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 Umar Farooq

    Related profiles found in government register
  • Mr Muhammad Umar Farooq
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21, Seymour Street, London, W1H 7JX, United Kingdom

      IIF 1
    • Flat 2, 21 Seymour Street, London, W1H 7JR, England

      IIF 2
    • Flat 4, 21 Seymour Street, London, W1H 7JR, England

      IIF 3
    • Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 4
    • 16, Hart Way, Rainham, RM13 8TD, England

      IIF 5
  • Mr Muhammad Omer Farooq
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 167-168, Sidwell Street, Exeter, Devon, EX4 6RH, United Kingdom

      IIF 6
    • 167-168 Sidwell Street, Sidwell Street, Exeter, EX4 6RH, England

      IIF 7
    • 575, Romford Road, London, E7 8AE, United Kingdom

      IIF 8
  • Mr Muhammad Farooq
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 43, East Street, Bedminster, Bristol, BS3 4HB, United Kingdom

      IIF 9
    • 6, Alcove Road, Bristol, BS16 3DR, England

      IIF 10
  • Mr Muhammad Umer Farooq
    British born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Wellmeadow, Blairgowrie, PH10 6ND, Scotland

      IIF 11
    • 14 Wellmeadow, Wellmeadow, Blairgowrie, PH10 6ND, Scotland

      IIF 12
    • Unit 7 Carinthia Way, Clyde Shopping Centre, Clydebank, G812RR, Scotland

      IIF 13
    • 203, Brook Street, Broughty Ferry, Dundee, DD5 2AG, Scotland

      IIF 14
    • 62, Keir Street, Glasgow, G41 2JU, Scotland

      IIF 15
    • 117, High Street, Linlithgow, EH49 7EJ, Scotland

      IIF 16
    • 106, High Street, Montrose, DD10 8JE, Scotland

      IIF 17
  • Mr Muhammad Farooq
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Orgreave Street, Stoke-on-trent, ST6 2HQ, England

      IIF 18
  • Mr Mohammad Farooq
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 174, Dean Road, South Shields, NE33 4AQ, United Kingdom

      IIF 19
  • Mr Muhammad Farooq
    British born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14, West Parade, Peterborough, PE3 6BD, England

      IIF 20
    • 5, Thorpe Park Road, Peterborough, PE3 6LG, England

      IIF 21 IIF 22
    • 96, Bridge Street, Peterborough, PE1 1DY, England

      IIF 23
    • 99, Russell Street, Peterborough, PE1 2BJ, United Kingdom

      IIF 24
  • Mr Mohammed Farooq
    British born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 25
  • Mr Muhammad Umar Farooq
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • 9, Cliff Road, Carlton, Nottingham, NG4 1BS, England

      IIF 26
  • Muhammad Umar Farooq
    Spanish born in March 1986

    Resident in England

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

      IIF 27
  • Mr Muhammad Omer Farooq
    Pakistani born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11th Floor Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 28
  • Mr Muhammad Omer Farooq
    Pakistani born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, High Street, Christchurch, Dorset, BH23 1AB, United Kingdom

      IIF 29
    • 16, High Street, Lymington, SO41 9AA, England

      IIF 30
  • Mr Muhammad Umar Farooq
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 21 Seymour Street, London, W1J 7JX, United Kingdom

      IIF 31
    • 16, Hart Way, Rainham, RM13 8TD, United Kingdom

      IIF 32
  • Mr Muhammad Umer Farooq
    Pakistani born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 13, Ashby Way, Sipson, West Drayton, UB7 0JW, England

      IIF 33
  • Mr Muhammad Umer Farooq
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 20, Little Roke Road, Kenley, CR8 5NE, England

      IIF 34
  • Mohammed Farooq
    British born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 22, Blakeland Street, Birmingham, B9 5XG, England

      IIF 35
  • Muhammad Umar Farooq
    Pakistani born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 68, Aston Street, Birmingham, B4 7DA, England

      IIF 36
  • Muhammad Umer Farooq
    Pakistani born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 37
  • Farooq, Muhammad Umar
    British businessman born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 21, Seymour Street, London, W1H 7JX, England

      IIF 38
    • 21, Seymour Street, London, W1H 7JX, United Kingdom

      IIF 39
    • Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 40
  • Farooq, Muhammad Umar
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 2, 21 Seymour Street, London, W1H 7JR, England

      IIF 41
    • 16, Hart Way, Rainham, RM13 8TD, England

      IIF 42
  • Farooq, Muhammad Umar
    British managing director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4, 21 Seymour Street, London, W1H 7JR, England

      IIF 43
  • Mr Muhammad Ali Farooq
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 44
  • Mr Muhammad Farooq
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14, Stratford Road, Warwick, CV34 6AS, England

      IIF 45
  • Mr Muhammad Omer Farooq
    British born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Chittys Lane, Dagenham, RM8 3RT, United Kingdom

      IIF 46
    • 167-168, Sidwell Streey, Exeter, EX4 6RH, United Kingdom

      IIF 47
  • Mr Muhammad Umar Farooq
    Pakistani born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1177, 182-184, High Street North, East Ham, London, E6 2JA, England

      IIF 48
  • Mr Muhammad Umar Farooq
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No: H-9, Wireless Gate Papri Bin Qasim, Malir, Karachi, 75050, Pakistan

      IIF 49
  • Mr Muhammad Umar Farooq
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15888813 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 50
  • Mr Muhammad Umar Farooq
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hs No.96, St No.42 Muhalah, Chah Meeran, Lahore, 42000, Pakistan

      IIF 51
  • Mr Muhammad Umar Farooq
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 218, Ghalib City Nearby Eden Garden, Faisalabad, 38000, Pakistan

      IIF 52
  • Mr Muhammad Umar Farooq
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 10, Street No 76, B-block, Multi-garden, B-17, Islamabad, 46000, Pakistan

      IIF 53
  • Mr. Muhammad Farooq
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 107, Holly Park Road, London, N11 3HB, United Kingdom

      IIF 54
  • Mr Muhammad Umar Farooq
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Street No 3, Muhalla Muzafar Pura, Wazirabad, 52000, Pakistan

      IIF 55
  • Mr Muhammad Umar Farooq
    Pakistani born in April 1994

    Resident in Pakistan

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

      IIF 56
  • Mr Muhammad Umar Farooq
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 196, Street No 1, House No 196, 196, Chichawatni, 57200, Pakistan

      IIF 57
    • 196, Street No 1, House No 196, 196, Chichawatni, 57200, Pakistan

      IIF 58 IIF 59
    • 196, Street No 2 House No 196, 196, Chichawatni, 57200, Pakistan

      IIF 60
  • Mr Muhammad Umer Farooq
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 61
  • Mr Muhammad Umer Farooq
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C/o Aacsl Accountants, 1st Floor, Westgate House, Harlow, CM20 1YS, England

      IIF 62
  • Mr Muhammad Umer Farooq
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/45ba, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 63
  • Mr Muhammad Waseem Farooq
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 112, Roll Gardens, Ilford, IG2 6TL, England

      IIF 64
  • Mr. Muhammad Umar Farooq
    Pakistani born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15042061 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
  • Farooq, Muhammad Omer
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 167-168, Sidwell Street, Exeter, Devon, EX4 6RH, United Kingdom

      IIF 66
    • 167-168 Sidwell Street, Sidwell Street, Exeter, EX4 6RH, England

      IIF 67
    • 575, Romford Road, London, E7 8AE, United Kingdom

      IIF 68
  • Mr Muhammad Umer Farooq
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4459, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 69
  • Mr Muhammad Umer Farooq
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Umer Farooq Unit 2070, Forest House, 3rd Floor 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 70
  • Mr Muhammad Umer Farooq
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Upper Portion, 279 G Stop # 4 Farid Town, Sahiwal, 57000, Pakistan

      IIF 71
  • Mr, Muhammad Umer Farooq
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 66, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 72
  • Mr. Muhammad Umar Farooq
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 4, 24 Albert Road Rm12pj, London, RM1 2PJ, United Kingdom

      IIF 73
  • Muhammad Farooq
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 74
  • Muhammad Umar Farooq
    Pakistani born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7269, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 75
  • Mr Muhammad Farooq
    Pakistani born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 202 Westmuir Street, Glasgow, G31 5BS, Scotland

      IIF 76
  • Mr Muhammad Farooq
    British born in October 1982

    Resident in United Kingdom

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

      IIF 77
  • Mr Muhammad Umar Farooq
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Chak, Jalal Basirpur, Tehsil Depalpur District, OKARA, Pakistan

      IIF 78
  • Mr Muhammad Umar Farooq
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 4, Azam Garden, Hafizabad, 52110, Pakistan

      IIF 79
  • Mr Muhammad Umar Farooq
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Paf Road Rasheed Colony House No 15, Sargodha, Queen Road Rasheed Colony, Queen Chowk, 40100, Pakistan

      IIF 80
  • Mr Muhammad Umar Farooq
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 263, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 81
  • Mr Muhammad Umer Farooq
    Pakistani born in February 2001

    Resident in Pakistan

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

      IIF 82
  • Muhammad Junaid Farooq
    Pakistani born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9, Thorrington Cross, Basildon, SS14 1LB, England

      IIF 83
  • Muhammad Umar Farooq
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#251/w-7, Peer Bukhari Rd, Gala Mandi, Sahiwal, 57000, Pakistan

      IIF 84
  • Mr Mohammad Farooq
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 234 Sunderland Road, Gateshead, NE8 3ED, England

      IIF 85
    • 174a, Dean Road, South Shields, NE33 4AQ, United Kingdom

      IIF 86
    • 174a, Dean Road, South Shields, Tyne And Wear, NE33 4AQ, England

      IIF 87
  • Mr Muhammad Farooq
    Pakistani born in December 1966

    Resident in Pakistan

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

      IIF 88
  • Mr Muhammad Farooq
    Pakistani born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35, Tower Hamlets Rd, London, E7 9DA, United Kingdom

      IIF 89
  • Mr Muhammad Farooq
    British born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 216, Monega Road, Manor Park, London, E12 6TS, England

      IIF 90
    • 459 High Street North, Manor Park, London, E12 6TJ, United Kingdom

      IIF 91
    • 461, High Street, North, London, E12 6TJ, United Kingdom

      IIF 92
  • Mr Muhammad Farooq
    Pakistani born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2845, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 93
  • Mr Muhammad Farooq
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Holly Grove, Bolton, BL1 6DN, United Kingdom

      IIF 94
  • Muhammad Umar Farooq
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 256, Block 1 Sector C 2 Township Lahore, Lahore, 54000, Pakistan

      IIF 95
  • Muhammad Umar Farooq
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Orion House Office 741, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 96
  • Muhammad Umar Farooq
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8204, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 97
  • Muhammad Umar Farooq
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3979, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 98
  • Muhammad Umar Farooq
    Pakistani born in January 2000

    Resident in Germany

    Registered addresses and corresponding companies
    • Suite 4619, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 99
  • Muhammad Umer Farooq
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2546, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 100
  • Farooq, Muhammad
    British commercial director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 43, East Street, Bedminster, Bristol, BS3 4HB

      IIF 101
  • Farooq, Muhammad
    British taxi driver born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 43, East Street, Bedminster, Bristol, BS3 4HB, United Kingdom

      IIF 102
    • 6, Alcove Road, Bristol, BS16 3DR, England

      IIF 103
  • Farooq, Muhammad Umar
    Spanish retailer born in March 1986

    Resident in England

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

      IIF 104
  • Farooq, Muhammad Umer
    British company director born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Wellmeadow, Blairgowrie, PH10 6ND, Scotland

      IIF 105
    • 203, Brook Street, Broughty Ferry, Dundee, DD5 2AG, Scotland

      IIF 106
    • 62, Keir Street, Glasgow, G41 2JU, Scotland

      IIF 107
    • 117, High Street, Linlithgow, EH49 7EJ, Scotland

      IIF 108
    • 106, High Street, Montrose, DD10 8JE, Scotland

      IIF 109
  • Farooq, Muhammad Umer
    British director born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14 Wellmeadow, Wellmeadow, Blairgowrie, PH10 6ND, Scotland

      IIF 110
    • Unit 7 Carinthia Way, Clyde Shopping Centre, Clydebank, G81 2RR, Scotland

      IIF 111
  • Mr Mohammed Farooq
    British born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Foston Lane, Bradford, BD2 3QQ, United Kingdom

      IIF 112
  • Mr Muhammad Ali Farooq
    Pakistani born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 L11, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 113
  • Mr Muhammad Farooq
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 3, Lower Plate, Muzaffarabad, 13100, Pakistan

      IIF 114
  • Mr Muhammad Farooq
    Pakistani born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 18, Khokhar Street Mohalla Balochan Wala, Pind Dadan Khan, 49040, Pakistan

      IIF 115
  • Mr Muhammad Farooq
    Pakistani born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 77/4, Sector 5-g, Kaali Market, Karachi, Sindh, 75850, Pakistan

      IIF 116
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 117
  • Mr Muhammad Farooq
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5317, 321-323 High Road, Essex, RM6 6AX, United Kingdom

      IIF 118
  • Mr Muhammad Farooq
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 119
  • Mr Muhammad Farooq
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1007, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 120
  • Mr Muhammad Farooq
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 4028, Wahdat Colony Near Punjab College R1 Block, Lahore, 54000, Pakistan

      IIF 121
  • Muhammad Umar Farooq
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3478, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 122
  • Muhammad Umar Farooq
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward, No 11 Muhalla Islam Pura Yazman, Yazman, Bahawalpur, Punjab, 63210, Pakistan

      IIF 123
  • Muhammad Umer Farooq
    Pakistani born in February 1995

    Resident in Pakistan

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

      IIF 124
  • Farooq, Muhammad
    British carpenter born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16, Orgreave Street, Stoke-on-trent, ST6 2HQ, England

      IIF 125
  • Farooq, Muhammad
    British director born in October 1982

    Resident in England

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

      IIF 126
  • Mr Muhammad Farooq
    Pakistani born in June 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 96 Shearer Road, Portsmouth, Hampshire, PO1 5LR, United Kingdom

      IIF 127
  • Mr Muhammad Farooq
    Pakistani born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1592, ,182-184 High Street, North, East Ham,london, E6 2JA, United Kingdom

      IIF 128
  • Mr Muhammad Farooq
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 76, Queenstown Rd, London, SW8 3RY, United Kingdom

      IIF 129
  • Mr Muhammad Farooq
    Pakistani born in July 1990

    Resident in Pakistan

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

      IIF 130
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 131
  • Mr Muhammad Farooq
    Pakistani born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 132
  • Mr Muhammad Farooq
    Pakistani born in June 1993

    Resident in Pakistan

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

      IIF 133
  • Mr Muhammad Farooq
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5373, 182-184 High Street North, East Ham, London, London, E6 2JA, United Kingdom

      IIF 134
  • Muhammad Farooq
    Pakistani born in January 1967

    Resident in Scotland

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

      IIF 135
  • Muhammad Farooq
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Posey Close, Birmingham, West Midlands, B21 8HS, United Kingdom

      IIF 136
  • Muhammad Umar Farooq
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2349, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 137
  • Muhammda Umar Farooq
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 190, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 138
  • Farooq, Mohammad
    British company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • 174, Dean Road, South Shields, NE33 4AQ, United Kingdom

      IIF 139
  • Farooq, Muhammad
    British consultant born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 14, West Parade, Peterborough, PE3 6BD, England

      IIF 140
  • Farooq, Muhammad
    British director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
  • Farooq, Muhammad
    British litigation executive born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 60, Lincoln Road, Office 1, Peterborough, PE1 2RY, United Kingdom

      IIF 146
  • Farooq, Muhammad
    British manager born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 99, Russell Street, Peterborough, PE1 2BJ, United Kingdom

      IIF 147
  • Mr Muhammad Farooq
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 148
  • Mr Muhammad Omer Farooq
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 205, George Street, Aberdeen, AB25 1HY, Scotland

      IIF 149
    • 25, High Street, Christchurch, BH23 1AB, England

      IIF 150
  • Mr Muhammad Umer Farooq
    Pakistani born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Marefield, Lower Earley, Reading, RG6 3DZ, England

      IIF 151
  • Muhammad Farooq
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10834, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 152
  • Muhammad Umer Farooq
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-163, Block L, North Nazimabad, Karachi, 74600, Pakistan

      IIF 153
  • Farooq, Mohammed
    British director born in December 1964

    Resident in England

    Registered addresses and corresponding companies
    • 22, Blakeland Street, Birmingham, B9 5XG, England

      IIF 154
    • 261, Gristhorpe Road, Birmingham, B29 7SN, England

      IIF 155
    • 312c, Green Lane, Small Heath, Birmingham, B9 5DP, United Kingdom

      IIF 156
  • Farooq, Muhammad Umar
    Pakistani director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 18, Princes Avenue, Watford, WD18 7RS, England

      IIF 157
  • Mr Muhammad Farooq
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57, C100 The Winning Box 27-37 Station Road Ha, London, UB3 4DX, United Kingdom

      IIF 158
  • Muhammad Farooq
    Pakistani born in January 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 160, City Road London, London, EC1 2NX, England

      IIF 159
  • Muhammad Farooq
    Pakistani born in March 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9220, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 160
  • Muhammad Farooq
    Pakistani born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Farooq, Dhounkal Road, Wazirabad, Punjab, 52000, Pakistan

      IIF 161
  • Muhammad Farooq
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4053, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 162
  • Muhammad Farooq
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House P871, Street No 6, Block B, Nighban Pura, Faisalabad, 38000, Pakistan

      IIF 163
  • Farooq, Muhammad Umar
    Pakistani company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Orion House Office 741, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 164
  • Farooq, Muhammad Umer
    Pakistani director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • C/o, Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, CM20 1YS, United Kingdom

      IIF 165
  • Miss Nazish Farooq
    Pakistani born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Wheatlands, Hounslow, TW5 0SF, England

      IIF 166
  • Mr Mohammed Farooq
    English born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Farooq
    American born in December 1995

    Resident in United States

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

      IIF 169
  • Muhammad Farooq
    Pakistani born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10731, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 170
  • Muhammad Farooq
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 22, Gulshan Market, Multan, 62000, Pakistan

      IIF 171
  • Muhammad Farooq
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2730, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 172
  • Muhammad Farooq
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Tahli Vala, Po Same,sardarpur, Kabirwala, District Khanewal, 58250, Pakistan

      IIF 173
  • Farooq, Muhammad Omer
    Pakistani company director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, High Street, Christchurch, Dorset, BH23 1AB, United Kingdom

      IIF 174
  • Farooq, Muhammad Omer
    Pakistani director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 25, High Street, Christchurch, BH23 1AB, England

      IIF 175 IIF 176
    • 16, High Street, Lymington, SO41 9AA, England

      IIF 177
  • Farooq, Muhammad Umar
    British businessman born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 21 Seymour Street, London, W1J 7JX, United Kingdom

      IIF 178
  • Farooq, Muhammad Umer
    Pakistani business executive born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • 13, Ashby Way, Sipson, West Drayton, UB7 0JW, England

      IIF 179
  • Farooq, Muhammad Umer
    Pakistani chief executive born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 20, Little Roke Road, Kenley, CR8 5NE, England

      IIF 180
  • Farooq, Muhammad Umer
    Pakistani company director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • Office 2925, 182-184, High Street North, East Ham, London, E6 2JA, England

      IIF 181
  • Mr Muhammad Ali Farooq
    Pakistani born in April 1991

    Resident in United Kingdom

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

      IIF 182
  • Mr Muhammad Farooq
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F, Winston Business Park, Churchill Way #81151, Sheffield, S35 2PS, United Kingdom

      IIF 183
  • Farooq, Muhammad, Mr.
    Pakistani company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 107, Holly Park Road, London, N11 3HB, United Kingdom

      IIF 184
  • Mr Muhammad Farooq
    Pakistani born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43a, Wheatlands, Hounslow, London, TW5 0SF, United Kingdom

      IIF 185
  • Mr. Muhammad Farooq
    British born in October 1982

    Resident in United Arab Emirates

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

      IIF 186
  • Muhammad Farooq
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 203, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 187
  • Farooq, Muhammad Junaid
    Pakistani director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 9, Thorrington Cross, Basildon, SS14 1LB, England

      IIF 188
  • Farooq, Muhammad Waseem
    Pakistani director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 112, Roll Gardens, Ilford, IG2 6TL, England

      IIF 189
  • Farooq, Muhammad
    Pakistani company director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Flat 21, Park Parade, Ashton-under-lyne, OL6 6SQ, England

      IIF 190
  • Farooq, Muhammad
    Pakistani administrator born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 34, Lorne Close, Slough, SL1 2TN, England

      IIF 191
  • Farooq, Muhammad
    Pakistani company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14, Stratford Road, Warwick, CV34 6AS, England

      IIF 192
  • Farooq, Muhammad
    Pakistani entrepreneur born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Matthews Lane, Manchester, M12 4QW, England

      IIF 193
  • Farooq, Muhammad
    Pakistani director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 290, Moston Lane, Manchester, M40 9WB, England

      IIF 194
  • Farooq, Muhammad Ali
    Pakistani businessman born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wharfside Way, Trafford Park, Manchester, M17 1AW, England

      IIF 195
  • Farooq, Muhammad Ali
    Pakistani company director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3c, Suite 3, Langley Business Park, Langley Road, Salford, M6 6JP, England

      IIF 196
  • Farooq, Muhammad Omer
    British director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Chittys Lane, Dagenham, RM8 3RT, United Kingdom

      IIF 197
    • 167-168, Sidwell Streey, Exeter, EX4 6RH, United Kingdom

      IIF 198
  • Farooq, Muhammad Umar
    Pakistani director born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Chitterfield Gate, Sipson, West Drayton, Middlesex, UB7 0JR, United Kingdom

      IIF 199
  • Farooq, Muhammad Umar
    Pakistani director born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7269, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 200
  • Farooq, Muhammad Umar, Mr.
    Pakistani company director born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15042061 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 201
  • Muhammad Farooq
    Pakistani born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hopbine Avenue, Bradford, West Yorkshire, BD5 8ER, United Kingdom

      IIF 202
  • Muhammad Farooq
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Calder Court Ditton Park Road, Slough, England, SL3 7HY, United Kingdom

      IIF 203
  • Farooq, Mohammad
    Pakistani director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 7, Matthews Lane, Manchester, M12 4QW, England

      IIF 204
  • Farooq, Muhammad
    born in November 1978

    Resident in England

    Registered addresses and corresponding companies
  • Farooq, Muhammad Umar
    Pakistani owner born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1177, 182-184, High Street North, East Ham, London, E6 2JA, England

      IIF 211
  • Farooq, Muhammad Umar
    English business person born in December 1986

    Resident in United Kingdom

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

      IIF 212
  • Farooq, Muhammad Umar
    Pakistani company director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No: H-9, Wireless Gate Papri Bin Qasim, Malir, Karachi, 75050, Pakistan

      IIF 213
  • Farooq, Muhammad Umar
    Pakistani business person born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15888813 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 214
  • Farooq, Muhammad Umar
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hs No.96, St No.42 Muhalah, Chah Meeran, Lahore, 42000, Pakistan

      IIF 215
  • Farooq, Muhammad Umar
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 218, Ghalib City Nearby Eden Garden, Faisalabad, 38000, Pakistan

      IIF 216
  • Farooq, Muhammad Umar
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 10, Street No 76, B-block, Multi-garden, B-17, Islamabad, 46000, Pakistan

      IIF 217
  • Farooq, Muhammad Umar
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#251/w-7, Peer Bukhari Rd, Gala Mandi, Sahiwal, 57000, Pakistan

      IIF 218
  • Farooq, Muhammad Umar, Mr.
    Pakistani director born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 4, 24 Albert Road Rm12pj, London, RM1 2PJ, United Kingdom

      IIF 219
  • Muhammad Farooq
    Pakistani born in June 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8a, Tong Street, Walsall, West Midlands, WS12DX, United Kingdom

      IIF 220
  • Muhammad Tayyab Farooq
    Pakistani born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Dundonnell Way, Dunfermline, Fife, KY11 8FS, United Kingdom

      IIF 221
  • Farooq, Muhammad Umar
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 256, Block 1 Sector C 2 Township Lahore, Lahore, 54000, Pakistan

      IIF 222
  • Farooq, Muhammad Umar
    Pakistani company director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Street No 3, Muhalla Muzafar Pura, Wazirabad, 52000, Pakistan

      IIF 223
  • Farooq, Muhammad Umar
    Pakistani director born in April 1994

    Resident in Pakistan

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

      IIF 224
  • Farooq, Muhammad Umar
    Pakistani director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8204, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 225
  • Farooq, Muhammad Umar
    Pakistani graphic designer born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 196, Street No 1, House No 196, 196, Chichawatni, 57200, Pakistan

      IIF 226
    • 196, Street No 1, House No 196, 196, Chichawatni, 57200, Pakistan

      IIF 227 IIF 228
  • Farooq, Muhammad Umar
    Pakistani website designer born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 196, Street No 2 House No 196, 196, Chichawatni, 57200, Pakistan

      IIF 229
  • Farooq, Muhammad Umar
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3979, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 230
  • Farooq, Muhammad Umar
    Pakistani director born in January 2000

    Resident in Germany

    Registered addresses and corresponding companies
    • Suite 4619, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 231
  • Farooq, Muhammad Umar
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3478, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 232
  • Farooq, Muhammad Umar
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2349, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 233
  • Farooq, Muhammad Umar
    Pakistani company director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward, No 11 Muhalla Islam Pura Yazman, Yazman, Bahawalpur, Punjab, 63210, Pakistan

      IIF 234
  • Farooq, Muhammad Umar
    Pakistani company director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Chak, Jalal Basirpur, Tehsil Depalpur District, OKARA, Pakistan

      IIF 235
  • Farooq, Muhammad Umar
    Pakistani teacher born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 4, Azam Garden, Hafizabad, 52110, Pakistan

      IIF 236
  • Farooq, Muhammad Umar
    Pakistani director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Paf Road Rasheed Colony House No 15, Sargodha, Queen Road Rasheed Colony, Queen Chowk, 40100, Pakistan

      IIF 237
  • Farooq, Muhammad Umar
    Pakistani director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 263, Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 238
  • Farooq, Muhammad Umer
    Pakistani businessman born in January 1990

    Resident in Pakistan

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

      IIF 239
  • Farooq, Muhammad Umer
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C/o Aacsl Accountants, 1st Floor, Westgate House, Harlow, CM20 1YS, England

      IIF 240
  • Farooq, Muhammad Umer
    Pakistani owner born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 66, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 241
  • Farooq, Muhammad Umer
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit N/2/45ba, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 242
  • Mr Farooq Mohammed
    British born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 216 Gristhorpe Road, Birmingham, B29 7SN, United Kingdom

      IIF 243
  • Umar Farooq, Muhammad
    Pakistani company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • 68, Aston Street, Birmingham, B4 7DA, England

      IIF 244
  • Farooq, Muhammad Umer
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4459, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 245
  • Farooq, Muhammad Umer
    Pakistani company director born in February 1995

    Resident in Pakistan

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

      IIF 246
  • Farooq, Muhammad Umer
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Umer Farooq Unit 2070, Forest House, 3rd Floor 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 247
  • Farooq, Muhammad Umer
    Pakistani company director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Upper Portion, 279 G Stop # 4 Farid Town, Sahiwal, 57000, Pakistan

      IIF 248
  • Farooq, Muhammad Umer
    Pakistani sdm born in February 2001

    Resident in Pakistan

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

      IIF 249
  • Farooq, Nazish
    Pakistani accountant born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Wheatlands, Hounslow, London, TW5 0SF, United Kingdom

      IIF 250
  • Farooq, Nazish
    Pakistani director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • 43a, Wheatlands, Hounslow, TW5 0SF, England

      IIF 251
  • Farooq, Muhammad
    Pakistani director born in January 1963

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 202 Westmuir Street, Glasgow, G31 5BS, Scotland

      IIF 252
  • Farooq, Muhammad
    Pakistani director born in January 1967

    Resident in Scotland

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

      IIF 253
  • Farooq, Muhammad
    British taxi driver born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Cranbourne Terrace, Stockton-on-tees, TS18 3PX, United Kingdom

      IIF 254
  • Farooq, Muhammad
    British director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Posey Close, Birmingham, West Midlands, B21 8HS, United Kingdom

      IIF 255
  • Farooq, Muhammda Umar
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 190, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 256
  • Farooq, Mohammad
    British businessman born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 234 Sunderland Road, Gateshead, NE8 3ED, England

      IIF 257
  • Farooq, Mohammad
    British company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174a, Dean Road, South Shields, NE33 4AQ, United Kingdom

      IIF 258
    • 174a, Dean Road, South Shields, Tyne And Wear, NE33 4AQ, England

      IIF 259
  • Farooq, Muhammad
    Pakistani self occupied born in December 1966

    Resident in Pakistan

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

      IIF 260
  • Farooq, Muhammad
    British trader born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Stratford Road, Warwick, CV34 6AS, England

      IIF 261
  • Farooq, Muhammad
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10834, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 262
  • Farooq, Muhammad
    Pakistani director born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35, Tower Hamlets Rd, London, E7 9DA, United Kingdom

      IIF 263
  • Farooq, Muhammad
    British businessman born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 459 High Street North, Manor Park, London, E12 6TJ, United Kingdom

      IIF 264
  • Farooq, Muhammad
    British company director born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 216, Monega Road, Manor Park, London, E12 6TS, England

      IIF 265
  • Farooq, Muhammad
    British technician born in June 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 461, High Street North, London, E12 6TJ

      IIF 266
  • Farooq, Muhammad
    Pakistani director born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2845, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 267
  • Farooq, Muhammad
    Pakistani director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 36 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 268
  • Farooq, Muhammad
    British retailer born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Holly Grove, Bolton, BL1 6DN, United Kingdom

      IIF 269
  • Farooq, Muhammad Umer
    Pakistani business person born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Marefield, Lower Earley, Reading, RG6 3DZ, England

      IIF 270
  • Farooq Muhammad
    Pakistani born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 254, Speckmans Way, Slough, SL1 2SE, United Kingdom

      IIF 271
  • Farooq, Mohammed
    British company director born in December 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Blackland Street, Birmingham, B9 5XG, United Kingdom

      IIF 272
  • Farooq, Mohammed
    British bakery operator born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Roydstone Terrace, Bradford, West Yorkshire, BD3 7EW

      IIF 273
  • Farooq, Mohammed
    British social worker born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Foston Lane, Bradford, BD2 3QQ, United Kingdom

      IIF 274
  • Farooq, Muhammad
    Pakistani director born in January 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 160, City Road London, London, EC1 2NX, England

      IIF 275
  • Farooq, Muhammad
    Pakistani retired born in October 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 43a, Wheatlands, Hounslow, London, TW5 0SF, United Kingdom

      IIF 276
  • Farooq, Muhammad
    Pakistani director born in March 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9220, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 277
  • Farooq, Muhammad
    Pakistani director born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10731, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 278
  • Farooq, Muhammad
    Pakistani director born in June 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 96 Shearer Road, Portsmouth, Hampshire, PO1 5LR, United Kingdom

      IIF 279
  • Farooq, Muhammad
    Pakistani director born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1592, ,182-184 High Street, North, East Ham,london, E6 2JA, United Kingdom

      IIF 280
  • Farooq, Muhammad
    Pakistani company director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 3, Lower Plate, Muzaffarabad, 13100, Pakistan

      IIF 281
  • Farooq, Muhammad
    Pakistani entrepreneur born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 18, Khokhar Street Mohalla Balochan Wala, Pind Dadan Khan, 49040, Pakistan

      IIF 282
  • Farooq, Muhammad
    Pakistani director born in February 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 106-a, Tippu Block, New Garden Town, Lahore, 540000, Pakistan

      IIF 283
  • Farooq, Muhammad
    Pakistani director born in September 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15487718 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 284
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 285
  • Farooq, Muhammad
    Pakistani own business born in November 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Farooq, Dhounkal Road, Wazirabad, Punjab, 52000, Pakistan

      IIF 286
  • Farooq, Muhammad
    Pakistani director born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4053, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 287
  • Farooq, Muhammad
    Pakistani company director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5317, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 288
  • Farooq, Muhammad
    Pakistani director born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Farooq, Muhammad
    Pakistani accountant born in July 1990

    Resident in Pakistan

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

      IIF 290
  • Farooq, Muhammad
    Pakistani accounts manager born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 291
  • Farooq, Muhammad
    Pakistani director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 292
  • Farooq, Muhammad
    Pakistani company director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 22, Gulshan Market, Multan, 62000, Pakistan

      IIF 293
  • Farooq, Muhammad
    Pakistani accountant born in June 1993

    Resident in Pakistan

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

      IIF 294
  • Farooq, Muhammad
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8a, Tong Street, Walsall, West Midlands, WS1 2DX, United Kingdom

      IIF 295
  • Farooq, Muhammad
    Pakistani director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2730, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 296
  • Farooq, Muhammad
    Pakistani student born in January 1995

    Resident in Pakistan

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

      IIF 297
  • Farooq, Muhammad
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1007, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 298
  • Farooq, Muhammad
    Pakistani company director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 4028, Wahdat Colony Near Punjab College R1 Block, Lahore, 54000, Pakistan

      IIF 299
  • Farooq, Muhammad
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Tahli Vala, Po Same,sardarpur, Kabirwala, District Khanewal, 58250, Pakistan

      IIF 300
  • Farooq, Muhammad
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House P871, Street No 6, Block B, Nighban Pura, Faisalabad, 38000, Pakistan

      IIF 301
  • Farooq, Muhammad
    Pakistani entrepreneur born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5373, 182-184 High Street North, East Ham, London, London, E6 2JA, United Kingdom

      IIF 302
  • Farooq, Muhammad
    Pakistani director born in December 2000

    Resident in Pakistan

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

      IIF 303
  • Farooq, Muhammad
    Pakistani company secretary/director born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57, C100 The Winning Box 27-37 Station Road Ha, London, UB3 4DX, United Kingdom

      IIF 304
  • Farooq, Muhammad
    Pakistani director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 203, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 305
  • Farooq, Muhammad Ali
    Pakistani company director born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 L11, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 306
  • Farooq, Muhammad Ali
    Pakistani director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, Mosley Street, Manchester, M2 3HZ, England

      IIF 307
  • Farooq, Muhammad Umar

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

      IIF 308
    • Paf Road Rasheed Colony House No 15, Sargodha, Queen Road Rasheed Colony, Queen Chowk, 40100, Pakistan

      IIF 309
  • Farooq, Muhammad
    Pakistani director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 265a, Monega Roadmanor Park, London, E12 6TU, England

      IIF 310
  • Farooq, Muhammad
    Pakistani marketing born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Cumberland Court, London Road, Bromley, BR1 3SQ, United Kingdom

      IIF 311
  • Farooq, Muhammad
    Pakistani company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hopbine Avenue, Bradford, West Yorkshire, BD5 8ER, United Kingdom

      IIF 312
  • Farooq, Muhammad
    Pakistani advertising consultant born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Calder Court Ditton Park Road, Slough, England, SL3 7HY, United Kingdom

      IIF 313
  • Farooq, Muhammad
    Pakistani director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit F, Winston Business Park, Churchill Way #81151, Sheffield, S35 2PS, United Kingdom

      IIF 314
  • Farooq, Muhammad
    Pakistani sales person born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43a, Wheatlands, Hounslow, London, TW5 0SF, United Kingdom

      IIF 315
  • Farooq, Muhammad Ali
    Pakistani company director born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 316
  • Farooq, Muhammad Umer

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

      IIF 317
  • Muhammad, Farooq
    Pakistani director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 254, Speckmans Way, Slough, SL1 2SE, United Kingdom

      IIF 318
  • Farooq, Muhammad Omer

    Registered addresses and corresponding companies
    • 167-168, Sidwell Streey, Exeter, EX4 6RH, United Kingdom

      IIF 319
  • Umer Farooq, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2546, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 320
  • Farooq, Muhammad
    American construction painter born in December 1995

    Resident in United States

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

      IIF 321
  • Farooq, Muhammad Tayyab
    Pakistani director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Dundonnell Way, Dunfermline, Fife, KY11 8FS, United Kingdom

      IIF 322
  • Farooq, Muhammad, Mr.
    British business man born in October 1982

    Resident in United Arab Emirates

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

      IIF 323
  • Umer Farooq, Muhammad
    Pakistani director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-163, Block L, North Nazimabad, Karachi, 74600, Pakistan

      IIF 324
  • Farooq, Mohammed
    English company director born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 174a, Dean Road, South Shields, NE33 4AQ, England

      IIF 325
    • 174a, Dean Road, South Shields, NE33 4AQ, United Kingdom

      IIF 326
  • Farooq, Mohammed

    Registered addresses and corresponding companies
    • 22, Blackland Street, Birmingham, B9 5XG, United Kingdom

      IIF 327
    • 73, Foston Lane, Bradford, BD2 3QQ, United Kingdom

      IIF 328
  • Farooq, Muhammad

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

      IIF 329
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 330
    • 188, Wakefiled Street, East Ham, London, England, E6 1LQ, United Kingdom

      IIF 331
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 332
    • 34, Lorne Close, Slough, SL1 2TN, England

      IIF 333
child relation
Offspring entities and appointments
Active 157
  • 1
    Suite 4619 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 231 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 2
    63 63/66 Hatton Garden Fifth Floor, Suite 23, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-25 ~ dissolved
    IIF 290 - director → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 3
    43a Wheatlands, Hounslow, England
    Corporate (2 parents)
    Officer
    2024-09-09 ~ now
    IIF 251 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Right to appoint or remove directorsOE
  • 4
    4385, 15073870 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF 225 - director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 5
    NOVA 104 LLP - 2021-07-23
    41 Commercial Road, Poole, Dorset
    Corporate (42 parents)
    Net Assets/Liabilities (Company account)
    858,326 GBP2024-03-31
    Officer
    2021-08-27 ~ now
    IIF 207 - llp-member → ME
  • 6
    234 Sunderland Road, Gateshead, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-14 ~ now
    IIF 259 - director → ME
    Person with significant control
    2024-02-14 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 7
    234 Sunderland Road, Gateshead, England
    Corporate (2 parents)
    Equity (Company account)
    -49 GBP2023-06-30
    Officer
    2021-06-28 ~ now
    IIF 257 - director → ME
    Person with significant control
    2021-06-28 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 8
    4385, 15509540 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 293 - director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 9
    167-168 Sidwell Street, Exeter, Devon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -41,622 GBP2024-05-31
    Officer
    2021-05-10 ~ now
    IIF 66 - director → ME
    Person with significant control
    2022-09-13 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    167-168 Sidwell Streey, Exeter, United Kingdom
    Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 197 - director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 11
    Unit 2, 51 French Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-14 ~ now
    IIF 107 - director → ME
    Person with significant control
    2024-10-14 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 12
    4385, 13853567: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 216 - director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 13
    Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-18 ~ dissolved
    IIF 235 - director → ME
    Person with significant control
    2020-09-18 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 14
    6945, Unit 75708 Po Box 6945, London, W1a 6us, 13 Freeland Park, Wareham Road, Poole, Dorset., Poole, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 217 - director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 15
    Flat 4 21 Seymour Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2020-06-15 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2020-06-15 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 16
    7 Dundonnell Way, Dunfermline, Fife, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 322 - director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 17
    4385, 13837128: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 18
    C/o Bridgewood Financial Solutions Limited, Cumberland House, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    -14,021 GBP2021-08-31
    Officer
    2018-08-07 ~ now
    IIF 178 - director → ME
    Person with significant control
    2018-08-07 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 19
    16 High Street, Lymington, England
    Corporate (1 parent)
    Equity (Company account)
    4,253 GBP2023-09-30
    Officer
    2019-09-19 ~ now
    IIF 177 - director → ME
    Person with significant control
    2019-09-19 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 20
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,500 GBP2023-05-31
    Officer
    2022-05-24 ~ dissolved
    IIF 239 - director → ME
    2022-05-24 ~ dissolved
    IIF 317 - secretary → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 21
    167-168 Sidwell Street Sidwell Street, Exeter, England
    Corporate (1 parent)
    Equity (Company account)
    159 GBP2023-03-31
    Officer
    2014-09-30 ~ now
    IIF 67 - director → ME
    Person with significant control
    2021-02-06 ~ 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
  • 22
    68 Aston Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-15 ~ dissolved
    IIF 244 - director → ME
    Person with significant control
    2023-08-15 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 23
    106-a Tippu Block, New Garden Town, Lahore, 540000, Pakistan
    Corporate (6 parents)
    Officer
    2021-06-10 ~ now
    IIF 283 - director → ME
  • 24
    Unit F Winston Business Park, Churchill Way #81151, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-23 ~ dissolved
    IIF 314 - director → ME
    Person with significant control
    2021-04-23 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 25
    9 Calder Court Ditton Park Road, Slough, England, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-02 ~ now
    IIF 313 - director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 26
    254 Speckmans Way, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-29 ~ dissolved
    IIF 318 - director → ME
    Person with significant control
    2022-06-29 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 27
    182-184 High Street North, East Ham London, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 253 - director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 28
    4385, 15042061 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 201 - director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 29
    Flat 2 21 Seymour Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-30 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 30
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 297 - director → ME
    2024-01-12 ~ now
    IIF 332 - secretary → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 31
    8a Tong Street, Walsall, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 295 - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 32
    4385, 14022645 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 296 - director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 33
    4385, 14420219 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-14 ~ dissolved
    IIF 267 - director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 34
    1/1 202 Westmuir Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-02-25 ~ now
    IIF 252 - director → ME
    Person with significant control
    2024-02-25 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 35
    7 Holly Grove, Bolton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 269 - director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 36
    Office 10731 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 278 - director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 37
    96 Shearer Road Portsmouth, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 279 - director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 38
    Office 5317 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-24 ~ now
    IIF 288 - director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 39
    5 Hopbine Avenue, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 312 - director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 40
    30 Grayling Walk, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 226 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 41
    96 Bridge Street, Peterborough, England
    Corporate (3 parents)
    Officer
    2024-07-12 ~ now
    IIF 144 - director → ME
  • 42
    14 Wellmeadow Wellmeadow, Blairgowrie, Scotland
    Corporate (1 parent)
    Officer
    2024-04-22 ~ now
    IIF 110 - director → ME
    Person with significant control
    2024-04-22 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 43
    43 East Street, Bedminster, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-17 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 9 - Has significant influence or controlOE
  • 44
    Unit 3 L11 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2022-09-23 ~ now
    IIF 306 - director → ME
    Person with significant control
    2022-09-23 ~ now
    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
  • 45
    2 Frederick Street, Kings Cross, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -413 GBP2023-03-31
    Officer
    2021-03-24 ~ now
    IIF 224 - director → ME
    2021-03-24 ~ now
    IIF 308 - secretary → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 46
    Flat 22 College House Birmingham, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 222 - director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    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
  • 47
    10 Grange Avenue, London, England
    Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 300 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 48
    16 Orgreave Street, Stoke-on-trent, England
    Corporate (1 parent)
    Officer
    2025-04-09 ~ now
    IIF 125 - director → ME
    Person with significant control
    2025-04-09 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 49
    Flat 5, 21 Seymour Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-10-22 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 50
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-28 ~ dissolved
    IIF 294 - director → ME
    Person with significant control
    2021-06-28 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 51
    6 Posey Close, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 255 - director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 52
    25 High Street, Christchurch, Dorset, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,194 GBP2024-01-31
    Officer
    2022-01-05 ~ now
    IIF 174 - director → ME
    Person with significant control
    2022-01-05 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 53
    Unit 57 C100 The Winning Box 27-37 Station Road Ha, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-11 ~ dissolved
    IIF 304 - director → ME
    Person with significant control
    2023-03-11 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 158 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 158 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 158 - Right to appoint or remove directors as a member of a firmOE
  • 54
    Orion House Office 741 Bessemer Road, Welwyn Garden City, United Kingdom
    Corporate (4 parents)
    Officer
    2024-10-28 ~ now
    IIF 164 - director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 55
    174a Dean Road, South Shields, England
    Corporate (2 parents)
    Equity (Company account)
    16,732 GBP2024-02-28
    Officer
    2023-08-01 ~ now
    IIF 325 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    LX SECURO LTD. - 2025-03-26
    LX SECUROO LTD - 2024-01-31
    13 Ashby Way, Sipson, West Drayton, England
    Corporate (2 parents)
    Officer
    2025-03-25 ~ now
    IIF 270 - director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 151 - Right to appoint or remove directors as a member of a firmOE
  • 57
    174a Dean Road 174a Dean Road, South Shields, England
    Corporate (2 parents)
    Equity (Company account)
    14,100 GBP2023-12-31
    Officer
    2023-10-18 ~ now
    IIF 326 - director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 58
    174a Dean Road, South Shields, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-06 ~ now
    IIF 258 - director → ME
    Person with significant control
    2024-06-06 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 59
    312c Green Lane, Small Heath, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 156 - director → ME
  • 60
    34 Lorne Close, Slough, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    868 GBP2023-09-30
    Officer
    2022-08-09 ~ dissolved
    IIF 191 - director → ME
    2022-08-09 ~ dissolved
    IIF 333 - secretary → ME
  • 61
    82a James Carter Road, Mildenhall, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-09 ~ now
    IIF 303 - director → ME
    Person with significant control
    2024-08-09 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 62
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-06-29 ~ dissolved
    IIF 323 - director → ME
    Person with significant control
    2021-06-29 ~ dissolved
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    Flat 59 21 Seymour Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-08-29 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 64
    19 John Grinter Way, Wellington, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 223 - director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 65
    167-169 Great Portland Street, 5th Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 260 - director → ME
    2023-10-26 ~ dissolved
    IIF 330 - secretary → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 66
    Office 66, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 241 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 67
    96 Bridge Street, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    -2,117 GBP2023-07-31
    Officer
    2023-02-27 ~ now
    IIF 143 - director → ME
  • 68
    461 High Street North, London, England
    Corporate (2 parents)
    Equity (Company account)
    3,254 GBP2023-09-30
    Officer
    2021-09-21 ~ now
    IIF 265 - director → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 90 - Has significant influence or controlOE
  • 69
    LONDON MOTORS CENTRE LIMITED - 2012-06-01
    461 High Street North, London
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    98,427 GBP2023-05-31
    Officer
    2012-05-17 ~ now
    IIF 266 - director → ME
    Person with significant control
    2017-04-01 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 70
    2 Uffculme Road, Kings Heath, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-09 ~ dissolved
    IIF 272 - director → ME
    2015-03-09 ~ dissolved
    IIF 327 - secretary → ME
  • 71
    14 Stratford Road, Warwick, Warwickshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-28 ~ dissolved
    IIF 261 - director → ME
  • 72
    46b Ashton Road, Bristol, England
    Corporate (2 parents)
    Officer
    2023-05-23 ~ now
    IIF 192 - director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 73
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-09-10 ~ now
    IIF 321 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Right to appoint or remove directors as a member of a firmOE
  • 74
    4385, 15941646 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 299 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 75
    35 Tower Hamlets Rd, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 263 - director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 76
    107 Holly Park Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 184 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 77
    4385, 14330397 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-01 ~ dissolved
    IIF 245 - director → ME
    Person with significant control
    2022-09-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 78
    4385, 14266724 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-01 ~ dissolved
    IIF 230 - director → ME
    Person with significant control
    2022-08-01 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 79
    Unit N/2/45ba Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 242 - director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 80
    Flat 2 1/2 97 Ashgill Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 218 - director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 81
    Office 5373 182-184 High Street North, East Ham, London, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-24 ~ now
    IIF 302 - director → ME
    Person with significant control
    2023-11-24 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 82
    4385, 14284561 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-09 ~ dissolved
    IIF 287 - director → ME
    Person with significant control
    2022-08-09 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 83
    4385, 14881421 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 200 - director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 84
    4385, 15342861 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 256 - director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 85
    43a Wheatlands, Hounslow, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-21 ~ now
    IIF 250 - director → ME
    Person with significant control
    2024-04-06 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 185 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 185 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 185 - Right to appoint or remove directorsOE
  • 86
    Flat 2 32 Lower Dale Road, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-24 ~ dissolved
    IIF 248 - director → ME
    Person with significant control
    2023-11-24 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 87
    41 Commercial Road, Poole, Dorset
    Corporate (17 parents)
    Net Assets/Liabilities (Company account)
    561,428 GBP2024-03-31
    Officer
    2014-05-22 ~ now
    IIF 205 - llp-member → ME
  • 88
    41 Commercial Road, Poole, Dorset
    Corporate (30 parents)
    Net Assets/Liabilities (Company account)
    858,497 GBP2024-03-31
    Officer
    2017-08-17 ~ now
    IIF 206 - llp-member → ME
  • 89
    41 Commercial Road, Poole, Dorset
    Corporate (19 parents)
    Net Assets/Liabilities (Company account)
    775,444 GBP2024-03-31
    Officer
    2016-12-08 ~ now
    IIF 210 - llp-member → ME
  • 90
    41 Commercial Road, Poole, Dorset
    Corporate (13 parents)
    Officer
    2017-03-02 ~ now
    IIF 208 - llp-member → ME
  • 91
    41 Commercial Road, Poole, Dorset
    Corporate (24 parents)
    Net Assets/Liabilities (Company account)
    455,829 GBP2024-03-31
    Officer
    2015-08-04 ~ now
    IIF 209 - llp-member → ME
  • 92
    9 Thorrington Cross, Basildon, England
    Corporate (1 parent)
    Officer
    2023-10-11 ~ now
    IIF 188 - director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 93
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-16 ~ dissolved
    IIF 292 - director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 132 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 132 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 94
    42 Cranbourne Terrace, Stockton-on-tees, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2015-01-15 ~ dissolved
    IIF 254 - director → ME
  • 95
    25 High Street, Christchurch, England
    Corporate (1 parent)
    Equity (Company account)
    -35,388 GBP2023-07-31
    Officer
    2018-07-03 ~ now
    IIF 176 - director → ME
    Person with significant control
    2018-07-03 ~ now
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 96
    99 Russell Street, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-26 ~ dissolved
    IIF 147 - director → ME
    Person with significant control
    2018-09-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 97
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 246 - director → ME
    Person with significant control
    2020-12-14 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 98
    Office Ozeito 14a, 5 Brayford Square, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 301 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 99
    459 High Street North Manor Park, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,032 GBP2023-12-31
    Officer
    2018-12-19 ~ now
    IIF 264 - director → ME
    Person with significant control
    2018-12-19 ~ now
    IIF 91 - Has significant influence or controlOE
  • 100
    160 City Road London, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-16 ~ dissolved
    IIF 275 - director → ME
    Person with significant control
    2023-01-16 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 101
    96 Bridge Street, Peterborough, England
    Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 145 - director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 102
    Office 10834 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 262 - director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
  • 103
    96 Bridge Street, Peterborough, England
    Corporate (2 parents)
    Equity (Company account)
    2,826 GBP2023-05-31
    Officer
    2021-05-19 ~ now
    IIF 142 - director → ME
    Person with significant control
    2021-05-19 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 104
    Office 10668 182-184 High Street North East Ham, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-30 ~ now
    IIF 281 - director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 105
    Unit A10 263 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-16 ~ now
    IIF 238 - director → ME
    Person with significant control
    2023-06-16 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 106
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 316 - director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 107
    Flat 21 Park Parade, Ashton-under-lyne, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 190 - director → ME
  • 108
    International House, Mosley Street, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2017-12-31
    Officer
    2016-12-23 ~ dissolved
    IIF 307 - director → ME
  • 109
    4385, 15235425 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 277 - director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 110
    174 Dean Road, South Shields, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-29 ~ now
    IIF 139 - director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 111
    CHUTNEY HOUSE LTD - 2014-10-01
    Flat 5, 21 Seymour Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-01 ~ dissolved
    IIF 38 - director → ME
  • 112
    4385, 15099447 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-28 ~ dissolved
    IIF 234 - director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 113
    Unit A10 36 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -815 GBP2024-01-31
    Officer
    2023-06-02 ~ now
    IIF 268 - director → ME
  • 114
    58 58 Marlborough Road, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2024-02-04 ~ dissolved
    IIF 282 - director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 115
    None, Moston Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 215 - director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 116
    4385, 14295153 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 289 - director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 117
    BIN YAHYA MART LTD - 2025-02-19
    13 Ashby Way, Sipson, West Drayton, England
    Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 179 - director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 118
    27-37 Station Road, Hayes, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 236 - director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 119
    14 West Parade, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-09-21 ~ now
    IIF 140 - director → ME
    Person with significant control
    2020-09-21 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 120
    Office 2546 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-15 ~ dissolved
    IIF 320 - director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 121
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 285 - director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 122
    4385, 15487718 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2024-02-13 ~ dissolved
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 123
    Office 203 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-18 ~ now
    IIF 305 - director → ME
    Person with significant control
    2023-07-18 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
  • 124
    6 Alcove Road, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 125
    112 Roll Gardens, Ilford, England
    Corporate (1 parent)
    Officer
    2024-05-19 ~ now
    IIF 189 - director → ME
    Person with significant control
    2024-05-19 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 126
    4385, 13387674: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 211 - director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 127
    63-66 Hatton Garden, London, England
    Corporate (1 parent)
    Officer
    2023-05-23 ~ now
    IIF 291 - director → ME
    Person with significant control
    2023-05-23 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 128
    167-168 Sidwell Street, Exeter, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -552 GBP2022-03-31
    Officer
    2020-12-01 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 129
    C/o Bridgewood Financial Solutions Limited, Cumberland House, Nottingham
    Corporate (2 parents)
    Equity (Company account)
    196 GBP2020-12-31
    Officer
    2019-12-02 ~ now
    IIF 40 - director → ME
    Person with significant control
    2019-12-02 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 130
    4385, 13728829 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-11-08 ~ dissolved
    IIF 280 - director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    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
  • 131
    1 Wharfside Way, Trafford Park, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -1,772 GBP2023-08-31
    Officer
    2021-08-31 ~ now
    IIF 195 - director → ME
  • 132
    4385, 15436023 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 298 - director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 133
    Switchchoice (pvt.) Limited, 188 Wakefiled Street, East Ham, London, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-11-11 ~ dissolved
    IIF 310 - director → ME
    2010-11-11 ~ dissolved
    IIF 331 - secretary → ME
  • 134
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2023-01-04 ~ now
    IIF 249 - director → ME
    Person with significant control
    2023-01-04 ~ now
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
  • 135
    Muhammad Farooq, Unit #2021, 275 New North Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 286 - director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 136
    16 Lower Rushton Road, Thornbury, Bradford, West Yorkshire
    Dissolved corporate (6 parents)
    Officer
    2009-04-11 ~ dissolved
    IIF 273 - director → ME
  • 137
    Flat 4 24 Albert Road Rm12pj, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-24 ~ dissolved
    IIF 219 - director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 138
    7 Bell Yard, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 213 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 139
    Unit 7 Carinthia Way, Clyde Shopping Centre, Clydebank, Scotland
    Corporate (1 parent)
    Officer
    2023-05-12 ~ now
    IIF 111 - director → ME
    Person with significant control
    2023-05-12 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 140
    14 Wellmeadow, Blairgowrie, Scotland
    Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 105 - director → ME
    Person with significant control
    2024-03-25 ~ 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
  • 141
    203 Brook Street, Broughty Ferry, Dundee, Scotland
    Corporate (1 parent)
    Officer
    2024-04-03 ~ now
    IIF 106 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 142
    106 High Street, Montrose, Scotland
    Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 109 - director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 143
    117 High Street, Linlithgow, Scotland
    Corporate (1 parent)
    Officer
    2024-06-24 ~ now
    IIF 108 - director → ME
    Person with significant control
    2024-06-24 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 144
    9 Cliff Road, Carlton, Nottingham, England
    Corporate (2 parents)
    Person with significant control
    2023-10-30 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 145
    Umer Farooq Unit 2070 Forest House, 3rd Floor 16-20 Clements Road, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 247 - director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 146
    4385, 14134009 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 232 - director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 147
    4385, 14380458 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 233 - director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 148
    4385, 15276126 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-10 ~ dissolved
    IIF 324 - director → ME
    Person with significant control
    2023-11-10 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 149
    20 Little Roke Road, Kenley, England
    Corporate (1 parent)
    Officer
    2025-03-31 ~ now
    IIF 180 - director → ME
    Person with significant control
    2025-03-31 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 150
    4385, 14012872 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-03-30 ~ dissolved
    IIF 181 - director → ME
  • 151
    2 Chitterfield Gate, Sipson, West Drayton, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-06-18 ~ dissolved
    IIF 199 - director → ME
  • 152
    *default*, 290 Moston Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-27 ~ dissolved
    IIF 194 - director → ME
    Person with significant control
    2021-08-27 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 153
    18 Princes Avenue, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-05 ~ dissolved
    IIF 157 - director → ME
  • 154
    4385, 15888813 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-08-09 ~ dissolved
    IIF 214 - director → ME
    Person with significant control
    2024-08-09 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 155
    167-168 Sidwell Streey, Exeter, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-24 ~ now
    IIF 198 - director → ME
    2023-04-24 ~ now
    IIF 319 - secretary → ME
    Person with significant control
    2023-04-24 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 156
    31 River Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    5,407 GBP2023-05-31
    Officer
    2022-05-13 ~ now
    IIF 126 - director → ME
    2022-05-13 ~ now
    IIF 329 - secretary → ME
    Person with significant control
    2022-05-13 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 157
    4385, 15332141 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-06 ~ dissolved
    IIF 229 - director → ME
    Person with significant control
    2023-12-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
Ceased 22
  • 1
    23 Morley Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -7,809 GBP2022-08-31
    Person with significant control
    2021-08-27 ~ 2022-06-30
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    96 Bridge Street, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    11,007 GBP2023-08-31
    Officer
    2015-08-17 ~ 2016-05-09
    IIF 146 - director → ME
  • 3
    127 Barkerend Road, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2019-11-30
    Officer
    2017-11-16 ~ 2018-11-08
    IIF 274 - director → ME
    2017-11-16 ~ 2018-11-08
    IIF 328 - secretary → ME
    Person with significant control
    2017-11-16 ~ 2018-11-09
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50% OE
    2019-01-25 ~ 2019-11-12
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 25 - Right to appoint or remove directors as a member of a firm OE
  • 4
    167-168 Sidwell Street Sidwell Street, Exeter, England
    Corporate (1 parent)
    Equity (Company account)
    159 GBP2023-03-31
    Person with significant control
    2016-09-10 ~ 2017-12-20
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    2 Cumberland Court, London Road, Bromley, United Kingdom
    Dissolved corporate
    Officer
    2015-08-04 ~ 2015-09-20
    IIF 311 - director → ME
  • 6
    C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-09 ~ 2024-11-06
    IIF 165 - director → ME
    Person with significant control
    2024-04-09 ~ 2024-11-06
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 7
    7 Matthews Lane, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2024-02-14 ~ 2024-07-19
    IIF 204 - director → ME
  • 8
    9-11 Oldfield Road, Birmingham, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2017-08-01 ~ 2019-01-25
    IIF 155 - director → ME
    Person with significant control
    2017-08-01 ~ 2019-01-25
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Right to appoint or remove directors OE
  • 9
    205 George Street, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,370 GBP2019-03-31
    Officer
    2019-03-13 ~ 2019-12-31
    IIF 175 - director → ME
    Person with significant control
    2019-03-13 ~ 2019-12-31
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 10
    96 Bridge Street, Peterborough, England
    Corporate (3 parents)
    Equity (Company account)
    -2,117 GBP2023-07-31
    Officer
    2020-07-28 ~ 2022-02-14
    IIF 141 - director → ME
    Person with significant control
    2020-07-28 ~ 2022-02-14
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
    IIF 21 - Right to appoint or remove directors OE
  • 11
    43a Wheatlands, Hounslow, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-06 ~ 2025-04-13
    IIF 315 - director → ME
    2025-04-13 ~ 2025-04-21
    IIF 276 - director → ME
  • 12
    30 Grayling Walk, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-01-05 ~ 2024-01-10
    IIF 227 - director → ME
    Person with significant control
    2024-01-05 ~ 2024-01-10
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 13
    PAKEEZA FOOD PRODUCTS LIMITED - 2021-10-27
    1547 Pershore Road, Stirchley, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    26,123 GBP2022-03-31
    Officer
    2017-09-09 ~ 2019-01-25
    IIF 154 - director → ME
    Person with significant control
    2017-09-09 ~ 2019-01-25
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    Flat 21 Park Parade, Ashton-under-lyne, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-02 ~ 2023-02-02
    IIF 196 - director → ME
  • 15
    C/o Aacsl Accountants, 1st Floor, Westgate House, Harlow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,032 GBP2024-07-31
    Officer
    2022-08-31 ~ 2024-08-31
    IIF 240 - director → ME
    Person with significant control
    2022-08-31 ~ 2024-08-31
    IIF 62 - Ownership of shares – 75% or more OE
  • 16
    43 East Street, Bedminster, Bristol
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2017-06-03 ~ 2017-08-17
    IIF 101 - director → ME
  • 17
    4385, 15487718 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-02-13 ~ 2024-10-30
    IIF 284 - director → ME
  • 18
    1 Wharfside Way, Trafford Park, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    -1,772 GBP2023-08-31
    Person with significant control
    2021-08-31 ~ 2023-09-01
    IIF 182 - Ownership of shares – 75% or more OE
  • 19
    2 Frederick Street, Kings Cross, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,010 GBP2021-11-30
    Officer
    2021-07-01 ~ 2021-07-01
    IIF 212 - director → ME
  • 20
    124 City Road, London, England
    Corporate (1 parent)
    Officer
    2023-09-10 ~ 2024-12-10
    IIF 237 - director → ME
    2023-09-10 ~ 2024-12-10
    IIF 309 - secretary → ME
    Person with significant control
    2023-09-10 ~ 2024-12-10
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
  • 21
    30 Grayling Walk, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-01-05 ~ 2024-01-15
    IIF 228 - director → ME
    Person with significant control
    2024-01-05 ~ 2024-01-15
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 22
    Suite 6 Park Place, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-18 ~ 2024-02-14
    IIF 193 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.