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

Mr Raja Muhammad Waseem

    Related profiles found in government register
  • Mr Raja Muhammad Waseem
    British born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Hatley Avenue, Ilford, Essex, IG6 1EJ, England

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
  • Mr Muhammad Waseem
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, West Avenue, Hayes, UB3 2EY, United Kingdom

      IIF 3
    • 36, West Avenue, Hayes, UB32EY, England

      IIF 4
  • Mr Muhammad Waseem
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Challenge House , Slz1, 616 Mitcham Road, Croydon, CR0 3AA, United Kingdom

      IIF 5
    • 28, Melville Road, Rainham, RM13 9TZ, England

      IIF 6
    • 28, Melville Road, Rainham, RM13 9TZ, United Kingdom

      IIF 7
    • Mr Muhammad Waseem, 28 Melville, Rainham, RM13 9TZ, United Kingdom

      IIF 8
  • Mr Raja Muhammad Waseem
    Pakistani born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Hatley Avenue, London, IG6 1EJ, United Kingdom

      IIF 9
  • Mr Muhammad Waseem
    British born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Cowbridge Lane, Barking, IG11 8LF, England

      IIF 10
    • 246-250, Romford Road, Office No 103 C- First Floor, London, E7 9HZ, United Kingdom

      IIF 11
    • 246-250, Romford Road, Office No 103c - First Floor, London, E7 9HZ, England

      IIF 12
    • D-17, Third Floor, 44 Broadway, Stratford, London, E15 1XH, England

      IIF 13
    • Office 11, 4th Floor, 44 Broadway, Stratford, London, E15 1XH, England

      IIF 14
    • Room 11, 4th Floor, 44 Broadway, Stratford, London, E15 1XH, England

      IIF 15
  • Mr Muhammad Nadeem
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, South Hill Street Oldham, Oldham, Lancashire, OL4 1DZ, United Kingdom

      IIF 16
  • Mr Muhammad Nadeem
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Ashton Old Road, Manchester, M12 6LP, England

      IIF 17
    • 7 Fir Tree Terrace, Browning Road, Stockport, SK5 6JT, United Kingdom

      IIF 18
  • Mr Muhammad Nadeem
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Peckham High Street, London, SE15 5SE, England

      IIF 19
    • 117e, Peckham High Street, London, SE15 5SE, United Kingdom

      IIF 20
  • Mr Muhammad Nadeem
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 227, Frederick Road, Aston, Birmingham, B6 6BS, United Kingdom

      IIF 21
    • 227, Frederick Road, Birmingham, B6 6BS, United Kingdom

      IIF 22
    • 369 College Road, Birmingham, West Glamorgan, B44 0HF, United Kingdom

      IIF 23
  • Mr Muhammad Naeem
    British born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o I K Associates, 132 Barkerend Road, Bradford, BD3 9BE, United Kingdom

      IIF 24
  • Mr Muhammad Naeem
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104 Allcroft Road, Birmingham, West Midlands, B11 3ED, United Kingdom

      IIF 25
  • Mr Muhammad Naeem
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Dudley Road, Brierley Hill, DY5 1HB, United Kingdom

      IIF 26
    • Unit 18, Tollgate Shopping Centre, High Street, Smethwick, B67 7RA, United Kingdom

      IIF 27
    • 42, High Street, Lye, Stourbridge, West Midlands, DY9 8LQ, United Kingdom

      IIF 28
    • 48, High Street, Lye, Stourbridge, West Midlands, DY9 8LQ, United Kingdom

      IIF 29
  • Mr Muhammad Naeem
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Edith Road, London, E6 1DE, United Kingdom

      IIF 30
  • Mr Muhammad Naeem
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Herbert Road, London, E12 6AY, England

      IIF 31
  • Mr Muhammad Naseem
    British born in March 1978

    Resident in United Kingdom

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

      IIF 32 IIF 33
  • Mr Muhammad Nadeem
    British born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, High Street, London, E17 7BX, United Kingdom

      IIF 34
    • 157, High Street, Walthamstow, E17 7BX

      IIF 35
  • Mr Muhammad Nadeem
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 76, Wellington Road North, Hounslow, TW4 7AA, United Kingdom

      IIF 36 IIF 37
  • Mr Muhammad Nadeem
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Courtenay Road, Woking, GU21 5HG, United Kingdom

      IIF 38
  • Mr Muhammad Nadeem
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Lewes Road, Brighton, BN2 3HP, United Kingdom

      IIF 39
  • Mr Muhammad Nadeem
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Bennetts Castle Lane, Dagenham, RM8 3YB, United Kingdom

      IIF 40 IIF 41
  • Mr Muhammad Nadeem
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Undercliffe Lane, Bradford, BD3 0QD, United Kingdom

      IIF 42
  • Mr Muhammad Nadeem
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Adelaide Gardens, Chadwell Heath, RM6 6SR, United Kingdom

      IIF 43
  • Mr Muhammad Nadeem
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Niall, Deen & Baz Ltd, 15 Leopold Street, Birmingham, West Midlands, B12 0UP, United Kingdom

      IIF 44
    • Dallas House, 87a Bordesley Green Road, Bordesley Green, Birmingham, West Midlands, B9 4TR, United Kingdom

      IIF 45
  • Mr Muhammad Naeem
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Naeem
    British born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Naeem
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Evie Wynd, Newton Mearns, Glasgow, G77 5GR, Scotland

      IIF 55
    • 11, Queen's Cottages, Reading, RG1 4BE, United Kingdom

      IIF 56
  • Muhammad Waseem
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Weston Park, Crouch End, London, N8 9PR, United Kingdom

      IIF 57
    • 89, Weston Park, Crouch End, London, N8 9PR, England

      IIF 58
  • Dr Muhammad Nadeem
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Redlands Road, Leicester, LE7 3QP, England

      IIF 59
    • 93, Sandhills Avenue, Hamilton, Leicester, LE5 1QN, England

      IIF 60
  • Dr Muhammad Naeem
    British born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Electric Parade, Seven Kings Road, Ilford, IG3 8BY, England

      IIF 61
    • 83, Severus Road, Newcastle Upon Tyne, NE4 9NP, England

      IIF 62
  • Mr Muhammad Waseem
    English born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Corporation Street, Barnsley, S70 4PQ, England

      IIF 63
  • Mr Muhammad Waseem
    Pakistani born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Thursby Street, Bradford, BD3 9DY, United Kingdom

      IIF 64
  • Mr Muhammad Waseem
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Unwin Avenue, Feltham, TW14 9RG, United Kingdom

      IIF 65
    • 15a, 107 Rawstorne St, London, EC1V 7NQ, United Kingdom

      IIF 66
  • Muhammad Nadeem
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunt House Farm, Frith Common, Nr Tenbury Wells, Worcestershire, WR15 8JY, United Kingdom

      IIF 67
  • Waseem, Raja Muhammad
    British company director born in September 1981

    Resident in United Kingdom

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

      IIF 68
  • Waseem, Raja Muhammad
    British information technology born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 69
  • Mr Muhammad Waseem
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Whitelands Road, High Wycombe, Bucks, HP12 3EN

      IIF 70
  • Mr Muhammad Waseem
    Pakistani born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Bell Street, London, NW1 6TL, England

      IIF 71
  • Mr Muhammad Waseem
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97a, Glenny Road, Barking, IG11 8QG, United Kingdom

      IIF 72 IIF 73
  • Mr Muhammad Waseem
    Pakistani born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2a 97-101, Hainault Business Park, Peregrine Road, Hainault, Ilford, IG6 3XH, United Kingdom

      IIF 74
    • Unit 2a, 97-101 Peregrine Road, Hainault Business Park, Hainault, IG6 3XH, England

      IIF 75
    • Unit 2a 97-101, Peregrine Road, Peregrine Road, Hainault, Ilford, IG6 3XH, United Kingdom

      IIF 76
    • 1, Lyric Square, London, W6 0NB, England

      IIF 77
  • Mr Muhammad Nadeem
    Pakistani born in January 1985

    Resident in United Kingdom

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

      IIF 78
  • Mr Muhammad Naeem
    Pakistani born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Letchworth Street, Manchester, M14 7PE, United Kingdom

      IIF 79
    • Top Flat, 146-b, Grenville Street, Stockport. Sk3 9et, England

      IIF 80
  • Mr Muhammad Naeem
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Watcombe Circus, Sherwood, Nottingham, Nottinghamshire, NG5 2DU, United Kingdom

      IIF 81
  • Mr Muhammad Waseem
    Pakistani born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kfs - King Food Station, 24-28 South Street, Dewsbury, WF13 1JS, United Kingdom

      IIF 82
  • Mr Muhammad Waseem
    Pakistani born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 206b, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 83
    • Flat 31e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 84
  • Mr Muhammad Waseem
    Pakistani born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Kingsley Grove, Reigate, RH2 8DU, England

      IIF 85
  • Mr Muhammad Waseem
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Saxby St, Leicester, LE2 0NE, United Kingdom

      IIF 86
  • Mr Raja Muhammad Waseem
    Pakistani born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28, Hatley Avenue, London, IG6 1EJ, United Kingdom

      IIF 87
  • Mr Muhammad Nadeem
    Pakistani born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Seaton Road, Hayes, Middlesex, UB3 1NS

      IIF 88
    • 141, West Hendon Broadway, London, NW9 7DY, United Kingdom

      IIF 89
  • Mr Muhammad Nadeem
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Albany Street, Gloucester, GL1 4NG, United Kingdom

      IIF 90
    • 2, Daventry Road, Romford, RM3 7QT, United Kingdom

      IIF 91
  • Mr Muhammad Naeem
    Pakistani born in December 1989

    Resident in United Kingdom

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

      IIF 92
  • Mr Muhammad Waseem
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, St Martins Dr, Brampton, CA8 1PL, United Kingdom

      IIF 93
  • Nadeem, Muhammad
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Chesham Road, Oldham, Manchester, Greater Manchester, OL4 1PW, United Kingdom

      IIF 94
  • Nadeem, Muhammad
    British businessman born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Ashton Old Road, Manchester, M12 6LP, England

      IIF 95
    • 7 Fir Tree Terrace, Browning Road, Stockport, Cheshire, SK5 6JT, United Kingdom

      IIF 96
  • Nadeem, Muhammad
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Kathleen Road, Birmingham, B25 8AY, England

      IIF 97
    • 19, Kathleen Road, Birmingham, Uk, B25 8AY, United Kingdom

      IIF 98
  • Nadeem, Muhammad
    British business man born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Peckham High Street, London, SE15 5SE, England

      IIF 99
  • Nadeem, Muhammad
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117e, Peckham High Street, London, SE15 5SE, United Kingdom

      IIF 100
  • Nadeem, Muhammad, Mr.
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, West Green Road South Tottenham, London, N15 5NR, England

      IIF 101
  • Naeem, Muhammad
    British director born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o I K Associates, 132 Barkerend Road, Bradford, BD3 9BE, United Kingdom

      IIF 102
  • Naeem, Muhammad
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Allcroft Road, Birmingham, B11 3ED, United Kingdom

      IIF 103
    • 11a, Caldecote Grove, Birmingham, B9 5JA, United Kingdom

      IIF 104
    • 51-52, Suite 5a Calthorpe Road, Edgbaston, Birmingham, B15 1TH, United Kingdom

      IIF 105
  • Naeem, Muhammad
    British it consultant born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104 Allcroft Road, Birmingham, West Midlands, B11 3ED, United Kingdom

      IIF 106
  • Naeem, Muhammad
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Dudley Road, Brierley Hill, DY5 1HB, United Kingdom

      IIF 107
    • Unit 18, Tollgate Shopping Centre, High Street, Smethwick, B67 7RA, United Kingdom

      IIF 108
    • 42, High Street, Lye, Stourbridge, West Midlands, DY9 8LQ, United Kingdom

      IIF 109
    • 48, High Street, Lye, Stourbridge, West Midlands, DY9 8LQ, United Kingdom

      IIF 110
  • Waseem, Muhammad
    British company director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, West Avenue, Hayes, UB3 2EY, England

      IIF 111
  • Waseem, Muhammad
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, West Avenue, Hayes, UB32EY, England

      IIF 112
  • Waseem, Muhammad
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Weston Park, Crouch End, London, N8 9PR, England

      IIF 113
  • Waseem, Muhammad
    British managing director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 89, Weston Park, Crouch End, London, N8 9PR, United Kingdom

      IIF 114
  • Waseem, Muhammad
    British business executive born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Challenge House , Slz1, 616 Mitcham Road, Croydon, Surrey, CR0 3AA, United Kingdom

      IIF 115
    • Challenge House, Slz 1, 616 Mitcham Road, Croydon, Surrey, CR0 3AA, United Kingdom

      IIF 116
  • Waseem, Muhammad
    British director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Melville Road, Rainham, RM13 9TZ, United Kingdom

      IIF 117
    • Mr Muhammad Waseem, 28 Melville, Rainham, RM13 9TZ, United Kingdom

      IIF 118
  • Mr Muhammad Nadeem
    Pakistani born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Pilgrims Crescent, Dewsbury, WF13 3JS, United Kingdom

      IIF 119
  • Mr Muhammad Nadeem
    Pakistani born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Stafford Road, Croydon, CR0 4NG, United Kingdom

      IIF 120
  • Mr Muhammad Nadeem
    Pakistani born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, 87 Glenfield Road, Leicester, LE3 6AW, United Kingdom

      IIF 121
  • Nadeem, Mohammad
    British engineer born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Eastwood Road, Balsall Heath, Birmingham, B12 9NB, United Kingdom

      IIF 122
  • Nadeem, Muhammad
    British director born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 157, High Street, London, E17 7BX, United Kingdom

      IIF 123
    • 12a, Oakfield Roead, London, Walthamstow, E17 5RW, United Kingdom

      IIF 124
  • Nadeem, Muhammad
    British manager born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Holly Prade, Feltham, Middlesex, TW13 4HT, England

      IIF 125
    • 76, Wellington Road North, Hounslow, TW4 7AA, United Kingdom

      IIF 126
    • 76, Wallington Road, North Hounslow, London, Middlesex, TW4 7AA, England

      IIF 127
    • 76, Wallington Road, North Hounslow, Middle Sex, TW4 7AA, England

      IIF 128
    • 76, Wellington Road, North Hounslow, TW4 7AA, United Kingdom

      IIF 129
    • 95, Marlborough Road, Southall, UB2 5LP, England

      IIF 130
  • Nadeem, Muhammad
    British sales manager born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Wellington Road North, Hounslow, Uk, TW4 7AA, England

      IIF 131
  • Nadeem, Muhammad
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Courtenay Road, Woking, GU21 5HG, United Kingdom

      IIF 132
  • Nadeem, Muhammad
    British medical born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 133
  • Nadeem, Muhammad
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Withdean Rise, Brighton, BN1 6YN, United Kingdom

      IIF 134
    • 5, Lewes Road, Brighton, East Sussex, BN2 3HP, United Kingdom

      IIF 135
    • 64a, North Gate, Nottingham, NG7 7FY, England

      IIF 136
  • Nadeem, Muhammad
    British dir born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Bennetts Castle Lane, Dagenham, Essex, RM8 3YB, United Kingdom

      IIF 137
  • Nadeem, Muhammad
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Bennetts Castle Lane, Dagenham, Essex, RM8 3YB, United Kingdom

      IIF 138
  • Nadeem, Muhammad
    British cab driver born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Adelaide Gardens, Chadwell Heath, RM6 6SR, United Kingdom

      IIF 139
  • Nadeem, Muhammad
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Niall, Deen & Baz Ltd, 15 Leopold Street, Birmingham, West Midlands, B12 0UP, United Kingdom

      IIF 140
    • Dallas House, 87a Bordesley Green Road, Bordesley Green, Birmingham, West Midlands, B9 4TR, United Kingdom

      IIF 141
  • Nadeem, Muhammad, Dr
    British doctor born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Redlands Road, Leicester, LE7 3QP, England

      IIF 142
    • 93, Sandhills Avenue, Hamilton, Leicester, LE5 1QN, United Kingdom

      IIF 143
  • Naeem, Muhammad
    British consultant born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Longbridge Road, Barking, IG11 8TN, United Kingdom

      IIF 144
    • 245, Clayhall Avenue, Ilford, IG5 0NY, England

      IIF 145
  • Naeem, Muhammad
    British director born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Naeem, Muhammad
    British it consultant born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Queen's Cottages, Reading, Berkshire, RG1 4BE, United Kingdom

      IIF 151
  • Naeem, Muhammad
    British doctor born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, - Fell House, Abbey Way Barrow In Furness, Cumbria, LA14 1GR, United Kingdom

      IIF 152
  • Naeem, Muhammad, Dr
    British director born in July 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Severus Road, Newcastle Upon Tyne, NE4 9NP, England

      IIF 153
  • Naseem, Muhammad
    British it consultant born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Waseem, Muhammad
    British director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Cowbridge Lane, Barking, IG11 8LF, England

      IIF 156
    • 246-250, Romford Road, Office No 103 C- First Floor, London, E7 9HZ, United Kingdom

      IIF 157
    • 246-250, Romford Road, Office No 103c - First Floor, London, E7 9HZ, England

      IIF 158
    • Office 11, 4th Floor, 44 Broadway, Stratford, London, E15 1XH, England

      IIF 159
    • Room 11, 4th Floor, 44 Broadway, Stratford, London, E15 1XH, England

      IIF 160
  • Mr Muhammad Waseem
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 63-66 Hatton Garden, 5th Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 161
  • Mr Muhammad Waseem
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Cotswold Court, 80 West Wycombe Road, High Wycombe, HP11 2LP, England

      IIF 162
  • Mr Muhammad Waseem
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, Leeds Road, Slough, SL1 3PX, England

      IIF 163
  • Mr Muhammad Waseem
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a 97-101 Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 164
    • 27, Fairlight Avenue, Ramsgate, Kent, CT12 6EH, England

      IIF 165
  • Mr Muhammad Waseem
    British born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 291 Poplar Grove, Bradford, BD7 4HU, England

      IIF 166
  • Muhammad Waseem
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Harrier Way, Bracknell, RG12 8AU, United Kingdom

      IIF 167
    • 00, Old Corner House Main Street Barnack Stamford Linc, Stamford, PE9 3DN, United Kingdom

      IIF 168
  • Muhammad, Naeem
    British it born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 346, Holmlea Road, Cathcart, Glasgow, Lanarkshire, G44 4BX, Scotland

      IIF 169
  • Muhammad, Naeem
    British it professional born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 170
  • Mr Muhammad Nadeem
    Pakistani born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Onibury Road, Handsworth, B21 8BE, United Kingdom

      IIF 171
  • Mr Muhammad Naeem
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Norwich Road, Stretford, Manchester, M32 9TZ, England

      IIF 172
    • First Floor 18-20, Grosvenor Street, Manchester, M1 7JJ, England

      IIF 173 IIF 174 IIF 175
    • First Floor, 18-20 Grosvenor Street, Manchester, M1 7JJ, United Kingdom

      IIF 176
  • Mr Muhammad Waseem
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 144, Barking Road, London, E6 3BD, England

      IIF 177
  • Mr Muhammad Waseem
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Oak Lane, Bradford, BD9 4PU, England

      IIF 178
    • 8 Glendare Road, Bradford, BD7 2QL, England

      IIF 179
  • Mr Nadeem Muhammad
    Belgian born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261a, Barking Road, London, E6 1LB, England

      IIF 180
  • Mr Naeem Muhammad
    Austrian born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Muhammad Naeem
    Pakistani born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Richmond Street, Bury Lancashire, BL9 9BS, United Kingdom

      IIF 183
  • Muhammad Waseem
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Allerton Rd, Woolton, Liverpool, L25 7RA, United Kingdom

      IIF 184
  • Mr Muhammad Nadeem
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Nadeem
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 543, Southport Road, Bootle, L20 0DE, England

      IIF 187
    • 1145, Newham Way, London, E6 5JJ, England

      IIF 188 IIF 189
    • 145 Barking Road, Barking Road, London, E16 4HQ, England

      IIF 190
  • Mr Muhammad Nadeem
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Clement Close, Uxbridge, UB8 3SS, England

      IIF 191
  • Mr Muhammad Nadeem
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 772, College Road, Birmingham, B44 0AL, England

      IIF 192
  • Mr Muhammad Nadeem
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Ben Vorlich Drive, Glasgow, G53 7PF, Scotland

      IIF 193
  • Mr Muhammad Nadeem
    British born in January 1989

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Muhammad Nadeem
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • The Walsall Hub, 1902 Green Lane, Walsall, WS2 8HE, England

      IIF 198
  • Mr Muhammad Naeem
    British born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Naeem
    British,pakistani born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Victoria Road, Barking, IG11 8PZ, England

      IIF 205
  • Mr Muhammad Naeem
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Naeem
    British born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Scarrel Drive, Glasgow, G45 0DA, Scotland

      IIF 208
  • Mr Muhammad Naeem
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 78, Showell Green Lane, Birmingham, B11 4JP, United Kingdom

      IIF 209
  • Mr Muhammad Raza Nadeem
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61-a, Flat No Rc-2, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 210
  • Mr. Muhammad Nadeem
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cobham Close, Greenhithe, DA9 9LB, England

      IIF 211
    • 2 Clifton Drive, Clifton Drive, Westcliff-on-sea, SS0 7SW, England

      IIF 212
  • Muhammad Nadeem
    Pakistani born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 57 G27, The Winning Box 27-37 Station Road, Hayes, Hillington London, UB3 4DX, United Kingdom

      IIF 213
  • Muhammad Naeem
    Pakistani born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Market Street, Paddock, Huddersfield, HD1 4SH, United Kingdom

      IIF 214
  • Waseem, Raja Muhammad
    Pakistani accountant born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Hurst Road, London, E17 3BL, United Kingdom

      IIF 215
  • Dr Muhammad Naeem
    British born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5 Union Street, City View House, 5 Union Street Ardwick, Manchester, M12 4JD, England

      IIF 216
    • 26a, High Street, Peebles, EH45 8SF, Scotland

      IIF 217
  • Khan, Muhammad Rafiq
    Pakistani operations director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Bridge Street, 61 Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 218
  • Mr Mohammad Nadeem
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 19, Kathleen Road, Birmingham, B25 8AY

      IIF 219
  • Mr Muhammad Nadeem
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 152, Bath Road, Hounslow, TW3 3ET, England

      IIF 220
    • 76, Wellington Road North, Hounslow, TW4 7AA, England

      IIF 221
    • 76, Wallington Road, North Hounslow, London, Middlesex, TW4 7AA, England

      IIF 222
    • 76, Wallington Road, North Hounslow, Middle Sex, TW4 7AA, England

      IIF 223
  • Mr Muhammad Nadeem
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lewes Road, Brighton, BN2 3HP, England

      IIF 224 IIF 225
    • 5, Lewes Road, Brighton, BN2 3HP, United Kingdom

      IIF 226
  • Mr Muhammad Nadeem
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 45, Stony Lane, Bradford, BD2 2HL, England

      IIF 227
  • Mr Muhammad Nadeem
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 73, Hall Cross Road, Huddersfield, HD5 8JT, England

      IIF 228
  • Mr Muhammad Naeem
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit1 No2, The Broadway, Southall, London, Middlesex, UB1 1PS, England

      IIF 229
  • Mr Muhammad Naeem
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 149, Victoria Road, Barking, IG11 8PZ, England

      IIF 230
  • Mr Muhammad Naeem
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 123, Rochfords, Coffee Hall, Milton Keynes, MK6 5DN, England

      IIF 231 IIF 232
  • Mr Muhammad Naeem
    British born in December 1976

    Resident in England

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

      IIF 233 IIF 234
  • Mr Muhammad Naeem
    British born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 25, Longbridge Road, Barking, IG11 8TN, England

      IIF 235
    • 9, Holland Road, London, E6 2EW, England

      IIF 236
    • 45, Rothbury Terrace, Newcastle Upon Tyne, NE6 5XJ, United Kingdom

      IIF 237
  • Mr Muhammad Naeem
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11, Queen's Cottages, Reading, RG1 4BE, United Kingdom

      IIF 238
  • Mr Muhammad Naeem
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Majestic Court, 59 Beavers Lane, Hounslow, TW4 6BQ, England

      IIF 239
  • Mr Muhammad Naeem
    British born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Jupiter House, Esquiline Lane, Mitcham, CR4 1GH, England

      IIF 240
  • Mr Muhammad Naeem
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 241
    • 22, High Street, Stourport-on-severn, DY13 8BJ, England

      IIF 242
  • Mr Muhammad Naeem
    British born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 35, Water Street, Birmingham, B3 1HL, England

      IIF 243
  • Mr Muhammad Waseem
    Pakistani born in September 1981

    Resident in Pakistan

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

      IIF 244
  • Mr Muhammad Waseem
    Pakistani born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 245
  • Mr Muhammad Waseem
    Pakistani born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Waseem
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 80, High Street, Marlborough, SN8 1HF, England

      IIF 250 IIF 251
    • 136, High Street, Oxford, OX1 4DN, England

      IIF 252
    • 11, Canal Walk, Swindon, SN1 1LD, England

      IIF 253
    • 13, Regent Street, Swindon, SN1 1JQ, England

      IIF 254 IIF 255
    • 20, Regent Street, Swindon, Uk, SN1 1JL, United Kingdom

      IIF 256 IIF 257
    • 45, Gooch Street, Swindon, SN1 2AZ, England

      IIF 258
    • 51, Queensfield, Swindon, SN2 7SS, England

      IIF 259
    • 77, Regent Street, Swindon, SN1 1JY, England

      IIF 260 IIF 261
  • Waseem, Muhammad
    English director born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24 Corporation Street, Barnsley, S70 4PQ, England

      IIF 262
  • Choudhary, Muhammad Nadeem
    Pakistani director born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, Wc2a 2jr, London, WC2A 2JR, United Kingdom

      IIF 263
  • Mr Mohammed Nadeem
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 48, Eastwood Road, Balsall Heath, Birmingham, B12 9NB, England

      IIF 264
    • 48, Eastwood Road, Birmingham, B12 9NB, United Kingdom

      IIF 265
  • Mr Muhammad Nabeel
    British born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 43, Woodhouse Lane, Leeds, LS1 3HQ, England

      IIF 266
  • Mr Muhammad Naeem
    British born in November 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Mr Muhammad Naeem
    British born in October 2019

    Resident in England

    Registered addresses and corresponding companies
    • 28, Stoke Poges Lane, Slough, SL1 3PQ, United Kingdom

      IIF 275
  • Mr Muhammad Waseem
    Pakistani born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 15 C, Dharampura Street No 22, Lahore, 54000, Pakistan

      IIF 276
  • Mr Muhammad Waseem
    Pakistani born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • 61, Ash Tree Road, Manchester, M8 5SA, England

      IIF 277
  • Mr Muhammad Waseem
    Pakistani born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Addingford Mills, Addingford Lane, Horbury, WF4 5BL, United Kingdom

      IIF 278 IIF 279
  • Mr Muhammad Waseem
    Pakistani born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15353327 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 280
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 281
    • 2, Clydesdale Street, Oldham, OL8 1BT, England

      IIF 282
    • Unit-1, Gainsborough Avenue, Oldham, OL8 1AL, England

      IIF 283
  • Mr Muhammad Waseem
    Pakistani born in June 1985

    Resident in Canada

    Registered addresses and corresponding companies
    • 182-184, High Street North, Area 1/1 East Ham, London, E6 2JA, England

      IIF 284
  • Mr Muhammad Waseem
    Pakistani born in August 1987

    Resident in Spain

    Registered addresses and corresponding companies
    • 8, Reservoir Place, Dewsbury, WF13 4LX, England

      IIF 285
  • Mr Muhammad Waseem
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, 97-101, Hainault Business Park, Peregrine Road, Ilford, IG6 3XH, England

      IIF 286
  • Mr. Muhammad Rafiq Khan
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Bridge Street, Suite A, Kington, Herefordshire, HR53DJ, United Kingdom

      IIF 287
  • Mr. Muhammad Waseem
    Pakistani born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2180, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 288
  • Nadeem, Muhammad
    Pakistani company director born in January 1985

    Resident in United Kingdom

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

      IIF 289
  • Nadeem, Muhammad
    Pakistani bussinessman born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112 High Street Colchester, High Street, Essex, CO1 1TB, United Kingdom

      IIF 290
  • Nadeem, Muhammad
    Pakistani mobile technician born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Wellesley House, 98 - 102, Cranbrook Road, Ilford, Essex, IG1 4NH, United Kingdom

      IIF 291
  • Naeem, Muhammad
    Pakistani entrepreneur born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Letchworth Street, Manchester, M14 7PE, United Kingdom

      IIF 292
  • Naeem, Muhammad
    Pakistani business advice and book-keeping born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Aldbury Avenue, Wembley, Middlesex, HA9 6EY, United Kingdom

      IIF 293
  • Naeem, Muhammad
    Pakistani contractor born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 355a, Barking Road, East Ham, London, E6 1LA, England

      IIF 294
  • Naeem, Muhammad
    Pakistani director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Waseem, Muhammad
    Pakistani director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Thursby Street, Bradford, West Yorkshire, BD3 9DY, United Kingdom

      IIF 296
  • Waseem, Muhammad
    Pakistani company director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a, 107 Rawstorne St, London, EC1V 7NQ, United Kingdom

      IIF 297
  • Waseem, Muhammad
    Pakistani director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Unwin Avenue, Feltham, TW14 9RG, United Kingdom

      IIF 298
  • Muhammad, Nadeem
    Belgian business person born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room 3 , 04th Floor, Citygate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 299
  • Muhammad, Nadeem
    Belgian director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261a, Barking Road, London, E6 1LB, England

      IIF 300
  • Muhammad, Nadeem
    Belgian sales director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261a, Barking Road, London, E6 1LB, England

      IIF 301
  • Muhammad, Nadeem
    Belgian self employed born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17a, High Street North, East Ham, London, E6 1HS, United Kingdom

      IIF 302
  • Mr Mohammed Nadeem
    British born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Durham Road, Birmingham, B11 4LG, England

      IIF 303
    • Unit 7, Redfern Road, Birmingham, B11 2BH, United Kingdom

      IIF 304
  • Mr Muhammad Nadeem
    British,pakistani born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 274 Otley Road, Bradford, BD3 0JH

      IIF 305
  • Mr Muhammad Nadeem
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 172, Manchester Road, Rochdale, OL11 4JQ, England

      IIF 306
  • Mr Muhammad Naeem
    British born in July 1977

    Resident in Qatar

    Registered addresses and corresponding companies
    • 83, Severus Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9NP, England

      IIF 307
  • Mr Muhammad Naeem
    British born in April 1978

    Resident in Qatar

    Registered addresses and corresponding companies
    • 29, Park Grove Road, Leytonstone, London, E11 4PT

      IIF 308
  • Mr Muhammad Naeem
    Pakistani born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Rear Unit-1089, Stockport Road, Manchester, M19 2RE, England

      IIF 309
  • Mr Muhammad Waseem
    Pakistani born in January 1971

    Resident in Pakistan

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

      IIF 310
  • Mr Muhammad Waseem
    Pakistani born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 124, Duke Street, Edinburgh, EH6 8HR, Scotland

      IIF 311
    • 48, Meadowfield Drive, Edinburgh, EH8 7LX, Scotland

      IIF 312
  • Mr Muhammad Waseem
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Farakh Abad, Bara Dari Rd Shadara, Lahore, 54950, Pakistan

      IIF 313
  • Mr Muhammad Waseem
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 227, Street 113, Islamabad, D-12/1, Pakistan

      IIF 314
  • Mr Muhammad Waseem
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 794, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 315
  • Mr Muhammad Waseem
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 19d, Gold Street, Northampton, NN1 1RA, England

      IIF 316
  • Mr Muhammad Waseem
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #4793, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 317
  • Mr Muhammad Waseem
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 7, Harbury Road, Bristol, BS9 4PN, England

      IIF 318
  • Mr Muhammad Waseem
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • Suite 420, Legacy Centre, Feltham, TW13 6DH, England

      IIF 319
  • Mr Muhammad Waseem
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 320
  • Mr Muhammad Waseem
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 93a, Bower Way, Slough, England, 93a, Bower Way, Slough, England, Slough, SL1 5HJ, United Kingdom

      IIF 321
  • Mr Muhammad Waseem
    Pakistani born in June 1999

    Resident in Pakistan

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

      IIF 322
  • Mr Muhammad Waseem
    Pakistani born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15520520 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 323
  • Mr Muhammed Naeem
    British born in October 1972

    Resident in Englan

    Registered addresses and corresponding companies
    • Unit1 No2, The Broadway, Southall, London, Middlesex, UB1 1PS, United Kingdom

      IIF 324
  • Mr, Muhammad Waseem
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 21, F 1 Brooklands, Newton Street, Craven Arms, SY7 9PQ, United Kingdom

      IIF 325
  • Mr, Muhammad Waseem
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 46, Poulton Crescent, Woolston, Warrington, WA1 4QW, England

      IIF 326
  • Mr. Muhammad Waseem
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 28a, Gaisford Street, London, NW5 2ED, England

      IIF 327
  • Mr. Muhammad Waseem
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5974, Office 5974 182-184 High Street North, East Ham, L, London, E6 2JA, United Kingdom

      IIF 328
  • Nadeem, Muhammad
    Pakistani director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Uplands Road, Romford, Essex, RM6 5PD, United Kingdom

      IIF 329
  • Nadeem, Muhammad
    Pakistani director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19b, Crown Business Centre, George Street, Failsworth, Manchester, M35 9BW, England

      IIF 330
  • Nadeem, Muhammad
    Pakistani director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Seaton Road, Hayes, Middlesex, UB3 1NS, England

      IIF 331
    • 141, West Hendon Broadway, London, NW9 7DY, United Kingdom

      IIF 332
  • Nadeem, Muhammad
    Pakistani manager born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Barrett Street, Smethwick, B66 4SE, United Kingdom

      IIF 333
  • Nadeem, Muhammad
    Pakistani company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Albany Street, Gloucester, GL1 4NG, United Kingdom

      IIF 334
    • 2, Daventry Road, Romford, Essex, RM3 7QT, United Kingdom

      IIF 335
  • Nadeem, Muhammad Raza, Mr.
    Pakistani business person born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61-a, Flat No Rc-2, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 336
  • Naeem, Muhammad
    Pakistani accountant born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Ulverscroft, Monkston, Milton Keynes, MK10 9DD, United Kingdom

      IIF 337
  • Naeem, Muhammad
    Pakistani consultant born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Ulverscroft, Monkston, Milton Keynes, Bucks, MK10 9DD, England

      IIF 338
  • Naeem, Muhammad
    Pakistani businesman born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Dickenson Road, Manchester, M14 5HF, United Kingdom

      IIF 339
  • Naeem, Muhammad
    Pakistani company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2697, 9 Reservoir View, Amblers Meadow, East Ardsley, WF3 2GG, United Kingdom

      IIF 340
  • Naeem, Muhammad
    Pakistani company director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Richmond Street, Bury Lancashire, BL9 9BS, United Kingdom

      IIF 341
  • Naeem, Muhammad
    Pakistani director born in December 1989

    Resident in United Kingdom

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

      IIF 342
  • Saleem, Muhammad Nadeem
    British company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 674, Longbridge Road, Dagenham, RM8 2AH, England

      IIF 343
  • Waseem, Muhammad
    Pakistani director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kfs - King Food Station, 24-28 South Street, Dewsbury, WF13 1JS, United Kingdom

      IIF 344
  • Waseem, Muhammad
    Pakistani businessman born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 138, Whitelands Road, High Wycombe, Bucks, HP12 3EN

      IIF 345
  • Waseem, Muhammad
    Pakistani account technician born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, John Street, London, SE25 4UJ, England

      IIF 346
  • Waseem, Muhammad
    Pakistani business born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 97a, Glenny Road, Barking, Essex, IG11 8QG, United Kingdom

      IIF 347 IIF 348
  • Waseem, Muhammad
    Pakistani businessman born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2a 97-101, Hainault Business Park, Peregrine Road, Hainault, Ilford, IG6 3XH, United Kingdom

      IIF 349
    • Unit 2a 97-101, Peregrine Road, Peregrine Road, Hainault, Ilford, IG6 3XH, United Kingdom

      IIF 350
  • Waseem, Muhammad
    Pakistani company director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2a 97-101 Peregrine Road, Hainault Business Park, Ilford, IG6 3XH, England

      IIF 351
  • Waseem, Muhammad
    Pakistani director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2a, 97-101 Peregrine Road, Hainault Business Park, Hainault, IG6 3XH, England

      IIF 352
  • Waseem, Muhammad
    Pakistani accountant born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Kingsley Grove, Reigate, RH2 8DU, England

      IIF 353
  • Muhammad, Naeem
    Austrian director born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 249, Ilford Lane, London, IG1 2SB, England

      IIF 354
  • Muhammad, Waseem
    Pakistani businessman born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th, Floor, 44 Broadway Stratford, London, E15 1XH, England

      IIF 355
  • Mr Muhammad Nadeem
    Pakistani born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 26, Stirling Road, Bilston, WV14 8AT, England

      IIF 356
  • Mr Muhammad Nadeem
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, Dunstall Road, Manchester, M22 4PQ, England

      IIF 357
  • Mr Muhammad Nadeem
    Pakistani born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 173, Buckley Lane, Farnworth, Bolton, BL4 9SH, England

      IIF 358
    • 182-184, High Street North, London, E6 2JA, England

      IIF 359
    • 70, Herlington, Orton Malborne, Peterborough, PE2 5PW, England

      IIF 360
  • Mr Muhammad Nadeem
    Pakistani born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14988722 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 361
  • Mr Muhammad Nadeem
    Pakistani born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 400, Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, England

      IIF 362
  • Mr Muhammad Nadeem
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 101, Market Street, Farnworth, Bolton, BL4 7NS, England

      IIF 363 IIF 364
  • Mr Muhammad Nadeem
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 121, Holly Road, Handsworth, Birmingham, B20 2BY, England

      IIF 365
  • Mr Muhammad Nadeem
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Pelhams Lane, Colchester, Essex, CO1 1JT

      IIF 366
    • 1st Floor Wellesley House, 98 - 102, Cranbrook Road, Ilford, Essex, IG1 4NH, United Kingdom

      IIF 367
    • Alexandra House, 96 Ilford Lane, Ilford, Essex, IG1 2LD

      IIF 368
  • Mr Muhammad Nadeem
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 111, Canterbury Road, Croydon, CR0 3HH, England

      IIF 369
    • 178 B, Canterbury Road, Croydon, London, CR0 3HF, United Kingdom

      IIF 370
    • 78, Canterbury Road, Croydon, CR0 3HA, England

      IIF 371
  • Mr Muhammad Nadeem
    Pakistani born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 70, Scorer Street, Lincoln, LN5 7XE, England

      IIF 372
    • 324a, Wellingborough Road, Northampton, NN1 4EP, England

      IIF 373
  • Mr Muhammad Naeem
    Pakistani born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Office 9a, 58 County Road, Liverpool, L4 3QL

      IIF 374
  • Mr Muhammad Naeem
    United Kingdom born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 149, Victoria Road, Barking Essex, IG11 8PZ, England

      IIF 375
  • Mr Muhammad Naeem
    Pakistani born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2-10, Pelham Road, Ilford, IG1 1RF, England

      IIF 376
    • Unit 2, 2-10, Pelham Road, Ilford, IG1 1RF, England

      IIF 377
  • Mr Muhammad Naeem
    Pakistani born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 313, Dickenson Road, Manchester, M13 0NR, England

      IIF 378
    • 5 Union Street, City View House, 5 Union Street Ardwick, Manchester, M12 4JD, England

      IIF 379
  • Mr Muhammad Naeem
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 380
  • Mr Muhammad Naseem
    Pakistani born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Marvic Court, Birch Hall Lane, Manchester, M13 0XE, England

      IIF 381
  • Mr Muhammad Waseem
    Pakistani born in August 1970

    Resident in Pakistan

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

      IIF 382
  • Mr Muhammad Waseem
    Pakistani born in March 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Highcroft Ave, Oadby, Leicester, LE2 5UG, England

      IIF 383
  • Mr Muhammad Waseem
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Saqi, Mohalla Said Pur Shah Noor, Lahore, Pakistan

      IIF 384
  • Mr Muhammad Waseem
    Pakistani born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 146775, Courier Point, 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 385
  • Mr Muhammad Waseem
    Pakistani born in August 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 55, Halton Rd, Runcorn, WA7 5QU, United Kingdom

      IIF 386
  • Mr Muhammad Waseem
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chapel Ln Headingley, Leeds, LS6 3PP, United Kingdom

      IIF 387
  • Mr Muhammad Waseem
    Pakistani born in January 1992

    Resident in Pakistan

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

      IIF 388
  • Mr Muhammad Waseem
    Pakistani born in April 1992

    Resident in Pakistan

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

      IIF 389
  • Mr Muhammad Waseem
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 163, Street No 6 Block F, Zafarwal, 51670, Pakistan

      IIF 390
  • Mr Muhammad Waseem
    Pakistani born in January 1995

    Resident in Pakistan

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

      IIF 391
  • Mr Muhammad Waseem
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 255, Markhouse Road London,e17 8ee, London, E17 8EE, United Kingdom

      IIF 392
  • Mr Muhammad Waseem
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, 50 Princes Street, Ipswich, IP1 1RJ, United Kingdom

      IIF 393
    • 17, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 394
  • Mr Muhammad Waseem
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14516039 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 395
  • Mr Muhammad Waseem
    Pakistani born in April 1996

    Resident in Pakistan

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

      IIF 396
  • Mr Muhammad Waseem
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Stafford Road Newmalden, Kingston, Surrey, London, KT3 3SJ

      IIF 397
  • Mr Muhammad Waseem
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit F, Winston Business Park Churchill Way, Churchill Way #30251, Sheffield, S35 2PS, United Kingdom

      IIF 398
  • Mr Muhammad Waseem
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 399
  • Mr Muhammad Waseem
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1172, Unit 3a, 34-35 Hatton Garden, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 400
  • Mr, Muhammad Nadeem
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 86, Dock Road, Grays, RM17 6EY, England

      IIF 401
  • Mr. Muhammad Naeem
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15196694 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 402
  • Muhammad Nadeem
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Anglo House, Worcester Road, Stourport-on-severn, DY13 9AW, England

      IIF 403
  • Nadeem, Muhammad
    Pakistani business person born in July 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, Pilgrims Crescent, Dewsbury, WF13 3JS, United Kingdom

      IIF 404
  • Nadeem, Muhammad
    Pakistan accountants born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, A, Flat 4 Stafford Road, Croydon, CR0 4NG, United Kingdom

      IIF 405
  • Nadeem, Muhammad
    Pakistani accountant born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Stafford Road, Croydon, CR0 4NG, United Kingdom

      IIF 406
    • 152, City Road, London, EC1V 2NX, United Kingdom

      IIF 407
  • Nadeem, Muhammad
    Pakistani businessman born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nadeem, Muhammad
    Pakistani teacher born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 57 G27, The Winning Box 27-37 Station Road, Hayes, Hillington London, UB3 4DX, United Kingdom

      IIF 411
  • Nadeem, Muhammad
    Pakistani business born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 318, Cherrywood Road, Birmingham, B9 4UU, United Kingdom

      IIF 412
  • Nadeem, Muhammad
    Pakistani director born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, 87 Glenfield Road, Leicester, LE3 6AW, United Kingdom

      IIF 413
  • Naeem, Muhammad
    Pakistani none born in December 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Market Street, Paddock, Huddersfield, HD1 4SH, United Kingdom

      IIF 414
  • Naeem, Muhammad
    Pakistani retail born in June 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 81, Henley Road, Ilford, Essex, IG1 2TU, United Kingdom

      IIF 415
  • Waseem, Muhammad
    Pakistani businessman born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 184233, York House, Green Lane West, Preston, United Kingdom

      IIF 416
  • Waseem, Muhammad
    Pakistani director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90c, Cecil Road, Plaistow, London, E13 0LR, United Kingdom

      IIF 417
  • Waseem, Muhammad
    Pakistani none born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 456-c, Romford Road, Forest Gate, London, E7 8DF

      IIF 418
  • Waseem, Muhammad
    Pakistani self-employed born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90, Cecil Road, London, E13 0LR, United Kingdom

      IIF 419
  • Waseem, Muhammad
    Pakistani businessman born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 206b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 420
    • Flat 31e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 421
  • Waseem, Muhammad
    Pakistani director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Harrier Way, Bracknell, RG12 8AU, United Kingdom

      IIF 422
    • 42, Saxby St, Leicester, LE2 0NE, United Kingdom

      IIF 423
    • 00, Old Corner House Main Street Barnack Stamford Linc, Stamford, PE9 3DN, United Kingdom

      IIF 424
  • Waseem, Muhammad
    Pakistani business person born in April 1996

    Resident in United Kingdom

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

      IIF 425
  • Waseem, Muhammad
    Pakistani self employed born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Cannon Hill Road, Birmingham, United Kingdom, B12 9NN, United Kingdom

      IIF 426
  • Waseem, Muhammad
    Pakistani business man born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, St Martins Dr, Brampton, CA8 1PL, United Kingdom

      IIF 427
  • Waseem, Muhammad
    Pakistani farmer born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Allerton Rd, Woolton, Liverpool, L25 7RA, United Kingdom

      IIF 428
  • Waseem, Raja Muhammad
    British business person born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22, Herent Drive, Ilford, IG5 0HE, England

      IIF 429
  • Waseem, Raja Muhammad
    British director born in September 1981

    Resident in England

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

      IIF 430
  • Akhtar, Muhammad Naeem
    Pakistani company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 9202, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 431
  • Mr Muhammad Nabeel
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bowesfield Lane, Stockton-on-tees, TS18 3ET, England

      IIF 432
  • Mr Muhammad Nadeem
    Belgian born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 261a Barking Road, London, E6 1LB, United Kingdom

      IIF 433
  • Mr Muhammad Nadeem
    Pakistani born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 2 Higher Hillgate, Stockport, SK1 3ER, England

      IIF 434
  • Mr Muhammad Nadeem
    Pakistani born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Nadeem
    Pakistani born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 64, Pilgrim Crescent, Dewsbury, WF13 3NJ, England

      IIF 444 IIF 445
    • Unit 1, Cross Foundry Street, Ravensthorpe, Dewsbury, WF13 3HW, England

      IIF 446
    • 23a, Broad Lane, Huddersfield, HD5 9BX, England

      IIF 447
  • Mr Muhammad Nadeem
    Pakistani born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 49, Effra Road, Eurolink Business Centre, Unit 78, London, SW2 1BZ, United Kingdom

      IIF 448
  • Mr Muhammad Nadeem
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2007, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 449
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 450
    • 55-56/n, Riaz Ul Jama Housing, Sahiwal, Punjab, 57000, Pakistan

      IIF 451
  • Mr Muhammad Nadeem
    Pakistani born in February 1980

    Resident in Pakistan

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

      IIF 452
  • Mr Muhammad Nadeem
    Pakistani born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 63, Flat 1/1, 425 Sauchiehall Street, Glasgow, G2 3LG, United Kingdom

      IIF 453
  • Mr Muhammad Nadeem
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1667, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 454
  • Mr Muhammad Nadeem
    Pakistani born in October 1988

    Resident in Pakistan

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

      IIF 455
  • Mr Muhammad Nadeem
    Pakistani born in February 1988

    Resident in Pakistan

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

      IIF 456
  • Mr Muhammad Nadeem
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Khas, Obara Shumali , Tehsil Shujabad, District Multan, Shujabad, Shujabad, Punjab, 59220, Pakistan

      IIF 457
  • Mr Muhammad Nadeem
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 20, Luton Road, Chatham, ME4 5AA, England

      IIF 458
  • Mr Muhammad Nadeem
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, 28 Browngraves Road, Harlington Hayes, UB3 5BN, United Kingdom

      IIF 459
  • Mr Muhammad Nadeem
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 460
  • Mr Muhammad Naeem
    Pakistani born in April 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 34, Street 32, Sector F-6/1, Islamabad, 44000, Pakistan

      IIF 461
  • Mr Muhammad Naeem
    English born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 79, Suttons Avenue, Hornchurch, RM12 4NE, England

      IIF 462
  • Mr Muhammad Naeem
    Pakistani born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Naeem
    Pakistani born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 52, Fordyke Road, Dagenham, RM8 1PD, England

      IIF 465
  • Mr Muhammad Naeem
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, Finsbury Circus, London, EC2M 7GB, United Kingdom

      IIF 466
  • Mr Muhammad Naeem
    Pakistani born in January 1980

    Resident in Pakistan

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

      IIF 467
  • Mr Muhammad Naeem
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Romilly Street, London, W1D 5AL, England

      IIF 468
  • Mr Muhammad Naeem
    Pakistani born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 3943, Block K Wahdat Road, Lahore, 54000, Pakistan

      IIF 469
  • Mr Muhammad Naeem
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Netherby Drive, Newcastle Upon Tyne, NE5 2RT, United Kingdom

      IIF 470
  • Mr Muhammad Naeem
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 285, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 471
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 472
  • Mr Muhammad Naeem
    Pakistani born in May 1988

    Resident in Pakistan

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

      IIF 473
  • Mr Muhammad Naeem
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Darkhasti, Wala Chak 5-f Po Khas, Teh Multan Sadar, Dist Multan, 60000, Pakistan

      IIF 474
  • Mr Muhammad Naeem
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 237, Stanley Road, Kirkdale, Liverpool, L5 7QD, England

      IIF 475
  • Mr Muhammad Naeem
    Pakistani born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 70, Scorer Street, Lincoln, LN5 7XE, England

      IIF 476
  • Mr Muhammad Naeem
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15069011 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 477
  • Mr Muhammad Naeem
    Pakistani born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Levern Bridge Place, Glasgow, G53 7AF, Scotland

      IIF 478
  • Mr Muhammad Naeem
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shadiwala, Po Jhok Haider Khan Teh Taunsa, Taunsa Sharif, Punjab, 32100, Pakistan

      IIF 479
  • Mr Muhammad Naeem
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2955, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 480
  • Mr Muhammad Sadeem
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 13509829 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 481
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 482
  • Mr Muhammad Usman Naeem
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Herbert Road, London, E12 6AY, England

      IIF 483 IIF 484
    • 16, Herbert Road, London, E12 6AY, United Kingdom

      IIF 485
    • 18, Ronnie Lane, London, E12 5RY, United Kingdom

      IIF 486
    • 96a, Colman Road, Norwich, NR4 7EH, England

      IIF 487
  • Mr Muhammad Waseem
    Emirati born in October 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Suite 480, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 488
  • Mr Muhammad Waseem
    Pakistani born in September 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 84, Scalpay Close, Leicester, LE4 0QT, United Kingdom

      IIF 489
  • Mr Muhammad Waseem
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Nadrabad Phatak Khudadad Colony, Multan, 60000, Pakistan

      IIF 490
  • Mr Nadeem Muhammad
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 72, Kingsland High Street, London, E8 2NS, England

      IIF 491
    • 14, Morden Court Parade, Morden, SM4 5HJ

      IIF 492
  • Mr Naeem Muhammad
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 22, Clark House Way, Skipton, BD23 6DP, England

      IIF 493
  • Mr Naeem Muhammad
    British born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Evie Wynd, Newton Mearns, Glasgow, G77 5GR, Scotland

      IIF 494
    • 36, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 495 IIF 496
    • 42, Nithsdale Road, Glasgow, G41 2AN, United Kingdom

      IIF 497
  • Mr, Muhammad Naeem
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 34, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 498
  • Mr, Muhammad Naeem
    Pakistani born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Horton Industrial Park, Horton Road S7-262752, West Drayton, UB7 8JD, United Kingdom

      IIF 499
  • Mr. Muhammad Naeem
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2697, 9 Reservoir View, Amblers Meadow, East Ardsley, WF3 2GG, United Kingdom

      IIF 500
    • Office 747, 22 North Street, Heckmondwike, WF16 0AY, United Kingdom

      IIF 501
  • Mr. Muhammad Naeem
    Pakistani born in March 1988

    Resident in Pakistan

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

      IIF 502
  • Muhammad Nadeem
    Pakistani born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6 Bakes Street, Bradford, BD7 3EX, United Kingdom

      IIF 503
    • Unit 3, Essex Park Industrial Estate, Bradford, BD4 7UA, United Kingdom

      IIF 504
  • Muhammad Waseem
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 95, Clovelly Road, Southampton, SO14 0AQ, England

      IIF 505
  • Nadeem, Muhammad
    Pakistani it born in August 1976

    Resident in Unite Kingdom

    Registered addresses and corresponding companies
    • 22, Arthur Road, Romford, Essex, RM6 4NL, England

      IIF 506
  • Nadeem, Muhammad
    Pakistani it professional born in August 1976

    Resident in Unite Kingdom

    Registered addresses and corresponding companies
    • 22, Arthur Road, Romford, Essex, RM6 4NL, Wales

      IIF 507
  • Nadeem, Muhammad
    Pakistani it specialist born in August 1976

    Resident in Unite Kingdom

    Registered addresses and corresponding companies
    • 22, Arthur Road, Romford, RM6 4NL, England

      IIF 508
  • Nadeem, Muhammad
    Pakistani company director born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Onibury Road, Handsworth, B21 8BE, United Kingdom

      IIF 509
  • Naeem, Muhammad Usman
    British business executive born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Herbert Road, London, E12 6AY, United Kingdom

      IIF 510
    • 96a, Colman Road, Norwich, NR4 7EH, England

      IIF 511
  • Naeem, Muhammad Usman
    British businessman born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Herbert Road, London, E12 6AY, England

      IIF 512
  • Naeem, Muhammad Usman
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Herbert Road, London, E12 6AY, England

      IIF 513 IIF 514
    • 16, Herbert Road, London, E12 6AY, United Kingdom

      IIF 515
  • Naeem, Muhammad Usman
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Herbert Road, Manor Park, London, E12 6AY, England

      IIF 516 IIF 517
    • 18, Ronnie Lane, London, E12 5RY, United Kingdom

      IIF 518
    • 16, Herbert Road, Manor Park, London, E12 6AY, England

      IIF 519
  • Naeem, Muhammad Usman
    British managing director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Herbert Road, London, E12 6AY, England

      IIF 520
  • Naeem, Muhammad Usman
    British marketing born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Herbert Road, London, E12 6AY, United Kingdom

      IIF 521
  • Naeem, Muhammad Usman
    British papa john's pizza born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Herbert Road, London, E12 6AY, United Kingdom

      IIF 522
  • Mr Muhammad Nabeel
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 722, Oldham Road, Failsworth, Manchester, M35 9FD, England

      IIF 523
  • Mr Muhammad Nabeel
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 687, Gb Dharam Pura, Pirmahal, Punjab, 36300, Pakistan

      IIF 524
  • Mr Muhammad Nadeem
    Pakistani born in January 1962

    Resident in Pakistan

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

      IIF 525
  • Mr Muhammad Nadeem
    Pakistani born in March 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bangla 10, House Number 10, Zafer Ali Road, Kent, Sialkot, Punjab, 51310, Pakistan

      IIF 526
  • Mr Muhammad Nadeem
    Pakistani born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Technicon House, 6 Stanhope Street, Manchester, M19 3WQ, England

      IIF 527
  • Mr Muhammad Nadeem
    Pakistani born in August 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3308, 321-323 High Road,chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 528
  • Mr Muhammad Nadeem
    Pakistani born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 119-a, Jinnah Block Awan Town, Multan Road, Lahore, 58000, Pakistan

      IIF 529
    • Nadeem House, Chak No 129/15l, Mian Channu, Punjab, 58000, Pakistan

      IIF 530
  • Mr Muhammad Nadeem
    Pakistani born in June 1978

    Resident in Pakistan

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

      IIF 531
  • Mr Muhammad Nadeem
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1491, Ashton Old Road, Manchester, M11 1HH, England

      IIF 532
  • Mr Muhammad Nadeem
    Pakistani born in April 1990

    Resident in Pakistan

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

      IIF 533
    • Office 1819, 321-323 High Road, Chadwell Heath, Essex, London, RM6 6AX, United Kingdom

      IIF 534
  • Mr Muhammad Nadeem
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 68, St 5 Faiz Town, Multan, 59300, Pakistan

      IIF 535
  • Mr Muhammad Nadeem
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 99, Noorpur Thal Village Nickroo Shaheed, Malook Market Saleem Dawakhana Tehsil Noorpur Thal, Noorpur Thal, 41270, Pakistan

      IIF 536
  • Mr Muhammad Nadeem
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 2, Street No 7 Allam Iqbal Road, Lahore, 54000, Pakistan

      IIF 537
  • Mr Muhammad Nadeem
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 538
  • Mr Muhammad Nadeem
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6091, 321-323 High Road, Chadwell Heath, Essex, RM6 6AC, United Kingdom

      IIF 539
  • Mr Muhammad Nadeem
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Willoughby Park Road, London, N17 0RA, England

      IIF 540
  • Mr Muhammad Nadeem
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2089, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 541
    • Mati Tal Rd, Nawan Shehr P/o Chowk Nawan Shehr, Chak Haider Abad, Kabirwala, Khanewal, Khanewal, 58270, Pakistan

      IIF 542
  • Mr Muhammad Nadeem
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5096, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 543
  • Mr Muhammad Naeem
    Pakistani born in January 1940

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Old Bank House, 59 High Street Odiham, Hook, Hampshire, RG29 1LF

      IIF 544 IIF 545
  • Mr Muhammad Naeem
    Pakistani born in February 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zuhanist, Kemp House 152-160 City Rd, London, Ec, EC1V 2NX, United Kingdom

      IIF 546
  • Mr Muhammad Naeem
    Pakistani born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8679, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 547
  • Mr Muhammad Naeem
    Pakistani born in May 1965

    Resident in Pakistan

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

      IIF 548
  • Mr Muhammad Naeem
    Pakistani born in January 1967

    Resident in Pakistan

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

      IIF 549
  • Mr Muhammad Naeem
    Pakistani born in January 1970

    Resident in Pakistan

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

      IIF 550
  • Mr Muhammad Naeem
    Austrian born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 284, Romford Road, London, E7 9HD, England

      IIF 551
  • Mr Muhammad Naeem
    Pakistani born in October 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Ghosia Street,mohalla Shmasabad Kot Khawaja Saeed, Lahore, Punjab, 54920, Pakistan

      IIF 552
  • Mr Muhammad Naeem
    Pakistani born in May 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Farooq Butt, Street No.1, Moh Wahdat Colony, Gujranwala, Punjab, 52250, Pakistan

      IIF 553
  • Mr Muhammad Naeem
    Pakistani born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Building No 42, Aldborough Road South, Ilford, IG3 8EX, United Kingdom

      IIF 554
  • Mr Muhammad Naeem
    Pakistani born in April 1977

    Resident in Pakistan

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

      IIF 555
  • Mr Muhammad Naeem
    Pakistani born in October 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House43-a, Street A-1 Muhallah Fazal Pura Kot Khawa, Lahore, 54000, Pakistan

      IIF 556
  • Mr Muhammad Naeem
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Netherby Drive, Newcastle Upon Tyne, NE5 2RT, United Kingdom

      IIF 557
  • Mr Muhammad Naeem
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1905, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 558
  • Mr Muhammad Usman Naeem
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 672, Prince Avenue, Westcliff-on-sea, SS0 0EY, England

      IIF 559
  • Mr Muhammad Waseem
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3555, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 560
  • Mr Muhammad Waseem
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 18, Street No 29 Basti Ahmadabad Post Office, Multan, 59300, Pakistan

      IIF 561
  • Mr Muhammad Waseem
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Anwar Wala, Post Offfice Mondoarin, Basti Kharik, Tehsil & Distract Muzaffargarh, 34370, Pakistan

      IIF 562
  • Mr Muhammad Waseem
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60, Hendford Hill, Yeovil, BA20 2QN, United Kingdom

      IIF 563
  • Mr, Muhammad Nadeem
    Pakistani born in November 1993

    Resident in Pakistan

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

      IIF 564
  • Mr. Muhammad Nadeem
    Pakistani born in May 1966

    Resident in Pakistan

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

      IIF 565
  • Mr. Muhammad Naeem
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • L1, Office J1 579 Prescot Road, Liverpool, L13 5UX, United Kingdom

      IIF 566
  • Mr. Muhammad Waseem
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1419, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 567
  • Muhammad Nadeem
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15951882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 568
  • Muhammad Waseem
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Bosan Villa, Sahiwal, 57000, Pakistan

      IIF 569
  • Naeem, Muhammad
    British business person born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 10, Norwich Road, Stretford, Manchester, M32 9TZ, England

      IIF 570
    • First Floor, 18-20, Grosvenor Street, Manchester, M1 7JJ, England

      IIF 571 IIF 572 IIF 573
    • First Floor, 18-20 Grosvenor Street, Manchester, M1 7JJ, United Kingdom

      IIF 574
  • Naeem, Muhammad Usman
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 672, Prince Avenue, Westcliff-on-sea, SS0 0EY, England

      IIF 575
  • Mr Muhammad Nabeel
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 576
  • Mr Muhammad Nabeel
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6068, 321-323 Hih Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 577
  • Mr Muhammad Nabeel
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla, Jaswant Nagar, Khanewal, 58150, Pakistan

      IIF 578
  • Mr Muhammad Nadeem
    German born in October 1985

    Resident in England

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

      IIF 579
    • 6, Gervase Street, Scunthorpe, DN15 7QE, England

      IIF 580
    • 64, Sunningdale Road, Cheam, Sutton, SM1 2JS, England

      IIF 581
  • Mr Muhammad Nadeem
    Pakistani born in January 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 75, Hopwood Lane, Halifax, Yorkshire, HX1 4DG, United Kingdom

      IIF 582
  • Mr Muhammad Nadeem
    Pakistani born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 24, Brockenhurst Gardens, Ilford, IG1 2QW, England

      IIF 583
  • Mr Muhammad Naeem
    Pakistani born in January 2001

    Resident in Pakistan

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

      IIF 584
  • Mr Muhammad Naeem
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 585
  • Mr Muhammad Naeem
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 3147, 1st Floor Punjab Johar Town, Lahore, 54000, Pakistan

      IIF 586
  • Mr Muhammad Naeem
    Pakistani born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • 24, Melton Street, Stockport, SK5 7QN, England

      IIF 587
  • Muhammad Nadeem
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 110, Middlesex Street, London, E1 7HT, England

      IIF 588
    • 7, New Cathedral Street, Manchester, M1 1AD, England

      IIF 589
  • Muhammad Naeem
    Pakistani born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29895, Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 590
  • Muhammad Waseem
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 591
  • Muhammad Waseem
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3123, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 592
  • Muhammad Waseem
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86, Russells Hall Road, Dudley, DY1 2NN, England

      IIF 593
  • Muhammad Waseem
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 325, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 594
  • Muhammad Waseem
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 10, Street 1 Purana Sujabadd Raod, Multan, 60700, Pakistan

      IIF 595
  • Muhammad Waseem
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 596
  • Muhammad Waseem
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Waseem, Post Office Khas Khudai, Muzaffargarh, 34200, Pakistan

      IIF 597
  • Nadeem, Muhammad
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Nadeem, Muhammad
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 543, Southport Road, Bootle, L20 0DE, England

      IIF 600
    • 1145, Newham Way, London, E6 5JJ, England

      IIF 601
    • 145 Barking Road, Barking Road, London, E16 4HQ, England

      IIF 602
  • Nadeem, Muhammad
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 1145, Newham Way, London, E6 5JJ, England

      IIF 603
  • Nadeem, Muhammad
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 117, Peckham High Street, London, SE15 5SE, England

      IIF 604
  • Nadeem, Muhammad
    British manager born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. Clement Close, Uxbridge, UB8 3SS, England

      IIF 605
  • Nadeem, Muhammad
    British company director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 772, College Road, Birmingham, B44 0AL, England

      IIF 606
  • Nadeem, Muhammad
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 227, Frederick Road, Aston, Birmingham, West Midlands, B6 6BS, United Kingdom

      IIF 607
    • 227, Frederick Road, Birmingham, B6 6BS, United Kingdom

      IIF 608
    • 369 College Road, Birmingham, West Glamorgan, B44 0HF, United Kingdom

      IIF 609
  • Nadeem, Muhammad
    British plumber born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Ben Vorlich Drive, Glasgow, G53 7PF, Scotland

      IIF 610
  • Nadeem, Muhammad
    British company director born in January 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Ben Vorlich Drive, Glasgow, G53 7PF, Scotland

      IIF 611
  • Nadeem, Muhammad
    British director born in January 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Ben Vorlich Drive, Glasgow, Lanarkshire, G53 7PF, Scotland

      IIF 612
  • Nadeem, Muhammad
    British heating engineer born in January 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 300, Broomloan Road, Glasgow, G51 2JQ, Scotland

      IIF 613
  • Nadeem, Muhammad
    British plumber born in January 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Ben Vorlich Drive, Glasgow, G53 7PF, Scotland

      IIF 614
  • Nadeem, Muhammad
    British commercial director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • 95, Strelley Road, Nottingham, NG8 3AX, England

      IIF 615
  • Nadeem, Muhammad, Mr.
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Studio 1, 1a Pier Road, London, E16 2JJ, England

      IIF 616
  • Nadeem, Muhammad, Mr.
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Nadeem, Muhammad, Mr.
    British none born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kitcat Terrace, Bow, London, E3 2SA, United Kingdom

      IIF 619
  • Naeem, Muhammad
    British administrator born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 85-87, Woodgrange Road, London, E7 0EP, England

      IIF 620
  • Naeem, Muhammad
    British business person born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Wellesley House, 102 Cranbrook Road, Ilford, IG1 4NH, England

      IIF 621
  • Naeem, Muhammad
    British businessman born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ingestre Road, London, E7 0DY, England

      IIF 622
    • 45, Oxford Street, London, W1D 2DZ, United Kingdom

      IIF 623
  • Naeem, Muhammad
    British company director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ingestre Road, London, E7 0DY, England

      IIF 624
    • 19 Munden House, Bromley High Street, London, E3 3BE, England

      IIF 625
  • Naeem, Muhammad
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
  • Naeem, Muhammad
    British education born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster House, 70, Newington Causeway, Elephant And Castle, London, SE1 6DF, United Kingdom

      IIF 635
  • Naeem, Muhammad
    British home insulator born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 70, Newington Causeway, London, SE1 6DF, United Kingdom

      IIF 636
  • Naeem, Muhammad
    British marketing director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ingestre Road, London, London, E7 0DY, England

      IIF 637
  • Naeem, Muhammad
    British company director born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 94, University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 638
  • Naeem, Muhammad
    British operations director born in November 1980

    Resident in England

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

      IIF 639
  • Naeem, Muhammad
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Kingsley Road, London, E7 9PP, England

      IIF 640
  • Naeem, Muhammad
    British plumber born in December 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Scarrel Drive, Glasgow, G45 0DA, Scotland

      IIF 641
  • Naeem, Muhammad
    British retrofit coordinator / civil engineer mciob born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 22, Kingsley Road, London, E7 9PP, England

      IIF 642
  • Naeem, Muhammad
    British manager born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 78, Showell Green Lane, Birmingham, B11 4JP, United Kingdom

      IIF 643
  • Naeem, Muhammad, Dr
    British company director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5 Union Street, City View House, 5 Union Street Ardwick, Manchester, M12 4JD, England

      IIF 644
  • Naeem, Muhammad, Dr
    British director born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 5 Union Street, City View House, 5 Union Street Ardwick, Manchester, M12 4JD, England

      IIF 645
  • Naeem, Muhammad, Dr
    British lecturer born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 26a, High Street, Peebles, EH45 8SF, Scotland

      IIF 646
  • Qaisar, Muhammad Naeem
    Pakistani financial director born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Near Haseeb Medical Store, House 3, Street 43/a, Qila Muhammadi, Ravi Road, Lahore, 54000, Pakistan

      IIF 647
  • Saleem, Muhammad Nadeem
    Pakistani company director born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • 18, Hessel Street, London, E1 2LP, England

      IIF 648
  • Waseem, Muhammad
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 36, West Avenue, Hayes, Middlesex, UB3 2EY, England

      IIF 649
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 650
  • Waseem, Muhammad
    British it consultant born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 36, West Avenue, Hayes, --- Select ---, UB3 2EY, England

      IIF 651
  • Waseem, Muhammad
    British company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, Cotswold Court, 80 West Wycombe Road, High Wycombe, HP11 2LP, England

      IIF 652
  • Waseem, Muhammad
    British chauffeur born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 5, Leeds Road, Slough, SL1 3PX, England

      IIF 653
  • Waseem, Muhammad
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 6-9 The Square, Office Unit 3.28a, Stockley Park, Uxbridge, UB11 1FW, England

      IIF 654
  • Waseem, Muhammad
    British company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 27, Fairlight Avenue, Ramsgate, Kent, CT12 6EH, England

      IIF 655
  • Waseem, Muhammad
    British director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 291 Poplar Grove, Bradford, BD7 4HU, England

      IIF 656
  • Mr Muhammad Ameen
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • College Road, House Number 3, Sector C-2 , Block 1, Mohallah Township , Lahore, Lahore, 54770, Pakistan

      IIF 657
  • Mr Muhammad Ameen
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6438, 182-184 High Street, North, East Ham,london, E6 2JA, United Kingdom

      IIF 658
  • Mr Muhammad Nabeel
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot No 529 (2nd Floor), Block 1, Liaqutabad Karachi, 75900, Pakistan

      IIF 659
  • Mr Muhammad Nadeem
    Pakistani born in June 2000

    Resident in Pakistan

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

      IIF 660
  • Mr Muhammad Nadeem
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 38, Grove Hill, South Woodford, London, E18 2JG, United Kingdom

      IIF 661
  • Mr Muhammad Naeem
    Pakistani born in January 2000

    Resident in Pakistan

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

      IIF 662
  • Mr Muhammad Naeem
    Pakistani born in April 2000

    Resident in Pakistan

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

      IIF 663
  • Mr Muhammad Naeem
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit, 137725, Poole, BH15 9EL, England

      IIF 664
  • Mr Naeem Muhammad
    Pakistani born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 674, Longbridge Road, Dagenham, Essex, RM8 2AH

      IIF 665
    • 61, St. James's Street, London, E17 7PJ, England

      IIF 666
  • Muhammad Nadeem
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 F6 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 667
  • Muhammad Nadeem
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Warqaa 4, Basti Jhang, Po Jheelan Wali, Ghunnon Wali, Bahawalpur, 63351, Pakistan

      IIF 668
  • Muhammad Nadeem
    Pakistani born in July 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 72, Westwood Road, Glasgow, G43 1DS, Scotland

      IIF 669
  • Muhammad Naeem
    Pakistani born in December 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7808, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 670
  • Muhammad Naeem
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1023, 9 Reservoir View, Amblers Meadow, East Ardsley, WF3 2GG, United Kingdom

      IIF 671
  • Muhammad Naeem
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 3, 150 Bensham Manor Road, Thornton Heath, CR7 7AW, England

      IIF 672
  • Muhammad Naeem
    Pakistani born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 154, St. Thomas Road, Derby, DE23 8SX, England

      IIF 673
  • Muhammad Naeem
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 119, Eastrea Road, Whittlesey, Peterborough, PE7 2AJ, England

      IIF 674
  • Muhammad Naeem
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3844, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 675
  • Muhammad Waseem
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • J, Jamia Abad, P/o Khas, Kurk Muhammadi, Tehsil Bhowana, District Chiniot, Chiniot, 35350, Pakistan

      IIF 676
  • Nabeel, Muhammad
    British director born in July 1995

    Resident in England

    Registered addresses and corresponding companies
    • 43, Woodhouse Lane, Leeds, LS1 3HQ, England

      IIF 677
  • Nadeem, Muhammad
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 8, Holly Prade, Feltham, Middlesex, TW13 4HT

      IIF 678
  • Nadeem, Muhammad
    British manager born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 152, Bath Road, Hounslow, TW3 3ET, England

      IIF 679
  • Nadeem, Muhammad
    British businessman born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 4, Lewes Road, Brighton, BN2 3HP, England

      IIF 680
  • Nadeem, Muhammad
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 21, Westrow Drive, Barking, IG11 9BJ, England

      IIF 681
    • 4, Lewes Road, Brighton, BN2 3HP, England

      IIF 682
    • 5, Lewes Road, Brighton, BN2 3HP, United Kingdom

      IIF 683
  • Nadeem, Muhammad
    British company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Redfern Road, Birmingham, B11 2BH, United Kingdom

      IIF 684
  • Nadeem, Muhammad
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 45, Stony Lane, Bradford, BD2 2HL, England

      IIF 685
  • Nadeem, Muhammad
    British self-assessment born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 92, Undercliffe Lane, Bradford, West Yorkshire, BD3 0QD, United Kingdom

      IIF 686
  • Nadeem, Muhammad
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 73, Hall Cross Road, Huddersfield, HD5 8JT, England

      IIF 687
  • Nadeem, Muhammad
    British director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • Office 724, 182-184, High Street North, London, E6 2JA, England

      IIF 688
  • Naeem, Muhammad
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 22, East Drive, Carshalton Beeches, Surrey, SM5 4PB, United Kingdom

      IIF 689
  • Naeem, Muhammad
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit1 No2, The Broadway, Southall, London, Middlesex, UB1 1PS, England

      IIF 690
    • 28, Stoke Poges Lane, Slough, SL1 3PQ, United Kingdom

      IIF 691
  • Naeem, Muhammad
    British accounts assistant born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 149, Victoria Road, Barking, Essex, IG11 8PZ, England

      IIF 692
  • Naeem, Muhammad
    British accounts manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 149, Victoria Road, Barking, Essex, IG11 8PZ, England

      IIF 693
    • 149, Victoria Road, Barking, IG11 8PZ, England

      IIF 694
  • Naeem, Muhammad
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
  • Naeem, Muhammad
    British accounts manager born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 123, Rochfords, Coffee Hall, Milton Keynes, MK6 5DN, England

      IIF 705 IIF 706
  • Naeem, Muhammad
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • 123, Rochfords, Coffee Hall, Milton Keynes, MK6 5DN, England

      IIF 707
  • Naeem, Muhammad
    British business born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 245, Clayhall Avenue, Ilford, IG5 0NY, England

      IIF 708
    • 123 Pullman Court, Streatham Hill, London, SW2 4SU, England

      IIF 709
    • 3, Chieftan Drive, Purfleet, Essex, RM19 1PN, England

      IIF 710
  • Naeem, Muhammad
    British company director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 45, Rothbury Terrace, Newcastle Upon Tyne, NE6 5XJ, United Kingdom

      IIF 711
  • Naeem, Muhammad
    British director born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 20, Macdonald Road, Leicester, LE4 5HD, England

      IIF 712
    • 3, Chieftan Drive, Purfleet, Essex, RM19 1PN, United Kingdom

      IIF 713
  • Naeem, Muhammad
    British trader born in June 1976

    Resident in England

    Registered addresses and corresponding companies
    • 3, Chieftan Drive, Purfleet, Essex, RM19 1PN, England

      IIF 714
  • Naeem, Muhammad
    British database administrator born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 65, Blenheim Gardens, Reading, Berkshire, RG1 5QJ, United Kingdom

      IIF 715
  • Naeem, Muhammad
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 99, Shaggy Calf Lane, Slough, SL2 5HP, England

      IIF 716
  • Naeem, Muhammad
    British oracle dba born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 11, Queen's Cottages, Reading, RG1 4BE, United Kingdom

      IIF 717
  • Naeem, Muhammad
    British engineer born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3 Majestic Court, 59 Beavers Lane, Hounslow, TW4 6BQ, England

      IIF 718
  • Naeem, Muhammad
    British unemployed born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 282, Romford Road, London, E7 9HD, England

      IIF 719
  • Naeem, Muhammad
    British director born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Jupiter House, Esquiline Lane, Mitcham, CR4 1GH, England

      IIF 720
  • Naeem, Muhammad
    British biomedical sciences born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 25, Anderton Road, Sparkbrook, Birmingham, B11 1LZ, United Kingdom

      IIF 721
  • Naeem, Muhammad
    British business executive born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 15, Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 722
    • 22, High Street, Stourport-on-severn, DY13 8BJ, England

      IIF 723
  • Naeem, Muhammad
    British director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 35, Water Street, Birmingham, B3 1HL, England

      IIF 724
  • Waseem, Muhammad
    British company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 144, Barking Road, London, E6 3BD, England

      IIF 725
  • Waseem, Muhammad
    British businessman born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 8 Glendare Road, Bradford, BD7 2QL, England

      IIF 726
  • Waseem, Muhammad
    British manager born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11, Oak Lane, Bradford, BD9 4PU, England

      IIF 727
    • 11, Oak Lane, Bradford, West Yorkshire, BD9 4PU, United Kingdom

      IIF 728
  • Waseem, Muhammad
    British general manager born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1363, London Road, London, SW16 4BE, England

      IIF 729
  • Waseem, Raja Muhammad
    Pakistani it consultant born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 28, Hatley Avenue, London, IG6 1EJ, United Kingdom

      IIF 730
  • Muhammad, Nadeem
    British commercial director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2 Clifton Drive, Clifton Drive, Westcliff-on-sea, SS0 7SW, England

      IIF 731
  • Muhammad, Nadeem
    British managing director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 72, Kingsland High Street, London, E8 2NS, England

      IIF 732
    • 14, Morden Court Parade, Morden, SM4 5HJ

      IIF 733
  • Muhammad, Naeem
    British director born in October 1968

    Resident in England

    Registered addresses and corresponding companies
    • Lancaster House, 70 Newington Causeway, London, SE1 6DF, England

      IIF 734
  • Mr Muhammad Nabeel
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Sylvester Road, Maidenhead, SL6 7SX, England

      IIF 735
  • Mr Muhammad Nabeel
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 43, Kempton Road, London, E6 2LG, United Kingdom

      IIF 736
  • Mr Muhammad Nabeel
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No#63, Post Office,chak No.63/10 Tehsildistrict, Nankan Sahib, 39100, Pakistan

      IIF 737
  • Mr Nadeem Muhammad
    Pakistani born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Crouch Street, Colchester, CO3 3EN, England

      IIF 738
  • Mr Naeem Muhammad
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6431, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 739
  • Mr. Muhammad Naeem
    Pakistani born in May 1977

    Resident in United Arab Emirates

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

      IIF 740
  • Muhammad Nadeem
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9 Antelope, Walk St, Dorchester, United Kingdom, DT1 1BE, United Kingdom

      IIF 741
  • Muhammad Nadeem
    Pakistani born in February 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H. No 642 Mulana Muhammad Ali Road, Amil Colony, Jamshed Quarters, Karachi., Sindh, 74800, Pakistan

      IIF 742
  • Muhammad Nadeem
    Pakistani born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Peer, Bukhari Road, Ghala Mandi House#205,street#7, Sahiwal, 57000, Pakistan

      IIF 743
  • Muhammad Nadeem
    Pakistani born in June 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Saxon House, Broadfield Road, Sheffield, S8 0XQ, United Kingdom

      IIF 744
  • Muhammad Nadeem
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, High Street, Sheringham, Norfolk, NR26 8DT, England

      IIF 745
  • Muhammad Nadeem
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8594, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 746
  • Muhammad Nadeem
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 724, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 747
  • Muhammad Naeem
    Pakistani born in October 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3045, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 748
  • Muhammad Naeem
    Pakistani born in December 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Market Street, Paddock, Huddersfield, HD1 4SH, United Kingdom

      IIF 749
  • Muhammad Naeem
    Pakistani born in August 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6473, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 750
  • Muhammad Naeem
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2166, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 751
  • Muhammad Naeem
    Pakistani born in April 1995

    Resident in Pakistan

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

      IIF 752
  • Muhammad Naeem
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Khas, Chak No. 138/10.r Tehsil, Jahanian, Dist. Khanewal, Jahanian, 58200, Pakistan

      IIF 753
  • Muhammad Waseem
    Pakistani born in October 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Apartment 106, Cinthution Residence, Dip 2, Dubai, United Arab Emirates

      IIF 754
  • Nadeem, Mohammed
    British business person born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 48, Eastwood Road, Balsall Heath, Birmingham, B12 9NB, England

      IIF 755
  • Nadeem, Mohammed
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 48, Eastwood Road, Balsall Heath, Birmingham, B12 9NB, United Kingdom

      IIF 756
  • Nadeem, Muhammad
    Pakistani director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 6 Bakes Street, Bradford, BD7 3EX, United Kingdom

      IIF 757
    • Unit 3, Essex Park Industrial Estate, Bradford, BD4 7UA, United Kingdom

      IIF 758
  • Naeem, Muhammad
    British taxi driver born in March 1971

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 10, 41-43 Westmorland Road, Newcastle Upon Tyne, NE4 4EH, England

      IIF 759
  • Naeem, Muhammad
    British accountant born in November 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 52, University Street, Belfast, BT7 1HB, Northern Ireland

      IIF 760
    • 94, University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 761 IIF 762 IIF 763
  • Naeem, Muhammad
    British company director born in November 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 94, University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 764 IIF 765
    • 94, University Street, Belfast, BT7 1HE, United Kingdom

      IIF 766
  • Naeem, Muhammad
    British operations director born in November 1980

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 94, University Street, Belfast, BT7 1HE, Northern Ireland

      IIF 767 IIF 768
  • Waseem, Mohammad
    British manager born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Preston House, Preston Street, Bradford, BD7 1JE, England

      IIF 769
  • Ahmad Yar, Muhammad Naeem
    Pakistani director born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • 15462957 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 770
  • Muhammad, Naeem
    British company director born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Evie Wynd, Newton Mearns, Glasgow, G77 5GR, Scotland

      IIF 771
  • Muhammad, Naeem
    British director born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 772
    • 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 773
    • 42, Nithsdale Road, Glasgow, G41 2AN, United Kingdom

      IIF 774
  • Muhammad, Naeem
    British it consultancy born in January 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Evie Wynd, Newton Mearns, Glasgow, G77 5GR, Scotland

      IIF 775
  • Mr Muhammad Naeem
    Pakistani,british born in June 2003

    Resident in England

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

      IIF 776
  • Mr Muhammad Naeem Akhtar
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 9202, 182-184 High Street North, London, E6 2JA, England

      IIF 777
  • Mr Nadeem Muhammad
    Belgian born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Citygate, House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 778
    • Room 3 , 04th Floor, Citygate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 779
  • Mr Nadeem Muhammad
    Pakistani born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 63, Dlt 1/1, 425 Sauchiehall Street, Glasgow, G2 3LG, United Kingdom

      IIF 780
  • Mr Usman Naeem
    Pakistani born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16, Herbert Road, London, E12 6AY

      IIF 781
  • Mr Waseem Muhammad
    Pakistani born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Tng Operations, Regus. Princes Exchange, Princes Square, Leeds, West Yorkshire, LS1 4HY, United Kingdom

      IIF 782
  • Muhammad Nabeel
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15198035 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 783
  • Muhammad Nabeel
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2228, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 784
  • Muhammad Nadeem
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 77, Conan Doyle Walk, Swindon, SN3 6JD, England

      IIF 785
  • Muhammad Nadeem
    Pakistani born in November 2001

    Resident in Pakistan

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

      IIF 786
  • Muhammad Nadeem Choudhary
    Pakistani born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bell Yard, Wc2a 2jr, London, WC2A 2JR, United Kingdom

      IIF 787
  • Muhammad Naeem
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7235, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 788
  • Muhammad Waseem
    Pakistani born in April 1995

    Resident in United Arab Emirates

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

      IIF 789
  • Nadeem, Mohammed
    British customer service born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Durham Road, Birmingham, B11 4LG, England

      IIF 790
  • Nadeem, Muhammad
    British,pakistani nurse born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 274 Otley Road, Bradford, BD3 0JH, England

      IIF 791
  • Nadeem, Muhammad
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15951882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 792
    • 172, Manchester Road, Rochdale, OL11 4JQ, England

      IIF 793
  • Naeem, Mohammed
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 35, High Ash, Shipley, BD18 1NA, England

      IIF 794
  • Naeem, Muhammad
    British director born in July 1977

    Resident in Qatar

    Registered addresses and corresponding companies
    • 1a Electric Parade, Seven Kings Road, Ilford, IG3 8BY, England

      IIF 795
    • 83, Severus Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9NP, England

      IIF 796
  • Naeem, Muhammad
    British doctor born in April 1978

    Resident in Qatar

    Registered addresses and corresponding companies
    • 11, St. Bedes Drive, Boston, Lincolnshire, PE21 9QH, England

      IIF 797
  • Naeem, Muhammad
    Pakistani company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 307b, Romford Road, London, E7 9HA, England

      IIF 798
  • Naeem, Muhammad
    Pakistani director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • 307 B, Romford Road, London, E7 9HA, England

      IIF 799
  • Naeem, Muhammad
    Pakistani business consultant born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Top Flat, 146-b Grenville Street, Stockport. Sk3 9et, England

      IIF 800
  • Naeem, Muhammad
    Pakistani business consultants born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 146-a, Grenville Street, Stockport, SK3 9ET, England

      IIF 801
  • Naeem, Muhammad
    Pakistani businessman born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 40 York Avenue, Manchester, M16 0AR, England

      IIF 802
  • Naeem, Muhammad
    Pakistani marketing consultant born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Rear Unit-1089, Stockport Road, Manchester, M19 2RE, England

      IIF 803
  • Naeem, Muhammed
    British self employed born in October 1972

    Resident in Englan

    Registered addresses and corresponding companies
    • Unit1 No2, The Broadway, Southall, London, Middlesex, UB1 1PS, United Kingdom

      IIF 804
  • Waseem, Muhammad
    Pakistani business man born in September 1981

    Resident in Pakistan

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

      IIF 805
  • Waseem, Muhammad
    Pakistani director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Shelton Street, London, WC2H 9JQ, England

      IIF 806
  • Waseem, Muhammad
    Pakistani director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Waseem, Muhammad
    Pakistani company director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 20, Regent Street, Swindon, Uk, SN1 1JL, United Kingdom

      IIF 812
  • Waseem, Muhammad
    Pakistani director born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 80, High Street, Marlborough, SN8 1HF, England

      IIF 813 IIF 814
    • 136, High Street, Oxford, OX1 4DN, England

      IIF 815
    • 11, Canal Walk, Swindon, SN1 1LD, England

      IIF 816
    • 13, Regent Street, Swindon, SN1 1JQ, England

      IIF 817 IIF 818
    • 20, Regent Street, Swindon, Uk, SN1 1JL, United Kingdom

      IIF 819
    • 45, Gooch Street, Swindon, SN1 2AZ, England

      IIF 820
    • 51, Queensfield, Swindon, SN2 7SS, England

      IIF 821
    • 77, Regent Street, Swindon, SN1 1JY, England

      IIF 822
  • Mr Nadeem Muhammad
    Dutch born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 141 Cheetham Hill Road, Manchester, M8 8LY, England

      IIF 823
  • Mr Waseem Saleem
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office # S345, Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 824
  • Mr. Muhammad Rafiq Khan
    Pakistani born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 61 Bridge Street, Suite A, Kington, Herefordshire, HR53DJ, United Kingdom

      IIF 825
  • Muhammad Nabeel
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5952, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 826
  • Muhammad Nabeel
    Pakistani born in April 2004

    Resident in England

    Registered addresses and corresponding companies
    • 209, Lodge Avenue, Dagenham, RM8 2HY, England

      IIF 827
    • 209, Green Street, Enfield, EN3 7NA, England

      IIF 828
  • Muhammad Nadeem
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1a, 1 Trevitt Close, Sleaford, NG34 8BT, United Kingdom

      IIF 829
  • Muhammad Nadeem
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7890, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 830
  • Muhammad Naeem
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15132715 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 831
  • Nabeel, Muhammad
    Pakistani company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bowesfield Lane, Stockton-on-tees, TS18 3ET, England

      IIF 832
  • Nadeem, Muhammad
    Pakistani company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 26, Stirling Road, Bilston, WV14 8AT, England

      IIF 833
  • Nadeem, Muhammad
    Pakistani director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 110, Middlesex Street, London, E1 7HT, England

      IIF 834
    • 7, New Cathedral Street, Manchester, M1 1AD, England

      IIF 835
  • Nadeem, Muhammad
    Pakistani business executive born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15, Dunstall Road, Manchester, M22 4PQ, England

      IIF 836
  • Nadeem, Muhammad
    Pakistani businessman born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 66, Moss Road, Stretford, Manchester, M32 0AY

      IIF 837 IIF 838
    • 903, Stockport Road, Manchester, M19 3PG, England

      IIF 839
  • Nadeem, Muhammad
    Pakistani professional born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Liddon Road, London, E13 8AN, United Kingdom

      IIF 840
  • Nadeem, Muhammad
    Pakistani business person born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 173, Buckley Lane, Farnworth, Bolton, BL4 9SH, England

      IIF 841
  • Nadeem, Muhammad
    Pakistani director born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 842
    • 70, Herlington, Orton Malborne, Peterborough, PE2 5PW, England

      IIF 843
  • Nadeem, Muhammad
    Pakistani company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14988722 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 844
  • Nadeem, Muhammad
    Pakistani director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • 49, Shelburne Rd, High Wycombe, HP12 3NQ, England

      IIF 845
    • 49, Shelburne Road, High Wycombe, HP12 3NQ, England

      IIF 846
  • Nadeem, Muhammad
    Scottish sales and marketing born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27 Juno Street, Motherwell, ML1 3XL, Scotland

      IIF 847
  • Nadeem, Muhammad
    Pakistani company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 101, Market Street, Farnworth, Bolton, BL4 7NS, England

      IIF 848
  • Nadeem, Muhammad
    Pakistani manager born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 101, Market Street, Farnworth, Bolton, BL4 7NS, England

      IIF 849
  • Nadeem, Muhammad
    Pakistani builder born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 121, Holly Road, Handsworth, Birmingham, B20 2BY, England

      IIF 850
  • Nadeem, Muhammad
    Pakistani businessman born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 4, Pelhams Lane, Colchester, Essex, CO1 1JT

      IIF 851
  • Nadeem, Muhammad
    Pakistani director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Crouch Street, Colchester, Essex, CO3 3EN

      IIF 852
  • Nadeem, Muhammad
    Pakistani fast food supply born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra House, 96 Ilford Lane, Ilford, Essex, IG1 2LD

      IIF 853
  • Nadeem, Muhammad
    Pakistani business executive born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 111, Canterbury Road, Croydon, CR0 3HH, England

      IIF 854
    • 78, Canterbury Road, Croydon, CR0 3HA, England

      IIF 855
  • Nadeem, Muhammad
    Pakistani entrepreneur born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 178 B, Canterbury Road, Croydon, London, CR0 3HF, United Kingdom

      IIF 856
  • Nadeem, Muhammad
    Pakistani director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • 70, Scorer Street, Lincoln, LN5 7XE, England

      IIF 857
    • 324a, Wellingborough Road, Northampton, NN1 4EP, England

      IIF 858
  • Naeem, Muhammad
    Pakistani company director born in November 1958

    Resident in England

    Registered addresses and corresponding companies
    • Office 9a, 58 County Road, Liverpool, L4 3QL

      IIF 859
  • Naeem, Muhammad
    United Kingdom company director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 149, Victoria Road, Barking Essex, IG11 8PZ, England

      IIF 860
  • Naeem, Muhammad
    Pakistani business consultant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 40, Station Road, Aldershot, Hampshire, GU11 1HT

      IIF 861
    • Regus House, Fairbourne Drive, Atterbury, Milton Keynes, Bucks, MK10 9RG

      IIF 862
  • Naeem, Muhammad
    Pakistani consultant born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 87a, Newport Road, Woburn Sands, Milton Keynes, MK17 8UN, England

      IIF 863
    • Regus House, Fairbourne Drive, Atterbury, Milton Keynes, Bucks, MK10 9RG, United Kingdom

      IIF 864
  • Naeem, Muhammad
    Pakistani business executive born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29895, Office Suite 29a, 3/f., 23 Wharf Street, London, SE8 3GG, England

      IIF 865
  • Naeem, Muhammad
    Pakistani chauffeur born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, 2-10, Pelham Road, Ilford, IG1 1RF, England

      IIF 866
  • Naeem, Muhammad
    Pakistani company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 2-10, Pelham Road, Ilford, IG1 1RF, England

      IIF 867
    • 61, St. James's Street, London, E17 7PJ, England

      IIF 868
    • 814b, Romford Road, London, E12 5JG, England

      IIF 869 IIF 870
  • Naeem, Muhammad
    Pakistani business born in April 1985

    Resident in England

    Registered addresses and corresponding companies
    • 313, Dickenson Road, Manchester, M13 0NR, England

      IIF 871
  • Naeem, Muhammad
    Pakistani businessman born in July 1989

    Resident in Pakistan

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

      IIF 872
  • Naeem, Muhammad, Mr.
    Pakistani director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15196694 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 873
  • Waseem, Muhammad
    Pakistani manager born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 15 C, Dharampura Street No 22, Lahore, 54000, Pakistan

      IIF 874
  • Waseem, Muhammad
    Pakistani director born in February 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 2-4 Bradstone Road, Manchester, M8 8WA, England

      IIF 875
  • Waseem, Muhammad
    Pakistani entrepreneur born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, Addingford Mills, Addingford Lane, Horbury, WF4 5BL, United Kingdom

      IIF 876 IIF 877
  • Waseem, Muhammad
    Pakistani company director born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15353327 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 878
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 879
    • Unit-1, Gainsborough Avenue, Oldham, OL8 1AL, England

      IIF 880
  • Waseem, Muhammad
    Pakistani engineer born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 2, Clydesdale Street, Oldham, OL8 1BT, England

      IIF 881
  • Waseem, Muhammad
    Pakistani manager born in June 1985

    Resident in Canada

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

      IIF 882
  • Waseem, Muhammad
    Pakistani director born in August 1987

    Resident in Spain

    Registered addresses and corresponding companies
    • 8, Reservoir Place, Dewsbury, WF13 4LX, England

      IIF 883
  • Waseem, Muhammad
    Pakistani business executive born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, 97-101, Hainault Business Park, Peregrine Road, Ilford, IG6 3XH, England

      IIF 884
  • Waseem, Muhammad
    Pakistani company director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • 222, Valence Avenue, Dagenham, RM8 1TJ, England

      IIF 885
    • 301a, Wood Lane, Dagenham, Essex, RM8 3NH, United Kingdom

      IIF 886
    • Office 4, 17, Chapel Place, Ramsgate, Kent, CT11 9RY, England

      IIF 887
  • Waseem, Muhammad
    Pakistani security services born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • Office 4, 17, Chapel Place, Ramsgate, Kent, CT11 9RY, England

      IIF 888
  • Waseem, Muhammad
    Pakistani entrepreneur born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 95, Clovelly Road, Southampton, SO14 0AQ, England

      IIF 889
  • Waseem, Muhammad, Mr.
    Pakistani director born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2180, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 890
  • Muhammad, Waseem
    Pakistani company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Tng Operations, Regus. Princes Exchange, Princes Square, Leeds, West Yorkshire, LS1 4HY, United Kingdom

      IIF 891
  • Mr Muhammad Naeem Qaisar
    Pakistani born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Near Haseeb Medical Store, House 3, Street 43/a, Qila Muhammadi, Ravi Road, Lahore, 54000, Pakistan

      IIF 892
  • Mr Nadeem Muhammad
    Italian born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 65, Cardinal Street, Manchester, M8 0WN, England

      IIF 893
  • Mr Waseem Muhammad
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 4, Eskdale Avenue, Rochdale, OL11 3JU, England

      IIF 894
  • Muhammad Nabeel
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4996, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 895
  • Nabeel, Muhammad
    Pakistani director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 722, Oldham Road, Failsworth, Manchester, M35 9FD, England

      IIF 896
  • Nabeel, Muhammad
    Pakistani freelancing born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 687, Gb Dharam Pura, Pirmahal, Punjab, 36300, Pakistan

      IIF 897
  • Nadeem, Muhammad
    Pakistani company director born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • 792, Wickham Road, Croydon, Surrey, CR0 8EA

      IIF 898
  • Nadeem, Muhammad
    Belgian businessman born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 261a Barking Road, London, E6 1LB, United Kingdom

      IIF 899
  • Nadeem, Muhammad
    Pakistani businessman born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Lakelands Drive, Bolton, BL3 4NN, England

      IIF 900
  • Nadeem, Muhammad
    Pakistani company director born in December 1968

    Resident in Pakistan

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

      IIF 901
  • Nadeem, Muhammad
    Pakistani chief executive born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 2 Higher Hillgate, Stockport, SK1 3ER, England

      IIF 902
  • Nadeem, Muhammad
    Pakistani director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Giffard Walk, Bramhall, Stockport, SK7 3PJ, England

      IIF 903
    • Flat 13, 2 Higher Hillgate, Stockport, Manchester, SK1 3ER, England

      IIF 904
  • Nadeem, Muhammad
    Pakistani chef born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 49a, Hounslow Road, Hanworth, Feltham, TW13 6QA, England

      IIF 905
  • Nadeem, Muhammad
    Pakistani director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 49a, Hounslow Road, Feltham, TW13 6QA, United Kingdom

      IIF 906
  • Nadeem, Muhammad
    Pakistani hairdresser born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 49a, Hounslow Road, Hanworth, Feltham, TW13 6QA, England

      IIF 907 IIF 908
  • Nadeem, Muhammad
    Pakistani motor mechanic born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 741, High Road, Seven Kings, Ilford, IG3 8PW, United Kingdom

      IIF 909
  • Nadeem, Muhammad
    Pakistani sales director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Nadeem, Muhammad
    Pakistani company director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 64, Pilgrim Crescent, Dewsbury, WF13 3NJ, England

      IIF 913
    • Unit 1, Cross Foundry Street, Ravensthorpe, Dewsbury, WF13 3HW, England

      IIF 914
  • Nadeem, Muhammad
    Pakistani director born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 64, Pilgrim Crescent, Dewsbury, WF13 3NJ, England

      IIF 915
  • Nadeem, Muhammad
    Pakistani manager born in July 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23a, Broad Lane, Huddersfield, HD5 9BX, England

      IIF 916
  • Nadeem, Muhammad
    Pakistani director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 49, Effra Road, Eurolink Business Centre, Unit 78, London, SW2 1BZ, United Kingdom

      IIF 917
  • Nadeem, Muhammad
    Pakistani accountant born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 21a, Stafford Road, Croydon, CR0 4NG, England

      IIF 918
  • Nadeem, Muhammad
    Pakistani businessman born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2007, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 919
  • Nadeem, Muhammad
    Pakistani chief executive born in January 1979

    Resident in Pakistan

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

      IIF 920
  • Nadeem, Muhammad
    Pakistani company director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 55-56/n, Riaz Ul Jama Housing, Sahiwal, Punjab, 57000, Pakistan

      IIF 921
  • Nadeem, Muhammad
    Pakistani director born in February 1980

    Resident in Pakistan

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

      IIF 922
  • Nadeem, Muhammad
    Pakistani director born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 63, Flat 1/1, 425 Sauchiehall Street, Glasgow, G2 3LG, United Kingdom

      IIF 923
  • Nadeem, Muhammad
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1667, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 924
  • Nadeem, Muhammad
    Pakistani director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 F6 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 925
  • Nadeem, Muhammad
    Pakistani director born in October 1988

    Resident in Pakistan

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

      IIF 926
  • Nadeem, Muhammad
    Pakistani businessman born in February 1988

    Resident in Pakistan

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

      IIF 927
  • Nadeem, Muhammad
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Warqaa 4, Basti Jhang, Po Jheelan Wali, Ghunnon Wali, Bahawalpur, 63351, Pakistan

      IIF 928
  • Nadeem, Muhammad
    Pakistani owner born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Khas, Obara Shumali , Tehsil Shujabad, District Multan, Shujabad, Shujabad, Punjab, 59220, Pakistan

      IIF 929
  • Nadeem, Muhammad
    Pakistani director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 116, Chingford Road, London, E17 4PL, England

      IIF 930
  • Nadeem, Muhammad
    Pakistani company director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 20, Luton Road, Chatham, ME4 5AA, England

      IIF 931
  • Nadeem, Muhammad
    Pakistani president born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, 28 Browngraves Road, Harlington Hayes, UB3 5BN, United Kingdom

      IIF 932
  • Nadeem, Muhammad
    Pakistani company director born in July 1997

    Resident in Scotland

    Registered addresses and corresponding companies
  • Nadeem, Muhammad
    Pakistani driector of company born in January 1999

    Resident in Pakistan

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

      IIF 934
  • Nadeem, Muhammad Raza, Mr.
    Pakistani director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61a Bridge Street, Flat 1410 First Floor, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 935
  • Naeem, Muhammad
    Pakistani business born in April 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 34, Street 32, Sector F-6/1, Islamabad, 44000, Pakistan

      IIF 936
  • Naeem, Muhammad
    English director born in October 1975

    Resident in England

    Registered addresses and corresponding companies
    • 79, Suttons Avenue, Hornchurch, RM12 4NE, England

      IIF 937
  • Naeem, Muhammad
    Pakistani company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Naeem, Muhammad
    Pakistani director born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • 52, Fordyke Road, Dagenham, RM8 1PD, England

      IIF 940
  • Naeem, Muhammad
    Pakistani company director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, Finsbury Circus, London, EC2M 7GB, United Kingdom

      IIF 941
  • Naeem, Muhammad
    Pakistani director born in January 1980

    Resident in Pakistan

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

      IIF 942
  • Naeem, Muhammad
    Pakistani administrator born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Romilly Street, London, W1D 5AL, England

      IIF 943
  • Naeem, Muhammad
    Pakistani company director born in February 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 3943, Block K Wahdat Road, Lahore, 54000, Pakistan

      IIF 944
  • Naeem, Muhammad
    Pakistani director born in December 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7808, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 945
  • Naeem, Muhammad
    Pakistani director born in February 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, Argyll Avenue, Luton, LU3 1EG, England

      IIF 946
  • Naeem, Muhammad
    Pakistani company director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Netherby Drive, Newcastle Upon Tyne, NE5 2RT, United Kingdom

      IIF 947
  • Naeem, Muhammad
    Pakistani business person born in October 1985

    Resident in Pakistan

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

      IIF 948
  • Naeem, Muhammad
    Pakistani director born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 285, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 949
  • Naeem, Muhammad
    Pakistani director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1023, 9 Reservoir View, Amblers Meadow, East Ardsley, WF3 2GG, United Kingdom

      IIF 950
  • Naeem, Muhammad
    Pakistani company director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 3, 150 Bensham Manor Road, Thornton Heath, CR7 7AW, England

      IIF 951
  • Naeem, Muhammad
    Pakistani wholesale and retail born in May 1988

    Resident in Pakistan

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

      IIF 952
  • Naeem, Muhammad
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Darkhasti, Wala Chak 5-f Po Khas, Teh Multan Sadar, Dist Multan, 60000, Pakistan

      IIF 953
  • Naeem, Muhammad
    Pakistani chef born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 237, Stanley Road, Kirkdale, Liverpool, L5 7QD, England

      IIF 954
  • Naeem, Muhammad
    Pakistani company director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 154, St. Thomas Road, Derby, DE23 8SX, England

      IIF 955
  • Naeem, Muhammad
    Pakistani operations manager born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • 70, Scorer Street, Lincoln, LN5 7XE, England

      IIF 956
  • Naeem, Muhammad
    Pakistani manager born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 15069011 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 957
    • 119, Eastrea Road, Whittlesey, Peterborough, PE7 2AJ, England

      IIF 958
  • Naeem, Muhammad
    Pakistani director born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Levern Bridge Place, Glasgow, G53 7AF, Scotland

      IIF 959
  • Naeem, Muhammad
    Pakistani business person born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shadiwala, Po Jhok Haider Khan Teh Taunsa, Taunsa Sharif, Punjab, 32100, Pakistan

      IIF 960
  • Naeem, Muhammad
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3844, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 961
  • Naeem, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2955, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 962
  • Naeem, Muhammad, Mr,
    Pakistani owner born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 34, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 963
  • Naeem, Muhammad, Mr,
    Pakistani owner born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Horton Industrial Park, Horton Road S7-262752, West Drayton, UB7 8JD, United Kingdom

      IIF 964
  • Naeem, Muhammad, Mr.
    Pakistani company director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 747, 22 North Street, Heckmondwike, WF16 0AY, United Kingdom

      IIF 965
  • Naeem, Muhammad, Mr.
    Pakistani company director born in March 1988

    Resident in Pakistan

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

      IIF 966
  • Naseem, Muhammad
    Pakistani director born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Marvic Court, Birch Hall Lane, Manchester, M13 0XE, England

      IIF 967
  • Sadeem, Muhammad
    Pakistani business executive born in October 1996

    Resident in England

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

      IIF 968
  • Saleem, Waseem
    Pakistani director born in September 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2180, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 969
  • Waseem, Muhammad
    Pakistani self employed born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Mortlake Drive, Mitcham, CR4 3RQ, England

      IIF 970
  • Waseem, Muhammad
    Pakistani director born in June 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • 124, Duke Street, Edinburgh, EH6 8HR, Scotland

      IIF 971
    • 48, Meadowfield Drive, Edinburgh, EH8 7LX, Scotland

      IIF 972
  • Waseem, Muhammad
    Pakistani owner born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 21, F 1 Brooklands, Newton Street, Craven Arms, SY7 9PQ, United Kingdom

      IIF 973
  • Waseem, Muhammad
    Pakistani director born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 263, Nottingham Road, Nottingham, NG7 7DA

      IIF 974
  • Waseem, Muhammad
    Pakistani company director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Farakh Abad, Bara Dari Rd Shadara, Lahore, 54950, Pakistan

      IIF 975
  • Waseem, Muhammad
    Pakistani director born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 227, Street 113, Islamabad, D-12/1, Pakistan

      IIF 976
  • Waseem, Muhammad
    Pakistani company director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 794, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 977
  • Waseem, Muhammad
    Pakistani company secretary/director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 19d, Gold Street, Northampton, NN1 1RA, England

      IIF 978
  • Waseem, Muhammad
    Pakistani company director born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Bosan Villa, Sahiwal, 57000, Pakistan

      IIF 979
  • Waseem, Muhammad
    Pakistani company director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #4793, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 980
  • Waseem, Muhammad
    Pakistani own born in October 1993

    Resident in England

    Registered addresses and corresponding companies
  • Waseem, Muhammad
    Pakistani company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • Suite 420, Legacy Centre, Feltham, TW13 6DH, England

      IIF 982
  • Waseem, Muhammad
    Pakistani entrepreneur born in January 1998

    Resident in Pakistan

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

      IIF 983
  • Waseem, Muhammad
    Pakistani company director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 93a, Bower Way, Slough, England, 93a, Bower Way, Slough, England, Slough, SL1 5HJ, United Kingdom

      IIF 984
  • Waseem, Muhammad
    Pakistani businessman born in June 1999

    Resident in Pakistan

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

      IIF 985
  • Waseem, Muhammad
    Pakistani company director born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15520520 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 986
  • Waseem, Muhammad, Mr,
    Pakistani business person born in May 1995

    Resident in England

    Registered addresses and corresponding companies
  • Waseem, Muhammad, Mr.
    Pakistani director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 28a, Gaisford Street, London, NW5 2ED, England

      IIF 988
  • Waseem, Muhammad, Mr.
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5974, Office 5974 182-184 High Street North, East Ham, L, London, E6 2JA, United Kingdom

      IIF 989
  • Ameen, Muhammad
    Pakistani company director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • College Road, House Number 3, Sector C-2 , Block 1, Mohallah Township , Lahore, Lahore, 54770, Pakistan

      IIF 990
  • Ameen, Muhammad
    Pakistani company director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6438, 182-184 High Street, North, East Ham,london, E6 2JA, United Kingdom

      IIF 991
  • Muhammad, Nadeem
    Pakistani fast food supply born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 5, Crouch Street, Colchester, CO3 3EN, England

      IIF 992
  • Muhammad, Naeem
    Pakistani chauffeur born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 674, Longbridge Road, Dagenham, Essex, RM8 2AH

      IIF 993
  • Muhammad, Naeem
    Pakistani company director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 61, St. James's Street, London, E17 7PJ, England

      IIF 994
  • Nabeel, Muhammad
    Pakistani business born in March 1992

    Resident in Pakistan

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

      IIF 995
  • Nabeel, Muhammad
    Pakistani company director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6068, 321-323 Hih Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 996
  • Nabeel, Muhammad
    Pakistani student born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohalla, Jaswant Nagar, Khanewal, 58150, Pakistan

      IIF 997
  • Nabeel, Muhammad
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15198035 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 998
  • Nabeel, Muhammad
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2228, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 999
  • Nabeel, Muhammad
    Pakistani director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Sylvester Road, Maidenhead, SL6 7SX, England

      IIF 1000
  • Nadeem, Muhammad
    Pakistani travel agent born in January 1962

    Resident in Pakistan

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

      IIF 1001
  • Nadeem, Muhammad
    Pakistani chief executive born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Technicon House, 6 Stanhope Street, Manchester, M19 3WQ, England

      IIF 1002
  • Nadeem, Muhammad
    Pakistani director born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9 Antelope, Walk St, Dorchester, United Kingdom, DT1 1BE, United Kingdom

      IIF 1003
  • Nadeem, Muhammad
    Pakistani company director born in February 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H. No 642 Mulana Muhammad Ali Road, Amil Colony, Jamshed Quarters, Karachi., Sindh, 74800, Pakistan

      IIF 1004
  • Nadeem, Muhammad
    Pakistani teacher born in August 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3308, 321-323 High Road,chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1005
  • Nadeem, Muhammad
    Pakistani company director born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Peer, Bukhari Road, Ghala Mandi House#205,street#7, Sahiwal, 57000, Pakistan

      IIF 1006
  • Nadeem, Muhammad
    Pakistani director born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 119-a, Jinnah Block Awan Town, Multan Road, Lahore, 58000, Pakistan

      IIF 1007
    • Nadeem House, Chak No 129/15l, Mian Channu, Punjab, 58000, Pakistan

      IIF 1008
  • Nadeem, Muhammad
    Pakistani businessman born in June 1978

    Resident in Pakistan

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

      IIF 1009
  • Nadeem, Muhammad
    Pakistani company director born in June 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Saxon House, Broadfield Road, Sheffield, S8 0XQ, United Kingdom

      IIF 1010
  • Nadeem, Muhammad
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1491, Ashton Old Road, Manchester, M11 1HH, England

      IIF 1011
  • Nadeem, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, High Street, Sheringham, Norfolk, NR26 8DT, England

      IIF 1012
  • Nadeem, Muhammad
    Pakistani director born in April 1990

    Resident in Pakistan

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

      IIF 1013
    • Office 1819, 321-323 High Road, Chadwell Heath, Essex, London, RM6 6AX, United Kingdom

      IIF 1014
  • Nadeem, Muhammad
    Pakistani company director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 68, St 5 Faiz Town, Multan, 59300, Pakistan

      IIF 1015
  • Nadeem, Muhammad
    Pakistani company director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 2, Street No 7 Allam Iqbal Road, Lahore, 54000, Pakistan

      IIF 1016
  • Nadeem, Muhammad
    Pakistani seo expert born in January 1994

    Resident in Pakistan

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

      IIF 1017
  • Nadeem, Muhammad
    Pakistani company director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6091, 321-323 High Road, Chadwell Heath, Essex, RM6 6AC, United Kingdom

      IIF 1018
  • Nadeem, Muhammad
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8594, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1019
  • Nadeem, Muhammad
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Willoughby Park Road, London, N17 0RA, England

      IIF 1020
  • Nadeem, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2089, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1021
    • Mati Tal Rd, Nawan Shehr P/o Chowk Nawan Shehr, Chak Haider Abad, Kabirwala, Khanewal, Khanewal, 58270, Pakistan

      IIF 1022
  • Nadeem, Muhammad
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5096, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1023
    • Office 724, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1024
  • Nadeem, Muhammad
    Pakistani sales person born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 77, Conan Doyle Walk, Swindon, SN3 6JD, England

      IIF 1025
  • Nadeem, Muhammad
    Pakistani director born in November 2001

    Resident in Pakistan

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

      IIF 1026
  • Nadeem, Muhammad, Mr,
    Pakistani company director born in November 1993

    Resident in Pakistan

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

      IIF 1027
  • Nadeem, Muhammad, Mr,
    Pakistani director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 99, Noorpur Thal Village Nickroo Shaheed, Malook Market Saleem Dawakhana Tehsil Noorpur Thal, Noorpur Thal, 41270, Pakistan

      IIF 1028
  • Nadeem, Muhammad, Mr.
    Pakistani director born in May 1966

    Resident in Pakistan

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

      IIF 1029
  • Naeem, Muhammad
    British

    Registered addresses and corresponding companies
    • 65, Blenheim Gardens, Reading, Berkshire, RG1 5QJ, United Kingdom

      IIF 1030
  • Naeem, Muhammad
    Pakistani non-executive director born in October 1942

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2 Brook Street, London, W1S 1BQ

      IIF 1031
  • Naeem, Muhammad
    Pakistani director born in October 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3045, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1032
  • Naeem, Muhammad
    Pakistani company director born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Apartment 3, Grainger Apartments, Newcastle Upon Tyne, NE4 9BJ, United Kingdom

      IIF 1033
  • Naeem, Muhammad
    Pakistani driver born in February 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zuhanist, Kemp House 152-160 City Rd, London, Ec, EC1V 2NX, United Kingdom

      IIF 1034
  • Naeem, Muhammad
    Pakistani director born in April 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8679, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 1035
  • Naeem, Muhammad
    Pakistani govt. employee born in November 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no75/3-d, ,st.no.36, Sector F-6/1, Islamabad, 44000, Pakistan

      IIF 1036
  • Naeem, Muhammad
    Pakistani company director born in May 1965

    Resident in Pakistan

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

      IIF 1037
  • Naeem, Muhammad
    Pakistani company director born in January 1967

    Resident in Pakistan

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

      IIF 1038
  • Naeem, Muhammad
    Pakistani businessman born in January 1970

    Resident in Pakistan

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

      IIF 1039
  • Naeem, Muhammad
    Pakistani none born in December 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58-a, Market Street, Paddock, Huddersfield, West Yorkshire, HD1 4SH

      IIF 1040
  • Naeem, Muhammad
    Austrian company director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 249, Ilford Lane, London, IG1 2SB, England

      IIF 1041
  • Naeem, Muhammad
    Austrian director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • 284, Romford Road, London, E7 9HD, England

      IIF 1042
  • Naeem, Muhammad
    Pakistani director born in October 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Ghosia Street,mohalla Shmasabad Kot Khawaja Saeed, Lahore, Punjab, 54920, Pakistan

      IIF 1043
  • Naeem, Muhammad
    Pakistani assistant accountant born in May 1972

    Resident in U.k

    Registered addresses and corresponding companies
    • Unit 22, Gemini Business Park, Hornet Way, London, E6 7FF, United Kingdom

      IIF 1044
  • Naeem, Muhammad
    Pakistani company director born in May 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Farooq Butt, Street No.1, Moh Wahdat Colony, Gujranwala, Punjab, 52250, Pakistan

      IIF 1045
  • Naeem, Muhammad
    Pakistani director born in May 1972

    Resident in U.k

    Registered addresses and corresponding companies
    • 334, Green Lane, London, SE9 3TH, United Kingdom

      IIF 1046
    • Unit 22, Gemini Business Park, Hornet Way, London, E6 7FF, United Kingdom

      IIF 1047
  • Naeem, Muhammad
    Pakistani none born in May 1972

    Resident in U.k

    Registered addresses and corresponding companies
    • 334, Green Lane, New Eltham, London, SE9 3TH

      IIF 1048
  • Naeem, Muhammad
    Pakistani director born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Building No 42, Aldborough Road South, Ilford, IG3 8EX, United Kingdom

      IIF 1049
  • Naeem, Muhammad
    Pakistani director born in August 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6473, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1050
  • Naeem, Muhammad
    Pakistani driver born in April 1977

    Resident in Pakistan

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

      IIF 1051
  • Naeem, Muhammad
    Pakistani company director born in October 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House43-a, Street A-1 Muhallah Fazal Pura Kot Khawa, Lahore, 54000, Pakistan

      IIF 1052
  • Naeem, Muhammad
    Pakistani accountant born in November 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 2nd Floor, 164, New Cavendish Street, London, Greater London, W1W 6YT

      IIF 1053
  • Naeem, Muhammad
    Pakistani director born in November 1980

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 164, New Cavendish Street, London, Greater London, W1W 6YT, England

      IIF 1054
  • Naeem, Muhammad
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2166, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1055
  • Naeem, Muhammad
    Pakistani doctor born in April 1995

    Resident in Pakistan

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

      IIF 1056
  • Naeem, Muhammad
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Khas, Chak No. 138/10.r Tehsil, Jahanian, Dist. Khanewal, Jahanian, 58200, Pakistan

      IIF 1057
  • Naeem, Muhammad
    Pakistani company director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Netherby Drive, Newcastle Upon Tyne, NE5 2RT, United Kingdom

      IIF 1058
  • Naeem, Muhammad
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1905, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1059
  • Naeem, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7235, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1060
  • Naeem, Muhammad
    Pakistani ecomrance amazon ebay wallmart born in January 2001

    Resident in Pakistan

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

      IIF 1061
  • Naeem, Muhammad
    Pakistani company director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 3147, 1st Floor Punjab Johar Town, Lahore, 54000, Pakistan

      IIF 1062
  • Naeem, Muhammad
    Pakistani,british software engineer born in June 2003

    Resident in England

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

      IIF 1063
  • Naeem, Muhammad, Mr.
    Pakistani company director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • L1, Office J1 579 Prescot Road, Liverpool, L13 5UX, United Kingdom

      IIF 1064
  • Naseem, Muhammad
    Pakistani proprietor born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Pasrur Road, Saleem Town, Sialkot, Punjab, 51310, Pakistan

      IIF 1065
  • Sadeem, Muhammad
    Pakistani business executive born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13509829 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1066
  • Saleem, Waseem
    Pakistani entrepreneur born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office # S345, Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 1067
  • Waseem, Muhammad
    Pakistani businessman born in August 1970

    Resident in Pakistan

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

      IIF 1068
  • Waseem, Muhammad
    Pakistani director born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Saqi, Mohalla Said Pur Shah Noor, Lahore, Punjab, Pakistan

      IIF 1069
  • Waseem, Muhammad
    Pakistani director born in June 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 146775, Courier Point, 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 1070
  • Waseem, Muhammad
    Pakistani director born in August 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 55, Halton Rd, Runcorn, WA7 5QU, United Kingdom

      IIF 1071
  • Waseem, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Chapel Ln Headingley, Leeds, LS6 3PP, United Kingdom

      IIF 1072
  • Waseem, Muhammad
    Pakistani director born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 1073
  • Waseem, Muhammad
    Pakistani director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3123, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1074
  • Waseem, Muhammad
    Pakistani director born in January 1992

    Resident in Pakistan

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

      IIF 1075
  • Waseem, Muhammad
    Pakistani owner born in April 1992

    Resident in Pakistan

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

      IIF 1076
  • Waseem, Muhammad
    Pakistani company director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86, Russells Hall Road, Dudley, DY1 2NN, England

      IIF 1077
  • Waseem, Muhammad
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 163, Street No 6 Block F, Zafarwal, 51670, Pakistan

      IIF 1078
  • Waseem, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

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

      IIF 1079
  • Waseem, Muhammad
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 255, Markhouse Road London,e17 8ee, London, E17 8EE, United Kingdom

      IIF 1080
  • Waseem, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, 50 Princes Street, Ipswich, IP1 1RJ, United Kingdom

      IIF 1081
  • Waseem, Muhammad
    Pakistani freelancer born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 1082
  • Waseem, Muhammad
    Pakistani property management born in May 1995

    Resident in Pakistan

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

      IIF 1083
  • Waseem, Muhammad
    Pakistani freelancer web developer born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14516039 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1084
  • Waseem, Muhammad
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 325, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1085
  • Waseem, Muhammad
    Pakistani self employed born in April 1996

    Resident in Pakistan

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

      IIF 1086
  • Waseem, Muhammad
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 10, Street 1 Purana Sujabadd Raod, Multan, 60700, Pakistan

      IIF 1087
  • Waseem, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Stafford Road Newmalden, Kingston, Surrey, London, KT3 3SJ

      IIF 1088
  • Waseem, Muhammad
    Pakistani company director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit F, Winston Business Park Churchill Way, Churchill Way #30251, Sheffield, S35 2PS, United Kingdom

      IIF 1089
  • Waseem, Muhammad
    Pakistani administrator born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 182-184, High Street North, London, E6 2JA, England

      IIF 1090
  • Waseem, Muhammad
    Pakistani businessman born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Waseem, Post Office Khas Khudai, Muzaffargarh, 34200, Pakistan

      IIF 1091
  • Waseem, Muhammad
    Pakistani self employed born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Saddat Park Street, Saddat Park, Street No 2, Jaranwala, Pakistan, Pakistan

      IIF 1092
  • Waseem, Muhammad
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1093
  • Waseem, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • J, Jamia Abad, P/o Khas, Kurk Muhammadi, Tehsil Bhowana, District Chiniot, Chiniot, 35350, Pakistan

      IIF 1094
  • Waseem, Muhammad
    Pakistani company director born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 4, 3 Pyrus Close, Eccles Ebaypb6243j, Manchester, United Kingdom, M30 7QG, United Kingdom

      IIF 1095
  • Waseem, Muhammad
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1172, Unit 3a, 34-35 Hatton Garden, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1096
  • Muhammad, Nadeem
    Belgian business person born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Citygate, House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 1097
  • Muhammad, Nadeem
    Pakistani business person born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 63, Dlt 1/1, 425 Sauchiehall Street, Glasgow, G2 3LG, United Kingdom

      IIF 1098
  • Muhammad, Naeem
    Pakistani company director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6431, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1099
  • Muhammad, Waseem
    Pakistani businessman born in August 1976

    Registered addresses and corresponding companies
    • 37, Cecil Avenue, Barking, Essex, IG11 9TD, England

      IIF 1100
  • Muhammad, Waseem
    Pakistani director born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • 4, Eskdale Avenue, Rochdale, OL11 3JU, England

      IIF 1101
  • Mr Muhammad Naeem Ahmad Yar
    Pakistani born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • 15462957 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1102
  • Nabeel, Muhammad
    Pakistani ceo born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot No 529 (2nd Floor), Block 1, Liaqutabad Karachi, 75900, Pakistan

      IIF 1103
  • Nabeel, Muhammad
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5952, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1104
  • Nabeel, Muhammad
    Pakistani director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 43, Kempton Road, London, E6 2LG, United Kingdom

      IIF 1105
  • Nabeel, Muhammad
    Pakistani director born in April 2004

    Resident in England

    Registered addresses and corresponding companies
    • 209, Lodge Avenue, Dagenham, RM8 2HY, England

      IIF 1106
    • 233, Green Street, Enfield, EN3 7NA, England

      IIF 1107
  • Nadeem, Muhammad
    German business person born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 64, Sunningdale Road, Cheam, Sutton, SM1 2JS, England

      IIF 1108
  • Nadeem, Muhammad
    German company director born in October 1985

    Resident in England

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

      IIF 1109
    • 6, Gervase Street, Scunthorpe, DN15 7QE, England

      IIF 1110
  • Nadeem, Muhammad
    Pakistani director born in January 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 75, Hopwood Lane, Halifax, Yorkshire, HX1 4DG, United Kingdom

      IIF 1111
  • Nadeem, Muhammad
    Pakistani sales person born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1a, 1 Trevitt Close, Sleaford, NG34 8BT, United Kingdom

      IIF 1112
  • Nadeem, Muhammad
    Pakistani company director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 24, Brockenhurst Gardens, Ilford, IG1 2QW, England

      IIF 1113
  • Nadeem, Muhammad
    Pakistani director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7890, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1114
  • Nadeem, Muhammad
    Pakistani data analyst born in August 2003

    Resident in Pakistan

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

      IIF 1115
  • Naeem, Muhammad
    born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Lower Arches Elkington Lodge, Elkington Road, Welford, Northampton, NN6 6HE, United Kingdom

      IIF 1116
  • Naeem, Muhammad
    Pakistani marketing manager born in January 2000

    Resident in Pakistan

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

      IIF 1117
  • Naeem, Muhammad
    Pakistani director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Ellora Road, London, SW16 6JG, England

      IIF 1118
  • Naeem, Muhammad
    Pakistani director born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • 24, Melton Street, Stockport, SK5 7QN, England

      IIF 1119
  • Waseem, Muhammad
    born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 36, West Avenue, Hayes, Middlesex, UB3 2EY, England

      IIF 1120
  • Waseem, Muhammad
    Emirati director born in October 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • P.o.box No 1, 37543, Abu Dhabi, 37543, United Arab Emirates

      IIF 1121
  • Waseem, Muhammad
    Pakistani director born in September 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 15, Granby Street, Leicester, LE1 6EJ, England

      IIF 1122
    • 84, Scalpay Close, Leicester, LE4 0QT, United Kingdom

      IIF 1123
  • Waseem, Muhammad
    Pakistani director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60, Hendford Hill, Yeovil, BA20 2QN, United Kingdom

      IIF 1124
  • Waseem, Muhammad, Mr.
    Pakistani company director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1419, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 1125
  • Muhammad, Nadeem
    Dutch business person born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 141 Cheetham Hill Road, Manchester, M8 8LY, England

      IIF 1126
  • Nabeel, Muhammad
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4996, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1127
  • Nabeel, Muhammad
    Pakistani company director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No#63, Post Office,chak No.63/10 Tehsildistrict, Nankan Sahib, 39100, Pakistan

      IIF 1128
  • Nabeel, Muhammad
    Pakistani director born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Bahawalnagar, Khawaja Buksh Bodla , Tehsil Bahawalnagar, Bahawalnagar, 62300, Pakistan

      IIF 1129
  • Nadeem, Muhammad
    Pakistani director born in June 2000

    Resident in Pakistan

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

      IIF 1130
  • Nadeem, Muhammad
    Pakistani graphic designer born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 38, Grove Hill, South Woodford, London, E18 2JG, United Kingdom

      IIF 1131
  • Naeem, Muhammad
    Pakistani on-line trading consultant born in January 1977

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 191, Shelford Road, Gedling, Nottingham, Nottinghamshire, NG4 4JH, United Kingdom

      IIF 1132
  • Naeem, Muhammad
    Pakistani freelancer born in April 2000

    Resident in Pakistan

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

      IIF 1133
  • Naeem, Muhammad
    Pakistani sale product's online born in July 2000

    Resident in Pakistan

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

      IIF 1134
  • Naeem, Muhammad
    Pakistani director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15132715 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1135
  • Naeem, Muhammad
    Pakistani software engineer born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit, 137725, Poole, BH15 9EL, England

      IIF 1136
  • Naeem, Muhammad
    Pakistani md born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 62602, Unit F, Winston Business Park, Churchill Way, Sheffield, South Yorkshire, S35 2PS, United Kingdom

      IIF 1137
  • Waseem, Muhammad
    Pakistani businessman born in October 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Apartment 106, Cinthution Residence, Dip 2, Dubai, United Arab Emirates

      IIF 1138
  • Waseem, Muhammad
    Pakistani business man born in August 1987

    Resident in Leicestershire

    Registered addresses and corresponding companies
    • 5, Melbourne Road, Leicester, Leicestershire, LE2 0GT, United Kingdom

      IIF 1139
  • Waseem, Muhammad
    Pakistani company director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3555, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 1140
  • Waseem, Muhammad
    Pakistani company director born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 18, Street No 29 Basti Ahmadabad Post Office, Multan, 59300, Pakistan

      IIF 1141
  • Waseem, Muhammad
    Pakistani director born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Anwar Wala, Post Offfice Mondoarin, Basti Kharik, Tehsil & Distract Muzaffargarh, 34370, Pakistan

      IIF 1142
  • Muhammad, Nadeem
    Italian director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 65, Cardinal Street, Manchester, M8 0WN, England

      IIF 1143
  • Naeem, Muhammad, Mr.
    Pakistani business born in May 1977

    Resident in United Arab Emirates

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

      IIF 1144
  • Waseem, Muhammad
    Pakistani self employed born in April 1995

    Resident in United Arab Emirates

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

      IIF 1145
  • Muhammad, Naeem
    Pakistani

    Registered addresses and corresponding companies
    • 15 Ingestre Road, Forest Gate, E7 0DY

      IIF 1146
  • Nabeel, Muhammad

    Registered addresses and corresponding companies
    • Plot No 529 (2nd Floor), Block 1, Liaqutabad Karachi, 75900, Pakistan

      IIF 1147
  • Nadeem, Muhammad

    Registered addresses and corresponding companies
    • 318, Cherrywood Road, Birmingham, B9 4UU, United Kingdom

      IIF 1148
    • 274 Otley Road, Bradford, BD3 0JH, England

      IIF 1149
    • 49d, South End, Croydon, Surrey, CR0 1BF, England

      IIF 1150
    • 93, Bennetts Castle Lane, Dagenham, Essex, RM8 3YB, United Kingdom

      IIF 1151 IIF 1152
    • 45, Douglas Road, Hornchurch, RM11 1AN, England

      IIF 1153 IIF 1154
    • 74, Wellington Road North, Hounslow, Uk, TW4 7AA

      IIF 1155
    • 1st, Floor Suite - 2 Wellesley House, 102 Cranbrook Road, Ilford, Essex, IG1 4NH, United Kingdom

      IIF 1156
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 1157
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1158
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1159
  • Naeem, Muhammad

    Registered addresses and corresponding companies
    • 22, East Drive, Carshalton, Surrey, SM5 4PB, United Kingdom

      IIF 1160
    • 22, East Drive, Carshalton Beeches, Surrey, SM5 4PB

      IIF 1161
    • 22, East Drive, Carshalton Beeches, Surrey, SM5 4PB, United Kingdom

      IIF 1162 IIF 1163 IIF 1164
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 1168
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1169
    • 282, Romford Road, London, E7 9HD, England

      IIF 1170
    • 355a, Barking Road, East Ham, London, E6 1LA, England

      IIF 1171
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 1172
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 1173 IIF 1174 IIF 1175
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 1176
    • 1 Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL

      IIF 1177
    • 1 Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL, United Kingdom

      IIF 1178
    • 87a, Newport Road, Woburn Sands, Milton Keynes, MK17 8UN, England

      IIF 1179
    • 11, Queen's Cottages, Reading, Berkshire, RG1 4BE, United Kingdom

      IIF 1180
    • 11, Queen's Cottages, Reading, RG1 4BE, United Kingdom

      IIF 1181
    • 22 East Drive, Carshalton, Beeches, Surrey, Surrey, SM5 4PB, England

      IIF 1182 IIF 1183
  • Waseem, Muhammad

    Registered addresses and corresponding companies
    • 97a, Glenny Road, Barking, Essex, IG11 8QG, United Kingdom

      IIF 1184
    • 24 Corporation Street, Barnsley, S70 4PQ, England

      IIF 1185
    • 291 Poplar Grove, Bradford, BD7 4HU, England

      IIF 1186
    • 14516039 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1187
    • 36, West Avenue, Hayes, --- Select ---, UB3 2EY, England

      IIF 1188
    • 36, West Avenue, Hayes, UB32EY, England

      IIF 1189
    • 124, City Road, London, EC1V 2NX, England

      IIF 1190
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1191
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 1192
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 1193 IIF 1194
    • Muhammad Waseem, Post Office Khas Khudai, Muzaffargarh, 34200, Pakistan

      IIF 1195
    • 64a, Gold Street, Northampton, NN1 1RS, England

      IIF 1196
    • Flat 19 Gold Street, Gold Street, Northampton, NN1 1RA, England

      IIF 1197
  • Muhammad, Naeem

    Registered addresses and corresponding companies
    • 35, High Ash, Shipley, Bradford, BD181NA, United Kingdom

      IIF 1198
child relation
Offspring entities and appointments
Active 504
  • 1
    6 Ben Vorlich Drive, Glasgow, Lanarkshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    12,019 GBP2023-10-31
    Officer
    2019-10-17 ~ now
    IIF 612 - director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    85 Dunstall Hill, Wolverhampton, Staffordshire
    Corporate (1 parent)
    Officer
    2024-05-07 ~ now
    IIF 968 - director → ME
    Person with significant control
    2024-05-07 ~ now
    IIF 482 - Ownership of shares – 75% or moreOE
    IIF 482 - Ownership of voting rights - 75% or moreOE
    IIF 482 - Right to appoint or remove directorsOE
  • 3
    300 Broomloan Road, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF 613 - director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 4
    71-75 Shelton Street Shelton Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 806 - director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
  • 5
    78 Showell Green Lane, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 643 - director → ME
    Person with significant control
    2023-11-27 ~ 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
  • 6
    Unit 3 Essex Park Industrial Estate, Bradford, United Kingdom
    Corporate (5 parents)
    Officer
    2025-01-10 ~ now
    IIF 758 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 504 - Right to appoint or remove directorsOE
  • 7
    A.K. EDUCATION SERVICES LIMITED - 2008-06-04
    PREMIER COLLEGE LONDON LIMITED - 2006-09-27
    178a High Street North, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-05-19 ~ dissolved
    IIF 713 - director → ME
  • 8
    45 Gooch Street, Swindon, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-28 ~ dissolved
    IIF 820 - director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 9
    4385, 14990548 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 945 - director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 670 - Ownership of shares – 75% or moreOE
  • 10
    1 Kitcat Terrace, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,992 GBP2017-07-31
    Officer
    2013-07-03 ~ dissolved
    IIF 618 - director → ME
  • 11
    167 - 169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 1061 - director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 584 - Right to appoint or remove directorsOE
    IIF 584 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 584 - Right to appoint or remove directors as a member of a firmOE
  • 12
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-02-12 ~ now
    IIF 1037 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 548 - Ownership of shares – 75% or moreOE
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Right to appoint or remove directorsOE
  • 13
    138 Whitelands Road, High Wycombe, Bucks
    Dissolved corporate (1 parent)
    Officer
    2016-07-29 ~ dissolved
    IIF 345 - director → ME
    Person with significant control
    2016-07-29 ~ dissolved
    IIF 70 - Has significant influence or controlOE
  • 14
    ACE COLLEGE OF IT AND MANAGEMENT LIMITED - 2014-07-24
    Link House 553 High Road, High Road, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-10-02 ~ dissolved
    IIF 622 - director → ME
  • 15
    Flat 6, Cotswold Court, 80 West Wycombe Road, High Wycombe, England
    Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 652 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 16
    16 Herbert Road, London
    Dissolved corporate (2 parents)
    Officer
    2014-04-25 ~ dissolved
    IIF 510 - director → ME
  • 17
    61 Bridge Street, Kington, Herefordshire
    Corporate (1 parent)
    Officer
    2024-06-15 ~ now
    IIF 996 - director → ME
    Person with significant control
    2024-06-15 ~ now
    IIF 577 - Ownership of shares – 75% or moreOE
    IIF 577 - Ownership of voting rights - 75% or moreOE
    IIF 577 - Right to appoint or remove directorsOE
  • 18
    4385, 14502428 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 1001 - director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 525 - Ownership of shares – 75% or moreOE
    IIF 525 - Ownership of voting rights - 75% or moreOE
    IIF 525 - Right to appoint or remove directorsOE
  • 19
    Unit 2a 97-101 Hainault Business Park, Peregrine Road, Hainault, Ilford, England
    Corporate (1 parent)
    Officer
    2023-11-16 ~ now
    IIF 349 - director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 20
    Unit 2a 97-101 Peregrine Road, Hainault Business Park, Hainault, England
    Corporate (1 parent)
    Equity (Company account)
    10,138 GBP2024-03-31
    Officer
    2021-03-10 ~ now
    IIF 352 - director → ME
    Person with significant control
    2021-03-10 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 21
    Unit 2a 97-101 Hainault Business Park Peregrine Road, Hainault, Ilford, England
    Corporate (1 parent)
    Officer
    2023-11-16 ~ now
    IIF 350 - director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 22
    93a, Bower Way, Slough, England, 93a, Bower Way, Slough, England, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 321 - Ownership of shares – 75% or moreOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Right to appoint or remove directorsOE
  • 23
    49a Hounslow Road, Hanworth, Feltham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2023-05-11 ~ now
    IIF 911 - director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Right to appoint or remove directorsOE
  • 24
    Suite 480 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF 1121 - director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 488 - Ownership of shares – 75% or moreOE
    IIF 488 - Ownership of voting rights - 75% or moreOE
    IIF 488 - Right to appoint or remove directorsOE
  • 25
    49a Hounslow Road, Hanworth, Feltham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-28 ~ now
    IIF 912 - director → ME
    Person with significant control
    2023-04-28 ~ now
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Right to appoint or remove directorsOE
  • 26
    144 Barking Road, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,548 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 725 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 27
    36 West Avenue, Hayes, England
    Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 112 - director → ME
    2025-03-17 ~ now
    IIF 1189 - secretary → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 28
    Saxon House, Broadfield Road, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 744 - Ownership of shares – 75% or moreOE
    IIF 744 - Ownership of voting rights - 75% or moreOE
    IIF 744 - Right to appoint or remove directorsOE
  • 29
    GB1 FOOD LIMITED - 2022-08-19
    149 Victoria Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    1,242 GBP2023-09-30
    Officer
    2020-06-12 ~ now
    IIF 699 - director → ME
    Person with significant control
    2020-06-12 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
  • 30
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 942 - director → ME
    2023-12-14 ~ now
    IIF 1172 - secretary → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 467 - Ownership of shares – 75% or moreOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Right to appoint or remove directorsOE
  • 31
    ALPHA DIGITALSERVICES (UK) LTD - 2015-11-27
    149 Victoria Road, Barking, Essex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,082 GBP2016-11-30
    Officer
    2012-11-19 ~ dissolved
    IIF 692 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 32
    49a Hounslow Road, Hanworth, Feltham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-21 ~ now
    IIF 905 - director → ME
    Person with significant control
    2023-03-21 ~ now
    IIF 438 - Right to appoint or remove directorsOE
  • 33
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 948 - director → ME
    2025-02-24 ~ now
    IIF 1169 - secretary → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 472 - Ownership of shares – 75% or moreOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Right to appoint or remove directorsOE
  • 34
    4385, 13819589: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-12-29 ~ dissolved
    IIF 990 - director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 657 - Ownership of shares – 75% or moreOE
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Right to appoint or remove directorsOE
  • 35
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-08 ~ dissolved
    IIF 1065 - director → ME
  • 36
    Unit 63, Dlt 1/1 425 Sauchiehall Street, Glasgow, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 1098 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 780 - Ownership of shares – 75% or moreOE
    IIF 780 - Ownership of voting rights - 75% or moreOE
    IIF 780 - Right to appoint or remove directorsOE
  • 37
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-24 ~ now
    IIF 952 - director → ME
    Person with significant control
    2024-02-24 ~ now
    IIF 473 - Ownership of shares – 75% or moreOE
    IIF 473 - Ownership of voting rights - 75% or moreOE
    IIF 473 - Right to appoint or remove directorsOE
  • 38
    Unit1 No2 The Broadway, Southall, London, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-05-31
    Officer
    2019-08-30 ~ now
    IIF 690 - director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 229 - Ownership of voting rights - 75% or moreOE
  • 39
    18 Bruntcliffe Road, Morley, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,590 GBP2023-11-30
    Person with significant control
    2021-11-03 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 40
    45b Oxford Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2011-11-14 ~ dissolved
    IIF 633 - director → ME
  • 41
    4385, 14063558 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 924 - director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 454 - Ownership of shares – 75% or moreOE
    IIF 454 - Ownership of voting rights - 75% or moreOE
    IIF 454 - Right to appoint or remove directorsOE
  • 42
    4385, 15457162 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 1018 - director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 539 - Ownership of shares – 75% or moreOE
    IIF 539 - Ownership of voting rights - 75% or moreOE
    IIF 539 - Right to appoint or remove directorsOE
  • 43
    35 Chartist Road, Birmi Gham, England
    Dissolved corporate (3 parents)
    Officer
    2012-07-23 ~ dissolved
    IIF 412 - director → ME
    2012-07-23 ~ dissolved
    IIF 1148 - secretary → ME
  • 44
    83 Severus Road, Newcastle Upon Tyne, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    944 GBP2019-01-31
    Officer
    2014-01-20 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    53 Percy Road, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    2,410 GBP2023-08-31
    Person with significant control
    2021-08-17 ~ now
    IIF 443 - Ownership of shares – 75% or moreOE
    IIF 443 - Ownership of voting rights - 75% or moreOE
    IIF 443 - Right to appoint or remove directorsOE
  • 46
    Rear Of 741 High Road, Seven Kings, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -18,195 GBP2024-04-30
    Officer
    2017-04-05 ~ now
    IIF 909 - director → ME
    Person with significant control
    2017-04-05 ~ now
    IIF 442 - Ownership of shares – 75% or moreOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Right to appoint or remove directorsOE
  • 47
    The Walsall Hub, 1902 Green Lane, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    2,793,330 GBP2023-10-31
    Officer
    2025-02-04 ~ now
    IIF 615 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
  • 48
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-23 ~ dissolved
    IIF 1068 - director → ME
    Person with significant control
    2022-03-23 ~ 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
  • 49
    90 Cecil Road, London
    Dissolved corporate (1 parent)
    Officer
    2012-08-17 ~ dissolved
    IIF 419 - director → ME
  • 50
    5 Lewes Road, Brighton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,557 GBP2021-12-31
    Officer
    2018-12-06 ~ dissolved
    IIF 683 - director → ME
    Person with significant control
    2018-12-06 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 51
    4385, 14168081 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 1059 - director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 558 - Ownership of shares – 75% or moreOE
    IIF 558 - Ownership of voting rights - 75% or moreOE
    IIF 558 - Right to appoint or remove directorsOE
  • 52
    Unit 3 F6 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 925 - director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 667 - Ownership of shares – 75% or moreOE
    IIF 667 - Ownership of voting rights - 75% or moreOE
    IIF 667 - Right to appoint or remove directorsOE
  • 53
    4385, 14335960 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-05 ~ dissolved
    IIF 1078 - director → ME
    Person with significant control
    2022-09-05 ~ dissolved
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Right to appoint or remove directorsOE
  • 54
    10 India Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-24 ~ dissolved
    IIF 1139 - director → ME
  • 55
    BILLADULLA LTD - 2024-05-20
    4385, 15352223 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-04-27 ~ now
    IIF 1107 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 828 - Ownership of shares – 75% or moreOE
    IIF 828 - Ownership of voting rights - 75% or moreOE
    IIF 828 - Right to appoint or remove directorsOE
  • 56
    672 Prince Avenue, Westcliff-on-sea, England
    Dissolved corporate (1 parent)
    Officer
    2024-01-29 ~ dissolved
    IIF 575 - director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 559 - Ownership of shares – 75% or moreOE
    IIF 559 - Ownership of voting rights - 75% or moreOE
    IIF 559 - Right to appoint or remove directorsOE
  • 57
    4385, 15667882 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-22 ~ dissolved
    IIF 962 - director → ME
    Person with significant control
    2024-04-22 ~ dissolved
    IIF 480 - Ownership of shares – 75% or moreOE
    IIF 480 - Ownership of voting rights - 75% or moreOE
    IIF 480 - Right to appoint or remove directorsOE
  • 58
    Office # S345, Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2020-11-17 ~ now
    IIF 1067 - director → ME
    Person with significant control
    2020-11-17 ~ now
    IIF 824 - Ownership of shares – 75% or moreOE
    IIF 824 - Ownership of voting rights - 75% or moreOE
    IIF 824 - Right to appoint or remove directorsOE
  • 59
    14 Keswick Road, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    18,061 GBP2023-06-30
    Officer
    2018-06-25 ~ now
    IIF 95 - director → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 60
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-07-25 ~ dissolved
    IIF 1137 - director → ME
  • 61
    4385, 15168242 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-27 ~ dissolved
    IIF 928 - director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 668 - Ownership of shares – 75% or moreOE
    IIF 668 - Ownership of voting rights - 75% or moreOE
    IIF 668 - Right to appoint or remove directorsOE
  • 62
    300 Broomloan Road, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 611 - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 63
    43 Woodhouse Lane, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 677 - director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 64
    63 Dudley Road, Brierley Hill, England
    Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 107 - director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 65
    64a North Gate, Nottingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,911 GBP2016-06-30
    Officer
    2015-07-01 ~ dissolved
    IIF 136 - director → ME
  • 66
    Suite 657 Unit B. 63-66, Hatton Garden, Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-23 ~ dissolved
    IIF 1008 - director → ME
    Person with significant control
    2021-06-23 ~ dissolved
    IIF 530 - Ownership of shares – 75% or moreOE
    IIF 530 - Ownership of voting rights - 75% or moreOE
    IIF 530 - Right to appoint or remove directorsOE
  • 67
    246-250 Romford Road, Office No 103 C- First Floor, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -113 GBP2024-10-31
    Officer
    2023-10-20 ~ now
    IIF 157 - director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 68
    Flat 1 Jupiter House, Esquiline Lane, Mitcham, England
    Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 720 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 69
    Office 8594 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-06 ~ now
    IIF 1019 - director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 746 - Ownership of shares – 75% or moreOE
  • 70
    PIONEER TRAINING ICON LTD - 2024-11-20
    First Floor, 18-20 Grosvenor Street, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 574 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 176 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 176 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 176 - Right to appoint or remove directorsOE
  • 71
    Office, Finsbury Circus, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 941 - director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 466 - Ownership of shares – 75% or moreOE
    IIF 466 - Ownership of voting rights - 75% or moreOE
    IIF 466 - Right to appoint or remove directorsOE
  • 72
    58 Market Street, Paddock, Huddersfield, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -73,209 GBP2022-03-31
    Officer
    2022-08-01 ~ now
    IIF 414 - director → ME
    Person with significant control
    2022-08-01 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 73
    Unit 2 2-10, Pelham Road, Ilford, England
    Corporate (1 parent)
    Officer
    2023-05-03 ~ now
    IIF 866 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 377 - Ownership of shares – 75% or moreOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Right to appoint or remove directorsOE
  • 74
    117e Peckham High Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-08 ~ now
    IIF 100 - director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 75
    117 Peckham High Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,074 GBP2017-06-30
    Officer
    2016-06-06 ~ dissolved
    IIF 604 - director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 76
    81 Rushey Green, London
    Dissolved corporate (1 parent)
    Officer
    2009-04-24 ~ dissolved
    IIF 840 - director → ME
  • 77
    5 Lewes Road, Brighton, East Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 78
    4385, 14535625 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-12-12 ~ dissolved
    IIF 295 - director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 79
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-29 ~ now
    IIF 154 - director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 33 - Right to appoint or remove directorsOE
  • 80
    111 Canterbury Road, Croydon, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    5,068 GBP2023-06-30
    Officer
    2024-05-10 ~ now
    IIF 854 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
  • 81
    20 Luton Road, Chatham, England
    Corporate (1 parent)
    Officer
    2024-01-18 ~ now
    IIF 931 - director → ME
    Person with significant control
    2024-01-18 ~ now
    IIF 458 - Ownership of shares – 75% or moreOE
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Right to appoint or remove directorsOE
  • 82
    245 Clayhall Avenue, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-06 ~ now
    IIF 146 - director → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 83
    Ste 107295 Unit 5 Atlas Road, Bootle, Merseyside
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-09-30
    Officer
    2020-09-30 ~ now
    IIF 949 - director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 471 - Ownership of shares – 75% or moreOE
    IIF 471 - Ownership of voting rights - 75% or moreOE
    IIF 471 - Right to appoint or remove directorsOE
  • 84
    261a Barking Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,966 GBP2023-08-31
    Officer
    2018-08-10 ~ now
    IIF 301 - director → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 85
    1145 Newham Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-26 ~ dissolved
    IIF 603 - director → ME
    Person with significant control
    2020-10-26 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 86
    3 St Martins Dr, Brampton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 427 - director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 87
    66 Moss Road, Stretford, Manchester
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ dissolved
    IIF 838 - director → ME
  • 88
    COSMOS SCHOLARS PUBLISHING HOUSE LIMITED - 2017-06-29
    64a Gold Street, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2017-06-07 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2017-06-07 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 89
    27 Romilly Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 943 - director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 468 - Ownership of shares – 75% or moreOE
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Right to appoint or remove directorsOE
  • 90
    Unit 146775 Courier Point, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-05 ~ now
    IIF 1070 - director → ME
    Person with significant control
    2024-12-05 ~ now
    IIF 385 - Ownership of shares – 75% or moreOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Right to appoint or remove directorsOE
  • 91
    35 Water Street, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 724 - director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 92
    75 Hopwood Lane, Halifax, Yorkshire, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-10 ~ now
    IIF 1111 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 582 - Ownership of shares – 75% or moreOE
    IIF 582 - Ownership of voting rights - 75% or moreOE
    IIF 582 - Right to appoint or remove directorsOE
  • 93
    255 Markhouse Road London,e17 8ee, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 1080 - director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 392 - Ownership of shares – 75% or moreOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Right to appoint or remove directorsOE
  • 94
    Office 11, 4th Floor 44 Broadway, Stratford, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-10-31 ~ dissolved
    IIF 159 - director → ME
    Person with significant control
    2016-10-31 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 95
    64 Pilgrim Crescent, Dewsbury, England
    Corporate (2 parents)
    Equity (Company account)
    605 GBP2023-03-31
    Officer
    2022-03-18 ~ now
    IIF 915 - director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 444 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 444 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 444 - Right to appoint or remove directorsOE
  • 96
    18 Kendal Drive, Slough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    726 GBP2020-10-31
    Officer
    2019-05-01 ~ dissolved
    IIF 151 - director → ME
    2019-05-01 ~ dissolved
    IIF 1180 - secretary → ME
    Person with significant control
    2019-05-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 97
    99 Shaggy Calf Lane, Slough, England
    Corporate (2 parents)
    Officer
    2023-08-21 ~ now
    IIF 716 - director → ME
  • 98
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 99
    WINTER SKY RETAIL LIMITED - 2010-05-10
    1 Kings Avenue, Winchmore Hill, London
    Dissolved corporate (3 parents)
    Officer
    2008-11-25 ~ dissolved
    IIF 1163 - secretary → ME
  • 100
    ONLINE SELLING HUB LTD - 2025-02-03
    44 Cannon Hill Road, Birmingham, England
    Corporate (2 parents)
    Officer
    2025-01-05 ~ now
    IIF 426 - director → ME
  • 101
    61 Bridge Street Suite A, Kington, Herefordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,040 GBP2023-02-28
    Officer
    2024-07-17 ~ dissolved
    IIF 218 - director → ME
    Person with significant control
    2024-07-17 ~ dissolved
    IIF 825 - Ownership of shares – 75% or moreOE
  • 102
    Office 34, 85 Dunstall Hill, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-01-05 ~ now
    IIF 963 - director → ME
    Person with significant control
    2024-01-05 ~ now
    IIF 498 - Ownership of shares – 75% or moreOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Right to appoint or remove directorsOE
  • 103
    20 Regent Street, Swindon, Uk, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 812 - director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 104
    6 Bakes Street, Bradford, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-14 ~ now
    IIF 757 - director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 503 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 503 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 503 - Right to appoint or remove directorsOE
  • 105
    28a Gaisford Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF 988 - director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
  • 106
    227 Frederick Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-10-09 ~ now
    IIF 608 - director → ME
    Person with significant control
    2023-10-09 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 107
    4385, 15398773 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-06-25 ~ dissolved
    IIF 688 - director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF 747 - Ownership of shares – 75% or moreOE
  • 108
    5 Crouch Street, Colchester, Essex
    Dissolved corporate (1 parent)
    Officer
    2015-05-11 ~ dissolved
    IIF 852 - director → ME
  • 109
    5 Crouch Street, Colchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2020-09-20 ~ dissolved
    IIF 992 - director → ME
    Person with significant control
    2020-09-20 ~ dissolved
    IIF 738 - Ownership of shares – 75% or moreOE
  • 110
    1145 Newham Way, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-20 ~ dissolved
    IIF 601 - director → ME
    Person with significant control
    2021-05-20 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 111
    Office 794 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-02-19 ~ dissolved
    IIF 977 - director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 315 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 315 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 315 - Right to appoint or remove directorsOE
  • 112
    6 Kinderton Close, London, England
    Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 881 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 113
    10 Norwich Road, Stretford, Manchester, England
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 570 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 114
    95 Clovelly Road, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-16 ~ dissolved
    IIF 889 - director → ME
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 505 - Ownership of shares – 75% or moreOE
    IIF 505 - Ownership of voting rights - 75% or moreOE
    IIF 505 - Right to appoint or remove directorsOE
  • 115
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 1051 - director → ME
    2023-10-03 ~ dissolved
    IIF 1175 - secretary → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 555 - Ownership of shares – 75% or moreOE
    IIF 555 - Ownership of voting rights - 75% or moreOE
    IIF 555 - Right to appoint or remove directorsOE
  • 116
    11a Caldecote Grove, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2013-07-02 ~ dissolved
    IIF 104 - director → ME
  • 117
    209 Lodge Avenue, Dagenham, England
    Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 1106 - director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 827 - Ownership of shares – 75% or moreOE
    IIF 827 - Ownership of voting rights - 75% or moreOE
    IIF 827 - Right to appoint or remove directorsOE
  • 118
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-06 ~ now
    IIF 1091 - director → ME
    2024-01-06 ~ now
    IIF 1195 - secretary → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 597 - Ownership of shares – 75% or moreOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
    IIF 597 - Right to appoint or remove directorsOE
  • 119
    13 Regent Street, Swindon, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2021-12-01 ~ now
    IIF 817 - director → ME
    Person with significant control
    2021-12-01 ~ now
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
  • 120
    162 Newport Road, New Bradwell, Milton Keynes, England
    Corporate (1 parent)
    Equity (Company account)
    -23,206 GBP2024-01-31
    Officer
    2023-01-10 ~ now
    IIF 705 - director → ME
    Person with significant control
    2023-01-10 ~ now
    IIF 232 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 121
    158 Queensway, Bletchley, Milton Keynes, England
    Dissolved corporate (2 parents)
    Officer
    2021-01-19 ~ dissolved
    IIF 707 - director → ME
    Person with significant control
    2021-01-19 ~ dissolved
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 231 - Right to appoint or remove directorsOE
  • 122
    4385, 13986993 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 1013 - director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 533 - Ownership of shares – 75% or moreOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Right to appoint or remove directorsOE
  • 123
    14 Morden Court Parade, Morden
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2020-10-01 ~ dissolved
    IIF 733 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 492 - Ownership of shares – 75% or moreOE
    IIF 492 - Ownership of voting rights - 75% or moreOE
    IIF 492 - Right to appoint or remove directorsOE
  • 124
    14 Morden Court Parade, Morden
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2020-10-01 ~ dissolved
    IIF 732 - director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 491 - Ownership of shares – 75% or moreOE
    IIF 491 - Ownership of voting rights - 75% or moreOE
    IIF 491 - Right to appoint or remove directorsOE
  • 125
    246-250 Romford Road, Office No 103c - First Floor, London, England
    Corporate (1 parent)
    Officer
    2023-10-02 ~ now
    IIF 158 - director → ME
    Person with significant control
    2023-10-02 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 126
    85 Great Portland Street, First Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 342 - director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 127
    674 Longbridge Road, Dagenham, Essex
    Dissolved corporate (1 parent)
    Officer
    2023-04-25 ~ dissolved
    IIF 993 - director → ME
    Person with significant control
    2023-04-25 ~ dissolved
    IIF 665 - Ownership of shares – 75% or moreOE
    IIF 665 - Ownership of voting rights - 75% or moreOE
    IIF 665 - Right to appoint or remove directorsOE
  • 128
    Suite 25 95 Miles Road, Mitcham, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,046 GBP2021-01-31
    Officer
    2022-09-26 ~ dissolved
    IIF 1069 - director → ME
    Person with significant control
    2022-09-26 ~ 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
  • 129
    334 Green Lane, New Eltham, London, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    246,338 GBP2024-03-31
    Officer
    2023-01-31 ~ now
    IIF 694 - director → ME
    Person with significant control
    2023-02-10 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 130
    24 Brockenhurst Gardens, Ilford, England
    Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 1113 - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 583 - Ownership of shares – 75% or moreOE
    IIF 583 - Ownership of voting rights - 75% or moreOE
    IIF 583 - Right to appoint or remove directorsOE
  • 131
    15 Granby Street, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 808 - director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 132
    70 Newington Causeway, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-08-30 ~ dissolved
    IIF 636 - director → ME
  • 133
    104 Allcroft Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    38,171 GBP2022-10-31
    Officer
    2017-10-09 ~ dissolved
    IIF 103 - director → ME
  • 134
    543 Southport Road, Bootle, England
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 600 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 135
    Flat 7 Marvic Court, Birch Hall Lane, Manchester, England
    Corporate (1 parent)
    Officer
    2024-11-15 ~ now
    IIF 967 - director → ME
    Person with significant control
    2024-11-15 ~ 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
  • 136
    Unit 2a 97-101 Peregrine Road Hainault Business Park, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    250,948 GBP2023-10-31
    Officer
    2021-01-25 ~ now
    IIF 351 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 137
    78 Canterbury Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    3,607 GBP2023-06-30
    Officer
    2024-05-05 ~ now
    IIF 855 - director → ME
    Person with significant control
    2024-05-12 ~ now
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
  • 138
    DIGITAL TRADE VISION LTD - 2022-07-25
    Room 3 , 04th Floor Citygate House, 246-250 Romford Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    -2,299 GBP2024-03-31
    Officer
    2024-07-29 ~ now
    IIF 299 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 779 - Ownership of shares – 75% or moreOE
  • 139
    83 Severus Road, Newcastle Upon Tyne, Tyne And Wear, England
    Corporate (1 parent)
    Equity (Company account)
    1,382 GBP2024-02-29
    Officer
    2024-11-20 ~ now
    IIF 796 - director → ME
    Person with significant control
    2024-11-20 ~ now
    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
  • 140
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 1145 - director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 789 - Ownership of shares – 75% or moreOE
    IIF 789 - Ownership of voting rights - 75% or moreOE
    IIF 789 - Right to appoint or remove directorsOE
  • 141
    65 Blenheim Gardens, Reading, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-07-03 ~ dissolved
    IIF 715 - director → ME
    2009-07-03 ~ dissolved
    IIF 1030 - secretary → ME
  • 142
    284 Romford Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-02 ~ dissolved
    IIF 1042 - director → ME
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 551 - Has significant influence or controlOE
  • 143
    27 Bidston Road, Liverpool, United Kingdom
    Corporate (3 parents)
    Officer
    2025-03-20 ~ now
    IIF 976 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 314 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 314 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 144
    4385, 15150150 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 1035 - director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 547 - Ownership of shares – 75% or moreOE
    IIF 547 - Ownership of voting rights - 75% or moreOE
    IIF 547 - Right to appoint or remove directorsOE
  • 145
    191 Shelford Road, Gedling, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-09-04 ~ dissolved
    IIF 1132 - director → ME
  • 146
    Office 3045 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-12-01 ~ dissolved
    IIF 1032 - director → ME
    Person with significant control
    2022-12-01 ~ dissolved
    IIF 748 - Ownership of shares – 75% or moreOE
  • 147
    104 Allcroft Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    68 GBP2017-10-31
    Officer
    2015-11-17 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2016-11-05 ~ dissolved
    IIF 25 - Has significant influence or controlOE
  • 148
    19d Gold Street, Northampton, England
    Corporate (2 parents)
    Person with significant control
    2024-01-17 ~ now
    IIF 316 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 149
    116 Sheffield Road, Barnsley, England
    Dissolved corporate (2 parents)
    Officer
    2018-05-15 ~ dissolved
    IIF 262 - director → ME
    2018-05-15 ~ dissolved
    IIF 1185 - secretary → ME
    Person with significant control
    2018-05-15 ~ dissolved
    IIF 63 - Has significant influence or controlOE
  • 150
    149 Victoria Road, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    14,192 GBP2024-03-31
    Officer
    2025-03-01 ~ now
    IIF 695 - director → ME
  • 151
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 920 - director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 450 - Ownership of shares – 75% or moreOE
    IIF 450 - Ownership of voting rights - 75% or moreOE
    IIF 450 - Right to appoint or remove directorsOE
  • 152
    Preston House, Preston Street, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -10,057 GBP2023-11-30
    Officer
    2024-11-26 ~ now
    IIF 769 - director → ME
  • 153
    SECURITY ON SPOT LIMITED - 2012-12-07
    8 Seaton Road, Hayes, Middlesex
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    123 GBP2016-07-31
    Officer
    2011-07-25 ~ dissolved
    IIF 331 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 154
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 1133 - director → ME
    2022-10-28 ~ dissolved
    IIF 1173 - secretary → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 663 - Ownership of shares – 75% or moreOE
    IIF 663 - Ownership of voting rights - 75% or moreOE
    IIF 663 - Right to appoint or remove directorsOE
  • 155
    245 Clayhall Avenue, Ilford, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 149 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 156
    61 Ash Tree Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    10,397 GBP2023-10-31
    Officer
    2024-03-11 ~ now
    IIF 875 - director → ME
    Person with significant control
    2024-03-11 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 277 - Right to appoint or remove directorsOE
  • 157
    2a Heigham Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-29 ~ dissolved
    IIF 979 - director → ME
    Person with significant control
    2021-12-29 ~ dissolved
    IIF 569 - Ownership of shares – 75% or moreOE
    IIF 569 - Ownership of voting rights - 75% or moreOE
    IIF 569 - Right to appoint or remove directorsOE
  • 158
    4385, 13896941 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 1014 - director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 534 - Ownership of shares – 75% or moreOE
    IIF 534 - Ownership of voting rights - 75% or moreOE
    IIF 534 - Right to appoint or remove directorsOE
  • 159
    22 Arthur Road, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-27 ~ dissolved
    IIF 508 - director → ME
  • 160
    22 Arthur Road, Romford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-17 ~ dissolved
    IIF 506 - director → ME
  • 161
    22 Arthur Road, Romford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-23 ~ dissolved
    IIF 507 - director → ME
  • 162
    1 Lyric Square, London, England
    Dissolved corporate (4 parents)
    Person with significant control
    2022-09-08 ~ dissolved
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 163
    24 Melton Street, Stockport, England
    Corporate (1 parent)
    Officer
    2024-07-20 ~ now
    IIF 1119 - director → ME
    Person with significant control
    2024-07-20 ~ now
    IIF 587 - Ownership of shares – 75% or moreOE
    IIF 587 - Ownership of voting rights - 75% or moreOE
    IIF 587 - Right to appoint or remove directorsOE
  • 164
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2022-07-11 ~ dissolved
    IIF 1134 - director → ME
    2022-07-11 ~ dissolved
    IIF 1168 - secretary → ME
  • 165
    23 Stafford Road, Croydon
    Dissolved corporate (1 parent)
    Officer
    2011-06-09 ~ dissolved
    IIF 410 - director → ME
  • 166
    Office 2697 9 Reservoir View, Amblers Meadow, East Ardsley, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,558 GBP2024-01-31
    Officer
    2022-01-18 ~ dissolved
    IIF 340 - director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 500 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Right to appoint or remove directorsOE
  • 167
    19 Munden House Bromley High Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    540 GBP2023-09-30
    Officer
    2020-10-27 ~ now
    IIF 625 - director → ME
  • 168
    52 Fordyke Road, Dagenham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -15,349 GBP2024-02-29
    Officer
    2024-11-16 ~ now
    IIF 940 - director → ME
    Person with significant control
    2024-11-16 ~ now
    IIF 465 - Ownership of shares – 75% or moreOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Right to appoint or remove directorsOE
  • 169
    SYSAPP TECHNOLOGIES LTD - 2023-05-04
    Skytax 37th Floor One Canada Square, Canary Wharf, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -18,822 GBP2024-03-31
    Officer
    2017-08-15 ~ now
    IIF 730 - director → ME
    Person with significant control
    2017-08-15 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 170
    4385, 13786054 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-12-07 ~ dissolved
    IIF 263 - director → ME
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 787 - Ownership of shares – 75% or moreOE
    IIF 787 - Ownership of voting rights - 75% or moreOE
    IIF 787 - Right to appoint or remove directorsOE
  • 171
    1a Electric Parade, Seven Kings Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    344 GBP2023-09-30
    Officer
    2024-12-02 ~ now
    IIF 795 - director → ME
    Person with significant control
    2022-09-26 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 172
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 1004 - director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 742 - Ownership of shares – 75% or moreOE
  • 173
    64 Pilgrim Crescent, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-12 ~ dissolved
    IIF 916 - director → ME
    Person with significant control
    2022-07-12 ~ dissolved
    IIF 447 - Ownership of shares – 75% or moreOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Right to appoint or remove directorsOE
  • 174
    SKY BLUE ON LINE LIMITED - 2019-02-07
    PIERRE CARDIN.CO.UK LIMITED - 2016-12-05
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -6,995 GBP2019-12-31
    Officer
    2016-09-07 ~ dissolved
    IIF 1167 - secretary → ME
  • 175
    Flat 13 2 Higher Hillgate, Stockport, Manchester, England
    Dissolved corporate (6 parents)
    Officer
    2023-03-16 ~ dissolved
    IIF 904 - director → ME
  • 176
    Flat 1 2 Higher Hillgate, Stockport, England
    Dissolved corporate (4 parents)
    Officer
    2020-12-11 ~ dissolved
    IIF 902 - director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 434 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 434 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 434 - Right to appoint or remove directorsOE
  • 177
    Af Coopers & Co, 29 Park Grove Road, Leytonstone, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    -171 GBP2017-11-30
    Officer
    2011-11-21 ~ dissolved
    IIF 797 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 308 - Ownership of shares – 75% or moreOE
  • 178
    25 Churchill Avenue, Lumley Fields, Skegness, Lincolnshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-10 ~ dissolved
    IIF 152 - director → ME
  • 179
    64a Gold Street, Northampton, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2022-12-15 ~ now
    IIF 156 - director → ME
    2016-01-04 ~ now
    IIF 1196 - secretary → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 180
    58-a Market Street, Paddock, Huddersfield
    Corporate (1 parent)
    Equity (Company account)
    -82,618 GBP2021-10-31
    Officer
    2022-07-28 ~ now
    IIF 1040 - director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 749 - Ownership of shares – 75% or moreOE
    IIF 749 - Ownership of voting rights - 75% or moreOE
    IIF 749 - Right to appoint or remove directorsOE
  • 181
    13 Regent Street, Swindon, England
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 818 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 182
    80 High Street, Marlborough, England
    Corporate (1 parent)
    Officer
    2025-02-10 ~ now
    IIF 813 - director → ME
    Person with significant control
    2025-02-10 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 183
    1 Adelaide Gardens, Chadwell Heath, United Kingdom
    Corporate (2 parents)
    Officer
    2024-10-02 ~ now
    IIF 139 - director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 184
    Flat 3 Majestic Court, 59 Beavers Lane, Hounslow, England
    Corporate (1 parent)
    Officer
    2023-08-21 ~ now
    IIF 718 - director → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 185
    10 Willoughby Park Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 1020 - director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 540 - Ownership of shares – 75% or moreOE
    IIF 540 - Ownership of voting rights - 75% or moreOE
    IIF 540 - Right to appoint or remove directorsOE
  • 186
    SALOON ARAFAT AND MUZDALIFAH COMPANY LIMITED - 2024-06-27
    49a Hounslow Road, Hanworth, Feltham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-02-19 ~ now
    IIF 908 - director → ME
    Person with significant control
    2023-02-19 ~ now
    IIF 441 - Right to appoint or remove directorsOE
  • 187
    772 College Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    8,562 GBP2024-04-30
    Officer
    2020-05-01 ~ now
    IIF 606 - director → ME
    Person with significant control
    2024-12-26 ~ now
    IIF 192 - Ownership of shares – More than 50% but less than 75%OE
  • 188
    L1 Office J1 579 Prescot Road, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 1064 - director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 566 - Ownership of shares – 75% or moreOE
    IIF 566 - Ownership of voting rights - 75% or moreOE
    IIF 566 - Right to appoint or remove directorsOE
  • 189
    19 Kathleen Road, Birmingham, Uk
    Dissolved corporate (1 parent)
    Officer
    2013-09-25 ~ dissolved
    IIF 98 - director → ME
  • 190
    43 Kempton Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-20 ~ now
    IIF 1105 - director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 736 - Ownership of shares – 75% or moreOE
    IIF 736 - Ownership of voting rights - 75% or moreOE
    IIF 736 - Right to appoint or remove directorsOE
  • 191
    4385, 15342256 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-11 ~ now
    IIF 1057 - director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 753 - Ownership of shares – 75% or moreOE
    IIF 753 - Ownership of voting rights - 75% or moreOE
    IIF 753 - Right to appoint or remove directorsOE
  • 192
    11 Queen's Cottages, Reading, United Kingdom
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    7,264 GBP2016-01-31
    Officer
    2012-08-14 ~ dissolved
    IIF 717 - director → ME
    2012-08-14 ~ dissolved
    IIF 1181 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 238 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 238 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Has significant influence or controlOE
  • 193
    93 Bennetts Castle Lane, Dagenham, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 138 - director → ME
    2024-07-29 ~ now
    IIF 1152 - secretary → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 194
    4385, 13918643 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -758 GBP2023-02-28
    Officer
    2022-02-16 ~ dissolved
    IIF 1096 - director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 400 - Ownership of shares – 75% or moreOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Right to appoint or remove directorsOE
  • 195
    4385, 15353327 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-15 ~ dissolved
    IIF 878 - director → ME
    Person with significant control
    2023-12-15 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 196
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-06 ~ now
    IIF 1075 - director → ME
    Person with significant control
    2024-01-06 ~ now
    IIF 388 - Ownership of shares – 75% or moreOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Right to appoint or remove directorsOE
  • 197
    48 Eastwood Road, Balsall Heath, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2019-10-21 ~ now
    IIF 756 - director → ME
    Person with significant control
    2019-10-21 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 198
    Flat 31e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-11-25 ~ dissolved
    IIF 421 - director → ME
    Person with significant control
    2020-11-25 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 199
    6 Ben Vorlich Drive, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 614 - director → ME
    IIF 610 - director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 197 - Right to appoint or remove directorsOE
  • 200
    K-ITC SERVICES NOTTINGHAM LTD - 2014-02-25
    KEYSTONE ITC SERVICES LTD - 2014-01-16
    263 Nottingham Road, Nottingham
    Corporate (1 parent)
    Equity (Company account)
    -6,772 GBP2020-01-31
    Officer
    2020-12-01 ~ now
    IIF 974 - director → ME
  • 201
    16 Acre Lane, Brixton, London, England
    Corporate (2 parents)
    Equity (Company account)
    -19,546 GBP2024-04-30
    Officer
    2019-04-25 ~ now
    IIF 682 - director → ME
    Person with significant control
    2019-04-25 ~ now
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 202
    350 London Road, Mitcham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2024-05-11 ~ now
    IIF 856 - director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 370 - Right to appoint or remove directorsOE
  • 203
    1491 Ashton Old Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,417 GBP2023-10-31
    Officer
    2021-10-19 ~ dissolved
    IIF 1011 - director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 532 - Ownership of shares – 75% or moreOE
    IIF 532 - Ownership of voting rights - 75% or moreOE
    IIF 532 - Right to appoint or remove directorsOE
  • 204
    6 Mortlake Drive, Mitcham, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-27 ~ dissolved
    IIF 970 - director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Right to appoint or remove directorsOE
  • 205
    180 London Road, Romford, England
    Corporate (1 parent)
    Officer
    2023-02-14 ~ now
    IIF 142 - director → ME
    Person with significant control
    2023-02-14 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 206
    Kfs - King Food Station, 24-28 South Street, Dewsbury, United Kingdom
    Corporate (3 parents)
    Officer
    2023-05-29 ~ now
    IIF 344 - director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 207
    1 Beauchamp Court Victors Way, Barnet, Hertfordshire
    Corporate (3 parents)
    Profit/Loss (Company account)
    28,750 GBP2022-12-01 ~ 2023-11-30
    Officer
    2012-04-26 ~ now
    IIF 1166 - secretary → ME
  • 208
    93 Courtenay Road, Woking, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-17 ~ dissolved
    IIF 132 - director → ME
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 209
    124 Duke Street, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-08-29 ~ now
    IIF 971 - director → ME
    Person with significant control
    2024-08-29 ~ now
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
    IIF 311 - Right to appoint or remove directorsOE
  • 210
    Unit 1 Cross Foundry Street, Ravensthorpe, Dewsbury, England
    Corporate (1 parent)
    Officer
    2024-07-06 ~ now
    IIF 914 - director → ME
    Person with significant control
    2024-07-06 ~ now
    IIF 446 - Ownership of shares – 75% or moreOE
    IIF 446 - Ownership of voting rights - 75% or moreOE
    IIF 446 - Right to appoint or remove directorsOE
  • 211
    50 Princes Street, Ipswich, Suffolk, England
    Corporate (2 parents)
    Officer
    2024-07-22 ~ now
    IIF 1157 - secretary → ME
  • 212
    141 West Hendon Broadway, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-13 ~ dissolved
    IIF 332 - director → ME
    Person with significant control
    2017-02-13 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 213
    293 Lee Street, Oldham, England
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 599 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 214
    293 Lee Street, Oldham, Lancashire, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2011-07-28 ~ now
    IIF 94 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 16 - Right to appoint or remove directors as a member of a firmOE
  • 215
    4385, 15002484 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-13 ~ dissolved
    IIF 897 - director → ME
    Person with significant control
    2023-07-13 ~ dissolved
    IIF 524 - Ownership of shares – 75% or moreOE
    IIF 524 - Ownership of voting rights - 75% or moreOE
    IIF 524 - Right to appoint or remove directorsOE
  • 216
    W&K CLOTHING LTD - 2021-02-03
    Weller House 58-60, Longbridge Road, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF 348 - director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 217
    LOCAL BOY'Z LIMITED - 2015-02-26
    SPARTA CHIGWELL LIMITED - 2010-03-08
    1 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-02-10 ~ dissolved
    IIF 1160 - secretary → ME
  • 218
    1st Floor Addingford Mills, Addingford Lane, Horbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 877 - director → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 219
    1st Floor Addingford Mills, Addingford Lane, Horbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 876 - director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 279 - Ownership of shares – 75% or moreOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Right to appoint or remove directorsOE
  • 220
    456-c Romford Road, Forest Gate, London
    Dissolved corporate (1 parent)
    Officer
    2010-06-03 ~ dissolved
    IIF 418 - director → ME
  • 221
    Office 325 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 1085 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 594 - Ownership of shares – 75% or moreOE
  • 222
    Lancaster House 70, Newington Causeway, Elephant And Castle, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-28 ~ dissolved
    IIF 635 - director → ME
  • 223
    67 Patrick Connolly Gardens, London
    Dissolved corporate (2 parents)
    Officer
    2018-01-01 ~ dissolved
    IIF 628 - director → ME
  • 224
    92a Goodmayes Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-07-26 ~ dissolved
    IIF 637 - director → ME
  • 225
    245 Clayhall Avenue, Ilford, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-24 ~ now
    IIF 150 - director → ME
    Person with significant control
    2023-09-24 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 226
    7 St. Clement Close, Uxbridge, England
    Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 605 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 227
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-07-12 ~ dissolved
    IIF 1191 - secretary → ME
  • 228
    48 Eastwood Road, Balsall Heath, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 755 - director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 229
    20 Wenlock Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2024-03-05 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 230
    Building No 42 Aldborough Road South, Ilford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 1049 - director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 554 - Ownership of shares – 75% or moreOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Right to appoint or remove directorsOE
  • 231
    4 3 Pyrus Close, Eccles Ebaypb6243j, Manchester, United Kingdom, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 1095 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 490 - Ownership of shares – 75% or moreOE
    IIF 490 - Ownership of voting rights - 75% or moreOE
    IIF 490 - Right to appoint or remove directorsOE
  • 232
    4385, 14327580 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-31 ~ dissolved
    IIF 987 - director → ME
    Person with significant control
    2022-08-31 ~ dissolved
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 233
    51-52 Suite 5a Calthorpe Road, Edgbaston, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-10-29 ~ dissolved
    IIF 105 - director → ME
  • 234
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-15 ~ dissolved
    IIF 1130 - director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 660 - Ownership of shares – 75% or moreOE
    IIF 660 - Ownership of voting rights - 75% or moreOE
    IIF 660 - Right to appoint or remove directorsOE
  • 235
    4385, 14848443 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-05 ~ dissolved
    IIF 1022 - director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 542 - Ownership of shares – 75% or moreOE
    IIF 542 - Ownership of voting rights - 75% or moreOE
    IIF 542 - Right to appoint or remove directorsOE
  • 236
    Flat 3 150 Bensham Manor Road, Thornton Heath, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 951 - director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 672 - Ownership of shares – 75% or moreOE
    IIF 672 - Ownership of voting rights - 75% or moreOE
    IIF 672 - Right to appoint or remove directorsOE
  • 237
    7 Harbury Road, Bristol, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 981 - director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    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
  • 238
    4385, 14246092 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 934 - director → ME
    2022-07-20 ~ dissolved
    IIF 1159 - secretary → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 460 - Ownership of shares – 75% or moreOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
  • 239
    19 Kathleen Road, Birmingham
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    275 GBP2023-08-31
    Officer
    2015-08-18 ~ now
    IIF 97 - director → ME
    Person with significant control
    2016-08-28 ~ now
    IIF 219 - Has significant influence or controlOE
  • 240
    4385, 13917928: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-15 ~ dissolved
    IIF 289 - director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 241
    4385, 15560271 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-03-13 ~ dissolved
    IIF 921 - director → ME
    Person with significant control
    2024-03-13 ~ dissolved
    IIF 451 - Ownership of shares – 75% or moreOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Right to appoint or remove directorsOE
  • 242
    60 Hendford Hill, Yeovil, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-04 ~ dissolved
    IIF 1124 - director → ME
    Person with significant control
    2022-10-04 ~ dissolved
    IIF 563 - Ownership of shares – 75% or moreOE
    IIF 563 - Ownership of voting rights - 75% or moreOE
    IIF 563 - Right to appoint or remove directorsOE
  • 243
    48 High Street, Lye, Stourbridge, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 244
    214 Horseley Heath, Tipton, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-04 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 245
    22 Clark House Way, Skipton, England
    Corporate (2 parents)
    Equity (Company account)
    83,883 GBP2024-02-28
    Officer
    2019-01-11 ~ now
    IIF 794 - director → ME
    2013-02-01 ~ now
    IIF 1198 - secretary → ME
    Person with significant control
    2017-01-31 ~ now
    IIF 493 - Has significant influence or controlOE
  • 246
    4385, 15462156 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-02 ~ dissolved
    IIF 1125 - director → ME
    Person with significant control
    2024-02-02 ~ dissolved
    IIF 567 - Ownership of shares – 75% or moreOE
    IIF 567 - Ownership of voting rights - 75% or moreOE
    IIF 567 - Right to appoint or remove directorsOE
  • 247
    8 Aldbury Avenue, Wembley, Middlesex
    Dissolved corporate (1 parent)
    Officer
    2014-02-13 ~ dissolved
    IIF 293 - director → ME
  • 248
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-14 ~ dissolved
    IIF 926 - director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 455 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 455 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 455 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 249
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,579 GBP2023-08-31
    Officer
    2022-08-15 ~ now
    IIF 1182 - secretary → ME
  • 250
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,739 GBP2023-10-31
    Officer
    2013-10-11 ~ now
    IIF 1162 - secretary → ME
  • 251
    23 Stafford Road, Croydon
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,919 GBP2017-04-30
    Officer
    2014-11-26 ~ dissolved
    IIF 406 - director → ME
  • 252
    49 Effra Road, Eurolink Business Centre, Unit 78, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2020-11-04 ~ dissolved
    IIF 917 - director → ME
    Person with significant control
    2020-11-04 ~ dissolved
    IIF 448 - Ownership of shares – 75% or moreOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Right to appoint or remove directorsOE
  • 253
    Anglo House, Worcester Road, Stourport-on-severn, England
    Corporate (2 parents)
    Officer
    2022-05-26 ~ now
    IIF 133 - director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 403 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 403 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 403 - Right to appoint or remove directorsOE
  • 254
    180 London Road, Romford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,253 GBP2018-08-31
    Officer
    2014-08-05 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Has significant influence or controlOE
  • 255
    149 Victoria Road, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    857 GBP2023-11-30
    Officer
    2021-06-14 ~ now
    IIF 702 - director → ME
    Person with significant control
    2021-06-14 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 256
    Challenge House , Slz1, 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,365 GBP2023-11-30
    Officer
    2022-11-14 ~ now
    IIF 115 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 257
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 1103 - director → ME
    2022-09-30 ~ dissolved
    IIF 1147 - secretary → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 659 - Ownership of shares – 75% or moreOE
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Right to appoint or remove directorsOE
  • 258
    90c Cecil Road, Plaistow, London
    Dissolved corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 417 - director → ME
  • 259
    47 Ellora Road, London, England
    Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 1118 - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 585 - Ownership of shares – 75% or moreOE
    IIF 585 - Ownership of voting rights - 75% or moreOE
    IIF 585 - Right to appoint or remove directorsOE
  • 260
    C/o Niall, Deen & Baz Ltd, 15 Leopold Street, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-13 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2022-04-13 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 261
    261a Flat 3, Barking Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-30 ~ dissolved
    IIF 302 - director → ME
  • 262
    Suite 3 261a Barking Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-07-20 ~ dissolved
    IIF 899 - director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 433 - Ownership of shares – 75% or moreOE
  • 263
    1 Driffield, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-21 ~ dissolved
    IIF 922 - director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 452 - Ownership of shares – 75% or moreOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Right to appoint or remove directorsOE
  • 264
    355a Barking Road, East Ham, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-10-05 ~ dissolved
    IIF 294 - director → ME
    2012-10-05 ~ dissolved
    IIF 1171 - secretary → ME
  • 265
    53 Netherby Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-20 ~ dissolved
    IIF 947 - director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 470 - Ownership of shares – 75% or moreOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Right to appoint or remove directorsOE
  • 266
    Office 7382 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 1062 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 586 - Ownership of shares – 75% or moreOE
    IIF 586 - Ownership of voting rights - 75% or moreOE
    IIF 586 - Right to appoint or remove directorsOE
  • 267
    15 Dunstall Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,837 GBP2019-03-31
    Officer
    2016-01-01 ~ dissolved
    IIF 836 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 357 - Ownership of shares – 75% or moreOE
  • 268
    4385, 15941785 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-09-06 ~ now
    IIF 944 - director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 469 - Ownership of shares – 75% or moreOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Right to appoint or remove directorsOE
  • 269
    4385, 14245235 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 961 - director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 675 - Ownership of shares – 75% or moreOE
  • 270
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-17 ~ dissolved
    IIF 966 - director → ME
    Person with significant control
    2022-10-17 ~ dissolved
    IIF 502 - Ownership of shares – 75% or moreOE
    IIF 502 - Ownership of voting rights - 75% or moreOE
    IIF 502 - Right to appoint or remove directorsOE
  • 271
    C/o Tarrant Suite 18, 1st Floor Wellesley House, 102 Cranbrook Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    366 GBP2020-12-31
    Officer
    2015-12-17 ~ now
    IIF 627 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
  • 272
    Wellesley House, 102 Cranbrook Road, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-08 ~ dissolved
    IIF 621 - director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 273
    Citygate House, 246-250 Romford Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF 1097 - director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 778 - Ownership of shares – 75% or moreOE
    IIF 778 - Ownership of voting rights - 75% or moreOE
    IIF 778 - Right to appoint or remove directorsOE
  • 274
    Flat 206b 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-20 ~ dissolved
    IIF 420 - director → ME
    Person with significant control
    2020-07-20 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 275
    9 Loudon Grove, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2024-11-20 ~ dissolved
    IIF 939 - director → ME
    Person with significant control
    2024-11-20 ~ dissolved
    IIF 463 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 463 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 463 - Right to appoint or remove directorsOE
  • 276
    45 Oxford Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-26 ~ dissolved
    IIF 623 - director → ME
  • 277
    12 Constance Street International House, 12 Constance Street, London, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 1027 - director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 564 - Ownership of shares – 75% or moreOE
    IIF 564 - Ownership of voting rights - 75% or moreOE
    IIF 564 - Right to appoint or remove directorsOE
  • 278
    MUHAMMAD NADEEM TECH LTD - 2024-11-07
    NIKROO KHARA LTD - 2024-05-31
    International House, 12 Constance Street, Constance Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-11 ~ now
    IIF 1028 - director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 536 - Ownership of shares – 75% or moreOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Right to appoint or remove directorsOE
  • 279
    4385, 14510514 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 1021 - director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 541 - Ownership of shares – 75% or moreOE
    IIF 541 - Ownership of voting rights - 75% or moreOE
    IIF 541 - Right to appoint or remove directorsOE
  • 280
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-08 ~ dissolved
    IIF 1093 - director → ME
    2023-11-08 ~ dissolved
    IIF 1192 - secretary → ME
    Person with significant control
    2023-11-08 ~ dissolved
    IIF 399 - Ownership of shares – 75% or moreOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Right to appoint or remove directorsOE
  • 281
    11 Unwin Avenue, Feltham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 298 - director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 282
    1 Chapel Ln Headingley, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-16 ~ dissolved
    IIF 1072 - director → ME
    Person with significant control
    2022-02-16 ~ dissolved
    IIF 387 - Ownership of shares – 75% or moreOE
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Right to appoint or remove directorsOE
  • 283
    88 Rochdale Road, Middleton, Manchester, England
    Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 1094 - director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 676 - Ownership of shares – 75% or moreOE
    IIF 676 - Ownership of voting rights - 75% or moreOE
    IIF 676 - Right to appoint or remove directorsOE
  • 284
    5 Harrier Way, Bracknell, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-24 ~ dissolved
    IIF 422 - director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 285
    85 Great Portland Street, First Floor, London, England
    Corporate (1 parent)
    Officer
    2024-02-15 ~ now
    IIF 872 - director → ME
    2024-02-15 ~ now
    IIF 1176 - secretary → ME
    Person with significant control
    2024-02-15 ~ now
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Right to appoint or remove directorsOE
  • 286
    6 Gervase Street, Scunthorpe, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-25 ~ dissolved
    IIF 1110 - director → ME
    Person with significant control
    2023-02-25 ~ dissolved
    IIF 580 - Ownership of shares – 75% or moreOE
    IIF 580 - Ownership of voting rights - 75% or moreOE
    IIF 580 - Right to appoint or remove directorsOE
  • 287
    124 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2023-10-20 ~ dissolved
    IIF 1109 - director → ME
    Person with significant control
    2023-10-20 ~ dissolved
    IIF 579 - Ownership of shares – 75% or moreOE
    IIF 579 - Ownership of voting rights - 75% or moreOE
    IIF 579 - Right to appoint or remove directorsOE
  • 288
    4385, 15694242 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 1128 - director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 737 - Ownership of shares – 75% or moreOE
    IIF 737 - Ownership of voting rights - 75% or moreOE
    IIF 737 - Right to appoint or remove directorsOE
  • 289
    4385, 15584451 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-03-22 ~ dissolved
    IIF 1127 - director → ME
    Person with significant control
    2024-03-22 ~ dissolved
    IIF 895 - Ownership of shares – 75% or moreOE
  • 290
    4385, 14612813 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 1104 - director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 826 - Ownership of shares – 75% or moreOE
  • 291
    4385, 15198035 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-09 ~ dissolved
    IIF 998 - director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 783 - Ownership of shares – 75% or moreOE
  • 292
    722 Oldham Road, Failsworth, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 896 - director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 523 - Ownership of shares – 75% or moreOE
    IIF 523 - Ownership of voting rights - 75% or moreOE
    IIF 523 - Right to appoint or remove directorsOE
  • 293
    Unit 111165 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 929 - director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 457 - Ownership of shares – 75% or moreOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Right to appoint or remove directorsOE
  • 294
    4385, 14309264 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 842 - director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 295
    28 28 Browngraves Road, Harlington Hayes, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-02 ~ now
    IIF 932 - director → ME
    Person with significant control
    2024-01-02 ~ now
    IIF 459 - Ownership of shares – 75% or moreOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Right to appoint or remove directorsOE
  • 296
    157 High Street, Walthamstow
    Corporate (1 parent)
    Equity (Company account)
    -234,447 GBP2023-09-30
    Officer
    2009-09-23 ~ now
    IIF 124 - director → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or controlOE
  • 297
    121 Holly Road, Handsworth, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-07 ~ dissolved
    IIF 850 - director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
  • 298
    38 Grove Hill, South Woodford, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 1131 - director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 661 - Ownership of shares – 75% or moreOE
    IIF 661 - Ownership of voting rights - 75% or moreOE
    IIF 661 - Right to appoint or remove directorsOE
  • 299
    Office 10160 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 1016 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 537 - Ownership of shares – 75% or moreOE
    IIF 537 - Ownership of voting rights - 75% or moreOE
    IIF 537 - Right to appoint or remove directorsOE
  • 300
    Unite 67808 13 Freeland Park Wareham Road Lychet House, Lytchet House, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 1007 - director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    IIF 529 - Ownership of shares – 75% or moreOE
    IIF 529 - Ownership of voting rights - 75% or moreOE
    IIF 529 - Right to appoint or remove directorsOE
  • 301
    172 Manchester Road, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 793 - director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 302
    Unit 63 Flat 1/1, 425 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 923 - director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 453 - Ownership of shares – 75% or moreOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Right to appoint or remove directorsOE
  • 303
    Office 10093 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 1015 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 535 - Ownership of shares – 75% or moreOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Right to appoint or remove directorsOE
  • 304
    4385, 14988722 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 844 - director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 361 - Ownership of shares – 75% or moreOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Right to appoint or remove directorsOE
  • 305
    27 Juno Street, Motherwell, Scotland
    Dissolved corporate (1 parent)
    Officer
    2016-06-02 ~ dissolved
    IIF 847 - director → ME
  • 306
    9 Antelope Walk St, Dorchester, United Kingdom, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 1003 - director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 741 - Ownership of shares – 75% or moreOE
  • 307
    4385, 14343541 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-07 ~ dissolved
    IIF 833 - director → ME
    Person with significant control
    2022-09-07 ~ 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
  • 308
    75 Barrett Street, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-02 ~ dissolved
    IIF 333 - director → ME
  • 309
    NADWAS PROPERTIES LTD - 2024-10-29
    89 Weston Park, Crouch End, London, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 113 - director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 310
    89 Weston Park, Crouch End, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,473 GBP2023-06-30
    Officer
    2020-05-14 ~ now
    IIF 114 - director → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 57 - Ownership of shares – More than 50% but less than 75%OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 57 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 57 - Right to appoint or remove directors as a member of a firmOE
  • 311
    Office 9a 58 County Road, Liverpool
    Dissolved corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 859 - director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 374 - Ownership of shares – 75% or moreOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Right to appoint or remove directorsOE
  • 312
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-12 ~ now
    IIF 1056 - director → ME
    Person with significant control
    2024-03-12 ~ now
    IIF 752 - Ownership of shares – 75% or moreOE
    IIF 752 - Ownership of voting rights - 75% or moreOE
    IIF 752 - Right to appoint or remove directorsOE
  • 313
    4385, 15219667 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 1052 - director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 556 - Ownership of shares – 75% or moreOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
    IIF 556 - Right to appoint or remove directorsOE
  • 314
    1 Levern Bridge Place, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 959 - director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 478 - Ownership of shares – 75% or moreOE
    IIF 478 - Ownership of voting rights - 75% or moreOE
    IIF 478 - Right to appoint or remove directorsOE
  • 315
    4385, 14706190 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-06 ~ dissolved
    IIF 1099 - director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 739 - Ownership of shares – 75% or moreOE
    IIF 739 - Ownership of voting rights - 75% or moreOE
    IIF 739 - Right to appoint or remove directorsOE
  • 316
    SUPER TECHNOLOGIES LTD - 2019-02-13
    NASA TECHNOLOGIES LTD - 2018-08-28
    42 Nithsdale Road, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,475 GBP2023-08-31
    Officer
    2022-11-01 ~ now
    IIF 773 - director → ME
  • 317
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 155 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 318
    293 Lee Street, Oldham, England
    Corporate (1 parent)
    Officer
    2023-09-13 ~ now
    IIF 598 - director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 319
    7 Sylvester Road, Maidenhead, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-01 ~ dissolved
    IIF 1000 - director → ME
    Person with significant control
    2022-11-01 ~ dissolved
    IIF 735 - Ownership of shares – 75% or moreOE
    IIF 735 - Ownership of voting rights - 75% or moreOE
    IIF 735 - Right to appoint or remove directorsOE
  • 320
    4385, 15066441 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Person with significant control
    2023-08-12 ~ dissolved
    IIF 674 - Ownership of shares – 75% or moreOE
    IIF 674 - Ownership of voting rights - 75% or moreOE
    IIF 674 - Right to appoint or remove directorsOE
  • 321
    63-66 Hatton Garden 5th Floor, Suite 23, London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    48,334 GBP2024-05-31
    Officer
    2015-05-16 ~ now
    IIF 649 - director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 161 - Ownership of shares – More than 50% but less than 75%OE
  • 322
    36 West Avenue, Hayes, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2011-08-30 ~ dissolved
    IIF 651 - director → ME
    2011-08-30 ~ dissolved
    IIF 1188 - secretary → ME
  • 323
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 960 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 479 - Ownership of shares – 75% or moreOE
    IIF 479 - Ownership of voting rights - 75% or moreOE
    IIF 479 - Right to appoint or remove directorsOE
  • 324
    Unit #4793 275 New North Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 980 - director → ME
    Person with significant control
    2024-02-09 ~ now
    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
  • 325
    42 Nithsdale Road, Glasgow, Scotland
    Corporate (2 parents)
    Officer
    2023-01-30 ~ now
    IIF 774 - director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 497 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 497 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 326
    Office 7235 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2024-11-13 ~ now
    IIF 1060 - director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 788 - Ownership of shares – More than 25% but not more than 50%OE
  • 327
    CHAUDHARY NAEEM TRADING COMPANY LTD - 2023-01-26
    10 Scarrel Drive, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-07-31
    Officer
    2022-07-14 ~ now
    IIF 641 - director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 328
    Unit A10 63 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 1045 - director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 553 - Ownership of shares – 75% or moreOE
    IIF 553 - Ownership of voting rights - 75% or moreOE
    IIF 553 - Right to appoint or remove directorsOE
  • 329
    7 Giffard Walk, Bramhall, Stockport, England
    Corporate (7 parents)
    Officer
    2024-10-25 ~ now
    IIF 903 - director → ME
  • 330
    157 High Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -103 GBP2023-09-30
    Officer
    2022-09-08 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2022-09-08 ~ dissolved
    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
  • 331
    77 Conan Doyle Walk, Swindon, England
    Corporate (1 parent)
    Officer
    2023-12-24 ~ now
    IIF 1025 - director → ME
    Person with significant control
    2023-12-24 ~ now
    IIF 785 - Ownership of shares – 75% or moreOE
    IIF 785 - Ownership of voting rights - 75% or moreOE
    IIF 785 - Right to appoint or remove directorsOE
  • 332
    261a Barking Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,911 GBP2015-10-31
    Officer
    2013-10-11 ~ dissolved
    IIF 300 - director → ME
  • 333
    73 Hall Cross Road, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-06-01 ~ now
    IIF 687 - director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 334
    42 Saxby St, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 423 - director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 335
    141 Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF 1126 - director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 823 - Has significant influence or controlOE
  • 336
    76 Wellington Road North, Hounslow, England
    Corporate (1 parent)
    Officer
    2024-11-02 ~ now
    IIF 126 - director → ME
    Person with significant control
    2024-11-02 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 337
    4385, 14591819 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-13 ~ dissolved
    IIF 1005 - director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 528 - Ownership of shares – 75% or moreOE
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Right to appoint or remove directorsOE
  • 338
    4385, 15086101 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 1090 - director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 596 - Ownership of shares – 75% or moreOE
    IIF 596 - Ownership of voting rights - 75% or moreOE
    IIF 596 - Right to appoint or remove directorsOE
  • 339
    Business Central - 2 Union Square, Central Park, Darlington, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 782 - Ownership of shares – 75% or moreOE
  • 340
    42 Letchworth Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-05-28 ~ dissolved
    IIF 802 - director → ME
  • 341
    LOCAL BOY'Z LIMITED - 2024-08-19
    LOCAL BOY'Z (UK) LIMITED - 2015-02-26
    1 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Corporate (3 parents)
    Equity (Company account)
    499,924 GBP2022-12-31
    Officer
    2014-04-29 ~ now
    IIF 1177 - secretary → ME
  • 342
    4385, 13854594 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 999 - director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 784 - Ownership of shares – 75% or moreOE
  • 343
    4385, 14516039 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-11-30
    Officer
    2022-11-30 ~ now
    IIF 1084 - director → ME
    2022-11-30 ~ now
    IIF 1187 - secretary → ME
    Person with significant control
    2022-11-30 ~ now
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
  • 344
    20-22 Wenlock Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-11-20 ~ dissolved
    IIF 650 - director → ME
  • 345
    93 Bennetts Castle Lane, Dagenham, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 137 - director → ME
    2025-03-18 ~ now
    IIF 1151 - secretary → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 346
    87 87 Glenfield Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-16 ~ dissolved
    IIF 413 - director → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 347
    ALMAKKAH AND ALMADINAH BARBERS AND BEAUTYS PRODUCTS SUPPLY COMPANY LTD - 2024-09-02
    49a Hounslow Road, Feltham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2023-02-17 ~ now
    IIF 906 - director → ME
    Person with significant control
    2023-02-17 ~ now
    IIF 435 - Ownership of shares – 75% or moreOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Right to appoint or remove directorsOE
  • 348
    AL TAWAFH AND AL KAABAH FOR AL UMRAH AND AL HAJJ AND TRAVELS AND TOURISTS COMPANY LIMITED - 2024-05-11
    49a Hounslow Road, Hanworth, Feltham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-03 ~ now
    IIF 910 - director → ME
    Person with significant control
    2023-04-03 ~ now
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Right to appoint or remove directorsOE
  • 349
    25 Bowesfield Lane, Stockton-on-tees, England
    Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 832 - director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 432 - Ownership of shares – 75% or moreOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Right to appoint or remove directorsOE
  • 350
    5 Lewes Road, Brighton
    Dissolved corporate (1 parent)
    Officer
    2013-04-17 ~ dissolved
    IIF 134 - director → ME
  • 351
    14 Keswick Road, Heaton Chapel, Stockport, Cheshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 96 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 352
    237 Stanley Road, Kirkdale, Liverpool, England
    Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 954 - director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 475 - Ownership of shares – 75% or moreOE
    IIF 475 - Ownership of voting rights - 75% or moreOE
    IIF 475 - Right to appoint or remove directorsOE
  • 353
    45 Stony Lane, Bradford, England
    Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 685 - director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 354
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2020-12-01 ~ now
    IIF 1138 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 754 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 754 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 355
    KINGSTON CONSTRUCTION & ENGINEERING LTD - 2023-06-21
    BRITISHBLADES UK LTD - 2013-09-24
    ROCKBLADE UK LTD - 2013-04-29
    MUGHAL & COMPANY UK LIMITED - 2010-03-26
    22 Kingsley Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -193,833 GBP2023-07-31
    Officer
    2006-07-26 ~ now
    IIF 640 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 206 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 206 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 206 - Right to appoint or remove directors as a member of a firmOE
    IIF 206 - Has significant influence or controlOE
    IIF 206 - Has significant influence or control over the trustees of a trustOE
    IIF 206 - Has significant influence or control as a member of a firmOE
  • 356
    2 Evie Wynd, Newton Mearns, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-08-28 ~ now
    IIF 771 - director → ME
    Person with significant control
    2023-08-28 ~ now
    IIF 494 - Ownership of shares – 75% or moreOE
    IIF 494 - Ownership of voting rights - 75% or moreOE
    IIF 494 - Right to appoint or remove directorsOE
  • 357
    24238, Sc772430 - Companies House Default Address, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 933 - director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 669 - Ownership of shares – 75% or moreOE
    IIF 669 - Ownership of voting rights - 75% or moreOE
    IIF 669 - Right to appoint or remove directorsOE
  • 358
    128 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -63,341 GBP2024-03-31
    Officer
    2023-03-02 ~ now
    IIF 639 - director → ME
    Person with significant control
    2023-03-02 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
  • 359
    34 Ulverscroft, Monkston, Milton Keynes, Bucks, England
    Dissolved corporate (1 parent)
    Officer
    2013-02-11 ~ dissolved
    IIF 338 - director → ME
  • 360
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 805 - director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 244 - Ownership of shares – 75% or moreOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
  • 361
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-05-19 ~ dissolved
    IIF 1183 - secretary → ME
  • 362
    282 Romford Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-01-24 ~ dissolved
    IIF 719 - director → ME
    2014-01-24 ~ dissolved
    IIF 1170 - secretary → ME
  • 363
    7 New Cathedral Street, Manchester, England
    Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 835 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 589 - Ownership of shares – 75% or moreOE
    IIF 589 - Ownership of voting rights - 75% or moreOE
    IIF 589 - Right to appoint or remove directorsOE
  • 364
    4385, 15132715 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 1135 - director → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 831 - Ownership of shares – 75% or moreOE
  • 365
    65 Cardinal Street, Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,530 GBP2024-02-29
    Person with significant control
    2023-02-18 ~ now
    IIF 893 - Ownership of shares – 75% or moreOE
    IIF 893 - Ownership of voting rights - 75% or moreOE
    IIF 893 - Right to appoint or remove directorsOE
  • 366
    4385, 15520520 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-25 ~ dissolved
    IIF 986 - director → ME
    Person with significant control
    2024-02-25 ~ dissolved
    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
  • 367
    20 Thornton Avenue, West Drayton, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-31 ~ dissolved
    IIF 874 - director → ME
    Person with significant control
    2023-10-31 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 368
    61-a Flat No Rc-2, Bridge Street, Kington, Herefordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-08-01 ~ now
    IIF 336 - director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 210 - Ownership of shares – More than 50% but less than 75%OE
    IIF 210 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 210 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 210 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 210 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 210 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 210 - Right to appoint or remove directors as a member of a firmOE
  • 369
    27 Lakelands Drive, Bolton, England
    Dissolved corporate (3 parents)
    Officer
    2013-07-25 ~ dissolved
    IIF 900 - director → ME
  • 370
    182-184 High Stret North, Area 1/1 East Ham, London, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 371
    369 College Road, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Person with significant control
    2020-04-14 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 372
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-16 ~ dissolved
    IIF 1076 - director → ME
    Person with significant control
    2021-06-16 ~ dissolved
    IIF 389 - Ownership of shares – 75% or moreOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
  • 373
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-27 ~ now
    IIF 936 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 461 - Ownership of shares – 75% or moreOE
    IIF 461 - Ownership of voting rights - 75% or moreOE
    IIF 461 - Right to appoint or remove directorsOE
  • 374
    76 Wellington Road, North Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    2022-06-10 ~ now
    IIF 129 - director → ME
    Person with significant control
    2022-06-10 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 375
    5 Union Street City View House, 5 Union Street Ardwick, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -114,584 GBP2023-07-31
    Officer
    2022-07-01 ~ now
    IIF 645 - director → ME
    Person with significant control
    2022-07-01 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 376
    22 Kingsley Road, London, England
    Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 642 - director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Right to appoint or remove directorsOE
  • 377
    RISE DISTRIBUTIONS T/A YUM'S PIZZERIA LIMITED - 2018-05-31
    149 Victoria Road, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    -26,142 GBP2023-11-30
    Officer
    2018-05-17 ~ now
    IIF 701 - director → ME
  • 378
    GANGRILL LTD - 2018-07-17
    ROMA TRADERS LTD - 2018-06-25
    146-a Grenville Street, Stockport, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -258 GBP2018-06-30
    Officer
    2019-05-17 ~ dissolved
    IIF 801 - director → ME
  • 379
    173 Buckley Lane, Farnworth, Bolton, England
    Corporate (1 parent)
    Officer
    2023-07-17 ~ now
    IIF 841 - director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
  • 380
    227 Frederick Road, Aston, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-05 ~ now
    IIF 607 - director → ME
    Person with significant control
    2024-06-05 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 381
    S R SUPER STORE LIMITED - 2014-02-27
    66 Moss Road, Stretford, Manchester
    Dissolved corporate (1 parent)
    Officer
    2015-07-01 ~ dissolved
    IIF 837 - director → ME
  • 382
    2 Daventry Road, Romford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 335 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 383
    Office 227 85 Dunstall Hill, Wolverhampton, Staffordshire
    Corporate (1 parent)
    Equity (Company account)
    23,704 GBP2022-07-31
    Officer
    2021-07-14 ~ now
    IIF 1066 - director → ME
    Person with significant control
    2021-07-14 ~ now
    IIF 481 - Ownership of shares – 75% or moreOE
    IIF 481 - Ownership of voting rights - 75% or moreOE
    IIF 481 - Right to appoint or remove directorsOE
  • 384
    Office 299 85 Dunstall Hill, Wolverhampton, Staffordshire
    Corporate (2 parents)
    Officer
    2023-07-17 ~ now
    IIF 1114 - director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 830 - Ownership of shares – 75% or moreOE
  • 385
    86 Russells Hall Road, Dudley, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 1077 - director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 593 - Ownership of shares – 75% or moreOE
    IIF 593 - Ownership of voting rights - 75% or moreOE
    IIF 593 - Right to appoint or remove directorsOE
  • 386
    4385, 15069011 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-14 ~ dissolved
    IIF 957 - director → ME
    Person with significant control
    2023-08-14 ~ dissolved
    IIF 477 - Ownership of shares – 75% or moreOE
    IIF 477 - Ownership of voting rights - 75% or moreOE
    IIF 477 - Right to appoint or remove directorsOE
  • 387
    58 Netherby Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-20 ~ dissolved
    IIF 1058 - director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 557 - Ownership of shares – 75% or moreOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Right to appoint or remove directorsOE
  • 388
    2-10 Pelham Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    3,087 GBP2022-06-30
    Person with significant control
    2024-04-01 ~ now
    IIF 376 - Ownership of shares – 75% or moreOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Right to appoint or remove directorsOE
  • 389
    Unit 57 G27 The Winning Box 27-37 Station Road, Hayes, Hillington London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-07 ~ now
    IIF 411 - director → ME
    Person with significant control
    2024-10-07 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 390
    51 Queensfield, Swindon, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2025-01-30 ~ now
    IIF 821 - director → ME
    Person with significant control
    2025-01-30 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 391
    77 Whalebone Lane South, Dagenham, England
    Corporate (2 parents)
    Officer
    2025-02-18 ~ now
    IIF 884 - director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 286 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 286 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 286 - Right to appoint or remove directorsOE
  • 392
    15 Granby Street, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-02 ~ dissolved
    IIF 810 - director → ME
    Person with significant control
    2020-02-01 ~ dissolved
    IIF 248 - Has significant influence or controlOE
  • 393
    26a High Street, Peebles, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-10-29 ~ dissolved
    IIF 646 - director → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Right to appoint or remove directorsOE
  • 394
    23 Stafford Road, Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-03 ~ dissolved
    IIF 409 - director → ME
    Person with significant control
    2018-01-03 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 395
    4385, 14247645 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 890 - director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Right to appoint or remove directorsOE
  • 396
    40 High Street, Sheringham, Norfolk, England
    Dissolved corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 1012 - director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 745 - Ownership of shares – 75% or moreOE
  • 397
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-24 ~ dissolved
    IIF 1017 - director → ME
    2023-04-24 ~ dissolved
    IIF 1158 - secretary → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 538 - Ownership of shares – 75% or moreOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
  • 398
    4385, 15462957 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-02 ~ dissolved
    IIF 770 - director → ME
    Person with significant control
    2024-02-02 ~ dissolved
    IIF 1102 - Ownership of shares – 75% or moreOE
    IIF 1102 - Ownership of voting rights - 75% or moreOE
    IIF 1102 - Right to appoint or remove directorsOE
  • 399
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2024-12-16 ~ now
    IIF 1178 - secretary → ME
  • 400
    LOCAL BOY'Z HOLDINGS LIMITED - 2021-07-02
    EXAPOINT LIMITED - 2003-12-04
    Unit 1 Loughton Business Centre, 5 Langston Road, Loughton, Essex
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,185,133 GBP2024-02-29
    Officer
    2003-10-08 ~ now
    IIF 1161 - secretary → ME
  • 401
    LOCAL BOYZ INVESTMENTS LIMITED - 2021-07-05
    SPARTA LOUGHTON LIMITED - 2010-03-03
    1 Beauchamp Court, Victors Way, Barnet, Hertfordshire
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    75,100 GBP2024-02-29
    Officer
    2010-01-26 ~ now
    IIF 1165 - secretary → ME
  • 402
    SHAHGOODS LIMITED - 2024-04-29
    69 Albany Street, Gloucester, United Kingdom
    Corporate (2 parents)
    Officer
    2023-12-05 ~ now
    IIF 334 - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 403
    274 Otley Road, Bradford
    Corporate (1 parent)
    Equity (Company account)
    4,312 GBP2024-08-31
    Officer
    2014-08-11 ~ now
    IIF 791 - director → ME
    2014-08-11 ~ now
    IIF 1149 - secretary → ME
    Person with significant control
    2016-08-11 ~ now
    IIF 305 - Has significant influence or control as a member of a firmOE
  • 404
    154 St. Thomas Road, Derby, England
    Corporate (1 parent)
    Officer
    2025-02-28 ~ now
    IIF 955 - director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 673 - Ownership of shares – 75% or moreOE
    IIF 673 - Ownership of voting rights - 75% or moreOE
    IIF 673 - Right to appoint or remove directorsOE
  • 405
    Office 21, F 1 Brooklands Newton Street, Craven Arms, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-24 ~ now
    IIF 973 - director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 325 - Ownership of shares – 75% or moreOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Right to appoint or remove directorsOE
  • 406
    11 Canal Walk, Swindon, England
    Corporate (1 parent)
    Officer
    2025-02-11 ~ now
    IIF 816 - director → ME
    Person with significant control
    2025-02-11 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 407
    Unit No 54 17 Victoria Road, Slough, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 509 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
  • 408
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    57 GBP2023-08-31
    Person with significant control
    2016-09-01 ~ now
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 409
    City View House 5 Union Street, Ardwick, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -46,402 GBP2018-09-30
    Officer
    2013-09-20 ~ dissolved
    IIF 871 - director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 378 - Ownership of shares – More than 25% but not more than 50%OE
  • 410
    8 Durham Road, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2021-06-11 ~ dissolved
    IIF 790 - director → ME
    Person with significant control
    2021-06-11 ~ dissolved
    IIF 303 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 303 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 303 - Right to appoint or remove directorsOE
  • 411
    Apartment 3 Grainger Apartments, Newcastle Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-03-22 ~ dissolved
    IIF 1033 - director → ME
  • 412
    94 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Person with significant control
    2020-03-20 ~ now
    IIF 272 - Has significant influence or controlOE
    IIF 272 - Has significant influence or control over the trustees of a trustOE
    IIF 272 - Has significant influence or control as a member of a firmOE
  • 413
    94 University Street, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF 764 - director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 270 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 270 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 414
    94 University Street, Belfast, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-09-30 ~ dissolved
    IIF 766 - director → ME
    Person with significant control
    2019-09-30 ~ dissolved
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 415
    616 Mitcham Road Suit 1, Mitcham Road, Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 71 - Right to appoint or remove directorsOE
  • 416
    110 Middlesex Street, London, England
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 834 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 588 - Ownership of shares – 75% or moreOE
    IIF 588 - Ownership of voting rights - 75% or moreOE
    IIF 588 - Right to appoint or remove directorsOE
  • 417
    Office 747 22 North Street, Heckmondwike, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-06 ~ dissolved
    IIF 965 - director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 501 - Ownership of shares – 75% or moreOE
    IIF 501 - Ownership of voting rights - 75% or moreOE
    IIF 501 - Right to appoint or remove directorsOE
  • 418
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (2 parents)
    Officer
    2025-04-17 ~ now
    IIF 1063 - director → ME
    Person with significant control
    2025-04-17 ~ now
    IIF 776 - Ownership of shares – 75% or moreOE
    IIF 776 - Ownership of voting rights - 75% or moreOE
    IIF 776 - Right to appoint or remove directorsOE
  • 419
    27 Old Gloucester Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -4,600 GBP2023-05-31
    Officer
    2021-05-05 ~ now
    IIF 430 - director → ME
  • 420
    29895 Office Suite 29a, 3/f., 23 Wharf Street, London, England
    Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 865 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 590 - Ownership of shares – 75% or moreOE
    IIF 590 - Ownership of voting rights - 75% or moreOE
    IIF 590 - Right to appoint or remove directorsOE
  • 421
    Office 5974 Office 5974 182-184 High Street North, East Ham, L, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-26 ~ dissolved
    IIF 989 - director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Right to appoint or remove directorsOE
  • 422
    76 Wellington Road North, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    2,196 GBP2023-10-31
    Officer
    2014-10-23 ~ now
    IIF 130 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
  • 423
    C/o Tarrant Suite No 18, 1st Floor, Wellesley House, 102 Cranbrook Road, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    -45,280 GBP2023-09-30
    Officer
    2017-10-13 ~ now
    IIF 632 - director → ME
    Person with significant control
    2017-10-13 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
  • 424
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-04 ~ dissolved
    IIF 1029 - director → ME
    Person with significant control
    2020-12-04 ~ dissolved
    IIF 565 - Ownership of shares – 75% or moreOE
    IIF 565 - Ownership of voting rights - 75% or moreOE
    IIF 565 - Right to appoint or remove directorsOE
  • 425
    ORKANS FORCE LIMITED - 2025-02-05
    222 Valence Avenue, Dagenham, England
    Corporate (2 parents)
    Equity (Company account)
    1,200 GBP2023-05-31
    Officer
    2025-02-13 ~ now
    IIF 885 - director → ME
  • 426
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 1039 - director → ME
    2024-03-21 ~ now
    IIF 1174 - secretary → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 550 - Ownership of shares – 75% or moreOE
    IIF 550 - Ownership of voting rights - 75% or moreOE
    IIF 550 - Right to appoint or remove directorsOE
  • 427
    MUHAMMAD NADEEM SWL62 LTD - 2025-03-31
    70 Scorer Street, Lincoln, England
    Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 956 - director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 476 - Ownership of shares – 75% or moreOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 476 - Right to appoint or remove directorsOE
  • 428
    46 Carolina Close, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-01 ~ now
    IIF 696 - director → ME
  • 429
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 1009 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 531 - Ownership of shares – 75% or moreOE
  • 430
    145-157 St John Street, London
    Dissolved corporate (2 parents)
    Officer
    2014-07-11 ~ dissolved
    IIF 69 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 431
    C/o I K Associates, 132 Barkerend Road, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    564 GBP2023-05-31
    Officer
    2021-05-25 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 432
    55 Halton Rd, Runcorn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-27 ~ dissolved
    IIF 1071 - director → ME
    Person with significant control
    2022-04-27 ~ dissolved
    IIF 386 - Ownership of shares – 75% or moreOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Right to appoint or remove directorsOE
  • 433
    4385, 14950353 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-21 ~ dissolved
    IIF 1074 - director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 592 - Ownership of shares – 75% or moreOE
  • 434
    77 Regent Street, Swindon, England
    Corporate (1 parent)
    Equity (Company account)
    754 GBP2023-09-30
    Officer
    2022-09-12 ~ now
    IIF 822 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 435
    36 West Avenue, Hayes, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2012-04-25 ~ dissolved
    IIF 1120 - llp-designated-member → ME
  • 436
    Unit F, Winston Business Park Churchill Way, Churchill Way #30251, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 1089 - director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 398 - Ownership of shares – 75% or moreOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Right to appoint or remove directorsOE
  • 437
    17 Kingsland Grange, Woolston, Warrington, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-08-21 ~ dissolved
    IIF 1082 - director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 394 - Ownership of shares – 75% or moreOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Right to appoint or remove directorsOE
  • 438
    1033 Hunters Court Leeds Hunters Way, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 1043 - director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 552 - Ownership of shares – 75% or moreOE
    IIF 552 - Ownership of voting rights - 75% or moreOE
    IIF 552 - Right to appoint or remove directorsOE
  • 439
    15 Granby Street, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    -46,372 GBP2019-02-28
    Officer
    2020-02-02 ~ now
    IIF 809 - director → ME
  • 440
    15a 107 Rawstorne St, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 297 - director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 441
    92a Goodmayes Road, Ilford, Essex
    Dissolved corporate (1 parent)
    Officer
    2013-07-15 ~ dissolved
    IIF 629 - director → ME
  • 442
    48 Meadowfield Drive, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-03-24 ~ dissolved
    IIF 972 - director → ME
    Person with significant control
    2021-03-24 ~ dissolved
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 443
    4385, 13825945 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 953 - director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 474 - Ownership of shares – 75% or moreOE
    IIF 474 - Ownership of voting rights - 75% or moreOE
    IIF 474 - Right to appoint or remove directorsOE
  • 444
    5 Leeds Road, Slough, England
    Corporate (5 parents)
    Officer
    2024-06-24 ~ now
    IIF 653 - director → ME
  • 445
    324a Wellingborough Road, Northampton, England
    Corporate (1 parent)
    Officer
    2024-06-26 ~ now
    IIF 858 - director → ME
    Person with significant control
    2024-06-26 ~ now
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Right to appoint or remove directorsOE
  • 446
    LATTO LTD - 2023-01-06
    TUTELAGE CARE LTD - 2022-12-05
    33 Roebeck Road, Hainault Business Park, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    33,098 GBP2023-10-31
    Officer
    2023-02-07 ~ now
    IIF 429 - director → ME
  • 447
    FORT SECURITY SERVICES UK LTD - 2018-10-11
    149 Victoria Road, Barking, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-12 ~ dissolved
    IIF 704 - director → ME
  • 448
    7 Bell Yard, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-21 ~ dissolved
    IIF 1117 - director → ME
    Person with significant control
    2023-09-21 ~ dissolved
    IIF 662 - Right to appoint or remove directorsOE
  • 449
    9 Loudon Grove, Liverpool, England
    Corporate (2 parents)
    Officer
    2024-12-20 ~ now
    IIF 938 - director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 464 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 464 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 464 - Right to appoint or remove directorsOE
  • 450
    307b Romford Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,103 GBP2018-04-30
    Officer
    2020-03-11 ~ dissolved
    IIF 798 - director → ME
  • 451
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 1144 - director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 740 - Ownership of shares – 75% or moreOE
    IIF 740 - Ownership of voting rights - 75% or moreOE
  • 452
    SALOON ALMAKKAH AND ALMADINAH COMPANY LIMITED - 2024-11-04
    49a Hounslow Road, Hanworth, Feltham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2023-02-18 ~ now
    IIF 907 - director → ME
    Person with significant control
    2023-02-18 ~ now
    IIF 440 - Right to appoint or remove directorsOE
  • 453
    First Floor 18-20 Grosvenor Street, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    3,542 GBP2023-06-30
    Officer
    2021-06-18 ~ now
    IIF 573 - director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 454
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 1006 - director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 743 - Ownership of shares – 75% or moreOE
    IIF 743 - Ownership of voting rights - 75% or moreOE
    IIF 743 - Right to appoint or remove directorsOE
  • 455
    76 Wallington Road, North Hounslow, London, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-14 ~ now
    IIF 127 - director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
  • 456
    76 Wallington Road, North Hounslow, Middle Sex, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2019-03-14 ~ now
    IIF 128 - director → ME
    Person with significant control
    2019-03-14 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
  • 457
    42 Letchworth Street, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-01-12 ~ dissolved
    IIF 292 - director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 458
    UK UMRAH TRAVEL LIMITED - 2024-08-20
    39 Argyll Avenue, Luton, England
    Corporate (4 parents)
    Officer
    2024-08-19 ~ now
    IIF 946 - director → ME
  • 459
    291 Poplar Grove, Bradford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,338 GBP2024-03-31
    Officer
    2023-03-15 ~ now
    IIF 656 - director → ME
    2023-03-15 ~ now
    IIF 1186 - secretary → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 460
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-18 ~ dissolved
    IIF 1038 - director → ME
    Person with significant control
    2021-08-18 ~ dissolved
    IIF 549 - Ownership of shares – 75% or moreOE
  • 461
    79 Suttons Avenue, Hornchurch, England
    Corporate (1 parent)
    Officer
    2024-03-26 ~ now
    IIF 937 - director → ME
    Person with significant control
    2024-03-26 ~ now
    IIF 462 - Ownership of shares – 75% or moreOE
    IIF 462 - Ownership of voting rights - 75% or moreOE
    IIF 462 - Right to appoint or remove directorsOE
  • 462
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-07 ~ dissolved
    IIF 997 - director → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF 578 - Ownership of shares – 75% or moreOE
    IIF 578 - Ownership of voting rights - 75% or moreOE
    IIF 578 - Right to appoint or remove directorsOE
  • 463
    VERIZONE LIMITED - 2024-11-01
    SELLER4765 LTD - 2024-10-29
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-17 ~ now
    IIF 1136 - director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 664 - Ownership of shares – 75% or moreOE
    IIF 664 - Ownership of voting rights - 75% or moreOE
    IIF 664 - Right to appoint or remove directorsOE
  • 464
    Office 2166 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2022-04-05 ~ now
    IIF 1055 - director → ME
    Person with significant control
    2022-04-05 ~ now
    IIF 751 - Ownership of shares – 75% or moreOE
  • 465
    70 Herlington, Orton Malborne, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    -5,069 GBP2024-04-30
    Officer
    2024-01-03 ~ now
    IIF 843 - director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 360 - Ownership of shares – 75% or moreOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Right to appoint or remove directorsOE
  • 466
    4385, 15033105 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 1026 - director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 786 - Ownership of shares – 75% or moreOE
    IIF 786 - Ownership of voting rights - 75% or moreOE
    IIF 786 - Right to appoint or remove directorsOE
  • 467
    4385, 14724863 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 1050 - director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 750 - Ownership of shares – 75% or moreOE
  • 468
    16 Stafford Road Newmalden, Kingston, Surrey, London
    Dissolved corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 1088 - director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Right to appoint or remove directorsOE
  • 469
    4 Eskdale Avenue, Rochdale, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 1101 - director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 894 - Ownership of shares – 75% or moreOE
    IIF 894 - Ownership of voting rights - 75% or moreOE
    IIF 894 - Right to appoint or remove directorsOE
  • 470
    Office 814 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 1141 - director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 561 - Ownership of shares – 75% or moreOE
    IIF 561 - Ownership of voting rights - 75% or moreOE
    IIF 561 - Right to appoint or remove directorsOE
  • 471
    4385, 15320798 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-01 ~ dissolved
    IIF 975 - director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
  • 472
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2024-04-02 ~ now
    IIF 985 - director → ME
    2024-04-02 ~ now
    IIF 1193 - secretary → ME
    Person with significant control
    2024-04-02 ~ now
    IIF 322 - Ownership of shares – 75% or moreOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Right to appoint or remove directorsOE
  • 473
    00 Old Corner House Main Street Barnack Stamford Linc, Stamford, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-16 ~ now
    IIF 424 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 168 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 168 - Right to appoint or remove directorsOE
  • 474
    4385, 13866383: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 1142 - director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 562 - Ownership of shares – 75% or moreOE
    IIF 562 - Ownership of voting rights - 75% or moreOE
    IIF 562 - Right to appoint or remove directorsOE
  • 475
    11 50 Princes Street, Ipswich, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 1081 - director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 393 - Ownership of shares – 75% or moreOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Right to appoint or remove directorsOE
  • 476
    35 Allerton Rd, Woolton, Liverpool, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 428 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 477
    6 Mulberry Drive, Slough, England
    Dissolved corporate (2 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 478
    334 Green Lane, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    70,264 GBP2023-09-30
    Officer
    2020-06-01 ~ now
    IIF 693 - director → ME
  • 479
    4385, 15296011 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 1140 - director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 560 - Ownership of shares – 75% or moreOE
    IIF 560 - Ownership of voting rights - 75% or moreOE
    IIF 560 - Right to appoint or remove directorsOE
  • 480
    245 Clayhall Avenue, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2020-05-13 ~ now
    IIF 148 - director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 481
    9 Holland Road, London, England
    Dissolved corporate (2 parents)
    Person with significant control
    2016-07-28 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
  • 482
    245 Clayhall Avenue, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-23 ~ now
    IIF 147 - director → ME
    Person with significant control
    2022-03-23 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 483
    96a Colman Road, Norwich, England
    Corporate (1 parent)
    Officer
    2024-01-15 ~ now
    IIF 511 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 487 - Ownership of shares – 75% or moreOE
    IIF 487 - Ownership of voting rights - 75% or moreOE
    IIF 487 - Right to appoint or remove directorsOE
  • 484
    4385, 14158463 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-08 ~ dissolved
    IIF 1073 - director → ME
    Person with significant control
    2022-06-08 ~ dissolved
    IIF 591 - Ownership of shares – 75% or moreOE
    IIF 591 - Ownership of voting rights - 75% or moreOE
    IIF 591 - Right to appoint or remove directorsOE
  • 485
    Flat 1a 1 Trevitt Close, Sleaford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 1112 - director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 829 - Ownership of shares – 75% or moreOE
    IIF 829 - Ownership of voting rights - 75% or moreOE
    IIF 829 - Right to appoint or remove directorsOE
  • 486
    Unit 22 Gemini Business Park, Hornet Way, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-05-13 ~ dissolved
    IIF 1044 - director → ME
  • 487
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 1079 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Right to appoint or remove directorsOE
  • 488
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 983 - director → ME
    2022-11-22 ~ dissolved
    IIF 1194 - secretary → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Right to appoint or remove directorsOE
  • 489
    4385, 14449347 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 1023 - director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 543 - Ownership of shares – 75% or moreOE
    IIF 543 - Ownership of voting rights - 75% or moreOE
    IIF 543 - Right to appoint or remove directorsOE
  • 490
    2 Richmond Street, Bury Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 341 - director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 491
    4385, 15196694 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-08-16 ~ dissolved
    IIF 431 - director → ME
    Person with significant control
    2024-08-16 ~ dissolved
    IIF 777 - Ownership of shares – 75% or moreOE
    IIF 777 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 777 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 777 - Ownership of voting rights - 75% or moreOE
    IIF 777 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 777 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 777 - Right to appoint or remove directorsOE
    IIF 777 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 777 - Right to appoint or remove directors as a member of a firmOE
    IIF 777 - Has significant influence or control over the trustees of a trustOE
    IIF 777 - Has significant influence or control as a member of a firmOE
  • 492
    Dallas House 87a Bordesley Green Road, Bordesley Green, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -40,224 GBP2024-03-31
    Officer
    2023-09-27 ~ now
    IIF 141 - director → ME
    Person with significant control
    2023-09-27 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 493
    Unit 2 Horton Industrial Park, Horton Road S7-262752, West Drayton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 964 - director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 499 - Ownership of shares – 75% or moreOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Right to appoint or remove directorsOE
  • 494
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 927 - director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 456 - Ownership of shares – 75% or moreOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Right to appoint or remove directorsOE
  • 495
    15 Granby Street, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 811 - director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Right to appoint or remove directorsOE
  • 496
    6-9 The Square Office Unit 3.28a, Stockley Park, Uxbridge, England
    Corporate (2 parents)
    Officer
    2025-04-04 ~ now
    IIF 654 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 497
    LCCM SOLUTIONS LIMITED - 2013-02-22
    D-17, Third Floor 44 Broadway, Stratford, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -65,552 GBP2018-09-30
    Officer
    2012-09-27 ~ dissolved
    IIF 355 - director → ME
    Person with significant control
    2016-04-09 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 498
    1st Floor Suite - 2 Wellesley House, 102 Cranbrook Road, Ilford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 1156 - secretary → ME
  • 499
    149 Victoria Road, Barking, England
    Corporate (1 parent)
    Officer
    2024-12-26 ~ now
    IIF 698 - director → ME
    Person with significant control
    2025-01-05 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 500
    Office 6438 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 991 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 658 - Ownership of shares – 75% or moreOE
    IIF 658 - Ownership of voting rights - 75% or moreOE
    IIF 658 - Right to appoint or remove directorsOE
  • 501
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF 995 - director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 576 - Ownership of shares – 75% or moreOE
    IIF 576 - Ownership of voting rights - 75% or moreOE
    IIF 576 - Right to appoint or remove directorsOE
  • 502
    Office 1023 9 Reservoir View, Amblers Meadow, East Ardsley, United Kingdom
    Corporate (2 parents)
    Officer
    2023-11-16 ~ now
    IIF 950 - director → ME
    Person with significant control
    2023-11-16 ~ now
    IIF 671 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 671 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 671 - Right to appoint or remove directorsOE
  • 503
    Zuhanist, Kemp House 152-160 City Rd, London, Ec, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 1034 - director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 546 - Ownership of shares – 75% or moreOE
    IIF 546 - Ownership of voting rights - 75% or moreOE
    IIF 546 - Right to appoint or remove directorsOE
  • 504
    Company number 06772508
    Non-active corporate
    Officer
    2008-12-12 ~ now
    IIF 721 - director → ME
Ceased 155
  • 1
    86 Dock Road, Grays, England
    Corporate (1 parent)
    Person with significant control
    2024-01-19 ~ 2024-01-24
    IIF 401 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 401 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    1 Kitcat Terrace, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    5,992 GBP2017-07-31
    Officer
    2013-07-03 ~ 2015-08-01
    IIF 1154 - secretary → ME
  • 3
    Accutax Solutions, 1st Floor Wellesley House, 102 Cranbrook Road, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-01 ~ 2013-08-04
    IIF 519 - director → ME
  • 4
    C/o Anderson Brookes Insolvency Practitioners Limi 4th Floor Churchgate House, 30 Churchgate, Bolton
    Dissolved corporate (1 parent)
    Equity (Company account)
    -43,500 GBP2020-11-30
    Officer
    2012-03-28 ~ 2013-08-19
    IIF 522 - director → ME
    Person with significant control
    2016-04-07 ~ 2018-08-04
    IIF 781 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    16 Herbert Road, Manor Park, London, Newham
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    18,008 GBP2015-12-31
    Officer
    2012-12-21 ~ 2016-01-01
    IIF 520 - director → ME
  • 6
    1/2 25 Carwood Street, Greenock, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    300 GBP2018-06-30
    Officer
    2016-06-06 ~ 2018-08-01
    IIF 772 - director → ME
    Person with significant control
    2017-06-05 ~ 2018-08-01
    IIF 496 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    93a, Bower Way, Slough, England, 93a, Bower Way, Slough, England, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-12 ~ 2024-01-01
    IIF 984 - director → ME
  • 8
    Saxon House, Broadfield Road, Sheffield, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-03-14 ~ 2017-05-01
    IIF 1010 - director → ME
  • 9
    ALLIED UNIVERSAL SECURITY LTD - 2020-12-03
    SECURITY SUPPORT FACILITIES MANAGEMENT LTD - 2020-01-07
    SUPPORT SOLUTION SERVICES LTD - 2019-04-17
    Weller House Suite D, 60 Longbridge Road, Barking, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,535 GBP2023-09-30
    Officer
    2018-09-01 ~ 2020-01-06
    IIF 347 - director → ME
    2018-09-01 ~ 2020-01-06
    IIF 1184 - secretary → ME
    Person with significant control
    2018-09-01 ~ 2020-03-05
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 10
    78 Dickenson Road, Manchester
    Dissolved corporate (1 parent)
    Officer
    2011-12-01 ~ 2013-07-12
    IIF 339 - director → ME
  • 11
    Unit1 No2 The Broadway, Southall, London, Middlesex, England
    Corporate (1 parent)
    Equity (Company account)
    150 GBP2024-05-31
    Officer
    2017-05-02 ~ 2018-02-28
    IIF 804 - director → ME
    Person with significant control
    2017-05-02 ~ 2018-02-28
    IIF 324 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    18 Bruntcliffe Road, Morley, Leeds, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -1,590 GBP2023-11-30
    Officer
    2021-11-03 ~ 2022-01-19
    IIF 686 - director → ME
  • 13
    HUDSON & HUGHES TRAINING LIMITED - 2020-09-23
    2nd Floor, 14-16 2nd Floor, 14-16 Powis Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    17,104 GBP2023-07-31
    Officer
    2019-04-01 ~ 2022-11-18
    IIF 616 - director → ME
    2017-04-03 ~ 2019-02-08
    IIF 619 - director → ME
    Person with significant control
    2017-04-03 ~ 2023-07-08
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
  • 14
    53 Percy Road, Romford, England
    Corporate (2 parents)
    Equity (Company account)
    2,410 GBP2023-08-31
    Officer
    2021-08-17 ~ 2024-02-05
    IIF 329 - director → ME
  • 15
    123 Pullman Court Streatham Hill, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-09-08 ~ 2016-05-02
    IIF 709 - director → ME
  • 16
    177 Capworth Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,354 GBP2016-03-31
    Officer
    2014-11-01 ~ 2014-11-01
    IIF 870 - director → ME
    2013-12-01 ~ 2014-05-01
    IIF 869 - director → ME
    2014-05-01 ~ 2014-11-01
    IIF 648 - director → ME
  • 17
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2024-03-31
    Officer
    2012-03-08 ~ 2012-03-08
    IIF 689 - director → ME
  • 18
    BILLADULLA LTD - 2024-05-20
    4385, 15352223 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-12-14 ~ 2024-04-27
    IIF 1129 - director → ME
  • 19
    Unit 4b, X E O Center Copperas Lane, Droylsden, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    259,826 GBP2023-07-31
    Officer
    2015-07-01 ~ 2016-03-23
    IIF 898 - director → ME
  • 20
    28 Stoke Poges Lane, Slough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,197 GBP2023-08-31
    Officer
    2019-10-21 ~ 2020-01-16
    IIF 691 - director → ME
    Person with significant control
    2019-10-21 ~ 2020-01-16
    IIF 275 - Ownership of shares – 75% or more OE
  • 21
    127 Sewell Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -14,469 GBP2023-05-31
    Officer
    2019-02-20 ~ 2020-03-15
    IIF 731 - director → ME
    2013-05-20 ~ 2016-02-12
    IIF 101 - director → ME
    Person with significant control
    2019-02-01 ~ 2020-03-15
    IIF 212 - Ownership of voting rights - 75% or more OE
  • 22
    BARNET COLLEGE OF LONDON LIMITED - 2008-07-07
    BURNEL COLLEGE LIMITED - 2006-11-02
    BRUNEL COLLEGE LIMITED - 2006-04-11
    Unit 11b New Horrizon Business Centre, Barrows Road, Harlow, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2006-06-03 ~ 2007-02-08
    IIF 1146 - secretary → ME
  • 23
    20 Macdonald Road, Leicester, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-09 ~ 2015-08-23
    IIF 712 - director → ME
  • 24
    1 Kitcat Terrace, London
    Dissolved corporate (2 parents)
    Officer
    2013-07-03 ~ 2014-07-07
    IIF 617 - director → ME
    2013-07-03 ~ 2014-07-07
    IIF 1153 - secretary → ME
  • 25
    49 Mcentee Avenue, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-10-22 ~ 2016-07-01
    IIF 99 - director → ME
  • 26
    18 Ronnie Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-18 ~ 2018-01-01
    IIF 518 - director → ME
    Person with significant control
    2017-10-18 ~ 2017-11-01
    IIF 486 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 486 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 486 - Right to appoint or remove directors OE
  • 27
    19d Gold Street, Northampton, England
    Dissolved corporate (3 parents)
    Officer
    2023-12-03 ~ 2024-01-17
    IIF 1197 - secretary → ME
  • 28
    2-10 Pelham Road, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,074 GBP2023-08-31
    Officer
    2024-03-01 ~ 2024-05-31
    IIF 343 - director → ME
  • 29
    64 Pilgrims Crescent, Dewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-19 ~ 2022-10-11
    IIF 404 - director → ME
    Person with significant control
    2022-07-19 ~ 2022-10-11
    IIF 119 - Ownership of voting rights - 75% or more OE
    IIF 119 - Right to appoint or remove directors OE
  • 30
    64 Pilgrim Crescent, Dewsbury, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-03 ~ 2022-09-28
    IIF 913 - director → ME
    Person with significant control
    2022-08-03 ~ 2022-09-28
    IIF 445 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 445 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 445 - Right to appoint or remove directors OE
  • 31
    61 Bridge Street Suite A, Kington, Herefordshire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,040 GBP2023-02-28
    Officer
    2020-02-10 ~ 2024-08-01
    IIF 935 - director → ME
    Person with significant control
    2020-02-10 ~ 2024-08-01
    IIF 287 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 287 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    20 Regent Street, Swindon, Uk, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-30 ~ 2025-03-05
    IIF 819 - director → ME
    Person with significant control
    2023-08-30 ~ 2025-02-01
    IIF 256 - Ownership of shares – 75% or more OE
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Right to appoint or remove directors OE
  • 33
    4385, 15398773 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-09 ~ 2024-06-21
    IIF 1024 - director → ME
  • 34
    5 Crouch Street, Colchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-08-31
    Officer
    2015-08-11 ~ 2020-08-01
    IIF 853 - director → ME
    Person with significant control
    2016-08-10 ~ 2020-08-05
    IIF 368 - Ownership of shares – 75% or more OE
  • 35
    101 Market Street, Farnworth, Bolton, England
    Corporate (1 parent)
    Officer
    2024-01-18 ~ 2024-06-05
    IIF 848 - director → ME
    Person with significant control
    2024-01-18 ~ 2024-06-05
    IIF 364 - Ownership of shares – 75% or more OE
    IIF 364 - Ownership of voting rights - 75% or more OE
    IIF 364 - Right to appoint or remove directors OE
  • 36
    40 Station Road, Aldershot, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2014-11-30 ~ 2016-04-19
    IIF 861 - director → ME
    2011-12-22 ~ 2014-11-30
    IIF 863 - director → ME
    2011-12-22 ~ 2014-11-30
    IIF 1179 - secretary → ME
  • 37
    Regus House Fairbourne Drive, Atterbury, Milton Keynes, Bucks
    Dissolved corporate (1 parent)
    Equity (Company account)
    -363 GBP2018-02-28
    Officer
    2014-08-13 ~ 2014-08-31
    IIF 862 - director → ME
    2011-09-20 ~ 2014-04-10
    IIF 864 - director → ME
    2011-02-23 ~ 2011-03-01
    IIF 1054 - director → ME
  • 38
    45 Rothbury Terrace, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2021-02-19 ~ 2024-10-14
    IIF 711 - director → ME
    Person with significant control
    2021-02-19 ~ 2024-10-14
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
  • 39
    162 Newport Road, New Bradwell, Milton Keynes, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-01-31
    Officer
    2022-03-28 ~ 2023-02-02
    IIF 706 - director → ME
  • 40
    Suite 420 Legacy Centre, Feltham, England
    Corporate (2 parents)
    Equity (Company account)
    -1,549 GBP2024-02-28
    Officer
    2022-10-15 ~ 2025-03-15
    IIF 982 - director → ME
    Person with significant control
    2022-10-15 ~ 2024-11-09
    IIF 319 - Ownership of shares – 75% or more OE
  • 41
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved corporate (1 parent)
    Officer
    2012-02-08 ~ 2012-08-15
    IIF 1048 - director → ME
    2012-02-07 ~ 2012-02-07
    IIF 1046 - director → ME
  • 42
    SK & H LTD - 2023-01-24
    170 Norbury Crescent, London, England
    Corporate (1 parent)
    Equity (Company account)
    -3,075 GBP2023-05-31
    Officer
    2021-11-10 ~ 2022-11-01
    IIF 116 - director → ME
    2020-06-19 ~ 2021-11-01
    IIF 117 - director → ME
    Person with significant control
    2020-06-19 ~ 2021-11-01
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    2021-11-10 ~ 2022-11-20
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 43
    Unit 2, 85-87 Woodgrange Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-22 ~ 2016-07-27
    IIF 620 - director → ME
  • 44
    Rear Unit-1089 Stockport Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -34,355 GBP2022-08-31
    Officer
    2019-08-16 ~ 2022-08-22
    IIF 803 - director → ME
    Person with significant control
    2019-08-16 ~ 2022-08-22
    IIF 309 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 309 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 309 - Right to appoint or remove directors OE
  • 45
    ENERGY SAVING PEOPLE LIMITED - 2019-02-13
    Unit 15 Alpha Business Centre, 60 South Grove, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,272 GBP2017-08-31
    Officer
    2016-05-26 ~ 2016-08-31
    IIF 634 - director → ME
  • 46
    214 Gladstone Street, Blyth, England
    Corporate (1 parent)
    Equity (Company account)
    370 GBP2024-03-31
    Officer
    2014-03-21 ~ 2023-01-05
    IIF 845 - director → ME
    Person with significant control
    2017-03-21 ~ 2023-11-01
    IIF 362 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    19d Gold Street, Northampton, England
    Corporate (2 parents)
    Officer
    2024-01-17 ~ 2024-01-18
    IIF 978 - director → ME
  • 48
    Preston House, Preston Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    1,118 GBP2023-11-30
    Officer
    2023-12-07 ~ 2024-01-06
    IIF 728 - director → ME
  • 49
    4 Lewes Road, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    -71,346 GBP2023-06-30
    Officer
    2021-06-01 ~ 2022-08-10
    IIF 681 - director → ME
    2016-11-01 ~ 2020-08-01
    IIF 680 - director → ME
    Person with significant control
    2017-04-05 ~ 2020-08-01
    IIF 225 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    2 Park Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-02-28
    Officer
    2020-02-26 ~ 2020-05-16
    IIF 647 - director → ME
    Person with significant control
    2020-02-26 ~ 2020-05-16
    IIF 892 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 892 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 892 - Right to appoint or remove directors OE
  • 51
    MAKE MY HOME CONSTRUCTIONS LTD - 2022-08-04
    Adamson House Greeneramps Ltd, Ground Floor, Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-03
    Officer
    2021-03-02 ~ 2022-02-28
    IIF 296 - director → ME
    Person with significant control
    2021-03-02 ~ 2022-02-28
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 52
    96a Colman Road, Norwich, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2019-08-05 ~ 2020-08-01
    IIF 513 - director → ME
    Person with significant control
    2019-08-05 ~ 2020-02-01
    IIF 483 - Ownership of shares – 75% or more OE
    IIF 483 - Ownership of voting rights - 75% or more OE
    IIF 483 - Right to appoint or remove directors OE
  • 53
    SYSAPP TECHNOLOGIES LTD - 2023-05-04
    Skytax 37th Floor One Canada Square, Canary Wharf, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -18,822 GBP2024-03-31
    Person with significant control
    2017-08-15 ~ 2018-01-01
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    72 Brand Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -70,152 GBP2023-11-30
    Officer
    2021-05-04 ~ 2021-08-02
    IIF 775 - director → ME
    Person with significant control
    2021-05-25 ~ 2021-08-02
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    4385, 13751815: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-11-18 ~ 2022-02-07
    IIF 919 - director → ME
    Person with significant control
    2021-11-18 ~ 2022-02-07
    IIF 449 - Ownership of shares – 75% or more OE
  • 56
    Office No 6, First Floor, 202-212 High Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    2,498 GBP2024-01-31
    Officer
    2017-01-17 ~ 2019-07-23
    IIF 860 - director → ME
    2022-08-19 ~ 2023-03-13
    IIF 703 - director → ME
    Person with significant control
    2017-01-17 ~ 2019-07-23
    IIF 375 - Ownership of shares – 75% or more OE
  • 57
    BIKRAM YOGA ESSEX LIMITED - 2012-05-10
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Corporate (2 parents)
    Equity (Company account)
    108,244 GBP2023-07-31
    Officer
    2012-03-08 ~ 2020-01-01
    IIF 1164 - secretary → ME
  • 58
    MTA PROPS LIMITED - 2023-12-28
    First Floor, 18-20 Grosvenor Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-12 ~ 2023-12-22
    IIF 572 - director → ME
    Person with significant control
    2022-12-12 ~ 2023-12-22
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 59
    6 Watkin Road, Norwich, England
    Dissolved corporate (1 parent)
    Officer
    2018-02-28 ~ 2018-12-01
    IIF 144 - director → ME
  • 60
    9 Pershore Close, Ilford, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    15,085 GBP2024-01-31
    Officer
    2017-02-28 ~ 2020-09-08
    IIF 145 - director → ME
  • 61
    Moin Uddin, 29 Lansdown Grove Landsdown Grove, Long Eaton, Nottingham
    Dissolved corporate (1 parent)
    Officer
    2014-09-05 ~ 2015-09-25
    IIF 1036 - director → ME
  • 62
    98-102 1st Floor, Wallesley House, Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    11,181 GBP2021-07-31
    Officer
    2015-08-12 ~ 2017-09-14
    IIF 851 - director → ME
    Person with significant control
    2016-08-11 ~ 2017-09-14
    IIF 366 - Ownership of shares – 75% or more OE
  • 63
    LONGBRIDGE ESTATES LIMITED - 2019-06-12
    4 ALL PROPERTY NEEDS LIMITED - 2015-09-01
    107-111 Fleet Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    32,167 GBP2019-08-31
    Officer
    2015-08-03 ~ 2018-02-01
    IIF 710 - director → ME
    Person with significant control
    2016-07-27 ~ 2018-02-01
    IIF 235 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    252-262 Romford Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    264 GBP2023-09-30
    Officer
    2020-01-01 ~ 2024-12-19
    IIF 630 - director → ME
    Person with significant control
    2020-01-01 ~ 2024-12-19
    IIF 200 - Right to appoint or remove directors OE
  • 65
    SHAHNAWAZ (U.K) LIMITED - 1976-12-31
    Falcon House, 257 Burlington Road, New Malden, England
    Corporate (1 parent)
    Equity (Company account)
    43,993 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-10-27
    IIF 544 - Has significant influence or control over the trustees of a trust OE
  • 66
    82 Above Bar Street, Southampton, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-06 ~ 2016-04-22
    IIF 290 - director → ME
  • 67
    ZYNQUE GROUP LTD - 2024-09-09
    KILBAN LTD - 2024-09-02
    VENTIA NZ LIMITED - 2024-04-16
    KBG LTD - 2023-11-27
    KABEER JEWELLERS LTD - 2023-11-03
    101 Maryside, Maryside, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    391 GBP2023-04-30
    Officer
    2023-07-20 ~ 2024-05-13
    IIF 879 - director → ME
    Person with significant control
    2023-07-20 ~ 2024-05-13
    IIF 281 - Ownership of shares – 75% or more OE
  • 68
    Technicon House, 6 Stanhope Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-03 ~ 2021-12-20
    IIF 1002 - director → ME
    Person with significant control
    2021-09-03 ~ 2021-12-20
    IIF 527 - Ownership of shares – 75% or more OE
    IIF 527 - Ownership of voting rights - 75% or more OE
    IIF 527 - Right to appoint or remove directors OE
  • 69
    50 Princes Street, Ipswich, Suffolk, England
    Corporate (2 parents)
    Officer
    2024-07-11 ~ 2024-07-22
    IIF 1115 - director → ME
  • 70
    1363 London Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-10 ~ 2020-01-12
    IIF 729 - director → ME
  • 71
    8 Reservoir Place, Dewsbury, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2024-09-10 ~ 2025-01-06
    IIF 883 - director → ME
    Person with significant control
    2024-09-10 ~ 2025-01-06
    IIF 285 - Ownership of shares – 75% or more OE
    IIF 285 - Ownership of voting rights - 75% or more OE
    IIF 285 - Right to appoint or remove directors OE
  • 72
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-07-12 ~ 2022-08-30
    IIF 1083 - director → ME
  • 73
    116 Chingford Road, London, England
    Corporate (1 parent)
    Officer
    2025-04-02 ~ 2025-04-09
    IIF 930 - director → ME
  • 74
    7 Jersey Road, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2023-11-03 ~ 2023-12-06
    IIF 1092 - director → ME
  • 75
    BIGW21 LIMITED - 2024-07-15
    Unit-1 Gainsborough Avenue, Oldham, England
    Corporate (1 parent)
    Officer
    2023-12-02 ~ 2024-09-02
    IIF 880 - director → ME
    Person with significant control
    2023-12-02 ~ 2024-09-02
    IIF 283 - Ownership of shares – 75% or more OE
  • 76
    23 Stafford Road, Croydon
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,919 GBP2017-04-30
    Officer
    2012-04-02 ~ 2012-06-01
    IIF 405 - director → ME
  • 77
    MAYO TECH LIMITED - 2014-08-28
    23 Stafford Road, Croydon
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,081 GBP2016-07-31
    Officer
    2012-07-27 ~ 2016-10-01
    IIF 408 - director → ME
  • 78
    Anglo House, Worcester Road, Stourport-on-severn, England
    Corporate (2 parents)
    Person with significant control
    2022-05-26 ~ 2022-05-26
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 79
    15 Comberton Hill, Kidderminster, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-20 ~ 2025-03-01
    IIF 722 - director → ME
    Person with significant control
    2024-04-20 ~ 2025-03-01
    IIF 241 - Has significant influence or control OE
    IIF 241 - Has significant influence or control over the trustees of a trust OE
    IIF 241 - Has significant influence or control as a member of a firm OE
  • 80
    15 Dunstall Road, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    6,837 GBP2019-03-31
    Officer
    2015-03-20 ~ 2016-01-01
    IIF 839 - director → ME
  • 81
    152 Bath Road, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    6,922 GBP2023-07-31
    Officer
    2019-07-31 ~ 2024-06-04
    IIF 679 - director → ME
    Person with significant control
    2019-07-31 ~ 2024-06-04
    IIF 220 - Ownership of shares – 75% or more OE
  • 82
    23 Cross Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    5,164 GBP2023-11-30
    Officer
    2016-01-27 ~ 2020-01-14
    IIF 631 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-01-14
    IIF 203 - Ownership of shares – 75% or more OE
  • 83
    C/o Tarrant Suite No 18, 1st Floor, Wellesley House, 102 Cranbrook Road, Ilford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    -2,207 GBP2023-04-30
    Officer
    2016-06-15 ~ 2017-05-15
    IIF 624 - director → ME
    Person with significant control
    2016-06-15 ~ 2017-05-15
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Has significant influence or control OE
  • 84
    11 Canal Walk, Swindon, England
    Corporate (1 parent)
    Equity (Company account)
    3,128 GBP2024-02-28
    Officer
    2019-02-21 ~ 2019-12-01
    IIF 815 - director → ME
    Person with significant control
    2019-02-21 ~ 2019-12-01
    IIF 252 - Ownership of shares – 75% or more OE
  • 85
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-12 ~ 2024-04-01
    IIF 1086 - director → ME
    Person with significant control
    2022-04-12 ~ 2024-04-01
    IIF 396 - Ownership of shares – 75% or more OE
    IIF 396 - Ownership of voting rights - 75% or more OE
    IIF 396 - Right to appoint or remove directors OE
  • 86
    56 Alexandra Avenue, Sutton, England
    Corporate (1 parent)
    Equity (Company account)
    9 GBP2023-09-30
    Officer
    2023-05-11 ~ 2023-06-15
    IIF 1108 - director → ME
    Person with significant control
    2023-05-11 ~ 2023-06-16
    IIF 581 - Ownership of shares – 75% or more OE
    IIF 581 - Right to appoint or remove directors OE
  • 87
    21 Lindale Road, Newcastle Upon Tyne, Tyne & Wear
    Dissolved corporate (7 parents)
    Officer
    2011-08-22 ~ 2011-09-06
    IIF 759 - director → ME
  • 88
    4385, 15951882 - Companies House Default Address, Cardiff
    Dissolved corporate
    Officer
    2024-09-11 ~ 2025-01-03
    IIF 792 - director → ME
    Person with significant control
    2024-09-11 ~ 2025-01-02
    IIF 568 - Ownership of shares – 75% or more OE
    IIF 568 - Ownership of voting rights - 75% or more OE
    IIF 568 - Right to appoint or remove directors OE
  • 89
    SUPER TECHNOLOGIES LTD - 2019-02-13
    NASA TECHNOLOGIES LTD - 2018-08-28
    42 Nithsdale Road, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,475 GBP2023-08-31
    Officer
    2012-08-03 ~ 2015-02-17
    IIF 170 - director → ME
    Person with significant control
    2017-02-11 ~ 2019-05-01
    IIF 495 - Ownership of shares – 75% or more OE
  • 90
    4385, 15066441 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2023-08-12 ~ 2023-08-29
    IIF 958 - director → ME
  • 91
    LONDON TRAINING & RECRUITMENT AGENCY LTD - 2010-11-25
    4 Berthon Garden, Wood Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-07-31 ~ 2012-08-01
    IIF 1053 - director → ME
  • 92
    145 Barking Road Barking Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-01 ~ 2021-03-31
    IIF 602 - director → ME
    Person with significant control
    2021-02-01 ~ 2021-03-31
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 93
    81 Henley Road, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-16 ~ 2012-10-01
    IIF 415 - director → ME
  • 94
    HFC OAKLANE LTD - 2023-12-06
    Tng Operations - Regus Pearson Way, Thornaby, Stockton-on-tees, England
    Corporate (2 parents)
    Equity (Company account)
    2,251 GBP2022-05-31
    Officer
    2021-04-01 ~ 2023-08-01
    IIF 727 - director → ME
    2019-05-15 ~ 2020-06-30
    IIF 726 - director → ME
    Person with significant control
    2019-05-15 ~ 2020-06-30
    IIF 179 - Has significant influence or control OE
    2021-04-01 ~ 2023-08-01
    IIF 178 - Ownership of shares – 75% or more OE
  • 95
    Business Central - 2 Union Square, Central Park, Darlington, England
    Dissolved corporate (2 parents)
    Officer
    2023-05-12 ~ 2024-05-01
    IIF 891 - director → ME
  • 96
    80 High Street, Marlborough, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2024-03-11 ~ 2025-04-10
    IIF 814 - director → ME
    Person with significant control
    2024-03-11 ~ 2025-04-10
    IIF 250 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 97
    PENTAGON COMPUTING LIMITED - 2015-08-11
    346 Holmlea Road, Cathcart, Glasgow, Lanarkshire
    Corporate (1 parent)
    Equity (Company account)
    595 GBP2023-07-31
    Officer
    2012-08-24 ~ 2013-08-01
    IIF 169 - director → ME
  • 98
    1st Floor Wellesley House 98 - 102, Cranbrook Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    366,072 GBP2023-12-31
    Officer
    2014-12-29 ~ 2022-07-01
    IIF 291 - director → ME
    Person with significant control
    2016-12-29 ~ 2022-01-01
    IIF 367 - Ownership of voting rights - 75% or more OE
  • 99
    OFCONUK LIMITED - 2024-12-27
    10 Norwich Road, Stretford, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -24,345 GBP2024-07-31
    Officer
    2014-07-09 ~ 2021-07-01
    IIF 800 - director → ME
    2022-07-20 ~ 2025-04-05
    IIF 571 - director → ME
    Person with significant control
    2016-07-08 ~ 2021-07-01
    IIF 80 - Ownership of shares – 75% or more OE
    2022-07-20 ~ 2025-04-05
    IIF 175 - Ownership of shares – 75% or more OE
  • 100
    MOBILE ACCOUNTANTS (UK) LIMITED - 2014-04-15
    49d South End, Croydon, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-15 ~ 2014-04-09
    IIF 407 - director → ME
    2013-08-13 ~ 2013-08-15
    IIF 918 - director → ME
  • 101
    Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved corporate (2 parents)
    Officer
    2013-01-21 ~ 2013-11-11
    IIF 1116 - llp-member → ME
  • 102
    70 North Town Road, Maidenhead, England
    Corporate (1 parent)
    Equity (Company account)
    9,093 GBP2019-04-30
    Officer
    2017-12-27 ~ 2019-03-27
    IIF 655 - director → ME
    2017-01-26 ~ 2017-03-24
    IIF 887 - director → ME
    2016-04-25 ~ 2016-11-28
    IIF 888 - director → ME
    Person with significant control
    2017-12-27 ~ 2019-03-27
    IIF 165 - Ownership of shares – 75% or more OE
  • 103
    TRADEPOINT MCR LTD - 2021-01-11
    INTERSOLUTION UK LTD - 2018-06-20
    Unit 18 Crown Business Centre, George Street, Failsworth, Manchester, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -13,389 GBP2024-03-31
    Officer
    2009-10-02 ~ 2020-12-01
    IIF 330 - director → ME
  • 104
    65 Cardinal Street, Manchester, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,530 GBP2024-02-29
    Officer
    2023-02-18 ~ 2023-07-13
    IIF 1143 - director → ME
  • 105
    4385, 12233856: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2019-10-06 ~ 2020-02-23
    IIF 416 - director → ME
    Person with significant control
    2020-01-10 ~ 2020-02-23
    IIF 383 - Ownership of shares – 75% or more OE
    IIF 383 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 383 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 383 - Ownership of voting rights - 75% or more OE
    IIF 383 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 383 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 383 - Right to appoint or remove directors OE
  • 106
    182-184 High Stret North, Area 1/1 East Ham, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-14 ~ 2023-11-16
    IIF 882 - director → ME
  • 107
    369 College Road, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2020-04-14 ~ 2020-05-01
    IIF 609 - director → ME
  • 108
    49 Shelburne Road, High Wycombe, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    991 GBP2021-03-31
    Officer
    2018-03-14 ~ 2022-02-01
    IIF 846 - director → ME
  • 109
    5 Union Street City View House, 5 Union Street Ardwick, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -114,584 GBP2023-07-31
    Officer
    2019-07-01 ~ 2022-07-01
    IIF 644 - director → ME
    Person with significant control
    2019-07-01 ~ 2022-07-01
    IIF 379 - Has significant influence or control OE
  • 110
    38 Staines Road, Feltham, England
    Corporate (1 parent)
    Equity (Company account)
    7,618 GBP2023-05-31
    Officer
    2010-12-15 ~ 2011-02-01
    IIF 131 - director → ME
    2018-08-13 ~ 2022-02-15
    IIF 1155 - secretary → ME
  • 111
    XAVIA INVESTMENTS LTD - 2011-05-17
    35 Hurst Road, Walthamstow, London, England
    Dissolved corporate
    Officer
    2009-08-12 ~ 2012-01-03
    IIF 215 - director → ME
  • 112
    2-10 Pelham Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    3,087 GBP2022-06-30
    Officer
    2016-06-21 ~ 2018-03-10
    IIF 994 - director → ME
    2020-07-01 ~ 2020-10-01
    IIF 868 - director → ME
    2023-04-01 ~ 2024-08-28
    IIF 867 - director → ME
    Person with significant control
    2016-09-01 ~ 2018-04-01
    IIF 666 - Ownership of shares – 75% or more OE
    IIF 666 - Ownership of voting rights - 75% or more OE
    IIF 666 - Right to appoint or remove directors OE
  • 113
    15 Granby Street, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-02-28
    Officer
    2018-02-28 ~ 2020-02-01
    IIF 1122 - director → ME
  • 114
    4385, 14247645 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-21 ~ 2022-08-03
    IIF 969 - director → ME
  • 115
    22 High Street, Stourport-on-severn, England
    Corporate (1 parent)
    Officer
    2024-04-20 ~ 2025-03-01
    IIF 723 - director → ME
    Person with significant control
    2024-04-20 ~ 2025-03-01
    IIF 242 - Has significant influence or control OE
    IIF 242 - Has significant influence or control over the trustees of a trust OE
    IIF 242 - Has significant influence or control as a member of a firm OE
  • 116
    Falcon House, 257 Burlington Road, New Malden, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-12-31
    Person with significant control
    2016-04-06 ~ 2020-10-27
    IIF 545 - Has significant influence or control over the trustees of a trust OE
  • 117
    521 Green Lane, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2013-11-08 ~ 2014-01-09
    IIF 122 - director → ME
  • 118
    Challenge House, Slz 1, 616 Mitcham Road, Croydon, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -6,064 GBP2023-09-30
    Officer
    2020-09-02 ~ 2021-11-01
    IIF 118 - director → ME
    Person with significant control
    2020-09-02 ~ 2021-11-01
    IIF 8 - Ownership of shares – 75% or more OE
  • 119
    85 Great Portland Street, First Floor, London, England
    Corporate (2 parents)
    Equity (Company account)
    57 GBP2023-08-31
    Person with significant control
    2017-08-27 ~ 2017-08-27
    IIF 234 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 120
    94 University Street, Belfast, Northern Ireland
    Dissolved corporate (1 parent)
    Officer
    2020-07-01 ~ 2020-07-01
    IIF 762 - director → ME
    Person with significant control
    2020-04-27 ~ 2020-07-01
    IIF 269 - Ownership of shares – 75% or more OE
    IIF 269 - Ownership of voting rights - 75% or more OE
    IIF 269 - Right to appoint or remove directors OE
  • 121
    94 University Street, Belfast, Northern Ireland
    Corporate (1 parent)
    Officer
    2021-12-01 ~ 2021-12-01
    IIF 767 - director → ME
    2020-03-20 ~ 2020-05-31
    IIF 763 - director → ME
    2018-11-02 ~ 2019-11-03
    IIF 761 - director → ME
    Person with significant control
    2018-11-02 ~ 2019-11-03
    IIF 267 - Ownership of shares – 75% or more OE
    IIF 267 - Ownership of voting rights - 75% or more OE
    IIF 267 - Right to appoint or remove directors OE
  • 122
    RADIANT BUSINESS SERVICES LIMITED - 2011-12-29
    Regus House Fairbourne Drive, Atterbury, Milton Keynes, Bucks
    Dissolved corporate
    Equity (Company account)
    2,217 GBP2017-12-31
    Officer
    2012-04-23 ~ 2019-02-13
    IIF 760 - director → ME
    2011-12-23 ~ 2011-12-29
    IIF 337 - director → ME
  • 123
    94 University Street, Belfast, Northern Ireland
    Corporate
    Equity (Company account)
    -49,246 GBP2020-11-30
    Officer
    2023-12-05 ~ 2023-12-05
    IIF 638 - director → ME
    2021-09-01 ~ 2022-01-04
    IIF 768 - director → ME
    2019-11-15 ~ 2019-11-22
    IIF 765 - director → ME
    Person with significant control
    2019-11-15 ~ 2019-11-22
    IIF 268 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 268 - Right to appoint or remove directors OE
    2021-09-01 ~ 2022-01-04
    IIF 271 - Ownership of shares – 75% or more OE
    IIF 271 - Ownership of voting rights - 75% or more OE
    IIF 271 - Right to appoint or remove directors OE
  • 124
    8 Holly Prade, Feltham, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    -242 GBP2023-07-31
    Officer
    2010-07-22 ~ 2013-02-20
    IIF 125 - director → ME
    2023-12-05 ~ 2025-01-10
    IIF 678 - director → ME
  • 125
    EURO CUT PRICE LTD - 2020-12-10
    13 Betam Road, Adler Industrial Estate, Hayes, England
    Corporate (1 parent)
    Equity (Company account)
    2,849 GBP2023-07-31
    Officer
    2022-02-07 ~ 2022-12-14
    IIF 697 - director → ME
    Person with significant control
    2022-05-05 ~ 2022-12-01
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 126
    Unit 18, Tollgate Shopping Centre, High Street, Smethwick, England
    Corporate (1 parent)
    Officer
    2024-01-05 ~ 2024-05-22
    IIF 108 - director → ME
    Person with significant control
    2024-01-05 ~ 2024-05-22
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 127
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 901 - director → ME
  • 128
    MUHAMMAD NADEEM SWL62 LTD - 2025-03-31
    70 Scorer Street, Lincoln, England
    Corporate (1 parent)
    Officer
    2024-03-16 ~ 2025-03-20
    IIF 857 - director → ME
    Person with significant control
    2024-03-16 ~ 2025-03-01
    IIF 372 - Ownership of shares – 75% or more OE
    IIF 372 - Ownership of voting rights - 75% or more OE
    IIF 372 - Right to appoint or remove directors OE
  • 129
    SUPER MARKETING SERVICES LIMITED - 2018-08-21
    96a Colman Road, Norwich, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2016-10-15 ~ 2020-02-01
    IIF 512 - director → ME
    2014-07-30 ~ 2015-02-02
    IIF 521 - director → ME
    Person with significant control
    2016-08-15 ~ 2020-02-01
    IIF 484 - Ownership of shares – 75% or more OE
  • 130
    616 Mitcham Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    692 GBP2023-06-30
    Officer
    2014-06-02 ~ 2018-11-06
    IIF 346 - director → ME
  • 131
    49d South End, Croydon, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,742 GBP2017-03-31
    Officer
    2013-09-02 ~ 2013-12-24
    IIF 1150 - secretary → ME
  • 132
    77 Regent Street, Swindon, England
    Corporate (1 parent)
    Equity (Company account)
    754 GBP2023-09-30
    Person with significant control
    2022-09-12 ~ 2025-03-20
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Right to appoint or remove directors OE
  • 133
    Flat 76 Thames View, Centreway Apartments Axon Place, Ilford, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-13 ~ 2013-09-16
    IIF 714 - director → ME
  • 134
    15 Granby Street, Leicester, England
    Corporate (2 parents)
    Equity (Company account)
    -46,372 GBP2019-02-28
    Officer
    2020-01-13 ~ 2020-02-01
    IIF 807 - director → ME
    2018-02-28 ~ 2018-09-20
    IIF 1123 - director → ME
    Person with significant control
    2018-02-28 ~ 2018-09-20
    IIF 489 - Has significant influence or control OE
    2020-01-13 ~ 2020-02-01
    IIF 247 - Has significant influence or control OE
  • 135
    124 City Road, London, England
    Corporate (1 parent)
    Officer
    2024-12-03 ~ 2025-01-10
    IIF 425 - director → ME
    2024-11-09 ~ 2024-11-09
    IIF 1190 - secretary → ME
  • 136
    96a Colman Road, Norwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    25,534 GBP2023-03-31
    Officer
    2019-03-20 ~ 2019-12-01
    IIF 515 - director → ME
    Person with significant control
    2019-03-20 ~ 2019-12-01
    IIF 485 - Ownership of shares – 75% or more OE
    IIF 485 - Ownership of voting rights - 75% or more OE
    IIF 485 - Right to appoint or remove directors OE
  • 137
    237 Westcombe Hill, Blackheath, London
    Dissolved corporate (1 parent)
    Officer
    2011-07-11 ~ 2011-10-26
    IIF 1047 - director → ME
  • 138
    ILFORD FURNITURE LTD - 2022-07-20
    249 Ilford Lane, London, England
    Corporate (1 parent)
    Equity (Company account)
    -10,576 GBP2024-03-31
    Officer
    2019-11-11 ~ 2021-02-01
    IIF 354 - director → ME
    2019-11-11 ~ 2020-12-21
    IIF 1041 - director → ME
    Person with significant control
    2019-11-11 ~ 2019-11-11
    IIF 182 - Ownership of shares – 75% or more OE
    2020-12-21 ~ 2021-02-01
    IIF 181 - Ownership of shares – 75% or more OE
  • 139
    TYSELEY EXECUTIVE VALETING CENTRE LIMITED - 2019-03-01
    Unit 7 Redfern Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,340 GBP2018-05-31
    Officer
    2016-05-04 ~ 2017-06-01
    IIF 684 - director → ME
    Person with significant control
    2016-05-04 ~ 2017-06-01
    IIF 304 - Ownership of shares – 75% or more OE
    IIF 304 - Ownership of voting rights - 75% or more OE
  • 140
    307b Romford Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,103 GBP2018-04-30
    Officer
    2019-04-25 ~ 2020-06-03
    IIF 799 - director → ME
  • 141
    UK GREEN DEAL ORGANISATION LTD - 2015-09-14
    SNA BUSINESS SERVICES LTD - 2013-07-11
    31 Elizabeth Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,201 GBP2018-03-31
    Officer
    2018-01-16 ~ 2018-02-06
    IIF 700 - director → ME
  • 142
    PAKISTAN INTERNATIONAL BANK (UK) LIMITED - 2002-10-29
    PUREASSET LIMITED - 2001-10-23
    2 Brook Street, London
    Corporate (8 parents)
    Officer
    2018-07-30 ~ 2019-06-01
    IIF 1031 - director → ME
  • 143
    B&NBEDS LIMITED - 2022-05-17
    101 Market Street, Farnworth, Bolton, England
    Corporate (1 parent)
    Equity (Company account)
    5,466 GBP2023-12-31
    Officer
    2021-12-20 ~ 2023-08-22
    IIF 849 - director → ME
    Person with significant control
    2021-12-20 ~ 2023-08-21
    IIF 363 - Ownership of shares – 75% or more OE
    IIF 363 - Ownership of voting rights - 75% or more OE
    IIF 363 - Right to appoint or remove directors OE
  • 144
    85 Ford Street, Walsall, England
    Dissolved corporate (1 parent)
    Person with significant control
    2021-11-08 ~ 2022-01-05
    IIF 526 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 526 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 526 - Right to appoint or remove directors OE
  • 145
    301 Wood Lane, Dagenham, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-27 ~ 2017-01-13
    IIF 886 - director → ME
  • 146
    TOUR MANAGEMENT LTD - 2012-02-28
    Lancaster House, 70 Newington Causeway, London
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-07-31
    Officer
    2014-02-17 ~ 2015-08-27
    IIF 734 - director → ME
  • 147
    4385, 15697661 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-30 ~ 2024-08-07
    IIF 1087 - director → ME
    Person with significant control
    2024-04-30 ~ 2024-08-07
    IIF 595 - Ownership of shares – 75% or more OE
    IIF 595 - Ownership of voting rights - 75% or more OE
    IIF 595 - Right to appoint or remove directors OE
  • 148
    9 Holland Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-07-29 ~ 2018-07-26
    IIF 708 - director → ME
  • 149
    WESTFIELD COLLEGE LONDON LTD - 2011-02-09
    40 Ingleside Road, Bristol
    Dissolved corporate (1 parent)
    Officer
    2009-06-19 ~ 2009-07-24
    IIF 1100 - director → ME
  • 150
    18 Ronnie Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,853 GBP2016-09-30
    Officer
    2015-09-29 ~ 2016-11-17
    IIF 517 - director → ME
  • 151
    96 Colman Road, Norwich, England
    Corporate (1 parent)
    Equity (Company account)
    -30,237 GBP2023-09-30
    Officer
    2015-09-29 ~ 2016-08-06
    IIF 516 - director → ME
  • 152
    WILLSON COLLEGE LIMITED - 2007-03-27
    LONDON BAILEY COLLEGE LTD - 2007-03-13
    LONDON HOLBORN COLLEGE LIMITED - 2004-06-24
    45b Oxford Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ 2012-02-09
    IIF 626 - director → ME
  • 153
    35 Kingsley Grove, Reigate, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -57,393 GBP2023-04-30
    Officer
    2019-04-01 ~ 2024-05-03
    IIF 353 - director → ME
    Person with significant control
    2019-04-01 ~ 2024-05-03
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
  • 154
    4385, 15196694 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-09 ~ 2024-08-16
    IIF 873 - director → ME
    Person with significant control
    2023-10-09 ~ 2024-08-15
    IIF 402 - Ownership of shares – 75% or more OE
    IIF 402 - Ownership of voting rights - 75% or more OE
    IIF 402 - Right to appoint or remove directors OE
  • 155
    61 Bridge Street, Kington, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-11-30
    Officer
    2020-02-27 ~ 2020-05-01
    IIF 514 - director → ME
    Person with significant control
    2020-02-27 ~ 2020-06-01
    IIF 31 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.