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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sajid, Muhammad

    Related profiles found in government register
  • Sajid, Muhammad
    Pakistani born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16251449 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1
    • 177, Strathmartine Rd, Dundee, DD3 8BL, United Kingdom

      IIF 2
    • 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 3
  • Sajid, Muhammad
    Pakistani company director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3257, 321-323 High Road, Chadwell Heath, London, RM6 6AX, United Kingdom

      IIF 4
  • Sajid, Muhammad
    Pakistani director born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sc851334 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 5
  • Sajid, Muhammad
    Pakistani entertainer born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15012059 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Sajid, Muhammad
    Pakistani company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite No 309, 324 Bensham Lane, Croydon, Surrey, CR7 7EQ

      IIF 7
  • Sajid, Muhammad
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 5 Hardy Street, Nottingham, Nottinghamshire, NG7 4BB, United Kingdom

      IIF 8
  • Sajid, Muhammad
    Pakistani company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202, Ashton Road, Manchester, M34 3FQ, United Kingdom

      IIF 9
  • Sajid, Muhammad
    Pakistani born in March 2000

    Resident in England

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

      IIF 10
  • Mr Muhammad Sajid
    Pakistani born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16251449 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
    • 177, Strathmartine Rd, Dundee, DD3 8BL, United Kingdom

      IIF 12
  • Sajid, Muhammad
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 616, Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 13
    • 616, Mitcham Road, Croydon, Surrey, CR0 3AA, United Kingdom

      IIF 14
  • Sajid, Muhammad
    British company director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Bensham Lane, Thornton Heath, Croydon, Surrey, CR7 7EQ, United Kingdom

      IIF 15
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 16
    • 324, Bensham Lane, Suite No 312, Thornton Heath, CR7 7EQ, United Kingdom

      IIF 17
    • 324, Bensham Lane, Suite No 318, Thornton Heath, Surrey, CR7 7EQ, England

      IIF 18
    • 324 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ, England

      IIF 19
  • Sajid, Muhammad
    British director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 616, Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 20
    • Challenge House 616, Mitcham Road, Croydon, Surrey, CR0 3AA, United Kingdom

      IIF 21 IIF 22
  • Sajid, Muhammad
    British managing director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 23
  • Sajid, Muhammad
    British operational director born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Bensham Lane, Suite No 315, Thornton Heath, Surrey, CR7 7EQ, England

      IIF 24
  • Sajid, Muhammad
    Pakistani born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 426, Uxbridge Road, Hayes, UB4 0SD, England

      IIF 25
  • Muhammad Sajid
    Pakistani born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3257, 321-323 High Road, Chadwell Heath, London, RM6 6AX, United Kingdom

      IIF 26
  • Sajid, Muhammad
    Pakistani born in March 2000

    Resident in Pakistan

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

      IIF 27
  • Sajid, Muhammad
    Pakistani born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 19, Crabbe Street, Stourbridge, DY9 8UR, England

      IIF 28
  • Sajid, Muhammad
    Pakistani entrepreneur born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 120a, Ilford Lane, Ilford, IG1 2LE, England

      IIF 29
  • Mr Muhammad Sajid
    Pakistani born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15012059 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
  • Sajid, Muhammad
    Pakistani director born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • Flat 50 Jean House, Tooting Grove, London, SW17 0QZ, England

      IIF 31
  • Muhammad Sajid
    Pakistani born in April 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sc851334 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 32
  • Sajid, Muhammad
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 267, Heald Place, Manchester, M14 5NJ, England

      IIF 33
    • 40, Warley Road, Oldbury, B68 9TB, England

      IIF 34
    • 36a, Lake Street, Oxford, OX1 4RW, England

      IIF 35
  • Sajid, Muhammad
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7, Tame Road, Birmingham, B6 7HS, United Kingdom

      IIF 36
  • Sajid, Muhammad
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15241171 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 37
  • Sajid, Muhammad
    Pakistani born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 65, Peel Street, Rochdale, OL12 6PN, England

      IIF 38
  • Sajid, Muhammad
    Pakistani director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 970, Stockport Road, Manchester, M19 3NN, England

      IIF 39
  • Sajid, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Dohdal, Shinkiari, Tehsil Baffa District, Mansehra, 21300, Pakistan

      IIF 40
  • Sajid, Muhammad
    Pakistani company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 16487366 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Sajid, Muhammad
    Pakistani freelancer born in December 2002

    Resident in Pakistan

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

      IIF 42
  • Sajid, Muhammad
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward Number 5, Khanah Wala, Daak Khanah, Tehsil, District Lodhran, Lodhran, 59320, Pakistan

      IIF 43
  • Sajid, Muhammad
    Pakistani born in November 2003

    Resident in Pakistan

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

      IIF 44
  • Mr Muhammad Sajid
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 5 Hardy Street, Nottingham, NG7 4BB, United Kingdom

      IIF 45
  • Mr Muhammad Sajid
    Pakistani born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 202, Ashton Road, Manchester, M34 3FQ, United Kingdom

      IIF 46
  • Sajid, Muhammad
    Pakistani director born in March 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15175029 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
  • Sajid, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Sajid, Muhammad
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.d141, Street No 16 Bhattaiabad, Gulistan.e.johar Block 09, Karachi, 75290, Pakistan

      IIF 49
  • Sajid, Muhammad
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 50
  • Sajid, Muhammad
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4226, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 51
  • Sajid, Muhammad
    born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • IIF 52
    • Oc449499 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
  • Sajid, Muhammad
    Pakistani labourer born in June 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 262, Cromwell Road, Peterborough, PE1 2HR, England

      IIF 54
  • Sajid, Muhammad
    Pakistani director born in August 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1848, 58 Peregrine Road, Ilford, IG6 3SZ, United Kingdom

      IIF 55
  • Sajid, Muhammad
    Pakistani company director born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No 13, Newcastle Brick Lane Realty 1-999 Offices, 454-458 Westgate Road, Newcastle Upon Tyne, NE4 9BJ, United Kingdom

      IIF 56
  • Sajid, Muhammad
    Pakistani director born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15011482 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
  • Sajid, Muhammad
    Pakistani director born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 501, Al-hafeez Heights, Gulberg 3, Lahore, 54700, Pakistan

      IIF 58
  • Sajid, Muhammad
    Pakistani born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 42, Recreation View, Leeds, West Yorkshire, LS11 0AP, United Kingdom

      IIF 59
  • Sajid, Muhammad
    Pakistani born in July 1985

    Resident in Pakistan

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

      IIF 60
  • Sajid, Muhammad
    Pakistani it consultant born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Grosvenor Road, London, W4 4EG, England

      IIF 61
  • Sajid, Muhammad
    Pakistani consultant born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26 Cross Path, Crawley, RH10 8BP, England

      IIF 62
  • Sajid, Muhammad
    Pakistani director born in August 1987

    Resident in Pakistan

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

      IIF 63
  • Sajid, Muhammad
    Pakistani director born in April 1991

    Resident in Pakistan

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

      IIF 64
  • Sajid, Muhammad
    Pakistani company director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 103788, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 65
  • Sajid, Muhammad
    Pakistani director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5223, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 66
  • Sajid, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

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

      IIF 67
  • Sajid, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

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

      IIF 68
  • Sajid, Muhammad
    Pakistani secretary

    Registered addresses and corresponding companies
    • Suite No 309, 324 Bensham Lane, Croydon, Surrey, CR7 7EQ

      IIF 69
  • Sajid, Muhammad
    Pakistani pakistan born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12-a, Salik Street Old Muslim Town Lahore Pakistan, Lahore, Pakistan, PAKISTAN, Pakistan

      IIF 70
  • Sajid, Muhammad
    Pakistani director born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1780, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 71
  • Sajid, Muhammad
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7458, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 72
  • Sajid, Muhammad
    Pakistani company director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 24, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 73
  • Sajid, Muhammad
    Pakistani company director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4760, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 74
  • Sajid, Muhammad
    Pakistani company director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1152, Office 1152 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 75
  • Sajid, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3106, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 76
  • Sajid, Muhammad
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 474, Alum Rock Road, Birmingham, B8 3HU, England

      IIF 77
    • Unit 1, 58, Aston Church Road, Nechells, Birmingham, B7 5RX, England

      IIF 78
  • Sajid, Muhammad, Mr.
    Pakistani director born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 109851, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 79
  • Mr Muhammad Sajid
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 616, Mitcham Road, Croydon, CR0 3AA, England

      IIF 80
    • 616, Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 81 IIF 82
    • 616, Mitcham Road, Croydon, Surrey, CR0 3AA, United Kingdom

      IIF 83 IIF 84
    • Challenge House 616, Mitcham Road, Croydon, CR0 3AA, England

      IIF 85
    • Challenge House 616, Mitcham Road, Croydon, Surrey, CR0 3AA, United Kingdom

      IIF 86 IIF 87
    • 66, Earl Street, Maidstone, Kent, ME14 1PS

      IIF 88
    • 324, Bensham Lane, Thornton Heath, Surrey, CR7 7EQ

      IIF 89
  • Sajid, Muhammad
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63, Hibernia, Bolton, BL3 5PQ

      IIF 90
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 91
  • Sajid, Muhammad
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
  • Sajid, Muhammad, Mr,
    Pakistani company director born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19 Beatrice, Beatrice Close, London, E13 8DN, United Kingdom

      IIF 94
  • Sajid, Muhammah
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63, Hibernia Street, Bolton, BL3 5PQ, England

      IIF 95
  • Mr Muhammad Sajid
    Pakistani born in March 2000

    Resident in Pakistan

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

      IIF 96
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 97
  • Mr Muhammad Sajid
    Pakistani born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 120a, Ilford Lane, Ilford, IG1 2LE, England

      IIF 98
  • Muhammad Sajid
    Pakistani born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 426, Uxbridge Road, Hayes, UB4 0SD, England

      IIF 99
  • Mr Muhammad Sajid
    Pakistani born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • Flat 50 Jean House, Tooting Grove, London, SW17 0QZ, England

      IIF 100
  • Muhammad Sajid
    Pakistani born in August 2002

    Resident in England

    Registered addresses and corresponding companies
    • 19, Crabbe Street, Stourbridge, DY9 8UR, England

      IIF 101
  • Mr Muhammad Sajid
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 267, Heald Place, Manchester, M14 5NJ, England

      IIF 102
  • Mr Muhammad Sajid
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • IIF 103
    • 15241171 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 104
    • Oc449499 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 105
  • Sajid, Muhammad Ali, Mr,
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15481463 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 106
  • Mr Muhammad Sajid
    Pakistani born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 970, Stockport Road, Manchester, M19 3NN, England

      IIF 107
    • 65, Peel Street, Rochdale, OL12 6PN, England

      IIF 108
  • Mr Muhammad Sajid
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 16487366 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 109
  • Mr Muhammad Sajid
    Pakistani born in December 2002

    Resident in Pakistan

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

      IIF 110
  • Mr Muhammad Sajid
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward Number 5, Khanah Wala, Daak Khanah, Tehsil, District Lodhran, Lodhran, 59320, Pakistan

      IIF 111
  • Mr Muhammad Sajid
    Pakistani born in November 2003

    Resident in Pakistan

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

      IIF 112
  • Muhammad Sajid
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 36a, Lake Street, Oxford, OX1 4RW, England

      IIF 113
  • Muhammad Sajid
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7, Tame Road, Birmingham, B6 7HS, United Kingdom

      IIF 114
  • Sajid, Muhammad

    Registered addresses and corresponding companies
    • 324, Bensham Lane, Thornton Heath, Croydon, Surrey, CR7 7EQ, England

      IIF 115
    • 324, Bensham Lane, Thornton Heath, Croydon, Surrey, CR7 7EQ, United Kingdom

      IIF 116
    • 12-a, Salik Street Old Muslim Town Lahore Pakistan, Lahore, Pakistan, PAKISTAN, Pakistan

      IIF 117
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 118
    • 48, Beaconsfield Street, Nottingham, NG7 6FN, England

      IIF 119
    • 324, Bensham Lane, Suite No 312, Thornton Heath, CR7 7EQ, England

      IIF 120
    • 324, Bensham Lane, Suite No 315, Thornton Heath, Surrey, CR7 7EQ, England

      IIF 121
    • 324 Bensham Lane, Thornton Heath, Surrey, CR7 7EQ, England

      IIF 122
  • Mr Muhammad Sajid
    Pakistani born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15011482 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 123
    • Office No 13, Newcastle Brick Lane Realty 1-999 Offices, 454-458 Westgate Road, Newcastle Upon Tyne, NE4 9BJ, United Kingdom

      IIF 124
  • Mr Muhammad Sajid
    Pakistani born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 42, Recreation View, Leeds, LS11 0AP, United Kingdom

      IIF 125
  • Mr Muhammad Sajid
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, West Way, Edgware, HA8 9LA, United Kingdom

      IIF 126
  • Mr Muhammad Sajid
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 127
  • Mr, Muhammad Sajid
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19 Beatrice, Beatrice Close, London, E13 8DN, United Kingdom

      IIF 128
  • Mr. Muhammad Sajid
    Pakistani born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 109851, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 129
  • Muhammad Sajid
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla Dohdal, Shinkiari, Tehsil Baffa District, Mansehra, 21300, Pakistan

      IIF 130
  • Mr Muhammad Sajid
    Pakistani born in August 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1848, 58 Peregrine Road, Ilford, IG6 3SZ, United Kingdom

      IIF 131
  • Mr Muhammad Sajid
    Pakistani born in August 1987

    Resident in Pakistan

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

      IIF 132
  • Mr Muhammad Sajid
    Pakistani born in April 1991

    Resident in Pakistan

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

      IIF 133
  • Mr Muhammad Sajid
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 134
  • Mr Muhammad Sajid
    Pakistani born in June 1996

    Resident in Pakistan

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

      IIF 135
  • Mr Muhammad Sajid
    Pakistani born in September 1999

    Resident in Pakistan

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

      IIF 136
  • Muhammad Sajid
    Pakistani born in March 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15175029 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 137
  • Muhammad Sajid
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, Warley Road, Oldbury, B68 9TB, England

      IIF 138
  • Muhammad Sajid
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.d141, Street No 16 Bhattaiabad, Gulistan.e.johar Block 09, Karachi, 75290, Pakistan

      IIF 139
  • Muhammad Sajid
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4226, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 140
  • Mr Muhammad Sajid
    British born in November 1979

    Resident in England

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

      IIF 141
  • Mr Muhammad Sajid
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1780, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 142
  • Mr Muhammad Sajid
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7458, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 143
  • Mr Muhammad Sajid
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 24, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 144
  • Mr Muhammad Sajid
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1152, Office 1152 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 145
  • Muhammad Sajid
    Pakistani born in June 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 262, Cromwell Road, Peterborough, PE1 2HR, England

      IIF 146
  • Muhammad Sajid
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 501, Al-hafeez Heights, Gulberg 3, Lahore, 54700, Pakistan

      IIF 147
  • Muhammad Sajid
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 103788, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 148
  • Muhammad Sajid
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5223, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 149
  • Ali, Muhammad Sajid, Mr.
    Pakistani director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10-a, House No, Gujjar Block, Mumtazabad Colony, Multan, 60000, Pakistan

      IIF 150
  • Mr Muhammah Sajid
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 63, Hibernia Street, Bolton, BL3 5PQ, England

      IIF 151
  • Muhammad Sajid
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4760, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 152
  • Muhammad Sajid
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3106, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 153
  • Mr, Muhammad Ali Sajid
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15481463 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 154
  • Mr. Muhammad Sajid Ali
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10-a, House No, Gujjar Block, Mumtazabad Colony, Multan, 60000, Pakistan

      IIF 155
child relation
Offspring entities and appointments 76
  • 1
    00MULTIPLEX SUPPLIES LTD
    14325148
    23 West Way, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 2
    24 SECURITY SERVICES LTD
    - now 10041077 09948882... (more)
    URGENT SECURITY GROUP LIMITED
    - 2021-12-01 10041077
    Regus Birmingham Blythe Valley Park Central Boulevard, Blythe Valley Business Park, Solihull, England
    Liquidation Corporate (3 parents)
    Officer
    2016-03-03 ~ 2022-01-31
    IIF 19 - Director → ME
    2016-03-03 ~ 2018-03-01
    IIF 122 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2021-06-16
    IIF 80 - Has significant influence or control OE
  • 3
    24CHERRY LTD
    16251449
    4385, 16251449 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Officer
    2025-02-13 ~ dissolved
    IIF 1 - Director → ME
    2025-02-13 ~ 2025-05-02
    IIF 118 - Secretary → ME
    Person with significant control
    2025-02-13 ~ 2025-05-02
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Ownership of shares – 75% or more OE
    2025-08-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 4
    ADELPINE LTD
    15273146
    42 Recreation View, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-11-09 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-11-09 ~ now
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 5
    AIRVOX SOLUTIONS LIMITED
    07368148
    The Meridian 4 Copthall House, Station Square, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    2010-09-07 ~ dissolved
    IIF 70 - Director → ME
    2010-09-07 ~ dissolved
    IIF 117 - Secretary → ME
  • 6
    ALINEX LTD
    15481463
    4385, 15481463 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-11 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2024-02-11 ~ dissolved
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 7
    ALL FAJAR ASSOCIATES LTD
    14185468
    103788 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-21 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-06-21 ~ dissolved
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 8
    ANCIENT COMMERCE LTD
    14298919
    13 Freeland Park, Lytchett House, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 9
    BRAKELY STORE LTD
    16780213
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-10-13 ~ now
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
  • 10
    CAPITAL GRP LIMITED
    13090892
    Challenge House 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2020-12-18 ~ 2023-02-28
    IIF 21 - Director → ME
    Person with significant control
    2020-12-18 ~ 2023-02-28
    IIF 87 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 87 - Ownership of shares – More than 50% but less than 75% OE
  • 11
    CAPRA FACILITIES MANAGEMENT LIMITED
    12061673
    616 Mitcham Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-20 ~ 2025-02-28
    IIF 14 - Director → ME
    Person with significant control
    2019-06-20 ~ dissolved
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 12
    CAPRA PROTECTION SERVICES LIMITED
    12102075
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    2019-07-15 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-07-15 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 13
    CLICK & PURCHASE LIMITED
    15766461
    359b High Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2024-06-07 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
  • 14
    CODERIFT LTD LTD
    SC851334
    24238, Sc851334 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2025-06-06 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2025-06-06 ~ dissolved
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 15
    CORE CONSTRUCTION (LONDON) LIMITED
    13466959
    616 Mitcham Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ 2025-02-28
    IIF 20 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 16
    CORE SECURITY GRP LIMITED
    13459908
    Challenge House 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-16 ~ 2025-02-28
    IIF 22 - Director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 17
    CPLL LIMITED
    - now 08105118
    COUNTRYWIDE PROPERTIES (UK) LIMITED
    - 2020-03-11 08105118
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (3 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 23 - Director → ME
    2013-06-30 ~ 2016-02-29
    IIF 115 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Has significant influence or control OE
  • 18
    DESTINATION AUSTRALIA LIMITED
    14387728
    Office 109851, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
  • 19
    DIZMAX LTD
    16115336
    167-169 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-12-03 ~ 2025-05-02
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 20
    E-SHOPIFY LTD
    15175029
    4385, 15175029 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 137 - Ownership of shares – 75% or more OE
  • 21
    ECOWEBSOLUTION LTD
    15243821
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-28 ~ now
    IIF 60 - Director → ME
  • 22
    ELEGANCE KEBAB HOUSE LTD
    - now 08924740 15062698
    FALCON GROUP (UK) LIMITED
    - 2025-02-24 08924740
    46 Thornton Road, Thornton Heath, England
    Active Corporate (2 parents)
    Officer
    2014-03-05 ~ 2025-02-28
    IIF 15 - Director → ME
    2014-03-05 ~ 2016-03-05
    IIF 116 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2025-02-28
    IIF 85 - Has significant influence or control OE
  • 23
    ELITE EMPOWER LTD
    15864793
    19 Crabbe Street, Stourbridge, England
    Active Corporate (1 parent)
    Officer
    2024-07-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 24
    EXCITE CROMWELL LTD
    14010093
    184 Normanton Road, Derby, England
    Active Corporate (7 parents)
    Officer
    2022-03-29 ~ 2023-03-01
    IIF 54 - Director → ME
    Person with significant control
    2022-03-29 ~ 2023-03-01
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Ownership of shares – 75% or more OE
  • 25
    FLASHYY LTD
    15576344
    4385, 15576344 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-19 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2024-03-19 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 26
    FRINKIDOLLAR LTD
    16032283
    4385, 16032283 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more OE
  • 27
    FUASRY LTD
    13105718
    65 Peel Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    2020-12-30 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2020-12-30 ~ now
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 28
    GOMORE ECOMMERCE LIMITED
    16202204
    40 Warley Road, Oldbury, England
    Active Corporate (2 parents)
    Officer
    2025-01-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    GRAND HUB LIMITED
    14181527
    Flat 50 Jean House, Tooting Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 30
    GROCELIFT LTD
    14451270
    202 Ashton Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2022-10-30 ~ dissolved
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 31
    HADY BUILDERS LTD
    12245559
    39 Strutt Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2019-10-07 ~ now
    IIF 8 - Director → ME
    2019-10-07 ~ now
    IIF 119 - Secretary → ME
    Person with significant control
    2019-10-07 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 32
    HAPPYCOMMERCE LTD
    14333082
    4385, 14333082 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-02 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-09-02 ~ dissolved
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
    IIF 142 - Ownership of voting rights - 75% or more OE
  • 33
    HUNTER SQUARE LTD
    14201164
    4385, 14201164 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 34
    IR & IS LIMITED
    14830858
    63 Hibernia Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-27 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2023-04-27 ~ dissolved
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 35
    JANET BUSINESS SERVICES LIMITED
    07480930
    324 Bensham Lane, Thornton Heath, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2011-01-04 ~ dissolved
    IIF 17 - Director → ME
    2011-01-04 ~ 2016-02-29
    IIF 120 - Secretary → ME
    Person with significant control
    2016-12-31 ~ dissolved
    IIF 89 - Has significant influence or control OE
  • 36
    KGN PROPERTIES GRP LIMITED
    13477511
    616 Mitcham Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-06-25 ~ 2025-02-28
    IIF 13 - Director → ME
    Person with significant control
    2021-06-25 ~ now
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 37
    LABRA GERMEN LTD
    16125951
    Lytchett House, 13 Freeland Park, Wareham Road, Poole,dorset, 13 Freeland Park, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-09 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2024-12-09 ~ now
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 38
    LUXURY SHOPPING MARK LTD
    14513776
    4385, 14513776 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 153 - Ownership of shares – 75% or more OE
  • 39
    M SAJID LTD
    15012059
    4385, 15012059 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 40
    M.SAJID LTD
    16833539
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
  • 41
    MAAZ LIMITED
    10723826
    63 Hibernia, Bolton
    Dissolved Corporate (2 parents)
    Officer
    2019-03-26 ~ dissolved
    IIF 90 - Director → ME
    2017-04-13 ~ 2017-11-17
    IIF 92 - Director → ME
    2019-01-29 ~ 2019-03-26
    IIF 93 - Director → ME
  • 42
    MRS SAVING TRADER LTD
    14303822
    4385, 14303822 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-18 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 43
    MSA TRADERS LTD
    16716283
    267 Heald Place, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Ownership of voting rights - 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
  • 44
    MSY ACADEMY LIMITED
    14111653
    4385, 14111653 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-17 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-05-17 ~ dissolved
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 45
    MUHAMMAD SAJID LIMITED
    16741205
    426 Uxbridge Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-09-24 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2025-09-24 ~ now
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Ownership of shares – 75% or more OE
  • 46
    MUHAMMAD SAJID LTD
    14970067
    4385, 14970067 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-29 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 140 - Ownership of shares – 75% or more OE
  • 47
    MUHAMMAD SAJID TTS LIMITED
    16487366
    4385, 16487366 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-06-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2025-06-01 ~ dissolved
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 48
    ODIHAM VILLIERS LIMITED
    11651547
    Office 1a 49 Butts Green Road, Hornchurch, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-17 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 133 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 133 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 133 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 49
    OLIVEWILSON LTD
    14645413
    970 Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-07 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-02-07 ~ dissolved
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Right to appoint or remove directors OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 50
    OSCAR GORETON LIMITED
    11647343
    Office 1a 49 Butts Green Road, Hornchurch, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-18 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2019-01-18 ~ 2019-11-01
    IIF 135 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 135 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 135 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    2019-11-01 ~ dissolved
    IIF 134 - Ownership of shares – 75% or more OE
  • 51
    OSMINGTON SERVICES LIMITED
    11597990
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-15 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 132 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 132 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 52
    OUR STYLE FOODS LTD
    15101409
    474 Alum Rock Road, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2024-10-23 ~ now
    IIF 77 - Director → ME
  • 53
    PAKISTAN INTERNATIONAL DEVELOPMENT FORUM LIMITED
    12215660
    26 Cross Path, Crawley, England
    Dissolved Corporate (5 parents)
    Officer
    2019-09-19 ~ dissolved
    IIF 62 - Director → ME
  • 54
    PODER LTD
    13853875
    1 Newdale Road Manchester, Levenshulme, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-17 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 55
    REWEO LIMITED
    16172716
    4385, 16172716 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-01-09 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2025-01-09 ~ dissolved
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 56
    RYAAN GLOBAL LIMITED
    11765721
    19 Beatrice Beatrice Close, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-14 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Right to appoint or remove directors OE
  • 57
    SAJID DREAM STORES LIMITED
    15387131
    120a Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-04 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2024-01-04 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
  • 58
    SAJID JUTT LTD
    14486868
    4385, 14486868 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 149 - Ownership of shares – 75% or more OE
  • 59
    SAJID SANJRANI LTD
    16447655
    Unit 7 Tame Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 60
    SAJIDI LIMITED
    15415413
    4385, 15415413 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 61
    SAJIDMART LIMITED
    15321658
    4385, 15321658 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
  • 62
    SAORSAECOM LLP
    OC449499
    4385, Oc449499 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-10-12 ~ dissolved
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2023-10-12 ~ dissolved
    IIF 105 - Right to appoint or remove members OE
    IIF 105 - Right to surplus assets - 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 63
    SAS ECOM LLP
    OC449533
    4385, Oc449533 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-10-13 ~ dissolved
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2023-10-13 ~ dissolved
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Right to appoint or remove members OE
    IIF 103 - Right to surplus assets - More than 25% but not more than 50% OE
  • 64
    SCENRIO LTD
    15011482
    4385, 15011482 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-18 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2023-07-18 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 65
    SENRIO LTD
    13427954
    Office No 13, Newcastle Brick Lane Realty 1-999 Offices, 454-458 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-28 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2021-05-28 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 66
    STRATEGY & ANALYTICS CONSULTING LTD
    10440335
    33 Peel Court, Slough, England
    Dissolved Corporate (3 parents)
    Officer
    2018-03-19 ~ dissolved
    IIF 61 - Director → ME
  • 67
    SUAHA LTD
    16558168
    36a Lake Street, Oxford, England
    Active Corporate (1 parent)
    Officer
    2025-07-02 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 68
    SUNRISE K LIMITED
    13594387
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
  • 69
    TASTY KEBAB HOUSE LIMITED - now
    KUKU KEBAB HOUSE (GB) LIMITED
    - 2018-05-14 07644644
    S A J BUSINESS SERVICES LIMITED
    - 2015-12-08 07644644
    LONDON MOTORS (GB) LIMITED
    - 2011-11-04 07644644
    46 Thornton Road, Thornton Heath, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2011-05-24 ~ 2016-02-29
    IIF 18 - Director → ME
  • 70
    TIKTOK SHOP EXPERT LTD
    15510353
    7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-21 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 110 - Has significant influence or control OE
  • 71
    TRADEVIZ LTD
    SC855350
    177 Strathmartine Rd, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    2025-07-11 ~ 2025-07-11
    IIF 2 - Director → ME
    Person with significant control
    2025-07-11 ~ 2025-07-11
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 72
    URGENT FACILITIES MANAGEMENT LIMITED - now
    URGENT SECURITY SERVICES LIMITED
    - 2017-08-03 06440921 07636752
    Suite No 309 324 Bensham Lane, Croydon, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2010-05-17 ~ 2016-02-29
    IIF 7 - Director → ME
    2008-12-02 ~ 2016-02-29
    IIF 69 - Secretary → ME
  • 73
    URGENT SECURITY SERVICES (UK) LIMITED
    07636752 06440921
    324 Bensham Lane, Suite No 315, Thornton Heath, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2011-05-17 ~ 2016-02-29
    IIF 24 - Director → ME
    2011-05-17 ~ 2016-02-29
    IIF 121 - Secretary → ME
  • 74
    VIZPRT LTD
    16286975
    167 - 169 Great Portland Street, 5th Floor, London, England
    Dissolved Corporate (4 parents)
    Officer
    2025-10-24 ~ 2026-01-08
    IIF 27 - Director → ME
    2025-03-10 ~ 2025-07-08
    IIF 10 - Director → ME
  • 75
    WELBRO BEAUTY SUPPLIES LTD
    - now 12693222
    TOPNOTCH BUSINESS SOLUTION LTD - 2020-09-24
    Unit 1 58, Aston Church Road, Nechells, Birmingham, England
    Active Corporate (3 parents)
    Officer
    2022-02-15 ~ 2024-02-26
    IIF 78 - Director → ME
  • 76
    WINDERSWONDERS LTD
    15241171
    4385, 15241171 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.