172
    icon of address Office 243, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 402 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-11 ~ dissolved
    IIF 166 - Director → ME
  • 174
    icon of address Office 3104 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
  • 175
    icon of address 39 Long Acre, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 176
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 266 - Director → ME
    icon of calendar 2017-04-19 ~ dissolved
    IIF 505 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 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
  • 177
    icon of address 10 Mapleton Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 88 - Director → ME
  • 178
    icon of address 1 Tavistock Way, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 179
    icon of address Flat 1/3 Drybrough Crecent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 438 - Director → ME
  • 180
    icon of address Kensington House, 227 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 10 St. James Way, Cheadle Hulme, Cheadle, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 117 - Director → ME
    icon of calendar 2012-02-20 ~ dissolved
    IIF 501 - Secretary → ME
  • 182
    CLARK KENT LTD - 2012-02-28
    icon of address 10 St James Way, Cheadle Hulme, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-29 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2011-11-29 ~ dissolved
    IIF 500 - Secretary → ME
  • 183
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 184
    icon of address Units C19 - C22 New Smithfield Market, Whitworth Street East, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    558,562 GBP2024-05-31
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 91 Cromwell Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 485 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 186
    icon of address 17 Cranbourne Road, Carlisle, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 187
    icon of address 159 Soho Rd Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 4385, 15697902 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 189
    icon of address 4385, 14358419 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 299 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 11 Downley Close, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,552 GBP2024-07-31
    Officer
    icon of calendar 2020-07-22 ~ now
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 129 Drake Street, Rochdale, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-20 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    SINTEL GROUP LIMITED - 2009-02-06
    SINTEL DISTRIBUTION LIMITED - 2009-01-22
    icon of address Denbigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-13 ~ dissolved
    IIF 174 - Director → ME
  • 193
    icon of address 26 Mundesley Spur, Slough, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 60 - Director → ME
    icon of calendar 2023-09-29 ~ now
    IIF 498 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 4385, 16546842 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 195
    icon of address Unit 47 47a Plashet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 4385, 13285842 - Companies House Default Address, Cardiff
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 197
    SWARM IT SOLUTION LIMITED - 2020-11-02
    icon of address 60 Beaufort Road, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 198
    icon of address 23 Kingsland Grange, Woolston, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 199
    icon of address Havant House, 274 Ampthill Road, Bedford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-07-30 ~ dissolved
    IIF 314 - Director → ME
  • 200
    icon of address 4385, 15115859 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 201
    icon of address Office 2116 58, Peregrine Road Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 4385, 13320411: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 4385, 14351745 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 204
    icon of address Unit Kp 02 Bridge Road, Southall, London, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ dissolved
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 205
    icon of address Unit 3 H26 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
  • 207
    icon of address 43 Gosforth Road, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    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
  • 208
    icon of address 8 Treharris Street, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-22 ~ now
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2021-01-22 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 209
    icon of address 651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 210
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 179 - Has significant influence or controlOE
  • 211
    icon of address 44 Sixth Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 212
    icon of address 53 High Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 315 - Director → ME
  • 213
    icon of address 53 High Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 214
    icon of address 4385, 15506288 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 215
    icon of address Unit Kp 02 Bridge Road, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-23 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ now
    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
  • 216
    icon of address 4385, 15114235 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 21 Greenock Road, Bishopton, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 218
    icon of address Flat 96 Ruston House, Albion Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 122 - Director → ME
  • 219
    icon of address 2-16 Bury New Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 479 - Director → ME
    icon of calendar 2025-02-14 ~ now
    IIF 510 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 221
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 169 - Director → ME
    icon of calendar 2023-03-20 ~ now
    IIF 502 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 222
    icon of address 217 St. Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-14 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 56 Ashcroft Windmill Lane, Smethwick Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 224
    icon of address Denbigh House Ely Rd, Witcham Toll, Ely, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -110,886 GBP2019-02-28
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 172 - Director → ME
    icon of calendar 2012-02-13 ~ dissolved
    IIF 506 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Has significant influence or controlOE
  • 225
    icon of address C/o Three Leaves Accountants 2 Manor House Lane, Datchet, Slough, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -162,847 GBP2021-08-31
    Officer
    icon of calendar 2019-08-14 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2019-08-14 ~ now
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 337 - Ownership of shares – More than 25% but not more than 50%OE
  • 226
    icon of address 87 Atlantic Apartments Seagull Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 327 - Director → ME
  • 227
    icon of address 79 Albert Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 4385, 15912120 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 229
    icon of address 9 Emerson Grove, Wolverhampton, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,663 GBP2024-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 230
    icon of address 4385, 15550277 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-13 ~ dissolved
    IIF 512 - Director → ME
  • 231
    icon of address Ideliverd #9006 2 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
Ceased 46
  • 1
    TIKTOK TECHNOLOGY LTD - 2024-01-08
    icon of address Unit 7 The Market Place Shopping Centre, High Street, Blackwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ 2024-01-08
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2024-01-08
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 2
    icon of address 92 Station Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    41,120 GBP2024-03-31
    Officer
    icon of calendar 2008-02-27 ~ 2010-01-04
    IIF 387 - Director → ME
  • 3
    icon of address 6 Pennine Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,820 GBP2024-06-30
    Officer
    icon of calendar 2023-03-17 ~ 2023-06-06
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2023-06-06
    IIF 104 - Ownership of shares – 75% or more OE
  • 4
    icon of address Scott House Charter Court, Llansamlet, Swansea, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-15 ~ 2022-03-10
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2022-03-01
    IIF 91 - Ownership of shares – 75% or more OE
  • 5
    icon of address 5 Princess Street, Northwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    icon of calendar 2019-04-14 ~ 2021-11-23
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ 2021-11-23
    IIF 53 - Ownership of shares – 75% or more OE
  • 6
    WFT FINTECH LTD - 2025-03-12
    icon of address 30 Laisteridge Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ 2024-03-27
    IIF 397 - Director → ME
  • 7
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ 2025-01-22
    IIF 445 - Director → ME
  • 8
    icon of address 12 Blackett Street Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-24 ~ 2024-07-25
    IIF 472 - Director → ME
    icon of calendar 2024-07-10 ~ 2024-07-11
    IIF 471 - Director → ME
  • 9
    icon of address 1 Lime Street, Nelson, England
    Dissolved Corporate
    Equity (Company account)
    3,000 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ 2020-12-01
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2020-12-01
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    icon of address 133 Green Road, Moseley, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-14 ~ 2017-08-04
    IIF 509 - Secretary → ME
  • 11
    icon of address 133 Green Road, Moseley, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-05 ~ 2017-08-04
    IIF 508 - Secretary → ME
  • 12
    icon of address Regus, Edmund House, 12-22 Newhall Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-07-25 ~ 2025-06-16
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-05-17
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 13
    icon of address 41 St Vincent Place, (2nd Floor), Glasgow
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-10-08 ~ 1999-02-16
    IIF 375 - Director → ME
  • 14
    icon of address 1st Floor, 984a Garratt Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,403 GBP2024-11-30
    Officer
    icon of calendar 2003-01-30 ~ 2013-02-15
    IIF 402 - Director → ME
  • 15
    F3 ENERGY CREATION EUROPE PLC - 2009-03-09
    EQUALIBRIUM PLC - 2008-06-10
    icon of address Accounts Office Floor 2 Office 19, Abingdon Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-25 ~ 2008-05-01
    IIF 490 - Secretary → ME
  • 16
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-04-30
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address Unit C 19/20 New Smithfield Market, Whitworth Street East, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    135,896 GBP2025-08-31
    Officer
    icon of calendar 2020-04-28 ~ 2022-06-22
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2022-06-22
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address 25 Maxwellton Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-27 ~ 2011-07-25
    IIF 170 - Director → ME
  • 19
    icon of address 22 Devonshire Road, Chiswick, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2020-10-21 ~ 2023-07-01
    IIF 16 - Has significant influence or control OE
  • 20
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,816 GBP2024-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2012-09-11
    IIF 348 - Director → ME
  • 21
    icon of address 94 Solihull Road, Sparkhill, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-09 ~ 2024-02-10
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ 2024-02-10
    IIF 287 - Right to appoint or remove directors OE
    IIF 287 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    icon of address Suite 150 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-08-28 ~ 2023-05-20
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 133 High Street, Colchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-05-18 ~ 2023-05-18
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2023-05-18
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    icon of address 20 O'neill Avenue, Bishopbriggs, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2010-09-01
    IIF 401 - Director → ME
    icon of calendar 2001-01-01 ~ 2010-09-01
    IIF 491 - Secretary → ME
  • 25
    RAYAAN HAMID LTD - 2014-09-18
    CENCION UK TELECOM LTD - 2013-02-26
    icon of address Unit 2 Standfield Shopping Center, Simpson Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ 2013-02-26
    IIF 349 - Director → ME
  • 26
    icon of address Energy House 2nd Floor 9-10 A, The Bridge, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,073 GBP2018-04-30
    Officer
    icon of calendar 2015-04-23 ~ 2018-03-12
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-12
    IIF 41 - Ownership of shares – 75% or more OE
  • 27
    icon of address Church House, Candahar Road, London
    Receiver Action Corporate (3 parents)
    Officer
    icon of calendar 2024-02-16 ~ 2025-05-01
    IIF 355 - Director → ME
  • 28
    icon of address 82 Chesterfield Drive, Sevenoaks, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ 2025-05-07
    IIF 448 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2025-05-07
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
  • 29
    icon of address 9 School Lane, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ 2023-12-05
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ 2023-12-05
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Ownership of shares – 75% or more OE
  • 30
    icon of address 22 Annette Street, Flat2/2, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-29 ~ 2018-07-26
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2018-07-26
    IIF 49 - Ownership of shares – 75% or more OE
  • 31
    icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,745 GBP2017-07-31
    Officer
    icon of calendar 2016-07-08 ~ 2018-01-26
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2016-07-08 ~ 2016-08-01
    IIF 338 - Has significant influence or control OE
    IIF 338 - Right to appoint or remove directors as a member of a firm OE
    IIF 338 - Right to appoint or remove directors OE
    IIF 338 - Ownership of voting rights - 75% or more OE
    IIF 338 - Ownership of shares – 75% or more OE
  • 32
    icon of address 1 Lark Street, Bolton, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 1995-04-03 ~ 1997-11-17
    IIF 65 - Director → ME
    icon of calendar ~ 2016-01-16
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ 2017-01-16
    IIF 284 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    icon of address 30-32 30-32 Knowsly Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    234,149 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-02-28 ~ 2020-08-06
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    LZR LTD - 2014-09-18
    CENCION DIRECT LTD - 2013-02-26
    icon of address 80-82 Manningham Lane, 2nd Floor, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ 2013-03-01
    IIF 350 - Director → ME
  • 35
    icon of address 47 Redthorn Grove Redthorn Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2018-04-27 ~ 2018-04-27
    IIF 389 - Director → ME
  • 36
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-31 ~ 2021-11-23
    IIF 323 - Director → ME
    icon of calendar 2019-07-31 ~ 2021-11-23
    IIF 503 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2021-11-23
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 37
    SAFI HOMES LIMITED - 2018-12-14
    icon of address 15a Walm Lane, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-24 ~ 2018-11-01
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2018-12-13
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 38
    icon of address Units C19 - C22 New Smithfield Market, Whitworth Street East, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    558,562 GBP2024-05-31
    Officer
    icon of calendar 2023-03-30 ~ 2025-02-20
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ 2025-02-20
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    icon of address 53 Clover Avenue Clover Avenue, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2020-05-21 ~ 2024-04-12
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2024-04-12
    IIF 54 - Has significant influence or control OE
  • 40
    THE UTILITIES BUSINESS LTD - 2021-12-14
    icon of address 24, The Hives Mosley Road, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2020-05-29 ~ 2021-11-30
    IIF 494 - Director → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2021-11-22
    IIF 231 - Has significant influence or control OE
  • 41
    ARDIABANK LIMITED - 1988-04-27
    icon of address 214 Broomhill Drive, Glasgow
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-12-01 ~ 2004-08-18
    IIF 451 - Director → ME
    icon of calendar 2000-12-01 ~ 2004-08-18
    IIF 507 - Secretary → ME
  • 42
    icon of address 129 Drake Street, Rochdale, Lancashire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-10-07 ~ 2016-07-27
    IIF 82 - Director → ME
  • 43
    icon of address 487 Liverpool Street, Salford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ 2008-05-30
    IIF 489 - Secretary → ME
  • 44
    icon of address 46 Rosebery Road Hounslow, London, Uk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ 2024-10-01
    IIF 257 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 2024-10-01
    IIF 51 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 51 - Right to appoint or remove directors OE
  • 45
    VAPEX(UK) LTD - 2023-12-15
    icon of address 18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,005,429 GBP2024-08-31
    Officer
    icon of calendar 2017-11-02 ~ 2019-11-30
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2017-11-02
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
    icon of calendar 2017-11-02 ~ 2018-12-01
    IIF 110 - Has significant influence or control as a member of a firm OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-11 ~ 2019-11-30
    IIF 107 - Ownership of shares – 75% or more OE
  • 46
    icon of address 217 St. Albans Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ 2021-09-14
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ 2021-09-14
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Ownership of shares – 75% or more OE

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.