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

Rashid, Muhammad

    Related profiles found in government register
  • Rashid, Muhammad
    Pakistani director born in March 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Stockholm Crescent, Paisley, PA2 6TA, Scotland

      IIF 1
  • Rashid, Muhammad
    Pakistani company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Central House, 115 Lever Street, London, EC1V 3RH, England

      IIF 2
  • Arshad, Muhammad
    Pakistani business person born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Vicar Street, Falkirk, FK1 1JB, Scotland

      IIF 3
  • Rashid, Muhammad
    Pakistani company director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, High Street, Maidstone, ME14 1HT, England

      IIF 4
  • Rashid, Muhammad
    Pakistani owner born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 5
  • Rashid, Muhammad
    Pakistani company director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Cranley Drive, Ilford, IG2 6AA, England

      IIF 6
  • Rashid, Muhammad
    Pakistani director born in May 1979

    Resident in England

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

      IIF 7
  • Rashid, Muhammad
    Pakistani company director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Rectory Rd, Upton Upon Severn, Worcester, WR8 0LU, United Kingdom

      IIF 8
  • Rashid, Muhammad
    Pakistani company director born in March 1992

    Resident in Pakistan

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

      IIF 9
  • Rashid, Muhammad
    Pakistani company director born in January 1996

    Resident in Pakistan

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

      IIF 10
  • Arshad, Muhammad
    Pakistani director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wolage Drive, Wantage, OX12 9FJ

      IIF 11
  • Arshad, Muhammad
    Pakistani marketing consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Radstock Road, Reading, RG1 3PR, England

      IIF 12
  • Arshad, Muhammad
    Pakistani general manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Derron Avenue, Birmingham, B26 1LA, England

      IIF 13
  • Rashid, Muhammad
    Pakistani company director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64/5, Special Post Office Chak No.64/5 L,chak No. 84/5 L, Sahiwal, Pakistan, 57000, Pakistan

      IIF 14
  • Rashid, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1397, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 15
  • Rashid, Muhammad
    Pakistani digital marketing born in October 1986

    Resident in Pakistan

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

      IIF 16
  • Rashid, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 59340, Chah Rana Wala Post Office Khas Jamrani Waa, Tehsil Kahror Pakka District Lodhran, Kahror Pakka, 59340, Pakistan

      IIF 17
  • Rashid, Muhammad
    Pakistani company director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Post Office Feroza, Rasheedabad, Rahim Yar Khan, 64200, Pakistan

      IIF 18
  • Rashid, Muhammad
    Pakistani company director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gb, 5 Warrior Square, London, London, E12 5RP, United Kingdom

      IIF 19
  • Rashid, Muhammad
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 37/a, 225 Rb,muhalla Ahmed Nagar Izafi Abadi Faisalabad, Tehseel Faisalabad City,zilla Faisalabad, Tarrar Town, 38000, Pakistan

      IIF 20
  • Rashid, Muhammad
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 21
  • Rashid, Muhammad
    Pakistani entrepreneur born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B4, Mailsi Chowk Near Jilani Hotel Street, Kahror Pakka, 59340, Pakistan

      IIF 22
  • Rashid, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3114, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 23
  • Rashid, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 24
  • Rashid, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

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

      IIF 25
  • Arshad, Muhammad
    Pakistani buisiness man born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Station Road, Edgware, Middlesex, HA8 7HX

      IIF 26
  • Arshad, Muhammad
    Pakistani business executive born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Springwood Crescent, Edgware, Middlesex, HA8 8SD, England

      IIF 27
  • Arshad, Muhammad
    Pakistani director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Woodstock Road, London, E7 8ND, England

      IIF 28
  • Arshad, Muhammad
    Pakistani company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 384, Goresbrook Road, Dagenham, RM9 4UX, England

      IIF 29
  • Rashid, Muhammad
    Pakistani director born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd, Pmb 3128, London, N1 7AA, United Kingdom

      IIF 30
  • Rashid, Muhammad
    Pakistani director born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6638, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 31
  • Rashid, Muhammad
    Pakistani director born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1202, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 32
  • Rashid, Muhammad
    Pakistani company director born in May 1979

    Resident in Pakistan

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

      IIF 33
  • Rashid, Muhammad
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 640, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 34
  • Rashid, Muhammad
    Pakistani company director born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Kamzor Mahal, Near Ander Nagri, North Karachi, Karachi, 71500, Pakistan

      IIF 35
  • Rashid, Muhammad
    Pakistani company director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 277, Melton Road, Leicester, LE4 7AN, United Kingdom

      IIF 36
  • Rashid, Muhammad
    Pakistani company director born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 29, Street No 1, Block X, Mohallah Scheme No 2, Wasanpura, Lahore, 54000, Pakistan

      IIF 37
  • Rashid, Muhammad
    Pakistani owner born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1 Trafalgar House, Audenshaw Road, Audenshaw, Manchester, M34 5PJ, England

      IIF 38
  • Rashid, Muhammad
    Pakistani company director born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gulzaib Colony Mumtazabad, Street 32, Multan, 60000, Pakistan

      IIF 39
  • Rashid, Muhammad
    Pakistani company director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 304, Jakvani Tower Midway Comercial B, Bahria Town Karachi, Pakistan, 73450, Pakistan

      IIF 40
  • Rashid, Muhammad
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 31, Street 41 Near Tariqabad Mohallah Hinaabad, Multan, 60000, Pakistan

      IIF 41
  • Rashid, Muhammad
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 835, High Road, London, N17 8EY, England

      IIF 42
  • Rashid, Muhammad
    Pakistani business person born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5554, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 43
  • Rashid, Muhammad
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jallah Arain, Tehsil Dunya Pur, Lodhran, 59320, Pakistan

      IIF 44
  • Arshad, Muhammad
    Pakistani director born in December 1987

    Resident in England

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

      IIF 45
  • Arshad, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 46 IIF 47
  • Arshad, Muhammad
    Pakistani business person born in March 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No 83, Newcastle Brick Lane Realty 1-999 Offices, 454-458, Westgate Road, Newcastle Upon Tyne, NE4 9BJ, United Kingdom

      IIF 48
  • Arshad, Muhammad
    Pakistani director born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3a Street, Daska Koot House 48, Sialkot, 51040, Pakistan

      IIF 49
  • Arshad, Muhammad
    Pakistani businessman born in May 1976

    Resident in Pakistan

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

      IIF 50
  • Arshad, Muhammad
    Pakistani director born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 847, Street 4, Islamia Park, Faisalabad, 38000, Pakistan

      IIF 51
  • Arshad, Muhammad
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 52
  • Arshad, Muhammad
    Pakistani company director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5933, Office 5933 182-184 High Street North, East Ham, London E6 2ja. Uk, London E6 2ja. Uk, E6 2JA, United Kingdom

      IIF 53
  • Arshad, Muhammad
    Pakistani director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chack 158-a, 10-r Post Office Jangle Mudyala, Jahanian Distric Khanewal, 58150, Pakistan

      IIF 54
  • Arshad, Muhammad
    Pakistani company director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Bata Pur, Jallo Shalimar, Lahore, 54000, Pakistan

      IIF 55
  • Arshad, Muhammad
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 134, Chak No 134/16l Po Mohsin Wallmian Channu, Mian Channu, Punjab, 58000, Pakistan

      IIF 56
  • Arshad, Muhammad
    Pakistani director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 235, New N Rd, Pmb 3127, London, N1 7AA, United Kingdom

      IIF 57
    • icon of address 275, New N Rd Pmb 3051, London, N1 7AA, United Kingdom

      IIF 58
    • icon of address 275, New N Rd Pmb 3136, London, N1 7AA, United Kingdom

      IIF 59
  • Arshad, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Arshad, Muhammad
    Pakistani business person born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 61
  • Irshad, Muhammad
    Pakistani director born in January 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5984, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 62
  • Irshad, Muhammad
    Pakistani director born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35-c, Larex Colony, Mughal Pura, Lahore, 54000, Pakistan

      IIF 63
  • Irshad, Muhammad
    Pakistani it consultant born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 185, Wakefield Road, Scissett, Huddersfield, HD8 9JL, United Kingdom

      IIF 64
  • Irshad, Muhammad
    Pakistani director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 261, Melton Road, Leicester, LE4 7AN, United Kingdom

      IIF 65
  • Irshad, Muhammad
    Pakistani company director born in July 1992

    Resident in Pakistan

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

      IIF 66
  • Rashid, Muhammad
    Pakistani company director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 74, Piraghaib Civil Lines Road, Jhelum, 49600, Pakistan

      IIF 67
  • Rashid, Muhammad
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6951, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 68
  • Rashid, Muhammad Asif
    Pakistani director born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, High Street, Easton, Bristol, BS5 6DL, England

      IIF 69
  • Rashid, Muhammad, Mr.
    Pakistani company director born in October 1985

    Resident in England

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

      IIF 70
  • Rashid, Muhammad, Mr.
    Pakistani president born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15111435 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 71
  • Arshad, Muhammad
    Pakistani businessman born in July 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, A/ 1, Pechs, Lahore, 54000, Pakistan

      IIF 72
  • Arshad, Muhammad
    Pakistani businessman born in March 1957

    Resident in Pakistan

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

      IIF 73
  • Arshad, Muhammad
    Pakistani company director born in July 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No# 414, Street 27, Askari 9, Zarrar Shaheed Road, Lahore, 54000, Pakistan

      IIF 74
  • Arshad, Muhammad
    Pakistani director born in May 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3091 321-323 High Road, Office 3091 321-323 High Road, Essex, RM6 6AX, United Kingdom

      IIF 75
  • Arshad, Muhammad
    Pakistani accounts manager born in August 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Richmond Road, Ilford, IG1 1JG, England

      IIF 76
  • Arshad, Muhammad
    Pakistani business executive born in January 1965

    Resident in Pakistan

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

      IIF 77
  • Arshad, Muhammad
    Pakistani company director born in July 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1777/w- 10, House No 1777/w- 10, Street No 11, Multan, 06015, Pakistan

      IIF 78
  • Arshad, Muhammad
    Pakistani company director born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32, Wemyss Avenue, Newton Mearns, Glasgow, G77 6AR, Scotland

      IIF 79
    • icon of address Unit 82358, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 80
  • Arshad, Muhammad
    Pakistani director born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 00, Main Street, Sadar-ul-din Colony, Emin Abad More, Punjab, 52450, Pakistan

      IIF 81
  • Arshad, Muhammad
    Pakistani company director born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51, Foreshore, London, SE8 3AQ, England

      IIF 82
  • Arshad, Muhammad
    Pakistani director born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3746, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 83
  • Arshad, Muhammad
    Pakistani director born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4313, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 84
  • Arshad, Muhammad
    Pakistani director born in October 1978

    Resident in Pakistan

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

      IIF 85
  • Arshad, Muhammad
    Pakistani director born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, Suite Ra01, 195-197 Wood Street,", London, E17 3NU, United Kingdom

      IIF 86
  • Arshad, Muhammad
    Pakistani company director born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5794, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 87
  • Arshad, Muhammad
    Pakistani director born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5195, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 88
  • Arshad, Muhammad
    Pakistani business born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 71, Inaam City, Opp Sabzwari Colony, Near Hashmi Canal View, Canal Road, Multan, 60600, Pakistan

      IIF 89
  • Arshad, Muhammad
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12501, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 90
  • Arshad, Muhammad
    Pakistani freelancer born in December 1989

    Resident in Pakistan

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

      IIF 91
  • Arshad, Muhammad
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3505, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 92
  • Arshad, Muhammad
    Pakistani director born in December 1991

    Resident in Pakistan

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

      IIF 93
  • Arshad, Muhammad
    Pakistani company director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 94
  • Irshad, Muhammad
    Pakistani businessman born in October 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16 Bantam House, 6 Heritage Avenue, Colindale, London, NW9 5AA, England

      IIF 95
    • icon of address 506, Kingsbury Road, London, NW9 9HE

      IIF 96
  • Irshad, Muhammad
    Pakistani company director born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 97
  • Irshad, Muhammad
    Pakistani director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1554, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 98
  • Irshad, Muhammad
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Millat Road Tajcolny, St 1, Faisalabad, Punjab, 38000, Pakistan

      IIF 99
  • Rashid, Muhammad
    Pakistani company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit N/1/23a, Nortex Business Center, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 100
  • Arshad, Muhammad
    Pakistani director employee born in December 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 114, Stockport Road, Manchester, Lancashire, M13 9DZ, United Kingdom

      IIF 101
  • Arshad, Muhammad
    Pakistani businessman born in December 1973

    Resident in Pakistan

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

      IIF 102
  • Arshad, Muhammad
    born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36a, Rickman Close, Reading, RG5 3LL, United Kingdom

      IIF 103
  • Mr Arshad Muhammad
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Coldbath Square, London, EC1R 5HL, England

      IIF 104
  • Rashid, Mohammad
    British director born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28a, Little Lane, Bradford, BD9 5HD, England

      IIF 105
    • icon of address 28b, Little Lane, Bradford, BD9 5HD, England

      IIF 106
    • icon of address 30, Barry Street, Bradford, BD1 2AW, United Kingdom

      IIF 107
  • Rashid, Mohammad
    British it specialist born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Carter Gate Works, Thornbury Road, Bradford, BD3 8HE, United Kingdom

      IIF 108
  • Rashid, Muhammad
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Birch Grove, Bradford, BD5 8HU, England

      IIF 109
  • Rashid, Muhammad
    British director born in May 1980

    Resident in England

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

      IIF 110 IIF 111
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 112
  • Rashid, Muhammad
    British pharmacy dispenser born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 429, Hob Moor Road, Yardley, Birmingham, B25 8UF, England

      IIF 113
  • Rashid, Muhammad, Ceo
    Pakistani boss born in May 2002

    Resident in England

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

      IIF 114
  • Arshad, Muhammad
    Pakistani director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15238831 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 115
  • Arshad, Muhammad
    Pakistani president born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Chah Kaniran Wala Post Office Sial Fateh Khan Tehs, Tehsil And District Bhakkar, Bhakkar, 30000, Pakistan

      IIF 116
  • Arshad, Muhammad
    Pakistani director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6632, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 117
  • Arshad, Muhammad
    British business born in January 1965

    Resident in England

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

      IIF 118
    • icon of address 100, Mortlake Road, London, E163NX, United Kingdom

      IIF 119
  • Arshad, Muhammad
    British director born in January 1965

    Resident in England

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

      IIF 120
  • Arshad, Muhammad
    British head of train systems tfl born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1b1, Argyle House, Northside, Joel Street, Northwood Hills, HA6 1NW

      IIF 121
  • Arshad, Muhammad
    British business man born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Oakhurst Drive, Newcastle Upon Tyne, NE3 4JS, England

      IIF 122
  • Arshad, Muhammad
    British director born in July 1985

    Resident in England

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

      IIF 123
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 124
  • Arshad, Muhammad
    British company director born in March 1989

    Resident in England

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

      IIF 125
    • icon of address 69, Birch Crescent, Hornchurch, RM11 2NQ, England

      IIF 126 IIF 127
    • icon of address 69, Birch Crescent, Hornchurch, RM11 2NQ, United Kingdom

      IIF 128
  • Arshad, Muhammad
    British general manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Birch Crescent, Hornchurch, RM11 2NQ, England

      IIF 129
  • Arshad, Muhammad
    British managing director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104b, Burnt Oak Broadway, Flat 7, Edgware, HA8 0BB, England

      IIF 130
  • Arshad, Muhammad
    Pakistani director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Clarence St, Cheltenham, GL50 3NX, United Kingdom

      IIF 131
  • Rashid, Muhammad
    British influencer marketing consultant born in October 2002

    Resident in England

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

      IIF 132
  • Arshad, Muhammad
    Pakistani business born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Kings Road, Ashton-under-lyne, Lancashire, OL6 8EZ, United Kingdom

      IIF 133 IIF 134
    • icon of address 81, Market Street, Hyde, Cheshire, SK14 1HL, United Kingdom

      IIF 135
  • Arshad, Muhammad
    Pakistani business person born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Athlone Avenue, Cheadle Hulme, Cheadle, SK8 5QP, England

      IIF 136
  • Arshad, Muhammad
    Pakistani company director born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 325 Hauldsworth Mill, Houldsworth Street, Stockport, SK5 6DA, England

      IIF 137
  • Arshad, Muhammad
    Pakistani freight forwarding born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 357, Manchester Road, Droylsden, Manchester, M43 6GE, United Kingdom

      IIF 138
  • Arshad, Muhammad
    Pakistani director born in January 1969

    Resident in United Kingdom

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

      IIF 139
  • Arshad, Muhammad
    Pakistani company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, London, WC1X 0ND, England

      IIF 140
  • Arshad, Muhammad
    Pakistani director born in May 1982

    Resident in United Kingdom

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

      IIF 141
    • icon of address 2, Frederick Street, London, WC1X 0ND, United Kingdom

      IIF 142
  • Arshad, Muhammad Farhan
    Pakistani company director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92a East Street, Chichester, PO19 1HA, England

      IIF 143
    • icon of address 38, Devon Waye, Heston, Hounslow, TW5 0NE, United Kingdom

      IIF 144
    • icon of address 7, Hayre Court, Renfrew Road, Hounslow, Middlesex, TW4 7DW, United Kingdom

      IIF 145
  • Irshad, Muhammad
    British company director born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 561b, Kingsbury Road, London, NW9 9EL, England

      IIF 146
  • Irshad, Muhammad
    Pakistani director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6876, 182-184 High Street North East Ham, East Ham London, E6 2JA, United Kingdom

      IIF 147
  • Mr Muhammad Arshad
    Pakistani born in January 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 22, Vicar Street, Falkirk, FK1 1JB, Scotland

      IIF 148
  • Arshad, Muhammad
    Pakistani company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Salisbury Road, London, E12 6AB, United Kingdom

      IIF 149
  • Arshad, Muhammad, Ceo
    Pakistani tech born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kairos Ride, Office 5195, 182-184 High Street, North, London, Uk, E6 2JA, United Kingdom

      IIF 150
  • Muhammad, Arshad
    Pakistani director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Coldbath Square, London, EC1R 5HL, England

      IIF 151
  • Arsalan, Muhammad
    Pakistani self employeed born in March 1992

    Resident in United Kingdom

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

      IIF 152
  • Arshad, Muhammad Aqeel
    Pakistani company director born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3364, Unit 3a 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 153
  • Arshad, Muhammad Arslan
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4665, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 154
  • Arshad, Muhammad Shahid
    Irish company director born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Copperwood Wynd, Hamilton, ML3 0RP, Scotland

      IIF 155
  • Arshad Muhammad
    Italian born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 691-697, Stockport Road, Manchester, M12 4QN, England

      IIF 156
  • Mr Muhammad Rashid
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Central House, 115 Lever Street, London, EC1V 3RH, England

      IIF 157
  • Rashid, Muhammad, Mr.
    Pakistani company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15513753 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 158
  • Rashid, Muhammad, Mr.
    Pakistani director born in October 1985

    Resident in United Kingdom

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

      IIF 159
  • Arshad, Muhammad
    British salesperson born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 694, Stockport Road, Manchester, M12 4GB, United Kingdom

      IIF 160
  • Arshad, Muhammad Arslan
    Pakistani digital marketer born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hno 438 St No 3, Near Khizra Masjid Hassan Chowk, New Islampura, Toba Tek Singh, 36050, Pakistan

      IIF 161
  • Mr Muhammad Arshad
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Radstock Road, Reading, RG1 3PR, England

      IIF 162
  • Mr Muhammad Arshad
    Pakistani born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Derron Avenue, Birmingham, B26 1LA, England

      IIF 163
  • Mr Muhammad Rashid
    Pakistani born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 164
    • icon of address 12, High Street, Maidstone, ME14 1HT, England

      IIF 165
  • Mr Muhammad Rashid
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Warrior Square, London, E12 5RP, England

      IIF 166
  • Rashid, Muhammad Abbas
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Yardley Green Road, Bordesley Green, Birmingham, West Midlands, B9 5QE, England

      IIF 167
  • Arshad, Muhammad
    British builder born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 39, Edison Road, Aylesbury, Bucks, HP19 8TE, United Kingdom

      IIF 168
  • Mr Muhammad Arshad
    Pakistani born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 384, Goresbrook Road, Dagenham, RM9 4UX, England

      IIF 169
  • Mr Muhammad Rashid
    Pakistani born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 170
  • Mr Muhammad Rashid
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Rectory Rd, Upton Upon Severn, Worcester, WR8 0LU, United Kingdom

      IIF 171
  • Mr. Muhammad Rashid
    Pakistani born in October 1985

    Resident in England

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

      IIF 172
  • Mr. Muhammad Rashid
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15111435 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 173
  • Muhammad Arshad
    Pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Woodstock Road, London, E7 8ND, England

      IIF 174
  • Mr Muhammad Arshad
    Pakistani born in December 1987

    Resident in England

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

      IIF 175
  • Mr Muhammad Rashid
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 176
  • Mr Muhammad Rashid
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 177
  • Muhammad Arshad
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 178
  • Rashid, Muhammad

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 179
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 180
  • Rashid, Muhammad Hussain
    British business manager born in January 1981

    Resident in England

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

      IIF 181
  • Rashid, Muhammad Hussain
    British company director born in January 1981

    Resident in England

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

      IIF 182
  • Rashid, Muhammad Hussain
    British director born in January 1981

    Resident in England

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

      IIF 183
  • Rashid, Muhammad Hussain
    British retailer born in January 1981

    Resident in England

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

      IIF 184
  • Rashid, Muhammad Shahzaib
    British pharmacist born in October 1994

    Resident in England

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

      IIF 185
  • Ceo Muhammad Rashid
    Pakistani born in May 2002

    Resident in England

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

      IIF 186
  • Mr Muhammad Arshad
    Pakistani born in March 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kamboh House, Airport Road, Muhalla Mahmood Colony Main Street, Rahim Yar Khan, 64200, Pakistan

      IIF 187
  • Mr Muhammad Arshad
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3a Street, Daska Koot House 48, Sialkot, 51040, Pakistan

      IIF 188
  • Mr Muhammad Arshad
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1041, Stockport Road, Manchester, M19 2TF, England

      IIF 189
  • Mr Muhammad Arshad
    Pakistani born in May 1976

    Resident in Pakistan

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

      IIF 190
  • Mr Muhammad Arshad
    Pakistani born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 847, Street 4, Islamia Park, Faisalabad, 38000, Pakistan

      IIF 191
  • Mr Muhammad Arshad
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36a, Rickman Close, Reading, RG5 3LL, United Kingdom

      IIF 192
  • Mr Muhammad Arshad
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 193
  • Mr Muhammad Arshad
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5933, Office 5933 182-184 High Street North, East Ham, London E6 2ja. Uk, London E6 2ja. Uk, E6 2JA, United Kingdom

      IIF 194
  • Mr Muhammad Arshad
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chack 158-a, 10-r Post Office Jangle Mudyala, Jahanian Distric Khanewal, 58150, Pakistan

      IIF 195
  • Mr Muhammad Arshad
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 21 Draycot Nettleton, Market Rasen, Lincolnshire, LN7 6AD, United Kingdom

      IIF 196
  • Mr Muhammad Arshad
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 197
  • Mr Muhammad Irshad
    Pakistani born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35-c, Larex Colony, Mughal Pura, Lahore, 54000, Pakistan

      IIF 198
  • Mr Muhammad Irshad
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 185, Wakefield Road, Scissett, Huddersfield, HD8 9JL, United Kingdom

      IIF 199
  • Mr Muhammad Irshad
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 261, Melton Road, Leicester, LE4 7AN, United Kingdom

      IIF 200
  • Mr Muhammad Irshad
    Pakistani born in July 1992

    Resident in Pakistan

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

      IIF 201
  • Mr Muhammad Rashid
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64/5, Special Post Office Chak No.64/5 L,chak No. 84/5 L, Sahiwal, Pakistan, 57000, Pakistan

      IIF 202
  • Mr Muhammad Rashid
    Pakistani born in October 1986

    Resident in Pakistan

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

      IIF 203
  • Mr Muhammad Rashid
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 59340, Chah Rana Wala Post Office Khas Jamrani Waa, Tehsil Kahror Pakka District Lodhran, Kahror Pakka, 59340, Pakistan

      IIF 204
  • Mr Muhammad Rashid
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gb, 5 Warrior Square, London, London, E12 5RP, United Kingdom

      IIF 205
  • Mr Muhammad Rashid
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 206
  • Mr Muhammad Rashid
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B4, Mailsi Chowk Near Jilani Hotel Street, Kahror Pakka, 59340, Pakistan

      IIF 207
  • Mr Muhammad Rashid
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 208
  • Mr Muhammad Rashid
    Pakistani born in March 1999

    Resident in Pakistan

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

      IIF 209
  • Mr Rashid Muhammad
    British born in July 1974

    Resident in England

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

      IIF 210
  • Muhammad Arshad
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Bata Pur, Jallo Shalimar, Lahore, 54000, Pakistan

      IIF 211
    • icon of address 134, Chak No 134/16l Po Mohsin Wallmian Channu, Mian Channu, Punjab, 58000, Pakistan

      IIF 212
  • Muhammad Arshad
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 235, New N Rd, Pmb 3127, London, N1 7AA, United Kingdom

      IIF 213
    • icon of address 275, New N Rd Pmb 3051, London, N1 7AA, United Kingdom

      IIF 214
    • icon of address 275, New N Rd Pmb 3136, London, N1 7AA, United Kingdom

      IIF 215
  • Muhammad Irshad
    Pakistani born in January 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5984, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 216
  • Muhammad Rashid
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1397, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 217
  • Muhammad Rashid
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Post Office Feroza, Rasheedabad, Rahim Yar Khan, 64200, Pakistan

      IIF 218
  • Muhammad Rashid
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 37/a, 225 Rb,muhalla Ahmed Nagar Izafi Abadi Faisalabad, Tehseel Faisalabad City,zilla Faisalabad, Tarrar Town, 38000, Pakistan

      IIF 219
  • Muhammad Rashid
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3114, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 220
  • Arshad, Muhammad Farhan
    British director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5-7, New George Street, Plymouth, PL1 1QZ, England

      IIF 221
  • Arshad, Muhammad Farhan
    Pakistani company director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Fleet Street, Torquay, TQ2 5EB, England

      IIF 222
  • Arshad, Muhammad Farhan
    Pakistani director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exeter Fried Chicken, Unit 6 Thomas Center, Exeter, EX4 1DG, United Kingdom

      IIF 223
    • icon of address Unit 62, 36 Westbury Road, Fareham, Fareham, PO16 0PD, United Kingdom

      IIF 224
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 225
    • icon of address 46, High Street, Weston Super Mare, BS23 1JA, United Kingdom

      IIF 226
  • Arshad, Muhammad Farhan
    Pakistani sales consultant born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a, Victoria Road, Swindon, SN1 3AL, England

      IIF 227
  • Arshad, Muhammad, Ceo

    Registered addresses and corresponding companies
    • icon of address Kairos Ride, Office 5195, 182-184 High Street, North, London, Uk, E6 2JA, United Kingdom

      IIF 228
  • Ceo Muhammad Arshad
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kairos Ride, Office 5195, 182-184 High Street, North, London, E6 2JA, United Kingdom

      IIF 229
  • Irshad, Muhammad
    British,pakistani director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Simpson Street, Stanley, DH9 0PF, United Kingdom

      IIF 230
  • Mr Muhammad Arshad
    Pakistani born in March 1957

    Resident in Pakistan

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

      IIF 231
  • Mr Muhammad Arshad
    Pakistani born in July 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No# 414, Street 27, Askari 9, Zarrar Shaheed Road, Lahore, 54000, Pakistan

      IIF 232
  • Mr Muhammad Arshad
    Pakistani born in January 1965

    Resident in Pakistan

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

      IIF 233
  • Mr Muhammad Arshad
    Pakistani born in July 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1777/w- 10, House No 1777/w- 10, Street No 11, Multan, 06015, Pakistan

      IIF 234
  • Mr Muhammad Arshad
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 82358, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 235
  • Mr Muhammad Arshad
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51, Foreshore, London, SE8 3AQ, England

      IIF 236
  • Mr Muhammad Arshad
    Pakistani born in October 1978

    Resident in Pakistan

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

      IIF 237
  • Mr Muhammad Arshad
    Pakistani born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, Suite Ra01, 195-197 Wood Street,", London, E17 3NU, United Kingdom

      IIF 238
  • Mr Muhammad Arshad
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5794, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 239
  • Mr Muhammad Arshad
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5195, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 240
  • Mr Muhammad Arshad
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 71, Inaam City, Opp Sabzwari Colony, Near Hashmi Canal View, Canal Road, Multan, 60600, Pakistan

      IIF 241
  • Mr Muhammad Arshad
    Pakistani born in December 1989

    Resident in Pakistan

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

      IIF 242
  • Mr Muhammad Arshad
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3505, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 243
  • Mr Muhammad Arshad
    Pakistani born in December 1991

    Resident in Pakistan

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

      IIF 244
  • Mr Muhammad Arshad
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 245
  • Mr Muhammad Irshad
    Pakistani born in October 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16 Bantam House, 6 Heritage Avenue, Colindale, London, NW9 5AA, England

      IIF 246
  • Mr Muhammad Irshad
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 247
  • Mr Muhammad Irshad
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Millat Road Tajcolny, St 1, Faisalabad, Punjab, 38000, Pakistan

      IIF 248
  • Mr Muhammad Irshad
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6876, 182-184 High Street North East Ham, East Ham London, E6 2JA, United Kingdom

      IIF 249
  • Mr Muhammad Rashid
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd, Pmb 3128, London, N1 7AA, United Kingdom

      IIF 250
  • Mr Muhammad Rashid
    Pakistani born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6638, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 251
  • Mr Muhammad Rashid
    Pakistani born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street Zaheer Butt, Nazad Kamila Hafiz Noor Muhammad Road, North Sialkot, MUHALA RUNGPORA, Pakistan

      IIF 252
  • Mr Muhammad Rashid
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 640, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 253
  • Mr Muhammad Rashid
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 277, Melton Road, Leicester, LE4 7AN, United Kingdom

      IIF 254
  • Mr Muhammad Rashid
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 29, Street No 1, Block X, Mohallah Scheme No 2, Wasanpura, Lahore, 54000, Pakistan

      IIF 255
  • Mr Muhammad Rashid
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1 Trafalgar House, Audenshaw Road, Audenshaw, Manchester, M34 5PJ, England

      IIF 256
  • Mr Muhammad Rashid
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 304, Jakvani Tower Midway Comercial B, Bahria Town Karachi, Pakistan, 73450, Pakistan

      IIF 257
  • Mr Muhammad Rashid
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 31, Street 41 Near Tariqabad Mohallah Hinaabad, Multan, 60000, Pakistan

      IIF 258
  • Mr Muhammad Rashid
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 835, High Road, London, N17 8EY, England

      IIF 259
  • Mr Muhammad Rashid
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5554, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 260
  • Muhammad Arshad
    Pakistani born in May 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3091 321-323 High Road, Office 3091 321-323 High Road, Essex, RM6 6AX, United Kingdom

      IIF 261
  • Muhammad Arshad
    Pakistani born in August 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Richmond Road, Ilford, IG1 1JG, England

      IIF 262
  • Muhammad Arshad
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali View Garden House No 78/1 B, Block B Phase 1 Badian Road, Cantt, Lahore, Punjab, 54000, Pakistan

      IIF 263
  • Muhammad Arshad
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 00, Main Street, Sadar-ul-din Colony, Emin Abad More, Punjab, 52450, Pakistan

      IIF 264
  • Muhammad Arshad
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3746, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 265
  • Muhammad Arshad
    Pakistani born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4313, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 266
  • Muhammad Arshad
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12501, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 267
  • Muhammad Irshad
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1554, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 268
  • Muhammad Rashid
    Pakistani born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1202, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 269
  • Muhammad Rashid
    Pakistani born in May 1979

    Resident in Pakistan

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

      IIF 270
  • Muhammad Rashid
    Pakistani born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Kamzor Mahal, Near Ander Nagri, North Karachi, Karachi, 71500, Pakistan

      IIF 271
  • Muhammad Rashid
    Pakistani born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16241816 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 272
  • Muhammad Rashid
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gulzaib Colony Mumtazabad, Street 32, Multan, 60000, Pakistan

      IIF 273
  • Muhammad Rashid
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jallah Arain, Tehsil Dunya Pur, Lodhran, 59320, Pakistan

      IIF 274
  • Arshad, Muhammad

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

      IIF 275
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 276
  • Muhammad, Arshad
    Italian director born in December 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 691-697, Stockport Road, Manchester, M12 4QN, England

      IIF 277
  • Mr Muhammad Arshad
    Pakistani born in December 1973

    Resident in Pakistan

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

      IIF 278
  • Mr Muhammad Arshad
    Pakistani born in December 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Salisbury Road, London, E12 6AB, United Kingdom

      IIF 279
  • Shahid, Muhammad Sheharyar
    Pakistani director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6791, 182-184 High Street North,east Ham, London, E6 2JA, United Kingdom

      IIF 280
  • Muhammad, Arshad
    Pakistani business man born in December 1968

    Resident in Osterreich

    Registered addresses and corresponding companies
    • icon of address 691-697, Stockport Road, Manchester, M12 4QN

      IIF 281
  • Muhammad, Rashid
    British company director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Arterial Road, Leigh-on-sea, SS9 4DA, England

      IIF 282
  • Mr Muhammad Arshad
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Chah Kaniran Wala Post Office Sial Fateh Khan, Tehsil And District Bhakkar, Bhakkar, 30000, Pakistan

      IIF 283
  • Mr Muhammad Asif Rashid
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, High Street, Easton, Bristol, BS5 6DL, England

      IIF 284
  • Mr Muhammad Rashid
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 74, Piraghaib Civil Lines Road, Jhelum, 49600, Pakistan

      IIF 285
  • Muhammad Arshad
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15238831 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 286
  • Muhammad Arshad
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6632, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 287
  • Muhammad Rashid
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6951, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 288
  • Mr Muhammad Arshad
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, West Road, Newcastle Upon Tyne, NE4 9QA

      IIF 289
  • Mr Muhammad Arshad
    British born in July 1985

    Resident in England

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

      IIF 290
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 291
  • Mr Muhammad Arshad
    British born in March 1989

    Resident in England

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

      IIF 292
    • icon of address Flat 7, Ucar House 104b, Burnt Oak Broadway, Edgware, HA8 0BE, England

      IIF 293
    • icon of address 69, Birch Crescent, Hornchurch, RM11 2NQ, England

      IIF 294 IIF 295 IIF 296
    • icon of address 69, Birch Crescent, Hornchurch, RM11 2NQ, United Kingdom

      IIF 297
  • Mr Muhammad Farhan Arshad
    Pakistani born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Devon Waye, Heston, Hounslow, TW5 0NE, United Kingdom

      IIF 298
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 299
  • Mr Muhammad Rashid
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit N/1/23a, Nortex Business Center, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 300
  • Muhammad Arshad
    Pakistani born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Clarence St, Cheltenham, GL50 3NX, United Kingdom

      IIF 301
  • Muhammad Arslan Arshad
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4665, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 302
  • Mr Mohammad Rashid
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28a, Little Lane, Bradford, BD9 5HD, England

      IIF 303
    • icon of address 30, Barry Street, Bradford, BD1 2AW, United Kingdom

      IIF 304
    • icon of address Unit 7, Carter Gate Works, Thornbury Road, Bradford, BD3 8HE, United Kingdom

      IIF 305
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 306
  • Mr Muhammad Arshad
    Pakistani born in May 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Kings Road, Ashton-under-lyne, OL6 8EZ, United Kingdom

      IIF 307 IIF 308
    • icon of address 27, Athlone Avenue, Cheadle Hulme, Cheadle, SK8 5QP, England

      IIF 309
    • icon of address 81, Market Street, Hyde, SK14 1HL, United Kingdom

      IIF 310
    • icon of address Suite 325 Hauldsworth Mill, Houldsworth Street, Stockport, SK5 6DA, England

      IIF 311
  • Mr Muhammad Arshad
    Pakistani born in January 1969

    Resident in United Kingdom

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

      IIF 312
  • Mr Muhammad Arshad
    Pakistani born in May 1982

    Resident in United Kingdom

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

      IIF 313
    • icon of address 2, Frederick Street, London, WC1X 0ND, England

      IIF 314
    • icon of address 2, Frederick Street, London, WC1X 0ND, United Kingdom

      IIF 315
  • Mr Muhammad Irshad
    British born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 561b, Kingsbury Road, London, NW9 9EL, England

      IIF 316
  • Mr Muhammad Rashid
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Birch Grove, Bradford, BD5 8HU, England

      IIF 317
  • Mr Muhammad Rashid
    British born in May 1980

    Resident in England

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

      IIF 318 IIF 319
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 320
  • Mr Muhammad Rashid
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 429, Hob Moor Road, Yardley, Birmingham, B25 8UF, England

      IIF 321
  • Mr Muhammad Shahid Arshad
    Irish born in March 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, Sandown Road, Belfast, BT5 6GY, Northern Ireland

      IIF 322
  • Mr. Muhammad Rashid
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15513753 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 323
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 324
  • Abdul Shakoor, Muhammad Arshad
    Pakistani director born in December 1987

    Resident in Pakistan

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

      IIF 325
  • Mr Muhammad Arshad
    Pakistani born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Stockport Road, Manchester, M13 9DZ, United Kingdom

      IIF 326
  • Mr Muhammad Rashid
    British born in October 2002

    Resident in England

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

      IIF 327
  • Arshad, Muhammad Shoaib
    Pakistani director born in March 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 601, Al Rashidya 1, Ajman Pearl Tower A2, Ajman, 00000, United Arab Emirates

      IIF 328
  • Mr Muhammad Aqeel Arshad
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3364, Unit 3a 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 329
  • Mr Muhammad Arshad
    Pakistani born in January 1965

    Resident in United D Kingdom

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

      IIF 330
  • Shahid, Muhammad Abdul Razzaq, Mr.
    Pakistani chief executive born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3900, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 331
  • Mr Muhammad Arshad
    British born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 694, Stockport Road, Manchester, M12 4GB, United Kingdom

      IIF 332
  • Mr Muhammad Arslan Arshad
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hno 438 St No 3, Near Khizra Masjid Hassan Chowk, New Islampura, Toba Tek Singh, 36050, Pakistan

      IIF 333
  • Mr Muhammad Abbas Rashid
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Yardley Green Road, Bordesley Green, Birmingham, West Midlands, B9 5QE, England

      IIF 334
  • Mr Muhammad Arshad
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 39, Edison Road, Aylesbury, Bucks, HP19 8TE, United Kingdom

      IIF 335
  • Mr Muhammad Farhan Arshad
    Pakistani born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exeter Fried Chicken, Unit 6 Thomas Center, Exeter, EX4 1DG, United Kingdom

      IIF 336
    • icon of address Unit 62, 36 Westbury Road, Fareham, PO16 0PD, United Kingdom

      IIF 337
    • icon of address 7, Hayre Court, Renfrew Road, Hounslow, Middlesex, TW4 7DW, United Kingdom

      IIF 338
    • icon of address 46, High Street, Weston Super Mare, BS23 1JA, United Kingdom

      IIF 339
  • Mr Muhammad Hussain Rashid
    British born in January 1981

    Resident in England

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

      IIF 340 IIF 341 IIF 342
    • icon of address Unit 19, The Guineas Shopping Centre, 74 The Rookery, Newmarket, CB8 8EQ, England

      IIF 343
  • Mr Muhammad Sheharyar Shahid
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6791, 182-184 High Street North,east Ham, London, E6 2JA, United Kingdom

      IIF 344
  • Muhammad Irshad
    British,pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Simpson Street, Stanley, DH9 0PF, United Kingdom

      IIF 345
  • Mr. Muhammad Abdul Razzaq Shahid
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3900, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 346
  • Mr Muhammad Shahzaib Rashid
    British born in October 1994

    Resident in United Kingdom

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

      IIF 347
  • Mr Muhammad Shoaib Arshad
    Pakistani born in March 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 601, Al Rashidya 1, Ajman Pearl Tower A2, Ajman, 00000, United Arab Emirates

      IIF 348
child relation
Offspring entities and appointments
Active 163
  • 1
    icon of address 1 Coldbath Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4385, 14293133 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 Bantam House 6 Heritage Avenue, Colindale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,806 GBP2024-06-30
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 4385, 14519085 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 14836457 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 14833977 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5933 Office 5933 182-184 High Street North, East Ham, London E6 2ja. Uk, London E6 2ja. Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -86 GBP2024-06-30
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 10
    icon of address Suite Ra01, Suite Ra01, 195-197 Wood Street,", London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 58 Raper Street, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 120 - Director → ME
  • 12
    icon of address 4385, 14385297 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 1b1, Argyle House Northside, Joel Street, Northwood Hills
    Active Corporate (4 parents)
    Current Assets (Company account)
    27,968 GBP2024-09-30
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 121 - Director → ME
  • 14
    icon of address 81 Market Street, Hyde, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 310 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 310 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 77 Harts Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 691-697 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 4385, 16241816 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-10 ~ dissolved
    IIF 272 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-15 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ dissolved
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 170 - Has significant influence or controlOE
  • 20
    icon of address 691/697 Stockport Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-28 ~ dissolved
    IIF 281 - Director → ME
  • 21
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 275 New N Rd Pmb 3136, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ 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
  • 23
    icon of address 235 New N Rd, Pmb 3127, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 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
  • 24
    icon of address 4385, 15787750 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ dissolved
    IIF 287 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4385, 14723998 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 30 Clarence St, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 4 44 Plumstead High Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -234 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 5 Milkstone Road, Rochdale, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    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
  • 29
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 4385, 15111435 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 32
    icon of address 277 Melton Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ 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
  • 33
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 69 Birch Crescent, Hornchurch, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ 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
  • 36
    icon of address Unit No 3, Brunswick Mill, Bradford Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 138 - Director → ME
  • 37
    icon of address Office 1202 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4385, 15085568 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-12 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ dissolved
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 261 Melton Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Kairos Ride Office 5195, 182-184 High Street, North, London, Uk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 150 - Director → ME
    icon of calendar 2024-12-23 ~ now
    IIF 228 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 229 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 229 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 229 - Right to appoint or remove directors as a member of a firmOE
    IIF 229 - Ownership of shares – 75% or more as a member of a firmOE
  • 43
    icon of address 109 Kings Road, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 307 - Has significant influence or controlOE
  • 44
    icon of address Suite 4665 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 28a Little Lane, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,217 GBP2024-08-31
    Officer
    icon of calendar 2022-08-04 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2023-06-21 ~ dissolved
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Office 5554 58 Peregrine Road Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address 694 Stockport Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-17 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 275 New N Rd Pmb 3051, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ 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
  • 51
    icon of address 1041 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,468 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address Unit 7 Carter Gate Works, Thornbury Road, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    89,198 GBP2025-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 305 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,716 GBP2025-03-31
    Officer
    icon of calendar 2011-11-28 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2016-11-28 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 8 Salisbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 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
  • 55
    icon of address 4385, 15513753 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ dissolved
    IIF 323 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 36a Rickman Close, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 103 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 192 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 192 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    icon of address Unit 19, The Guineas Shopping Centre, 74 The Rookery, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,899 GBP2025-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 2 Frederick Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,439 GBP2022-11-30
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 314 - Has significant influence or controlOE
  • 59
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 141 - Director → ME
    icon of calendar 2024-02-20 ~ now
    IIF 275 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 313 - Right to appoint or remove directors as a member of a firmOE
    IIF 313 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 313 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 313 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 60
    HASHTAG MOBILES LTD - 2024-09-23
    icon of address 5-7 New George Street, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,001 GBP2024-02-28
    Officer
    icon of calendar 2024-09-20 ~ now
    IIF 221 - Director → ME
  • 61
    icon of address 185 Wakefield Road, Scissett, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 4385, 14771582 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 4385, 14345594 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 3 Thornham Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ dissolved
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
  • 65
    icon of address 4385, 15238831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 286 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 2 Frederick Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 315 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 315 - Ownership of shares – 75% or moreOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 315 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 315 - Right to appoint or remove directors as a member of a firmOE
    IIF 315 - Ownership of shares – 75% or more as a member of a firmOE
  • 67
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,715 GBP2024-09-30
    Officer
    icon of calendar 2018-10-30 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ now
    IIF 299 - Ownership of shares – 75% or moreOE
  • 68
    icon of address Office No 83 Newcastle Brick Lane Realty 1-999 Offices, 454-458, Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 4385, 13495128: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Suite 325 Hauldsworth Mill Houldsworth Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 311 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 39 Station Road, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 26 - Director → ME
  • 72
    icon of address 12 High Street, Maidstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-05-04 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 6 Beech Mount, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 309 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 309 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address 4385, 14659397 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 76
    icon of address East Central House, 115 Lever Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 77
    INFLATABLE FEASTS LTD - 2025-06-10
    icon of address 64 Yardley Green Road, Bordesley Green, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 25a 1 Oliver Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ 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
  • 79
    icon of address 4385, 15929479 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ dissolved
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 80
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 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
  • 81
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-16 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 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
  • 82
    icon of address 4385, 15893725 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
  • 83
    icon of address Office 5195 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 84
    icon of address 134 West Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,942 GBP2019-11-30
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 289 - Ownership of shares – More than 25% but not more than 50%OE
  • 85
    icon of address 51 Foreshore, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 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
  • 86
    icon of address 10 Wolsey Island Way, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ 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
  • 87
    icon of address 44 Derron Avenue, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ 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
  • 89
    icon of address 4385, 15695338 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 90
    icon of address 104 Burnt Oak Broadway, Edgware, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 91
    LIMOS HUB LTD - 2025-07-16
    icon of address 69 Birch Crescent, Hornchurch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-27 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    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
  • 92
    icon of address 100 Mortlake Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 119 - Director → ME
  • 93
    icon of address 109 Kings Road, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 308 - Has significant influence or controlOE
  • 94
    icon of address 4385, 14496551 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 18 Woodstock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 22 Vicar Street, Falkirk, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 97
    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 2018-12-14 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 244 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 244 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 244 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 98
    icon of address Gb, 5 Warrior Square, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 4385, 14315232 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 3 Thornham Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,877 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 561b Kingsbury Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 4385, 15229621 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    307 GBP2022-05-31
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2021-05-26 ~ dissolved
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 429 Hob Moor Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Flat 6 Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 106
    icon of address Muhammad Arshad Jam Ltd, 124 City Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 107
    icon of address 1 Mill Ln, Felixstowe, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-16 ~ dissolved
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 4385, 14832451 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    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
  • 110
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ 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
  • 112
    icon of address 4385, 14792068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ dissolved
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 93-95 Basingstoke Road, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address 26 Springwood Crescent, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 27 - Director → ME
  • 115
    icon of address Office 12501 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 291 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address 28b Little Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,635 GBP2024-10-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ 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
  • 118
    icon of address 17 Dolphin Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 101 - Director → ME
  • 119
    icon of address Office 6638 182-184 High Street North, London, East Ham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    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
  • 120
    icon of address 87 Cranley Drive, Ilford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-02-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ dissolved
    IIF 166 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 166 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 166 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 122
    icon of address Raaz Trexoza Freeland Park, Warham Road, Lytchett House,13, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 123
    icon of address 2381, Ni723021 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 4385, 15200010 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 125
    icon of address 835 High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 126
    icon of address Flat 1 Trafalgar House Audenshaw Road, Audenshaw, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 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
  • 127
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2022-09-05 ~ dissolved
    IIF 276 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ 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
  • 128
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Right to appoint or remove directorsOE
  • 129
    icon of address 1 Stockholm Crescent, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 1 - Director → ME
  • 130
    icon of address 18 Wellfield Avenue, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address 38 Devon Waye, Heston, Hounslow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-07 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2025-01-07 ~ now
    IIF 298 - Ownership of shares – More than 50% but less than 75%OE
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - More than 50% but less than 75%OE
  • 132
    icon of address Unit 82358 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ 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
  • 133
    icon of address 4385, 12923779: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 270 - Has significant influence or controlOE
  • 134
    icon of address 21 Birch Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 242 - Right to appoint or remove directors as a member of a firmOE
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 4385, 15388896 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 3 Martlet Close, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,534 GBP2024-09-30
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 330 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 194b High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 139
    icon of address Office 5984 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
  • 140
    icon of address Studio 2 Carlton Mansions, 387 Coldharbour Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 141
    icon of address Flat 75 Everly House, 52 Capitol Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 142
    icon of address 506 Kingsbury Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-16 ~ dissolved
    IIF 96 - Director → ME
  • 143
    icon of address Suite Ra01 64 Nile Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 4385, 14510099 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ 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
  • 145
    icon of address 384 Goresbrook Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 146
    icon of address 30 Barry Street, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 304 - Ownership of shares – More than 25% but not more than 50%OE
  • 147
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 48 Sandown Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -823 GBP2024-02-29
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 322 - Ownership of shares – More than 25% but not more than 50%OE
  • 149
    icon of address Flat 7, Ucar House 104b Burnt Oak Broadway, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    151 GBP2024-07-31
    Officer
    icon of calendar 2025-05-31 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2025-05-31 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
  • 150
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-11 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ dissolved
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 4385, 14353061 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 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
  • 154
    icon of address 69 Birch Crescent, Hornchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,054 GBP2025-01-31
    Officer
    icon of calendar 2024-01-23 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ 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
  • 155
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ 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
  • 156
    icon of address 71-75 Shelton Street, Covent Garden, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 157
    icon of address Unit 39 Edison Road, Aylesbury, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 335 - Ownership of shares – 75% or moreOE
  • 158
    icon of address Unit N/1/23a Nortex Business Center, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 152 - Director → ME
  • 160
    icon of address 4385, 15498601 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 268 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-04 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2023-05-04 ~ dissolved
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7 GBP2024-03-31
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
  • 163
    icon of address 17 High Street, Easton, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    icon of address 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ 2025-05-15
    IIF 325 - Director → ME
  • 2
    icon of address 15 Richmond Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ 2024-05-05
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ 2024-05-05
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Right to appoint or remove directors OE
  • 3
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ 2018-03-07
    IIF 47 - Director → ME
    icon of calendar 2018-04-12 ~ 2018-05-15
    IIF 46 - Director → ME
  • 4
    icon of address Unit 7 Carter Gate Works, Thornbury Road, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    89,198 GBP2025-01-31
    Officer
    icon of calendar 2016-01-15 ~ 2019-08-16
    IIF 108 - Director → ME
  • 5
    icon of address Exeter Fried Chicken, Unit 6 Thomas Center, Exeter, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -33,738 GBP2023-07-30
    Officer
    icon of calendar 2019-07-29 ~ 2022-10-01
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2022-10-01
    IIF 336 - Right to appoint or remove directors OE
    IIF 336 - Ownership of voting rights - 75% or more OE
    IIF 336 - Ownership of shares – 75% or more OE
  • 6
    icon of address 6 Longley Industrial Estate, New England Street, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-18 ~ 2013-10-01
    IIF 227 - Director → ME
  • 7
    DIGITAL SPARK LTD - 2019-01-18
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,816 GBP2024-09-30
    Officer
    icon of calendar 2018-09-11 ~ 2022-11-03
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ 2022-11-03
    IIF 339 - Right to appoint or remove directors OE
    IIF 339 - Ownership of voting rights - 75% or more OE
    IIF 339 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit #6472 275 New North Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ 2025-04-13
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ 2025-04-13
    IIF 274 - Ownership of voting rights - 75% or more OE
    IIF 274 - Ownership of shares – 75% or more OE
    IIF 274 - Right to appoint or remove directors OE
  • 9
    icon of address 32 Wemyss Avenue, Newton Mearns, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ 2024-01-01
    IIF 79 - Director → ME
  • 10
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,791 GBP2025-07-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-02-28
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2024-02-28
    IIF 278 - Right to appoint or remove directors as a member of a firm OE
    IIF 278 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 278 - Right to appoint or remove directors OE
    IIF 278 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 278 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 278 - Ownership of voting rights - 75% or more OE
    IIF 278 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 278 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 278 - Ownership of shares – 75% or more OE
  • 11
    icon of address 114 Greyhound Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,271 GBP2024-10-31
    Officer
    icon of calendar 2011-10-27 ~ 2012-02-09
    IIF 72 - Director → ME
  • 12
    icon of address 168 Lea Village, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,252 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ 2023-10-30
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ 2023-10-30
    IIF 340 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 340 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Unit 62 36 Westbury Road, Fareham, Fareham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,146 GBP2022-02-28
    Officer
    icon of calendar 2019-02-19 ~ 2022-09-03
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ 2022-09-03
    IIF 337 - Right to appoint or remove directors OE
    IIF 337 - Ownership of voting rights - 75% or more OE
    IIF 337 - Ownership of shares – 75% or more OE
  • 14
    icon of address 92a East Street, Chichester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11,887 GBP2017-04-30
    Officer
    icon of calendar 2018-05-22 ~ 2018-05-22
    IIF 143 - Director → ME
  • 15
    icon of address 1 Mill Ln, Felixstowe, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-16 ~ 2024-06-24
    IIF 66 - Director → ME
  • 16
    icon of address 3 Rectory Rd, Upton Upon Severn, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ 2023-12-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2023-12-05
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Ownership of shares – 75% or more OE
  • 17
    icon of address International House, 22-28 Wood Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ 2024-12-13
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ 2024-12-12
    IIF 345 - Right to appoint or remove directors as a member of a firm OE
    IIF 345 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 345 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 345 - Ownership of shares – 75% or more OE
    IIF 345 - Ownership of voting rights - 75% or more OE
    IIF 345 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 345 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 345 - Right to appoint or remove directors OE
    IIF 345 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 18
    icon of address 17 Dolphin Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-08-29 ~ 2019-08-29
    IIF 326 - Right to appoint or remove directors OE
    IIF 326 - Ownership of voting rights - 75% or more OE
    IIF 326 - Ownership of shares – 75% or more OE
  • 19
    icon of address 54 Machen Place, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,042 GBP2022-06-30
    Officer
    icon of calendar 2021-06-01 ~ 2022-06-05
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ 2022-06-05
    IIF 338 - Right to appoint or remove directors OE
    IIF 338 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 338 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address 30 Barry Street, Bradford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-03-31
    Officer
    icon of calendar 2018-03-27 ~ 2019-07-29
    IIF 107 - Director → ME
  • 21
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-07 ~ 2022-09-04
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-05-07 ~ 2022-09-04
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Ownership of shares – 75% or more OE
  • 22
    icon of address 46 High Street, Weston-super-mare, Avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-18 ~ 2016-01-20
    IIF 222 - Director → ME
  • 23
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ 2025-05-11
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ 2025-05-11
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of voting rights - 75% or more OE
  • 24
    ZOHA COURIERS LTD - 2022-04-05
    icon of address 12 Wolage Drive, Wantage
    Active Corporate (1 parent)
    Equity (Company account)
    -76,733 GBP2024-02-29
    Officer
    icon of calendar 2024-02-06 ~ 2025-08-05
    IIF 11 - Director → ME

The content of this website is protected by AgonGuard.

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

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