logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Adnan, Muhammad

    Related profiles found in government register
  • Adnan, Muhammad
    Pakistani business person born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a North Albert Street, Fleetwood, FY7 6AA, England

      IIF 1
  • Adnan, Muhammad
    Pakistani businessman born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a North Albert Street, Supersaver Market Ltd, Fleetwood, FY7 6AA, England

      IIF 2
  • Adnan, Muhammad
    Pakistani company director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Bridge Street, Bolton, BL1 2EG, England

      IIF 3
    • icon of address 52, Bridge Street, Bolton, BL1 2EG, United Kingdom

      IIF 4
  • Adnan, Muhammad
    Pakistani director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Clunton Avenue, Bolton, BL3 4HD, England

      IIF 5
    • icon of address 4, Swallow Street, Oldham, OL8 4LD, England

      IIF 6
  • Adnan, Muhammad
    Pakistani director and company secretary born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Clunton Avenue, Bolton, BL3 4HD, England

      IIF 7
  • Adnan, Muhammad
    Pakistani manager born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Kathleen Grove, Manchester, M14 5GY, England

      IIF 8
    • icon of address 186, Borough Road, Wallasey, CH44 6NJ, England

      IIF 9
  • Adnan, Muhammad
    Pakistani company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Ronnie Lane, London, E12 5RY, England

      IIF 10
  • Adnan, Muhammad
    Pakistani director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5, Hart Court, 317 Burges Road, London, E6 2EQ, England

      IIF 11
  • Adnan, Muhammad
    Pakistani managing director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79-81, Cobbold Road, London, E11 3NS, England

      IIF 12
  • Adnan, Muhammad
    Pakistani director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Liverpool Road, Eccles, Manchester, M30 0ND, England

      IIF 13 IIF 14
    • icon of address 36, Gordon Street, Abbey Hey, Manchester, M18 8SL, England

      IIF 15
  • Adnan, Muhammad
    Pakistani business person born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Heywood Street, Bury, BL9 7EA, England

      IIF 16
  • Adnan, Muhammad
    Pakistani company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Capworth Street, London, E10 7HL, England

      IIF 17
  • Adnan, Muhammad
    Pakistani director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Colwyn Road, Northampton, NN1 3PZ, England

      IIF 18
  • Adnan, Muhammad
    Pakistani director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Church Road, London, E12 6HN, England

      IIF 19
  • Adnan, Muhammad
    Pakistani management consultant born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Edgar Road, Hounslow, Middlesex, TW4 5QJ, England

      IIF 20
  • Adnan, Muhammad
    Pakistani data science born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 York Road, London, London, E10 5QG, United Kingdom

      IIF 21
  • Adnan, Muhammad
    Pakistani it consultant born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38 York Road, London, E10 5QG, England

      IIF 22
  • Adnan, Muhammad
    Pakistani research associate born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, York Road, London, E105QG, United Kingdom

      IIF 23
  • Adnan, Muhammad
    Pakistani director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 24
  • Adnan, Muhammad
    Pakistani director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 35 Pleck House, Winterbourne Croft, Birmingham, B14 5PU, England

      IIF 25
  • Adnan, Muhammad
    Pakistani company director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15458265 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Adnan, Muhammad
    Pakistani general manager born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Big Yellow Self Storage, Penarth Road, Cardiff, CF10 5DL, Wales

      IIF 27
  • Adnan, Muhammad
    Pakistani managing director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ashfield Road, Rochdale, OL11 1PX, England

      IIF 28
  • Adnan, Muhammad
    Pakistani accounts manager born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Oxford Street, London, W1D 2DZ, England

      IIF 29
  • Adnan, Muhammad
    Pakistani company director born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bush St, Manchester, Greater Manchester, M40 8PE, United Kingdom

      IIF 30
  • Adnan, Muhammad
    Pakistani company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11b, Long Lane, Billesdon, Leicester, LE7 9AL, England

      IIF 31
  • Adnan, Muhammad
    Pakistani business person born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Heywood Street, Manchester, M8 0DT, England

      IIF 32
  • Adnan, Muhammad
    Pakistani company director born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15908336 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Adnan, Muhammad
    Pakistani businessman born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 34
  • Adnan, Muhammad
    Pakistani company director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Gwelmor, Camborne, TR14 7BP, England

      IIF 35
  • Adnan, Muhammad
    Pakistani entrepreneur born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114b, Ilford Lane, Ilford, IG1 2LE, England

      IIF 36
  • Adnan, Muhammad
    Pakistani company director born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Tennyson Road, Hounslow, TW3 4AN, England

      IIF 37
  • Adnan, Muhammad
    Pakistani take away born in March 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address C/o Lassani Tandoori, 1154 Cathcart Road, Glasgow, G42 9EG, United Kingdom

      IIF 38
  • Arslan, Muhammad
    Pakistani director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1902 City Heights, Victoria Bridge Street, Salford, M3 5AS, England

      IIF 39
  • Adnan, Muhammad
    Pakistani director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 422, Brighton Rd, South Croydon, CR2 6AN, United Kingdom

      IIF 40
  • Adnan, Muhammad
    Pakistani director born in February 1994

    Resident in Scotland

    Registered addresses and corresponding companies
  • Adnan, Muhammad
    British business executive born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12-14, Shaw's Road, Altrincham, WA14 1QU, United Kingdom

      IIF 42
  • Adnan, Muhammad
    British ceo born in October 1985

    Resident in England

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

      IIF 43
  • Adnan, Muhammad
    British company director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 10245, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 44
  • Adnan, Muhammad
    Pakistani director born in August 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 173, Oldchurch Road, Romford, Essex, RM7 0BD

      IIF 45
  • Adnan, Muhammad
    Pakistani company director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jamia Masjid H No H-231 Daudal Khewra, Jamia Masjid H No H-231 Daudal Khewra, Pakistan, 49060, Pakistan

      IIF 46
  • Adnan, Muhammad
    British accountant born in August 1980

    Resident in England

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

      IIF 47
  • Adnan, Muhammad
    British data scientist born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Christopher Gardens, Dagenham, RM9 5YB, England

      IIF 48
  • Adnan, Muhammad
    Pakistani company director born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jamia Masjid, Taj Din Blk-b Alfaisal Towan, Faisal Towan, 54000, Pakistan

      IIF 49
  • Adnan, Muhammad
    Pakistani self employed born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Same ,chak 361/gb, Daudpur,district, Toba Tek Singh, 36050, Pakistan

      IIF 50
  • Adnan, Muhammad
    Pakistani director born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4978, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 51
  • Adnan, Muhammad
    Pakistani company director born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gali Maghrabi, Talwandi Musa Khan, Po Khas, Gujranwala, 52250, Pakistan

      IIF 52
  • Adnan, Muhammad
    Pakistani owner born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 98042, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 53
  • Adnan, Muhammad
    Pakistani company director born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6042, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 54
  • Adnan, Muhammad
    Pakistani director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 70, Block E, City Quaidabad, District Khushab, Province Punjab, 41250, Pakistan

      IIF 55
  • Adnan, Muhammad
    Pakistani president born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H1112, Islamia Park, Gulistan Colony, Faisalabad, 38000, Pakistan

      IIF 56
  • Adnan, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 278, 182-184 High Street North, East Ham, London, Uk, E6 2JA, United Kingdom

      IIF 57
    • icon of address Unit 3 A4, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 58
  • Adnan, Muhammad
    Pakistani business man born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 422, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 59
  • Adnan, Muhammad
    Pakistani entrepreneur born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1602, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 60
  • Adnan, Muhammad
    Pakistani company director born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22, Sempill Avenue, Erskine, PA8 6DQ, Scotland

      IIF 61
  • Adnan, Muhammad
    Pakistani general trading born in July 1979

    Resident in Pakistan

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

      IIF 62
  • Adnan, Muhammad
    Pakistani business person born in October 1980

    Resident in Pakistan

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

      IIF 63
  • Adnan, Muhammad
    Pakistani company director born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2067, 58 Peregrine Road,hainault, Ilford, Essex., Ilford, IG6 3SZ, United Kingdom

      IIF 64
  • Adnan, Muhammad
    Pakistani director born in November 1988

    Resident in Pakistan

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

      IIF 65
  • Adnan, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dalston Kingsland Mobile And Accessories, 1 Ridely Road, London, E8 2JP, England

      IIF 66
  • Adnan, Muhammad
    Pakistani student born in June 1990

    Resident in Pakistan

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

      IIF 67
  • Adnan, Muhammad
    Pakistani entrepreneur born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Adil Garh, Dakhana Khaas, Wazirabad, 52000, Pakistan

      IIF 68
  • Adnan, Muhammad
    Pakistani director born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 746, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 69
  • Adnan, Muhammad
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 70
  • Adnan, Muhammad
    Pakistani business person born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana Khas, Chak # 219 Tda, Karor Lal Esan, Punjab, 31100, Pakistan

      IIF 71
  • Adnan, Muhammad
    Pakistani director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44 Mildred Avenue, Watford, Hertfordshire, WD18 7DZ, United Kingdom

      IIF 72
  • Adnan, Muhammad
    Pakistani director born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Ashfield Grove, Manchester, M18 7SA, England

      IIF 73
  • Adnan, Muhammad
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B-3, 12/8, St 2 Mohalla Khurram Colony, Rawalpindi, 46000, Pakistan

      IIF 74
    • icon of address 3, Lotus Park, The Causeway, Staines-upon-thames, TW18 3AG, United Kingdom

      IIF 75
  • Adnan, Muhammad
    Pakistani company director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17288, Unit 121930 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 76
  • Adnan, Muhammad
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4914, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 77
  • Adnan, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6322, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 78
  • Adnan, Muhammad
    Pakistani managing director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 42a, Chak No 194 R.b Lathianwala Faisalabad, No 1, Faisalabad, Punjab, 37630, Pakistan

      IIF 79
  • Adnan, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 340a, Block A, Johar Town, Lahore, Pakistan., Lahore, 57400, Pakistan

      IIF 80
  • Adnan, Muhammad
    Pakistani director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Lavenham Road, Ipswich, IP2 0LA, United Kingdom

      IIF 81
  • Adnan, Muhammad
    Pakistani company director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 82
  • Adnan, Muhammad
    Pakistani company director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dakhana, Ram Thaman, Tehsil Kot Radha Kishan, Sidhupura, Kasur, 55050, Pakistan

      IIF 83
  • Adnan, Muhammad
    Pakistani director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4856, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 84
  • Adnan, Muhammad
    Pakistani company director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14118788 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 85
  • Adnan, Muhammad
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Daak, Khana Khaas, Chak No. 132/16 L,tehsil Mian Channu, Khanewal, 60801, Pakistan

      IIF 86
  • Adnan, Muhammad
    Pakistani company director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/2, 78 Westmoreland, Glasgow, G42 8LG, United Kingdom

      IIF 87
  • Adnan, Muhammad
    Pakistani company director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla Eid Gah Road, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 88
  • Adnan, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 57, Jennett Close, Leicester, LE5 2EZ, England

      IIF 89
  • Adnan, Muhammad
    Pakistani director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bar, Kalai, Khwaza Khela, Swat, 19200, Pakistan

      IIF 90
  • Adnan, Muhammad
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1510, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 91
  • Adnan, Muhammad
    Pakistani director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constant Street London, London, E16 2DQ, United Kingdom

      IIF 92
  • Adnan, Muhammad
    Pakistani business person born in January 2000

    Resident in Pakistan

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

      IIF 93
    • icon of address Unit 3 C31, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 94
  • Adnan, Muhammad
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 682, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 95
  • Adnan, Muhammad
    Pakistani director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Purana Bazar, Faqir Wali, Haroonabad District, Bahawalnagar, 62300, Pakistan

      IIF 96
  • Adnan, Muhammad
    Pakistani company director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 132, House No Mian Channu, Mian Channu, 58000, Pakistan

      IIF 97
  • Adnan, Muhammad
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15203820 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 98
  • Adnan, Muhammad
    Pakistani director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1660, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 99
  • Adnan, Muhammad
    Pakistani company director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 120, St. Johns Road, Watford, WD17 1QA, United Kingdom

      IIF 100
  • Adnan, Muhammad
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8827, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 101
  • Adnan, Muhammad
    Pakistani marketing director born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2900 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 102
  • Adnan, Muhammad
    Pakistani director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 907, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 103
  • Adnan, Muhammad
    Pakistani student born in January 2004

    Resident in Pakistan

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

      IIF 104
  • Adnan, Muhammad
    Pakistani business person born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73, Lyme Farm Road, London, SE12 8JQ, England

      IIF 105
  • Adnan, Muhammad
    Pakistani entrepreneur born in December 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Box, Chak No 21/8-r Tulamba Teshil Mian Channu District, Tulamba, 58000, Pakistan

      IIF 106
  • Adnan, Muhammad
    Pakistani company director born in April 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.52, Post Office Khas, Chak No.651 Gb Tehsil Jaranwala, Faisalabad, 37000, Pakistan

      IIF 107
  • Mr Muhammad Adnan
    Pakistani born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Clunton Avenue, Bolton, BL3 4HD, England

      IIF 108 IIF 109
    • icon of address 52, Bridge Street, Bolton, BL1 2EG, England

      IIF 110
    • icon of address 52, Bridge Street, Bolton, BL1 2EG, United Kingdom

      IIF 111
    • icon of address 9a North Albert Street, Supersaver Market Ltd, Fleetwood, FY7 6AA, England

      IIF 112
    • icon of address 8, Kathleen Grove, Manchester, M14 5GY, England

      IIF 113
    • icon of address 4, Swallow Street, Oldham, OL8 4LD, England

      IIF 114
    • icon of address 186, Borough Road, Wallasey, CH44 6NJ, England

      IIF 115
  • Adnan, Muhammad
    British taxi driver born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 (flat 3 ) Lady Nairn Grove, Lady Nairne Grove, Edinburgh, EH8 7LY, Scotland

      IIF 116
  • Adnan, Muhammad
    Pakistani director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1107, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 117
  • Adnan, Muhammad
    Pakistani accountant born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114d, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 118
  • Adnan, Muhammad
    Pakistani business person born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkway Two, Parkway Business Centre, Princess Road, Manchester, M14 7LU, United Kingdom

      IIF 119
  • Adnan, Muhammad
    Pakistani businessman born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkway Business Centre, Pbc 2, Princess Road, Manchester, M14 7LU, England

      IIF 120
    • icon of address Unit 3, 36, Midland Street, Manchester, M12 6LB, England

      IIF 121
  • Adnan, Muhammad
    Pakistani director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Mendip Close, Hayes, Harlington London, UB3 5LH, United Kingdom

      IIF 122
  • Adnan, Muhammad
    Pakistani director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Pensher Street, Sunderland, SR4 7EB, England

      IIF 123
  • Adnan, Muhammad
    Pakistani businessman born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 222b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 124
  • Adnan, Muhammad
    British chef born in March 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1154, Cathcart Road, Glasgow, G42 9EG, United Kingdom

      IIF 125
  • Adnan, Muhammad
    Pakistani director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 57 F19, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 126
  • Adnan, Muhammad
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4146, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 127
  • Adnan, Muhammad
    Pakistani director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 669, Street 12 Faiz Town, Multan, 60000, Pakistan

      IIF 128
  • Adnan, Muhammad
    Pakistani graphic designer born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Basti Mian Sahab, Bahawalpur, 63100, Pakistan

      IIF 129
  • Adnan, Muhammad
    Pakistani student born in December 2001

    Resident in Pakistan

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

      IIF 130
  • Adnan, Muhammad, Dr
    British doctor born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 131
  • Bin Adnan, Muhammad Ali
    Pakistani director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 132
  • Adnan, Muhammad
    Pakistani director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/1 574, Cartcart Road, Glasgow, G42 8AB, United Kingdom

      IIF 133
  • Adnan, Muhammad
    Pakistani company director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Sandy Lane, Dukinfield, SK16 5NL, England

      IIF 134
  • Adnan, Muhammad
    Pakistani businessman born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Newark Road, Crawley, RH10 8EF, United Kingdom

      IIF 135
  • Adnan, Muhammad
    Pakistani self employed born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Newark Road, Crawley, RH10 8EF, United Kingdom

      IIF 136
  • Adnan, Muhammad
    Pakistani director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Highfield Ave, Burnley, United Kingdom, BB10 2PR, United Kingdom

      IIF 137
  • Adnan, Muhammad, Dr
    born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Branston Primary Care Centre, Main Street, Branston, Burton-on-trent, Staffordshire, DE14 3EY, England

      IIF 138
  • Adnan, Muhammad, Dr.
    Pakistani owner born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 39890, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 139
  • Adnan, Muhammad, Mr.
    Pakistani owner born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Eaton Road, Birmingham, B11 3JF, England

      IIF 140
  • Mr Muhammad Adnan
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Ronnie Lane, London, E12 5RY, England

      IIF 141
  • Mr Muhammad Adnan
    Pakistani born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79-81 Cobbold Road, Leytonstone, London, E11 3NS

      IIF 142
  • Mr Muhammad Adnan
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 36, Midland Street, Manchester, M12 6LB, England

      IIF 143
  • Mr Muhammad Adnan
    Pakistani born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Liverpool Road, Eccles, Manchester, M30 0ND, England

      IIF 144 IIF 145
    • icon of address 36, Gordon Street, Abbey Hey, Manchester, M18 8SL, England

      IIF 146
  • Mr Muhammad Adnan
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Heywood Street, Bury, BL9 7EA, England

      IIF 147
  • Mr Muhammad Adnan
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Capworth Street, London, E10 7HL, England

      IIF 148
    • icon of address 24, Colwyn Road, Northampton, NN1 3PZ, England

      IIF 149
  • Adnan, Muhammad, Mr.
    Pakistani company director born in September 1994

    Resident in Pakistan

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

      IIF 150
  • Adnan, Muhammad, Mr.
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8701, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 151
  • Adnan, Muhammad, Mr.
    Pakistani chief executive born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Muhammad Adnan
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 153
  • Mr Muhammad Adnan
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 35 Pleck House, Winterbourne Croft, Birmingham, B14 5PU, England

      IIF 154
  • Mr Muhammad Adnan
    Pakistani born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15458265 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 155
  • Mr Muhammad Adnan
    Pakistani born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65, Big Yellow Self Storage, Penarth Road, Cardiff, CF10 5DL, Wales

      IIF 156
    • icon of address 3, Ashfield Road, Rochdale, OL11 1PX, England

      IIF 157
  • Mr Muhammad Adnan
    Pakistani born in June 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address House, Achadiki Daakkhana Minchinabad Badri Narainpura, Tehsil Minchinabad Zela Bahwalnagar, Minchinabad, Punjab, 62230, Pakistan

      IIF 158
  • Muhammad Adnan
    Pakistani born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79-81, Cobbold Road, London, E11 3NS, England

      IIF 159
  • Muhammad Adnan
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Church Road, London, E12 6HN, England

      IIF 160
  • Adnan, Muhammad
    Pakistani company director born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Sunnymead Avenue, Gillingham, ME7 2EB, United Kingdom

      IIF 161
    • icon of address 45, Rosewell Road, Maryton, Kirriemuir, DD8 5PX, United Kingdom

      IIF 162
  • Adnan, Muhammad Ashraf
    Italian removal and courier born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Broadway Road, Leicester, LE5 5TB, England

      IIF 163
  • Ahsan, Muhammad
    Pakistani director born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15313521 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 164
  • Mr Muhammad Adnan
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Heywood Street, Manchester, M8 0DT, England

      IIF 165
  • Mr Muhammad Adnan
    Pakistani born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 166
  • Mr Muhammad Arslan
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1902 City Heights, Victoria Bridge Street, Salford, M3 5AS, England

      IIF 167
  • Muhammad Adnan
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Oxford Street, London, W1D 2DZ, England

      IIF 168
  • Muhammad Adnan
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11b, Long Lane, Billesdon, Leicester, LE7 9AL, England

      IIF 169
  • Adnan, Muhammad
    British gp born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wharf House, Victoria Quays, Wharf Street, Sheffield, South Yorkshire, S2 5SY, United Kingdom

      IIF 170
  • Adnan, Muhammad
    British accountant born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tower Business Park, Wilmslow Road, Didsbury, Manchester, Lancashire, M20 2YY, England

      IIF 171
  • Adnan, Muhammad
    Pakistani businessman born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13269758 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 172
  • Adnan, Muhammad Ahmad
    Pakistani director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15986977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 173
  • Adnan, Muhammad, Dr
    Pakistani medical doctor born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 174
  • Arslan, Muhammad
    Pakistani business person born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15217556 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 175
  • Mr Muhammad Adnan
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114b, Ilford Lane, Ilford, IG1 2LE, England

      IIF 176
  • Muhammad Adnan
    Pakistani born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15908336 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 177
  • Adnan, Muhammad
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Pershore Grove, Carshalton, Surrey, SM5 1EJ, United Kingdom

      IIF 178
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, SM4 6RW, England

      IIF 179
  • Adnan, Muhammad
    British self employed born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, Station Way, North Cheam, Sutton, Surrey, SM3 8SD, England

      IIF 180
  • Adnan, Muhammad
    British data scientist born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, York Road, London, E10 5QG, United Kingdom

      IIF 181
  • Adnan, Muhammad
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 182
  • Adnan, Muhammad, Mr.
    British director born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Culloden Road, Arbroath, DD11 1LH, Scotland

      IIF 183
  • Adnan, Muhammad, Mr.
    Pakistani director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, 10 Queen Street, Ipswich, Suffolk Ip1 1ss, Ipswich, IP1 1SS, United Kingdom

      IIF 184
  • Mr Adnan Muhammad
    British born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Leigh House, Aubyn Square, London, SW15 5NL, England

      IIF 185
  • Muhammad Adnan
    Pakistani born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Gwelmor, Camborne, TR14 7BP, England

      IIF 186
    • icon of address 108a, Upper Tooting Road, London, SW17 7EN, England

      IIF 187
  • Muhammad Adnan
    Pakistani born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Tennyson Road, Hounslow, TW3 4AN, England

      IIF 188
  • Mr Muhammad Adnan
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 422, Brighton Rd, South Croydon, CR2 6AN, United Kingdom

      IIF 189
  • Mr Muhammad Adnan
    Pakistani born in February 1994

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 15, Church Street, Davenham, Northwich, CW9 8NE, England

      IIF 190
  • Adnan, Muhammad
    Pakistani office manager born in June 1984

    Resident in United Arab Emirates

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

      IIF 191
  • Dr Muhammad Adnan
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Branston Primary Care Centre, Main Street, Branston, Burton-on-trent, Staffordshire, DE14 3EY, England

      IIF 192
    • icon of address 7 Carfax Road, Hornchurch, RM12 4BA, England

      IIF 193
    • icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex, IG8 0DY

      IIF 194
  • Dr. Muhammad Adnan
    Pakistani born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 39890, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 195
  • Mr Muhammad Adnan
    British born in October 1985

    Resident in England

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

      IIF 196
    • icon of address 12-14, Shaw's Road, Altrincham, WA14 1QU, United Kingdom

      IIF 197
    • icon of address Office 10245, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 198
  • Mr Muhammad Adnan
    Pakistani born in August 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 173, Oldchurch Road, Romford, Essex, RM7 0BD

      IIF 199
  • Adnan, Muhammad

    Registered addresses and corresponding companies
    • icon of address 25, Edgar Road, Hounslow, Middlesex, TW4 5QJ, England

      IIF 200
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 201
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 202
    • icon of address Flat 5, Hart Court, 317 Burges Road, London, E6 2EQ, England

      IIF 203
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 204
    • icon of address Tower Business Park, Wilmslow Road, Didsbury, Manchester, Lancashire, M20 2YY, England

      IIF 205
  • Adnan, Muhammad, Dr
    British doctor born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Saxton Drive, Rotherham, S60 3DW, England

      IIF 206
  • Adnan, Muhammad, Dr
    British manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Bennett Road, Sutton Coldfield, B74 4TG, England

      IIF 207
  • Adnan, Muhammad, Dr
    British medical doctor born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Ferrars Drive, Sheffield, S9 1WU, United Kingdom

      IIF 208
  • Amaan, Muhammad
    British director born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 209
  • Amaan, Muhammad
    British student born in March 2002

    Resident in United Kingdom

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

      IIF 210
  • Amaan, Muhammad
    British unemployed born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15147311 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 211
  • Mr Muhammad Adnan
    British born in August 1980

    Resident in England

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

      IIF 212
  • Mr Muhammad Adnan
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Christopher Gardens, Dagenham, RM9 5YB, England

      IIF 213
  • Mr Muhammad Adnan
    Pakistani born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jamia Masjid, Taj Din Blk-b Alfaisal Towan, Faisal Towan, 54000, Pakistan

      IIF 214
  • Mr Muhammad Adnan
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Same ,chak 361/gb, Daudpur,district, Toba Tek Singh, 36050, Pakistan

      IIF 215
  • Mr Muhammad Adnan
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gali Maghrabi, Talwandi Musa Khan, Po Khas, Gujranwala, 52250, Pakistan

      IIF 216
    • icon of address Unit 98042, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 217
  • Mr Muhammad Adnan
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6042, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 218
  • Mr Muhammad Adnan
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 70, Block E, City Quaidabad, District Khushab, Province Punjab, 41250, Pakistan

      IIF 219
  • Mr Muhammad Adnan
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H1112, Islamia Park, Gulistan Colony, Faisalabad, 38000, Pakistan

      IIF 220
  • Mr Muhammad Adnan
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 278, 182-184 High Street North, East Ham, London, Uk, E6 2JA, United Kingdom

      IIF 221
    • icon of address Unit 3 A4, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 222
  • Mr Muhammad Adnan
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 422, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 223
  • Mr, Muhammad Adnan
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17288, Unit 121930 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 224
  • Mr. Muhammad Adnan
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Eaton Road, Birmingham, B11 3JF, England

      IIF 225
  • Farooq, Muhammad Adnan
    Pakistani director born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5439, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 226
  • Mr Muhammad Adnan
    Pakistani born in July 1979

    Resident in Pakistan

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

      IIF 227
    • icon of address International House 12, Constance Street, London, Greater London, E16 2DQ, United Kingdom

      IIF 228
  • Mr Muhammad Adnan
    Pakistani born in November 1988

    Resident in Pakistan

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

      IIF 229
  • Mr Muhammad Adnan
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dalston Kingsland Mobile And Accessories, 1 Ridely Road, London, E8 2JP, England

      IIF 230
  • Mr Muhammad Adnan
    Pakistani born in June 1990

    Resident in Pakistan

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

      IIF 231
  • Mr Muhammad Adnan
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Adil Garh, Dakhana Khaas, Wazirabad, 52000, Pakistan

      IIF 232
  • Mr Muhammad Adnan
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 746, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 233
  • Mr Muhammad Adnan
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Upper Borough Walls, Bath, BA1 1RG, England

      IIF 234
  • Mr Muhammad Adnan
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana Khas, Chak # 219 Tda, Karor Lal Esan, Punjab, 31100, Pakistan

      IIF 235
  • Mr Muhammad Adnan
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44 Mildred Avenue, Watford, Hertfordshire, WD18 7DZ, United Kingdom

      IIF 236
  • Mr Muhammad Adnan
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Ashfield Grove, Manchester, M18 7SA, England

      IIF 237
  • Mr Muhammad Adnan
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B-3, 12/8, St 2 Mohalla Khurram Colony, Rawalpindi, 46000, Pakistan

      IIF 238
    • icon of address B-3-12/8, St 2, Muslim Town, Rawalpindi, Punjab, 46000, Pakistan

      IIF 239
  • Mr Muhammad Adnan
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 42a, Chak No 194 R.b Lathianwala Faisalabad, No 1, Faisalabad, Punjab, 37630, Pakistan

      IIF 240
  • Mr Muhammad Adnan
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 340a, Block A, Johar Town, Lahore, Pakistan., Lahore, 57400, Pakistan

      IIF 241
  • Mr Muhammad Adnan
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 53, Lavenham Road, Ipswich, IP2 0LA, United Kingdom

      IIF 242
  • Mr Muhammad Adnan
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dakhana, Ram Thaman, Tehsil Kot Radha Kishan, Sidhupura, Kasur, 55050, Pakistan

      IIF 243
  • Mr. Muhammad Adnan
    Pakistani born in September 1994

    Resident in Pakistan

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

      IIF 244
  • Mr. Muhammad Adnan
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8701, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 245
  • Mr. Muhammad Adnan
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, 40a Cargill Road, Earlsfield, SW18 3EB, United Kingdom

      IIF 246
  • Muhammad Adnan
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jamia Masjid H No H-231 Daudal Khewra, Jamia Masjid H No H-231 Daudal Khewra, Pakistan, 49060, Pakistan

      IIF 247
  • Muhammad Adnan
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4978, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 248
  • Muhammad Adnan
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1602, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 249
  • Adnan, Amr Ul
    Pakistani director born in August 2000

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Office 2692, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 250
  • Mr Muhammad Adnan
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla Eid Gah Road, Zafarwal, Tehsil Zafarwal, District Narowal, Zafarwal, 51670, Pakistan

      IIF 251
  • Mr Muhammad Adnan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 57, Jennett Close, Leicester, LE5 2EZ, England

      IIF 252
  • Mr Muhammad Adnan
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bar, Kalai, Khwaza Khela, Swat, 19200, Pakistan

      IIF 253
  • Mr Muhammad Adnan
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2900 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 254
  • Muhammad Adnan
    Pakistani born in October 1980

    Resident in Pakistan

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

      IIF 255
  • Muhammad Adnan
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2067, 58 Peregrine Road,hainault, Ilford, Essex., Ilford, IG6 3SZ, United Kingdom

      IIF 256
  • Muhammad Adnan
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4914, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 257
  • Muhammad Adnan
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6322, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 258
  • Muhammad Adnan
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 259
  • Muhammad Adnan
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4856, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 260
  • Muhammad Adnan
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Daak, Khana Khaas, Chak No. 132/16 L,tehsil Mian Channu, Khanewal, 60801, Pakistan

      IIF 261
  • Muhammad Adnan
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/2, 78 Westmoreland, Glasgow, G42 8LG, United Kingdom

      IIF 262
  • Muhammad, Adnan
    British none born in February 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11 Leigh House, Aubyn Square, London, SW15 5NL, England

      IIF 263
  • Mr Muhammad Adnan
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constant Street London, London, E16 2DQ, United Kingdom

      IIF 264
  • Mr Muhammad Adnan
    Pakistani born in January 2000

    Resident in Pakistan

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

      IIF 265
    • icon of address Unit 3 C31, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 266
  • Mr Muhammad Adnan
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Purana Bazar, Faqir Wali, Haroonabad District, Bahawalnagar, 62300, Pakistan

      IIF 267
  • Mr Muhammad Adnan
    Pakistani born in January 2004

    Resident in Pakistan

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

      IIF 268
  • Mr Muhammad Adnan
    Pakistani born in December 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Box, Chak No 21/8-r Tulamba Teshil Mian Channu District, Tulamba, 58000, Pakistan

      IIF 269
  • Mr Muhammad Adnan
    Pakistani born in April 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.52, Post Office Khas, Chak No.651 Gb Tehsil Jaranwala, Faisalabad, 37000, Pakistan

      IIF 270
  • Muhammad Adnan
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29 - A, Main Wahdat Road Near National Dry Cleaner, Muslim Town, Lahore, 52254, Pakistan

      IIF 271
  • Muhammad Adnan
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 907, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 272
  • Muhammad Adnan
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1510, 44a Frances Street, Newtownards, BT23 7DN, Northern Ireland

      IIF 273
  • Mr Muhammad Adnan
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkway Business Centre, Pbc 2, Princess Road, Manchester, M14 7LU, England

      IIF 274
  • Mr Muhammad Adnan
    Pakistani born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Mendip Close, Hayes, Harlington London, UB3 5LH, United Kingdom

      IIF 275
  • Mr Muhammad Adnan
    Pakistani born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 222b, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 276
  • Mr Muhammad Adnan
    British born in March 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1154, Cathcart Road, Glasgow, G42 9EG, United Kingdom

      IIF 277
  • Mr Muhammad Adnan
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 57 F19, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 278
  • Mr Muhammad Adnan
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Basti Mian Sahab, Bahawalpur, 63100, Pakistan

      IIF 279
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 280
    • icon of address House No 669, Street 12 Faiz Town, Multan, 60000, Pakistan

      IIF 281
  • Mr Muhammad Ali Bin Adnan
    Pakistani born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 282
  • Mr. Muhammad Adnan
    British born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Culloden Road, Arbroath, DD11 1LH, Scotland

      IIF 283
  • Mr. Muhammad Adnan
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, 10 Queen Street, Ipswich, Suffolk Ip1 1ss, Ipswich, IP1 1SS, United Kingdom

      IIF 284
  • Muhammad Adnan
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 682, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 285
  • Muhammad Adnan
    Pakistani born in January 2001

    Resident in Pakistan

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

      IIF 286
  • Muhammad Adnan
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1660, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 287
  • Muhammad Adnan
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 120, St. Johns Road, Watford, WD17 1QA, United Kingdom

      IIF 288
  • Muhammad Adnan
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8827, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 289
  • Muhammad Adnan
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73, Lyme Farm Road, London, SE12 8JQ, England

      IIF 290
  • Mr Muhammad Adnan
    Pakistani born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/1 574, Cartcart Road, Glasgow, G42 8AB, United Kingdom

      IIF 291
  • Mr Muhammad Adnan
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 690, Romford Road, London, E12 5AJ, England

      IIF 292
  • Mr Muhammad Adnan
    Pakistani born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Adnan
    Pakistani born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Highfield Ave, Burnley, United Kingdom, BB10 2PR, United Kingdom

      IIF 295
  • Mr Muhammad Ahsan
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15313521 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 296
  • Muhammad Adnan
    British born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 (flat 3 ) Lady Nairn Grove, Lady Nairne Grove, Edinburgh, EH8 7LY, Scotland

      IIF 297
  • Muhammad Adnan
    Pakistani born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1107, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 298
  • Muhammad Adnan
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkway Two, Parkway Business Centre, Princess Road, Manchester, M14 7LU, United Kingdom

      IIF 299
  • Muhammad Adnan
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4146, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 300
  • Amr Ul Adnan
    Pakistani born in August 2000

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Office 2692, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 301
  • Mr Muhammad Arslan
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15217556 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 302
  • Dr Muhammad Adnan
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Bennett Road, Sutton Coldfield, B74 4TG, England

      IIF 303
  • Mr Muhammad Ashraf Adnan
    Italian born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Broadway Road, Leicester, LE5 5TB, England

      IIF 304
  • Mr Muhammad Adnan
    Pakistani born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13269758 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 305
  • Mr Muhammad Ahmad Adnan
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15986977 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 306
  • Muhammad Adnan
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 190, Sunnymead Avenue, Gillingham, ME7 2EB, United Kingdom

      IIF 307
    • icon of address 45, Rosewell Road, Maryton, Kirriemuir, DD8 5PX, United Kingdom

      IIF 308
  • Muhammad Adnan Farooq
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5439, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 309
  • Mr Muhammad Adnan
    British born in July 1979

    Resident in United Kingdom

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

      IIF 310
  • Mr Muhammad Adnan
    British born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 York Road, London, E10 5QG, England

      IIF 311
    • icon of address 38, York Road, London, E10 5QG, United Kingdom

      IIF 312
  • Mr Muhammad Amaan
    British born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15147311 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 313
    • icon of address 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 314
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 315
  • Muhammad Adnan
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Welsh House Farm Road, Birmingham, B32 2NB, United Kingdom

      IIF 316
  • Mr Muhammad Adnan
    Pakistani born in June 1984

    Resident in United Arab Emirates

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

      IIF 317
  • Muhammad Usman, Muhammad Noman Siddique
    Pakistani director born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no B-71, Block 4-a, Moh, Karachi East, Pakistan, Gulshan Iqbal, 75300, Pakistan

      IIF 318
  • Mr Muhammad Noman Siddique Muhammad Usman
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no B-71, Block 4-a, Moh, Karachi East, Pakistan, Gulshan Iqbal, 75300, Pakistan

      IIF 319
child relation
Offspring entities and appointments
Active 159
  • 1
    icon of address 37a Station Way, North Cheam, Sutton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 180 - Director → ME
  • 2
    icon of address Parkway Two Parkway Business Centre, Princess Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-09 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-03-09 ~ dissolved
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 299 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 20 Pensher Street, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-17 ~ dissolved
    IIF 123 - Director → ME
  • 4
    icon of address 4385, 15154082 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF 289 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 36 Gordon Street, Abbey Hey, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    470 GBP2024-09-30
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 45 Oxford Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-08-12 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 9 Welsh House Farm Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3 GBP2020-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 316 - Has significant influence or control as a member of a firmOE
    IIF 316 - Right to appoint or remove directors as a member of a firmOE
    IIF 316 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 316 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 316 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 316 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 316 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 316 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 2/2 78 Westmoreland, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – More than 50% but less than 75%OE
  • 9
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, Bh16 6fa, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4385, 13784772 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 57 F98 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-14 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-09-14 ~ now
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 4978 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 15245474 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 13 (flat 3 ) Lady Nairn Grove, Lady Nairne Grove, Edinburgh, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4385, 15126393 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ dissolved
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 10 10 Queen Street, Ipswich, Suffolk Ip1 1ss, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 73 Lyme Farm Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 17 King Edwards Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ dissolved
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4385, 14234824 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4385, 14683889 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office 907 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-06 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-12-06 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-05 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2024-11-05 ~ now
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 4385, 15986977 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 14482184 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite 6150, Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    IIF 271 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 109 Liverpool Road, Eccles, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2020-08-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-08-01 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ dissolved
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Monomark House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Hunter House, 109 Snakes Lane, Woodford Green, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    149,120 GBP2023-03-31
    Officer
    icon of calendar 2009-04-14 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4385, 15217556 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 340 Main Street, Bellshill, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 34
    A TO Z BODYWORKS LIMITED - 2016-04-15
    icon of address 79-81 Cobbold Road Leytonstone, London
    Active Corporate (1 parent)
    Equity (Company account)
    -23,345 GBP2024-04-30
    Officer
    icon of calendar 2014-04-15 ~ now
    IIF 11 - Director → ME
    icon of calendar 2014-04-15 ~ now
    IIF 203 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 79-81 Cobbold Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-01-26 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 36
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 8701 321-323 High Road, Chadwell Heath, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-03 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2025-10-03 ~ now
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 3 Ashfield Road, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-12-25 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Unit 39890, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 52 Bridge Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 314 - Has significant influence or control as a member of a firmOE
    IIF 314 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Right to appoint or remove directors as a member of a firmOE
    IIF 314 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 314 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 314 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Unit 57 F19 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 249 Church Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-11-02 ~ dissolved
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4385, 15190098 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ dissolved
    IIF 257 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 5 Bush St, Manchester, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 46
    icon of address 2/1 574 Cartcart Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 22 Sandhurst Court Dunsford Road, Smethwick, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-20 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-07-20 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
  • 48
    icon of address 190 Sunnymead Avenue, Gillingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 30 Riverhead Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ now
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 62 62 High Rd, Wood Green, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-20 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ dissolved
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 173 Oldchurch Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86 GBP2023-01-31
    Officer
    icon of calendar 2021-01-12 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 38 York Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-25 ~ dissolved
    IIF 21 - Director → ME
  • 53
    icon of address C/o Lassani Tandoori, 1154 Cathcart Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-24 ~ dissolved
    IIF 38 - Director → ME
  • 54
    icon of address Unit 1602 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-04 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-05-04 ~ now
    IIF 249 - Has significant influence or control as a member of a firmOE
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 249 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 4385, 15651263 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 56
    icon of address 22 Saxton Drive, Rotherham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-03-31
    Officer
    icon of calendar 2017-03-16 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-03-16 ~ dissolved
    IIF 193 - Has significant influence or controlOE
  • 57
    icon of address 4385, 13855757: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 186 Borough Road, Wallasey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,496 GBP2024-05-31
    Officer
    icon of calendar 2023-05-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Flat 1902 City Heights Victoria Bridge Street, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-04-16 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 315 - Ownership of shares – 75% or moreOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Right to appoint or remove directorsOE
  • 62
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2024-01-04 ~ dissolved
    IIF 201 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ dissolved
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 10 Gwelmor, Camborne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-07 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-07-07 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 64
    icon of address 4385, 14481501 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 4385, 15614060 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 66
    icon of address 4385, 15313521 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
  • 67
    icon of address 45 Rosewell Road, Maryton, Kirriemuir, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-20 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ dissolved
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 4385, 14717330 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 4385, 14274773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-08-03 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Flat 11 Leigh House, Aubyn Square, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of shares – More than 50% but less than 75%OE
    IIF 185 - Ownership of voting rights - More than 50% but less than 75%OE
  • 71
    icon of address 1154 Cathcart Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22,424 GBP2023-07-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Office 12041 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 38 York Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 8 Christopher Gardens, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 4385, 15203820 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or moreOE
    IIF 286 - Right to appoint or remove directorsOE
  • 76
    icon of address 38 York Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    103 GBP2016-10-31
    Officer
    icon of calendar 2015-07-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 311 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 38 York Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 23 - Director → ME
  • 78
    icon of address 22 Newark Road, Crawley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,612 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 12 Ashfield Grove, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,997 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 17 Clunton Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    656 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 81
    icon of address 4385, 14299831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 298 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 24 Colwyn Road, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2019-02-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ now
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 4385, 13234863 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,952 GBP2022-03-31
    Officer
    icon of calendar 2021-03-01 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    LOOMIX LIMITED - 2024-03-11
    icon of address 65 Big Yellow Self Storage, Penarth Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-10-31
    Officer
    icon of calendar 2023-10-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 4385, 15908336 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 86
    icon of address 422 Brighton Rd, South Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-14 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Office 11927 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 88
    icon of address Unit 98042 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-29 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 25 Edgar Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2013-12-03 ~ dissolved
    IIF 200 - Secretary → ME
  • 90
    icon of address 4385, 13744316: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 285 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 8 Kathleen Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 92
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 229 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 229 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 229 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 93
    icon of address 62 Bennett Road, Sutton Coldfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    188,879 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ now
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
  • 94
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 63 - Director → ME
  • 95
    icon of address 57 Jennett Close, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Wharf House Victoria Quays, Wharf Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 170 - Director → ME
  • 97
    icon of address 4385, 14038069 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 287 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 90 Heywood Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-29 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-06-29 ~ now
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 99
    icon of address Unit 3 36, Midland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,417 GBP2021-11-30
    Officer
    icon of calendar 2017-05-18 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 52 Bridge Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 11 Ronnie Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 102
    icon of address 4385, 14360070 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 4385, 15943944 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 104
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-06-02 ~ dissolved
    IIF 153 - Has significant influence or control as a member of a firmOE
    IIF 153 - Right to appoint or remove directors as a member of a firmOE
    IIF 153 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 153 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 153 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 153 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 153 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 153 - Ownership of shares – More than 50% but less than 75%OE
  • 105
    icon of address 53 Lavenham Road, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 4385, 15458265 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
  • 107
    icon of address 3 Lotus Park, The Causeway, Staines-upon-thames, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 41 Tennyson Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 275 New North Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Unit 1510 44a Frances Street, Newtownards, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
  • 112
    icon of address 12-14 Shaw's Road, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,195 GBP2024-02-28
    Officer
    icon of calendar 2023-02-07 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-02-07 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 113
    icon of address Adamson House Tower Business Park Wilmslow Road, Didsbury, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-24 ~ dissolved
    IIF 205 - Secretary → ME
  • 114
    icon of address Office 10245, 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 115
    icon of address 12-14 Shaw's Road, Altrincham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Office 2692 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 301 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 11 Burder Street, Loughborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 118
    icon of address International House, 12 Constant Street London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 3 Lotus Park, The Causeway, Staines-upon-thames, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 120
    icon of address Suite 5439 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 309 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 690 Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,555 GBP2022-09-30
    Officer
    icon of calendar 2019-09-18 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2019-09-18 ~ now
    IIF 292 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 7 Bell Yard, 7 Bell Yard, London, Wc2a 2jr, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 52 Bridge Street, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    icon of address 14 Eaton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-08-31
    Officer
    icon of calendar 2020-08-16 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2020-08-16 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 2 Heywood Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-09-14 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 104 - Director → ME
    icon of calendar 2023-10-12 ~ dissolved
    IIF 202 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 1 Not Applicable, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 128
    MAA SERVICES LTD - 2018-01-16
    JUST IN TIME LEICESTER LTD - 2019-09-19
    JUST IN TIME REMOVALS LTD - 2018-01-15
    icon of address 34 St. Peters Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,398 GBP2024-03-31
    Officer
    icon of calendar 2016-07-18 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 304 - Has significant influence or controlOE
  • 129
    icon of address 4385, 16550312 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 130
    icon of address 17288 Unit 121930 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 4385, 15147311 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
  • 132
    icon of address Parkway Business Centre, Pbc 2, Princess Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,413 GBP2021-03-31
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 274 - Has significant influence or controlOE
  • 133
    icon of address 6 Sheep Street, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,300 GBP2024-02-29
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 134
    icon of address 114b Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 4385, 14118788 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    238 GBP2023-05-31
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 85 - Director → ME
  • 136
    icon of address 120 St. Johns Road, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 4385, 12879237: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-14 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ dissolved
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 22 Sempill Avenue, Erskine, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 228 - Ownership of shares – More than 50% but less than 75%OE
  • 139
    icon of address 3 Culloden Road, Arbroath, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -719 GBP2025-05-31
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
  • 140
    icon of address 22 Newark Road, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2021-06-11 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 4385, 15098769 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 300 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 4385, 14636045 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 2 Ferrars Drive, Sheffield, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 208 - Director → ME
  • 144
    NADARMI SERVICE LTD - 2019-10-21
    icon of address 4385, 11919537 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-30
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ now
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 145
    icon of address Suite 2900 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 9a North Albert Street, Fleetwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,149 GBP2024-03-31
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 1 - Director → ME
  • 147
    icon of address Unit 10 Clocktower Road Iselwoth, Clock Tower Road, Isleworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
  • 148
    icon of address Flat 35 Pleck House, Winterbourne Croft, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 149
    icon of address International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
  • 150
    icon of address International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-27 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
  • 151
    icon of address Unit 3 A4 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-30 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ dissolved
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 36 Gordon Street, Abbey Hey, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 4385, 14312893 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-08-23 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 154
    icon of address Main Street, Branston, Burton On Trent, Staffordshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 138 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ now
    IIF 192 - Has significant influence or controlOE
  • 155
    UK NATIONALITY CENTRE LTD - 2014-11-14
    icon of address 114d Towers Business Park, Wilmslow Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-04 ~ dissolved
    IIF 118 - Director → ME
  • 156
    icon of address 4385, 14928668 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 22 Highfield Ave, Burnley, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 4385, 14400553 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Office 422 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
Ceased 8
  • 1
    icon of address 15 Queensway, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2024-09-30
    Officer
    icon of calendar 2016-11-01 ~ 2020-07-20
    IIF 206 - Director → ME
  • 2
    icon of address 45 Pershore Grove, Carshalton, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-14 ~ 2011-11-01
    IIF 178 - Director → ME
  • 3
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-12 ~ 2024-03-15
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Unit 3 36, Midland Street, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,417 GBP2021-11-30
    Officer
    icon of calendar 2017-05-18 ~ 2017-05-18
    IIF 204 - Secretary → ME
  • 5
    icon of address Unit 3 C31 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ 2021-11-09
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ 2021-11-09
    IIF 266 - Has significant influence or control over the trustees of a trust OE
    IIF 266 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 266 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 266 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 266 - Ownership of voting rights - 75% or more OE
    IIF 266 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 266 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 266 - Ownership of shares – 75% or more OE
  • 6
    icon of address Adamson House Tower Business Park Wilmslow Road, Didsbury, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-24 ~ 2015-01-26
    IIF 171 - Director → ME
  • 7
    icon of address 17 Clunton Avenue, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ 2024-08-08
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ 2024-08-08
    IIF 108 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 9a North Albert Street, Fleetwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,149 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2024-05-03
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2024-05-03
    IIF 112 - Has significant influence or control OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 october 2025 and licensed under the Open Government Licence v3.0.