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

Rizwan, Muhammad

    Related profiles found in government register
  • Rizwan, Muhammad
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Station Road, London, E4 7BE, United Kingdom

      IIF 1
    • icon of address C/o Silver Arc Company, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 2
    • icon of address C/o Silver Arc Limited, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 3 IIF 4
    • icon of address Office Lg06, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 5 IIF 6
  • Rizwan, Muhammad
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 351, Calder Street, Flat 2/2, Glasgow, G42 7NT, Scotland

      IIF 7 IIF 8
  • Rizwan, Muhammad
    British director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Huntsman Road, Ilford, Essex, IG6 3SP, England

      IIF 9
    • icon of address 149, Huntsman Road, Ilford, Essex, IG6 3SP, United Kingdom

      IIF 10
    • icon of address 149, Huntsman Road, Ilford, IG6 3SP, England

      IIF 11
  • Rizwan, Muhammad
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 661, Halifax Road, Bradford, West Yorkshire, BD6 2QS, United Kingdom

      IIF 12 IIF 13
  • Rizwan, Muhammad
    Danish business born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Arborfield Close, Slough, SL1 2JW, England

      IIF 14
  • Rizwan, Muhammad
    Pakistani it consultant born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Top Floor, Hoddesdon, EN11 8SX, United Kingdom

      IIF 15
  • Rizwan, Muhammad
    Pakistani businessman born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 89e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 16
  • Rizwan, Muhammad
    Pakistani head teacher born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Roman Road, Ilford, IG1 2NZ, England

      IIF 17
  • Rizwan, Muhammad
    Pakistani bookkeeper born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 200, Barlow Road, Levenshulme, Manchester, M19 3HF, England

      IIF 18
  • Rizwan, Muhammad
    Pakistani businessman born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 40d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 19
  • Rizwan, Muhammad
    Pakistan wholesaler born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63a, High Street, London, Walthmstow, Essex, E17 7AD, England

      IIF 20
  • Rizwan, Muhammad
    Pakistani provison of staff services born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Knotts Green Road, London, E10 6DD, England

      IIF 21
  • Rizwan, Muhammad
    Pakistani director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, City Road, London, EC1V 2NX, England

      IIF 22
  • Rizwan, Muhammad
    Pakistani self employed born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 57, B25 The Winning Box, 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 23
  • Rizwan, Muhammad
    Pakistani director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Earlswood Road, Redhill, Surrey, RH1 6HE, England

      IIF 24
  • Rizwan, Muhammad
    Pakistani ceo born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Apartment 19 Poplar House 116, Phoebe Street, Salford, M5 3LE, United Kingdom

      IIF 25
  • Rizwan, Muhammad
    Pakistani director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Parc Richard, Llanelli, SA14 9PF, United Kingdom

      IIF 26
    • icon of address Flat 1, 85 Moss Bank, Manchester, London, M8 5AP, United Kingdom

      IIF 27
  • Rizwan, Muhammad
    Pakistani director born in July 1997

    Resident in United Kingdom

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

      IIF 28
    • icon of address 12, Constance Street, Royal Docks, E16 2DQ, United Kingdom

      IIF 29
  • Rizwan, Muhammad
    Pakistani director born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Flat, Inverness Terrace, London, Uk, W2 3LD, United Kingdom

      IIF 30
  • Rizwan, Muhammad
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 23 Watford Road, Birmingham, B30 1JB, England

      IIF 31
    • icon of address Unit 79, Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 32
  • Rizwan, Muhammad
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Basement, 55 Duckworth Lane, Bradford, BD9 5ET, England

      IIF 33
    • icon of address 9, Pine Way, Elmstead, Colchester, CO7 7XG, England

      IIF 34
  • Rizwan, Muhammad
    British taxi driver born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ivegate, Bradford, BD1 1SW, England

      IIF 35
  • Rizwan, Muhammad
    Pakistani company director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rizwan, Muhammad
    Pakistani company director born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Stanmore Crescent, Luton, LU3 2RJ, United Kingdom

      IIF 37
  • Rizwan, Muhammad
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Willow Court, Meadfield Road, Langley Slough, Berkshire, SL3 8HN, England

      IIF 38
  • Rizwan, Muhammad
    British director born in July 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Moss Street, Paisley, PA1 1BL, Scotland

      IIF 39
  • Rizwan, Muhammad
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, High Street, Keighley, West Yorkshire, BD21 2LJ, England

      IIF 40
  • Mr Muhammad Rizwan
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Station Road, London, E4 7BE, United Kingdom

      IIF 41
    • icon of address C/o Silver Arc Company, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 42
    • icon of address C/o Silver Arc Limited, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 43 IIF 44
    • icon of address Office Lg06, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 45 IIF 46
  • Rizwan, Muhammad
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Ravens Avenue, Dewsbury, WF13 3QN, England

      IIF 47
  • Rizwan, Muhammad
    British managing director born in May 1970

    Resident in England

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

      IIF 48
  • Rizwan, Muhammad
    British business person born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 49
  • Rizwan, Muhammad
    British businessman born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 50
  • Rizwan, Muhammad
    British director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 51
  • Muhammad, Rizwan
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Moorhead Way, London, SE3 9PU, United Kingdom

      IIF 52
  • Mr Muhammad Rizwan
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 351, Calder Street, Flat 2/2, Glasgow, G42 7NT, Scotland

      IIF 53 IIF 54
  • Rizwan, Muhammad
    Pakistani business executive born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 55g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 55
  • Rizwan, Muhammad
    Pakistani director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Stevenage Road, London, E6 2AU, England

      IIF 56
  • Mr Muhammad Rizwan
    British born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Huntsman Road, Ilford, Essex, IG6 3SP, England

      IIF 57
    • icon of address 149, Huntsman Road, Ilford, IG6 3SP, England

      IIF 58
    • icon of address 149, Huntsman Road, Ilford, IG6 3SP, United Kingdom

      IIF 59
  • Mr Muhammad Rizwan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 661, Halifax Road, Bradford, BD6 2QS, United Kingdom

      IIF 60
    • icon of address 661, Halifax Road, Bradford, West Yorkshire, BD6 2QS, United Kingdom

      IIF 61
  • Rizwan, Muhammad
    Pakistani company director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 40, Stirling Thistle Marches Shopping Centre, Goosecroft Road, Stirling, FK8 2EA, Scotland

      IIF 62
  • Rizwan, Muhammad
    Pakistani none born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 11, Antonine Shopping Centre, 3a Tryst Road, Cumbernauld, Glasgow, G67 1JW

      IIF 63
  • Rizwan, Muhammad
    English it professional born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Barlow Road, Levenshulme, Manchester, M19 3HF, England

      IIF 64
  • Rizwan, Muhammad
    Pakistani it engineer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Willow Parade, Meadfield Road, Slough, SL3 8HN, England

      IIF 65
  • Rizwan, Muhammad
    Pakistani director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 66
  • Rizwan, Muhammad
    Pakistani director born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 79 Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 67
  • Rizwan, Muhammad
    Pakistani company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hermon Grove, Halifax, HX1 3XW, England

      IIF 68
  • Rizwan, Muhammad
    Pakistani director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 8 Street No. 3, Bagh - E - Hussein Road, Samejabad, Multan, Punjab, 66000, Pakistan

      IIF 69
  • Rizwan, Muhammad
    Pakistani director born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Office # 7, 4th Floor, Ibraheem Trade Centre, Eidgah Road, Faisalabad, 38700, Pakistan

      IIF 70
  • Rizwan, Muhammad
    Pakistani company director born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 31, Street No 7 Block G, Zafarwal, 51670, Pakistan

      IIF 71
  • Rizwan, Muhammad
    Pakistani director born in December 1981

    Resident in Pakistan

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

      IIF 72
    • icon of address Office 3108, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 73
  • Rizwan, Muhammad
    Pakistani entrepreneur born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14803883 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
  • Rizwan, Muhammad
    Pakistani chief executive born in December 1983

    Resident in Pakistan

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

      IIF 75
  • Rizwan, Muhammad
    Pakistani company director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 70, Pembroke Avenue Maidenhall, Luton, LU4 9BJ, United Kingdom

      IIF 76
  • Rizwan, Muhammad
    Pakistani company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4658, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 77
  • Rizwan, Muhammad
    Pakistani company director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2, Karim Park Bank Stop Chungi Amar Sandhu, Lahore, 54000, Pakistan

      IIF 78
  • Rizwan, Muhammad
    Pakistani director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Charlesworth Terrace, Halifax, HX2 0EW, England

      IIF 79
  • Rizwan, Muhammad
    Pakistani company director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 80
  • Rizwan, Muhammad
    Pakistani business born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Walker Drive, Bradford, BD8 9EZ, England

      IIF 81
  • Rizwan, Muhammad
    Pakistani director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 89, Walker Drive, Bradford, BD8 9EZ, United Kingdom

      IIF 82
  • Rizwan, Muhammad
    Pakistani student born in October 1990

    Resident in Pakistan

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

      IIF 83
  • Rizwan, Muhammad
    Pakistani director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Clarence Road, Handsworth, Birmingham, B21 0EE, England

      IIF 84
    • icon of address Office 7975, 182-184 High Street North, London, E6 2JA, England

      IIF 85
  • Rizwan, Muhammad
    Pakistani chief executive born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 03, Chaddarh Mor, Dakhana Khass Chaddarh, Multan, Punjab, 60000, Pakistan

      IIF 86
  • Rizwan, Amna
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
  • Rizwan, Muhammad
    Pakistani director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Thirsk Croft, Birmingham, B36 8UP, United Kingdom

      IIF 89
  • Rizwan, Muhammad
    Pakistani director born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2031, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 90
  • Rizwan, Muhammad
    Pakistani entrepreneur born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Muslim Bin Aqeel Colony, Sahiwal, 57000, Pakistan

      IIF 91
  • Rizwan, Muhammad
    Pakistani freelancer born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 242, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 92
  • Rizwan, Muhammad
    Pakistani company director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Leasowes Road, London, E10 7BE, England

      IIF 93
  • Rizwan, Muhammad
    Pakistani company director born in May 1987

    Resident in Pakistan

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

      IIF 94
  • Rizwan, Muhammad
    Pakistani company director born in July 1987

    Resident in Pakistan

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

      IIF 95
  • Rizwan, Muhammad
    Pakistani director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Nahaly, Wala Po Same Gath Barabar Multan Saddar District, Multan, 60000, Pakistan

      IIF 96
  • Rizwan, Muhammad
    Pakistani company director born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Saga Unit 1 1-3, Kingsley Road, Hounslow, TW3 1PA, England

      IIF 97
  • Rizwan, Muhammad
    Pakistani director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5496, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 98
  • Rizwan, Muhammad
    Pakistani director born in October 1990

    Resident in Saudi Arabia

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

      IIF 99
  • Rizwan, Muhammad
    Pakistani businessman born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 122-b, Pharma Lord/aadam House, 4 Venus Housing Society, Ferozpur Road, Lahore, 45000, Pakistan

      IIF 100
  • Rizwan, Muhammad
    Pakistani ceo born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 564 Green Lane, Small Heath, Birmingham, B9 5QQ, England

      IIF 101
  • Rizwan, Muhammad
    Pakistani consultant born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 102
  • Rizwan, Muhammad
    Pakistani software engineering born in December 1994

    Resident in Pakistan

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

      IIF 103
  • Rizwan, Muhammad
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 9, 2 Bicycle Mews, London, London, SW4 6FE, United Kingdom

      IIF 104
  • Rizwan, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 105
  • Rizwan, Muhammad
    Pakistani businessman born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Armadillo, Mumb#97810, 8 Parkway Avenue, Sheffield, S9 4WA, United Kingdom

      IIF 106
  • Rizwan, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Kirkwall Spur, Slough, SL1 3XY, United Kingdom

      IIF 107
  • Rizwan, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 43, Benmoor Rd, Poole, Dorset, BH17 7DS, United Kingdom

      IIF 108
  • Rizwan, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd Pmb 3209, London, N1 7AA, United Kingdom

      IIF 109
  • Rizwan, Muhammad
    Pakistani student born in December 1999

    Resident in Pakistan

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

      IIF 110
  • Rizwan, Muhammad
    Pakistani accounts manager born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Clarksfield Street, Oldham, OL4 3AN, England

      IIF 111
  • Rizwan, Muhammad
    Pakistani software engineer born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Eswyn Road, London, SW17 8TW, England

      IIF 112
  • Rizwan, Muhammad
    Pakistani business person born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Pears Road, Hounslow, TW3 1SS, England

      IIF 113
  • Rizwan, Muhammad
    Pakistani general manager born in October 1999

    Resident in England

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

      IIF 114
  • Mr Rizwan Muhammad
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Pine Way, Elmstead, Colchester, CO7 7XG, England

      IIF 115
  • Rizwan, Muhamad
    Pakistani director born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Post Office Mubarak Pur, Kabirwala, Khanewal, 58250, Pakistan

      IIF 116
  • Rizwan, Muhammad
    Cypriot marketing director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Highbury Road, Smethwick, B66 1QX, England

      IIF 117
  • Rizwan, Muhammad
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 93, Nicholsons Grove, Colchester, CO1 1SP, United Kingdom

      IIF 118
  • Rizwan, Muhammad
    Pakistani business person born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 197, Noel Street, Nottingham, NG7 6AR, England

      IIF 119
  • Rizwan, Muhammad
    Pakistani director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 D15, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 120
  • Rizwan, Muhammad
    Pakistani company director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 65, High Street, West Bromwich, B70 6NZ, England

      IIF 121
  • Rizwan, Muhammad
    Pakistani graphic designer born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No, 634, Sector F/3 Part 4, Mirpur Azad Kashmir, 10250, Pakistan

      IIF 122
  • Rizwan, Muhammad
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4834, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 123
  • Rizwan, Muhammad
    Pakistani software engineer born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No #13, Street No #7, Muslim Bin Aqeel Colony, Sahiwal, Punjab, 57000, Pakistan

      IIF 124
  • Rizwan, Muhammad
    Pakistani company director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12961162 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 125
    • icon of address 70, Sutherland Mount, Leeds, LS9 6DW, England

      IIF 126
    • icon of address 49, Station Road, Polegate, BN26 6EA, England

      IIF 127
  • Rizwan, Muhammad
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6093, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 128
  • Rizwan, Muhammad
    Pakistani company director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185b, Field End Road, Pinner, HA5 1QR, England

      IIF 129
  • Rizwan, Muhammad
    Pakistani company director born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8, Carrill Grove East, Manchester, M19 3BT, England

      IIF 130
    • icon of address 50, Mayford Road, Manchester, M19 3AS, England

      IIF 131
  • Rizwan, Muhammad
    Pakistani director born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 2-4 Carrill Grove East, Manchester, M19 3BT, United Kingdom

      IIF 132
  • Rizwan, Muhammad
    Pakistani director born in March 1995

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address International House, The Mclaran Building 46, The Priory Queensway, Birmingham, B4 7LR, England

      IIF 133
  • Rizwan, Muhammad
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 120, Chah Bapar Wala, Wahind Sar Mani, Kahror Pakka, 59340, Pakistan

      IIF 134
  • Rizwan, Muhammad
    Pakistani company director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2822, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 135
  • Rizwan, Muhammad
    Pakistani director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House The Mclaren Building, 46 The Priory Queensway Birmingham, Birmingham, B4 7LR, United Kingdom

      IIF 136
  • Rizwan, Muhammad
    Pakistani general manager born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 435-a, Ayesha Block, Abdullah Gardens, Faislabad, 37000, Pakistan

      IIF 137
  • Rizwan, Muhammad
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Angle Street, Middlesbrough, TS4 2HZ, England

      IIF 138
  • Rizwan, Muhammad
    Pakistani director born in July 2002

    Resident in England

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

      IIF 139
  • Rizwan, Muhammad
    Pakistani director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 181, Magdalen Street, Colchester, England, CO1 2JX, United Kingdom

      IIF 140
  • Rizwan, Muhammad
    Pakistani company director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 98, Pantor Street, Luton, M12 5FW, United Kingdom

      IIF 141
  • Rizwan, Muhammad
    Pakistani entrepreneur born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1574, Block Q Johar Town, Lahore, 54000, Pakistan

      IIF 142
  • Mr Muhammad Rizwan
    Pakistani born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 89e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 143
  • Mr Muhammad Rizwan
    Pakistani born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Roman Road, Ilford, IG1 2NZ, England

      IIF 144
  • Muhammad Rizwan
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, High Street, Hoddesdon, EN11 8SX, United Kingdom

      IIF 145
  • Rizwan, Muhammad
    Pakistani director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35, Kingsbridge Road, Morden, Surrey, SM4 4PT, United Kingdom

      IIF 146
  • Rizwan, Muhammad
    Pakistani director born in March 2003

    Resident in Pakistan

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

      IIF 147
    • icon of address Office 4094, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 148
  • Rizwan, Muhammad
    Pakistani company director born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No. 1, Mohalla Farrukhabad Shahdara Etihad Street, Lahore, 54000, Pakistan

      IIF 149
  • Mr Muhammad Rizwan
    Pakistani born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 40d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 150
  • Mr Muhammad Rizwan
    Pakistani born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 120, City Road, London, EC1V 2NX, England

      IIF 151
  • Mr Muhammad Rizwan
    Pakistani born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 57, B25 The Winning Box, 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 152
  • Mr Muhammad Rizwan
    Pakistani born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, Apartment 19 Poplar House 116, Phoebe Street, Salford, M5 3LE, United Kingdom

      IIF 153
  • Mr, Muhammad Rizwan
    Pakistani born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104 Flat, Inverness Terrace, London, Uk, W2 3LD, United Kingdom

      IIF 154
  • Rizwan, Muhammad, Mr.
    Pakistani self employed born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3738, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 155
  • Mr Muhammad Rizwan
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Parc Richard, Llanelli, SA14 9PF, United Kingdom

      IIF 156
    • icon of address Flat 1, 85 Moss Bank, Manchester, London, M8 5AP, United Kingdom

      IIF 157
  • Mr Muhammad Rizwan
    Pakistani born in July 1997

    Resident in United Kingdom

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

      IIF 158
  • Muhammad Rizwan
    Pakistani born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Earlswood Road, Redhill, Surrey, RH1 6HE, England

      IIF 159
  • Rizwan, Muhammad, Ceo
    Pakistani e-commercem born in May 1995

    Resident in Pakistan

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

      IIF 160
  • Rizwan, Muhammad, Mr,
    Pakistani director born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1686, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 161
  • Rizwan, Muhammad, Mr.
    Pakistani director born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. R-43, 2nd Floor, Gulshan-e-iqbal, Block-10,near Sindbad, Karachi, 75300, Pakistan

      IIF 162
  • Rizwan, Muhammad, Mr.
    Pakistani managing director born in May 1985

    Resident in Pakistan

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

      IIF 163
  • Rizwan, Muhammad, Mr.
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5139, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 164
  • Muhammad, Rizwan
    British director and company secretary born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Pine Way, Elmstead, Colchester, CO7 7XG, England

      IIF 165
  • Mr Muhammad Rizwan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 23 Watford Road, Birmingham, B30 1JB, England

      IIF 166
    • icon of address Basement, 55 Duckworth Lane, Bradford, BD9 5ET, England

      IIF 167
    • icon of address Unit 79, Carlisle Road, Bradford, BD8 8BD, England

      IIF 168
  • Mr Muhammad Rizwan
    Pakistani born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Stanmore Crescent, Luton, LU3 2RJ, United Kingdom

      IIF 169
  • Muhammad Rizwan
    Pakistani born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, Royal Docks, E16 2DQ, United Kingdom

      IIF 170
  • Rizwan, Muhammad, Ceo

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

      IIF 171
  • Muhammad Rizwan
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Rizwan Muhammad
    Finnish born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Stafford Avenue, Slough, SL2 1AT, England

      IIF 173
  • Mr Rizwan Muhammad
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Arlington Road, Leeds, LS8 2RU, England

      IIF 174
  • Mrs Amna Rizwan
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 175
  • Rizwan, Muhammad

    Registered addresses and corresponding companies
    • icon of address 28, Alford Road, Erith, London, DA8 1PP

      IIF 176
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 177
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 178
    • icon of address House No, 634, Sector F/3 Part 4, Mirpur Azad Kashmir, 10250, Pakistan

      IIF 179
  • Mr Muhammad Rizwan
    British born in May 1970

    Resident in England

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

      IIF 180
  • Mr Muhammad Rizwan
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, Ravens Avenue, Dewsbury, WF13 3QN, England

      IIF 181
  • Muhammad Rizwan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7 Willow Court, Meadfield Road, Langley Slough, Berkshire, SL3 8HN, England

      IIF 182
  • Muhammad Rizwan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, High Street, Keighley, West Yorkshire, BD21 2LJ, England

      IIF 183
  • Mr Muhammad Rizwan
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 184
  • Mrs Amna Rizwan
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 185
  • Mr Muhammad Rizwan
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 28, Alford Road, Erith, London, DA8 1PP

      IIF 186
  • Mr Muhammad Rizwan
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Stevenage Road, London, E6 2AU, England

      IIF 187
  • Mr Muhammad Rizwan
    British born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 33 Thirsk Croft, Birmingham, B36 8UP, United Kingdom

      IIF 188
  • Mr Muhammad Rizwan
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 200 Barlow Road, Levenshulme, Manchester, M19 3HF, England

      IIF 189
  • Mr Muhammad Rizwan
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 79 Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 190
  • Mr Muhammad Rizwan
    Pakistani born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hermon Grove, Halifax, HX1 3XW, England

      IIF 191
  • Mr Muhammad Rizwan
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 55g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 192
  • Mr, Muhammad Rizwan
    Pakistani born in March 1995

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address International House, The Mclaran Building 46, The Priory Queensway, Birmingham, B4 7LR, England

      IIF 193
  • Muhammad, Rizwan
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Arlington Road, Leeds, LS8 2RU, England

      IIF 194
  • Mr Muhammad Rizwan
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 8 Street No. 3, Bagh - E - Hussein Road, Samejabad, Multan, Punjab, 66000, Pakistan

      IIF 195
  • Mr Muhammad Rizwan
    Pakistani born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Office # 7, 4th Floor, Ibraheem Trade Centre, Eidgah Road, Faisalabad, 38700, Pakistan

      IIF 196
  • Mr Muhammad Rizwan
    Pakistani born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 31, Street No 7 Block G, Zafarwal, 51670, Pakistan

      IIF 197
  • Mr Muhammad Rizwan
    Pakistani born in December 1981

    Resident in Pakistan

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

      IIF 198
  • Mr Muhammad Rizwan
    Pakistani born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14803883 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 199
  • Mr Muhammad Rizwan
    Pakistani born in December 1983

    Resident in Pakistan

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

      IIF 200
  • Mr Muhammad Rizwan
    Cypriot born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Highbury Road, Smethwick, B66 1QX, England

      IIF 201
  • Mr Muhammad Rizwan
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 70, Pembroke Avenue Maidenhall, Luton, LU4 9BJ, United Kingdom

      IIF 202
  • Mr Muhammad Rizwan
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2, Karim Park Bank Stop Chungi Amar Sandhu, Lahore, 54000, Pakistan

      IIF 203
  • Mr Muhammad Rizwan
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Charlesworth Terrace, Halifax, HX2 0EW, England

      IIF 204
  • Mr Muhammad Rizwan
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 205
  • Mr Muhammad Rizwan
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Clarence Road, Handsworth, Birmingham, B21 0EE, England

      IIF 206
    • icon of address Office 7975, 182-184 High Street North, London, E6 2JA, England

      IIF 207
  • Mr Muhammad Rizwan
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 03, Chaddarh Mor, Dakhana Khass Chaddarh, Multan, Punjab, 60000, Pakistan

      IIF 208
  • Mr Muhammad Rizwan
    Pakistani born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, Derby Road, Croydon, CR0 3SE, England

      IIF 209
    • icon of address 119, Eswyn Road, London, SW17 8TW, England

      IIF 210
    • icon of address 11, Clarksfield Street, Oldham, OL4 3AN, England

      IIF 211
  • Mr Muhammad Rizwan
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99 Pears, Pears Road, Hounslow, TW3 1SS, England

      IIF 212
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 213
  • Mr Muhammad Rizwan
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4-8, Carrill Grove East, Manchester, M19 3BT, England

      IIF 214
    • icon of address Flat 1, 2-4 Carrill Grove East, Manchester, M19 3BT, United Kingdom

      IIF 215
  • Mr, Muhammad Rizwan
    Pakistani born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1686, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 216
  • Mr. Muhammad Rizwan
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3738, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 217
  • Ceo Muhammad Rizwan
    Pakistani born in May 1995

    Resident in Pakistan

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

      IIF 218
  • Mr Muhammad Rizwan
    Pakistani born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Muslim Bin Aqeel Colony, Sahiwal, 57000, Pakistan

      IIF 219
  • Mr Muhammad Rizwan
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 242, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 220
  • Mr Muhammad Rizwan
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Wayland Avenue, Watton, Thetford, IP25 6LF, England

      IIF 221
  • Mr Muhammad Rizwan
    Pakistani born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, Sarwar Town Basti Dirkhana Wali P/o Deen Pur, Dera Ismail Khan, 29050, Pakistan

      IIF 222
  • Mr Muhammad Rizwan
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Leasowes Road, London, E10 7BE, England

      IIF 223
  • Mr Muhammad Rizwan
    Pakistani born in May 1987

    Resident in Pakistan

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

      IIF 224
  • Mr Muhammad Rizwan
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Nahaly, Wala Po Same Gath Barabar Multan Saddar District, Multan, 60000, Pakistan

      IIF 225
  • Mr Muhammad Rizwan
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Saga Unit 1 1-3, Kingsley Road, Hounslow, TW3 1PA, England

      IIF 226
  • Mr Muhammad Rizwan
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 564 Green Lane, Small Heath, Birmingham, B9 5QQ, England

      IIF 227
    • icon of address 122-b, Pharma Lord/aadam House, 4 Venus Housing Society, Ferozpur Road, Lahore, 45000, Pakistan

      IIF 228
  • Mr Muhammad Rizwan
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 93, Nicholsons Grove, Colchester, CO11SP, United Kingdom

      IIF 229
  • Mr Muhammad Rizwan
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 197, Noel Street, Nottingham, NG7 6AR, England

      IIF 230
  • Mr Muhammad Rizwan
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 D15, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 231
  • Mr Muhammad Rizwan
    Pakistani born in December 1994

    Resident in Pakistan

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

      IIF 232
  • Mr Muhammad Rizwan
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 65, High Street, West Bromwich, B70 6NZ, England

      IIF 233
  • Mr Muhammad Rizwan
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No, 634, Sector F/3 Part 4, Mirpur Azad Kashmir, 10250, Pakistan

      IIF 234
  • Mr Muhammad Rizwan
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 235
  • Mr Muhammad Rizwan
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Armadillo, Mumb#97810, Sheffield, S9 4WA, United Kingdom

      IIF 236
  • Mr Muhammad Rizwan
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Kirkwall Spur, Slough, SL1 3XY, United Kingdom

      IIF 237
  • Mr Muhammad Rizwan
    Pakistani born in December 1999

    Resident in Pakistan

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

      IIF 238
    • icon of address 275, New N Rd Pmb 3209, London, N1 7AA, United Kingdom

      IIF 239
  • Mr Muhammad Rizwan
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No #13, Street No #7, Muslim Bin Aqeel Colony, Sahiwal, Punjab, 57000, Pakistan

      IIF 240
  • Mr Muhammad Rizwan
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12961162 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 241
    • icon of address 70, Sutherland Mount, Leeds, LS9 6DW, England

      IIF 242
    • icon of address 49, Station Road, Polegate, BN26 6EA, England

      IIF 243
  • Mr Muhammad Rizwan
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 120, Chah Bapar Wala, Wahind Sar Mani, Kahror Pakka, 59340, Pakistan

      IIF 244
  • Mr Muhammad Rizwan
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185b, Field End Road, Pinner, HA5 1QR, England

      IIF 245
  • Mr Muhammad Rizwan
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 435-a, Ayesha Block, Abdullah Gardens, Faislabad, 37000, Pakistan

      IIF 246
  • Mr Muhammad Rizwan
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35, Kingsbridge Road, Morden, Surrey, SM4 4PT, United Kingdom

      IIF 247
  • Mr Muhammad Rizwan
    Pakistani born in March 2003

    Resident in Pakistan

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

      IIF 248
  • Mr Muhammad Rizwan
    Pakistani born in October 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No. 1, Mohalla Farrukhabad Shahdara Etihad Street, Lahore, 54000, Pakistan

      IIF 249
  • Mr Muhammad Rizwan
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1574, Block Q Johar Town, Lahore, 54000, Pakistan

      IIF 250
  • Mr. Muhammad Rizwan
    Pakistani born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. R-43, 2nd Floor, Gulshan-e-iqbal, Block-10,near Sindbad, Karachi, 75300, Pakistan

      IIF 251
  • Mr. Muhammad Rizwan
    Pakistani born in May 1985

    Resident in Pakistan

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

      IIF 252
  • Mr. Muhammad Rizwan
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5139, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 253
  • Muhammad Rizwan
    Pakistani born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3108, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 254
  • Muhammad Rizwan
    Pakistani born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shop 1, Regal Chowk, Saddar, Karachi, 4600, Pakistan

      IIF 255
  • Muhammad Rizwan
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Mayford Road, Manchester, M19 3AS, England

      IIF 256
  • Muhammad Rizwan
    Pakistani born in July 2002

    Resident in England

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

      IIF 257
  • Mr Muhammad Rizwan
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2822, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 258
  • Muhammad Rizwan
    Pakistani born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2031, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 259
  • Muhammad Rizwan
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5496, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 260
  • Muhammad Rizwan
    Pakistani born in October 1990

    Resident in Saudi Arabia

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

      IIF 261
  • Muhammad Rizwan
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 344-348, High Road, Ilford, IG1 1QP, England

      IIF 262
  • Muhammad Rizwan
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 9, 2 Bicycle Mews, London, London, SW4 6FE, United Kingdom

      IIF 263
  • Muhammad Rizwan
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4834, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 264
  • Muhammad Rizwan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 43, Benmoor Rd, Poole, Dorset, BH17 7DS, United Kingdom

      IIF 265
  • Muhammad Rizwan
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6093, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 266
  • Muhammad Rizwan
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Angle Street, Middlesbrough, TS4 2HZ, England

      IIF 267
  • Muhammad Rizwan
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4094, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 268
  • Muhammad Rizwan
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 98, Pantor Street, Luton, M12 5FW, United Kingdom

      IIF 269
  • Muhammad Rizwan
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 181, Magdalen Street, Colchester, England, CO1 2JX, United Kingdom

      IIF 270
child relation
Offspring entities and appointments
Active 122
  • 1
    icon of address 15 Bartholomew Row, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2022-11-21 ~ dissolved
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 234 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address 17 Earlswood Road, Redhill, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-10-31 ~ now
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 11, Apartment 19 Poplar House 116 Phoebe Street, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 24238, Sc772314 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 185b Field End Road, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-05 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ 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
  • 7
    icon of address 4385, 13986764 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ 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
  • 9
    icon of address 11 Leven Close, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 344-348 High Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 262 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 262 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 160 - Director → ME
    icon of calendar 2023-10-17 ~ now
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 218 - Has significant influence or control as a member of a firmOE
    IIF 218 - Right to appoint or remove directors as a member of a firmOE
    IIF 218 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 37 Stevenage Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ 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
  • 13
    icon of address Unit 57 B25 The Winning Box, 27-37 Station Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 35, Kingsbridge Road Morden, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -170 GBP2024-04-30
    Officer
    icon of calendar 2023-04-12 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-04-12 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 351 Calder Street, Flat 2/2, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    27,334 GBP2024-04-30
    Officer
    icon of calendar 2015-04-29 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address Unit 40 Stirling Thistle Marches Shopping Centre, Goosecroft Road, Stirling, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-01 ~ dissolved
    IIF 62 - Director → ME
  • 17
    icon of address 50 High Street, Keighley, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 5139 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    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
  • 19
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ 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
  • 20
    icon of address 120 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 18 Leasowes Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
  • 22
    icon of address 149 Huntsman Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 27 High Street, Top Floor, Hoddesdon, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-07-13 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 242, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -586 GBP2024-11-30
    Officer
    icon of calendar 2016-11-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ now
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 26
    icon of address 19 Wayland Avenue, Watton, Thetford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 27
    icon of address 351 Calder Street, Flat 2/2, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Armadillo Mumb#97810, 8 Parkway Avenue, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-05 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ 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
  • 29
    icon of address Flat 89e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 200 Barlow Road, Levenshulme, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-08 ~ dissolved
    IIF 18 - Director → ME
  • 31
    icon of address 197 Noel Street, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 5 Lowewood Road, Romford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -388 GBP2024-01-31
    Officer
    icon of calendar 2012-01-04 ~ now
    IIF 51 - Director → ME
  • 33
    icon of address 50 Mayford Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ 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
  • 34
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 70 Pembroke Avenue Maidenhall, Luton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ 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
  • 36
    icon of address 4385, 14047831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Unit 11 Antonine Shopping Centre, 3a Tryst Road, Cumbernauld
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 63 - Director → ME
  • 38
    icon of address Unit 79 Carlisle Business Centre, Carlisle Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 92 Stafford Avenue, Slough, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,699 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 173 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 173 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address 310d Ew Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 113 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 310d Ew Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,274 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 310d Ew Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Flat 55g 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-07 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 4-8 Carrill Grove East, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 564 Green Lane Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Office 4094 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF 268 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 110 Clarence Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    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
  • 49
    icon of address 9 Pine Way, Elmstead, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ 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
  • 52
    icon of address 275 New N Rd Pmb 3209, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 128 City Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    -228 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Office 795 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address Unit 3 D15 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 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
  • 56
    icon of address Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
  • 57
    icon of address 4385, 14404159 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 65 High Street, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    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
  • 59
    icon of address 49 Station Road, Polegate, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    20,015 GBP2024-07-31
    Officer
    icon of calendar 2024-02-05 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ now
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 60
    icon of address International House The Mclaren Building, 46 The Priory Queensway Birmingham, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9 GBP2024-11-30
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 136 - Director → ME
  • 61
    icon of address 28 Highbury Road, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-29 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-05-29 ~ 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
  • 62
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-12 ~ now
    IIF 110 - Director → ME
    icon of calendar 2024-02-12 ~ now
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ now
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 13 Charlesworth Terrace, Halifax, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ now
    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
  • 64
    icon of address 55 Duckworth Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,687 GBP2024-09-30
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 33 Thirsk Croft, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-08-09 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 39 Parc Richard, Llanelli, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 6 Willow Parade, Meadfield Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 65 - Director → ME
  • 68
    icon of address 1 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address 4385, 14048559 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 43 Moorhead Way, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ dissolved
    IIF 52 - Director → ME
  • 71
    icon of address 310d Ew Sterling House Langston Road, Loughton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 200 Barlow Road Levenshulme, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-03 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-12-03 ~ dissolved
    IIF 189 - Has significant influence or controlOE
  • 73
    icon of address 119 Eswyn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-26 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-12-26 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address 23 Angle Street, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ now
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address 8 Kirkwall Spur, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 63a High Street, London, Walthmstow, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-05 ~ dissolved
    IIF 20 - Director → ME
  • 77
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ 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
  • 78
    icon of address International House, The Mclaran Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Right to appoint or remove directorsOE
  • 79
    icon of address 114 Ashbourne Road, Derby, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    IIF 255 - Has significant influence or controlOE
  • 80
    icon of address 4385, 15932878 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 4385, 15576847 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 5 Lowewood Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 83
    icon of address 104 Flat Inverness Terrace, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 89 Walker Drive, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 82 - Director → ME
  • 85
    icon of address 28 Arlington Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 86
    icon of address 181 Magdalen Street, Colchester, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 4385, 15990041 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 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
  • 88
    icon of address Flat 1 85 Moss Bank, Manchester, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 4385, 15384645 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 4385, 15340910 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ 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
  • 91
    icon of address 1 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 4385, 14269837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 661 Halifax Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2023-02-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Office, 167-169 Great Portland Street 5th Floor London, Great Portland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
  • 95
    icon of address 4385, 15813494 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 11 Clarksfield Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-16 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-09-16 ~ dissolved
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
  • 97
    icon of address 4385, 14803883 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
  • 98
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ now
    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
  • 99
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-07 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2023-11-07 ~ dissolved
    IIF 178 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-07 ~ dissolved
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 35 Roman Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 124 City Road 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 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
  • 102
    icon of address Flat 1 2-4 Carrill Grove East, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ 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
  • 103
    icon of address Office 5122 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Office 2031 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-07-31
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 95 - Director → ME
  • 106
    icon of address Unit 12 Field Lane, Batley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,487 GBP2024-12-31
    Officer
    icon of calendar 2023-12-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ now
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address Saga Unit 1 1-3 Kingsley Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,892 GBP2023-06-30
    Officer
    icon of calendar 2021-06-09 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 12 Constance Street, Royal Docks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-26 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-01-26 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 109
    H&R SECURITY SERVICES LTD - 2024-01-02
    icon of address 99 Pears Pears Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,583 GBP2024-05-31
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 212 - Ownership of shares – More than 50% but less than 75%OE
    IIF 212 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 212 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 212 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 212 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 212 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Has significant influence or control as a member of a firmOE
  • 110
    icon of address 20 Moss Street, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-03 ~ dissolved
    IIF 39 - Director → ME
  • 111
    icon of address Suite 9 2 Bicycle Mews, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-18 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 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
  • 112
    icon of address 149 Huntsman Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,493 GBP2024-11-30
    Officer
    icon of calendar 2019-02-10 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 21 Hermon Grove, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ 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
  • 114
    VICTORIA AUTO RENTALS LIMITED - 2015-08-08
    icon of address 5 Lowewood Road, Romford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -187,708 GBP2024-11-30
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ now
    IIF 184 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 184 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 184 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 184 - Has significant influence or control over the trustees of a trustOE
  • 115
    icon of address 4385, 15360959 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 9a Derby Road, Croydon, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 43 Benmoor Rd, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-06 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 118
    icon of address Flat 7 Willow Court, Meadfield Road, Langley Slough, Berkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    395 GBP2024-10-31
    Officer
    icon of calendar 2023-10-12 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ now
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Basement, 55 Duckworth Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,473 GBP2024-02-29
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 4385, 14865550 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 93 Nicholsons Grove, Colchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -359 GBP2023-12-31
    Officer
    icon of calendar 2020-12-07 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ dissolved
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ 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
Ceased 22
  • 1
    icon of address 118 Whitby Road, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,794 GBP2024-01-31
    Officer
    icon of calendar 2020-07-08 ~ 2020-10-01
    IIF 81 - Director → ME
  • 2
    icon of address Not Available
    Dissolved Corporate
    Officer
    icon of calendar 2021-01-13 ~ 2021-01-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ 2021-01-25
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 3
    icon of address Lawrence House, 37 Normanton Road, Derby, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    801 GBP2020-11-30
    Officer
    icon of calendar 2020-11-23 ~ 2020-11-23
    IIF 66 - Director → ME
  • 4
    icon of address 27 High Street, Top Floor, Hoddesdon, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-07-13 ~ 2016-07-15
    IIF 15 - Director → ME
  • 5
    icon of address 124 City Road, London
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -46,461 GBP2024-10-31
    Officer
    icon of calendar 2024-02-01 ~ 2025-02-19
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2025-02-19
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
  • 6
    icon of address 63 Stanmore Crescent, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ 2024-01-16
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ 2025-01-19
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Unit 3, 23 Watford Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ 2024-11-25
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ 2024-11-25
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address 310d Ew Sterling House, Langston Road, Loughton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ 2025-02-13
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ 2025-02-13
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 9
    icon of address 9 Pine Way, Elmstead, Colchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ 2025-06-16
    IIF 34 - Director → ME
  • 10
    icon of address 70 Sutherland Mount, Leeds, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -140,513 GBP2024-10-31
    Officer
    icon of calendar 2024-02-10 ~ 2024-07-07
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ 2024-07-07
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2022-03-04 ~ 2023-04-18
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ 2023-05-03
    IIF 228 - Has significant influence or control OE
  • 12
    icon of address 15 Ivegate, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,430 GBP2024-03-31
    Officer
    icon of calendar 2018-10-24 ~ 2019-07-30
    IIF 35 - Director → ME
  • 13
    icon of address 50 Arborfield Close, Slough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-08-22
    Officer
    icon of calendar 2012-04-16 ~ 2014-11-03
    IIF 14 - Director → ME
  • 14
    icon of address Suite 4162 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-19 ~ 2025-08-11
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ 2025-08-11
    IIF 249 - Ownership of shares – 75% or more OE
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Right to appoint or remove directors OE
  • 15
    icon of address 4385, 11781571 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    4,655 GBP2022-01-31
    Officer
    icon of calendar 2022-03-02 ~ 2022-04-05
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2022-04-05
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Ownership of shares – 75% or more OE
  • 16
    WESTERN TRAVELS LIMITED - 2021-03-26
    icon of address Harrow House, Bessemer Road, Basingstoke, England
    Active Corporate (2 parents)
    Equity (Company account)
    622,835 GBP2024-02-28
    Officer
    icon of calendar 2019-02-21 ~ 2019-05-01
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2019-02-21 ~ 2019-05-01
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 98 Pantor Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ 2025-04-14
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ 2025-04-14
    IIF 269 - Right to appoint or remove directors OE
    IIF 269 - Ownership of voting rights - 75% or more OE
    IIF 269 - Ownership of shares – 75% or more OE
  • 18
    icon of address 661 Halifax Road, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ 2025-01-26
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ 2025-02-01
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 80 - Director → ME
  • 20
    icon of address 40a Harbourer Road, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    164 GBP2023-08-31
    Officer
    icon of calendar 2019-08-21 ~ 2023-09-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-08-21 ~ 2023-09-30
    IIF 57 - Ownership of shares – 75% or more OE
  • 21
    icon of address 149 Huntsman Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    103,493 GBP2024-11-30
    Officer
    icon of calendar 2012-11-15 ~ 2016-09-01
    IIF 21 - Director → ME
  • 22
    VICTORIA AUTO RENTALS LIMITED - 2015-08-08
    icon of address 5 Lowewood Road, Romford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -187,708 GBP2024-11-30
    Officer
    icon of calendar 2014-11-19 ~ 2022-04-11
    IIF 50 - Director → ME
    icon of calendar 2022-04-11 ~ 2024-07-18
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-01
    IIF 185 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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