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

Saleem, Muhammad

    Related profiles found in government register
  • Saleem, Muhammad
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Columbia Avenue, Livingston, EH54 6PR, Scotland

      IIF 1
  • Saleem, Muhammad
    British marketing consultant born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Columbia Avenue, Livingston, EH54 6PR, Scotland

      IIF 2
  • Saleem, Muhammad
    British businessman born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Dashwood Close, Slough, SL3 7NB, England

      IIF 3
  • Saleem, Muhammad
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Hollygrove Close, Hounslow, TW3 3NE, United Kingdom

      IIF 4
  • Saleem, Muhammad
    British sales man born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 28, Radcliffe House, 403 Ashton Old Road, Manchester, M11 2DJ, England

      IIF 5
  • Saleem, Mohammad
    British born in June 1983

    Resident in United Kingdom

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

      IIF 6
  • Saleem, Muhammad
    Pakistani services born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Moffat Centre, 219 Colinton Road, Edinburgh, EH14 1DJ, Scotland

      IIF 7
  • Saleem, Muhammad
    Pakistani businessman born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Aberdour Road, Ilford, IG3 9SB, United Kingdom

      IIF 8
  • Fahad Saleem, Muhammad
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Newdale Road, Manchester, Manchester, M12 4GG, United Kingdom

      IIF 9
  • Saleem, Muhammad
    Pakistani director born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Grove House, Wainwright Avenue, Greenhithe, DA9 9XN, United Kingdom

      IIF 10
  • Saleem, Muhammad
    Pakistani director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Lomond Terrace, Rochdale, OL16 4XJ, England

      IIF 11
  • Saleem, Muhammad
    Pakistani consultant born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • G4-, Bank House, 269-275 Cranbrook Road, Ilford, Essex, IG1 4TG, England

      IIF 12
  • Saleem, Muhammad
    Pakistani information technology born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Ground Floor, Ninian Park Road, Cardiff, CF11 6HX, United Kingdom

      IIF 13
  • Saleem, Muhammad
    Pakistani trader born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Greenhill Avenue, Bolton, Lancashire, BL4 9ND, United Kingdom

      IIF 14
  • Saleem, Muhammad Nasir
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Lambie Close, Nottingham, NG8 1NR, England

      IIF 15 IIF 16
    • 2, Lambie Close, Nottingham, NG8 1NR, United Kingdom

      IIF 17 IIF 18
    • Office 9 Chelsea House, Chelsea Street, Nottingham, NG7 7HP, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Saleem, Muhammad Nasir
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Lathkill Drive, Selston, NG16 6GU, United Kingdom

      IIF 22
  • Saleem, Muhammad Nasir
    British director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Lathkill Drive, Selston, NG16 6GU, United Kingdom

      IIF 23
  • Saleem, Muhammad
    Pakistani businessman born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 274b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 24
  • Saleem, Muhammad
    Pakistani born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259a, London Road, Reading, Berkshire, RG1 3NY, United Kingdom

      IIF 25
  • Saleem, Muhammad
    Pakistani businessman born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Bennett Drive, Manchester, M7 4BW, England

      IIF 26
  • Saleem, Muhammad
    Pakistani direction born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1136a Stratford Road, Hall Green, Birmingham, B28 8AE, United Kingdom

      IIF 27
  • Saleem, Muhammad Tahir
    British director born in March 1985

    Resident in United Kingdom

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

      IIF 28
    • 42, Clover Road, Timperley, WA15 7NL, United Kingdom

      IIF 29
  • Naveed, Muhammad
    Pakistani company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Strathnairn Street, Cardiff, CF24 3JN, Wales

      IIF 30
  • Naveed, Muhammad
    Pakistani company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14947395 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Naveed, Muhammad
    Pakistani director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4435, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 32
  • Naveed, Muhammad
    Pakistani company director born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M.naveed House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 33
  • Mr Muhammad Saleem
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Columbia Avenue, Livingston, EH54 6PR, Scotland

      IIF 34
  • Naveed, Muhammad
    Pakistani company director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15418903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Naveed, Muhammad
    Pakistani director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Holbrook Court 33 Golden Manor, London, W7 3EH, United Kingdom

      IIF 36
  • Saleem, Muhammad
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 41, Langley Road, Slough, SL3 7AH, England

      IIF 37
  • Saleem, Muhammad
    British business born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 58a Church Street, Camberwell, London, SE5 8QZ, England

      IIF 38
  • Saleem, Muhammad
    British born in September 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 105, 3/2, Allison Street, Glasgow, G42 8NE, Scotland

      IIF 39
  • Saleem, Muhammad
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Bankley House, Bankley Street, Manchester, M19 3PP, England

      IIF 40
  • Saleem, Muhammad, Mr.
    Pakistani born in April 1991

    Resident in United Kingdom

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

      IIF 41
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 42
  • Saleem, Muhammad
    British business person born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 53, Davey Road, Birmingham, B20 3DR, England

      IIF 43
    • 77, Bolebridge Street, Tamworth, B79 7PD, England

      IIF 44
  • Saleem, Muhammad
    British director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23-25, Kettlehouse Road, Birmingham, B44 9JH, England

      IIF 45 IIF 46
  • Saleem, Muhammad
    Pakistani company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63, Ranelagh Road, London, E6 2SJ, England

      IIF 47
  • Saleem, Muhammad
    British born in May 1983

    Resident in England

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

      IIF 48
  • Saleem, Muhammad
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 151, Ogden Lane, Manchester, M11 2LR, England

      IIF 49 IIF 50
  • Saleem, Muhammad
    British sales man born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 28, Campbell House, 403 Ashton Old Road, Manchester, M11 2DJ, England

      IIF 51 IIF 52
  • Saleem, Muhammad Zahid
    Canadian entrepreneur born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 53
  • Saleem, Muhammad Zahid
    Canadian services born in November 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Trinity Road, Southall, Middlesex, UB1 1EP, United Kingdom

      IIF 54
  • Saleem, Muhammad, Mr.
    Pakistani director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Hilltop Ave, London, NW10 8RZ, United Kingdom

      IIF 55
  • Saleem, Muhammad
    Irish born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 186, Stock Port Road., Manchester, Greater Manchester. Metropolitan, M13 9AB, United Kingdom

      IIF 56
    • 186, Stockport Road, Manchester, M13 9AB, England

      IIF 57
  • Saleem, Muhammad
    Pakistani born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9213, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 58
  • Saleem, Muhammad
    Pakistani born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 22 Barons Court, Church Lane, London, NW9 8AD, England

      IIF 59
  • Saleem, Muhammad
    Pakistani company director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Greenway Avenue, London, E17 3QN, England

      IIF 60
  • Saleem, Muhammad
    Pakistani born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 200, Manningham Lane, Bradford, BD8 7DT, England

      IIF 61
  • Saleem, Muhammad, Dr
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 41, Langley Road, Slough, SL3 7AH, England

      IIF 62
  • Mr Mohammad Saleem
    British born in June 1983

    Resident in United Kingdom

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

      IIF 63
  • Saleem, Muhammad
    Pakistani born in January 1959

    Resident in Pakistan

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

      IIF 64
  • Saleem, Muhammad
    Pakistani business executive born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 119, High Street, Rayleigh, SS6 7BY, England

      IIF 65
  • Saleem, Muhammad
    Pakistani born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No B-386, Moh College Road, Rawalpindi, 00000, Pakistan

      IIF 66
  • Saleem, Muhammad
    Pakistani chief executive born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 67
  • Saleem, Muhammad
    Pakistani director born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7219, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 68
  • Saleem, Muhammad
    Pakistani born in February 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 17, Street No 2 Naqshbandi Bazar Darogawala, Lahore, 54000, Pakistan

      IIF 69
  • Saleem, Muhammad
    Pakistani company director born in November 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat12, Manasty Rd, Orton Southgate Suite, Peterborough, PE2 6UP, United Kingdom

      IIF 70
  • Saleem, Muhammad
    Pakistani born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 105 Henley Road, Bedford, MK40 4FZ, England

      IIF 71
  • Saleem, Muhammad
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 268 Regus, Bath Road, Slough, SL1 4DX, England

      IIF 72
  • Saleem, Muhammad
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhallah, Kareem Pura, Kot Pindi Dass, Sheikhupura, 39000, Pakistan

      IIF 73
  • Saleem, Muhammad
    Pakistani finance director born in June 1989

    Resident in England

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

      IIF 74
  • Saleem, Muhammad
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4286, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 75
  • Saleem, Muhammad
    Pakistani director born in April 1992

    Resident in Pakistan

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

      IIF 76
    • Suite 1520, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 77
  • Saleem, Muhammad
    Pakistani born in December 1995

    Resident in Pakistan

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

      IIF 78
  • Saleem, Muhammad
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4, Winnings Walk, Northolt, UB5 5SH, England

      IIF 79
  • Saleem, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P26, Rachna Town 1, Faisalabad, Punjab, 38000, Pakistan

      IIF 80
  • Fahad Saleem, Muhammad
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3, Newdale Road, Manchester, M12 4GG, England

      IIF 81
  • Muhammad, Saeed
    Swedish company director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48a, Clapham Road, Bedford, MK41 7PW, England

      IIF 82
  • Saleem, Mohammad
    Pakistani business born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A 303 Mehran Twin Tower, Civil Line, Karachi, 75000, Pakistan

      IIF 83
  • Saleem, Muhammad
    Pakistani director born in April 1941

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6th Floor, Manfield House, 1 Southampton Street, London, WC2R 0LR, England

      IIF 84
  • Saleem, Muhammad
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 22 Barons Court, Church Lane, London, NW9 8AD, England

      IIF 85
  • Saleem, Muhammad
    Pakistani born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 16883193 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
  • Saleem, Muhammad
    Pakistani company director born in June 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kcha Jail, Road Baba Fareed Cloni Bhuly Shah Park, Lahore, 54000, Pakistan

      IIF 87
  • Saleem, Muhammad
    Pakistani business executive born in April 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 88
  • Saleem, Muhammad
    Pakistani chief executive born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 89
  • Saleem, Muhammad
    Pakistani chief executive born in March 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 194b, High Street North, London, E6 2JA, England

      IIF 90
  • Saleem, Muhammad
    Pakistani born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, First Floor 14 Ikram Auto Market Peco Road Badami, Lahore, 54000, Pakistan

      IIF 91
  • Saleem, Muhammad
    Pakistani director born in September 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4486, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 92
  • Saleem, Muhammad
    Pakistani director born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26 Holbeck Grove, Manchester, M14 4GA, England

      IIF 93
  • Saleem, Muhammad
    Pakistani director born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1st Floor, Main Office Building, Calico House, Supreme Business Park, Manchester, M19 3JP, United Kingdom

      IIF 94
  • Saleem, Muhammad
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, School Walk, Manchester, M16 7GD, United Kingdom

      IIF 95
  • Saleem, Muhammad
    Pakistani director born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Connect Business Village, Unit 5, 24 Derby Road, Liverpool, L5 9PR, United Kingdom

      IIF 96
  • Saleem, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 97
  • Saleem, Muhammad
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 346 Lower Broughton Road, Salford, M7 2HQ, England

      IIF 98
  • Saleem, Muhammad
    Pakistani born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 428, Post Office Tandlian Wala, Chak 428 Gb, Jhok Rano, Tehsil Tandlian Wala, Faisalabad, 37150, Pakistan

      IIF 99
  • Saleem, Muhammad
    Pakistani company director born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 128 Eb Burewala, Tehsil Burewala District Vehari, Pakistan, 61010, Pakistan

      IIF 100
  • Saleem, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5368, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 101
  • Saleem, Muhammad
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 102
  • Saleem, Muhammad
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5629st, 3 Fitzroy Place, Area 1/1, Sauchiehall Street, Glasgow City Centre, G3 7RH, United Kingdom

      IIF 103
  • Saleem, Muhammad Amir
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 96, High Street, Bromsgrove, B61 8EY, United Kingdom

      IIF 104
    • 10, Cornbow Centre, Halesowen, B63 4AJ, England

      IIF 105
    • 10 Hagley Mall Halesowen, Cornbow Centre, Halesowen, B63 4AJ, England

      IIF 106
  • Saleem, Muhammad Amir
    British claims handler born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 74, Windermere Road, London, SW16 5HG

      IIF 107
  • Saleem, Muhammad Amir
    British company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 59 Midland Road, Midland Road, Bedford, MK40 1PW, United Kingdom

      IIF 108
  • Saleem, Muhammad Amir
    British customer services born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 74, Windermere Road, London, SW16 5HG, England

      IIF 109
  • Saleem, Muhammad Fahad
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 23, Stanley Street, Manchester, M8 8FZ, United Kingdom

      IIF 110
  • Naveed, Muhammad
    Pakistani owner born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 680, Stockport Road, Manchester, M12 4GB, England

      IIF 111
  • Naveed, Muhammad
    Pakistani director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • Hm Revenue And Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 112
  • Naveed, Muhammad
    Pakistani owner born in December 1995

    Resident in England

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

      IIF 113
  • Saleem, Muhammad
    Pakistani company director born in August 1960

    Resident in Pakistan

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

      IIF 114
  • Saleem, Muhammad
    Pakistani born in July 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 444 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 115
  • Saleem, Muhammad
    Pakistani director born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Nuthall Rd, Nottingham, NG8 5AS, United Kingdom

      IIF 116
  • Saleem, Muhammad
    Pakistani company director born in March 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1003, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 117
  • Saleem, Muhammad
    Pakistani freelancer born in March 1968

    Resident in Pakistan

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

      IIF 118
  • Saleem, Muhammad
    Pakistani managing director born in March 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54/b, Usman St, Gulgasht, Multan, 60000, Pakistan

      IIF 119
  • Saleem, Muhammad
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, New Bond Street, London, W1S 1BJ, England

      IIF 120
  • Saleem, Muhammad
    Pakistani company director born in March 1985

    Resident in Pakistan

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

      IIF 121
  • Saleem, Muhammad
    Pakistani director born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 10, 44-46 Elmwood Ave, Co. Antrim, Belfast, BT9 6AZ, United Kingdom

      IIF 122
  • Saleem, Muhammad
    Pakistani director born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 123
  • Saleem, Muhammad
    Pakistani director born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chack No 203 Rb, Malik Pur, Faisalabad, 38000, Pakistan

      IIF 124
  • Saleem, Muhammad
    Pakistani business person born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 11k, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 125
  • Saleem, Muhammad
    Pakistani born in January 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/2 25, Townhead Street, Hamilton, ML3 7BQ, Scotland

      IIF 126
  • Saleem, Muhammad
    Pakistani company director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 29, Runswick Road, Bristol, BS4 3HY, England

      IIF 127
  • Saleem, Muhammad Usman
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bossu Drive, Oadby, Leicester, LE2 2GR, England

      IIF 128
  • Saleem, Muhammad, Dr
    British company director

    Registered addresses and corresponding companies
    • 8, London Road, Slough, SL3 7HG

      IIF 129
  • Zaheer, Muhammad
    Pakistani born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 37, Beckett Street, Manchester, M18 7AS, England

      IIF 130
  • Mr Muhammad Amir Saleem
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, St. Mary Street, Weymouth, DT4 8PN, England

      IIF 131
    • Flat 1, Dorchester Road, Weymouth, DT4 7JX, United Kingdom

      IIF 132
  • Mr Muhammad Saleem
    Pakistani born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Aberdour Road, Ilford, IG3 9SB, United Kingdom

      IIF 133
  • Naveed, Muhammad
    Pakistani company director born in April 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 154, Scaraway Street, Glasgow, G22 7HE, Scotland

      IIF 134
  • Naveed, Muhammad
    Pakistani businessman born in October 1977

    Resident in Pakistan

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

      IIF 135
  • Naveed, Muhammad
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Prospect House, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 136
  • Naveed, Muhammad
    Pakistani director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 70, Western Road, London, E13 9JF, England

      IIF 137
  • Naveed, Muhammad
    Pakistani businessman born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 23 Sutton Road, Barking, IG11 7YD, England

      IIF 138
  • Naveed, Muhammad
    Pakistani chief executive born in January 1988

    Resident in England

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

      IIF 139
  • Naveed, Muhammad
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 G44, Premier House Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 140
  • Naveed, Muhammad
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Canal Road, Near Janah Technical Colloge, Hassan Colony Kabirwala District Khanewal, 58250, Pakistan

      IIF 141
  • Naveed, Muhammad
    Pakistani director born in December 1992

    Resident in Pakistan

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

      IIF 142
    • Suite 1245, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 143
  • Naveed, Muhammad
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 15605, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 144
  • Naveed, Muhammad
    Pakistani born in December 1994

    Resident in Pakistan

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

      IIF 145
  • Naveed, Muhammad
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 146
    • 27, Holyhead Mews, Slough, SL1 6BD, England

      IIF 147
  • Naveed, Muhammad
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Office, 150633, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 148
  • Naveed, Muhammad
    Pakistani director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 23, Thorne Street, Farnworth, Bolton, BL4 7LQ, England

      IIF 149
  • Naveed, Muhammad
    Pakistani business person born in December 1995

    Resident in Pakistan

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

      IIF 150
  • Naveed, Muhammad
    Pakistani entrepreneur born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15057071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 151
  • Naveed, Muhammad
    Pakistani film director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16159243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 152
  • Saleem, Muhammad
    Canadian director born in August 1960

    Resident in Canada

    Registered addresses and corresponding companies
    • 12493, 73 Avenue, Surrey, Bc, V3W 0S9, Canada

      IIF 153
  • Saleem, Muhammad
    Pakistani born in May 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/2, 191 Allison Street, Glasgow, G42 8RX, Scotland

      IIF 154
  • Saleem, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31eb Sharqi, Hota Road, Arifwala, 57450, Pakistan

      IIF 155
  • Saleem, Muhammad
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1969, Unit 3a, 34-35, Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 156
  • Zaheer, Muhammad
    Pakistani company director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25/5, Abdullah Street Umar Town Fateh Garh, Near Shell Petrol Pump, Sialkot, Punjab, 51310, Pakistan

      IIF 157
  • Zaheer, Muhammad
    Pakistani entrepreneur born in April 1991

    Resident in Pakistan

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

      IIF 158
  • Zaheer, Muhammad
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 390, Gulshan-e-iqbal Colony, Arifwala, 57450, Pakistan

      IIF 159
  • Zaheer, Muhammad
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5132, 58 Peregrine Road Hainault Ilford Essex Ig6 3sz, Ilford, IG6 3SZ, United Kingdom

      IIF 160
  • Muhammad, Saeed
    Pakistan consultancy born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Meath Road, Preston, Lancashire, PR1 8EP

      IIF 161
  • Mr Muhammad Fahad Saleem
    British born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Newdale Road, Manchester, Manchester, M12 4GG, United Kingdom

      IIF 162
  • Mr Muhammad Nasir Saleem
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Naveed
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4435, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 170
  • Mr Muhammad Naveed
    Pakistani born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M.naveed House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 171
  • Mr Muhammad Saleem
    Pakistani born in February 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18 Grove House, Wainwright Avenue, Greenhithe, DA9 9XN, United Kingdom

      IIF 172
  • Mr Muhammad Saleem
    Pakistani born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101a Ground Floor, Ninian Park Road, Cardiff, CF11 6HX, Wales

      IIF 173
  • Mr Muhammad Saleem
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Greenhill Avenue, Bolton, Lancashire, BL49ND, United Kingdom

      IIF 174
  • Naveed, Muhammad
    Pakistani company director born in June 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 51865, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 175
  • Naveed, Muhammad
    Pakistani owner born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9037, Alexander Road, East London, E3 9GX, United Kingdom

      IIF 176
  • Naveed, Muhammad
    Pakistani company director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 460, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 177
  • Naveed, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

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

      IIF 178
  • Naveed, Muhammad
    Pakistani chief executive born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Princes Avenue, Watford, WD18 7RS, United Kingdom

      IIF 179
  • Naveed, Muhammad
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Holyhead Mews, Slough, SL1 6BD, England

      IIF 180
  • Naveed, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2161, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 181
  • Naveed, Muhammad
    Pakistani director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, Regency Street, London, SW1P 4BD, United Kingdom

      IIF 182
  • Naveed, Muhammad
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 183
  • Naveed, Muhammad
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 184
    • Orion House London Office 576, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 185
  • Naveed, Muhammad
    Pakistani director born in August 1998

    Resident in Pakistan

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

      IIF 186
  • Naveed, Muhammad
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Icon Officess, Office 7528 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 187
    • Suite 5212, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 188
  • Naveed, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A34, The Winning Box 27-37, Station Road Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 189
  • Saeed, Muhammad
    Sweden services born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Prospect Place, Preston, Lancashire, PR2 1DL

      IIF 190
  • Saeed, Muhammad Naveed
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 46, Ark Avenue, Grays, RM16 6QR, England

      IIF 191
  • Saeed, Muhammad Naveed
    British director born in February 1976

    Resident in England

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

      IIF 192
  • Saeed, Muhammad Naveed
    British managing director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 46, Ark Avenue, Grays, RM16 6QR, England

      IIF 193
  • Saleem, Muhammad
    Afghan rug specialist born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 194
  • Saleem, Muhammad
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Leys Place, Oxford, OX4 3DE, England

      IIF 195
  • Saleem, Muhammad
    Pakistani company director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office 648 Gb, Chak 534 Gb Bachiyana Ascape Tehsil Jaranwala, Faisalabad, 37000, Pakistan

      IIF 196
  • Saleem, Muhammad
    Pakistani company director born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3571, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 197
  • Saleem, Muhammad Zeeshan
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, Homington Avenue, Coate, Swindon, SN3 6BG, England

      IIF 198
  • Saleem, Muhammad, Dr
    Pakistani born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 38, Meriden Street, Digbeth, Birmingham, B5 5LS, England

      IIF 199
  • Saleem, Muhammad, Dr
    Pakistani medical director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, New Bartholomew Street, Digbeth, Birmingham, West Midlands, B5 5QS, England

      IIF 200
  • Saleem, Muhammad, Dr
    Pakistani medical doctor born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 26, Park Avenue, Wolverhampton, West Midland, WV1 4AH

      IIF 201
  • Zaheer, Muhammad
    Pakistani director born in May 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 45, Dewfalls Drive, Bradely Stoke, Bristol, BS32 9BW, United Kingdom

      IIF 202
  • Zaheer, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

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

      IIF 203
  • Mr Muhammad Naveed
    Pakistani born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Holbrook Court 33 Golden Manor, London, W7 3EH, United Kingdom

      IIF 204
  • Mr Muhammad Saleem
    Pakistani born in June 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 274b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 205
  • Mr Muhammad Saleem
    Pakistani born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 259a, London Road, Reading, RG1 3NY, United Kingdom

      IIF 206
  • Mr Muhammad Saleem
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1136a Stratford Road, Hall Green, Birmingham, B28 8AE, United Kingdom

      IIF 207
  • Mr Muhammad Tahir Saleem
    British born in March 1985

    Resident in United Kingdom

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

      IIF 208
    • 42, Clover Road, Timperley, WA15 7NL, United Kingdom

      IIF 209
  • Mr. Muhammad Saleem
    Pakistani born in April 1991

    Resident in United Kingdom

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

      IIF 210
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 211
  • Muhammad Naveed
    Pakistani born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14947395 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 212
  • Naeem, Muhammad
    Pakistani born in February 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 22 Barons Court, Church Lane, London, NW9 8AD, England

      IIF 213
  • Naveed, Muhammad
    Pakistani director born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5310, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 214
  • Naveed, Muhammad
    Pakistani accountant born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, Creative Lofts, 15 Northumberland Street, Huddersfield, HD1 1RL, England

      IIF 215
  • Naveed, Muhammad
    Pakistani entrepreneur born in January 1999

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office 9106, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 216
  • Naveed, Muhammad
    Pakistani company director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
  • Naveed, Muhammad
    Pakistani born in January 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Clova Street, Thornliebank, Glasgow, G46 8LX, Scotland

      IIF 219
  • Naveed, Muhammad
    Pakistani born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • Office 9074, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 220
  • Saeed, Muhammad Naveed
    British born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • G/2 6, Kaims Terrace, Livingston, EH54 7EX, Scotland

      IIF 221
  • Saleem, Muhammad Usman
    Pakistani medical doctor born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 82, Manor Park Court, Uttoxeter New Road, Derby, DE22 3QH, England

      IIF 222
  • Saleem, Muhammad, Mr.
    Pakistani president born in April 1982

    Resident in Pakistan

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

      IIF 223
  • Mr. Muhammad Saleem
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Hilltop Ave, London, NW10 8RZ, United Kingdom

      IIF 224
  • Muhammad Naveed
    Pakistani born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Western Road, London, E13 9JF, England

      IIF 225
  • Muhammad Naveed
    Pakistani born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15418903 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 226
  • Naveed, Muhammad
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16313324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 227
  • Naveed, Muhammad
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 86, Mahalla Bahayanwala, Post Office Khas, Musa Khel, 42210, Pakistan

      IIF 228
  • Saleem, Muhammad Zahid

    Registered addresses and corresponding companies
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 229
    • 51, Trinity Road, Southall, Middlesex, UB1 1EP, United Kingdom

      IIF 230
  • Saleem, Muhammad, Mr.
    Pakistani born in June 1989

    Resident in Pakistan

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

      IIF 231
  • Mr Saeed Muhammad
    Swedish born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 48a, Clapham Road, Bedford, MK41 7PW, England

      IIF 232
    • 112, Tulketh Road, Ashton-on-ribble, Preston, PR2 1AR, England

      IIF 233
    • 232, Camp Street, Salford, Manchester, M7 1ZN, United Kingdom

      IIF 234
  • Naveed, Muhammad
    Pakistani owner born in October 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 53, Civic Center, 50 Stiles Way, Civic Center, BT41 2UB, Northern Ireland

      IIF 235
  • Naveed, Muhammad
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Chak #19 V 16 V, Khanewal, 58150, Pakistan

      IIF 236
  • Saleem, Muhammad Nasir

    Registered addresses and corresponding companies
    • 2, Lambie Close, Nottingham, NG8 1NR, United Kingdom

      IIF 237
    • 59, Heron Drive, Nottingham, Nottinghamshire, NG7 2DF, United Kingdom

      IIF 238
    • Office 9 Chelsea House, Chelsea Street, Nottingham, NG7 7HP, United Kingdom

      IIF 239
    • Office 9 Chelsea House, Chelsea Street, Nottingham, NG77HP, United Kingdom

      IIF 240
  • Mr Muhammad Saleem
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
  • Naveed, Muhammad, Mr.
    Pakistani director born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 125105, Freeland Park, London, W1A 1AA, United Kingdom

      IIF 243
  • Saleem, Muhammad Zeeshan
    Pakistani company director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40, Granby Gardens, Reading, RG1 5RT, England

      IIF 244
  • Zaheer, Muhammad, Mr,
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6365 Unit 3a, 34-35 Hatton Garden Holborn, London, EC1N 8DX, England

      IIF 245
  • Kunwar, Muhammad Asif Saeed
    Pakistani born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Avonmouth Road, Bristol, BS11 9LP, England

      IIF 246
    • 231, Church Road, Redfield, Bristol, BS5 9HL, England

      IIF 247
  • Kunwar, Muhammad Asif Saeed
    Pakistani business person born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 296, Lodge Causeway, Bristol, BS16 3RD, England

      IIF 248
  • Kunwar, Muhammad Asif Saeed
    Pakistani managing director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Avonmouth Road, Bristol, BS11 9LP, England

      IIF 249
  • Mr Muhammad Saleem
    British born in September 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 105, 3/2, Allison Street, Glasgow, G42 8NE, Scotland

      IIF 250
    • 573, Cathcart Road, Glasgow, G42 8YG, Scotland

      IIF 251
  • Mr Muhammad Saleem
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Bankley House, Bankley Street, Manchester, M19 3PP, England

      IIF 252
  • Saleem, Muhammad

    Registered addresses and corresponding companies
    • 101, Ground Floor, Ninian Park Road, Cardiff, CF11 6HX, United Kingdom

      IIF 253
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 254 IIF 255
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 256
    • 1st Floor, Main Office Building, Calico House, Supreme Business Park, Manchester, M19 3JP, England

      IIF 257
  • Saleem, Muhammad Nasir
    Pakistani business consultant born in September 1977

    Resident in Nottinghamshire

    Registered addresses and corresponding companies
    • 59, Heron Drive, Nottingham, Nottinghamshire, NG7 2DF, United Kingdom

      IIF 258
  • Saleem, Muhammad Nasir
    Pakistani company director born in September 1977

    Resident in Nottinghamshire

    Registered addresses and corresponding companies
    • 59, Heron Drive, Lenton, Nottingham, Nottinghamshire, NG7 2DF

      IIF 259
  • Zaheer, Muhammad Abrar
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 19, Pepper Street, London, E14 9RP, England

      IIF 260
  • Mr Muhammad Saleem
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 23-25, Kettlehouse Road, Birmingham, B44 9JH, England

      IIF 261 IIF 262
    • 53, Davey Road, Birmingham, B20 3DR, England

      IIF 263
    • 77, Bolebridge Street, Tamworth, B79 7PD, England

      IIF 264
  • Mr Muhammad Saleem
    British born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, London Road, Slough, SL3 7HG, England

      IIF 265
  • Mr Muhammad Saleem
    Pakistani born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63, Ranelagh Road, London, E6 2SJ, England

      IIF 266
  • Mr Muhammad Saleem
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
  • Saleem, Mohammad

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

      IIF 269
  • Mr Muhammad Saleem
    Irish born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • 186, Stock Port Road., Manchester, Greater Manchester. Metropolitan, M13 9AB, United Kingdom

      IIF 270
    • 186, Stockport Road, Manchester, M13 9AB, England

      IIF 271
  • Muhammad, Saeed
    Swedish born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 232, Camp Street, Salford, Manchester, M7 1ZN, United Kingdom

      IIF 272
  • Muhammad, Saeed
    Swedish consultant born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 48a, Clapham Road, Bedford, MK41 7PW, England

      IIF 273
  • Muhammad, Saeed
    Swedish engineer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 19, Hampden Street, Derby, Derbyshire, DE23 8UX, United Kingdom

      IIF 274
  • Muhammad, Saeed
    Swedish self employed born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 112, Tulketh Road, Ashton-on-ribble, Preston, PR2 1AR, England

      IIF 275
  • Mr Muhammad Naveed
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 680, Stockport Road, Manchester, M12 4GB, England

      IIF 276
  • Mr Muhammad Naveed
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • Hm Revenue And Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 277
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 278
  • Mr Muhammad Saleem
    Pakistani born in January 1959

    Resident in England

    Registered addresses and corresponding companies
    • 119, High Street, Rayleigh, SS6 7BY, England

      IIF 279
  • Mr Muhammad Saleem
    Pakistani born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Flat 22 Barons Court, Church Lane, London, NW9 8AD, England

      IIF 280
  • Mr Muhammad Saleem
    Pakistani born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 200, Manningham Lane, Bradford, BD8 7DT, England

      IIF 281
  • Mr Muhammad Saleem
    Pakistani born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 60, Harpur Street, Bedford, MK40 2QT, England

      IIF 282
  • Mr Muhammad Zaheer
    Pakistani born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 37, Beckett Street, Manchester, M18 7AS, England

      IIF 283
  • Mr Zaheer Muhammad
    Pakistani born in August 2001

    Resident in Pakistan

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

      IIF 284
  • Naveed, Muhammad

    Registered addresses and corresponding companies
    • 15057071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 285
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 286
  • Zaheer, Muhammad

    Registered addresses and corresponding companies
    • House No 390, Gulshan-e-iqbal Colony, Arifwala, 57450, Pakistan

      IIF 287
  • Mr Muhammad Naveed
    Pakistani born in October 1977

    Resident in Pakistan

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

      IIF 288
  • Mr Muhammad Naveed
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Prospect House, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 289
  • Mr Muhammad Naveed
    Pakistani born in January 1988

    Resident in England

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

      IIF 290
  • Mr Muhammad Naveed
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 G44, Premier House Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 291
  • Mr Muhammad Naveed
    Pakistani born in December 1992

    Resident in Pakistan

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

      IIF 292
  • Mr Muhammad Naveed
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 15605, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 293
  • Mr Muhammad Naveed
    Pakistani born in December 1994

    Resident in Pakistan

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

      IIF 294
  • Mr Muhammad Naveed
    Pakistani born in June 1994

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 295
    • 27, Holyhead Mews, Slough, SL1 6BD, England

      IIF 296
  • Mr Muhammad Naveed
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 23, Thorne Street, Farnworth, Bolton, BL4 7LQ, England

      IIF 297
  • Mr Muhammad Naveed
    Pakistani born in December 1995

    Resident in Pakistan

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

      IIF 298
  • Mr Muhammad Naveed
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15057071 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 299
  • Mr Muhammad Naveed
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 16159243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 300
  • Mr Muhammad Naveed
    Pakistani born in January 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • 15, Clova Street, Thornliebank, Glasgow, G46 8LX, Scotland

      IIF 301
  • Mr Muhammad Naveed
    Pakistani born in January 2004

    Resident in England

    Registered addresses and corresponding companies
    • Office 9074, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 302
  • Mr Muhammad Saleem
    Pakistani born in January 1959

    Resident in Pakistan

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

      IIF 303
  • Mr Muhammad Saleem
    Pakistani born in November 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A 303 Mehran Twin Tower, Civil Line, Karachi, 75000, Pakistan

      IIF 304
  • Mr Muhammad Saleem
    Pakistani born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No B-386, Moh College Road, Rawalpindi, 00000, Pakistan

      IIF 305
  • Mr Muhammad Saleem
    Pakistani born in April 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 306
    • Flat 2u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 307
  • Mr Muhammad Saleem
    Pakistani born in February 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 17, Street No 2 Naqshbandi Bazar Darogawala, Lahore, 54000, Pakistan

      IIF 308
  • Mr Muhammad Saleem
    Pakistani born in November 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat12, Manasty Rd, Orton Southgate Suite, Peterborough, PE2 6UP, United Kingdom

      IIF 309
  • Mr Muhammad Saleem
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, School Walk, Manchester, M16 7GD, United Kingdom

      IIF 310
  • Mr Muhammad Saleem
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 268 Regus, Bath Road, Slough, SL1 4DX, England

      IIF 311
  • Mr Muhammad Saleem
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhallah, Kareem Pura, Kot Pindi Dass, Sheikhupura, 39000, Pakistan

      IIF 312
  • Mr Muhammad Saleem
    Pakistani born in April 1992

    Resident in Pakistan

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

      IIF 313
  • Mr Muhammad Saleem
    Pakistani born in December 1995

    Resident in Pakistan

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

      IIF 314
  • Mr Muhammad Saleem
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 4, Winnings Walk, Northolt, UB5 5SH, England

      IIF 315
  • Mr Muhammad Saleem
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P26, Rachna Town 1, Faisalabad, Punjab, 38000, Pakistan

      IIF 316
  • Mr Muhammad Saleem
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • 29, Runswick Road, Bristol, BS4 3HY, England

      IIF 317
  • Mr Muhammad Saleem
    Pakistani born in January 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/2 25, Townhead Street, Hamilton, ML3 7BQ, Scotland

      IIF 318
  • Mr Muhammad Zaheer
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25/5, Abdullah Street Umar Town Fateh Garh, Near Shell Petrol Pump, Sialkot, Punjab, 51310, Pakistan

      IIF 319
  • Mr Muhammad Zaheer
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 390, Gulshan-e-iqbal Colony, Arifwala, 57450, Pakistan

      IIF 320
  • Mr Muhammad Zaheer
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5132, 58 Peregrine Road Hainault Ilford Essex Ig6 3sz, Ilford, IG6 3SZ, United Kingdom

      IIF 321
  • Mr, Muhammad Zaheer
    Pakistani born in April 1991

    Resident in Pakistan

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

      IIF 322
    • Suite 6365 Unit 3a, 34-35 Hatton Garden Holborn, London, EC1N 8DX, England

      IIF 323
  • Muhammad Saleem
    Pakistani born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9213, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 324
  • Dr Muhammad Saleem
    Pakistani born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 10, New Bartholomew Street, Digbeth, Birmingham, West Midlands, B5 5QS, England

      IIF 325
  • Munir, Muhammad Naveed
    Pakistani commercial director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A34, The Winning Box 27-37, Station Road Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 326
  • Mr Muhammad Amir Saleem
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 96, High Street, Bromsgrove, B61 8EY, United Kingdom

      IIF 327
    • 10, Cornbow Centre, Halesowen, B63 4AJ, England

      IIF 328
    • 10 Hagley Mall Halesowen, Cornbow Centre, Halesowen, B63 4AJ, England

      IIF 329
  • Mr Muhammad Fahad Saleem
    British born in February 1977

    Resident in England

    Registered addresses and corresponding companies
    • 23, Stanley Street, Manchester, M8 8FZ, United Kingdom

      IIF 330
    • 3, Newdale Road, Manchester, M12 4GG, England

      IIF 331
  • Mr Muhammad Naveed
    Pakistani born in April 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 48, Strathnairn Street, Cardiff, CF24 3JN, Wales

      IIF 332
  • Mr Muhammad Naveed
    Pakistani born in June 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 51865, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 333
  • Mr Muhammad Naveed
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9037, Alexander Road, East London, E3 9GX, United Kingdom

      IIF 334
  • Mr Muhammad Naveed
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 460, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 335
  • Mr Muhammad Naveed
    Pakistani born in June 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, Creative Lofts, 15 Northumberland Street, Huddersfield, HD1 1RL, England

      IIF 336
  • Mr Muhammad Naveed
    Pakistani born in January 1988

    Resident in Pakistan

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

      IIF 337
  • Mr Muhammad Naveed
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Princes Avenue, Watford, WD18 7RS, United Kingdom

      IIF 338
  • Mr Muhammad Naveed
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Holyhead Mews, Slough, SL1 6BD, England

      IIF 339
  • Mr Muhammad Naveed
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 340
  • Mr Muhammad Naveed
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 341
    • Orion House London Office 576, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 342
  • Mr Muhammad Naveed
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Icon Officess, Office 7528 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 343
  • Mr Muhammad Naveed
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A34, The Winning Box 27-37, Station Road Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 344
  • Mr Muhammad Naveed
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16313324 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 345
  • Mr Muhammad Naveed
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Chak #19 V 16 V, Khanewal, 58150, Pakistan

      IIF 346
  • Mr Muhammad Naveed Saeed
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 46, Ark Avenue, Grays, RM16 6QR, England

      IIF 347 IIF 348
    • 124, City Road, London, EC1V 2NX, England

      IIF 349
  • Mr Muhammad Saleem
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 22 Barons Court, Church Lane, London, NW9 8AD, England

      IIF 350
  • Mr Muhammad Saleem
    Pakistani born in July 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 444 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 351
  • Mr Muhammad Saleem
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Nuthall Rd, Nottingham, NG8 5AS, United Kingdom

      IIF 352
  • Mr Muhammad Saleem
    Pakistani born in March 1968

    Resident in Pakistan

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

      IIF 353
    • Office 1003, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 354
  • Mr Muhammad Saleem
    Pakistani born in June 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kcha Jail, Road Baba Fareed Cloni Bhuly Shah Park, Lahore, 54000, Pakistan

      IIF 355
  • Mr Muhammad Saleem
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 356
  • Mr Muhammad Saleem
    Pakistani born in March 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 194b, High Street North, London, E6 2JA, England

      IIF 357
  • Mr Muhammad Saleem
    Pakistani born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 514, Hose No 514 Sector A Street No 1 Askari 11 Bedian, Lahore, 54000, Pakistan

      IIF 358
  • Mr Muhammad Saleem
    Pakistani born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26 Holbeck Grove, Manchester, M14 4GA, England

      IIF 359
  • Mr Muhammad Saleem
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, New Bond Street, London, W1S 1BJ, England

      IIF 360
  • Mr Muhammad Saleem
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Connect Business Village, Unit 5, 24 Derby Road, Liverpool, L5 9PR, United Kingdom

      IIF 361
  • Mr Muhammad Saleem
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 362
  • Mr Muhammad Saleem
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 363
  • Mr Muhammad Saleem
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 346 Lower Broughton Road, Salford, M7 2HQ, England

      IIF 364
  • Mr Muhammad Saleem
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 11k, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 365
  • Mr Muhammad Saleem
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5368, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 366
  • Mr Muhammad Saleem
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9, Leys Place, Oxford, OX4 3DE, England

      IIF 367
  • Mr Muhammad Saleem
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31eb Sharqi, Hota Road, Arifwala, 57450, Pakistan

      IIF 368
  • Mr Muhammad Saleem
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1969, Unit 3a, 34-35, Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 369
  • Mr Muhammad Saleem
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office 648 Gb, Chak 534 Gb Bachiyana Ascape Tehsil Jaranwala, Faisalabad, 37000, Pakistan

      IIF 370
  • Mr Muhammad Zaheer
    Pakistani born in May 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 45, Dewfalls Drive, Bradely Stoke, Bristol, BS32 9BW, United Kingdom

      IIF 371
  • Mr Muhammad Zaheer
    Pakistani born in May 1995

    Resident in Pakistan

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

      IIF 372
  • Mr. Muhammad Naveed
    Pakistani born in June 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 125105, Freeland Park, London, W1A 1AA, United Kingdom

      IIF 373
  • Mr. Muhammad Saleem
    Pakistani born in April 1982

    Resident in Pakistan

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

      IIF 374
  • Muhammad Naveed
    Pakistani born in April 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 154, Scaraway Street, Glasgow, G22 7HE, Scotland

      IIF 375
  • Muhammad Naveed
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Canal Road, Near Janah Technical Colloge, Hassan Colony Kabirwala District Khanewal, 58250, Pakistan

      IIF 376
  • Muhammad Naveed
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1245, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 377
  • Muhammad Naveed
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • Office, 150633, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 378
  • Muhammad Saleem
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 8, Greenway Avenue, London, E17 3QN, England

      IIF 379
  • Muhammad Usman Saleem
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40, Bossu Drive, Oadby, Leicester, LE2 2GR, England

      IIF 380
  • Mr Muhammad Naeem
    Pakistani born in February 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Flat 22 Barons Court, Church Lane, London, NW9 8AD, England

      IIF 381
  • Mr Muhammad Naveed
    Pakistani born in January 1999

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office 9106, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 382
  • Mr. Muhammad Saleem
    Pakistani born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1st Floor, Main Office Building, Calico House, Supreme Business Park, Manchester, M19 3JP, United Kingdom

      IIF 383
  • Mr. Muhammad Saleem
    Pakistani born in March 1985

    Resident in Pakistan

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

      IIF 384
  • Mr. Muhammad Saleem
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 10, 44-46 Elmwood Ave, Co. Antrim, Belfast, BT9 6AZ, United Kingdom

      IIF 385
  • Mr. Muhammad Saleem
    Pakistani born in June 1989

    Resident in Pakistan

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

      IIF 386
  • Muhammad Naveed
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2161, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 387
  • Muhammad Naveed
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, Regency Street, London, SW1P 4BD, United Kingdom

      IIF 388
  • Muhammad Naveed
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 389
  • Muhammad Naveed
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5212, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 390
  • Muhammad Saleem
    Pakistani born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 16883193 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 391
  • Muhammad Saleem
    Pakistani born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7219, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 392
  • Muhammad Saleem
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4286, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 393
  • Muhammad Saleem
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1520, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 394
  • Muhammad Saleem
    Pakistani born in May 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/2, 191 Allison Street, Glasgow, G42 8RX, Scotland

      IIF 395
  • Fahad Saleem, Muhammad

    Registered addresses and corresponding companies
    • 3, Newdale Road, Manchester, Manchester, M12 4GG, United Kingdom

      IIF 396
  • Kanwar, Muhammad Atif Saeed
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pembroke Road, Kingswood, Bristol, BS15 1XG, England

      IIF 397
    • 294-296, Lodge Causeway, Bristol, BS16 3RD, England

      IIF 398
    • 296, Lodge Causeway, Bristol, BS16 3RD, England

      IIF 399
  • Muhammad, Saleem
    born in October 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 65, Hunters Grove, Hayes, London, UB3 3JE, United Kingdom

      IIF 400
  • Muhammad, Saleem, Dr
    Pakistani director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • 99-101, Rochdale Road, Bury, Lancashire, BL9 7BA, England

      IIF 401
  • Mr Muhammad Asif Saeed Kunwar
    Pakistani born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Avonmouth Road, Bristol, BS11 9LP, England

      IIF 402 IIF 403
    • 231, Church Road, Redfield, Bristol, BS5 9HL, England

      IIF 404
    • 296, Lodge Causeway, Bristol, BS16 3RD, England

      IIF 405
  • Mr Muhammad Tahir Saleem
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 42, Clover Road, Timperley, Altrincham, WA15 7NL, England

      IIF 406
  • Muhammad Naveed
    Pakistani born in May 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5310, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 407
  • Muhammad Naveed
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 86, Mahalla Bahayanwala, Post Office Khas, Musa Khel, 42210, Pakistan

      IIF 408
  • Muhammad Saleem
    Pakistani born in March 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54/b, Usman St, Gulgasht, Multan, 60000, Pakistan

      IIF 409
  • Muhammad Saleem
    Pakistani born in September 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4486, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 410
  • Muhammad Saleem
    Afghan born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3rd Floor Suite, 207 Regent Street, London, W1B3HH, England

      IIF 411
  • Muhammad Saleem
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chack No 203 Rb, Malik Pur, Faisalabad, 38000, Pakistan

      IIF 412
  • Muhammad Saleem
    Pakistani born in September 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 428, Post Office Tandlian Wala, Chak 428 Gb, Jhok Rano, Tehsil Tandlian Wala, Faisalabad, 37150, Pakistan

      IIF 413
  • Muhammad Saleem
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 128 Eb Burewala, Tehsil Burewala District Vehari, Pakistan, 61010, Pakistan

      IIF 414
  • Muhammad Saleem
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5629st, 3 Fitzroy Place, Area 1/1, Sauchiehall Street, Glasgow City Centre, G3 7RH, United Kingdom

      IIF 415
  • Muhammad Saleem
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3571, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 416
  • Kanwar, Muhammad Atif Saeed
    Pakistani md born in April 1985

    Resident in Pakistan

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

      IIF 417
  • Kunwar, Muhammad Asif Saeed
    Pakistani born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pembroke Road, Kingswood, Bristol, BS15 1XG, England

      IIF 418
  • Kunwar, Muhammad Asif Saeed
    Pakistan services born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 78, Gordon Avenue, Bristol, BS5 7DS, England

      IIF 419
  • Kunwar, Muhammad Asif Saeed
    Pakistani born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pembroke Road, Kingswood, Bristol, BS15 1XG, England

      IIF 420 IIF 421 IIF 422
    • 16, Pembroke Road, Kingswood, Bristol, BS15 1XG, United Kingdom

      IIF 423
    • 342, Whitehall Road, Bristol, BS5 7BW, England

      IIF 424
    • 43, Jamaica Street, Bristol, BS2 8JP, England

      IIF 425
  • Muhammad, Zaheer
    Pakistani entrepreneur born in August 2001

    Resident in Pakistan

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

      IIF 426
  • Mr Muhammad Naveed
    Pakistani born in October 1982

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 53, Civic Center, 50 Stiles Way, Civic Center, BT41 2UB, Northern Ireland

      IIF 427
  • Mr Muhammad Zeeshan Saleem
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 23, Homington Avenue, Coate, Swindon, SN3 6BG, England

      IIF 428
  • Qutab Ali, Muhammad Naveed
    Pakistani marketing consultant born in January 1999

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 205, Mowaileh, 205 Fire Station, Sharjah, 0000, United Arab Emirates

      IIF 429
  • Mr Muhammad Abrar Zaheer
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 19, Pepper Street, London, E14 9RP, England

      IIF 430
  • Mr Muhammad Zahid Saleem
    Canadian born in November 1972

    Resident in England

    Registered addresses and corresponding companies
    • 3, Field Court, Gray's Inn, London, WC1R 5EF

      IIF 431
  • Muhammad Zeeshan Saleem
    Pakistani born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • 40, Granby Gardens, Reading, RG1 5RT, England

      IIF 432
  • Muhammad, Zaheer

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

      IIF 433
  • Mr Muhammad Naveed Munir
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 A34, The Winning Box 27-37, Station Road Hayes, Hillingdon, UB3 4DX, United Kingdom

      IIF 434
  • Kunwar, Muhammad Asif Saeed, Mr.
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 43, Jamaica Street, Bristol, BS2 8JP, England

      IIF 435
  • Mr Muhammad Asif Saeed Kunwar
    Pakistani born in April 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Atif Saeed Kanwar
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Pembroke Road, Kingswood, Bristol, BS15 1XG, England

      IIF 441
    • 294-296, Lodge Causeway, Bristol, BS16 3RD, England

      IIF 442
    • 296, Lodge Causeway, Bristol, BS16 3RD, England

      IIF 443
  • Mr Muhammad Atif Saeed Kanwar
    Pakistani born in April 1985

    Resident in Pakistan

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

      IIF 444
  • Mr Muhammad Naveed Qutab Ali
    Pakistani born in January 1999

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 205, Mowaileh, 205 Fire Station, Sharjah, 0000, United Arab Emirates

      IIF 445
child relation
Offspring entities and appointments
Active 204
  • 1
    23 Sutton Road, Barking, England
    Dissolved Corporate (2 parents)
    Officer
    2014-07-02 ~ dissolved
    IIF 138 - Director → ME
  • 2
    48 Strathnairn Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -472 GBP2023-01-31
    Officer
    2022-01-28 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 3
    30 Riverhead Close, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-30 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2025-05-30 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
  • 4
    15 Upper Belgrave Road, Stoke On Trent, Uk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-13 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2025-02-13 ~ now
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of shares – 75% or moreOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
  • 5
    65 Hunters Grove, Hayes, London Uk
    Active Corporate (3 parents)
    Officer
    2017-12-08 ~ now
    IIF 400 - LLP Member → ME
  • 6
    41 Langley Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    225,174 GBP2024-03-31
    Officer
    2004-02-17 ~ now
    IIF 62 - Director → ME
    2004-02-17 ~ now
    IIF 129 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    3 Newdale Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,697 GBP2021-12-31
    Officer
    2024-06-10 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 331 - Ownership of voting rights - 75% or moreOE
    IIF 331 - Ownership of shares – 75% or moreOE
  • 8
    128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,489 GBP2024-04-30
    Officer
    2022-04-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-04-19 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 9
    70 Western Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-12 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2023-12-12 ~ dissolved
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 10
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF 118 - Director → ME
    2024-02-26 ~ dissolved
    IIF 255 - Secretary → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 353 - Right to appoint or remove directors as a member of a firmOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of shares – 75% or more as a member of a firmOE
  • 11
    HEXAGUARD TECHNOLOGIES LTD - 2025-07-23
    Office 9 Chelsea House, Chelsea Street, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 20 - Director → ME
    2024-09-20 ~ now
    IIF 239 - Secretary → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 12
    186 Avonmouth Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,350 GBP2024-03-31
    Officer
    2023-10-23 ~ now
    IIF 246 - Director → ME
    Person with significant control
    2023-10-23 ~ now
    IIF 402 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 402 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 402 - Right to appoint or remove directorsOE
  • 13
    3 Acacia Close, Bristol, England
    Active Corporate (2 parents)
    Officer
    2024-03-27 ~ now
    IIF 420 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 438 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    186 Avonmouth Road, Bristol, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    50,655 GBP2021-09-30
    Officer
    2022-07-14 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    2022-07-14 ~ dissolved
    IIF 403 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 403 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 403 - Right to appoint or remove directorsOE
  • 15
    16 Pembroke Road, Kingswood, Bristol, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-13 ~ now
    IIF 423 - Director → ME
    Person with significant control
    2023-10-13 ~ now
    IIF 440 - Right to appoint or remove directorsOE
    IIF 440 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 440 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    56 Columbia Avenue, Livingston, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-12-31
    Officer
    2013-12-17 ~ dissolved
    IIF 2 - Director → ME
  • 17
    6945, 125105 Freeland Park, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 243 - Director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
  • 18
    4385, 16313324 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-03-13 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    2025-03-13 ~ dissolved
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Right to appoint or remove directorsOE
  • 19
    231 Church Road, Redfield, Bristol, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    18,450 GBP2024-03-31
    Officer
    2022-11-11 ~ now
    IIF 247 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 404 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 404 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 404 - Right to appoint or remove directorsOE
  • 20
    48a Clapham Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-13 ~ dissolved
    IIF 82 - Director → ME
  • 21
    12 Prospect Place, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    11 GBP2016-05-31
    Officer
    2015-05-12 ~ dissolved
    IIF 190 - Director → ME
  • 22
    618 Boydstone Road, Thornliebank, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-09-07 ~ now
    IIF 219 - Director → ME
    Person with significant control
    2025-09-07 ~ now
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
  • 23
    PINNACLE TAX & ACCOUNTING SOLUTIONS LTD - 2025-03-31
    296 Lodge Causeway, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 399 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 443 - Ownership of shares – 75% or moreOE
    IIF 443 - Right to appoint or remove directorsOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
  • 24
    43 Forster Tower Woodfarm Road Headington, Oxford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-11 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
  • 25
    4385, 14198623 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
  • 26
    46 Ark Avenue, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2020-07-16 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
  • 27
    Unit F, Winston Business Park, Churchill Way 11523, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-28 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-08-28 ~ now
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
  • 28
    Flat 22 Barons Court, Church Lane, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-17 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-10-17 ~ now
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
  • 29
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    345 GBP2024-12-31
    Officer
    2017-01-13 ~ now
    IIF 48 - Director → ME
  • 30
    46 Ark Avenue, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    2022-05-24 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2022-05-24 ~ now
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Right to appoint or remove directorsOE
  • 31
    12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-07 ~ dissolved
    IIF 119 - Director → ME
  • 32
    Flat 2u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 307 - Ownership of shares – 75% or moreOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
  • 33
    Office 5629st 3 Fitzroy Place, Area 1/1, Sauchiehall Street, Glasgow City Centre, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 415 - Ownership of shares – 75% or moreOE
  • 34
    8 School Walk, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,040 GBP2024-12-31
    Officer
    2020-12-21 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2020-12-21 ~ now
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 35
    4385, 15057071 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 151 - Director → ME
    2023-08-08 ~ dissolved
    IIF 285 - Secretary → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
  • 36
    1b Main Road Gedling Main Road, Gedling, Nottingham, England
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    40,532 GBP2016-02-29
    Officer
    2015-02-25 ~ dissolved
    IIF 22 - Director → ME
  • 37
    Flat 22 Barons Court, Church Lane, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 38
    CONCIGE EVENT SOLUTIONS LTD - 2026-02-09
    27 Holyhead Mews, Slough, England
    Active Corporate (1 parent)
    Officer
    2026-01-26 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2026-01-26 ~ now
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 39
    24 Lathkill Drive, Selston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 23 - Director → ME
  • 40
    37 Beckett Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 283 - Ownership of shares – 75% or moreOE
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
  • 41
    VOGUE PHOTO BOOTH LTD - 2020-08-20
    31 Merston Drive, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-08-31
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 406 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    9 Cecil Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-18 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 319 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 319 - Right to appoint or remove directors as a member of a firmOE
    IIF 319 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 319 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 43
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-03 ~ now
    IIF 184 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 44
    200 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-02-21 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-02-21 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 45
    3 Newdale Road, Manchester, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-04 ~ now
    IIF 9 - Director → ME
    2024-07-04 ~ now
    IIF 396 - Secretary → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 46
    183 High Street, Hanham, Bristol, England
    Active Corporate (3 parents)
    Officer
    2025-09-25 ~ now
    IIF 418 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 437 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    183 High Street, Hanham, Bristol, England
    Active Corporate (3 parents)
    Officer
    2026-01-28 ~ now
    IIF 421 - Director → ME
  • 48
    1st Floor Main Office Building, Calico House, Supreme Business Park, Manchester, England
    Active Corporate (3 parents)
    Officer
    2024-06-13 ~ now
    IIF 257 - Secretary → ME
  • 49
    16 Pembroke Road, Kingswood, Bristol, England
    Active Corporate (1 parent)
    Officer
    2025-07-03 ~ now
    IIF 397 - Director → ME
    Person with significant control
    2025-07-03 ~ now
    IIF 441 - Ownership of shares – 75% or moreOE
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
  • 50
    45 Dewfalls Drive, Bradely Stoke, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-10 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    2023-10-10 ~ dissolved
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Right to appoint or remove directorsOE
  • 51
    23 Stanley Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of shares – 75% or moreOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
  • 52
    10 New Bartholomew Street, Digbeth, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2017-02-08 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    2017-02-08 ~ dissolved
    IIF 325 - Ownership of shares – 75% or moreOE
  • 53
    8 Princes Avenue, Watford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-12-29 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 338 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
  • 55
    4385, 14215578 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-05 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2022-07-05 ~ dissolved
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 56
    23 Homington Avenue, Coate, Swindon, England
    Active Corporate (2 parents)
    Officer
    2024-05-01 ~ now
    IIF 198 - Director → ME
    Person with significant control
    2024-05-01 ~ now
    IIF 428 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 428 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 428 - Right to appoint or remove directorsOE
  • 57
    27 Hollygrove Close, Hounslow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-09-14 ~ dissolved
    IIF 4 - Director → ME
  • 58
    4385, 14567066 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of shares – 75% or moreOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
  • 59
    INNOVATIVE ADVISORS (UK) LIMITED - 2017-02-01
    60 Harpur Street, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,847 GBP2024-03-31
    Officer
    2014-03-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
  • 60
    9037 Alexander Road, East London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 334 - Right to appoint or remove directorsOE
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
  • 61
    Office 9 Chelsea House, Chelsea Street, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 62
    JBS LTD
    - now
    JBS CONSULTANTS LIMITED - 2022-12-01
    2 Lambie Close, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,083 GBP2024-12-31
    Officer
    2020-10-29 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2020-10-29 ~ now
    IIF 163 - Has significant influence or controlOE
  • 63
    2 Lambie Close, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,994 GBP2024-02-29
    Officer
    2021-02-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 64
    Office 9 Chelsea House, Chelsea Street, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 19 - Director → ME
    2025-05-28 ~ now
    IIF 240 - Secretary → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 65
    20 Greenhill Avenue, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2017-07-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-07-18 ~ dissolved
    IIF 174 - Ownership of shares – More than 50% but less than 75%OE
  • 66
    Flat 3 58a Church Street, Camberwell, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-24 ~ dissolved
    IIF 38 - Director → ME
  • 67
    2/2 191 Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-08-06 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
  • 68
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-02 ~ dissolved
    IIF 426 - Director → ME
    2024-02-02 ~ dissolved
    IIF 433 - Secretary → ME
    Person with significant control
    2024-02-02 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
  • 69
    2 Lambie Close, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 18 - Director → ME
    2024-12-18 ~ now
    IIF 237 - Secretary → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 70
    4385, 13361681: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 71
    4385, 13972051: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 72
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 159 - Director → ME
    2022-05-26 ~ dissolved
    IIF 287 - Secretary → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
  • 73
    43 Jamaica Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,299 GBP2024-09-30
    Officer
    2024-01-25 ~ now
    IIF 425 - Director → ME
    Person with significant control
    2025-01-25 ~ now
    IIF 436 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 436 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 436 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 436 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 436 - Right to appoint or remove directorsOE
  • 74
    186 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-06-07 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-06-07 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 75
    4385, 13971903 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-11 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 394 - Ownership of shares – 75% or moreOE
  • 76
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    695,595 GBP2018-07-31
    Officer
    2014-02-10 ~ dissolved
    IIF 53 - Director → ME
    2014-02-10 ~ dissolved
    IIF 229 - Secretary → ME
    Person with significant control
    2016-04-10 ~ dissolved
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of shares – 75% or moreOE
  • 77
    1 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-23 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
  • 78
    78 Gordon Avenue, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-16 ~ dissolved
    IIF 419 - Director → ME
  • 79
    1st Floor Main Office Building, Calico House, Supreme Business Park, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
  • 80
    1 Holbrook Court 33 Golden Manor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 81
    Icon Officess Office 7528 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 82
    4385, 16883193 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
  • 83
    Office 444 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
  • 84
    680 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-20 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
  • 85
    Suite 5212 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 188 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 390 - Ownership of shares – 75% or moreOE
  • 86
    4385, 14343957 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-08 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 410 - Ownership of shares – 75% or moreOE
  • 87
    5 Essex Avenue, Slough, England
    Active Corporate (2 parents)
    Officer
    2025-04-11 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Ownership of shares – 75% or moreOE
  • 88
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
  • 89
    26 Holbeck Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-30 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2020-11-30 ~ dissolved
    IIF 359 - Has significant influence or controlOE
  • 90
    63 Ranelagh Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-07 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 91
    Unit 57 A34 The Winning Box 27-37, Station Road Hayes, Hillingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-26 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    2022-04-26 ~ dissolved
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of shares – 75% or moreOE
  • 92
    Suite 10, 44-46 Elmwood Ave, Co. Antrim, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of shares – 75% or moreOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
  • 93
    39 Regency Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
  • 94
    23 Thorne Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-19 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2022-06-19 ~ dissolved
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 95
    Orion House London Office 576, Bessemer Road, Welwyn Garden City, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-02 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2024-06-02 ~ now
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 96
    8 Greenway Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or moreOE
  • 97
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 223 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of shares – 75% or moreOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
  • 98
    Unit 1 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Right to appoint or remove directorsOE
  • 99
    Unit 57 A34 The Winning Box 27-37, Station Road Hayes, Hillingdon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-25 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    2022-03-25 ~ dissolved
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Right to appoint or remove directorsOE
  • 100
    4385, 14884048 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 392 - Ownership of shares – 75% or moreOE
  • 101
    114 Stapleton Road, Bristol, England
    Active Corporate (3 parents)
    Officer
    2026-01-28 ~ now
    IIF 422 - Director → ME
  • 102
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-03 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of shares – 75% or moreOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
  • 103
    96 High Street, Bromsgrove, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-13 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2024-05-13 ~ now
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 104
    40 Granby Gardens, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,827 GBP2020-07-31
    Officer
    2010-06-14 ~ dissolved
    IIF 244 - Director → ME
    Person with significant control
    2017-05-08 ~ dissolved
    IIF 432 - Ownership of shares – 75% or moreOE
  • 105
    4385, 13268896: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-03-15 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 106
    4385, 13821301 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-29 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
  • 107
    4385, 13975869 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 377 - Ownership of shares – 75% or moreOE
  • 108
    4385, 15322572 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-01 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 407 - Ownership of shares – 75% or moreOE
  • 109
    4385, 14615601 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-25 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    2023-01-25 ~ dissolved
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Ownership of shares – 75% or moreOE
    IIF 445 - Right to appoint or remove directorsOE
  • 110
    Office 4435 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-31 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 111
    Office 9074 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 220 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
  • 112
    4385, 15418903 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 113
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Right to appoint or remove directorsOE
  • 114
    4385, 14947395 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - 75% or moreOE
  • 115
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-22 ~ now
    IIF 78 - Director → ME
    2025-07-22 ~ now
    IIF 254 - Secretary → ME
    Person with significant control
    2025-07-22 ~ now
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 116
    Office 1a 49 Butts Green Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-18 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 362 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 362 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 362 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 117
    Office 1a 49 Butts Green Road, Hornchurch, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-18 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 363 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 363 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 363 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 118
    259a London Road, Reading, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
  • 119
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-14 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 340 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 340 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 340 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 120
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-17 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 372 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 372 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 372 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 121
    14/2e 10-16 Tiller Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
  • 122
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-18 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 313 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 313 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 313 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 123
    112 Tulketh Road, Ashton-on-ribble, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-26 ~ dissolved
    IIF 275 - Director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 124
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-30 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 125
    Unit 1, Bankley House, Bankley Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,586 GBP2024-03-31
    Officer
    2012-03-14 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2017-03-14 ~ now
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 126
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-11 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 127
    4385, 15184103 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 382 - Ownership of shares – 75% or moreOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
  • 128
    Flat 274b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-25 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 129
    40 Bossu Drive, Oadby, Leicester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    310,763 GBP2024-04-30
    Officer
    2022-04-28 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2022-04-28 ~ now
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 380 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 130
    24 Winnings Walk, Northolt, England
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 315 - Ownership of shares – 75% or moreOE
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
  • 131
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Right to appoint or remove directorsOE
  • 132
    39 Kenley Avenue, Colindale, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Ownership of shares – 75% or moreOE
    IIF 408 - Right to appoint or remove directorsOE
  • 133
    Suite 6365 Unit 3a 34-35 Hatton Garden Holborn, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 245 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
  • 134
    The Hatchery Ni Room 58 Antrim Enterprise Agency, 58 Greystone Road, Antrim, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
  • 135
    29 Runswick Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-31 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2023-10-31 ~ dissolved
    IIF 317 - Ownership of shares – 75% or moreOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
  • 136
    23-25 Kettlehouse Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-09-15 ~ dissolved
    IIF 261 - Has significant influence or controlOE
    IIF 261 - Has significant influence or control over the trustees of a trustOE
    IIF 261 - Has significant influence or control as a member of a firmOE
  • 137
    23-25 Kettlehouse Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,762 GBP2021-07-31
    Officer
    2020-07-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
  • 138
    23-25 Kettlehouse Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
  • 139
    77 Bolebridge Street, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-20 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-02-20 ~ dissolved
    IIF 264 - Right to appoint or remove directors as a member of a firmOE
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 140
    22 Meath Road, Preston, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2012-10-29 ~ dissolved
    IIF 161 - Director → ME
  • 141
    186 Stock Port Road., Manchester, Greater Manchester. Metropolitan, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-14 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-05-14 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
  • 142
    Office 248, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 143
    18 Grove House Wainwright Avenue, Greenhithe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – 75% or moreOE
  • 144
    4385, 15797236 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-06-23 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
  • 145
    346 Lower Broughton Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 364 - Has significant influence or controlOE
  • 146
    15 Nuthall Rd, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 147
    Suite 3940 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-16 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2023-12-16 ~ now
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Right to appoint or remove directorsOE
  • 148
    194b High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
  • 149
    4385, 15710862 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-09 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    2024-05-09 ~ dissolved
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of shares – 75% or moreOE
  • 150
    4385, 14514630 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 151
    Apt 05 202 Bacchus Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-19 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 413 - Ownership of shares – 75% or moreOE
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
  • 152
    41 Langley Road, Slough, England
    Active Corporate (3 parents)
    Officer
    2025-06-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2025-06-21 ~ now
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 241 - Right to appoint or remove directorsOE
  • 153
    151 Ogden Lane, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    451 GBP2024-10-31
    Officer
    2023-10-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 154
    151 Ogden Lane, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    64,450 GBP2024-07-31
    Officer
    2015-07-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-07-15 ~ now
    IIF 268 - Ownership of shares – 75% or moreOE
  • 155
    124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-14 ~ now
    IIF 231 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 156
    Flat12 Manasty Rd, Orton Southgate Suite, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
  • 157
    573 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 158
    Office 15605 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-10 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2025-09-10 ~ now
    IIF 293 - Ownership of shares – 75% or moreOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Right to appoint or remove directorsOE
  • 159
    27 Holyhead Mews, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
  • 160
    1136a Stratford Road Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    6th Floor, Manfield House, 1 Southampton Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2018-01-08 ~ dissolved
    IIF 84 - Director → ME
  • 162
    Unit 3 G44 Premier House Rolfe Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-14 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2021-10-14 ~ dissolved
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
  • 163
    Office 9213 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-28 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2026-01-28 ~ now
    IIF 324 - Ownership of shares – 75% or moreOE
  • 164
    56 Columbia Avenue, Livingston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -14 GBP2024-02-29
    Officer
    2020-02-10 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 165
    Moffat Centre, 219 Colinton Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-01-16 ~ dissolved
    IIF 7 - Director → ME
  • 166
    20 Hilltop Ave, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-05-19 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 167
    4385, 14556954 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 387 - Ownership of shares – 75% or moreOE
  • 168
    13 Lomond Terrace, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2025-06-29 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2025-06-29 ~ now
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
  • 169
    Connect Business Village Unit 5, 24 Derby Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-12 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 170
    186 Tooting High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -723 GBP2019-04-30
    Officer
    2012-04-23 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 171
    10 Cornbow Centre, Halesowen, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of shares – More than 25% but not more than 50%OE
  • 172
    10 Hagley Mall Halesowen, Cornbow Centre, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,488 GBP2025-03-31
    Officer
    2019-11-01 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2019-05-01 ~ now
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Right to appoint or remove directors as a member of a firmOE
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 329 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 173
    4385, 16159243 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-01-02 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2025-01-02 ~ dissolved
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 174
    50 New Bond Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2023-12-28 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 175
    3rd Floor Suite, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-08 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2024-04-08 ~ dissolved
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of shares – 75% or moreOE
  • 176
    105 3/2, Allison Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
  • 177
    19 Hampden Street, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-25 ~ dissolved
    IIF 274 - Director → ME
  • 178
    294-296 Lodge Causeway, Bristol, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 398 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of shares – More than 50% but less than 75%OE
    IIF 442 - Ownership of voting rights - More than 50% but less than 75%OE
  • 179
    51865 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-11-15 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2020-11-15 ~ dissolved
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of shares – 75% or moreOE
  • 180
    Flat 11k 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-21 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2021-12-21 ~ dissolved
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
  • 181
    Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
    IIF 289 - Right to appoint or remove directorsOE
  • 182
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-11 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2025-06-11 ~ now
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 183
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 135 - Director → ME
    2022-10-28 ~ dissolved
    IIF 286 - Secretary → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 184
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 185
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-17 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2024-03-17 ~ dissolved
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 186
    Kemp House City Road, 152 - 160, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-27 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2021-05-27 ~ dissolved
    IIF 298 - Ownership of shares – 75% or moreOE
  • 187
    2/2 25 Townhead Street, Hamilton, Scotland
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 318 - Ownership of shares – 75% or moreOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
  • 188
    Accounts Direct Limited, 37th Floor 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2014-05-06 ~ dissolved
    IIF 222 - Director → ME
  • 189
    Apartment 28 Campbell House, 403 Ashton Old Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-21 ~ dissolved
    IIF 51 - Director → ME
  • 190
    48a Clapham Road, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 191
    232 Camp Street, Salford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -97 GBP2024-08-31
    Officer
    2023-08-08 ~ now
    IIF 272 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 192
    51 Trinity Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2014-03-19 ~ dissolved
    IIF 54 - Director → ME
    2014-03-19 ~ dissolved
    IIF 230 - Secretary → ME
  • 193
    4385, 15675155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-24 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2024-04-24 ~ dissolved
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
  • 194
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 64 - Director → ME
    2025-02-14 ~ now
    IIF 256 - Secretary → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 303 - Ownership of shares – 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
  • 195
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
  • 196
    342 Whitehall Road, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    32,594 GBP2024-02-29
    Officer
    2024-06-16 ~ now
    IIF 424 - Director → ME
    Person with significant control
    2024-08-01 ~ now
    IIF 439 - Right to appoint or remove directors as a member of a firmOE
    IIF 439 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 439 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 197
    29 Aberdour Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-11 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-09-11 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 198
    119 High Street, Rayleigh, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 199
    Flat 22 Barons Court, Church Lane, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-10 ~ now
    IIF 213 - Director → ME
    Person with significant control
    2025-10-10 ~ now
    IIF 381 - Ownership of shares – 75% or moreOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Right to appoint or remove directorsOE
  • 200
    4385, 13809072 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 414 - Ownership of shares – 75% or moreOE
  • 201
    32 Mulberry Drive Mulberry Drive, Slough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,799 GBP2016-10-31
    Person with significant control
    2016-09-04 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
  • 202
    Office 150633, 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 378 - Ownership of shares – 75% or moreOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Right to appoint or remove directorsOE
  • 203
    4385, 15011349 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 393 - Ownership of shares – 75% or moreOE
  • 204
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,766 GBP2024-02-29
    Officer
    2022-02-27 ~ now
    IIF 6 - Director → ME
    2022-02-27 ~ now
    IIF 269 - Secretary → ME
    Person with significant control
    2022-02-27 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
Ceased 32
  • 1
    296 Lodge Causeway, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,595 GBP2024-03-31
    Officer
    2023-03-27 ~ 2024-07-26
    IIF 248 - Director → ME
    Person with significant control
    2023-03-27 ~ 2025-02-21
    IIF 405 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 405 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 405 - Right to appoint or remove directors OE
  • 2
    Rabia Amin, Apartment 28 Campbell House, 403 Ashton Old Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-21 ~ 2013-10-08
    IIF 5 - Director → ME
  • 3
    Flat 1, Creative Lofts, 15 Northumberland Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ 2025-07-26
    IIF 215 - Director → ME
    Person with significant control
    2024-11-11 ~ 2024-12-08
    IIF 336 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 336 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 336 - Right to appoint or remove directors OE
  • 4
    473 Alfreton Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -54,585 GBP2023-01-31
    Officer
    2020-01-10 ~ 2023-08-17
    IIF 17 - Director → ME
    Person with significant control
    2020-01-10 ~ 2023-05-20
    IIF 165 - Ownership of shares – More than 50% but less than 75% OE
    IIF 165 - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    810 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-21 ~ 2014-03-01
    IIF 52 - Director → ME
  • 6
    CAPSTONE SOLUTIONS LTD - 2020-11-25
    58 Haig Road West, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,434 GBP2024-12-31
    Officer
    2018-12-17 ~ 2024-06-11
    IIF 192 - Director → ME
    Person with significant control
    2018-12-17 ~ 2024-06-11
    IIF 349 - Ownership of shares – 75% or more OE
    IIF 349 - Right to appoint or remove directors OE
    IIF 349 - Ownership of voting rights - 75% or more OE
  • 7
    12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2023-08-07 ~ 2023-08-18
    IIF 409 - Ownership of voting rights - 75% or more OE
    IIF 409 - Ownership of shares – 75% or more OE
    IIF 409 - Right to appoint or remove directors OE
  • 8
    835 Garratt Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-05-25 ~ 2011-08-04
    IIF 12 - Director → ME
  • 9
    24 Lathkill Drive, Selston, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-11-10 ~ 2012-08-01
    IIF 258 - Director → ME
    2010-11-10 ~ 2011-03-01
    IIF 238 - Secretary → ME
  • 10
    53 Civic Center, 50 Stiles Way, Civic Center, Northern Ireland
    Dissolved Corporate (2 parents)
    Officer
    2021-02-05 ~ 2021-02-05
    IIF 235 - Director → ME
    Person with significant control
    2021-02-05 ~ 2021-02-05
    IIF 427 - Ownership of voting rights - 75% or more OE
    IIF 427 - Right to appoint or remove directors OE
    IIF 427 - Ownership of shares – 75% or more OE
  • 11
    JALAL INTER LTD - 2013-07-23
    26 Park Avenue, Wolverhampton, West Midland
    Dissolved Corporate (2 parents)
    Fixed Assets (Company account)
    7,200 GBP2015-07-31
    Officer
    2016-10-27 ~ 2017-06-05
    IIF 201 - Director → ME
  • 12
    4 Winding Way, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,395 GBP2024-09-30
    Officer
    2019-09-19 ~ 2020-02-15
    IIF 417 - Director → ME
    Person with significant control
    2019-09-19 ~ 2020-02-15
    IIF 444 - Ownership of shares – 75% or more OE
  • 13
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ 2025-11-07
    IIF 102 - Director → ME
  • 14
    43 Jamaica Street, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,299 GBP2024-09-30
    Officer
    2024-01-25 ~ 2024-01-25
    IIF 435 - Director → ME
  • 15
    19 Pepper Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,360 GBP2023-09-30
    Officer
    2023-10-02 ~ 2024-04-12
    IIF 260 - Director → ME
    Person with significant control
    2023-10-02 ~ 2024-04-12
    IIF 430 - Has significant influence or control as a member of a firm OE
    IIF 430 - Has significant influence or control over the trustees of a trust OE
    IIF 430 - Has significant influence or control OE
  • 16
    MOBIE AND IT SERVICES LIMITED - 2015-08-11
    A4 Livingstone Court 55 Peel Road, Wealdstone, Harrow, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,157 GBP2024-08-31
    Officer
    2015-11-01 ~ 2019-11-01
    IIF 109 - Director → ME
  • 17
    154 Scaraway Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ 2025-02-22
    IIF 134 - Director → ME
    Person with significant control
    2025-01-14 ~ 2025-02-22
    IIF 375 - Ownership of shares – 75% or more OE
    IIF 375 - Right to appoint or remove directors OE
    IIF 375 - Ownership of voting rights - 75% or more OE
  • 18
    Unit 5e Rcm Business Centre Sandbeds Trading Estate, Dewsbury Road, Ossett, England
    Active Corporate (1 parent)
    Equity (Company account)
    529 GBP2024-08-31
    Officer
    2016-08-26 ~ 2016-08-26
    IIF 83 - Director → ME
    Person with significant control
    2016-08-26 ~ 2016-08-26
    IIF 304 - Ownership of shares – More than 50% but less than 75% OE
    IIF 304 - Right to appoint or remove directors OE
  • 19
    38 Meriden Street, Digbeth, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -228,373 GBP2023-10-31
    Officer
    2017-05-18 ~ 2023-02-01
    IIF 199 - Director → ME
  • 20
    NOOR TECHNOLOGIES LIMITED - 2022-02-02
    Office 316, Imperial Chambers 10-17 Seven Ways Parade, Woodford Avenue, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -18,000 GBP2024-05-31
    Officer
    2014-05-27 ~ 2022-01-19
    IIF 13 - Director → ME
    2014-05-27 ~ 2022-01-19
    IIF 253 - Secretary → ME
    Person with significant control
    2019-06-10 ~ 2022-01-19
    IIF 173 - Ownership of shares – 75% or more OE
  • 21
    4385, 15813494 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-03-14 ~ 2025-04-12
    IIF 74 - Director → ME
  • 22
    SHAZIA'S STREET KITCHEN LIMITED - 2016-08-15
    99-101 Rochdale Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,106 GBP2024-07-31
    Officer
    2017-05-09 ~ 2018-08-30
    IIF 401 - Director → ME
  • 23
    21 New Park Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2025-05-31
    Officer
    2024-05-29 ~ 2026-01-22
    IIF 221 - Director → ME
  • 24
    2 Portland Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-12-30 ~ 2012-01-09
    IIF 26 - Director → ME
  • 25
    13 Lomond Terrace, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -927 GBP2018-08-31
    Officer
    2017-08-21 ~ 2019-05-01
    IIF 11 - Director → ME
  • 26
    10 Hagley Mall Halesowen, Cornbow Centre, Halesowen, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,488 GBP2025-03-31
    Officer
    2017-03-08 ~ 2019-05-01
    IIF 108 - Director → ME
    Person with significant control
    2017-03-08 ~ 2019-05-01
    IIF 132 - Ownership of shares – 75% or more OE
  • 27
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 114 - Director → ME
  • 28
    Kemp House City Road, 152 - 160, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-23 ~ 2021-01-14
    IIF 113 - Director → ME
    Person with significant control
    2020-10-23 ~ 2021-01-14
    IIF 278 - Right to appoint or remove directors OE
    IIF 278 - Ownership of voting rights - 75% or more OE
    IIF 278 - Ownership of shares – 75% or more OE
  • 29
    25 Bligh Close, 16, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    2025-03-08 ~ 2025-03-15
    IIF 217 - Director → ME
    2025-03-19 ~ 2025-03-19
    IIF 218 - Director → ME
  • 30
    24 Lathkill Drive, Selston, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2009-04-23 ~ 2012-06-01
    IIF 259 - Director → ME
  • 31
    32 Mulberry Drive Mulberry Drive, Slough, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,799 GBP2016-10-31
    Officer
    2011-10-04 ~ 2014-10-21
    IIF 3 - Director → ME
  • 32
    405 Purley Way, Croydon
    Dissolved Corporate (1 parent)
    Officer
    2011-09-23 ~ 2012-08-24
    IIF 153 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.