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

Farooq, Muhammad

    Related profiles found in government register
  • Farooq, Muhammad
    Pakistani accountant born in July 1990

    Resident in Pakistan

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

      IIF 1
  • Farooq, Muhammad
    Pakistani accounts manager born in July 1990

    Resident in Pakistan

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

      IIF 2
  • Farooq, Muhammad
    Pakistani director born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Farooq, Muhammad
    Pakistani director born in October 1980

    Resident in Pakistan

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

      IIF 4
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 5
  • Farooq, Muhammad
    Pakistani accountant born in July 1993

    Resident in Pakistan

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

      IIF 6
  • Farooq, Muhammad
    Pakistani director born in July 1993

    Resident in Pakistan

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

      IIF 7
  • Farooq, Muhammad
    Pakistani director born in July 1994

    Resident in Pakistan

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

      IIF 8
  • Farooq, Muhammad
    Pakistani student born in January 1995

    Resident in Pakistan

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

      IIF 9
  • Farooq, Muhammad
    Pakistani company director born in March 1996

    Resident in Pakistan

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

      IIF 10
  • Farooq, Muhammad
    Pakistani director born in July 1997

    Resident in Pakistan

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

      IIF 11
  • Farooq, Muhammad
    Pakistani company director born in January 1998

    Resident in Pakistan

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

      IIF 12
  • Farooq, Muhammad
    Pakistani entrepreneur born in March 1999

    Resident in Pakistan

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

      IIF 13
  • Farooq, Muhammad
    Pakistani director born in January 1954

    Resident in Pakistan

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

      IIF 14
  • Farooq, Muhammad
    Pakistani director born in March 1966

    Resident in Pakistan

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

      IIF 15
  • Farooq, Muhammad
    Pakistani director born in May 1972

    Resident in Pakistan

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

      IIF 16
  • Farooq, Muhammad
    Pakistani director born in July 1975

    Resident in Pakistan

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

      IIF 17
  • Farooq, Muhammad
    Pakistani director born in October 1977

    Resident in Pakistan

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

      IIF 18
  • Farooq, Muhammad
    Pakistani company director born in January 1979

    Resident in Pakistan

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

      IIF 19
  • Farooq, Muhammad
    Pakistani entrepreneur born in December 1979

    Resident in Pakistan

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

      IIF 20
  • Farooq, Muhammad
    Pakistani director born in March 1979

    Resident in Pakistan

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

      IIF 21
  • Farooq, Muhammad
    Pakistani director born in January 1981

    Resident in Pakistan

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

      IIF 22
  • Farooq, Muhammad
    Pakistani director born in July 1986

    Resident in Pakistan

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

      IIF 23
  • Farooq, Muhammad
    Pakistani director born in August 1986

    Resident in Pakistan

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

      IIF 24
  • Farooq, Muhammad
    Pakistani company director born in May 1987

    Resident in Pakistan

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

      IIF 25
  • Farooq, Muhammad
    Pakistani director born in October 1992

    Resident in Pakistan

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

      IIF 26
  • Farooq, Muhammad
    Pakistani company director born in October 1993

    Resident in Pakistan

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

      IIF 27
  • Farooq, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

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

      IIF 28
  • Farooq, Muhammad
    Pakistani it consultant born in October 1964

    Resident in Pakistan

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

      IIF 29
  • Farooq, Muhammad
    Pakistani retired born in October 1964

    Resident in Pakistan

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

      IIF 30 IIF 31
  • Farooq, Muhammad
    Pakistani self occupied born in December 1966

    Resident in Pakistan

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

      IIF 32
  • Farooq, Muhammad
    Pakistani director born in December 1982

    Resident in Pakistan

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

      IIF 33
  • Farooq, Muhammad
    Pakistani own business born in December 1983

    Resident in Pakistan

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

      IIF 34
  • Farooq, Muhammad
    Pakistani director born in October 1985

    Resident in Pakistan

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

      IIF 35
  • Farooq, Muhammad
    Pakistani company secretary/director born in July 2002

    Resident in Pakistan

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

      IIF 36
  • Farooq, Muhammad
    Pakistani director born in December 2000

    Resident in Pakistan

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

      IIF 37
  • Farooq, Muhammad
    Pakistani director born in August 2002

    Resident in Pakistan

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

      IIF 38
  • Farooq, Muhammad Umar
    Pakistani company director born in July 1993

    Resident in Pakistan

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

      IIF 39
  • Farooq, Muhammad Umer
    Pakistani businessman born in January 1990

    Resident in Pakistan

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

      IIF 40
  • Farooq, Muhammad Umar
    Pakistani director born in July 1993

    Resident in Pakistan

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

      IIF 41
  • Farooq, Muhammad Umar
    Pakistani director born in May 1994

    Resident in Pakistan

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

      IIF 42
  • Farooq, Muhammad Umar
    Pakistani director born in October 1994

    Resident in Pakistan

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

      IIF 43
  • Farooq, Muhammad Umar
    Pakistani director born in January 1995

    Resident in Pakistan

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

      IIF 44
  • Farooq, Muhammad Umar
    Pakistani director born in May 1996

    Resident in Pakistan

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

      IIF 45
  • Farooq, Muhammad Umar
    Pakistani director born in October 1999

    Resident in Pakistan

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

      IIF 46
  • Farooq, Muhammad Umer
    Pakistani director born in August 1994

    Resident in Pakistan

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

      IIF 47
  • Farooq, Muhammad Umer
    Pakistani company director born in March 1995

    Resident in Pakistan

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

      IIF 48
  • Farooq, Muhammad Umer
    Pakistani director born in March 1995

    Resident in Pakistan

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

      IIF 49
  • Farooq, Muhammad Umer
    Pakistani director born in January 1998

    Resident in Pakistan

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

      IIF 50
  • Umer Farooq, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

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

      IIF 51
  • Farooq, Muhammad Umar
    Pakistani company director born in May 1987

    Resident in Pakistan

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

      IIF 52
  • Farooq, Muhammad Umar
    Pakistani business person born in May 1989

    Resident in Pakistan

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

      IIF 53
  • Farooq, Muhammad Umar
    Pakistani director born in December 1996

    Resident in Pakistan

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

      IIF 54
  • Farooq, Muhammad Umar
    Pakistani graphic designer born in December 1997

    Resident in Pakistan

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

      IIF 55
    • icon of address 196, Street No 1, House No 196, 196, Chichawatni, 57200, Pakistan

      IIF 56 IIF 57
  • Farooq, Muhammad Umar
    Pakistani website designer born in December 1997

    Resident in Pakistan

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

      IIF 58
  • Farooq, Muhammad Umar
    Pakistani company director born in December 1999

    Resident in Pakistan

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

      IIF 59
  • Farooq, Muhammad Umar
    Pakistani company director born in July 2000

    Resident in Pakistan

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

      IIF 60
  • Farooq, Muhammad Umer
    Pakistani director born in December 1991

    Resident in Pakistan

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

      IIF 61
  • Farooq, Muhammad Umer
    Pakistani owner born in December 1996

    Resident in Pakistan

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

      IIF 62
  • Farooq, Muhammad Umer
    Pakistani company director born in October 1999

    Resident in Pakistan

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

      IIF 63
  • Farooq, Muhammda Umar
    Pakistani director born in August 1993

    Resident in Pakistan

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

      IIF 64
  • Farooq, Muhammad Umar
    Pakistani director born in December 1981

    Resident in Pakistan

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

      IIF 65
  • Farooq, Muhammad Umar
    Pakistani director born in December 1982

    Resident in Pakistan

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

      IIF 66
  • Farooq, Muhammad Umar
    Pakistani owner born in December 1985

    Resident in Pakistan

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

      IIF 67
  • Farooq, Muhammad Umar
    Pakistani director born in January 2000

    Resident in Pakistan

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

      IIF 68
  • Farooq, Muhammad Umar
    Pakistani teacher born in August 2000

    Resident in Pakistan

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

      IIF 69
  • Farooq, Muhammad Umar
    Pakistani director born in August 2001

    Resident in Pakistan

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

      IIF 70
  • Farooq, Muhammad Umer
    Pakistani sdm born in March 2001

    Resident in Pakistan

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

      IIF 71
  • Farooq, Muhammad
    Pakistani company director born in January 1954

    Resident in England

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

      IIF 72
  • Farooq, Muhammad
    Pakistani director born in January 1963

    Resident in Scotland

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

      IIF 73
  • Farooq, Muhammad
    Pakistani director born in January 1967

    Resident in Scotland

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

      IIF 74
  • Farooq, Muhammad
    Pakistani company director born in January 1979

    Resident in England

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

      IIF 75
  • Farooq, Muhammad
    Pakistani director born in December 1996

    Resident in England

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

      IIF 76
  • Farooq, Muhammad Umar
    Pakistani director born in December 2000

    Resident in Pakistan

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

      IIF 77
  • Farooq, Muhammad Umar
    Pakistani company director born in December 2000

    Resident in Pakistan

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

      IIF 78
  • Farooq, Muhammad Umar
    Pakistani director born in December 2002

    Resident in Pakistan

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

      IIF 79
  • Umer Farooq, Muhammad
    Pakistani director born in July 2001

    Resident in Pakistan

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

      IIF 80
  • Farooq, Muhammad
    Pakistani entrepreneur born in October 1985

    Resident in England

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

      IIF 81
  • Farooq, Muhammad
    Pakistani director born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Parson Street, Keighley, BD21 3HT, England

      IIF 82
  • Farooq, Mohammad
    Pakistani director born in October 1985

    Resident in England

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

      IIF 83
  • Farooq, Muhammad Umar, Mr.
    Pakistani director born in October 1992

    Resident in Pakistan

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

      IIF 84
  • Farooq, Muhammad Umar, Mr.
    Pakistani company director born in March 1988

    Resident in Pakistan

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

      IIF 85
  • Farooq, Muhammad Umer
    Pakistani business executive born in July 1993

    Resident in England

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

      IIF 86
  • Farooq, Muhammad Umar
    Pakistani business person born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Marmadon Road, London, SE18 1EQ, England

      IIF 87
  • Farooq, Muhammad Umar
    Pakistani company director born in March 1994

    Resident in England

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

      IIF 88
  • Farooq, Muhammad Umer
    Pakistani chief executive born in March 1999

    Resident in England

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

      IIF 89
  • Farooq, Muhammad Umer
    Pakistani company director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 44 Richmond Road, Cardiff, CF24 3AT, United Kingdom

      IIF 90
    • icon of address Office 2925, 182-184, High Street North, East Ham, London, E6 2JA, England

      IIF 91
  • Mr Muhammad Farooq
    Pakistani born in July 1990

    Resident in Pakistan

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

      IIF 92
    • icon of address 63-66, Hatton Garden, London, EC1N 8LE, England

      IIF 93
  • Farooq, Muhammad
    British consultant born in May 1991

    Resident in England

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

      IIF 94
  • Farooq, Muhammad
    British director born in May 1991

    Resident in England

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

    Resident in England

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

      IIF 100
  • Farooq, Muhammad
    British manager born in May 1991

    Resident in England

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

      IIF 101
  • Farooq, Muhammad
    Pakistani sales person born in May 1991

    Resident in United Kingdom

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

      IIF 102
  • Farooq, Muhammad Junaid
    Pakistani director born in July 1990

    Resident in England

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

      IIF 103
  • Farooq, Muhammad Omer
    Pakistani company director born in March 1988

    Resident in England

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

      IIF 104
  • Farooq, Muhammad Omer
    Pakistani director born in March 1988

    Resident in England

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

      IIF 105 IIF 106
    • icon of address 16, High Street, Lymington, SO41 9AA, England

      IIF 107
  • Farooq, Muhammad Umar
    Pakistani director born in May 1987

    Resident in England

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

      IIF 108
  • Farooq, Muhammad Umer
    Pakistani director born in December 1991

    Resident in England

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

      IIF 109
  • Farooq, Muhammad Umer
    Pakistani online worker born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Salmen Road, London, E13 0DT, England

      IIF 110
  • Mr Muhammad Farooq
    Pakistani born in July 1990

    Resident in Pakistan

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

      IIF 111
  • Farooq, Muhammad
    Pakistani director born in January 1976

    Resident in United Kingdom

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

      IIF 112
  • Farooq, Muhammad
    British carpenter born in October 1982

    Resident in England

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

      IIF 113
  • Farooq, Muhammad
    British director born in October 1982

    Resident in England

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

      IIF 114
  • Farooq, Muhammad
    Pakistani director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sc850322 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 115
  • Farooq, Muhammad Umar
    Pakistani director born in January 2000

    Resident in Germany

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

      IIF 116
  • Mr Muhammad Farooq
    Pakistani born in October 1980

    Resident in Pakistan

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

      IIF 117
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 118
  • Mr Muhammad Farooq
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 119
  • Mr Muhammad Farooq
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 120
  • Mr Muhammad Farooq
    Pakistani born in March 1996

    Resident in Pakistan

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

      IIF 121
  • Mr Muhammad Farooq
    Pakistani born in March 1999

    Resident in Pakistan

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

      IIF 122
  • Farooq, Muhammad Waseem
    Pakistani director born in October 1993

    Resident in England

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

      IIF 123
  • Mr Muhammad Farooq
    Pakistani born in July 1975

    Resident in Pakistan

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

      IIF 124
  • Mr Muhammad Farooq
    Pakistani born in October 1977

    Resident in Pakistan

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

      IIF 125
  • Mr Muhammad Farooq
    Pakistani born in January 1979

    Resident in Pakistan

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

      IIF 126
  • Mr Muhammad Farooq
    Pakistani born in December 1979

    Resident in Pakistan

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

      IIF 127
  • Mr Muhammad Farooq
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti, Meer Khanan Wali, Pattal Kot Addu, Kot Addu, 34050, Pakistan

      IIF 128
  • Mr Muhammad Farooq
    Pakistani born in July 1986

    Resident in Pakistan

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

      IIF 129
  • Mr Muhammad Farooq
    Pakistani born in May 1987

    Resident in Pakistan

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

      IIF 130
  • Mr Muhammad Farooq
    Pakistani born in October 1992

    Resident in Pakistan

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

      IIF 131
  • Mr Muhammad Farooq
    Pakistani born in December 1996

    Resident in Pakistan

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

      IIF 132
  • Mr Muhammad Farooq
    Pakistani born in July 2002

    Resident in Pakistan

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

      IIF 133
  • Muhammad Farooq
    Pakistani born in July 1994

    Resident in Pakistan

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

      IIF 134
  • Muhammad Farooq
    Pakistani born in July 1997

    Resident in Pakistan

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

      IIF 135
  • Muhammad Farooq
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 136
  • Mr Muhammad Farooq
    Pakistani born in December 1966

    Resident in Pakistan

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

      IIF 137
  • Mr Muhammad Farooq
    Pakistani born in December 1982

    Resident in Pakistan

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

      IIF 138
  • Muhammad Farooq
    Pakistani born in January 1954

    Resident in Pakistan

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

      IIF 139
  • Muhammad Farooq
    Pakistani born in March 1966

    Resident in Pakistan

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

      IIF 140
  • Muhammad Farooq
    Pakistani born in May 1972

    Resident in Pakistan

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

      IIF 141
  • Muhammad Farooq
    Pakistani born in January 1981

    Resident in Pakistan

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

      IIF 142
  • Muhammad Farooq
    Pakistani born in October 1993

    Resident in Pakistan

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

      IIF 143
  • Farooq, Muhammad
    British trader born in January 1971

    Resident in United Kingdom

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

      IIF 144
  • Farooq, Muhammad
    British businessman born in July 1983

    Resident in United Kingdom

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

      IIF 145
  • Farooq, Muhammad
    British company director born in July 1983

    Resident in United Kingdom

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

      IIF 146
  • Farooq, Muhammad
    British technician born in July 1983

    Resident in United Kingdom

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

      IIF 147
  • Farooq, Muhammad
    British director born in October 1985

    Resident in United Kingdom

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

      IIF 148
  • Farooq, Muhammad
    American construction painter born in December 1995

    Resident in United States

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

      IIF 149
  • Farooq, Muhammad Umer
    Pakistani business person born in July 1993

    Resident in United Kingdom

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

      IIF 150
  • Mr Muhammad Farooq
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 151
  • Muhammad Farooq
    Pakistani born in December 1983

    Resident in Pakistan

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

      IIF 152
  • Muhammad Farooq
    Pakistani born in October 1985

    Resident in Pakistan

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

      IIF 153
  • Muhammad Farooq
    Pakistani born in August 2002

    Resident in Pakistan

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

      IIF 154
  • Mr Muhammad Umar Farooq
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 155
  • Mr Muhammad Umer Farooq
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 156
  • Muhammad Umar Farooq
    Pakistani born in July 1993

    Resident in Pakistan

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

      IIF 157
  • Muhammad Umar Farooq
    Pakistani born in March 1994

    Resident in Pakistan

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

      IIF 158
  • Muhammad Umar Farooq
    Pakistani born in October 1994

    Resident in Pakistan

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

      IIF 159
  • Muhammad Umar Farooq
    Pakistani born in October 1999

    Resident in Pakistan

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

      IIF 160
  • Muhammad Umer Farooq
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 161
  • Muhammad Umer Farooq
    Pakistani born in May 1996

    Resident in Pakistan

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

      IIF 162
  • Muhammda Umar Farooq
    Pakistani born in August 1993

    Resident in Pakistan

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

      IIF 163
  • Farooq, Muhammad Omer
    British director born in December 1982

    Resident in England

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

      IIF 164
    • icon of address 167-168 Sidwell Street, Sidwell Street, Exeter, EX4 6RH, England

      IIF 165
    • icon of address 575, Romford Road, London, E7 8AE, United Kingdom

      IIF 166
  • Farooq, Muhammad Umar

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

      IIF 167
    • icon of address Paf Road Rasheed Colony House No 15, Sargodha, Queen Road Rasheed Colony, Queen Chowk, 40100, Pakistan

      IIF 168
  • Farooq, Muhammad Umar
    British businessman born in December 1986

    Resident in England

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

      IIF 169
    • icon of address 21, Seymour Street, London, W1H 7JX, United Kingdom

      IIF 170
    • icon of address Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 171
  • Farooq, Muhammad Umar
    British company director born in December 1986

    Resident in England

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

      IIF 172
    • icon of address 16, Hart Way, Rainham, RM13 8TD, England

      IIF 173
  • Farooq, Muhammad Umar
    British managing director born in December 1986

    Resident in England

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

      IIF 174
  • Mr Muhammad Umar Farooq
    Pakistani born in May 1994

    Resident in Pakistan

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

      IIF 175
  • Mr Muhammad Umar Farooq
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 176
  • Mr Muhammad Umar Farooq
    Pakistani born in May 1996

    Resident in Pakistan

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

      IIF 177
  • Mr Muhammad Umer Farooq
    Pakistani born in August 1994

    Resident in Pakistan

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

      IIF 178
  • Mr Muhammad Umer Farooq
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 179
  • Mr Muhammad Umer Farooq
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 180
  • Mr, Muhammad Umer Farooq
    Pakistani born in December 1996

    Resident in Pakistan

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

      IIF 181
  • Mr. Muhammad Umar Farooq
    Pakistani born in October 1992

    Resident in Pakistan

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

      IIF 182
  • Muhammad Umar Farooq
    Pakistani born in December 1999

    Resident in Pakistan

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

      IIF 183
  • Farooq, Muhammad

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

      IIF 184
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 185
    • icon of address 188, Wakefiled Street, East Ham, London, England, E6 1LQ, United Kingdom

      IIF 186
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 187
  • Farooq, Muhammad Omer

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

      IIF 188
  • Farooq, Muhammad Tayyab
    Pakistani director born in July 1997

    Resident in United Kingdom

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

      IIF 189
  • Farooq, Muhammad Umer

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

      IIF 190
  • Mr Muhammad Umar Farooq
    Pakistani born in May 1987

    Resident in Pakistan

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

      IIF 191
  • Mr Muhammad Umar Farooq
    Pakistani born in May 1989

    Resident in Pakistan

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

      IIF 192
  • Mr Muhammad Umar Farooq
    Pakistani born in December 1996

    Resident in Pakistan

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

      IIF 193
  • Mr Muhammad Umar Farooq
    Pakistani born in December 1997

    Resident in Pakistan

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

      IIF 194
    • icon of address 196, Street No 1, House No 196, 196, Chichawatni, 57200, Pakistan

      IIF 195 IIF 196
    • icon of address 196, Street No 2 House No 196, 196, Chichawatni, 57200, Pakistan

      IIF 197
  • Mr Muhammad Umar Farooq
    Pakistani born in July 2000

    Resident in Pakistan

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

      IIF 198
  • Mr Muhammad Umer Farooq
    Pakistani born in December 1991

    Resident in Pakistan

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

      IIF 199
  • Mr Muhammad Umer Farooq
    Pakistani born in October 1999

    Resident in Pakistan

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

      IIF 200
  • Mr. Muhammad Umar Farooq
    Pakistani born in March 1988

    Resident in Pakistan

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

      IIF 201
  • Muhammad Umar Farooq
    Pakistani born in December 1982

    Resident in Pakistan

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

      IIF 202
  • Muhammad Umar Farooq
    Pakistani born in January 2000

    Resident in Pakistan

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

      IIF 203
  • Muhammad Umer Farooq
    Pakistani born in July 2001

    Resident in Pakistan

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

      IIF 204
  • Mr Muhammad Umar Farooq
    Pakistani born in December 1985

    Resident in Pakistan

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

      IIF 205
  • Mr Muhammad Umar Farooq
    Pakistani born in August 2000

    Resident in Pakistan

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

      IIF 206
  • Mr Muhammad Umar Farooq
    Pakistani born in August 2001

    Resident in Pakistan

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

      IIF 207
  • Mr Muhammad Umer Farooq
    Pakistani born in March 2001

    Resident in Pakistan

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

      IIF 208
  • Muhammad Umar Farooq
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 209
  • Muhammad Umar Farooq
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 210
  • Mr Farooq Muhammad
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, High Street, Northwood, HA6 1BL, United Kingdom

      IIF 211
  • Mr Muhammad Farooq
    Pakistani born in January 1963

    Resident in Scotland

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

      IIF 212
  • Mr Muhammad Farooq
    Pakistani born in January 1979

    Resident in England

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

      IIF 213
  • Mr Muhammad Umar Farooq
    Pakistani born in December 2002

    Resident in Pakistan

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

      IIF 214
  • Farooq, Muhammad Omer
    British director born in December 1982

    Resident in United Kingdom

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

      IIF 215
    • icon of address 167-168, Sidwell Streey, Exeter, EX4 6RH, United Kingdom

      IIF 216
  • Farooq, Muhammad Umar
    British businessman born in December 1986

    Resident in United Kingdom

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

      IIF 217
  • Farooq, Muhammad Umar
    English business person born in December 1986

    Resident in United Kingdom

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

      IIF 218
  • Mr Muhammad Farooq
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Parson St, Keighley, BD21 3HT, United Kingdom

      IIF 219
  • Muhammad Farooq
    Pakistani born in January 1967

    Resident in Scotland

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

      IIF 220
  • Muhammad Farooq
    Pakistani born in December 1996

    Resident in England

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

      IIF 221
  • Muhammad Junaid Farooq
    Pakistani born in July 1990

    Resident in England

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

      IIF 222
  • Mr Muhammad Umer Farooq
    Pakistani born in July 1993

    Resident in England

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

      IIF 223
  • Farooq, Muhammad, Mr.
    British business man born in October 1982

    Resident in United Arab Emirates

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

      IIF 224
  • Mr Muhammad Umar Farooq
    Pakistani born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 210, Marmadon Road, London, SE18 1EQ, England

      IIF 225
  • Mr Muhammad Umar Farooq
    Pakistani born in May 1996

    Resident in England

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

      IIF 226
  • Mr Muhammad Umer Farooq
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 44 Richmond Road, Cardiff, CF24 3AT, United Kingdom

      IIF 227
    • icon of address 20, Little Roke Road, Kenley, CR8 5NE, England

      IIF 228
  • Muhammad Umer Farooq
    Pakistani born in December 1991

    Resident in England

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

      IIF 229
  • Muhammad, Farooq
    Pakistani manager born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, High Street, Northwood, Middlesex, HA6 1BL, United Kingdom

      IIF 230
  • Mr Muhammad Farooq
    British born in May 1991

    Resident in England

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

      IIF 231
    • icon of address 5, Thorpe Park Road, Peterborough, PE3 6LG, England

      IIF 232 IIF 233
    • icon of address 96, Bridge Street, Peterborough, PE1 1DY, England

      IIF 234
    • icon of address 99, Russell Street, Peterborough, PE1 2BJ, United Kingdom

      IIF 235
  • Mr Muhammad Farooq
    Pakistani born in May 1991

    Resident in United Kingdom

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

      IIF 236
  • Mr Muhammad Omer Farooq
    Pakistani born in March 1988

    Resident in England

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

      IIF 237
    • icon of address 16, High Street, Lymington, SO41 9AA, England

      IIF 238
  • Mr Muhammad Umer Farooq
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Salmen Road, London, E13 0DT, England

      IIF 239
  • Muhammad Umar Farooq
    Pakistani born in January 2000

    Resident in Germany

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

      IIF 240
  • Mr Muhammad Farooq
    British born in October 1982

    Resident in England

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

      IIF 241
  • Mr Muhammad Farooq
    Pakistani born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sc850322 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 242
  • Mr Muhammad Omer Farooq
    Pakistani born in December 1982

    Resident in England

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

      IIF 243
  • Muhammad Farooq
    Pakistani born in July 1993

    Resident in United Kingdom

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

      IIF 244
  • Mr Muhammad Waseem Farooq
    Pakistani born in October 1993

    Resident in England

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

      IIF 245
  • Mr Muhammad Farooq
    British born in October 1982

    Resident in United Kingdom

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

      IIF 246
  • Mr Muhammad Farooq
    British born in July 1983

    Resident in United Kingdom

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

      IIF 247
    • icon of address 459 High Street North, Manor Park, London, E12 6TJ, United Kingdom

      IIF 248
    • icon of address 461, High Street, North, London, E12 6TJ, United Kingdom

      IIF 249
  • Mr Muhammad Farooq
    American born in December 1995

    Resident in United States

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

      IIF 250
  • Mr Muhammad Umer Farooq
    Pakistani born in July 1993

    Resident in United Kingdom

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

      IIF 251
  • Mr Muhammad Omer Farooq
    British born in December 1982

    Resident in England

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

      IIF 252
    • icon of address 167-168 Sidwell Street, Sidwell Street, Exeter, EX4 6RH, England

      IIF 253
    • icon of address 575, Romford Road, London, E7 8AE, United Kingdom

      IIF 254
  • Mr Muhammad Umar Farooq
    British born in December 1986

    Resident in England

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

      IIF 255
    • icon of address Flat 2, 21 Seymour Street, London, W1H 7JR, England

      IIF 256
    • icon of address Flat 4, 21 Seymour Street, London, W1H 7JR, England

      IIF 257
    • icon of address Cumberland House, 35 Park Row, Nottingham, NG1 6EE

      IIF 258
    • icon of address 16, Hart Way, Rainham, RM13 8TD, England

      IIF 259
  • Muhammad Farooq
    British born in October 1985

    Resident in United Kingdom

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

      IIF 260
  • Muhammad Tayyab Farooq
    Pakistani born in July 1997

    Resident in United Kingdom

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

      IIF 261
  • Mr Muhammad Omer Farooq
    Pakistani born in March 1988

    Resident in United Kingdom

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

      IIF 262
    • icon of address 25, High Street, Christchurch, BH23 1AB, England

      IIF 263
  • Mr. Muhammad Farooq
    British born in October 1982

    Resident in United Arab Emirates

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

      IIF 264
  • Mr Muhammad Omer Farooq
    British born in December 1982

    Resident in United Kingdom

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

      IIF 265
    • icon of address 167-168, Sidwell Streey, Exeter, EX4 6RH, United Kingdom

      IIF 266
  • Mr Muhammad Umar Farooq
    British born in December 1986

    Resident in United Kingdom

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

      IIF 267
    • icon of address 16, Hart Way, Rainham, RM13 8TD, United Kingdom

      IIF 268
child relation
Offspring entities and appointments
Active 125
  • 1
    icon of address Suite 4619 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 63 63/66 Hatton Garden Fifth Floor, Suite 23, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4385, 15073870 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4385, 15509540 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ 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
  • 5
    icon of address 167-168 Sidwell Street, Exeter, Devon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -41,622 GBP2024-05-31
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ now
    IIF 252 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address 167-168 Sidwell Streey, Exeter, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 265 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 265 - Right to appoint or remove directorsOE
  • 7
    icon of address 4385, 13853567: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ 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
  • 9
    icon of address 6945, Unit 75708 Po Box 6945, London, W1a 6us, 13 Freeland Park, Wareham Road, Poole, Dorset., Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 4 21 Seymour Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-06-15 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2020-06-15 ~ 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
  • 11
    icon of address 7 Dundonnell Way, Dunfermline, Fife, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-05 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2024-06-05 ~ now
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, Nottingham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -14,021 GBP2021-08-31
    Officer
    icon of calendar 2018-08-07 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ now
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 16 High Street, Lymington, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,986 GBP2024-09-30
    Officer
    icon of calendar 2019-09-19 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,500 GBP2023-05-31
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 40 - Director → ME
    icon of calendar 2022-05-24 ~ dissolved
    IIF 190 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ 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
  • 15
    icon of address 167-168 Sidwell Street Sidwell Street, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    159 GBP2024-03-31
    Officer
    icon of calendar 2014-09-30 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2021-02-06 ~ 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
  • 16
    icon of address 106-a Tippu Block, New Garden Town, Lahore, 540000, Pakistan
    Active Corporate (6 parents)
    Officer
    icon of calendar 2021-06-10 ~ now
    IIF 21 - Director → ME
  • 17
    icon of address 48 Caernarvon Drive, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 18
    icon of address 182-184 High Street North, East Ham London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 19
    icon of address 4385, 15042061 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-01 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 20
    icon of address Flat 2 21 Seymour Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-30 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ dissolved
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2024-01-12 ~ dissolved
    IIF 187 - Secretary → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 8a Tong Street, Walsall, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 14022645 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 14420219 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 1/1 202 Westmuir Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-25 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 16067758 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-11-08 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 96 Shearer Road Portsmouth, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Office 5317 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 29
    icon of address 30 Grayling Walk, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-03 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 96 Bridge Street, Peterborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-12 ~ now
    IIF 98 - Director → ME
  • 31
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,034 GBP2024-03-31
    Officer
    icon of calendar 2021-03-24 ~ now
    IIF 42 - Director → ME
    icon of calendar 2021-03-24 ~ now
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 30 Parson St, Keighley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-21 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 219 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Ownership of shares – 75% or more as a member of a firmOE
  • 33
    icon of address 24238, Sc850322 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Flat 22 College House Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ 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
  • 35
    icon of address 10 Grange Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 16 Orgreave Street, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 37
    icon of address Flat 5, 21 Seymour Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 6 Posey Close, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 25 High Street, Christchurch, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,194 GBP2024-01-31
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ now
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Unit 57 C100 The Winning Box 27-37 Station Road Ha, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-03-11 ~ dissolved
    IIF 133 - Right to appoint or remove directors as a member of a firmOE
    IIF 133 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 133 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 133 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Orion House Office 741 Bessemer Road, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    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
  • 43
    LX SECURO LTD. - 2025-03-26
    LX SECUROO LTD - 2024-01-31
    icon of address 13 Ashby Way, Sipson, West Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 251 - Right to appoint or remove directors as a member of a firmOE
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 48 High Street, Northwood, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Flat 59 21 Seymour Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 259 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 19 John Grinter Way, Wellington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ dissolved
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2023-10-26 ~ dissolved
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Office 66, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 96 Bridge Street, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,046 GBP2024-07-31
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 97 - Director → ME
  • 52
    icon of address 461 High Street North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -7,694 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 247 - Has significant influence or controlOE
  • 53
    LONDON MOTORS CENTRE LIMITED - 2012-06-01
    icon of address 461 High Street North, London
    Active Corporate (1 parent)
    Equity (Company account)
    159,280 GBP2024-05-31
    Officer
    icon of calendar 2012-05-17 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 14 Stratford Road, Warwick, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 144 - Director → ME
  • 55
    icon of address 46b Ashton Road, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 34 Snow Hill, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF 250 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Right to appoint or remove directors as a member of a firmOE
    IIF 250 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 4385, 15941646 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address 35 Tower Hamlets Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-06 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ dissolved
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 4385, 14330397 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-09-01 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 4385, 14266724 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Unit N/2/45ba Nortex Business Centre, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Flat 2 1/2 97 Ashgill Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ 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
  • 63
    icon of address Office 5373 182-184 High Street North, East Ham, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 4385, 14284561 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 4385, 14881421 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ 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
  • 66
    icon of address 4385, 15342861 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 43a Wheatlands, Hounslow, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 29 - Director → ME
  • 68
    icon of address Flat 2 32 Lower Dale Road, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ 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
  • 69
    icon of address 9 Thorrington Cross, Basildon, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2023-10-11 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ dissolved
    IIF 131 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 131 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 131 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 71
    icon of address 25 High Street, Christchurch, England
    Active Corporate (1 parent)
    Equity (Company account)
    -49,260 GBP2024-07-31
    Officer
    icon of calendar 2018-07-03 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-07-03 ~ now
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 99 Russell Street, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-26 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ 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
  • 73
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 161 - Has significant influence or controlOE
  • 74
    icon of address Office Ozeito 14a, 5 Brayford Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 459 High Street North Manor Park, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,005 GBP2024-12-31
    Officer
    icon of calendar 2018-12-19 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 248 - Has significant influence or controlOE
  • 76
    icon of address 160 City Road London, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-01-16 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 96 Bridge Street, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    icon of address Office 10834 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2024-11-28 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 96 Bridge Street, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,022 GBP2024-05-31
    Officer
    icon of calendar 2021-05-19 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-05-19 ~ now
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of shares – More than 50% but less than 75%OE
  • 80
    icon of address 72 Whyteville Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 81
    icon of address Unit A10 263 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-16 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2023-06-16 ~ now
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Flat 21 Park Parade, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 72 - Director → ME
  • 83
    icon of address 4385, 15235425 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 84
    CHUTNEY HOUSE LTD - 2014-10-01
    icon of address Flat 5, 21 Seymour Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 169 - Director → ME
  • 85
    icon of address 4385, 15099447 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 86
    icon of address Unit A10 36 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -815 GBP2024-01-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 24 - Director → ME
  • 87
    icon of address 58 58 Marlborough Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 88
    icon of address None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 4385, 14295153 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 90
    BIN YAHYA MART LTD - 2025-02-19
    icon of address 13 Ashby Way, Sipson, West Drayton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
  • 91
    icon of address 27-37 Station Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ 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
  • 92
    icon of address 14 West Parade, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ now
    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
  • 93
    icon of address Office 2546 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-15 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 4385, 15487718 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-02-13 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address Office 203 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-18 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-07-18 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 112 Roll Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-19 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-05-19 ~ now
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 4385, 13387674: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 63-66 Hatton Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    320.63 USD2024-05-31
    Officer
    icon of calendar 2023-05-23 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 167-168 Sidwell Street, Exeter, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -552 GBP2022-03-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 101
    icon of address C/o Bridgewood Financial Solutions Limited, Cumberland House, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    196 GBP2020-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2019-12-02 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 4385, 13728829 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 4385, 15436023 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Switchchoice (pvt.) Limited, 188 Wakefiled Street, East Ham, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2010-11-11 ~ dissolved
    IIF 186 - Secretary → ME
  • 105
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 106
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2025-01-31
    Officer
    icon of calendar 2023-01-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ now
    IIF 208 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 208 - Ownership of shares – More than 50% but less than 75%OE
  • 107
    icon of address Muhammad Farooq, Unit #2021, 275 New North Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ 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
  • 108
    icon of address Flat 4 24 Albert Road Rm12pj, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    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
  • 110
    icon of address 9 Cliff Road, Carlton, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,389 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Umer Farooq Unit 2070 Forest House, 3rd Floor 16-20 Clements Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 4385, 14134009 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 203 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 4385, 14380458 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 210 Marmadon Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 52 Salmen Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-23 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2025-08-23 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 116
    icon of address 4385, 15276126 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-10 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-11-10 ~ dissolved
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 20 Little Roke Road, Kenley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-03-31 ~ now
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 4385, 14012872 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 91 - Director → ME
  • 119
    icon of address 2 Chitterfield Gate, Sipson, West Drayton, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 65 - Director → ME
  • 120
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 18 Princes Avenue, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 108 - Director → ME
  • 122
    icon of address 4385, 15888813 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-08-09 ~ dissolved
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
  • 123
    icon of address 167-168 Sidwell Streey, Exeter, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-24 ~ now
    IIF 216 - Director → ME
    icon of calendar 2023-04-24 ~ now
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ now
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 31 River Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,777 GBP2024-05-31
    Officer
    icon of calendar 2022-05-13 ~ now
    IIF 114 - Director → ME
    icon of calendar 2022-05-13 ~ now
    IIF 184 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 4385, 15332141 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ 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
Ceased 15
  • 1
    icon of address 23 Morley Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,809 GBP2022-08-31
    Person with significant control
    icon of calendar 2021-08-27 ~ 2022-06-30
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 268 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 96 Bridge Street, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    38,495 GBP2024-08-31
    Officer
    icon of calendar 2015-08-17 ~ 2016-05-09
    IIF 100 - Director → ME
  • 3
    icon of address 167-168 Sidwell Street Sidwell Street, Exeter, England
    Active Corporate (1 parent)
    Equity (Company account)
    159 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-09-10 ~ 2017-12-20
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    IIF 243 - Ownership of shares – 75% or more OE
  • 4
    icon of address C/o Aacsl Accountants Limited, 1st Floor, North Westgate House, Harlow, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    707 GBP2025-04-30
    Officer
    icon of calendar 2024-04-09 ~ 2024-11-06
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ 2024-11-06
    IIF 229 - Ownership of voting rights - 75% or more OE
    IIF 229 - Ownership of shares – 75% or more OE
    IIF 229 - Right to appoint or remove directors OE
  • 5
    icon of address 7 Matthews Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ 2024-07-19
    IIF 83 - Director → ME
  • 6
    icon of address 205 George Street, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,370 GBP2019-03-31
    Officer
    icon of calendar 2019-03-13 ~ 2019-12-31
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-03-13 ~ 2019-12-31
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Ownership of shares – 75% or more OE
  • 7
    icon of address 96 Bridge Street, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    -13,046 GBP2024-07-31
    Officer
    icon of calendar 2020-07-28 ~ 2022-02-14
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ 2022-02-14
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    icon of address 43a Wheatlands, Hounslow, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-13 ~ 2025-04-21
    IIF 31 - Director → ME
    icon of calendar 2024-04-06 ~ 2025-04-13
    IIF 102 - Director → ME
    icon of calendar 2025-05-06 ~ 2025-06-09
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ 2025-06-09
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 236 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 236 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 236 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 9
    icon of address 30 Grayling Walk, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ 2024-01-10
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-01-10
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 10
    icon of address C/o Aacsl Accountants, 1st Floor, Westgate House, Harlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,032 GBP2024-07-31
    Officer
    icon of calendar 2022-08-31 ~ 2024-08-31
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-08-31 ~ 2024-08-31
    IIF 199 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4385, 15487718 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ 2024-10-30
    IIF 4 - Director → ME
  • 12
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1,010 GBP2021-11-30
    Officer
    icon of calendar 2021-07-01 ~ 2021-07-01
    IIF 218 - Director → ME
  • 13
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-10 ~ 2024-12-10
    IIF 70 - Director → ME
    icon of calendar 2023-09-10 ~ 2024-12-10
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-10 ~ 2024-12-10
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 14
    WIX CREATIVE LTD - 2025-05-20
    icon of address 30 Grayling Walk, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ 2024-01-15
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ 2024-01-15
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 15
    icon of address Suite 6 Park Place, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ 2024-02-14
    IIF 81 - Director → ME

The content of this website is protected by AgonGuard.

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

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