logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mansha, Muhammad

    Related profiles found in government register
  • Mansha, Muhammad
    Pakistani company director born in March 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 18th Street, Al Muhaisna 2 Jummah Al Majid Masjid Camp Room 86, Al Muhaisnah 2, 00000, United Arab Emirates

      IIF 1
  • Asif, Muhammad
    Pakistani manager born in March 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 508, Almadar Scala Tower, Business Bay, Dubai, 00000, United Arab Emirates

      IIF 2
  • Asif, Muhammad
    Pakistani president born in May 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Asim, Muhammad
    Pakistani director born in July 1992

    Resident in United Arab Emirates

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

      IIF 4
  • Asim, Muhammad
    Pakistani company director born in October 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 44xv, 182-184 High Street North, Area 1/1, East Ham, E6 2JA, United Kingdom

      IIF 5
  • Bilal, Muhammad
    Pakistani director born in March 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 5b, Southhall Enterprises, Off Bridge Road, Southhall, UB2 4AE, United Kingdom

      IIF 6
  • Farhan, Muhammad
    Pakistani manager born in October 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Hamza, Muhammad
    Pakistani director born in October 1994

    Resident in United Arab Emirates

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

      IIF 8
  • Jawad, Muhammad
    Pakistani ceo born in March 1995

    Resident in United Arab Emirates

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

      IIF 9
  • Usman, Muhammad
    Pakistani director born in January 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 72, Ulyett Place, Oldbrook, Milton Keynes, MK6 2SB, England

      IIF 10
  • Ahmed, Muhammad
    Pakistani director born in October 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Ali, Muhammad
    Pakistani business man born in January 1959

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 299, Alum Rock Road, Birmingham, B8 3BJ, England

      IIF 13
  • Ali, Muhammad
    Pakistani financial analyst born in October 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 14888804 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
  • Arslan, Muhammad
    Pakistani commercial director born in May 1988

    Resident in United Arab Emirates

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

      IIF 15
  • Asif, Muhammad
    Pakistani director born in January 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 15, (ghulam Nabi) Supreme Business Park, Calico House, Printworks Lane, Levenshulme, Manchester, M19 3JP, United Kingdom

      IIF 16
  • Asif, Muhammad
    Pakistani manager born in March 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 17
  • Asif, Muhammad
    Pakistani director born in July 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, London, Islington, N1 7AA, United Kingdom

      IIF 18
  • Awais, Muhammad
    Pakistani company director born in March 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 32, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 19
  • Awais, Muhammad
    Pakistani businessesman born in January 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 24, Saville Road, Peterborough, PE3 7PR, United Kingdom

      IIF 20
  • Kashif, Muhammad
    Pakistani administration born in March 1985

    Resident in United Arab Emirates

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

      IIF 21
  • Nouman, Muhammad
    Pakistani businessman born in May 1991

    Resident in United Arab Emirates

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

      IIF 22 IIF 23
  • Usama, Muhammad
    Pakistani director born in July 1999

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 807 Opal Tower, Burj Khalifa Boulevard, Business Bay, Dubai, United Arab Emirates

      IIF 24
    • icon of address 66, Kingston Road, High Wycombe, Buckinghamshire, HP13 6UB, United Kingdom

      IIF 25
  • Usman, Muhammad
    Pakistani director born in March 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Sky Courts E1320, Al-ain Road, Dubai, United Arab Emirates

      IIF 26
  • Usman, Muhammad
    Pakistani project manager born in May 1992

    Resident in United Arab Emirates

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

      IIF 27
  • Usman, Muhammad
    Pakistani company director born in October 1996

    Resident in United Arab Emirates

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

      IIF 28
  • Usman, Muhammad
    Pakistani manager born in March 1999

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 29
  • Usman, Muhammad
    Pakistani director born in July 1999

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 30
  • Ali, Muhammad
    Pakistani director born in January 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Ali, Muhammad
    Pakistani director born in July 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 259a, London Road, Reading, RG1 3NY, England

      IIF 32
  • Anas, Muhammad
    Pakistani entrepreneur born in March 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 1a, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 33
  • Bilal, Muhammad
    Pakistani director born in December 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 8171, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 34
  • Khan, Muhammad
    Pakistani consultant digital media born in July 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Apartment 1504, Tower K, Executive Towers, Down Town, Dubai, United Arab Emirates, United Arab Emirates

      IIF 35
  • Khan, Muhammad
    Pakistani director born in January 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 36
  • Mr Usman Muhammad
    Pakistani born in March 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 320, Building J06 International City, Dubai, Uae

      IIF 37
    • icon of address 67 Grosvenor Street, Mayfair, London, W1K 3JN

      IIF 38
  • Salman, Muhammad
    Pakistani director born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 9145, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 39
  • Shahzad, Muhammad
    Pakistani director born in January 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 16348455 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
  • Shoaib, Muhammad
    Pakistani business born in March 1979

    Resident in United Arab Emirates

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

      IIF 41
    • icon of address Bullion-x, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 42
  • Shoaib, Muhammad
    Pakistani company director born in May 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Villa 109, East Baniyas 11, Baniyas, Abu Dhabi, 11001, United Arab Emirates

      IIF 43
  • Umair, Muhammad
    Pakistani business born in January 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 303 Al Naboodha Building, Al Baraha, Dubai, 0000, United Arab Emirates

      IIF 44
  • Usman, Muhammad
    Pakistani company director born in May 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 215, Al Naboodah Building Flat 215, Industrial 6, Sharjah, 67805, United Arab Emirates

      IIF 45
  • Awais, Muhammad
    Pakistani company director born in July 2001

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Villa No 160 Room 1, 1, Al Jaffiliya, Dubai, 00000, United Arab Emirates

      IIF 46
  • Saqlain, Muhammad
    Pakistani company director born in October 1972

    Resident in United Arab Emirates

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

      IIF 47
  • Shahzad, Muhammad
    Pakistani managing director born in January 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 38, Pontnewydd Walk, Cwmbran, NP44 1PY, Wales

      IIF 48
  • Shahzad, Muhammad
    Pakistani director born in October 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 19, Cheetham Hill Road, Manchester, M4 4FY, United Kingdom

      IIF 49
  • Zubair, Muhammad
    Pakistani managing director born in October 1975

    Resident in United Arab Emirates

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

      IIF 50
  • Zubair, Muhammad
    Pakistani company director born in December 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 8381, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 51
  • Ahmad, Muhammad
    Pakistani director born in October 2003

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 1131, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 52
    • icon of address Office 7215, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 53
  • Raza, Muhammad Ali
    Pakistani company director born in October 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 57 D16, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 54
  • Abdullah, Muhammad
    Pakistani company director born in January 2001

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Al, Uqhuwan Street No 4 Al Noud, Al Ain, 88888, United Arab Emirates

      IIF 55
  • Asif, Muhammad, Mr.
    Pakistani company director born in March 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Damac Star Properties, Apartment 703, Business Bay, Dubai, 113936, United Arab Emirates

      IIF 56
  • Abdullah, Muhammad
    Pakistani company director born in October 2003

    Resident in United Arab Emirates

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

      IIF 57
  • Arif, Muhammad
    Emirati company director born in May 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 1203, Al Khuzair Building Two, Deira, 0000, United Arab Emirates

      IIF 58
    • icon of address 110, Khalid Building 34 St Hor Al Anz, Dubai, United Arab Emirates., 0000, United Arab Emirates

      IIF 59
  • Mr Muhammad Ali
    Pakistani born in January 1959

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 299, Alum Rock Road, Birmingham, B8 3BJ, England

      IIF 60
  • Mr Muhammad Ali
    Pakistani born in October 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 14888804 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
  • Usman, Muhammad, Mr.
    Pakistani company director born in March 1990

    Resident in United Arab Emirates

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

      IIF 62
  • Ali, Muhammad, Mr,
    Pakistani director born in March 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 3 B10, Premier House Rolfe Street, Smethwick, B66 2AA, England

      IIF 63
  • Ali, Muhammad, Mr.
    Pakistani director born in December 1980

    Resident in United Arab Emirates

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

      IIF 64
  • Ali, Muhammad, Mr.
    Pakistani electrical engineer born in May 1988

    Resident in United Arab Emirates

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

      IIF 65
  • Asif, Muhammad
    Indian director born in August 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 66
  • Mr Abdul Rehman
    Pakistani born in March 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 67
  • Mr Abdul Rehman
    Pakistani born in May 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 233, Brentwood Road, Romford, London, RM1 2RL, England

      IIF 68
  • Mr Muhammad Ali
    Pakistani born in January 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 63a, Hinton Way, Great Shelford, Cambridge, CB22 5AH, England

      IIF 69
  • Mr Muhammad Ali
    Pakistani born in July 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Building 220, Winnersh Triangle, Wharfedale Road, Wokingham, RG41 5TP, England

      IIF 70
  • Mr Muhammad Asif
    Pakistani born in December 1979

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Greenfield House, 31 East Street, Lindley, Huddersfield, West Yorkshire, HD3 3ND, England

      IIF 71
  • Mr Muhammad Asif
    Pakistani born in May 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 14586386 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 72
  • Mr Muhammad Asim
    Pakistani born in July 1992

    Resident in United Arab Emirates

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

      IIF 73
  • Mr Muhammad Asim
    Pakistani born in October 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 44xv, 182-184 High Street North, Area 1/1, East Ham, E6 2JA, United Kingdom

      IIF 74
  • Mr Muhammad Jawad
    Pakistani born in March 1995

    Resident in United Arab Emirates

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

      IIF 75
  • Mr Muhammad Umer
    Pakistani born in January 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 8310, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 76
  • Mr Muhammad Usman
    Pakistani born in January 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 72, Ulyett Place, Oldbrook, Milton Keynes, MK6 2SB, England

      IIF 77
  • Mr. Muhammad Ali
    Pakistani born in May 1988

    Resident in United Arab Emirates

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

      IIF 78
  • Mr. Muhammad Asif
    Pakistani born in March 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Damac Star Properties, Apartment 703, Business Bay, Dubai, 113936, United Arab Emirates

      IIF 79
  • Muhammad Mansha
    Pakistani born in March 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 18th Street, Al Muhaisna 2 Jummah Al Majid Masjid Camp Room 86, Al Muhaisnah 2, 00000, United Arab Emirates

      IIF 80
  • Kehar, Muhammad Ali
    Pakistani company director born in May 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 464, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 81
  • Mr Abdul Rehman
    Pakistani born in January 1999

    Resident in United Arab Emirates

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

      IIF 82
  • Mr Muhammad Adil
    Pakistani born in July 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Gpo 25363, Dxb, Dubai, 25363, United Arab Emirates

      IIF 83
  • Mr Muhammad Ahmed
    Pakistani born in October 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 84
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
  • Mr Muhammad Asif
    Pakistani born in March 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 86
  • Mr Muhammad Asif
    Pakistani born in July 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, London, Islington, N1 7AA, United Kingdom

      IIF 87
  • Mr Muhammad Awais
    Pakistani born in March 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 32, 19-21 Crawford Street, London, W1H 1PJ, United Kingdom

      IIF 88
  • Mr Muhammad Khan
    Pakistani born in December 1983

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2003, Al Zarooni 4, Dubai Silicon Oasis, Dubai, 000, United Arab Emirates

      IIF 89
  • Mr Muhammad Khan
    Pakistani born in January 1987

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 90
  • Mr Muhammad Nouman
    Pakistani born in May 1991

    Resident in United Arab Emirates

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

      IIF 91 IIF 92
  • Mr Muhammad Usman
    Pakistani born in May 1992

    Resident in United Arab Emirates

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

      IIF 93
  • Mr Muhammad Usman
    Pakistani born in October 1996

    Resident in United Arab Emirates

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

      IIF 94
  • Mr Muhammad Usman
    Pakistani born in July 1999

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, United Kingdom

      IIF 95
  • Mr. Muhammad Asif
    Pakistani born in January 1972

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 15, (ghulam Nabi) Supreme Business Park, Calico House, Printworks Lane, Levenshulme, Manchester, M19 3JP, United Kingdom

      IIF 96
  • Mr. Muhammad Usman
    Pakistani born in March 1990

    Resident in United Arab Emirates

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

      IIF 97
  • Muhammad Ali
    Pakistani born in October 1990

    Resident in United Arab Emirates

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

      IIF 98
  • Muhammad Bilal
    Pakistani born in March 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 5b, Southhall Enterprises, Off Bridge Road, Southhall, UB2 4AE, United Kingdom

      IIF 99
  • Muhammad Hamza
    Pakistani born in October 1994

    Resident in United Arab Emirates

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

      IIF 100
  • Muhammad Shahzad
    Pakistani born in January 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 38, Pontnewydd Walk, Cwmbran, NP44 1PY, Wales

      IIF 101
  • Muhammad Shahzad
    Pakistani born in October 1985

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 19, Cheetham Hill Road, Manchester, M4 4FY, United Kingdom

      IIF 102
  • Muhammad Usama
    Pakistani born in July 1999

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 367, West Wycombe Road, High Wycombe, HP12 4AE, United Kingdom

      IIF 103
    • icon of address 66, Kingston Road, High Wycombe, HP13 6UB, United Kingdom

      IIF 104
  • Afridi, Muhammad Shoaib
    Pakistani company director born in March 1974

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 4, Whitehill Court, Flat 0/3, Glasgow, G31 2BA, Scotland

      IIF 105
  • Ahmed, Mohammed
    Bahraini director born in October 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, Sheikh Zayed Road, Al Qouz 3, Dubai, 500001, United Arab Emirates

      IIF 106
    • icon of address Fifth Floor, Sheikh Zayed Road, Dubai, 500001, United Arab Emirates

      IIF 107
  • Asad, Muhammad
    Pakistani managing director born in May 1999

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Unit 3 C6, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 108
  • Khan, Abdul Rehman
    Pakistani director born in December 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 80, Honeywell Lane, Oldham, OL8 2AA, England

      IIF 109
  • Mr Abdul Rehman
    Pakistani born in December 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Al Serkal 2 Office 702, Port Saeed, Dubai, 0000, United Arab Emirates

      IIF 110
  • Mr Muhammad Anas
    Pakistani born in March 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 1a, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 111
  • Mr Muhammad Farhan
    Pakistani born in October 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 14343944 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 112
  • Mr Muhammad Shoaib
    Pakistani born in March 1979

    Resident in United Arab Emirates

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

      IIF 113
  • Mr Muhammad Shoaib
    Pakistani born in May 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Villa 109, East Baniyas 11, Abu Dhabi, 11001, United Arab Emirates

      IIF 114
  • Mr Muhammad Umair
    Pakistani born in January 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 303 Al Naboodha Building, Al Baraha, Dubai, 0000, United Arab Emirates

      IIF 115
  • Mr. Muhammad Usman
    Pakistani born in May 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 215, Al Naboodah Building Flat 215, Industrial 6, Sharjah, 67805, United Arab Emirates

      IIF 116
  • Muhammad Salman
    Pakistani born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 9145, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 117
  • Muhammad Usman
    Pakistani born in March 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Sky Courts E1320, Al-ain Road, Dubai, United Arab Emirates

      IIF 118
  • Muhammad Usman
    Pakistani born in March 1999

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, SM4 5HP, England

      IIF 119
  • Rehman, Abdul
    Pakistani director born in March 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 120
  • Ali, Mohammed
    Indian director born in December 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 151 Milton Keynes Business Centre, Foxhunter Drive, Linford Wood, Milton Keynes, MK14 6GD, England

      IIF 121
  • Ali, Muhammad
    born in October 1990

    Resident in United Arab Emirates

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

      IIF 122
  • Abdul Rehman Khan
    Pakistani born in December 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 80, Honeywell Lane, Oldham, OL8 2AA, England

      IIF 123
  • Iqbal, Muhammad Faisal
    Pakistani self employed, finance specialist born in October 1976

    Resident in United Arab Emirates

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

      IIF 124
  • Mr Muhammad Arslan
    Pakistani born in May 1988

    Resident in United Arab Emirates

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

      IIF 125
  • Mr Muhammad Awais
    Pakistani born in July 2001

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 1, Villa No 160 Room 1, 1, Al Jaffiliya, Dubai, 00000, United Arab Emirates

      IIF 126
  • Mr Muhammad Kashif
    Pakistani born in March 1985

    Resident in United Arab Emirates

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

      IIF 127
  • Mr Muhammad Shahzad
    Pakistani born in January 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 16348455 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 128
  • Mr Muhammad Zubair
    Pakistani born in October 1975

    Resident in United Arab Emirates

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

      IIF 129
  • Mr Muhammad Zubair
    Pakistani born in December 1982

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 8381, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 130
  • Mr Syed Ali Haider
    Pakistani born in May 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 111, P10 France Cluster, International City, 12345, United Arab Emirates

      IIF 131
  • Muhammad Ahmad
    Pakistani born in October 2003

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 1131, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 132
    • icon of address Office 7215, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 133
  • Muhammad Bilal
    Pakistani born in December 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 8171, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 134
  • Muhammad Khan
    Pakistani born in July 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Apartment 1504, Tower K, Executive Towers, Down Town, Dubai, United Arab Emirates

      IIF 135
  • Muhammad Uzair
    Pakistani born in August 1993

    Resident in United Arab Emirates

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

      IIF 136
  • Rehman, Abdul
    Pakistani director born in January 1999

    Resident in United Arab Emirates

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

      IIF 137
  • Talha, Muhammad
    Pakistani director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Snap Up Direct Limited, Ninth Avenue, Unit: D02 Sure Store, Burton-on-trent, South Derbyshire, DE14 3JZ, England

      IIF 138
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 139
  • Talha, Muhammad
    Pakistani director born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Thornfield House Rosefield Gardens, London, United Kingdom, E14 8EP, United Kingdom

      IIF 140
  • Adil, Muhammad
    born in July 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Gpo 25363, Dxb, Dubai, 25363, United Arab Emirates

      IIF 141
  • Ali, Mohammed
    British independent consultant born in August 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 142
  • Ali, Muhammad
    Pakistani director born in January 1970

    Resident in United States

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

      IIF 143
  • Ali, Muhammad
    Pakistani director / owner born in January 1970

    Resident in United States

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

      IIF 144
  • Ali, Muhammad Mushhood
    Pakistani finance manager born in January 1975

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 21, Holmlea Walk, Spring Park, Datchet, SL3 9EW, England

      IIF 145
  • Arslan, Muhammad
    Pakistani director born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, 53 Aspinal Street, Manchester, Manchester, M14 5UD, United Kingdom

      IIF 146
  • Asif, Muhammad
    Pakistani administrator born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 147
  • Hassan, Muhammad
    Pakistani director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Swifts Corner, Coventry, West Midlands, CV3 4AG, United Kingdom

      IIF 148
    • icon of address 8a, Gainsborough Avenue, London, E12 6JL, United Kingdom

      IIF 149
  • Hussien, Mohammed
    Jordanian director born in May 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Kind Salman Bin Abdulaziz, Dubai Marina, Dubai Marina, 00000, United Arab Emirates

      IIF 150
  • Imran Ali
    Pakistani born in March 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 707, Safia Street, Al Majaz 3, Sharjah, United Arab Emirates

      IIF 151
  • Kashif, Muhammad
    Pakistani company director born in October 1991

    Resident in United Kingdom

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

      IIF 152
  • Kashif, Muhammad
    Pakistani director and company secretary born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Westley Street, Dudley, DY1 1ST, United Kingdom

      IIF 153
  • Khan, Mohammed
    British director born in July 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John Street, London, EC1V 4PY, United Kingdom

      IIF 154
  • Mahad, Muhammad
    Pakistani director born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 155
  • Mr Muhammad Saqlain
    Pakistani born in October 1972

    Resident in United Arab Emirates

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

      IIF 156
  • Mr. Muhammad Ali Raza
    Pakistani born in October 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Unit 57 D16, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 157
  • Rehman, Abdul
    Pakistani marketing specialist born in December 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Al Serkal 2 Office 702, Port Saeed, Dubai, 0000, United Arab Emirates

      IIF 158
  • Salman, Mohammad
    Bangladeshi director born in March 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2, Al Majaz, Al Majaz, Sharjah, 61130, United Arab Emirates

      IIF 159
  • Salman, Mohammad
    Bangladeshi web developer and designer born in March 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 2, Al Nahda, Dubai, Uae, 00000, United Arab Emirates

      IIF 160
  • Talha, Muhammad
    Pakistani director born in August 1994

    Resident in United Kingdom

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

      IIF 161
  • Talha, Muhammad
    Pakistani ceo born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT, United Kingdom

      IIF 162
  • Talha, Muhammad
    Pakistani owner born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Citadel Rd E, Plymouth, PL1 2JF, United Kingdom

      IIF 163
  • Talha, Muhammad
    Pakistani director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Tallis, 21 Tallis Street Manchester, Manchester, M12 5RQ, United Kingdom

      IIF 164
  • Talha, Muhammad
    Pakistani director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 738, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 165
  • Waqas, Muhammad
    Pakistani company director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2410, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 166
  • Adil, Muhammad
    Pakistani company director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hm Revenue & Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 167
  • Ahmad, Muhammad
    Pakistani businessman born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 377c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 168
  • Ahmad, Muhammad
    Pakistani director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 127, Guide Lane, Audenshaw, M34 5BY, United Kingdom

      IIF 169
  • Ahmed, Mohamed
    Egyptian chief executive officer born in July 1978

    Resident in United Arab Emirates

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

      IIF 170
  • Ahsan, Muhammad
    Pakistani businessman born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Green Leaf Walk Southall, London, UB1 1GG, United Kingdom

      IIF 171
  • Ahsan, Muhammad
    Pakistani director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Woodgrange Road, London, E7 8BA, United Kingdom

      IIF 172
  • Ahsan, Muhammad
    Pakistani director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 362a, Blackmoorfoot Road, Huddersfield, West Yorkshire, HD4 5NH, United Kingdom

      IIF 173
  • Ahsan, Muhammad
    Pakistani company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Howard Road, Ilford, Essex, IG1 2EX, United Kingdom

      IIF 174
    • icon of address Unit A10, 606 Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 175
  • Ahsan, Muhammad
    Pakistani director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8479, 182-184 High, Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 176
  • Ahsan, Muhammad
    Pakistani director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Ditton Park Road Slough, London, SL3 7JA, United Kingdom

      IIF 177
  • Ahsan, Muhammad
    Pakistani director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 178
  • Ahsan, Muhammad
    Pakistani director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2220, 182-184 High Street North, East Ham, United Kingdom, E6 2JA, United Kingdom

      IIF 179
  • Ali, Muhammad
    Pakistani director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sc856257 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 180
  • Ali, Muhammad
    Pakistani leased courier born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 342, North Hyde Lane, Southall, UB2 5TQ, United Kingdom

      IIF 181
  • Ali, Muhammad
    Pakistani director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4d, Auchingramont Road, Hamilton, ML3 6JT, Scotland

      IIF 182
  • Ali, Muhammad
    Pakistani director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 57 F89, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 183
    • icon of address Unit 57 G17, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 184
  • Aman, Muhammad
    Pakistani director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Lowndes Street, London, SW1X 9EU, England

      IIF 185
  • Anas, Muhammad
    Pakistani director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Tamworth Road, Newcastle Upon Tyne, NE4 5AS, United Kingdom

      IIF 186
  • Anas, Muhammad
    Pakistani factory worker born in December 1998

    Resident in United Kingdom

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

      IIF 187
  • Anas, Muhammad
    Pakistani business executive born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 350, London Road The White Hart Mitcham London, The White Hart Mitcham, London, CR4 3ND, United Kingdom

      IIF 188
  • Arslan, Muhammad
    Pakistani director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Napier Road, Tottenham, N17 6YB, United Kingdom

      IIF 189
  • Arslan, Muhammad
    Pakistani director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Netherby Drive, Newcastle Upon Tyne, NE5 2RS, United Kingdom

      IIF 190
  • Arslan, Muhammad
    Pakistani director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bradford Avenue, Unit-5, Bolton, BL3 2PF, United Kingdom

      IIF 191
  • Arslan, Muhammad
    Pakistani director born in December 1995

    Resident in United Kingdom

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

      IIF 192
  • Arslan, Muhammad
    Pakistani company director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 11333, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 193
  • Arslan, Muhammad
    Pakistani company director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Sunnydene Lodge, Sunnydene Gardens, Wembley, Middlesex, HA0 1AT, United Kingdom

      IIF 194
  • Arslan, Muhammad
    Pakistani director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219, Basingstoke Road, Reading, RG2 0HY, United Kingdom

      IIF 195
  • Arslan, Muhammad
    Pakistani owner born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Poplar Drive, Birmingham, B8 1QW, England

      IIF 196
  • Asad, Muhammad
    Pakistani company director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Egerton, Popular Avenue, Southall, UB2 4PN, United Kingdom

      IIF 197
  • Asad, Muhammad
    Pakistani director born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Egerton, Poplar Avenue, Southall, UB2 4PN, England

      IIF 198
  • Asad, Muhammad
    Pakistani company director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Flat 555 Dellmount Road, Bangor, BT20 4TY, United Kingdom

      IIF 199
    • icon of address 39, Davison Road, Flat 3, Smethwick, B67 6HX, United Kingdom

      IIF 200
  • Asad, Muhammad
    Pakistani director born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Naseby Rd, Birmingham, B8 3HF, United Kingdom

      IIF 201
    • icon of address 8a, Gainsborough Ave, London, E12 6JL, United Kingdom

      IIF 202
  • Asif, Muhammad
    Pakistani businessman born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Nimrod Close, Northolt, UB5 6JX, United Kingdom

      IIF 203
  • Asif, Muhammad
    Pakistani director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Green Lane, Morden, SM4 6SS, England

      IIF 204
  • Asif, Muhammad
    Pakistani director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, London, WC1X 0ND, England

      IIF 205
  • Asif, Muhammad
    Pakistani self employed born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39 Clifton Road, Road, London, SE25 6PX, England

      IIF 206
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 207
  • Asif, Muhammad
    Pakistani company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, 2 Gordon Street , Wavertree, Liverpool, L15 0ED, United Kingdom

      IIF 208
  • Asif, Muhammad
    Pakistani director born in January 1992

    Resident in United Kingdom

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

      IIF 209
  • Asif, Muhammad
    Pakistani company director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Plummer Road, London, SW4 8HQ, United Kingdom

      IIF 210
  • Asif, Muhammad
    Pakistani director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1484, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 211
  • Asif, Muhammad
    Pakistani director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Duice Street, Manchester, M12 JQ, England

      IIF 212
  • Asif, Muhammad
    Pakistani company director born in July 1995

    Resident in United Kingdom

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

      IIF 213
  • Asif, Muhammad
    Pakistani director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Batley Road, Heckmondwike, WF16 9NE, United Kingdom

      IIF 214
    • icon of address 24, Batley Road, Heckmondwike, West Yorkshire, WF16 9NE, United Kingdom

      IIF 215
  • Asif, Muhammad
    Pakistani software engineer born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Asif, Muhammad
    Pakistani director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Morland Road, London, E17 7JB, United Kingdom

      IIF 218
  • Asif, Muhammad
    Pakistani director born in January 1997

    Resident in United Kingdom

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

      IIF 219
    • icon of address 135, Park Road, Peterborough, PE1 2UD, England

      IIF 220
    • icon of address 135, Park Road, Peterborough, PE1 2UD, United Kingdom

      IIF 221
    • icon of address 140, Cromwell Road, Peterborough, PE1 2EU, United Kingdom

      IIF 222 IIF 223 IIF 224
    • icon of address 142, Cromwell Road, Peterborough, PE1 2EU, England

      IIF 225
    • icon of address 142, Cromwell Road, Peterborough, PE1 2EU, United Kingdom

      IIF 226
    • icon of address 285a, Lincoln Road, Peterborough, PE1 2PH, England

      IIF 227
    • icon of address 285a, Lincoln Road, Peterborough, PE1 2PH, United Kingdom

      IIF 228 IIF 229
  • Asif, Muhammad
    Pakistani security controller born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Park Road, Peterborough, PE1 2UD, England

      IIF 230
  • Asif, Muhammad
    Pakistani director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3224, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 231
  • Asif, Muhammad
    Pakistani businessman born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F Winston, Business Park Churchill, Office 089, Sheffield, S35 2PS, United Kingdom

      IIF 232
  • Asim, Muhammad
    Pakistani business executive born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 233
  • Aslam, Muhammad
    Pakistani director born in January 1959

    Resident in United Kingdom

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

      IIF 234
  • Awad, Mohamed
    Egyptian director born in October 1985

    Resident in United Arab Emirates

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

      IIF 235
  • Awais, Muhammad
    Pakistani director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101-103 Queens Garage, Poulton Road, Seacombe, Wallasey Merseyside, CH44 1ED, United Kingdom

      IIF 236
  • Awais, Muhammad
    Pakistani director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, High Street, Lochee, Dundee, Angus, DD2 3BZ, United Kingdom

      IIF 237
  • Ahmed Mohamed
    Egyptian born in July 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 304 - Al Thamam 14, Remraam, Dubai, United Arab Emirates

      IIF 238
  • Elawady, Mohamed
    Egyptian ceo & founder born in December 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Mohamed Ismail, New Al Taawun St, Leena Tower 1201 Flat, Sharjah, Uae, 286, United Arab Emirates

      IIF 239
  • Fahad, Muhammad
    Pakistani director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cranworth Crescent, London, E4 7HN, United Kingdom

      IIF 240
  • Fahad, Muhammad
    Pakistani company director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 185, Larkshall Road, London, Essex, E4 6NT, United Kingdom

      IIF 241
  • Hamza, Muhammad
    Pakistani businessman born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 26e 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 242
    • icon of address Flat 305c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 243
  • Hamza, Muhammad
    Pakistani director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Waters Lane Business Park, Water Lane, Middleton Cheney, OX17 2NA, United Kingdom

      IIF 244
  • Hamza, Muhammad
    Pakistani director born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Cheviot Road, Slough, Berkshire, SL3 8UA, United Kingdom

      IIF 245
  • Hamza, Muhammad
    Pakistani self employed born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Cromwell Drive, Slough, Berkshire, SL13ND, United Kingdom

      IIF 246
    • icon of address 94, St. Georges Crescent, Slough, SL1 5PA, United Kingdom

      IIF 247
  • Hamza, Muhammad
    Pakistani entrepreneur born in October 1996

    Resident in United Kingdom

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

      IIF 248
  • Hamza, Muhammad
    Pakistani director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14841593 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 249
  • Hamza, Muhammad
    Pakistani businessman born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 28d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 250
  • Hamza, Muhammad
    Pakistani director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66 Sydenham, Road, Sydenham, United Kingdom, SE26 5QE, United Kingdom

      IIF 251
  • Hamza, Muhammad
    Pakistani director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 09, Brancaster Rd, Ilford, IG2 7ER, United Kingdom

      IIF 252
  • Hamza, Muhammad
    Pakistani director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Daiglen Drive, South Ockendon, RM15 5RP, United Kingdom

      IIF 253
  • Hamza, Muhammad
    Pakistani director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Oxford Road, Atherton, M46 9QD, United Kingdom

      IIF 254
  • Hamza, Muhammad
    Pakistani director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 851, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 255
  • Hassan, Muhammad
    Pakistani owner born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 256
  • Hassan, Muhammad
    Pakistani businessman born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 161a, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 257
  • Hassan, Muhammad
    Pakistani director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32a 104, Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 258
  • Hassan, Muhammad
    Pakistani director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 57 F52, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 259
  • Hassan, Muhammad
    Pakistani director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9c, 4 Mann Island, Liverpool Merseyside, L3 1BP, United Kingdom

      IIF 260
  • Hassan, Muhammad
    Pakistani company director born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6507, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 261
  • Ismail, Mohamed
    Egyptian co-founder & director born in December 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 902, Abu Baker St Nouf Tower - Clock Tower, Deira, Dubai, 23150, United Arab Emirates

      IIF 262
  • Jawad, Muhammad
    Pakistani director born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Riverdale Road, London, SE18 1NZ, United Kingdom

      IIF 263
  • Jawad, Muhammad
    Pakistani shift manager born in May 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Riverdale Road, London, SE18 1NZ, England

      IIF 264
  • Kashif, Muhammad
    Pakistani business service consultant born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230, Plashet Grove, London, E6 1DA, United Kingdom

      IIF 265
  • Kashif, Muhammad
    Pakistani director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 23 B Ilford Exchange, High Road, Ilford, Essex, IG1 1DE, United Kingdom

      IIF 266
  • Kashif, Muhammad
    Pakistani sales director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit N22, Liberty, 1 Shopping Centre, Romford, RM1 3RL, England

      IIF 267
  • Kashif, Muhammad
    Pakistani director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, United Kingdom

      IIF 268
  • Kashif, Muhammad
    Pakistani graphic designer born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 'room 8', Staircase H, Chepstow Hall, Brunel University, London, UB8 3PH, United Kingdom

      IIF 269
  • Kashif, Muhammad
    Pakistani director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08, Keble Close, Northolt, Middlesex, UB5 4QE, United Kingdom

      IIF 270
  • Kashif, Muhammad
    Pakistani graphic designer born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Whalley Street, Peterborough, PE1 5EB, United Kingdom

      IIF 271
  • Mr Ahmed Mohammed
    Bahraini born in October 1968

    Resident in United Arab Emirates

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

      IIF 272
  • Mr Muhammad Arif
    Emirati born in May 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 1203, Al Khuzair Building Two, Deira, 0000, United Arab Emirates

      IIF 273
    • icon of address 110, Khalid Building 34 St Hor Al Anz, Dubai, United Arab Emirates., 0000, United Arab Emirates

      IIF 274
  • Raza, Muhammad
    Pakistani director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 307 Cotton Exchange, International House, Old Hall, Liverpool, L3 9LQ, United Kingdom

      IIF 275
  • Saad, Muhammad
    Pakistani director born in March 1992

    Resident in United Kingdom

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

      IIF 276
  • Sajjad, Muhammad
    Pakistani administrator born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Eden Court, Bedlington, NE22 5DG, United Kingdom

      IIF 277
  • Talha, Muhammad
    Pakistani director born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 378a, Neasden Lane North, London, NW10 0ER, United Kingdom

      IIF 278
  • Umair, Muhammad
    Pakistani director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8908, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 279
  • Umair, Muhammad
    Pakistani director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Galsworthy, Avenue, Manchester, M8 0ST, United Kingdom

      IIF 280
  • Umar, Muhammad
    Pakistani director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Crossbow Road, Chigwell, IG7 4EY, United Kingdom

      IIF 281
  • Usama, Muhammad
    Pakistani company director born in March 1999

    Resident in United Kingdom

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

      IIF 282
  • Usman, Muhammad
    Pakistani director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84-86 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 283
  • Usman, Muhammad
    Pakistani director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Thorold Road, Ilford, IG1 4EX, United Kingdom

      IIF 284
  • Usman, Muhammad
    Pakistani business born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Howard Road, Ilford, IG1 2EX, United Kingdom

      IIF 285
  • Usman, Muhammad
    Pakistani director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, The Fairway Road, Pudsey, Leeds, LS28 7RE, United Kingdom

      IIF 286
    • icon of address 170, Garston Old Road, Liverpool, Merseyside, L19 9AQ, United Kingdom

      IIF 287
    • icon of address 42, Merlin Street, Liverpool, Merseyside, L8 8HZ, United Kingdom

      IIF 288
    • icon of address 46, The Fairway, Stanningley, Pudsey, West Yorkshire, LS28 7RE, United Kingdom

      IIF 289
  • Usman, Muhammad
    Pakistani director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Athol Street, Manchester, Greater Manchester, M18 7JP, United Kingdom

      IIF 290
  • Usman, Muhammad
    Pakistani director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Notting Hill Gate, London, W11 3QA, United Kingdom

      IIF 291
  • Usman, Muhammad
    Pakistani salesman born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address P26 Western International Market, Hayes Road, Southall, UB2 5XJ, United Kingdom

      IIF 292
  • Usman, Muhammad
    Pakistani company director born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Honeywell Close South Yorkshire, Barnsley, S71 1PD, United Kingdom

      IIF 293
  • Uzair Abdul Jalil, Mohammad
    Pakistani sales director born in August 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Mohamed Uzair, Building 3032, Muwailah Commercial, Sharjah, United Arab Emirates

      IIF 294
  • Waqas, Muhammad
    Pakistani company director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 254, Lozells Road, Birmingham, B19 1NR, United Kingdom

      IIF 295
  • Waqas, Muhammad
    Pakistani director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bartle House, Bartle House, Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 296
  • Ahmad, Muhammad
    Pakistani director born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 609, Romford Road, London, E12 5AD, England

      IIF 297
  • Ahmad, Muhammad
    Pakistani director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 267, Bradford Road, Keighley, BD21 4DD, England

      IIF 298
  • Ahmad, Muhammad
    Pakistani businessman born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F Winston, Business Park Churchill, Office 828, Sheffield, S35 2PS, United Kingdom

      IIF 299
  • Ahmad, Muhammad
    Pakistani director born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Turner Close, Nottingham, NG5 1PD, England

      IIF 300
  • Ahmad, Muhammad
    Pakistani company director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2745, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 301
  • Ahmad, Muhammad
    Pakistani director born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1668, 58 Peregrine Road, Hainault, Ilford, Essex, Uk, IG6 3SZ, United Kingdom

      IIF 302
  • Ahmar, Muhammad
    Pakistani director born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Livsey Street, Rochdale, OL16 1ST, United Kingdom

      IIF 303
  • Ahmed, Muhammad
    Pakistani company director born in January 1994

    Resident in United Kingdom

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

      IIF 304
  • Ahmed, Muhammad
    Pakistani company director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Troughbeck Way, Rochdale, OL12 7AZ, England

      IIF 305
  • Ahmed, Muhammad
    Pakistani director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Bandy Fields Place, Salford, Greater Manchester, M7 2ZT, United Kingdom

      IIF 306
  • Ahmed, Muhammad
    Pakistani self employed born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Troughbeck Way, Rochdale, Lancashire, OL12 7AZ, United Kingdom

      IIF 307
  • Ahmed, Muhammad
    Pakistani self employed born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5657, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 308
  • Ahsan, Muhammad
    Pakistani company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Sheldon Hall Avenue, Birmingham, B33 0EX, United Kingdom

      IIF 309
  • Ahsan, Muhammad
    Pakistani director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, 302hob Moor Road, Birmingham, B10 9HH, United Kingdom

      IIF 310
  • Ajmal, Muhammad
    Pakistani director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 992a, Foleshill Road, Coventry, Coventry, CV6 6EN, United Kingdom

      IIF 311
  • Akli, Mohamed
    French director born in July 1997

    Resident in United Arab Emirates

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

      IIF 312
  • Akram, Muhammad
    Pakistani director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 313
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 314
  • Akram, Muhammad
    Pakistani director born in May 1992

    Resident in United Kingdom

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

      IIF 315
  • Al Dahbashi, Mohammed
    Emirati consultant born in October 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 40, Chester Road South, Kidderminster, Worcestershire, DY10 1XJ, England

      IIF 316
  • Al Dahbashi, Mohammed
    Emirati director born in October 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 607 Business Tower, Al Abraj Street, Business Bay, Dubai, 413633, United Arab Emirates

      IIF 317
  • Al Dahbashi, Mohammed
    Emirati lawyer born in October 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 17, Mandarin Street, Northampton, NN4 9DQ, England

      IIF 318
  • Ali, Imran
    Indian business born in October 1971

    Resident in United Arab Emirates

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

      IIF 319
  • Ali, Mohamed
    Sudanese chef excutive officer born in October 1985

    Resident in United Arab Emirates

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

      IIF 320
  • Ali, Mohammed
    Bangladeshi business person born in January 1975

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 29, Burnside, St. Albans, AL1 5RS, England

      IIF 321
  • Ali, Muhammad
    Pakistani director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Heald Avenue, Manchester, M14 4HH, United Kingdom

      IIF 322
  • Ali, Muhammad
    Pakistani business consultant born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, 5 Ennismore Gardens, London, SW7 1NL, England

      IIF 323
  • Ali, Muhammad
    Pakistani director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5a, Motcomb Street, London, SW1X 8JU, England

      IIF 324
  • Ali, Muhammad
    Pakistani management consultant born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1g, Frith Road, London, E11 4EX, United Kingdom

      IIF 325
    • icon of address 746, B, High Road, Leytonstone, London, E11 3AW, United Kingdom

      IIF 326
  • Ali, Muhammad
    Pakistani accountant born in May 1981

    Resident in United Kingdom

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

      IIF 327
  • Ali, Muhammad
    Pakistani ceo born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 150, 22 Rickman Drive, Birmingham, B15 2AL, United Kingdom

      IIF 328
    • icon of address Suite C29, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 329
  • Ali, Muhammad
    Pakistani chief executive born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 151, 22 Rickman Drive, Birmingham, B15 2AL, United Kingdom

      IIF 330
  • Ali, Muhammad
    Pakistani director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 260, Wandsworth Road, London, SW82JS, United Kingdom

      IIF 331
  • Ali, Muhammad
    Pakistani director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Pintail Close, Northampton, NN4 9AA, England

      IIF 332
  • Ali, Muhammad
    Pakistani plumbing, heating and painting services born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 333
  • Ali, Muhammad
    Pakistani builder born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Leslie Road, Handsworth, Birmingham, B20 3NU, United Kingdom

      IIF 334
  • Ali, Muhammad
    Pakistani director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 816, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 335
  • Ali, Muhammad
    Pakistani director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Pride Hill, Shrewsbury, SY1 1DN, United Kingdom

      IIF 336
    • icon of address 70, Broad Street, Worcester, WR1 3LY, United Kingdom

      IIF 337
  • Ali, Muhammad
    Pakistani mobile phone accessories born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12-14, Adare Street, Bridgend, Mid Glamorgan, CF31 1EJ, United Kingdom

      IIF 338
  • Ali, Muhammad
    Pakistani company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 339
    • icon of address 4, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 340
  • Ali, Muhammad
    Pakistani it professional born in July 1993

    Resident in United Kingdom

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

      IIF 341
  • Ali, Muhammad
    Pakistani company director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2259 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 342
  • Ali, Muhammad
    Pakistani businessman born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 313c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 343
  • Ali, Muhammad
    Pakistani director born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1306a, Uxbridge Road, London, UB4 8JG, United Kingdom

      IIF 344
  • Ali, Muhammad
    Pakistani director born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 345
  • Ali, Muhammad
    Pakistani businessman born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 79, Hazel Croft Chelmsley Wood, Birmingham, West Midlands, B37 7PR, United Kingdom

      IIF 346
  • Ali, Muhammad
    Pakistani director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Annabels Guest House, 13 Effingham Crescent, Dover, Kent, CT17 9RH, United Kingdom

      IIF 347
  • Ali, Muhammad
    Pakistani director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Richmond Ave, Prestwich, M25 0LW, United Kingdom

      IIF 348
  • Ali, Muhammad
    Pakistani company director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 401, 2 Devonshire Street North, Manchester, M12 6JQ, England

      IIF 349
  • Ali, Muhammad
    Pakistani company director born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245 Flat A, Hoe Street, London, E17 9PT, England

      IIF 350
  • Ali, Muhammad
    Pakistani director born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Muhammad
    Pakistani chief executive born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Duchy Drive, Bradford, West Yorkshire, BD9 5LS, United Kingdom

      IIF 352
  • Ali, Muhammad
    Pakistani director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1543, London Road, Norbury, London, SW16 4AD, United Kingdom

      IIF 353
  • Ali, Muhammad
    Pakistani retailer born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 4, 474, Alum Rock Road, Birmingham, B8 3HU, United Kingdom

      IIF 354
  • Ali, Muhammad
    Pakistani director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Spring Street, Spring Wood, West Yorkshire, United Kingdom, HD1 4AZ, United Kingdom

      IIF 355
  • Amin, Muhammad
    Pakistani director born in May 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4073, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 356
  • Amir, Muhammad
    Pakistani director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Lonsdale Road, Bolton, United Kingdom, BL14PN, United Kingdom

      IIF 357
  • Amir, Muhammad
    Pakistani director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Constance Street, 12 Constance Street, London, E16 2DQ, England

      IIF 358
  • Amir, Muhammad
    Pakistani director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76-a, Unit,76-a, Sovereign Enterprises Center, Wigen, United Kingdom, WN1 3AB, United Kingdom

      IIF 359
  • Amir, Muhammad
    Pakistani self employed born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Hollymead Close, Colchester, CO4 5UU, United Kingdom

      IIF 360
  • Amjad, Muhammad
    Pakistani it professional born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House 5, Street Mogg Street, Avon, BS2 9TZ, United Kingdom

      IIF 361
  • Aqib, Muhammad
    Pakistani director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2633, 2-8 Whalebone Ln S, Dagenham, RM8 1FB, United Kingdom

      IIF 362
    • icon of address Office 3364, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 363
    • icon of address Office 263, 56-60 Crossbrook St, Cheshunt, Waltham Cross, EN8 8JQ, United Kingdom

      IIF 364
  • Arif, Muhammad
    Pakistani business man born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 101, 344-348 High Road, Ilford, IG1 1QP, United Kingdom

      IIF 365
  • Arif, Muhammad
    Pakistani nothing born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 116, Kinloch Drive, Kingsbury, NW9 7JX, England

      IIF 366
  • Arif, Muhammad
    Pakistani self employed born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 08, Holborn Avenue, Nottingham, Nottinghamshire, NG2 4LZ, United Kingdom

      IIF 367
  • Arif, Muhammad
    Pakistani director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123440, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 368
  • Arman, Muhammad
    Pakistani director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35a, Chepstow Road, Newport, Wales, NP19 8BZ, United Kingdom

      IIF 369
    • icon of address House No 25, Walsall-streeet, Newport, Wales, NP19 0FF, United Kingdom

      IIF 370
  • Arsalan, Muhammad
    Pakistani businessman born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 335c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 371
  • Arslan, Muhammad
    Pakistani director born in July 1979

    Resident in United Kingdom

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

      IIF 372 IIF 373
    • icon of address 70, Bishops Park Road, London, SW16 5TS, England

      IIF 374 IIF 375
    • icon of address 70, Bishops Park Road, London, SW16 5TS, United Kingdom

      IIF 376
  • Asif, Muhammad
    Pakistani director born in December 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Earl Street , Suite-09, Walsall, West Midlands, WS1 4JX, United Kingdom

      IIF 377
  • Asif, Muhammad
    Pakistani business born in March 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122b, Grove Lane, Handsworth, Birmingham, B21 9HD, United Kingdom

      IIF 378
  • Asif, Muhammad
    Pakistani company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Foleshill Road, Coventry, CV1 4JH, England

      IIF 379
  • Asif, Muhammad
    Pakistani director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Harcourt Road, Bracknell, Berkshire, RG12 7JD, England

      IIF 380
  • Asif, Muhammad
    Pakistani immigration consultant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bennetts Gate, Hemel Hempstead, HP3 8EW, United Kingdom

      IIF 381
  • Asif, Muhammad
    Pakistani immigration services born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Olympic House, 28-42 Clements Road, Ilford, Essex, IG1 1BA, United Kingdom

      IIF 382
  • Asif, Muhammad
    Pakistani company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, East Street, London, SE17 2DN, United Kingdom

      IIF 383
  • Asif, Muhammad
    Pakistani business executive born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Totton Road, Thornton Heath, Surrey, CR7 7QS, United Kingdom

      IIF 384
  • Asif, Muhammad
    Pakistani director and company secretary born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Constance Road, 79 Constance Road, Leicester, LE5 5DF, United Kingdom

      IIF 385
  • Asif, Muhammad
    Pakistani director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Westwood Road, Ilford, Essex, IG3 8SD, United Kingdom

      IIF 386
    • icon of address 307, Mawney Road, Romford, RM7 8DR, United Kingdom

      IIF 387
  • Asif, Muhammad
    Pakistani director born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3/1, 22 Sword Street, Glasgow, G31 1TD

      IIF 388
    • icon of address 98, Marlborough Road, Southall, Middlesex, UB2 5LP, England

      IIF 389
  • Asif, Muhammad
    Pakistani marketing consultant born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Victoria Road, Flat 2/2, Glasgow, G42 7JD, Scotland

      IIF 390
  • Asif, Muhammad
    Pakistani retail/wholesale born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Overbrook Walk, Edgware, Middlesex, HA8 6JW, England

      IIF 391
  • Asif, Muhammad
    Pakistani engineer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 294, Cliftonville Road, Belfast, Antrim, BT14 6LE

      IIF 392
  • Asif, Muhammad
    Pakistani company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 246, Staines Road, London, IG1 2UW, United Kingdom

      IIF 393
  • Asif, Muhammad
    Pakistani businessman born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 223, Uppingham Road, Leicester, LE5 4DG, United Kingdom

      IIF 394
    • icon of address 32, Turner Road, Leicester, Leicestershire, LE5 0QA, United Kingdom

      IIF 395
  • Asif, Muhammad
    Pakistani carpenter born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Flat, 13 Boswell Road, Thornton Heath, Surrey, CR7 7RZ, United Kingdom

      IIF 396
  • Asif, Muhammad
    Pakistani consultant born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Emily Duncan Place, Woodgrange Road, Forestgate, London, E7 0BB, England

      IIF 397
  • Asif, Muhammad
    Pakistani laboratory technician born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Kilburn High Road, London, NW6 7HR, England

      IIF 398
  • Asif, Muhammad
    Pakistani director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Coal Lane Hose, Melton Mowbray, LE14 4JL, United Kingdom

      IIF 399
  • Asif, Muhammad
    Pakistani self employed born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 102, Nansen Road, Sparkhill, Birmingham, B11 4DT, United Kingdom

      IIF 400
  • Asif, Muhammad
    Pakistani director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 816, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 401
  • Asif, Muhammad
    Pakistani management consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 254, Parkhouse Court, Hatfield, Hertfordshire, AL10 9RE, United Kingdom

      IIF 402
  • Asif, Muhammad
    Pakistani businessman born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 28 Marston, 122 St. Margarets Avenue, Birmingham, West Midlands, E14 9TS, United Kingdom

      IIF 403
  • Asif, Muhammad
    Pakistani engineering surveyor born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Windsor Road, Oldbury, Birmingham, B68 8NY, United Kingdom

      IIF 404
  • Asif, Muhammad
    Pakistani director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Lambourne Gardens, Barking, Essex, IG11 9QB

      IIF 405
    • icon of address 101, Longden Road, Manchester, Greater Manchester, M12 5SJ, United Kingdom

      IIF 406
  • Asif, Muhammad
    Pakistani company director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Longford Avenue, Southall, UB1 3QW, England

      IIF 407
  • Asif, Muhammad
    Pakistani self employed born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 151, Ladbroke Grove, London, W10 6HJ, United Kingdom

      IIF 408
  • Asif, Muhammad
    Pakistani accountant born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Meadow Waye, Hounslow, Middlesex, TW5 9EY, United Kingdom

      IIF 409
    • icon of address 19, Meadow Waye, Hounslow, TW5 9EY, United Kingdom

      IIF 410 IIF 411
    • icon of address 100, Cobb Close, Datchet, Slough, SL3 9QY, England

      IIF 412
  • Asif, Muhammad
    Pakistani director born in December 1985

    Resident in United Kingdom

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

      IIF 413
    • icon of address 100, Cobb Close, Datchet, Slough, SL3 9QY, England

      IIF 414
  • Asif, Muhammad
    Pakistani self employment born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Edmund Street, Salford, Lancashire, M6 5WQ, United Kingdom

      IIF 415
  • Asif, Muhammad
    Pakistani engineer born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 436a, High Road, Leyton, E10 6QE, United Kingdom

      IIF 416
  • Asif, Muhammad
    Pakistani company director born in December 1986

    Resident in United Kingdom

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

      IIF 417
  • Asif, Muhammad
    Pakistani director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Talon House, Presley Way, Crownhill, Milton Keynes, MK8 0ES, United Kingdom

      IIF 418
    • icon of address Talon House, Presley Way, Milton Keynes, MK8 0ES, United Kingdom

      IIF 419
  • Asif, Muhammad
    Pakistani security born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Talon House, Presley Way, Crownhill, Milton Keynes, Bucks, MK8 0ES, England

      IIF 420
  • Asif, Muhammad
    Pakistani company director born in January 1988

    Resident in United Kingdom

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

      IIF 421
  • Asif, Muhammad
    Pakistani ceo born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office No. 87a, 5 The Shires Old Bedford Road, Luton, LU2 7QA, United Kingdom

      IIF 422
  • Asif, Muhammad
    Pakistani director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Ernald Avenue, London, E6 3AL, United Kingdom

      IIF 423
    • icon of address 17, High Street North, London, E6 1HS

      IIF 424
  • Asim, Muhammad
    Pakistani director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Henry Road, Birmingham, West Midlands, B25 8AH, United Kingdom

      IIF 425
    • icon of address 451, Charles Road, Small Heath, Birmingham, West Midlands, B9 5HJ, United Kingdom

      IIF 426
  • Aslam, Muhammad
    Pakistani uber driver born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187a, London Road, Croydon, CR0 2RJ, England

      IIF 427
  • Aslam, Muhammad
    Pakistani business born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Middenhall, Suffolk, IP28 7DE, England

      IIF 428
  • Atif, Muhammad
    Pakistani director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5283, 58 Peregrine Road, Hainault, Ilford,essex, IG6 3SZ, United Kingdom

      IIF 429
  • Atif, Muhammad
    Pakistani director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3717, 182-184 High Street, North, Eastham, London, E6 2JA, United Kingdom

      IIF 430
    • icon of address 40, St. Stephen's Road, London, E6 1AW, England

      IIF 431
  • Awais, Muhammad
    Pakistani company director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6a, Connaught Road, London, E17 8QB, England

      IIF 432
  • Awais, Muhammad
    Pakistani director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 357, High Road Leyton, London, E10 5NA, United Kingdom

      IIF 433
  • Awais, Muhammad
    Pakistani director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Holloway Close East, Nottingham, NG13 8NG, United Kingdom

      IIF 434
  • Awais, Muhammad
    Pakistani director born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Craigleith Road, Edinburgh, EH4 2DP, Scotland

      IIF 435
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 436
  • Awais, Muhammad
    Pakistani director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18, 150b St Mary's Road, Ilford, IG1 1QY, United Kingdom

      IIF 437
  • Awais, Muhammad
    Pakistani business born in August 1990

    Resident in United Kingdom

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

      IIF 438 IIF 439
  • Awais, Muhammad
    Pakistani businessman born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 346c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 440
  • Awais, Muhammad
    Pakistani company director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 203, Homerton High Street, London, E9 6BB, England

      IIF 441
  • Awais, Muhammad
    Pakistani director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 230544, York House, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 442
  • Awais, Muhammad
    Pakistani director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 496, Unit B. 63-66 Hatton Garden, Holborn, London, EC1N 8LE, United Kingdom

      IIF 443
  • Awais, Muhammad
    Pakistani farmer born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16191684 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 444
  • Awais, Muhammad
    Pakistani company director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 477 A, Barlow Moor Road, Manchester, M21 8AG, United Kingdom

      IIF 445
  • Awais, Muhammad
    Pakistani company director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Barbers Road, London, E15 2PH, United Kingdom

      IIF 446
  • Awais, Muhammad
    Pakistani director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39a, Eastwood Road, Ilford, IG3 8UT, United Kingdom

      IIF 447
  • Awais, Muhammad
    Pakistani company director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kb Radio Cars, 225 Kingston Road, New Malden, KT3 3SS, England

      IIF 448
  • Awais, Muhammad
    Pakistani company director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd Ste 3259, London, N1 7AA, United Kingdom

      IIF 449
  • Awais, Muhammad
    Pakistani trader born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2b At 7 Erewash Road, Unit 2b At 7 Erewash Road, Pinxton, Nottingham, NG16 6NS, United Kingdom

      IIF 450
  • Awais, Muhammad
    Pakistani director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1-a, Flat 1-a Unit 1a 463 Barlow Moor Road, Manchester, M21 8AU, United Kingdom

      IIF 451
  • Awais, Muhammad
    Pakistani director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Awais, Muhammad
    Pakistani director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 902, 182-184 High Street, North, East Ham, E6 2JA, United Kingdom

      IIF 453
  • Bilal, Muhammad
    Pakistani web developer born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 454
  • Bilal, Muhammad
    Pakistani entrepreneur born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Tavistock Road, Swindon, SN3 2QE, United Kingdom

      IIF 455
  • Bilal, Muhammad
    Pakistani electrical engineer born in March 1997

    Resident in United Kingdom

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

      IIF 456
  • Fahad, Muhammad
    Pakistani businessman born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Empress Avenue, Ilford, IG1 3DG, United Kingdom

      IIF 457
  • Fahad, Muhammad
    Pakistani hotel manager born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Belforte House, 7-9 Broad Road, Sale, M33 2AE, United Kingdom

      IIF 458
  • Farhan, Muhammad
    Pakistani educational consultant born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7, Archway Mall, London, N19 5RG, United Kingdom

      IIF 459
  • Hassan, Muhammad
    Pakistani director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34d, Hillingdon Road, Uxbridge, UB10 0AD, England

      IIF 460
  • Hassan, Muhammad
    Pakistani director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Victoria Street, Grimsby, DN31 1DB, England

      IIF 461
  • Jamal, Muhammad
    Pakistani director born in January 1995

    Resident in United Kingdom

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

      IIF 462
  • Kashif, Muhammad
    Pakistani business person born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20 B25, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 463
  • Kashif, Muhammad
    Pakistani company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4125, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 464
  • Kashif, Muhammad
    Pakistani chef born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Back Lane West, Redruth, TR15 2BT, England

      IIF 465
  • Kashif, Muhammad
    Pakistani director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Fore Street, Redruth, TR15 2AE, United Kingdom

      IIF 466
    • icon of address 4, Back Lane West, Redruth, TR15 2BT, England

      IIF 467
  • Kashif, Muhammad
    Pakistani manager born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38 Fore Street, Redruth, TR15 2AE, England

      IIF 468
    • icon of address 08, Calenick Street, Truro, TR1 2SF, England

      IIF 469
  • Kashif, Muhammad
    Pakistani businessman born in August 1988

    Resident in United Kingdom

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

      IIF 470
  • Kashif, Muhammad
    Pakistani company director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15360173 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 471
  • Khan, Muhammad
    Pakistani security officer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Poolway Shoping Centre, Birmingham, West Midlands, B33 8ND, England

      IIF 472
  • Mohamed, Mohamed
    Egyptian partner born in December 1986

    Resident in United Arab Emirates

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

      IIF 473
  • Mr Ali Muhammad
    Pakistani born in March 1998

    Resident in United Kingdom

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

      IIF 474
  • Mr Muhammad Abdullah
    Pakistani born in January 2001

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Al, Uqhuwan Street No 4 Al Noud, Al Ain, 88888, United Arab Emirates

      IIF 475
  • Muhammad Abdullah
    Pakistani born in October 2003

    Resident in United Arab Emirates

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

      IIF 476
  • Noman, Muhammad
    Pakistani software eng born in August 1996

    Resident in United Kingdom

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

      IIF 477
  • Ramzan, Muhammad
    Pakistani businessman born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 207, Highfield Road, Keighley, BD21 2RJ, England

      IIF 478
  • Ramzan, Muhammad
    Pakistani businessman born in January 1999

    Resident in United Kingdom

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

      IIF 479
  • Ramzan, Muhammad
    Pakistani director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 114 Weoley Castle Road, Birmingham, West Midlands, B29 5PT, United Kingdom

      IIF 480
  • Ramzan, Muhammad
    Pakistani commercial director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Tirowen Drive Lisburn And Castlereagh,northern, Ireland, Ireland, BT28 1RX, United Kingdom

      IIF 481
  • Raza, Muhammad
    Pakistani director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elite House, 70 Warwick Street, Office 12, Birmingham, West Midlands, B12 0NL, United Kingdom

      IIF 482
  • Raza, Muhammad
    Pakistani director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84, Rutlend Street, Derby, DE23 8PR, United Kingdom

      IIF 483
  • Saad, Muhammad
    Pakistani director born in December 1989

    Resident in United Kingdom

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

      IIF 484
  • Saad, Muhammad
    Pakistani businessman born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 305c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 485
    • icon of address Flat 89e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 486
  • Saad, Muhammad
    Pakistani company director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Ellesmere Road, Newcastle Upon Tyne, NE4 8TR, England

      IIF 487
  • Saad, Muhammad
    Pakistani accounts manager born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 6, 88 Greenside Lane, Droylsden, Manchester, M43 7AE, United Kingdom

      IIF 488
  • Saad, Muhammad
    Pakistani businessman born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181 International House, Tower Bridge Road, London, SE1 2UF, England

      IIF 489
  • Saad, Muhammad
    Pakistani director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address House No.2, Holly Road, Hounslow, London, Hounslow, United Kingdom, TW3 1UN, United Kingdom

      IIF 490
  • Saad, Muhammad
    Pakistani business executive born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 71z, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 491
  • Saad, Muhammad
    Pakistani company director born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Camp Road Baillieston, Glasgow, G69 6QR, United Kingdom

      IIF 492
  • Saif, Muhammad
    Pakistani director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6654, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 493
    • icon of address 42, Barton Road, Eccles, M30 7AD, United Kingdom

      IIF 494
  • Sajid, Muhammad
    Pakistani company director born in October 1981

    Resident in United Kingdom

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

      IIF 495
  • Salman, Muhammad
    Pakistani director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Hot Hut, 76, Deedes Street, Airdrie, Lanarkshire, ML6 9AF, Scotland

      IIF 496
  • Salman, Muhammad
    Pakistani businessman born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit F Winston, Business Park Churchill, Office 7261, Sheffield, S35 2PS, United Kingdom

      IIF 497
  • Salman, Muhammad
    Pakistani company director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11309763 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 498
  • Sohaib, Muhammad
    Pakistani director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2204, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 499
  • Talha, Muhammad
    Pakistani director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mr Mohammed Arshad, 41 Market Street, Stalybridge, SK15 2AA, United Kingdom

      IIF 500
  • Umair, Muhammad
    Pakistani director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Aspects Court, Slough, SL1 2EZ, United Kingdom

      IIF 501
  • Umair, Muhammad
    Pakistani director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1911, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 502
  • Umair, Muhammad
    Pakistani chief executive born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 19u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 503
  • Umair, Muhammad
    Pakistani director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 001, Flat 80, Millharbour Isle Of Dogs, London, E14 9NB, United Kingdom

      IIF 504
  • Umair, Muhammad
    Pakistani self-employed born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 001, 19 Kings Road, Barking, IG11 8FN, United Kingdom

      IIF 505
  • Umair, Muhammad
    Pakistani director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Norwood Gardens, Hayes, UB4 9LU, United Kingdom

      IIF 506
  • Umair, Muhammad
    Pakistani director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Mount Street Nechells, Birmingham, B7 5QR, United Kingdom

      IIF 507
  • Umair, Muhammad
    Pakistani director born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite #236, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 508
  • Umair, Muhammad
    Pakistani company director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 45, 24, Fairley Street, Glasgow, G51 2SN, Scotland

      IIF 509
    • icon of address 15a, Copper Beech Close, Ilford, IG5 0RX, United Kingdom

      IIF 510
  • Umair, Muhammad
    Pakistani accounts manager born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15904518 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 511
  • Umar, Muhammad
    Pakistani director born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16243403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 512
  • Umar, Muhammad
    Pakistani director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Nuthall Close, Northampton, NN3 9XA, United Kingdom

      IIF 513
  • Umar, Muhammad
    Pakistani business person born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32a, 197 Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 514
  • Umar, Muhammad
    Pakistani director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98, Hall Lane, London, E4 8EU, United Kingdom

      IIF 515
  • Umar, Muhammad
    Pakistani director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Northern Road, Slough, SL2 1PA, United Kingdom

      IIF 516
  • Umar, Muhammad
    Pakistani entrepreneur born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Muhammad Umar, Suite # 5444 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 517
  • Umer, Muhammad
    Pakistani director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Manley Road, Manchester, M21 0GY, United Kingdom

      IIF 518
  • Umer, Muhammad
    Pakistani director born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6663, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 519
  • Usama, Muhammad
    Pakistani director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A 82, James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 520
  • Usama, Muhammad
    Pakistani fullstack web developer born in January 1997

    Resident in United Kingdom

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

      IIF 521
  • Usama, Muhammad
    Pakistani management service born in May 1998

    Resident in United Kingdom

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

      IIF 522
  • Usama, Muhammad
    Pakistani president born in May 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 0/2, 47 Clynder Street, Glasgow, G51 2ES, United Kingdom

      IIF 523
  • Usman, Muhammad
    Pakistani director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 284, London Road, Croydon, CR0 2TG, England

      IIF 524
  • Usman, Muhammad
    Pakistani accountant born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89, Hill Rise, Greenford, Middlesex, UB6 8PE, United Kingdom

      IIF 525
  • Usman, Muhammad
    Pakistani director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Usman, Muhammad
    Pakistani managing director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 154, Chester Road, Sunderland, SR4 7EY, England

      IIF 527
  • Usman, Muhammad
    Pakistani director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Galsworthy Avenue, Manchester, M8 0ST, United Kingdom

      IIF 528
  • Usman, Muhammad
    Pakistani director born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Rugby Street, Manchester, M8 9SN, United Kingdom

      IIF 529
    • icon of address 29, Fitton St, Rochdale, OL16 2DZ, England

      IIF 530
    • icon of address 29, Fitton Street, Rochdale, Greater Manchester, OL16 2DZ, United Kingdom

      IIF 531
  • Usman, Muhammad
    Pakistani business executive born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 110 A Brighton Road, Purley, CR8 4DB, United Kingdom

      IIF 532
  • Usman, Muhammad
    Pakistani business person born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat1, 110a Brighton Road, Purley, Surrey, CR8 4DB, United Kingdom

      IIF 533
  • Usman, Muhammad
    Pakistani n/a born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Lochbank Gardens, Forfar, Angus, DD8 3HG, Scotland

      IIF 534
    • icon of address 21, Lochbank Gardens, Forfar, Angus, DD8 3HG, United Kingdom

      IIF 535
  • Usman, Muhammad
    Pakistani business born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, William Street, Brierley Hill, DY5 3XH, England

      IIF 536
  • Usman, Muhammad
    Pakistani director born in January 1991

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Unit 7, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 537
  • Usman, Muhammad
    Pakistani company director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 882, 321-323 High Road, Chadwell Heath, England, RM6 6AX, United Kingdom

      IIF 538
  • Usman, Muhammad
    Pakistani company director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216a, Mitcham Road, Croydon, CR0 3JG, England

      IIF 539
  • Usman, Muhammad
    Pakistani director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Biddulph Street, Leicester, LE2 1BH, United Kingdom

      IIF 540
  • Usman, Muhammad
    Pakistani director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 Ashwell Road, Manningham, Bradford, BD8 9DU, England

      IIF 541
  • Usman, Muhammad
    Pakistani doctor born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Getground, 1 Lyric Square, London, W6 0NB, England

      IIF 542
  • Usman, Muhammad
    Pakistani businessman born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Greystoke Lodge Hanger Lane, London, W5 1EW, United Kingdom

      IIF 543
  • Usman, Muhammad
    Pakistani sales director born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Caesars Walk, Mitcham, CR4 4LF, United Kingdom

      IIF 544
  • Usman, Muhammad
    Pakistani director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Willaston Close, Greater Manchester, M21 8BJ, United Kingdom

      IIF 545
  • Usman, Muhammad
    Pakistani director born in December 1994

    Resident in United Kingdom

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

      IIF 546
  • Usman, Muhammad
    Pakistani businessman born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Cliveland Street, Birmingham, West Midlands, B19 3SH, United Kingdom

      IIF 547
  • Usman, Muhammad
    Pakistani director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 73, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 548
  • Usman, Muhammad
    Pakistani civil engineer born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 633e, High Road, Seven Kings, Ilford London, IG3 8RG, United Kingdom

      IIF 549
  • Usman, Muhammad
    Pakistani company director born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 96, 1st Floor, County Mall, Crawly, RH10 1FD, United Kingdom

      IIF 550
  • Usman, Muhammad
    Pakistani self employed born in March 1995

    Resident in United Kingdom

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

      IIF 551
  • Usman, Muhammad
    Pakistani director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Felmarsh Road, Luton, LU1 5SQ, United Kingdom

      IIF 552
  • Usman, Muhammad
    Pakistani director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 302, Preston New Road, Blackpool, Lancashire, FY4 4RH, United Kingdom

      IIF 553
  • Usman, Muhammad
    Pakistani builder born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Marden Crescent, Croydon, CR0 3ER, England

      IIF 554
  • Usman, Muhammad
    Pakistani director born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/r, 7, Clepington Street, Dundee, Angus, DD3 7PU, United Kingdom

      IIF 555
  • Usman, Muhammad
    Pakistani company director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Southcroft Road, London, London, SW17 9TA, United Kingdom

      IIF 556
  • Usman, Muhammad
    Pakistani company director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14609488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 557
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 558
  • Usman, Muhammad
    Pakistani director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Peregrine Street, Greater Manchester, M15 5PZ, United Kingdom

      IIF 559
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 560
  • Usman, Muhammad
    Pakistani director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 188, Cromwell Road, Peterborough, PE1 2HG, United Kingdom

      IIF 561
  • Usman, Muhammad
    Pakistani couriers born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Pendell Avenue, Hayes, Middlesex, UB3 5HH, United Kingdom

      IIF 562
  • Usman, Muhammad
    Pakistani director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Bordley Walk, Greater Manchester, M23 0AG, United Kingdom

      IIF 563
  • Usman, Muhammad
    Pakistani director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address G9 30, Marigold Court, Brackla, Bridgend, South Wales, CF31 2NB, United Kingdom

      IIF 564
  • Usman, Muhammad
    Pakistani director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27a, Tagore Close, Manchester, M13 0YS, United Kingdom

      IIF 565
    • icon of address 127 London Road Preston, 127 London Road, Preston, PR1 4BA, England

      IIF 566
  • Usman, Muhammad
    Pakistani company director born in May 1997

    Resident in United Kingdom

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

      IIF 567
    • icon of address 38, Delamere Rd, Portsmouth, PO4 0JB, United Kingdom

      IIF 568
  • Usman, Muhammad
    Pakistani director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Eccleston Cres, Romford, RM6 4RA, United Kingdom

      IIF 569
  • Usman, Muhammad
    Pakistani it consltant born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cottongrass Close, Croydon, Surrey, CR0 8XL, United Kingdom

      IIF 570
  • Usman, Muhammad
    Pakistani company director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15357234 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 571
  • Usman, Muhammad
    Pakistani director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2l, Second Floor, Thornbank, 38 Moorgate Road, Rotherham, S60 2AG, United Kingdom

      IIF 572
  • Usman, Muhammad
    Pakistani company director born in July 1998

    Resident in United Kingdom

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

      IIF 573
  • Usman, Muhammad
    Pakistani director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Biddulph Street, Leicester, Leicester, LE2 1BH, United Kingdom

      IIF 574
  • Usman, Muhammad
    Pakistani director born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 257 A, Barking Road, London, E6 1LB, England

      IIF 575
  • Usman, Muhammad
    Pakistani director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Cheyney Road, Chester, CH1 4BR, United Kingdom

      IIF 576
    • icon of address Landmark Pinnacle, 10 Marsh Wall, Flat 5901, E14 9tb, London, E14 9TB, United Kingdom

      IIF 577
  • Usman, Muhammad
    Pakistani administrator born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Wolverton House, Alvey Street, London, SE17 2AH, England

      IIF 578
  • Usman, Muhammad
    Pakistani director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tops Pizza 32, Aylmer Road, London, N2 0PE, England

      IIF 579
  • Uzair, Muhammad
    Pakistani it consultant born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 89a, High Road Unit # 89a, London, N22 6BB, United Kingdom

      IIF 580
  • Waqas, Muhammad
    Pakistani company director born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Garden Avenue, Hatfield, Hertfordshire, AL10 8LL, England

      IIF 581
  • Waqas, Muhammad
    Pakistani businessman born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 56a -, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 582
  • Waqas, Muhammad
    Pakistani director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Travis Court, Farnham Royal, Slough, Berkshire, SL2 3SB, England

      IIF 583
  • Waqas, Muhammad
    Pakistani company director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Runley Road, Luton, Bedforshire, LU1 1TZ, United Kingdom

      IIF 584
  • Waqas, Muhammad
    Pakistani director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 125, Tooting High Street, London, SW17 0SY, United Kingdom

      IIF 585
  • Waqas, Muhammad
    Pakistani director born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address K21 Houndshill Shopping Centre, 17 Victoria Street, Blackpool, FY1 4HU, United Kingdom

      IIF 586
    • icon of address 40a, Oldfield Road, Maidenhead, SL6 1TW, England

      IIF 587
  • Waqas, Muhammad
    Pakistani director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 75, Gillies Hill Cambusbarron, Stirling, United Kingdom, FK7 9PQ, United Kingdom

      IIF 588
  • Waqas, Muhammad
    Pakistani sale's born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Rothschild Cl, Southampton, SO19 9TE, England

      IIF 589
  • Waqas, Muhammad
    Pakistani administrator born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Waqas, Muhammad
    Pakistani director born in January 1994

    Resident in United Kingdom

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

      IIF 591
  • Waqas, Muhammad
    Pakistani director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 106, Fern Lane, Hounslow, TW5 0HJ, United Kingdom

      IIF 592
  • Waqas, Muhammad
    Pakistani business person born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 364, Roman Bank, Skegness, PE25 1RJ, United Kingdom

      IIF 593
  • Waqas, Muhammad
    Pakistani farmer born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 279, South Eldon Street, South Shields, NE33 5SX, United Kingdom

      IIF 594
  • Waqas, Muhammad
    Pakistani company director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Bridge Road, Hounslow, TW3 1SG, United Kingdom

      IIF 595
  • Waqas, Muhammad
    Pakistani director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Bristol, Liverpool, United Kingdom, L15 9HH, United Kingdom

      IIF 596
  • Zain, Muhammad
    Pakistani director born in March 1992

    Resident in Saudi Arabia

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

      IIF 597
  • Abdullah, Muhammad
    Pakistani director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5406, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 598
  • Afzal, Muhammad
    Pakistan car trading born in October 1992

    Resident in United Kingdom

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

      IIF 599
  • Ahmad, Muhammad
    Pakistani business born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Dudley Road, London, RM3 8LH, United Kingdom

      IIF 600
  • Ahmad, Muhammad
    Pakistani marketing born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Hill Court, Romford, RM1 3DA, United Kingdom

      IIF 601
  • Ahmad, Muhammad
    Pakistani trader born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Purcell Street, Manchester, Greater Manchester, M12 4NU, United Kingdom

      IIF 602 IIF 603
  • Ahmad, Muhammad
    Pakistani company director born in October 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 221, High Road, Leyton, E15 2BX, United Kingdom

      IIF 604
  • Ahmad, Muhammad
    Pakistani businessman born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12729614 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 605
  • Ahmad, Muhammad
    Pakistani director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 - Kyle Shopping Centre, 203 High Street, Ayrshire, KA7 1QT, Scotland

      IIF 606
  • Ahmed, Muhammad
    Pakistani managing director born in March 1989

    Resident in United Kingdom

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

      IIF 607
  • Ahsan, Muhamamd
    Pakistani director born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 608
  • Ahsan, Muhammad
    Pakistani company director born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, 48 Beccles Drive, Barking, IG11 9HY, United Kingdom

      IIF 609
  • Akram, Muhammad
    Pakistani entrepreneur born in January 1964

    Resident in United Kingdom

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

      IIF 610
  • Akram, Muhammad
    Pakistani self employed born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Norton Road, Reading, Berkshire, RG1 3QH, United Kingdom

      IIF 611
  • Akram, Muhammad
    Pakistani transport services born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Norton Road, Reading, RG1 3QH, United Kingdom

      IIF 612
  • Akram, Muhammad
    Pakistani director born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Slack Fold Land, Bolton, BL3 3HZ, United Kingdom

      IIF 613
  • Akram, Muhammad
    Pakistani lawyer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Slack Fold Lane, Bolton, BL3 3HZ, England

      IIF 614
  • Ali, Muhammad
    Pakistani businessman born in January 1965

    Resident in United Kingdom

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

      IIF 615
  • Ali, Muhammad
    Pakistani director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 197 Goodman Park, Slough, Berkshire, SL2 5NR

      IIF 616
  • Ali, Muhammad
    Pakistani director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 198, Uxbridge Road, London, UB1 3DX, United Kingdom

      IIF 617
  • Ali, Muhammad
    Pakistani academic born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ukap House, 19 Fenwick Close, Backworth, Tyne And Wear, NE27 0RL, England

      IIF 618
  • Ali, Muhammad
    Pakistani director born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Fenwick Close, Newcastle Upon Tyne, Tyne And Wear, NE27 0RL, England

      IIF 619
  • Ali, Muhammad
    Pakistani director of marketing born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Fenwick Close, Newcastle Upon Tyne, Tyne And Wear, NE27 0RL, England

      IIF 620
  • Ali, Muhammad
    Pakistani educationalist born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 621
    • icon of address 19, Fenwick Close, Backworth, Tyne & Wear, NE27 0RL, England

      IIF 622
    • icon of address 4th Floor, Rex House, 4 - 12 Regent Street, London, London, SW1Y 4PE, England

      IIF 623
  • Ali, Muhammad
    Pakistani educationist born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Fenwick Close, Backworth, Tyne & Wear, NE27 0RL, United Kingdom

      IIF 624
  • Ali, Muhammad
    Pakistani professor born in March 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address ., ., ., ., ., .

      IIF 625
    • icon of address 19 Fenwick Close, 19 Fenwick Close, Backworth, Tyne & Wear, NE27 0RL, United Kingdom

      IIF 626
    • icon of address Muhammad Ali, 19 Fenwick Close, Backworth, Tyne & Wear, NE27 0RL, United Kingdom

      IIF 627
  • Ali, Muhammad
    Pakistani manager born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Hemmons Road, Manchester, M12 5TA, England

      IIF 628
  • Ali, Muhammad
    Pakistani business born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Grafton Way, London, London, W1T 5DB, England

      IIF 629
  • Ali, Muhammad
    Pakistani director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Ashmount Crescent, Slough, SL1 5AW, United Kingdom

      IIF 630
  • Ali, Muhammad
    Pakistani sales director born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Grafton Way, London, W1T 5DA, England

      IIF 631
  • Ali, Muhammad
    Pakistani business born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Wheeler Street, Headcorn, Kent, TN27 9SH, United Kingdom

      IIF 632
  • Ali, Muhammad
    Pakistani manager born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, Waldegrave Road, Dagenham, Essex, RM8 2QB, United Kingdom

      IIF 633
  • Ali, Muhammad
    Pakistani company director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46, Harris Road, Dagenham, RM9 5DF, United Kingdom

      IIF 634
  • Ali, Muhammad
    Pakistani businessman born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 254, Victoria Road East, Leicester, Leicestershire, LE5 0LF, United Kingdom

      IIF 635
  • Ali, Muhammad
    Pakistani director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, East Street, London, SE17 2DQ, United Kingdom

      IIF 636
  • Ali, Muhammad
    Pakistani mechanic born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit5,147, Stockton Street, Middlesbrough, TS2 1BU, England

      IIF 637
  • Ali, Muhammad
    Pakistani company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Parkes Street, Brierley Hill, DY5 3DZ, United Kingdom

      IIF 638
  • Ali, Muhammad
    Pakistani employed born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 253, Market Street, Bury, BL9 9JW, England

      IIF 639
  • Ali, Muhammad
    Pakistani finance director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Wolseley Road, Mitcham, CR4 4JQ, United Kingdom

      IIF 640
  • Ali, Muhammad
    Pakistani businessman born in December 1983

    Resident in United Kingdom

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

      IIF 641
  • Ali, Muhammad
    Pakistani company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, The Avenue, Huddersfield, HD5 8AE, United Kingdom

      IIF 642
  • Ali, Muhammad
    Pakistani director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Gossey Lane, Birmingham, West Midlands, B33 0DS, United Kingdom

      IIF 643
  • Ali, Muhammad
    Pakistani trade born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, High Street, London, E17 7DB, United Kingdom

      IIF 644
  • Ali, Muhammad
    Pakistani owner born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address R-479 Sector 7-d/2, Karachi, Sindh 75400, Pakistan

      IIF 645
  • Ali, Muhammad
    Pakistani director born in December 1984

    Resident in United Kingdom

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

      IIF 646
  • Ali, Muhammad
    Pakistani director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 16, 19-23 Manchester Road, Bolton, England, BL2 1EH, United Kingdom

      IIF 647
  • Ali, Muhammad
    Pakistani director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Parrenthorn Road, Prestwich, Manchester, M25 2RH, United Kingdom

      IIF 648
  • Ali, Muhammad
    Pakistani sole trader born in January 1985

    Resident in United Kingdom

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

      IIF 649
  • Ali, Muhammad
    Pakistani manager born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Norfolk Place, London, W2 1QH

      IIF 650
  • Ali, Muhammad
    Pakistani driver born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 651
  • Ali, Muhammad
    Pakistani businessman born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 99d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 652
  • Ali, Muhammad
    Pakistani manager born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84-a, Gifford Gardens, Hanwell, W7 3AW, United Kingdom

      IIF 653
    • icon of address 4, Middlegreen Road, Slough, SL3 7BN, United Kingdom

      IIF 654
  • Ali, Muhammad
    Pakistani self employed born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84a, Gifford Gardens, Hanwell, Middlesex, W7 3AW, United Kingdom

      IIF 655
  • Ali, Muhammad
    Pakistani business person born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Braams, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, UB6 9AH, United Kingdom

      IIF 656
  • Ali, Muhammad
    Pakistani consultant born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Epsom Road, Ilford, IG38QP, United Kingdom

      IIF 657
  • Ali, Muhammad
    Pakistani director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1538-1540, London Road, Norbury, London, Norbury, SW16 4EU, United Kingdom

      IIF 658
    • icon of address 554, Streatham High Road, London, SW16 3QG, United Kingdom

      IIF 659
  • Ali, Muhammad
    Pakistani director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Harewood Terrace, Haverhill, CB9 8JL, United Kingdom

      IIF 660
  • Ali, Muhammad
    Pakistani director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Barr Road, Gravesend Kent, England, DA12 4DZ, United Kingdom

      IIF 661
  • Ali, Muhammad
    Pakistani company director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Primrose Court, Chiltern Road, Dunstable, Bedfordshire, LU6 1HH, United Kingdom

      IIF 662
    • icon of address 19- 20, Queen's Way, Dunstable Road, Luton, LU5 4ET, United Kingdom

      IIF 663
    • icon of address 19- 20, Queen's Way, Luton, LU5 4ET, United Kingdom

      IIF 664
  • Ali, Muhammad
    Pakistani architect born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 637e, High Road, Ilford, IG3 8RG, United Kingdom

      IIF 665
  • Ali, Muhammad
    Pakistani education born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Priory Road, Barking, Essex, IG11 8XL, England

      IIF 666
    • icon of address 275, Kings Henry Drive, New Addington, CR0 0AE, United Kingdom

      IIF 667
  • Ali, Muhammad
    Pakistani entrepreneur born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, King Henrys Drive, New Addington, Croydon, CR0 0AE, England

      IIF 668
  • Ali, Muhammad
    Pakistani company director born in October 1988

    Resident in United Kingdom

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

      IIF 669
  • Ali, Muhammad
    Pakistani director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Pevril Mount, Bradford, BD2 3JY, United Kingdom

      IIF 670
  • Amin, Muhammad
    Pakistani director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Redrose Crescent, Manchester, M19 2WT, England

      IIF 671
  • Amin, Muhammad
    Pakistani busniess born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-b1, Jinnah Street, Usmanabad Colony, Multan, 60700, Pakistan

      IIF 672
  • Amin, Muhammad
    Pakistani commercial director born in August 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 717, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 673
  • Amin, Muhammad
    Pakistani business consultant born in May 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Deane Road, Bolton, BL3 5HP, England

      IIF 674
  • Amin, Muhammad
    Pakistani lawyer born in May 1979

    Resident in United Kingdom

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

      IIF 675
  • Amin, Muhammad
    Pakistani businessman born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No.5, Cobden Avenue, Southampton, SO18 1FY, England

      IIF 676
  • Amjad, Muhammad
    Pakistani potter born in January 1986

    Resident in United Kingdom

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

      IIF 677
  • Arif, Muhammad
    Pakistani field manager born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 C, Roehampton High Street, London, SW15 4HL, England

      IIF 678
  • Atif, Muhammad
    Pakistani business executive born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Crown House, North Circular Road, London, NW10 7PN, England

      IIF 679
    • icon of address Crown House, North Circular Road, London, NW10 7PN, United Kingdom

      IIF 680
  • Atif, Muhammad
    Pakistani director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Nottingham Place, London, W1U 5 NP, England

      IIF 681
  • Atif, Muhammad
    Pakistani manager born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Rowland Street, Rugby, Warwickshire, CV21 2BN, United Kingdom

      IIF 682
  • Atif, Muhammad
    Pakistani self employed born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Paynes Lane, Rugby, Warwickshire, CV21 2UH, England

      IIF 683
  • Atif, Muhammad
    Pakistani director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Claudian Way, Grays, RM16 4QH, England

      IIF 684
  • Atif, Muhammad
    Pakistani director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Office 5873, Hainault Ilford, IG6 3SZ, United Kingdom

      IIF 685
  • Atif, Muhammad
    Pakistan marketing and sales born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Osprey House, 1 Fallon Way, Central Way, Feltham, TW14 0UQ

      IIF 686
  • Awais, Muhammad
    Pakistani trade born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Truncles, Sutherland Place, Luton, LU1 3SZ, United Kingdom

      IIF 687
  • Awais, Muhammad
    Pakistani used clothes trading born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6b, Wingate Road, Luton, LU4 8PX, United Kingdom

      IIF 688
  • Awais, Muhammad
    Pakistani entrepreneur born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Office 3838, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 689
  • Awais, Muhammad
    Pakistani director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47 Kingsley Road, Hounslow, TW3 1PA, England

      IIF 690
  • Bilal, Muhammad
    Pakistani proffesional born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 271 Dewsbury Road, Dewsbury Road, Leeds, LS11 5HN, England

      IIF 691
  • Bilal, Muhammad
    Pakistani businessman born in October 1989

    Resident in United Kingdom

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

      IIF 692
  • Bilal, Muhammad
    Pakistani director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 31-33, Green Lane, Ilford, IG1 1XG, United Kingdom

      IIF 693
  • Bilal, Muhammad
    Pakistani company director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Spinning, Meadow, Bolton, United Kingdom, BL1 2QQ, United Kingdom

      IIF 694
  • Bilal, Muhammad
    Pakistani director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2441, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 695
  • Bilal, Muhammad
    Pakistani manager born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Bedford Road, Ilford, IG1 1EJ, United Kingdom

      IIF 696
  • Bilal, Muhammad
    Pakistani managing director born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Knightside Gardens, Gateshead, Tyne & Wear, NE11 9RL, United Kingdom

      IIF 697
  • Bilal, Muhammad
    Pakistani business born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 49e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 698
  • Bilal, Muhammad
    Pakistani businessman born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 222b, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 699
  • Bilal, Muhammad
    Pakistan manager born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Newton Road, Birmingham, B11 4PT, England

      IIF 700
  • Bilal, Muhammad
    Pakistani director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 168 High Street, Ruislip, Middlesex, London, HA4 8LJ, United Kingdom

      IIF 701
  • Bilal, Muhammad
    Pakistani director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 301, Lea Bridge Rd, London, E10 7NE, United Kingdom

      IIF 702
  • Bilal, Muhammad
    Pakistani businessman born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 433d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 703
  • Bilal, Muhammad
    Pakistani chief executive born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 19u, Flat 19u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 704
  • Bilal, Muhammad
    Pakistani director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1650, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 705
  • Bilal, Muhammad
    Pakistani director born in August 1994

    Resident in United Kingdom

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

      IIF 706
  • Bilal, Muhammad
    Pakistani accounts manager born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 77, Academy Street, Benington Sea End, PE22 6DP, United Kingdom

      IIF 707
  • Bilal, Muhammad
    Pakistani director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 89a, 1 Oliver Road, Oxford, OX4 2JQ, United Kingdom

      IIF 708
  • Bilal, Muhammad
    Pakistani director born in August 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Steet, Birmingham, B5 6TN, England

      IIF 709
  • Bilal, Muhammad
    Pakistani director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Belmont Road, Ilford, Essex, IG1 1YW, United Kingdom

      IIF 710
    • icon of address Flat 4, 48 Mansfield Road, Ilford, IG1 3BD, England

      IIF 711
  • Bilal, Muhammad
    Pakistani company director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Aire Street, Dewsbury, WF13 3JQ, United Kingdom

      IIF 712
  • Bilal, Muhammad
    Pakistani company director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, West Road, Newcastle Upon Tyne, Tyne And Wear, NE15 6PR, United Kingdom

      IIF 713
  • Bilal, Muhammad
    Pakistani director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 731, Stockport Road, Manchester, England, M19 3AR, United Kingdom

      IIF 714
  • Bilal, Muhammad
    Pakistani freelancer born in October 1997

    Resident in United Kingdom

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

      IIF 715
  • Bilal, Muhammad
    Pakistani company director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 005 D, Mdina Colony Dak Khana Shedarjakaan, Chak # 005 D Nb Tahseel Yazman, Bahawalnagar, 62300, Pakistan

      IIF 716
  • Bilal, Muhammad
    Pakistani director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Nuthall Close, Northampton, NN3 9XA, United Kingdom

      IIF 717
  • Bilal, Muhammad
    Pakistani director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, 20 Lisa Court Frankslane, Cambridge, CB4 1SW, United Kingdom

      IIF 718
  • Bilal, Muhammad
    Pakistani retailer born in March 1997

    Resident in United Kingdom

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

      IIF 719
  • Bilal, Muhammad
    Pakistani software engineer born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15891156 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 720
  • Bilal, Muhammad
    Pakistani businessman born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address York House Office 1922, Green Lane, West, Preston, PR3 1NJ, United Kingdom

      IIF 721
  • Bilal, Muhammad
    Pakistani company director born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 1 Dashwood Avenue, High Wycombe, HP12 3DN, United Kingdom

      IIF 722
  • Bilal, Muhammad
    Pakistani director born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 14, Birchington Court, West End Lane, London, NW6 4PB, United Kingdom

      IIF 723
  • Bilal, Muhammad
    Pakistani businessman born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Groundwell Road, Swindon, Wiltshire, SN1 2NB, United Kingdom

      IIF 724
  • Bilal, Muhammad
    Pakistani entrepreneur born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Lawrence Avenue, London, E12 5QP, England

      IIF 725
  • Bilal, Muhammad
    Pakistani manager born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, High Street, Selkirk, TD7 4BZ, United Kingdom

      IIF 726
  • Bilal, Muhammad
    Pakistani administrator born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Heathfield Road, Cardiff, CF14 3JY, United Kingdom

      IIF 727
  • Bilal, Muhammad
    Pakistani self employed born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address M13, 10 Bucklow Avenue, Manchester, M14 7AR, United Kingdom

      IIF 728
  • Bilal, Muhammad
    Pakistani businessman born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 36 Raleigh St, Walsall, WS2 8QY, United Kingdom

      IIF 729
  • Bilal, Muhammad
    Pakistani director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15673177 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 730
  • Bilal, Muhammad
    Pakistani director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 189 A, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 731
  • Bilal, Muhammad
    Pakistani director born in March 1999

    Resident in United Kingdom

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

      IIF 732
  • Bilal, Muhammad
    Pakistani company director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 540, Cathcart Road, Glasgow, G42 8YG, Scotland

      IIF 733
  • Bilal, Muhammad
    Pakistani consultant born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, 1 Denny End Road Waterbeach, Waterbeach, CB25 9GU, United Kingdom

      IIF 734
  • Bilal, Muhammad
    Pakistani director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite Z8, 579 Prescot Road, Old Swan, Liverpool, L13 5UX, United Kingdom

      IIF 735
  • Bilal, Muhammad
    Pakistani director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Park View Avenue, Leeds, West Yorkshire, LS4 2LH, United Kingdom

      IIF 736
    • icon of address 98, Dunstall Road, Wolverhampton, WV1 1DD, United Kingdom

      IIF 737
  • Diab, Mohamed
    Lebanese owner born in March 1985

    Resident in United Arab Emirates

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

      IIF 738
  • Elawady, Mohamed
    born in December 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Al Taawun St , Al Mamzar Plot No 469, Flat No 2401, Al Majaz, Sharjah, 11231, United Arab Emirates

      IIF 739
  • Hamza, Muhammad
    Pakistani director born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 C72 Premier House, Rolfe Street, West Midlas, Smethwick, B66 2AA, United Kingdom

      IIF 740
  • Kashif, Muhammad
    Pakistani company director born in March 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Bridge View, 14 Victoria Avenue, Cambridge, CB4 1EH, England

      IIF 741
  • Khan, Muhammad
    Pakistani business born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Limeharbour, Skylines Village, London, E14 9TS, United Kingdom

      IIF 742
  • Khan, Muhammad
    Pakistani utilities services born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, St. Davids Road, Northampton, NN2 7QL, England

      IIF 743
  • Khan, Muhammad
    Pakistani business consultant born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Green Lane, Morden, SM4 6SF, England

      IIF 744
  • Khan, Muhammad
    Pakistani director born in August 1986

    Resident in United Kingdom

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

      IIF 745
  • Khan, Muhammad
    Pakistani company director born in December 1987

    Resident in United Kingdom

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

      IIF 746
  • Khan, Muhammad Umar
    British director born in December 1974

    Resident in United Arab Emirates

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

      IIF 747
  • Mohamed, Ahmed
    Egyptian director born in July 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 304 - Al Thamam 14, Remraam, Dubai, United Arab Emirates

      IIF 748
  • Mohammed, Ahmed
    Bahraini commercial director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 42, Jumeiah Emirates Tower, Sheikh Zayed Road, Dubai, 72127, United Arab Emirates

      IIF 749
  • Mohammed, Ahmed
    Bahraini director born in October 1968

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Suite 42, Jumeiah Emirates Tower, Sheikh Zayed Road, Dubai, 72127, United Arab Emirates

      IIF 750
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 751
  • Mr Ahmed Mohamed
    Egyptian born in May 1985

    Resident in United Arab Emirates

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

      IIF 752
  • Mr Ahmed Mohamed
    Sudanese born in January 1993

    Resident in United Arab Emirates

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

      IIF 753
  • Mr Ali Muhammad
    Pakistani born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 West Regent Street, West Regent Street, Glasgow, G2 1RW, Scotland

      IIF 754
  • Mr Ali Muhammad
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Crescent Avenue, Drumdelgie, AB54 1XR, United Kingdom

      IIF 755
  • Mr Muhammad Asif
    Indian born in August 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Provincial House, New Walk, Leicester, LE1 6TU, United Kingdom

      IIF 756
  • Noman, Muhammad
    Pakistani company director born in March 2001

    Resident in United Kingdom

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

      IIF 757
  • Nouman, Muhammad
    Pakistani business person born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Lyndhurst Gardens, Barking, IG11 9YA, England

      IIF 758
  • Ramzan, Muhammad
    Pakistani director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Milner House Hope Street, London, SW11 2BZ, England

      IIF 759
  • Ramzan, Muhammad
    Pakistani manager born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6th Floor, Amp House, Dingwall Road, Croydon, Surrey, CR0 2LX, United Kingdom

      IIF 760
  • Rehman, Muhammad
    Pakistani director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 317, Audley Range, Blackburn, BB1 1UA, United Kingdom

      IIF 761
  • Saad, Muhammad
    Pakistani businessman born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4, 9 Feasegate, York, YO1 8SH, United Kingdom

      IIF 762
  • Saad, Muhammad
    Pakistani ceo born in July 1990

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Abu, Ez Shybani, Jeddah, 23526, Saudi Arabia

      IIF 763
  • Sajid, Muhammad
    Pakistani company director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12a, Faulkner Street, Hoole, Chester, CH2 3BD, United Kingdom

      IIF 764
  • Sajid, Muhammad
    Pakistani director born in January 1987

    Resident in United Kingdom

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

      IIF 765
  • Sajid, Muhammad
    Pakistani company director born in August 1987

    Resident in United Kingdom

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

      IIF 766
  • Sajjad, Muhammad
    Pakistani ceo born in January 1976

    Resident in United Kingdom

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

      IIF 767
  • Salman, Muhammad
    Pakistani director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Churchston Avenue, London, Middlesex, E13 0RH, United Kingdom

      IIF 768
  • Shahbaz, Muhammad
    Pakistani business man born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Masefield Road, West Melton, Rotherham, Syk, S63 6NH, United Kingdom

      IIF 769
  • Shahbaz, Muhammad
    Pakistani ceo born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, 213 Station Road, Stechford, Birmingham, B33 8BB, United Kingdom

      IIF 770
  • Shahzad, Muhammad
    Pakistani business born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Blenheim Road, Reading, RG1 5NG, United Kingdom

      IIF 771
  • Shahzad, Muhammad
    Pakistani director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 111, Murchison Rd, London, E10 6LY, United Kingdom

      IIF 772
  • Shahzad, Muhammad
    Pakistani company director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Evington Valley Rd, Leicester, LE5 5LL, United Kingdom

      IIF 773
  • Shahzad, Muhammad
    Pakistani director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Elmhurst Road, London, London, N17 6RQ, United Kingdom

      IIF 774
  • Shoaib, Muhammad
    Pakistani director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shoaib, Muhammad
    Pakistani director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15, Sentinel House Sentinel Square, London, NW4 2EN, England

      IIF 777
  • Shoaib, Muhammad
    Pakistani director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 307 Cotton Exchange, International House, Old Hall Street, Liverpool, L3 9lq, Liverpool, L3 9LQ, United Kingdom

      IIF 778
  • Shoaib, Muhammad
    Pakistani accountant born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Selina Road, Liverpool, L4 5RD, United Kingdom

      IIF 779
  • Shoaib, Muhammad
    Pakistani businessman born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 81a, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 780
  • Shoaib, Muhammad
    Pakistani director born in July 1990

    Resident in United Kingdom

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

      IIF 781
  • Shoaib, Muhammad
    Pakistani director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18 E, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 782
  • Shoaib, Muhammad
    Pakistani director born in October 1995

    Resident in United Kingdom

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

      IIF 783
  • Shoaib, Muhammad
    Pakistani director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, The Market Place, Unit 7, Blackwood, NP12 1AU, United Kingdom

      IIF 784
  • Shoaib, Muhammad
    Pakistani director born in May 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 74702, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, Bh16 6fa, Poole, BH16 6FA, United Kingdom

      IIF 785
  • Shoaib, Muhammad
    Pakistani company director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Withington Road, Manchester, M16 8FB, United Kingdom

      IIF 786
  • Shoaib, Muhammad
    Pakistani director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4410, 58 Peregrine Road, Hainault, IG6 3SZ, United Kingdom

      IIF 787
  • Shoaib, Muhammad
    Pakistani director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122, Parkfield Road, Bolton, BL3 2BG, United Kingdom

      IIF 788
  • Shoaib, Muhammad
    Pakistani business born in December 1999

    Resident in United Kingdom

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

      IIF 789
  • Shoaib, Muhammad
    Pakistani company director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Downside Road, Eddington, Birmingham, B24 8PH, England

      IIF 790
  • Sohaib, Muhammad
    Pakistani director born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Queensferry Street, Manchester, M40 1HS, United Kingdom

      IIF 791
  • Saad Muhammad
    Pakistani born in October 1997

    Resident in United Kingdom

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

      IIF 792
  • Talha, Muhammad
    Pakistani software engineer born in January 1999

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 10, Ornate Glade, Aveley, Wa, 6069, Australia

      IIF 793
  • Talha, Muhammad
    Pakistani director born in May 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16279835 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 794
  • Umair, Muhammad
    Pakistani director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 336, Maxwell Road, Glasgow, G41 1PJ, Scotland

      IIF 795
  • Umair, Muhammad
    Pakistani director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office No. 241, 2nd Floor, Titan Court, 3 Bishop Square, Hatfield, Hertfordshire, AL10 9NA, England

      IIF 796
  • Umair, Muhammad
    Pakistani security services born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 60 Teignmouth Road, London, Greater London, NW2 4DX, United Kingdom

      IIF 797
  • Umair, Muhammad
    Pakistani accountant born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256, Green Street, London, E7 8LF, England

      IIF 798
    • icon of address 256a Green Street, Forest Gate, London, E7 8LF, England

      IIF 799
    • icon of address Lubnas Jewellers, 256 Green Street, London, E7 8LF, England

      IIF 800
  • Umair, Muhammad
    Pakistani accountants born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256 Green Street, Forest Gate, London, E7 8LF, England

      IIF 801
    • icon of address 256a Green Street, Forest Gate, London, E7 8LF, England

      IIF 802
  • Umair, Muhammad
    Pakistani businessman born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256 Green Street, London, E7 8LF, England

      IIF 803
    • icon of address 256, Green Street, London, E7 8LF, United Kingdom

      IIF 804
    • icon of address 256a, Green Street, London, E7 8LF, England

      IIF 805
  • Umair, Muhammad
    Pakistani certified chartered accountant born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256, Green Street, London, E7 8LF, England

      IIF 806
    • icon of address 256a, Green Street, Forest Gate, London, E7 8LF, England

      IIF 807
  • Umair, Muhammad
    Pakistani consultant born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 256, Green Street, London, E7 8LF, United Kingdom

      IIF 808
  • Umair, Muhammad
    Pakistani president born in March 1998

    Resident in Saudi Arabia

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

      IIF 809
  • Umar, Muhammad
    Pakistani company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Greenstead Road, Birmingham, B13 9NG, United Kingdom

      IIF 810
  • Umar, Muhammad
    Pakistani director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50a, Harrow Road, Wembley, HA9 6PL, England

      IIF 811
  • Umar, Muhammad
    Pakistani entrepreneur born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Elmsleigh Court Angel Hill, Sutton, SM1 3EG, United Kingdom

      IIF 812
  • Umar, Muhammad
    Pakistani company director born in May 1995

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Unit 38, 38 Mitcham Road, London, London, LG3 8QW, United Kingdom

      IIF 813
  • Umer, Muhammad
    Pakistani director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Kaffir Road, Edergton, Huddersfield, West Yorkshire, HD2 2AN, United Kingdom

      IIF 814
  • Umer, Muhammad
    Pakistani director born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Cronkeyshaw Avenue, Rochdale, Greater Manchester, OL12 6SQ, United Kingdom

      IIF 815
  • Umer, Muhammad
    Pakistani director born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E6 2ja, 321 - 323 High Road Chadwell Heath, Essex, England, RM6 6AX, United Kingdom

      IIF 816
  • Umer, Muhammad
    Pakistani director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Glodwick Road, Oldham, OL4 1AH, United Kingdom

      IIF 817
  • Umer, Muhammad
    Pakistani director born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6306, 58 Peregrine Road, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 818
  • Umer, Muhammad
    Pakistani owner born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Zetland Place, Leeds, LS8 5PJ, England

      IIF 819
  • Usman, Muhamamd
    Pakistani director born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 170 , Foodio, Garston Old Road, Liverpool, Cheshire, WA2 8WB, United Kingdom

      IIF 820
  • Usman, Muhammad
    Pakistani uk bound tour operator born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hanover Street, 3rd Floor, London, W1S 1YH, England

      IIF 821
  • Usman, Muhammad
    Pakistani builder born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, De Vere Gardens, Ilford, IG1 3EF, England

      IIF 822
  • Usman, Muhammad
    Pakistani electrical contractor born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, St. Georges Road, London, E10 5RH, United Kingdom

      IIF 823
  • Usman, Muhammad
    Pakistani electrical engineer born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Morley Road, London, E10 6LH, England

      IIF 824
  • Usman, Muhammad
    Pakistani electrical hvac rafigeration and air coindition ,p born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, St. Georges Road, London, England, E10 5RH, United Kingdom

      IIF 825
  • Usman, Muhammad
    Pakistani electrition born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, 2a St Georges Road, London, Uk, E10 5RH, United Kingdom

      IIF 826
  • Usman, Muhammad
    Pakistani director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Victoria Street, Nelson, BB9 7HR, United Kingdom

      IIF 827
  • Usman, Muhammad
    Pakistani director born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Benison Solvers Ltd, 1000 Great West Road, Brentford, TW8 9DW, United Kingdom

      IIF 828
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 829
  • Usman, Muhammad
    Pakistani sales born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Morley Street, Rochdale, Lancashire, OL16 2LG, England

      IIF 830
  • Usman, Muhammad
    Pakistani trading born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 216, Yorkshire Street, Rochdale, Lancashire, OL16 2DW, England

      IIF 831
  • Usman, Muhammad
    Pakistani none born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Stamford Road, London, E6 1LR, United Kingdom

      IIF 832
  • Usman, Muhammad
    Pakistani director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Sherwood Park Road, Mitcham, CR4 1NE, England

      IIF 833
  • Usman, Muhammad
    Pakistani businessman born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 178a, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 834
  • Usman, Muhammad
    Pakistani director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Spikes Bridge Road, Southall, Middx, UB1 2AS, United Kingdom

      IIF 835
  • Usman, Muhammad
    Pakistani manager born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Myrtle Bank, Stacey Bushes, Milton Keynes, MK12 6HQ, United Kingdom

      IIF 836
    • icon of address 1, Blythebridge, Broughton, Milton Keynes , Buckinghamshire, MK10 7AY, United Kingdom

      IIF 837
  • Usman, Muhammad
    Pakistani newsagent born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Spy Hill Farm, Brines Brow Lane, Ashton, Chester, CH3 8AG, United Kingdom

      IIF 838
  • Usman, Muhammad
    Pakistani director born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 792, Wickham Road, Croydon, CR0 8EA, United Kingdom

      IIF 839
  • Usman, Muhammad
    Pakistani director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 8 Seaford Street, London, WC1H 8JH, Uk

      IIF 840
  • Usman, Muhammad
    Pakistani director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Fitzroy Square, London, Greater London, W1T 5HP, England

      IIF 841
  • Usman, Muhammad
    Pakistani director born in July 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Brooks Street West, Ashton-under-lyne, OL6 7UG, England

      IIF 842
  • Usman, Muhammad
    Pakistani director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20 B47, Withworth House 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 843
  • Usman, Muhammad
    Pakistani security guard born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Notting Hill Gate, Suite 396, London, W11 3JE, England

      IIF 844
  • Usman, Muhammad
    Pakistani n/a born in March 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Brace Street, Walsall, WS1 3PS, England

      IIF 845
  • Usman, Muhammad
    Pakistani assistant born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Flat 2, Whitefriars Crescent, Westcliff-on-sea, Essex, SS0 8EX, United Kingdom

      IIF 846
  • Usman, Muhammad
    Pakistani stock manager born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Leyton Park Road, London, E10 5RJ, United Kingdom

      IIF 847
  • Usman, Muhammad
    Pakistani company director born in October 1988

    Resident in United Kingdom

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

      IIF 848
  • Usman, Muhammad
    Pakistani director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Beauly Avenue, Dundee, Angus, DD3 0DP, Scotland

      IIF 849
    • icon of address 8, Beauly Avenue, Dundee, Angus, DD3 0DP, Scotland

      IIF 850
  • Usman, Muhammad
    Pakistani electronics&mobiles born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, High Street North, East Ham, London, E6 2JA, England

      IIF 851
  • Usman, Muhammad
    Pakistani manager born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Beauly Avenue, Dundee, DD3 0DP, Scotland

      IIF 852
  • Usman, Muhammad
    Pakistani businessman born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Dolphin Road, Slough, Berkshire, SL1 1TG, United Kingdom

      IIF 853
  • Usman, Muhammad
    Pakistani electrician born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 150, Wightman Road, London, N8 0BD, United Kingdom

      IIF 854
  • Usman, Muhammad
    Pakistani director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 20, College Point, London, E15 4JL, United Kingdom

      IIF 855
  • Usman, Muhammad
    Pakistani managing director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29a, Lloyd Road, London, E6 2HR, United Kingdom

      IIF 856
  • Usman, Muhammad
    Pakistani director born in July 1994

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Unit 7, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 857
  • Usman, Muhammed
    Pakistani company director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3w Aylmer Parade, Aylmer Road, London, N2 0PE, England

      IIF 858
  • Uzair, Muhammad
    Pakistani customer service born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, The Green, Slough, Berkshire, SL1 2SL, United Kingdom

      IIF 859
  • Waqas, Muhammad
    Pakistani director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Linton Road, Barking, IG11 8HE, England

      IIF 860
  • Waqas, Muhammad
    Pakistani bussines born in May 1984

    Resident in United Kingdom

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

      IIF 861
  • Waqas, Muhammad
    Pakistani customer service born in May 1984

    Resident in United Kingdom

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

      IIF 862
  • Waqas, Muhammad
    Pakistani director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Frith Rd, London, United Kingdom, E11 4EY, United Kingdom

      IIF 863
  • Waqas, Muhammad
    Pakistani postman born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 141, Heston Road, Hounslow, TW5 0RD, England

      IIF 864
  • Waqas, Muhammad
    Pakistani director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Harley House, Hainault Road Leytonstone, London, E11 1DR, United Kingdom

      IIF 865
    • icon of address 5 Harley House, Hainault Road, London, E11 1DR, England

      IIF 866
    • icon of address 5, Harley House, Hainault Road, London, E11 1DR, United Kingdom

      IIF 867
    • icon of address 310 Havering Road, Havering Road, Romford, RM1 4TJ, England

      IIF 868 IIF 869
    • icon of address 310, Havering Road, Romford, RM1 4TJ, England

      IIF 870
  • Waqas, Muhammad
    Pakistani businessman born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 99d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 871
  • Waqas, Muhammad
    Pakistani director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, A Turner Road, London, E17 3JQ, United Kingdom

      IIF 872
  • Waqas, Muhammad
    Pakistani freelanacer born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Apartment, 56 Bathrow, Birmingham, West Midlands, B15 2DG, United Kingdom

      IIF 873
  • Zubair, Muhammad
    Pakistani n&s fashions born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Norwich Crescent Chadwell Heath, Romford, London, Essex, RM6 4UW, United Kingdom

      IIF 874
  • Zubair, Muhammad
    Pakistani director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 381, Iiford Lane, Iiford, IG1 2SL, United Kingdom

      IIF 875
  • Abdullah, Muhammad
    Pakistani director born in May 1994

    Resident in United Kingdom

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

      IIF 876
  • Abdullah, Muhammad
    Pakistani director born in December 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Rosemead Drive, Leicester, Leicestershire, LE2 5SF, United Kingdom

      IIF 877
  • Abdullah, Muhammad
    Pakistani businessman born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Baitul Ehsan, Squires Hill Lane, Tilford, Farnham, GU10 2AD, United Kingdom

      IIF 878
  • Abdullah, Muhammad
    Pakistani director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 18, 227 Wimbledon Park Road, London, SW18 5RJ, United Kingdom

      IIF 879
  • Abdullah, Muhammad
    Pakistani director born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Hawkshead Road, Sheffield, S4 8BB, United Kingdom

      IIF 880
  • Abdullah, Muhammad
    Pakistani director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 32a 173, Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 881
  • Abdullah, Muhammad
    Pakistani chief executive born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victoria House, Southampton Row, London, WC1B 4DA, England

      IIF 882
  • Abdullah, Muhammad
    Pakistani general manager born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ni721716 - Companies House Default Address, Belfast, BT1 9DY

      IIF 883
  • Abdullah, Muhammad
    Pakistani business person born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60 Roundhey Heald Green Cheadle Manchester, Roundhey Heald Green Cheadle Manchester, Heald Green, SK8 3JR, England

      IIF 884
  • Ahmad, Muhammad
    Pakistan director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, The Broadway, Elm Park, Hornchurch, RM12 4RW, United Kingdom

      IIF 885
  • Ahmad, Muhammad
    Pakistani director born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15551773 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 886
  • Ahmad, Muhammad
    Pakistani director born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 A83, Premier House, Rolfe Street, West Midlands, Smethwick, Uk, B66 2AA, United Kingdom

      IIF 887
  • Ahmed, Muhammad Immad
    British company director born in August 2003

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 9, Shelgate Road, London, SW11 1BD, England

      IIF 888
  • Ahsan, Muhammad
    Pakistani director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 18e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 889
  • Ahsan, Muhammad
    Pakistani company director born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6436, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 890
  • Akram, Mihammad
    Pakistani transport services born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 87, Norton Road, Reading, RG1 3QH, United Kingdom

      IIF 891
  • Ali, Muhammad
    Pakistani director born in August 1979

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Office 13165, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 892
  • Ali, Muhammad
    Pakistan engineer born in December 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Hunters Hill, Bury, Lancashire, BL9 8AP, United Kingdom

      IIF 893
  • Ali, Muhammad
    Pakistan business man born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 172, Pitsford Street, Birmingham, B18 6PS, England

      IIF 894
  • Ali, Muhammad
    Pakistan director born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92a, Longbridge Road, Barking, Essex, IG11 8SF, United Kingdom

      IIF 895
  • Amir, Mohammad
    Pakistani business born in July 1979

    Resident in United Kingdom

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

      IIF 896
  • Amir, Mohammad
    Pakistani director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, High Street, Southall, Middlesex, UB1 3DA, United Kingdom

      IIF 897
  • Anas, Muhammad
    Pakistani director born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72- 34, Wellington Street, Leeds, LS1 2DE, United Kingdom

      IIF 898
  • Ans, Muhammad
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1636, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 899
    • icon of address Office 1186, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 900
  • Arif, Muhammad
    Pakistan marketing services born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 365, Wellington Road South, Hounslow, TW4 5HU, England

      IIF 901
  • Arslan, Muhammad
    Pakistani director born in May 2000

    Resident in United Kingdom

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

      IIF 902
  • Arslan, Muhammad
    Pakistani director born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 903
  • Arslan, Muhammad
    Pakistani director born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7110, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 904
  • Arslan, Muhammad
    Pakistani director born in May 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15494800 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 905
  • Asim, Muhammad
    Pakistani director born in October 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 142, 22 Rickman Drive, Birmingham, West Midlands, B15 2AL, United Kingdom

      IIF 906
  • Awais, Muhammad
    Pakistani director born in January 2001

    Resident in United Kingdom

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

      IIF 907
  • Awais, Muhammad
    Pakistani director born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Hales Park, Bewdley, United, DY12 2HT, United Kingdom

      IIF 908
  • Bilal, Muhammad
    Pakistani director born in December 1976

    Resident in United Kingdom

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

      IIF 909
  • Bilal, Muhammad
    Pakistani business executive born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Mansfield Road, Sutton-in-ashfield, NG17 4EL, England

      IIF 910
  • Bilal, Muhammad
    Pakistani director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 134, Hampton Road, London, E4 8NR, England

      IIF 911
    • icon of address First Floor, 244 Edgware Road, London, W2 1DS, United Kingdom

      IIF 912
  • Bilal, Muhammad
    Pakistani business owner born in December 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 424, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 913
  • Bilal, Muhammad
    Pakistani managing director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1189, High Road, Romford, RM6 4AL, England

      IIF 914
  • Bilal, Muhammad
    Pakistani director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3211, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 915
  • Bilal, Muhammad
    Pakistani businessman born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Poynton Close, Bury, Lanacashire, BL9 9EA, England

      IIF 916
  • Bilal, Muhammad
    Pakistani company director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Cook Street, Bury, Lancashire, BL9 0RP, United Kingdom

      IIF 917
    • icon of address 696, Lea Bridge Road, London, E10 6AW, England

      IIF 918
  • Bilal, Muhammad
    Pakistani director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 919
  • Bilal, Muhammad
    Pakistani travel agent born in May 1990

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 326, Chorley New Road, Horwich, Bolton, BL6 5PS, England

      IIF 920
  • Hamza, Muhammad
    Pakistani director born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 321-323, High Road, Office 5855, Essex, Chadwell Heath, RM6 6AX, England

      IIF 921
  • Hamza, Muhammad
    Pakistani director born in July 2000

    Resident in United Kingdom

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

      IIF 922 IIF 923
  • Hamza, Muhammad
    Pakistani company director born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apt 9, Dunluce Avenue, Belfast, BT9 7AW, United Kingdom

      IIF 924
  • Hamza, Muhammad
    Pakistani company director born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1728, High Road Chadwell Heath, Romford, RM6 6AX, United Kingdom

      IIF 925
  • Hamza, Muhammad
    Pakistani decorator born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, The Lows, Oldham, Lancashire, OL4 1AQ, United Kingdom

      IIF 926
  • Hamza, Muhammad
    Pakistani director born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Blackstock Road, Sheffield, South Yorkshire, S14 1AD, United Kingdom

      IIF 927
  • Hamza, Muhammad
    Pakistani director born in May 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 319, High Road, Romford, RM6 6AX, United Kingdom

      IIF 928
    • icon of address 275, Goodman Park, Slough, Berkshire, SL2 5NP, United Kingdom

      IIF 929
  • Hamza, Muhammad
    Pakistani director born in December 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Conway Street, Bolton, BL4 9LL, United Kingdom

      IIF 930
  • Hassan, Muhammad
    Pakistani director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Lyndhurst Street, Greater Manchester, M6 5YB, United Kingdom

      IIF 931
  • Jawad, Muhammad
    Pakistani director born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 161, Victoria Road, Middlesbrough, TS1 3HR, United Kingdom

      IIF 932
  • Kashif, Muhammad
    Pakistani director born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Pams Way Epsom, Surrey, KT19 0HA, United Kingdom

      IIF 933
  • Khalil, Muhammad
    Pakistani accountant born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1991, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 934
  • Khan, Muhammad
    Pakistani director born in May 1980

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Flat 3 Tigris House, 256 Edgware Road Paddington, London, W2 1DS, United Kingdom

      IIF 935
  • Mohamed, Ahmed
    Egyptian gaurdian born in May 1985

    Resident in United Arab Emirates

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

      IIF 936
  • Mohamed, Ahmed
    Sudanese ceo born in January 1993

    Resident in United Arab Emirates

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

      IIF 937
  • Mohamed Ahmed
    Egyptian born in July 1978

    Resident in United Arab Emirates

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

      IIF 938
  • Mr Ahmad Muhammad
    Pakistani born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, 86 5th Floor, Jermyn Street London, London, London, SW1Y 6AW, United Kingdom

      IIF 939
  • Mr Ali Muhammad
    Pakistani born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Daff House, 4 Wellington Place, Hosepipe, Runford, WA7 1BE, United Kingdom

      IIF 940
  • Mr Awais Muhammad
    Pakistani born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Rutland Street Cardiff Cf116td, Rutland Street, Cardiff, CF11 6TD, Wales

      IIF 941
  • Mr Muhammad Ali Kehar
    Pakistani born in May 2000

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office 464, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 942
  • Mr Umair Muhammad
    Pakistani born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 943
  • Mr Umair Muhammad
    Pakistani born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 944
  • Noman, Muhammad
    Pakistani company director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Lychett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 945
  • Raza, Muhammad
    Pakistani director born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20 B96, Withworth House, 28 Charles Street, Stockport, Reater Manchester, SK1 3JR, United Kingdom

      IIF 946
  • Saad, Muhammad
    Pakistani director born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1572, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 947
  • Sajid, Muhammad
    Pakistani company director born in March 2000

    Resident in United Kingdom

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

      IIF 948
  • Sajid, Muhammad
    Pakistani entrepreneur born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 177, Strathmartine Rd, Dundee, DD3 8BL, United Kingdom

      IIF 949
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, United Kingdom

      IIF 950
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 951
  • Shahbaz, Muhammad
    Pakistani director born in October 1983

    Resident in United Kingdom

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

      IIF 952
  • Shahzad, Muhammad
    Pakistani gis consultant, software & app developer born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Hyde Park Road, Leeds, LS6 1PY, England

      IIF 953
  • Shahzad, Muhammad
    Pakistani security officer born in May 1988

    Resident in United Kingdom

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

      IIF 954
  • Shahzad, Muhammed
    Pakistani business born in March 1978

    Resident in United Kingdom

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

      IIF 955
  • Shahzad, Muhammed
    Pakistani director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, The Drive, Reading, RG6 1EG, England

      IIF 956
  • Shoaib, Muhammad
    Pakistani manager born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Unit 29, Spencer Road, Bradford, BD7 2HD, England

      IIF 957
    • icon of address 85, Regency Court, Bradford, West Yorkshire, BD8 9EX, England

      IIF 958 IIF 959
  • Shoaib, Muhammad
    Pakistani director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Springfield Drive, Ilford, IG2 6QS, England

      IIF 960
  • Shoaib, Muhammad
    Pakistani director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 8, 35, Goldsmith Court, Carter Road, Coventry, CV3 1JU, United Kingdom

      IIF 961
  • Sohaib, Muhammad
    Pakistani director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Slade Lane, Manchester, M13 0GL, United Kingdom

      IIF 962
  • Sohaib, Muhammad
    Pakistani businessman born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 72, 86 Carver Street, Birmingham, West Midlands, B1 3AY, United Kingdom

      IIF 963
  • Talha, Muhammad
    Pakistani businessman born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 5, Rao Mazhar Town Main Bazaar, Lahore Road, Sheikhupura, 39350, Pakistan

      IIF 964
  • Talha, Muhammad
    Pakistani businessman born in March 1999

    Resident in Pakistan

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

      IIF 965
  • Talha, Muhammad
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 111, Fawcett Close,battersea, London, SW11 2LT, United Kingdom

      IIF 966
  • Umair, Mohammad
    Pakistani director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 60 Teignmouth Road, London, NW2 4DX, United Kingdom

      IIF 967
  • Umair, Muhammad
    Pakistani company director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60b, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 968
  • Umar, Muhammad
    Pakistani business born in May 1975

    Resident in Saudi Arabia

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

      IIF 969
  • Umer, Muhammad
    Pakistani accountant born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 002 12 The Shires, Old Bedford Road, Luton, LU2 7QA, United Kingdom

      IIF 970
  • Umer, Muhammad
    Pakistani it born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Itechnerds, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 971
  • Umer, Muhammad
    Pakistani director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Jasmine Close, Ilford, IG1 2BS, England

      IIF 972
  • Umer, Muhammad
    Pakistani entrepreneur born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bebbington Road, Woolwich, London, SE18 1QX, England

      IIF 973
  • Umer, Muhammad
    Pakistani management consultant born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 180, London Road, Romford, RM7 9EU, England

      IIF 974
  • Usama, Muhammad
    Pakistani director born in May 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20 B56, Withworth House, 28 Charles Street, Stockport, Greater Manchester, SK1 3JR, United Kingdom

      IIF 975
  • Usman, Muhammad
    Pakistani student born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 1813, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 976
  • Usman, Muhammad
    Pakistani director born in March 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28 East Vale, The Vale, Acton, W3 7RU, United Kingdom

      IIF 977
  • Uzair, Muhammad
    Pakistani director born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite - 100c, Crown House, North Circular Road, Park Royal, London, NW10 7PN, England

      IIF 978
  • Vahab, Abdul
    Indian manager born in December 1987

    Resident in United Arab Emirates

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

      IIF 979
  • Waqas, Muhammad
    Pakistani company director born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Flat Above 34 Abbeyhills Road, Oldham, Greater Manchester, OL8 2BS, United Kingdom

      IIF 980
  • Zain, Muhammad
    Pakistani director born in March 2004

    Resident in United Kingdom

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

      IIF 981
  • Zohaib, Muhammad
    Pakistani director born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, St. Ives Road, Coventry, West Midlands, CV2 5FX, United Kingdom

      IIF 982
  • Zubair, Muhammad
    Pakistani m d born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 300, Stradbroke Grove, Ilford, Essex, IG5 0DE

      IIF 983
  • Abdullah, Muhammad
    Pakistani company director born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 906, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 984
  • Abdullah, Muhammad
    Pakistani company director born in March 2001

    Resident in United Kingdom

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

      IIF 985
  • Adil, Muhammad
    Pakistani business man born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vixnt Global, Unit 82a, James Carted Road, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 986
  • Ahmad, Muhammad
    Pakistani director born in December 2000

    Resident in United Kingdom

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

      IIF 987
  • Ahmad, Muhammad
    Pakistani director born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1060, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 988
    • icon of address 61, Eathorpe Close, Redditch, B98 0HQ, United Kingdom

      IIF 989
  • Ahmad, Muhammad
    Pakistani director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135a, Blackstock Road, London, N4 2JW, United Kingdom

      IIF 990
  • Ahmad, Muhammad
    Pakistani director born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 536a, 536a London Road Isleworth London, Isleworth, TW7 4EP, United Kingdom

      IIF 991
  • Ahmad, Muhammad
    Pakistani director born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Russell Street, Cardiff, CF24 3BG, United Kingdom

      IIF 992
  • Ahmad, Muhammad
    Pakistani ecommerce born in August 2002

    Resident in United Kingdom

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

      IIF 993
  • Ahmad, Muhammad
    Pakistani company director born in October 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 5062, Unit O Winton House Stoke Road, Stoke On Trent, Staffordshire, ST4 2RW, United Kingdom

      IIF 994
  • Ahmad, Muhammad
    Pakistani director born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23a, Marsh Wall, London, E14 9SJ, United Kingdom

      IIF 995
  • Ahmad, Muhammad
    Pakistani sales director born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 174, Balfour Road Unit 9, Ilford, IG1 4JB, United Kingdom

      IIF 996
  • Ahmad, Muhammad
    Pakistani chief operating officer born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Laurel Lane, West Drayton, Middlesex, UB7 7TY, United Kingdom

      IIF 997
  • Ahmad, Muhammad
    Pakistani director born in August 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Prospect Road, Bradford, BD3 0HE, United Kingdom

      IIF 998
  • Ahmad, Muhammad
    Pakistani director born in October 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Warwick Road London England, London, E15 4JZ, United Kingdom

      IIF 999
  • Ahmed, Muhammad
    Pakistani director and company secretary born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 386 Saint Saviours Road, Leicester, Leicestershire, LE5 4HJ, United Kingdom

      IIF 1000
  • Ahmed, Muhammad
    Pakistani director born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 25, 95 Miles Road, Mitcham, CR4 3FH, England

      IIF 1001
  • Ahsan, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 154, House No, Tipu Block, Shalimar Town, Gujranwala, Punjab, 52250, Pakistan

      IIF 1002
  • Al Dahbashi, Mohammed
    born in October 1988

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 17, Mandarin Street, Northampton, NN4 9DQ, England

      IIF 1003
  • Ali, Mohammed
    Pakistani director born in January 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 1004
  • Ali, Mohammed
    Pakistani director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100b, Bull Street, Birmingham, B7 7AA, England

      IIF 1005
  • Ali, Mohammed
    Pakistani company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Stirton Street, Bradford, BD5 7NX, England

      IIF 1006
    • icon of address 4 Stirton Street, Bradford, Stirton Street, Bradford, BD5 7NX, England

      IIF 1007
  • Ali, Mohammed
    Pakistani operations director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Dyce Close, Birmingham, B35 6JY, United Kingdom

      IIF 1008
  • Ali, Muhammad
    Pakistani consultant born in August 1998

    Resident in Australia

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

      IIF 1009
  • Ali, Muhammad
    Pakistani director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 115, Chester Road, Ilford, IG3 8PX, United Kingdom

      IIF 1010
  • Ali, Muhammad
    Pakistani administrator born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 1011
  • Ali, Muhammad
    Pakistani ceo born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 173, 22 Rickman Drive, Birmingham, B15 2AL, United Kingdom

      IIF 1012
  • Ali, Muhammad
    Pakistani direct born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Westrow Drive, Barking, Barking, IG11 9BH, United Kingdom

      IIF 1013
  • Ali, Muhammad
    Pakistani self employed born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2617/a, Exchange Point, London, SE13 7NX, United Kingdom

      IIF 1014
  • Ali, Muhammad
    Pakistani director born in May 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Tadema Road, London, SW10 0NU, United Kingdom

      IIF 1015
  • Ali, Muhammad
    Pakistani director born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Fernside Gardens, Yardley Wood Road, Birmingham, B13 9JD, United Kingdom

      IIF 1016
  • Amir, Muhammad
    Pakistani director born in December 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Amjad, Muhammad
    Pakistani company director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Maesglas Road, Newport, Gwent, NP20 3DD, Wales

      IIF 1018
  • Anas, Muhammad
    Pakistani company director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 34450, Basti Pakky Wala Dak Khana, Mariya Tehsil, 34450, Pakistan

      IIF 1019
  • Ans, Muhammad
    Pakistani company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9, 157 Hoxton Street, London, N1 6PJ, United Kingdom

      IIF 1020
  • Ans, Muhammad
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15335110 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1021
  • Ans, Muhammad
    Pakistani company director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25 Moon Colony, Nadeem Shaheed Road Samnabad, Lahore, 46000, Pakistan

      IIF 1022
  • Arslan, Muhammad
    Pakistani self employed born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7118, 321-323 High Road, Chadwell, Romford, Essex, RM6 6AX, England

      IIF 1023
  • Arslan, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1067, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1024
  • Arslan, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1275, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1025
  • Arslan, Muhammad
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-s, Imperial Block Paragon City, Lahore, 54000, Pakistan

      IIF 1026
  • Asad, Muhammad
    Pakistani company director born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 19, Street 2, Hayatabad Phase 4, Sector N-3, Peshawar, 25000, Pakistan

      IIF 1027
  • Asad, Muhammad
    Pakistani business executive born in May 1991

    Resident in Pakistan

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

      IIF 1028
  • Asad, Muhammad
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5934, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 1029
  • Asad, Muhammad
    Pakistani director born in March 1993

    Resident in Pakistan

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

      IIF 1030
  • Asif, Muhammad
    Pakistani director born in December 1968

    Resident in Australia

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

      IIF 1031
  • Asif, Muhammad
    Pakistani company director born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Asif, Muhammad
    Pakistani director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, Fayyaz Ahmad Street # 5, Basti Raheem Bukish Renala Khurd Dist, Okara, 56141, Pakistan

      IIF 1033
  • Asif, Muhammad
    Pakistani ceo born in August 1991

    Resident in Pakistan

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

      IIF 1034
  • Asif, Muhammad
    Pakistani owner born in August 1991

    Resident in Pakistan

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

      IIF 1035
  • Asif, Muhammad
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 1036
  • Asif, Muhammad
    Pakistani graphic designer born in March 1993

    Resident in Pakistan

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

      IIF 1037
  • Asim, Muhammad
    Pakistani business person born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No 124, Street No 04, Bilal Lane University Arbab Road, Peshawar, 25000, Pakistan

      IIF 1038
  • Asim, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4883, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1039
    • icon of address House 134, Street 6, Hasan Parwana Raod, Multan, 60000, Pakistan

      IIF 1040
  • Asim, Muhammad
    Pakistani company director born in March 1999

    Resident in Pakistan

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

      IIF 1041
  • Awais, Muhammad
    Pakistani director born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 281, Halifax Road, Todmorden, Lancashire, OL14 5SQ, England

      IIF 1042
  • Awais, Muhammad
    Pakistani company director born in May 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Chelsea Road, Bristol, BS5 6AU, United Kingdom

      IIF 1043
  • Awais, Muhammad
    Pakistani director born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 25, 68 Hathaway Road, Croydon, CR0 2TP, United Kingdom

      IIF 1044
  • Awais, Muhammad
    Pakistani company director born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108, Bolton Road, Leicester, LE3 6AD, United Kingdom

      IIF 1045
  • Awais, Muhammad
    Pakistani director born in October 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Fountain Lane, Oldbury, B69 3BH, United Kingdom

      IIF 1046
  • Awais, Muhammad
    Pakistani director born in December 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15798345 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1047
  • Awais, Muhammad
    Pakistani director born in May 2005

    Resident in United Kingdom

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

      IIF 1048
  • Bilal, Muhammad
    Pakistani director born in March 1992

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Office 3137, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1049
  • Bilal, Muhammad
    Pakistani company director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 17, 442 Ashton Rd, Oldham, OL8 3HF, United Kingdom

      IIF 1050
  • Dr Mohammed Ali
    Indian born in December 1970

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Banner & Associates Ltd, Banner House, Harrow, HA1 1JR, England

      IIF 1051
  • Fahad, Muhammad
    Pakistani self employed born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1689, 58 Peregrine Road, Hainault,iiford, Essex, IG6 3SZ, United Kingdom

      IIF 1052
  • Fahad, Muhammad
    Pakistani businessman born in March 1996

    Resident in Pakistan

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

      IIF 1053
  • Fahad, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14766667 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1054
  • Farhan, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3123, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1055
  • Fattah, Muhammad Arbab Badi Ul
    Pakistani lawyer born in December 1983

    Resident in United Arab Emirates

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

      IIF 1056
  • Hammad, Muhammad
    Pakistani ceo born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Brackley Road, Tinney, EX22 7JN, United Kingdom

      IIF 1057
  • Hamza, Muhammad
    Pakistani director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3586, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1058
  • Hamza, Muhammad
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, Pmb 3002, London, N1 7AA, United Kingdom

      IIF 1059
  • Hamza, Muhammad
    Pakistani company director born in March 1996

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16257162 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1060
  • Hamza, Muhammad
    Pakistani managing director born in March 1996

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 186, Whitehorse Road, Croydon, CR0 2LA, England

      IIF 1061
  • Hamza, Muhammad
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 206, Churchill Road, Birmingham, B9 5NU, United Kingdom

      IIF 1062
  • Hamza, Muhammad
    Pakistani business born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B9 Numan Plaza Block 11, Rashid Minhas Road, Karachi, Pakistan

      IIF 1063
  • Hamza, Muhammad, Mr.
    Pakistani director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, 2nd Floor, West George Street, Glasgow, G2 1BP, Scotland

      IIF 1064
  • Hamza, Syed Muhammad
    Pakistani director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15885340 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1065
  • Hassan, Muhammad
    Pakistani businessman born in March 1981

    Resident in Pakistan

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

      IIF 1066
  • Hassan, Muhammad
    Pakistani director born in May 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 17, Cochrane Court, Leyton, London, E10 5JA, England

      IIF 1067
  • Kashif, Muhammad
    Pakistani businessman born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. Z/68, Block 7-8, Jinnah Housing Society, Karachi, Pakistan

      IIF 1068
  • Kashif, Muhammad
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Lowthorpe Crescent, Preston, PR1 6YE, England

      IIF 1069
  • Kashif, Muhammad
    Pakistani director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8375, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1070
  • Kashif, Muhammad
    Pakistani director at britco insulation ltd born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 14 Jeven Hana, Darbar Wali Masjid, Lahore Darbar Wali Masjid New, Garden Town Lahore, Pakistan

      IIF 1071
  • Kashif, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #2739, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 1072
  • Kashif, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A24, Street 5, 409 Gb, Jhok Jald, Tandlianwala, 37150, Pakistan

      IIF 1073
  • Khan, Mohammed
    Pakistani property manager born in October 1968

    Resident in United Kingdom

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

      IIF 1074
  • Khan, Mohammed
    Pakistani consultant born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Baxandall Street, Bradford, West Yorkshire, BD5 7AR, England

      IIF 1075
  • Maaz, Muhammad
    Pakistani entrepreneur born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah, Dar Ul Uloom Arabia, Tall Distt, Hangu, 26190, Pakistan

      IIF 1076
  • Maaz, Muhammad
    Pakistani business born in March 1999

    Resident in Pakistan

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

      IIF 1077
  • Mohamed Awad
    Egyptian born in October 1985

    Resident in United Arab Emirates

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

      IIF 1078
  • Mr Ahmed Mohamed
    Dominican born in October 2002

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
  • Mr Amir Mohammad
    Pakistani born in July 1979

    Resident in United Kingdom

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

      IIF 1081
  • Mr Mohamed Mohamed
    Egyptian born in December 1986

    Resident in United Arab Emirates

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

      IIF 1082
  • Mr Mohammed Ali
    British born in August 1978

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 1083
  • Mr Muhammad Ali
    Pakistani born in January 1970

    Resident in United States

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

      IIF 1084
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 1085
  • Mr Muhammad Faisal Iqbal
    Pakistani born in October 1976

    Resident in United Arab Emirates

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

      IIF 1086
  • Mr Muhammad Mushhood Ali
    Pakistani born in January 1975

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 21, Holmlea Walk, Spring Park, Datchet, SL3 9EW, England

      IIF 1087
  • Niaz Muhammad
    Pakistani born in January 1985

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Office 8438, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1088
  • Ramzan, Muhammad
    Pakistani director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ramzan, Muhammad
    Pakistani director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Richmond Road, Ilford, England, IG1 1JZ, United Kingdom

      IIF 1091
    • icon of address 4, Derwent St, Leicester, LE2 0GD, United Kingdom

      IIF 1092
  • Ramzan, Muhammad
    Pakistani company director born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Windmill Road, Brentford, TW8 0PD, United Kingdom

      IIF 1093
  • Raza, Muhammad Ali
    Pakistani businessman born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214, Green Lane, Ilford, Essex, IG1 1YF, United Kingdom

      IIF 1094
  • Raza, Muhammad Ali
    Pakistani bussiness man born in May 1999

    Resident in United Kingdom

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

      IIF 1095
  • Rehan, Muhammad
    Pakistani director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 55 Montcliffe, Crescent, Manchester, Manchester, M16 8GR, England

      IIF 1096
  • Saad, Muhammad
    Pakistani administrator born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Saad, Muhammad
    Pakistani company director born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Salman, Muhammad
    Pakistani director born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16591919 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1100
  • Shaban, Muhammad
    Pakistani director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Shahbaz, Muhammad
    Pakistani director born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2582, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1102
  • Shahzad, Muhammad
    Pakistani company director born in March 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15256748 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1103
  • Talha, Muhammad
    Pakistani company director born in October 1993

    Resident in Pakistan

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

      IIF 1104
  • Talha, Muhammad
    Pakistani director born in December 1993

    Resident in Pakistan

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

      IIF 1105
  • Talha, Muhammad
    Pakistani company director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat # 2, Ali Plaza, Mughal Market ,street 49, G 13/2 G-13, Islamabad, 46000, Pakistan

      IIF 1106
  • Talha, Muhammad
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 66, Adelphi Gardens, Slough, SL1 2RG, United Kingdom

      IIF 1107
  • Talha, Muhammad
    Pakistani business owner born in July 1995

    Resident in Pakistan

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

      IIF 1108
  • Talha, Muhammad
    Pakistani ceo born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite C75, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 1109
  • Talha, Muhammad
    Pakistani director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. B-14 Lalazar Colony, Mohla 12 Pather, Sialkot, 0092, Pakistan

      IIF 1110
  • Talha, Muhammad
    Pakistani business person born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 05, Lindum Street, Manchester, M14 4BJ, United Kingdom

      IIF 1111
  • Talha, Muhammad
    Pakistani company director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Winsdon Court, Luton, LU1 5LZ, United Kingdom

      IIF 1112
  • Talha, Muhammad
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Street 36, River Gardens, Islamabad, 44000, Pakistan

      IIF 1113
  • Talha, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 48, Nb Dakh Ana Khas, Sargodha, Punjab, 40100, Pakistan

      IIF 1114
  • Talha, Muhammad
    Pakistani company director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 1115
  • Talha, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 15 Mohala Raiwand, Qila Gojar, Lahore, Lahore, 54700, Pakistan

      IIF 1116
  • Talha, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8849, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1117
  • Talha, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 05, 15 Bennetts Gate, Hemel Hempstead, HP3 8EW, England

      IIF 1118
    • icon of address Unit 6817, Husnain Abad, Stree#2, House#130, Mian Channu, Punjab, 58000, Pakistan

      IIF 1119
  • Talha, Muhammad
    Pakistani director born in August 1997

    Resident in Pakistan

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

      IIF 1120
  • Talha, Muhammad
    Pakistani student born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 165/b/3a, H No 165/b/3a St No 1b, Asif Colony Shalimar Town Lahore, Lahore, Punjab, 54000, Pakistan

      IIF 1121
    • icon of address H No 165/b/3a, St No 18, Asif Colony Shalimar Town Lahore, Lahore, Punjab, 54000, Pakistan

      IIF 1122
  • Talha, Muhammad
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 4, War Briton Po Jislani, Nankana Sahib, 39100, Pakistan

      IIF 1123
  • Talha, Muhammad
    Pakistani business man born in March 1998

    Resident in Pakistan

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

      IIF 1124
  • Talha, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc766949 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 1125
  • Talha, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 819, 182-184 High Street North East Ham, London, E6 2JA, England

      IIF 1126
  • Talha, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 213 Wanstead Park Road, Ilford, London, IG1 3TW, England

      IIF 1127
  • Talha, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

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

      IIF 1128
  • Talha, Muhammad
    Pakistani director born in October 1999

    Resident in Pakistan

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

      IIF 1129
  • Talha, Muhammad
    Pakistani company director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Salford Street, Oldham, OL4 1QR, England

      IIF 1130
  • Talha, Muhammad
    Pakistani company director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hb100-1819, Tilak Incline Near Sultani Masjid, Hyderabad, 71000, Pakistan

      IIF 1131
  • Umair, Muhammad
    Pakistani chef born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 973, Lincoln Road, Peterborough, PE4 6AF, England

      IIF 1132
  • Umair, Muhammad
    Pakistani director born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Galsworthy, Avenue, Manchester, M8 0ST, United Kingdom

      IIF 1133
  • Umair, Muhammad
    Pakistani company director born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 89a, Suite # 89a High Road, London, N22 6BB, United Kingdom

      IIF 1134
  • Umar, Muhammad
    Pakistani student born in January 1999

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 52 Wildflower Circle Jordan Springs, Sydney Au2747, 52 Wildflower Circle, Jordan Springs, Jordan Springs, Australia, 2747, Australia

      IIF 1135
  • Usama, Muhammad
    Pakistani businessman born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 73d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1136
  • Usama, Muhammad
    Pakistani manager born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Grove St, Stockton-on-tees, Durham, TS18 3JA, United Kingdom

      IIF 1137
  • Usman, Muhammad
    Pakistani director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10014, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1138
  • Usman, Muhammad
    Pakistani engineer born in October 1995

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 39, The Lea, Birmingham, B33 8JL, United Kingdom

      IIF 1139
  • Usman, Muhammad
    Pakistani company director born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Bishops Road, Newcastle Upon Tyne, NE15 6RY, United Kingdom

      IIF 1140
  • Usman, Muhammad
    Pakistani director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2.13 Universal Square, Devonshire Street North, Manchester, M12 6JH, England

      IIF 1141
  • Usman, Muhammad
    Pakistani ceo born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Castle Court 2, Castlegate Way, Dudley, DY1 4RD, United Kingdom

      IIF 1142
  • Usman, Muhammad
    Pakistani director born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Shuckburgh Crescent, Hillmorton, Rugby, CV22 5JB, United Kingdom

      IIF 1143
  • Usman, Muhammad
    Pakistani president born in July 2001

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 8857, Al Harith Ibn Hisham, Al Dana, Jubail, 35514, Saudi Arabia

      IIF 1144
  • Usman, Muhammad
    Pakistani company director born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15867255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1145
    • icon of address 30, Sable Road, Shavington Flat 3, Crewe, CW2 5TH, United Kingdom

      IIF 1146
  • Usman, Muhammad
    Pakistani director born in October 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Blackstock Rd,finsbury Park, London, N4 2JE, United Kingdom

      IIF 1147
  • Usman, Muhammad
    Pakistani director born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63a, Mottingham Road Londoan, London, SE9 4QZ, United Kingdom

      IIF 1148
  • Usman, Muhammad
    Pakistani director born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Lodge Road, Ground Floor, Croydon, CR0 2PF, United Kingdom

      IIF 1149
  • Usman, Muhammad
    Pakistani director born in March 2005

    Resident in United Kingdom

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

      IIF 1150
  • Usman, Muhammad
    Pakistani company director born in August 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Bordesley Green, Birmingham, B9 5EX, England

      IIF 1151
  • Waqas, Muhammad
    Pakistani owner born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15388820 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1152
  • Zubair, Muhammad
    Pakistani president born in July 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4227, 182-184 High Street, North, East Ham, London, Uk, E6 2JA, United Kingdom

      IIF 1153
  • Abdullah, Muhammad
    Pakistani director born in August 2001

    Resident in United Kingdom

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

      IIF 1154
  • Adil, Muhammad
    Pakistani company director born in July 1991

    Resident in Pakistan

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

      IIF 1155
  • Adil, Muhammad
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House J-128/a, Area P I B Colony, Karachi, 05444, Pakistan

      IIF 1156
  • Adil, Muhammad
    Pakistani business executive born in March 1993

    Resident in Pakistan

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

      IIF 1157
  • Adil, Muhammad
    Pakistani consultant born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 200i, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 1158
  • Ahmad, Muhammad
    Pakistani entrepreneur born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 407, High Street, Lincoln, Lincolnshire, LN5 7TE, England

      IIF 1159
  • Ahmed, Muhammad
    Pakistani software engineer born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26, Churchill Avenue, Middlesex, UB10 0EB, United Kingdom

      IIF 1160
  • Ahmed, Muhammad
    Pakistani company director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 117, Valentia Road, Headington, Oxford, OX3 7PP, England

      IIF 1161
  • Ahmed, Muhammad
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 338, House No 338 , Block 5 , Sector A2 . Township, Lahore, 54000, Pakistan

      IIF 1162
  • Ahsan, Muhammad
    Pakistani director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22, Hamza Villas, Nankana Sahib, 39100, Pakistan

      IIF 1163
  • Ahsan, Muhammad
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4392, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1164
  • Ahsan, Muhammad
    Pakistani owner born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Ahsan, House No 102- A Hyderabad Colony Jail Road, Karachi, 75100, Pakistan

      IIF 1165
  • Ahsan, Muhammad
    Pakistani consultant born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Malik House, Panjpeer Road, Tanda, Pakistan

      IIF 1166
  • Ahsan, Muhammad
    Pakistani director born in May 1994

    Resident in Pakistan

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

      IIF 1167
  • Ahsan, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

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

      IIF 1168
  • Ahsan, Muhammad
    Pakistani self employed born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 44, Orchard House, 15 Market Street, Telford, TF2 6EL, England

      IIF 1169
  • Ahsan, Muhammad
    Pakistani business executive born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 62u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1170
  • Ahsan, Muhammad
    Pakistani director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3466, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1171
    • icon of address Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 1172
  • Ahsan, Muhammad
    Pakistani company director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Queens Road, Hayes, UB3 2RX, England

      IIF 1173
  • Ahsan, Muhammad
    Pakistani company director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 104 Ayesha Palace, Abdul Rehman Street, Garden East, Pakistan, 74400, Pakistan

      IIF 1174
  • Ahsan, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51, Upper Grosvenor Road Tn1 2dy Uk, Royal Tunbridge Wells, TN1 2DY, United Kingdom

      IIF 1175
  • Ahsan, Muhammad
    Pakistani graphic designer born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat Above 70, Alum Rock Road, Birmingham, B8 1JA, United Kingdom

      IIF 1176
  • Ahsan, Muhammad
    Pakistani director born in March 1996

    Resident in England

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

      IIF 1177
  • Ahsan, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

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

      IIF 1178
  • Ahsan, Muhammad
    Pakistani director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H 19, Ismail City, Daewoo Road, Faisalabad, 38000, Pakistan

      IIF 1179
  • Ahsan, Muhammad
    Pakistani graphic designer born in July 1996

    Resident in Pakistan

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

      IIF 1180
  • Ahsan, Muhammad
    Pakistani company director born in October 1996

    Resident in Pakistan

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

      IIF 1181
  • Ahsan, Muhammad
    Pakistani company director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 515, Finsbury Circus, London, EC2M 7GB, United Kingdom

      IIF 1182
  • Ahsan, Muhammad
    Pakistani company director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kohna Khanewal, Purana Kar Khana,p.o Khanewal, Kohna Khanewal, Tehsil & District Khanewal, Khanewal, Pakistan, 58150, Pakistan

      IIF 1183
  • Ahsan, Muhammad, Mr.
    Pakistani director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 137, Parlaunt Road Slough, London, SL3 8BE, United Kingdom

      IIF 1184
  • Ali Ahmed Ali, Mohamed
    Egyptian director born in March 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 15, St James Rd, Halifax, HX1 1YS, United Kingdom

      IIF 1185
  • Ali, Muhammad
    Pakistani sales director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44, The Ridings Worth, Worth, Crawley, West Sussex, RH10 7XJ

      IIF 1186
  • Ali, Muhammad
    Pakistani owner born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 59, Gold Street, Northampton, NN1 1RA, England

      IIF 1187
  • Ali, Muhammad
    Pakistani director born in March 1994

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Office 4251, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1188
  • Ali, Muhammad
    Pakistani student born in March 1996

    Resident in Pakistan

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

      IIF 1189
  • Ali, Muhammad
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. C-274, Mahalla Yathrab Colony New Shadbagh Bhagatpura, Lahore, 54000, Pakistan

      IIF 1190
  • Ali, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3031, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1191
  • Ali, Muhammad, Me
    Pakistani owner born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ali, Muhmmad
    Pakistani director born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Foresrrange, Manchaster, M19 2ES, United Kingdom

      IIF 1194
  • Amin, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 1195
  • Amir, Muhammad
    Pakistani entrepreneur born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23e, Kudadaad Height Flat 1138, Islamabad, Pakistan, 44000, Pakistan

      IIF 1196
  • Anas, Muhammad
    Pakistani company director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 B62, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 1197
  • Anas, Muhammad
    Pakistani director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 77, Florence Street, Bradford, BD3 8EX

      IIF 1198
  • Anas, Muhammad
    Pakistani company director born in August 1993

    Resident in Pakistan

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

      IIF 1199
  • Anas, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

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

      IIF 1200
  • Anas, Muhammad
    Pakistani company director born in March 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/2, 1 Lorne Street, Glasgow, G51 1DP, Scotland

      IIF 1201
  • Anas, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1418, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1202
  • Anas, Muhammad
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kashana Aurangzaib, St No 4 Lucky Street, Muhallah Naseerabad, Shalimar Town Lahore, 54000, Pakistan

      IIF 1203
  • Anas, Muhammad
    Pakistani company director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4530, 182-184 High Street North East Ham London, London, E6 2JA, United Kingdom

      IIF 1204
  • Anas, Muhammad
    Pakistani job holder born in December 1998

    Resident in Pakistan

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

      IIF 1205
  • Anas, Muhammad
    Pakistani ceo born in December 1999

    Resident in Pakistan

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

      IIF 1206
  • Anas, Muhammad
    Pakistani company director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 19, 14 East St, Kidderminster, Kidderminster, DY10 1SF, United Kingdom

      IIF 1207
  • Ansar, Muhammad
    Pakistani director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Hampton Road, Ilford, IG1 1PP, England

      IIF 1208
  • Aqib, Muhammad
    Pakistani director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4626, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1209
  • Aqib, Muhammad
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 10, Street No 22 Faisal Street Muhalla Choudhary Park, Rashid Road, Lahore, 54000, Pakistan

      IIF 1210
  • Arif, Muhammad
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 1211
  • Arif, Muhammad
    Pakistani company director born in May 1995

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 19, Panfield Mews, Ilford, IG2 6EZ, England

      IIF 1212
  • Arif, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12257, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 1213
  • Arsalan, Muhammad
    Pakistani company director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village Maini, Mohallah Ghari Khader Khankhel, Tehsil Topi District Swabi, Khyber Pakhtunkhwa, 23450, Pakistan

      IIF 1214
  • Arsalan, Muhammad
    Pakistani entrepreneur born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 83, The Warren, Heston, 83, The Warren, Heston, London, Hounslow, Middlesex, TW5 0JW, England

      IIF 1215
  • Arshad, Muhammad Bilal
    Pakistani company director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 83, Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 1216
  • Arslan, Muhammad
    Pakistani company director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Cheyne Close, London, NW4 3NH, United Kingdom

      IIF 1217
  • Arslan, Muhammad
    Pakistani company director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25, Bligh Close, 19, Crawley, RH10 5DL, England

      IIF 1218
  • Arslan, Muhammad
    Pakistani director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4009, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1219
  • Arslan, Muhammad
    Pakistani chief executive born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 92b, Monks Road, Lincoln, LN2 5PG, England

      IIF 1220
  • Arslan, Muhammad
    Pakistani company director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Fpig, Daybells House, First Floor, 43-45, The Broadway, Stratford, E15 4BL, United Kingdom

      IIF 1221
  • Arslan, Muhammad
    Pakistani director born in December 1993

    Resident in Pakistan

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

      IIF 1222
  • Arslan, Muhammad
    Pakistani businessman born in March 1993

    Resident in Pakistan

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

      IIF 1223
  • Arslan, Muhammad
    Pakistani chief executive born in May 1993

    Resident in Pakistan

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

      IIF 1224
  • Arslan, Muhammad
    Pakistani company director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 118, Cambusnethan Street, Wishaw, ML2 8NJ, Scotland

      IIF 1225
  • Arslan, Muhammad
    Pakistani software developer born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Arslan, Vill & P/o Khewa Teh & Dist Mandi Baha Ud Din, Mandi Baha Ud Din(punjab), 50400, Pakistan

      IIF 1226
  • Arslan, Muhammad
    Pakistani company director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 49 White Street, Hull , England, East Yorkshire, HU3 5PS, United Kingdom

      IIF 1227
  • Arslan, Muhammad
    Pakistani company director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, Unit 152552, London, N13 4BS, England

      IIF 1228
  • Arslan, Muhammad
    Pakistani chief executive born in January 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 2, 6 Francis Road, London, E10 6PW, England

      IIF 1229
  • Arslan, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2769, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1230
  • Arslan, Muhammad
    Pakistani company director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16586077 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1231
  • Arslan, Muhammad
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2686, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1232
  • Arslan, Muhammad
    Pakistani chief executive born in December 1995

    Resident in Pakistan

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

      IIF 1233
  • Arslan, Muhammad
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 585, Cheetham Hill Road, Manchester, England, M8 9JE, United Kingdom

      IIF 1234
  • Arslan, Muhammad
    Pakistani director born in October 1996

    Resident in Pakistan

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

      IIF 1235
  • Arslan, Muhammad
    Pakistani managing director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Toro, Qayyum Abad, Mardan, 23200, Pakistan

      IIF 1236
  • Arslan, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8521, 182-184 High Street, North East Ham, London, E6 2JA, England

      IIF 1237
  • Arslan, Muhammad
    Pakistani director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15506277 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1238
  • Arslan, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

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

      IIF 1239
  • Arslan, Muhammad
    Pakistani freelancer born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana Khas Chak No 306 Tda, Chak No308 Tda, Tehsil Karor Lal Esan, Karor Lal Esan, 31000, Pakistan

      IIF 1240
  • Arslan, Muhammad
    Pakistani director born in July 1996

    Resident in Pakistan

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

      IIF 1241
  • Arslan, Muhammad
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address The White Hart 350, London Road, London, Mitcham, Uk, CR4 3ND, United Kingdom

      IIF 1242
  • Arslan, Muhammad
    Pakistani software engineer born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 90, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 1243
  • Arslan, Muhammad
    Pakistani director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Guinness Close, Hayes, UB3 1QH, England

      IIF 1244
  • Arslan, Muhammad
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, Pmb 3002, London, N1 7AA, England

      IIF 1245
  • Arslan, Muhammad
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Bryant Avenue, Slough, SL2 1LG, England

      IIF 1246
  • Arslan, Muhammad
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Cheyne Close, London, NW4 3NH, England

      IIF 1247
  • Arslan, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5405, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1248
  • Arslan, Muhammad
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Beron Chunian Gate, Near Masjid Hajira, Khudian Khas, 55030, Pakistan

      IIF 1249
    • icon of address Office 6622, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 1250
  • Arslan, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4197, Office 4197 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1251
  • Arslan, Muhammad
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 105537, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 1252
    • icon of address 98, The Crescent Dewsbury, West Yorkshire, WF13 3BA, United Kingdom

      IIF 1253
  • Arslan, Muhammad
    Pakistani commercial director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Bolton Road, Farnworth, Bolton, BL4 7JU, England

      IIF 1254
  • Arslan, Muhammad
    Pakistani business person born in October 1999

    Resident in Pakistan

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

      IIF 1255
    • icon of address 232, 232 Forest Road, Walthamstow, Walthamstow, E17 6JG, United Kingdom

      IIF 1256
  • Arslan, Muhammad, Mr.
    Pakistani accountant born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2354, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 1257
  • Asad, Muhammad
    Pakistani company director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village And Post Office, Chak Zahar, Tehsil Phalia, Distt Mandi Bahauddin Punjab, 50301, Pakistan

      IIF 1258
  • Asad, Muhammad
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 50864, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 1259
  • Asad, Muhammad
    Pakistani software engineer born in August 1992

    Resident in Pakistan

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

      IIF 1260
  • Asad, Muhammad
    Pakistani company director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 49, Street No 8,muhalah Muslim Pura Bank Colony Sanda, Lahore, 54000, Pakistan

      IIF 1261
  • Asad, Muhammad
    Pakistani account officer born in May 1993

    Resident in Pakistan

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

      IIF 1262
  • Asad, Muhammad
    Pakistani director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit#42852, Courier Point, 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 1263
  • Asad, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, 69 James Close, Derby, DE1 1DP, United Kingdom

      IIF 1264
  • Asad, Muhammad
    Pakistani managing director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 237-b, Lower Addiscombe Road, Croydon, CR0 6RD, England

      IIF 1265
  • Asad, Muhammad
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 44, 67 Viewforth, Edinburgh, Scotland, EH10 4LQ, United Kingdom

      IIF 1266
  • Asad, Muhammad
    Pakistani business executive born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 93t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1267
  • Asad, Muhammad
    Pakistani freelancer born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1h 1/7 Nazimabad No.1, Near Pso Pump, Karachi, Sindh, 74600, Pakistan

      IIF 1268
  • Asad, Muhammad
    Pakistani company director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6560, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1269
  • Asad, Muhammad
    Pakistani trader born in May 1996

    Resident in Pakistan

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

      IIF 1270
  • Asad, Muhammad
    Pakistani bsc born in October 1996

    Resident in Pakistan

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

      IIF 1271
  • Asad, Muhammad
    Pakistani company director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 60d, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 1272
  • Asad, Muhammad
    Pakistani bussinessman born in July 1997

    Resident in Pakistan

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

      IIF 1273
  • Asad, Muhammad
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11287, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1274
  • Asad, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 99, Lytham Road, Blackpool, FY1 6DT, England

      IIF 1275
  • Asad, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3539, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1276
  • Asad, Muhammad
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4291, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1277
  • Asif, Muhammad
    Pakistani director born in March 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Capri Road, Croydon, CR0 6LE, England

      IIF 1278
  • Asif, Muhammad
    Pakistani company director born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. E-725-g, Essa Khan Street No. 3 Mahrabad Ali Park, Lahore Cantt, Lahore, 54792, Pakistan

      IIF 1279
  • Asif, Muhammad
    Pakistani director born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5448, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1280
  • Asif, Muhammad
    Pakistani company director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 2, Muhallah Canal Park Chunian Road, Punjab, 55300, Pakistan

      IIF 1281
  • Asif, Muhammad
    Pakistani director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2537, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1282
  • Asif, Muhammad
    Pakistani company director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 79, Huxley Street, Oldham, OL4 5JZ, England

      IIF 1283
  • Asif, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Chak No 13 Kb, Pakpattan, 57400, Pakistan

      IIF 1284
  • Asif, Muhammad
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 1285
  • Asif, Muhammad
    Pakistani self employed born in December 1990

    Resident in Pakistan

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

      IIF 1286
  • Asif, Muhammad
    Pakistani entrepreneur born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 46b, Housing Scheme, Jahanian, Khanewal, 58200, Pakistan

      IIF 1287
  • Asif, Muhammad
    Pakistani director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 1288
  • Asif, Muhammad
    Pakistani company director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House N-22/8, Gali Number 11, Naimat Colony Azizabad, Karachi, 75950, Pakistan

      IIF 1289
  • Asif, Muhammad
    Pakistani company director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-73, Market Street, Hindley, Wigan, WN2 3AE, England

      IIF 1290
    • icon of address 3, Norfolk Street, Wisbech, PE13 2LD, England

      IIF 1291
  • Asif, Muhammad
    Pakistani director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Wallingford Road, Knowle, Bristol, BS4 1WS, United Kingdom

      IIF 1292
  • Asif, Muhammad
    Pakistani student born in January 1992

    Resident in Pakistan

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

      IIF 1293
  • Asif, Muhammad
    Pakistani director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Centenary House, 1 Centenary Way, Manchester, M50 1RF, United Kingdom

      IIF 1294
  • Asif, Muhammad
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 28, Weatheroak Road, Birmingham, B11 4RE, England

      IIF 1295
    • icon of address Unit 27, 67 View Forth, Edinburgh, EH10 4LQ, Scotland

      IIF 1296
  • Asif, Muhammad
    Pakistani company director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2895, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1297
  • Asif, Muhammad
    Pakistani business executive born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Challenge House, Slz 1, 616 Mitcham Road, Croydon, CR0 3AA, England

      IIF 1298
  • Asif, Muhammad
    Pakistani business person born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite S 9, Rays House, North Circular Road, London, NW10 7XP, United Kingdom

      IIF 1299
  • Asif, Muhammad
    Pakistani director born in January 1994

    Resident in Pakistan

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

      IIF 1300
  • Asif, Muhammad
    Pakistani company director born in March 1994

    Resident in England

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

      IIF 1301
  • Asif, Muhammad
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 98, King St, Manchester, M2 4WU, United Kingdom

      IIF 1302
  • Asif, Muhammad
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Asif, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15466399 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1305
  • Asif, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1709, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1306
  • Asif, Muhammad
    Pakistani company director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Home 04, Basti Abbas Pur Post Office Pir Abdul Rehman, Kassowana, Tehsil Ahmad Pur Sial District Jhang, Ahmad Pur Sial, Jhang, 35090, Pakistan

      IIF 1307
  • Asif, Muhammad
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 07, Khalil Colony, Khanpur, 64100, Pakistan

      IIF 1308
  • Asif, Muhammad
    Pakistani company director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 10, Street No 13 Mohalla Gung Baksh Park Bund Road, Lahore, 54000, Pakistan

      IIF 1309
  • Asif, Muhammad
    Pakistani freelancer born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7 Greys Court, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 1310
  • Asif, Muhammad
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4899, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1311
    • icon of address 30, Netherby Green, Middlesbrough, TS3 0DN, England

      IIF 1312
  • Asif, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5925, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1313
  • Asif, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 925, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1314
  • Asif, Muhammad
    Pakistani company director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #108710, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 1315
  • Asim, Muhammad
    Pakistani general manager administration born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 21, St. Asaphs Drive, Ashton-under-lyne, Lancashire, OL6 8UB, United Kingdom

      IIF 1316
  • Asim, Muhammad
    Pakistani company director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Ford Way, Downley, High Wycombe, HP13 5XW, England

      IIF 1317
  • Asim, Muhammad
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6498, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1318
    • icon of address Office 7235, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1319
  • Asim, Muhammad
    Pakistani business person born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2311, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1320
  • Asim, Muhammad
    Pakistani company director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 18, Street No 25 Block P, Zafarwal, 51670, Pakistan

      IIF 1321
  • Asim, Muhammad
    Pakistani it officer born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 216/b, Kothi Bahadur Chand, Moh.fazil Diwan, 36350, Pakistan

      IIF 1322
  • Asim, Muhammad
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Asim, Laram, P.o Bakhshi Pul, Peshawar, Pakistan

      IIF 1323
  • Asim, Muhammad
    Pakistani company director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address London (wc2), London (wc2) Office 7 Bell Yard London Wc2a 2jr, London, WC2A 2JR, United Kingdom

      IIF 1324
  • Asim, Muhammad
    Pakistani sales director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 148a, Chorley Old Road, Bolton, BL1 3AT, England

      IIF 1325
  • Asim, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Byron Place, Bristol, BS8 1JT, England

      IIF 1326
    • icon of address 30, Uphall Road, Ilford, IG1 2JF, England

      IIF 1327
  • Aslam, Muhammad
    Pakistani company director born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Moh Abdul Sher, Ghazi, Depalpur, 56180, Pakistan

      IIF 1328
  • Aslam, Muhammad
    Pakistani director born in January 1971

    Resident in Pakistan

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

      IIF 1329
  • Aslam, Muhammad
    Pakistani entrepreneur born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Aslam, St No 8 Sidiq Abad Mtn, Multan, 60000, Pakistan

      IIF 1330
  • Aslam, Muhammad
    Pakistani director born in March 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 86, Block M/house # 86, Dera Ghazi Khan, 32200, Pakistan

      IIF 1331
  • Aslam, Muhammad
    Pakistani director born in March 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9562, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1332
  • Aslam, Muhammad
    Pakistani director born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Aslam, Muhammad
    Pakistani company director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 94, Fore Street, Bodmin, Cornwall, PL31 2HR, United Kingdom

      IIF 1334
  • Aslam, Muhammad
    Pakistani enterpreneur born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14679443 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1335
  • Aslam, Muhammad
    Pakistani owner born in July 1998

    Resident in Pakistan

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

      IIF 1336
  • Atif, Muhammad
    Pakistani company director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 34, Shirley Road, Luton, LU1 1NZ, England

      IIF 1337
  • Atif, Muhammad
    Pakistani software engineer born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84, House No, Shadiwal, Awan Town, Lahore, 54000, Pakistan

      IIF 1338
  • Awais, Muhammad
    Pakistani business person born in October 1990

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address Apartment 2 Strand House, 20 Strand Road, Londonderry, BT48 7AB, Northern Ireland

      IIF 1339
  • Awais, Muhammad
    Pakistani company director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1917, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1340
  • Awais, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4588, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1341
  • Awais, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7139, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 1342
  • Azam, Muhammad
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15019586 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1343
  • Azam, Muhammad
    Pakistani business person born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address I Better Hno 7, St No 33 Al Falah Town, Dharki, 65010, Pakistan

      IIF 1344
  • Basil, Muhammad
    Pakistani software engineer born in May 1996

    Resident in Pakistan

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

      IIF 1345
  • Basil, Muhammad
    Pakistani businessman born in October 1998

    Resident in Pakistan

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

      IIF 1346
  • Basil, Muhammad
    Pakistani director born in October 1998

    Resident in Pakistan

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

      IIF 1347
  • Bilal, Muhammad
    Pakistani self employed born in October 1990

    Resident in Ukraine

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

      IIF 1348
  • Bilal, Muhammad
    Pakistani entrepreneur born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1012, 2/f, 138 University Street, Belfast, BT7 1HH, Northern Ireland

      IIF 1349
  • Bilal, Muhammad
    Pakistani amazon critical role iss born in January 2000

    Resident in United Kingdom

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

      IIF 1350
  • Bilal, Muhammad
    Pakistani engineer born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3133 182-184, High Street, London, E6 2JA, United Kingdom

      IIF 1351
  • Bilal, Muhammad
    Pakistani general manager born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 288, Cliftonville Road, Belfast, BT14 6LE, Northern Ireland

      IIF 1352
  • Bilal, Muhammad
    Pakistani director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45a, New North Road, Ilford, IG6 2UE, England

      IIF 1353
  • Bilal, Muhammad
    Pakistani company director born in December 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Rosemary Garden, Allerton, BD15 7ET, United Kingdom

      IIF 1354
  • Bilal, Muhammad
    Pakistani accountant born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, William Street, London, England, E10 6BD, United Kingdom

      IIF 1355
  • Bilal, Muhammad
    Pakistani director born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Manor Farm Road, Birmingham, B11 2HT, United Kingdom

      IIF 1356
    • icon of address 15220270 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1357
  • Bilal, Muhammad
    Pakistani company director born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16120950 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1358
  • Bilal, Muhammad
    Pakistani director born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Heppenstall St, Primrose Hill, Huddersfield, Uk, HD4 6DQ, United Kingdom

      IIF 1359
  • Bilal, Muhammad
    Pakistani company director born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 11 Ashton House, Petersfield Rise, London, SW15 4AY, England

      IIF 1360
  • Bilal, Muhammad
    Pakistani director born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Manor Farm Road, Birmingham, B11 2HT, England

      IIF 1361
  • Bilal, Muhammad
    Pakistani director born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15572637 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1362
    • icon of address 8, Leopold Road, London, N18 2DY, United Kingdom

      IIF 1363
    • icon of address 26, Hodge Road, Worsley, M28 3AU, United Kingdom

      IIF 1364
  • Bilal, Muhammad
    Pakistani company director born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Osler Street, Birmingham, B16 9EU, United Kingdom

      IIF 1365
  • Fahad, Muhammad
    Pakistani company director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20-g1, Rehman Garden Ghazi Road, Near Bhatta Chowk, Lahore, 54000, Pakistan

      IIF 1366
  • Fahad, Muhammad
    Pakistani director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Fahad, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

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

      IIF 1370
  • Fahad, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 4-s-42, Block 8, Street Number 3, Sargodha, Punjab, 40100, Pakistan

      IIF 1371
  • Fahad, Muhammad
    Pakistani company director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 C54, Premier House, Rolfe Street, Smethwick, B66 2AA, United Kingdom

      IIF 1372
  • Fahad, Muhammad
    Pakistani job holder born in December 1995

    Resident in Pakistan

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

      IIF 1373
  • Fahad, Muhammad
    Pakistani company director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1, Ali Town, Main Raiwind Rd, Raiwind, Lahore, 54000, Pakistan

      IIF 1374
  • Fahad, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Ghuman Wala, Post Offfice Mondoarin, Paka Ghalwan, Tehsil & Distract Muzaffargarh, 34370, Pakistan

      IIF 1375
  • Fahad, Muhammad
    Pakistani company director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Naylor Court, Dewsbury, WF13 1RT, England

      IIF 1376
  • Fahad, Muhammad
    Pakistani retailer born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 1377
  • Farhad, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 1378
  • Farhan, Muhammad
    Pakistani company director born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 1379
  • Farhan, Muhammad
    Pakistani entrepreneur born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 92, Elmers End Road, Beckenham, BR3 4TA, England

      IIF 1380
  • Farhan, Muhammad
    Pakistani business person born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12 Rushton Road, Bradford, West Yorkshire, BD3 8JQ, England

      IIF 1381
  • Farhan, Muhammad
    Pakistani director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 1382
  • Farhan, Muhammad
    Pakistani blogger born in January 1996

    Resident in Pakistan

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

      IIF 1383
  • Farhan, Muhammad
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 723, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1384
  • Hamza, Muhammad
    Pakistani director born in December 1992

    Resident in Pakistan

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

      IIF 1385
  • Hamza, Muhammad
    Pakistani professor born in December 1992

    Resident in Pakistan

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

      IIF 1386
  • Hamza, Muhammad
    Pakistani business director born in January 1993

    Resident in Pakistan

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

      IIF 1387
  • Hamza, Muhammad
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Barkat Ali, Village Jallo Chak, Dina, 49400, Pakistan

      IIF 1388
  • Hamza, Muhammad
    Pakistani director born in July 1993

    Resident in Pakistan

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

      IIF 1389
    • icon of address Mumtaz, Mumtaz Square Sb 11 Flat No 26, Block K North Nazimabad, North Nazimabad, 74700, Pakistan

      IIF 1390
  • Hamza, Muhammad
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 37-c, Street No. 1, Mahalla Vasanpura Scheme 2, Chah Meeran, Block X, Lahore, 54000, Pakistan

      IIF 1391
  • Hamza, Muhammad
    Pakistani director born in July 1994

    Resident in Pakistan

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

      IIF 1392
  • Hamza, Muhammad
    Pakistani business born in October 1995

    Resident in Pakistan

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

      IIF 1393
  • Hamza, Muhammad
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit3 J57, Premier House Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 1394
  • Hamza, Muhammad
    Pakistani businessman born in December 1995

    Resident in Pakistan

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

      IIF 1395
  • Hamza, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4278, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1396
  • Hamza, Muhammad
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 240, 60 Tottenham Court Road, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 1397
  • Hamza, Muhammad
    Pakistani director born in August 1995

    Resident in Pakistan

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

      IIF 1398
  • Hamza, Muhammad
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2686, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1399
  • Hamza, Muhammad
    Pakistani self employed born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 349, Barnsley Road, Sheffield, S5 7AA, England

      IIF 1400
  • Hamza, Muhammad
    Pakistani company director born in October 1996

    Resident in Pakistan

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

      IIF 1401
    • icon of address House Number 236, Street Number 6, House Number 236, Qarataba Town, Sargodha, 40100, Pakistan

      IIF 1402
  • Hamza, Muhammad
    Pakistani entrepreneur born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 48, Street No.3 Iqbal Nagar, Burewala, 61010, Pakistan

      IIF 1403
  • Hamza, Muhammad
    Pakistani sales director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Haji Building, Haji Building Near Nfc Godoun Saddar Bazaar, Risalpur, 23200, Pakistan

      IIF 1404
  • Hamza, Muhammad
    Pakistani company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Farnham Road, Ilford, IG3 8QB, England

      IIF 1405
  • Hamza, Muhammad
    Pakistani entrepreneur born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 233, Roundthorn Road, Oldham, OL4 5LJ, England

      IIF 1406
    • icon of address 237, Roundthorn Road, Oldham, OL4 5LJ, England

      IIF 1407
  • Hamza, Muhammad
    Pakistani managing director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 207a, High Street North, London, E6 1JG, England

      IIF 1408
  • Hamza, Muhammad
    Pakistani operations manager born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Cherry Lane, Crawley, RH11 7NX, England

      IIF 1409
  • Hamza, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 10, Allah Baksh Park Jia Musa, Shahahdara, Lahore, 54000, Pakistan

      IIF 1410
  • Hamza, Muhammad
    Pakistani director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10282, Office 10282 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1411
  • Hamza, Muhammad
    Pakistani director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 316, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1412
  • Hamza, Muhammad
    Pakistani business man born in October 1996

    Resident in Pakistan

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

      IIF 1413
  • Hamza, Muhammad
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Malak, Park Sui Gas Road Gujranwala, Gujranwala, 52250, Pakistan

      IIF 1414
  • Hamza, Muhammad
    Pakistani businessman born in January 1997

    Resident in Pakistan

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

      IIF 1415
  • Hamza, Muhammad
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.4572, Qasim Abad, Rawal Pindi, 46300, Pakistan

      IIF 1416
  • Hamza, Muhammad
    Pakistani company director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 96249, Courier Point, 13 Freeland Park Wareham Road, Poole, Dorset, BH6 6FH, United Kingdom

      IIF 1417
  • Hamza, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15154525 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1418
  • Hamza, Muhammad
    Pakistani company director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39, Mill Road, Oxford, OX2 8PR, United Kingdom

      IIF 1419
    • icon of address 335/2, Azizabad, Federal B Area, Sindh, Karachi, 75950, Pakistan

      IIF 1420
  • Hamza, Muhammad
    Pakistani self employed born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15053622 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1421
  • Hamza, Muhammad
    Pakistani video editor born in July 1997

    Resident in Pakistan

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

      IIF 1422
  • Hamza, Muhammad
    Pakistani company director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, King Edwards Road, Ruislip, HA4 7AE, England

      IIF 1423
  • Hamza, Muhammad
    Pakistani chief executive born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 10704, 46 Rose Hill Rd, Ashton-under-lyne, Manchester, OL6 8HR, United Kingdom

      IIF 1424
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 1425
  • Hamza, Muhammad
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Officers Colony, House 170/a Farid Town, Sahiwal, 57000, Pakistan

      IIF 1426
  • Hamza, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

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

      IIF 1427
    • icon of address Office 6497, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1428
  • Hamza, Muhammad
    Pakistani online retailer born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sethi House, Mohalla Rehman Pura F/abad Farooqabad, Sheikhupura,punjab, 39350, Pakistan

      IIF 1429
  • Hamza, Muhammad
    Pakistani businessman born in October 1999

    Resident in Pakistan

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

      IIF 1430
  • Hamza, Muhammad
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Newdale Road, Manchester, M12 4GG, England

      IIF 1431
  • Hamza, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9617, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1432
  • Hamza, Muhammad
    Pakistani business person born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 21 Norbiton Hall, London Road, Kingston Upon Thames, KT2 6RA, England

      IIF 1433
  • Hamza, Muhammad
    Pakistani chief executive born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 1434
  • Hamza, Muhammad
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14673159 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1435
  • Hamza, Muhammad
    Pakistani chief executive born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no Vii 607/1, Darbar Mahal Road, Bahawalpur, Muslim Town, 63100, Pakistan

      IIF 1436
  • Hasan, Muhammad
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 15 A, Ground Samanzar Scheme, Lahore, 54000, Pakistan

      IIF 1437
  • Hassan, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 162 Malden Road, Cheam, Sutton, SM3 8RA, England

      IIF 1438
  • Hassan, Muhammad
    Pakistani director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Vpo Buchal Kalan, Tehsil Kallar Kahar, District Chakwal, 47560, Pakistan

      IIF 1439
  • Hassan, Muhammad
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 99, Berkeley Road, Uxbridge, UB10 9DY, England

      IIF 1440
  • Hassan, Muhammad
    Pakistani director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Wollaton Road, Beeston, Nottingham, NG9 2NP, England

      IIF 1441
  • Hassan, Muhammad
    Pakistani director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A-253/a, A.e.e.c.h Society, Gulistan-e-jauhar Block 08, Karachi, 75290, Pakistan

      IIF 1442
  • Hassan, Muhammad
    Pakistani owner at le-bouc born in July 1993

    Resident in Pakistan

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

      IIF 1443
  • Hassan, Muhammad
    Pakistani director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 81, Aubrey Street, Middlesbrough, TS1 3LY, England

      IIF 1444
  • Hassan, Muhammad
    Pakistani company director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7407, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1445
  • Hassan, Muhammad
    Pakistani company director born in December 1995

    Resident in Pakistan

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

      IIF 1446
  • Hassan, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 307 Cotton Exchange, International House, Old Hall, Liverpool, United Kingdom, L3 9LQ, United Kingdom

      IIF 1447
  • Hassan, Muhammad
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chack No 35/wb, Tehsil And District, Vehari, Punjab, 61100, Pakistan

      IIF 1448
  • Hassan, Muhammad
    Pakistani cto born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Pirgazi Road, Icharah, Lahore, 54000, Pakistan

      IIF 1449
  • Hassan, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Sadiq Abad,jalwan, Kabal, 19060, Pakistan

      IIF 1450
  • Hassan, Muhammad
    Pakistani company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Haydn Griffiths Way, Armthorpe, Doncaster, England, DN3 2GP, United Kingdom

      IIF 1451
  • Hassan, Muhammad
    Pakistani director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 624 Lea Bridge, Lea Bridge Road, London, E10 6AP, England

      IIF 1452
  • Hassan, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, England

      IIF 1453
    • icon of address International House, International House, 12 Constance Street, London, London, E16 2DQ, United Kingdom

      IIF 1454
  • Hassan, Muhammad
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7/3, 4-g, Nazimabad Block 4, Karachi, 74000, Pakistan

      IIF 1455
  • Hassan, Muhammad
    Pakistani software engineer born in August 1997

    Resident in Pakistan

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

      IIF 1456
  • Hassan, Muhammad
    Pakistani business man born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 419 Eb Burewala, Burewala, Punjab, 61010, Pakistan

      IIF 1457
  • Hassan, Muhammad
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1511, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1458
  • Hassan, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1679, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1459
  • Hassan, Muhammad
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Asif Wood Works, Hamza Ghaous Pasrur Road, Sialkot, 51310, Pakistan

      IIF 1460
  • Hassan, Muhammad
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64a, Harmit Road, London, England, E16 4LF, United Kingdom

      IIF 1461
  • Hassan, Muhammad
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 77, Charlotte St, London, EC4V 8MO, United Kingdom

      IIF 1462
  • Hassan, Muhammad
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dehdan, Village Dehdan P.o Kot Najebullah District Haripur, Haripur, 22660, Pakistan

      IIF 1463
  • Hassan, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56-u, Pechs-block6, Karachi, 746000, Pakistan

      IIF 1464
  • Hassan, Muhammad
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15633834 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1465
  • Hassan, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hafiz Naveed Discount Shop, St 27 Allama Iqbal Colony, Saddar, Rawalpindi, 46000, Pakistan

      IIF 1466
  • Hassan, Muhammad
    Pakistani company director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Abbey Hills Road, Oldham, OL8 2BS, United Kingdom

      IIF 1467
  • Hussnain, Muhammad
    Pakistani director born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat, 11-14 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 1468
  • Imran Ali
    Indian born in October 1971

    Resident in United Arab Emirates

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

      IIF 1469
  • Jamal, Muhammad
    Pakistani director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11146, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1470
  • Jawad, Muhammad
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1926, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1471
  • Jawad, Muhammad
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8a, Chapman Avenue, Scunthorpe, North Lincolnshire, DN17 1PL, United Kingdom

      IIF 1472
  • Jawad, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Beron Lahori Gate Po Karimpura, Mohallah Sheikh Abad No 3, Peshawar, Kpk, 25000, Pakistan

      IIF 1473
  • Kashif, Muhammad
    Pakistani marketing consultant born in March 1981

    Resident in England, Uk

    Registered addresses and corresponding companies
    • icon of address 02, C/ M Kashif / M S Irfan, 02 Jenny Street, Oldham, OL8 4QN, England

      IIF 1474
  • Kashif, Muhammad
    Pakistani business person born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 1475
  • Kashif, Muhammad
    Pakistani metals and minerals specialist born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14767403 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1476
  • Kashif, Muhammad
    Pakistani owner born in January 1989

    Resident in Pakistan

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

      IIF 1477
  • Kashif, Muhammad
    Pakistani director born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Same, Sarkalan,kallar Kahar, Chakwal, 48570, Pakistan

      IIF 1478
  • Kashif, Muhammad
    Pakistani company director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15124793 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1479
  • Kashif, Muhammad
    Pakistani director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, C69 Premier House, Rolfe Street, West Midlands, Smethwick, B66 2AA, United Kingdom

      IIF 1480
  • Kashif, Muhammad
    Pakistani director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Near Masjid Ayesha, Street 8, Farooq-e-azam Colony, Attock, 43600, Pakistan

      IIF 1481
  • Kashif, Muhammad
    Pakistani company director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Achini, Bala Psh, Peshawar, Khyber Pakhtunkhwa, 25000, Pakistan

      IIF 1482
  • Kashif, Muhammad
    Pakistani director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1944, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1483
  • Kashif, Muhammad
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, England

      IIF 1484
  • Kashif, Muhammad
    Pakistani company director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 10, Garden Road, Badin, Sindh, 54000, Pakistan

      IIF 1485
  • Kashif, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mouza Basti Jalal, P/o Rohillanwali Tehsil, Muzaffargarh, Punjab, 34400, Pakistan

      IIF 1486
  • Kashif, Muhammad
    Pakistani director born in October 1996

    Resident in Pakistan

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

      IIF 1487
  • Kashif, Muhammad
    Pakistani director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2916, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1488
    • icon of address Suite 2163, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1489
  • Kashif, Muhammad
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 674, 36 Carter Lane, London, EC4V 5AA, England

      IIF 1490
  • Kashif, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 130, King's Rd, Harrogate, HG1 5HY, United Kingdom

      IIF 1491
    • icon of address Office 6360, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1492
  • Kashif, Muhammad
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 896, 58 Peregrine Road, Ilford, IG6 3SZ, England

      IIF 1493
  • Kashif, Muhammad
    Pakistani chief executive born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 170a, High Street North, London, E6 2JA, England

      IIF 1494
  • Kashif, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15172168 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1495
    • icon of address Suite 2682, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1496
    • icon of address 10, Woodstock Street, London, W1C 2AD, United Kingdom

      IIF 1497
  • Kashif, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3794, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1498
  • Kashif, Muhammad
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office, 4334 58 Peregrine Road, Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1499
  • Kashif, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4747, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1500
  • Kashif, Muhammad
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, Frontfield Crescent, Plymouth, PL6 6RZ, United Kingdom

      IIF 1501
  • Kashif, Muhammad
    Pakistani company director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 108612, Lytchett House, 13 Freeland Park, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 1502
  • Khan, Muhammad Ali
    Pakistani director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52, Spilman Street, Grantley, HG4 6ZH, United Kingdom

      IIF 1503
  • Maaz, Muhammad
    Pakistani business born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Great Northern Warehouse, 275 Deansgate, Suite 209, Manchester, M3 4EL, England

      IIF 1504
  • Maaz, Muhammad
    Pakistani ecommerce born in October 1998

    Resident in Pakistan

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

      IIF 1505
  • Maaz, Muhammad
    Pakistani president born in July 1999

    Resident in Pakistan

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

      IIF 1506
  • Mohamed, Ahmed
    Dominican business owner born in October 2002

    Resident in United Arab Emirates

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

      IIF 1507
  • Mughal, Muhammad Asad
    Pakistani bussinessman born in July 1993

    Resident in United Kingdom

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

      IIF 1508
  • Mr Kashif Muhammad
    Pakistani born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Flat 2, 48 Lansdowne Road, Manchester, M8 5SH, United Kingdom

      IIF 1509
  • Mr Mohamed Ali
    Sudanese born in October 1985

    Resident in United Arab Emirates

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

      IIF 1510
  • Mr Mohamed Ismail
    Egyptian born in December 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 902, Abu Baker St Nouf Tower - Clock Tower, Deira, Dubai, 23150, United Arab Emirates

      IIF 1511
  • Mr Mohammed Khan
    British born in July 1984

    Resident in United Arab Emirates

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

      IIF 1512
  • Mr Muhammad Ali
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sc856257 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 1513
  • Noman, Muhammad
    Pakistani marketing director born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.79a Madina Vaily, Lathiyawala Khurianwala, Faisalabad, Pakistan

      IIF 1514
  • Noman, Muhammad
    Pakistani company director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B16, Railway Housing Society, Project 5-a Near Maskan Chowrangi, Gulshan E Iqbal Karachi Sindh, 75300, Pakistan

      IIF 1515
  • Noman, Muhammad
    Pakistani ecommerce born in August 1991

    Resident in Pakistan

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

      IIF 1516
  • Noman, Muhammad
    Pakistani business person born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1522, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 1517
  • Noman, Muhammad
    Pakistani business born in March 1996

    Resident in Pakistan

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

      IIF 1518
  • Numan, Muhammad
    Pakistani businessman born in March 1999

    Resident in Pakistan

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

      IIF 1519
  • Ramzan, Muhammad
    Pakistani director born in March 1992

    Resident in Pakistan

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

      IIF 1520
  • Raza, Ahmad
    Pakistani manager born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, New Road, Seven Kings, Essex, IG3 8AT, United Kingdom

      IIF 1521
  • Raza, Ahmad
    Pakistani operational director born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 54, New Road, Seven Kings, Ilford, Essex, IG3 8AT, United Kingdom

      IIF 1522
  • Raza, Muhammad
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Vpo Buchal Kalan, Tehsil Kallar Kahar, District Chakwal, 47560, Pakistan

      IIF 1523
  • Raza, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

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

      IIF 1524
  • Raza, Muhammad
    Pakistani director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 6, 73, Acomb Street, Manchester, M15 6FQ, England

      IIF 1525
  • Raza, Muhammad
    Pakistani company director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #2, Street #11 Bismillah Colony Khanewal Road, Multan, 60000, Pakistan

      IIF 1526
  • Raza, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

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

      IIF 1527
  • Raza, Muhammad
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4619, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 1528
  • Raza, Muhammad Asif
    Pakistani director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 59, Knowle Road, Birmingham, B11 3AJ, England

      IIF 1529
    • icon of address Flat C, 257, Birmingham Road, Walsall, WS5 3AA, England

      IIF 1530
  • Raza, Muhammad Asif
    Pakistani security services born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Winchester House, Keir Hardie Way, Barking, IG11 9LZ, England

      IIF 1531
  • Raza, Muhammad Asif
    Pakistani self employed born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Winchester House, Keir Hardie Way, Barking, IG11 9LZ, England

      IIF 1532
  • Saad, Muhammad
    Pakistani self employed born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Cardinal Gardens, Darlington, DL3 8SD, England

      IIF 1533
  • Saad, Muhammad
    Pakistani advertising consultant born in October 1997

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 38c, Heinrich-heine Strasse 38c, Berlin, 10179, Germany

      IIF 1534
  • Sajid, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

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

      IIF 1535
  • Sajid, Muhammad
    Pakistani director born in May 1991

    Resident in Pakistan

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

      IIF 1536
  • Sajid, Muhammad
    Pakistani director born in March 1994

    Resident in Pakistan

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

      IIF 1537
  • Sajid, Muhammad
    Pakistani director born in March 1995

    Resident in Pakistan

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

      IIF 1538
  • Sajjad, Muhammad
    Pakistani company director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H-101, Chak No Bhattianwala, Sahiwal, 56000, Pakistan

      IIF 1539
  • Shahab, Muhammad
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 650, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1540
  • Shahbaz, Muhammad
    Pakistani business person born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Hall Lane, Manchester, M23 1AQ, England

      IIF 1541
  • Shahzad, Muhammad
    Pakistani security officer born in October 2002

    Resident in United Kingdom

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

      IIF 1542
  • Shoaib, Muhammad
    Pakistani company director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Aspinall Street, Manchester, M14 5UD, England

      IIF 1543
  • Talha, Muhammad
    Pakistani director born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1250, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1544
  • Talha, Muhammad
    Pakistani owner born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 124, Street No 6, Ala Dad Colony Okara, 56300, Pakistan

      IIF 1545
  • Talha, Muhammad
    Pakistani company director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 12, Street 3 Qadir Town, Gt Road, Wah Cantt, 47000, Pakistan

      IIF 1546
  • Talha, Muhammad
    Pakistani company director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Broomfield Place, Coventry, CV5 6GY, England

      IIF 1547
    • icon of address 4, White House Way, Solihull, B91 1SE, England

      IIF 1548
    • icon of address 62, St Bernards Road, Solihull, B92 7BA, England

      IIF 1549
  • Talha, Muhammad
    Pakistani director born in December 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20c, Darnley Drive, Kilmarnock, KA1 4UF, Scotland

      IIF 1550
  • Talha, Muhammad
    Pakistani director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Newlyn House, 1 Benhill Wood Road, Sutton, SM1 4HE, England

      IIF 1551
  • Talha, Muhammad
    Pakistani director born in May 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 42 Pollokshaws Road, Glasgow, G41 1PY, Scotland

      IIF 1552
  • Talha, Muhammad
    Pakistani director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Lindsay Street, Burnley, BB11 2SF, England

      IIF 1553
  • Talha, Muhammad
    Pakistani director born in August 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 10 Holmlea Road, Glasgow, G44 4AH, Scotland

      IIF 1554
  • Talha, Muhammad
    Pakistani company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Piper Way, Ilford, IG1 4FE, England

      IIF 1555
  • Talha, Muhammad
    Pakistani director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Routledge Road, Stockton-on-tees, TS20 2XA, England

      IIF 1556
  • Talha, Muhammad
    Pakistani company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Waverley Avenue, Twickenham, TW2 6DH, England

      IIF 1557
  • Talha, Muhammad
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15430217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1558
  • Umair, Muhammad, Dr
    Pakistani director and company secretary born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Alpine Place, Newcastle Upon Tyne, NE5 1EY, United Kingdom

      IIF 1559
  • Umair, Muhammad, Dr
    Pakistani it professional born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Alpine Place, Newcastle Upon Tyne, Tyne And Wear, NE5 1EY, United Kingdom

      IIF 1560
  • Umar, Muhammad
    Pakistani commercial director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 5, 150 Bensham Manor Road, Thornton Heath, CR7 7AW, England

      IIF 1561
  • Umar, Muhammad
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 90470, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 1562
  • Umar, Muhammad
    Pakistani director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 04, 137 Richmond St, Coventry, CV2 4HZ, United Kingdom

      IIF 1563
  • Umar, Muhammad
    Nigerian n/a born in August 1996

    Resident in United States

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

      IIF 1564
  • Umar, Muhammad
    Pakistani certified chartered accountant born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Norwood Road, Herne Hill, London, SE24 9BH, England

      IIF 1565
  • Umer, Muhammad
    Pakistani businessman born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 43, Hillman House, Smithford Way, Coventry, CV1 1FZ, United Kingdom

      IIF 1566
  • Usama, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9710, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1567
  • Usama, Muhammad
    Pakistani entrepreneur born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25e, Street No. 3 Iqbal Nagar, Burewala, 61010, Pakistan

      IIF 1568
  • Usman, Muhammad
    Pakistani company director born in January 1991

    Resident in Pakistan

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

      IIF 1569
  • Usman, Muhammad
    Pakistani company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 93, Clare Road, Stanwell, Staines-upon-thames, TW19 7QP, England

      IIF 1570 IIF 1571
  • Usman, Muhammad
    Pakistani director born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Usman, Muhammad
    Pakistani company director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office A2, 58 County Road, Liverpool, L4 3QL, United Kingdom

      IIF 1573
  • Usman, Muhammad
    Pakistani engineer born in August 1991

    Resident in Pakistan

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

      IIF 1574
  • Usman, Muhammad
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2967, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1575
  • Usman, Muhammad
    Pakistani farmer born in March 1992

    Resident in Pakistan

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

      IIF 1576
  • Usman, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1605, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1577
  • Waqar, Syed Muhammad
    Pakistani business born in October 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 433d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 1578
  • Waqas, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7112, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1579
  • Waqas, Muhammad
    Pakistani company director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10, 525 Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 1580
  • Waqas, Muhammad
    Pakistani company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 230, West Parade, Lincoln, LN1 1LY, England

      IIF 1581
  • Waqas, Muhammad
    Pakistani owner born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Links Road, London, SW17 9EP, England

      IIF 1582
  • Waqas, Muhammad
    Pakistani director born in October 1991

    Resident in Pakistan

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

      IIF 1583
  • Waqas, Muhammad
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6966, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1584
  • Waqas, Muhammad
    Pakistani game developer born in March 1992

    Resident in Pakistan

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

      IIF 1585
  • Waqas, Muhammad
    Pakistani businessman born in March 1998

    Resident in Pakistan

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

      IIF 1586
  • Waqas, Muhammad
    Pakistani e-commerce entrepreneur born in December 1999

    Resident in Germany

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

      IIF 1587
  • Waqas, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

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

      IIF 1588
  • Zubair, Muhammad
    Pakistani company director born in May 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15320590 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1589
  • Zubair, Muhammad
    Pakistani director born in May 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3025, 182-184 High Street North, East Ham, London, United Kingdom, E6 2JA

      IIF 1590
  • Abdullah, Muhammad
    Pakistani director born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Hickling Road, Iflord, IG1 2HY, United Kingdom

      IIF 1591
  • Abdullah, Muhammad
    Pakistani software engineer born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, 1/2canning Street, Dundee, DD3 7RZ, Scotland

      IIF 1592
  • Abdullah, Muhammad
    Pakistani trader born in May 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Farnborough Avenue, London, Walthamstow, E17 6HX, United Kingdom

      IIF 1593
  • Abdullah, Muhammad
    Pakistani company director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, High Street, Felling, Gateshead, NE10 9LU, United Kingdom

      IIF 1594
  • Abdullah, Muhammad
    Pakistani director born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Marion Street, Bolton, BL3 2PN, United Kingdom

      IIF 1595
    • icon of address 8, 8 Grafton Street, Bolton, Lancashire, BL1 4BH, United Kingdom

      IIF 1596
  • Abdullah, Muhammad
    Pakistani company director born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15465123 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1597
  • Abdullah, Muhammad
    Pakistani director born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16501765 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1598
  • Abdullah, Muhammad
    Pakistani company director born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abdullah, Muhammad
    Pakistani business person born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56 Foxglove Way, 56 Foxglove Way, Luton, LU3 1EA, United Kingdom

      IIF 1600
  • Abdullah, Muhammad
    Pakistani director born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Foxglove Way, Luton, LU3 1EA, United Kingdom

      IIF 1601
    • icon of address 144, Noel Street, Nottingham, NG7 6AT, United Kingdom

      IIF 1602
  • Abdullah, Muhammad
    Pakistani business person born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Abdullah, Muhammad
    Pakistani director born in October 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 9, 303-305 Normanton Rd, Derby, DE23 6UU, United Kingdom

      IIF 1604
  • Abdullah, Muhammad
    Pakistani director born in January 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2668 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1605
  • Abdullah, Muhammad
    Pakistani director born in December 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nader Khan 69, 69 Old Hall Lane Manchester, Manchester, M13 0UJ, United Kingdom

      IIF 1606
  • Abdullah, Muhammad
    Pakistani business born in January 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 273, Percy Road, Birmingham, West Midlands, B11 3LQ, United Kingdom

      IIF 1607
  • Abdullah, Muhammad
    Pakistani director born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 84 Gillot Road, Birmingham, B16 0ES, United Kingdom

      IIF 1608
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 1609
  • Abdullah, Muhammad
    Pakistani director born in August 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Stanhorne Avenue, Manchester, Lancashire, M8 4PQ, United Kingdom

      IIF 1610
  • Abdullah, Muhammad
    Pakistani company director born in October 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Garratt Terrace, First Floor Flat, London, SW17 0QE, United Kingdom

      IIF 1611 IIF 1612
  • Abrar, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 1613
  • Abrar, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1319, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1614
  • Adil, Muhammad
    Pakistani company director born in March 1988

    Resident in Pakistan

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

      IIF 1615
  • Adil, Muhammad
    Pakistani director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Stanley Avenue, Filton, Bristol, BS34 7NQ, England

      IIF 1616
  • Adil, Muhammad
    Pakistani self employed born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Herridge Road, Bristol, BS13 9LG, England

      IIF 1617
  • Adil, Muhammad
    Pakistani taxi driver born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Heridge Road, Bristol, BS13 9LG, United Kingdom

      IIF 1618
  • Adil, Muhammad
    Pakistani commercial director born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H182, H-182 Faisal Colony Gt Road Hajicamp, Peshawar, Kpk, 2500, Pakistan

      IIF 1619
  • Adil, Muhammad
    Pakistani director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H # 889, Sector D2 Block 1 Green Town, Lahore, 54000, Pakistan

      IIF 1620
  • Adil, Muhammad
    Pakistani director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4707, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1621
  • Adil, Muhammad
    Pakistani work born in October 1995

    Resident in Pakistan

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

      IIF 1622
  • Adil, Muhammad
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kot Radha Kishan, Punjab, 55180, Pakistan

      IIF 1623
  • Adil, Muhammad
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4105, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1624
  • Adil, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Flat, York Masnsions, West Hendon Broadway, London, NW9 6BG, United Kingdom

      IIF 1625
  • Affan, Muhammad
    Pakistani director born in October 1992

    Resident in Pakistan

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

      IIF 1626
  • Affan, Muhammad
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 449, 449 The West Green Road, London, N15 3PL, United Kingdom

      IIF 1627
  • Affan, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2267, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1628
    • icon of address House # 203/w-6m, House No 203/w-6m, Muhallah Khokran Wala, Baron Doulat Gate , Multan, Multan, 66000, Pakistan

      IIF 1629
  • Ahmad, Muhammad
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 1630
  • Ahmad, Muhammad
    Pakistani businessman born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 601, 101, E 11-2, Islamabad, 44000, Pakistan

      IIF 1631
    • icon of address Muhammad Ahmad, Landmark-ii, E-11/2, Islamabad, Pakistan, 44000, Pakistan

      IIF 1632
  • Ahmad, Muhammad
    Pakistani owner born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office Number 174 Building Number 182-184, High Street North, London, E6 2JA, England

      IIF 1633
  • Ahmad, Muhammad
    Pakistani director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8835, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 1634
  • Ahmad, Muhammad
    Pakistani company director born in July 1993

    Resident in Pakistan

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

      IIF 1635
  • Ahmad, Muhammad
    Pakistani business development manager born in October 1994

    Resident in Pakistan

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

      IIF 1636
  • Ahmad, Muhammad
    Pakistani director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4716, 182-184 High Street North, East Ham, London, Uk, E6 2JA, United Kingdom

      IIF 1637
  • Ahmad, Muhammad
    Pakistani director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 1638
  • Ahmad, Muhammad
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 588, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1639
  • Ahmad, Muhammad
    Pakistani company director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ahmad House, Bhair Sodian, Talwandi, Kasur, 55030, Pakistan

      IIF 1640
  • Ahmad, Muhammad
    Pakistani company director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 73, Block 8h Thokar Tulip Road Park, Lahore, 54000, Pakistan

      IIF 1641
  • Ahmad, Muhammad
    Pakistani chief executive born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17, Richmond Road, Cardiff, CF24 3AQ, Wales

      IIF 1642
  • Ahmad, Muhammad
    Pakistani entrepreneur born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Cow Lane, Sharlston Common, Wakefield, WF4 1AZ, England

      IIF 1643
  • Ahmad, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House P-463, Street No. 3, Chak 214r/b, Dhuddiwala, Faisalabad, 38000, Pakistan

      IIF 1644
  • Ahmad, Muhammad
    Pakistani freelancer born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Tariq Bin Zayad, Colony, Street 1, House No 10 /w, Sahiwal, 57000, Pakistan

      IIF 1645
  • Ahmad, Muhammad
    Pakistani owner born in July 1996

    Resident in Pakistan

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

      IIF 1646
  • Ahmad, Muhammad
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address One Stop, Two Ball Lonnen, Newcastle Upon Tyne, NE4 9RX, United Kingdom

      IIF 1647
  • Ahmad, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1567, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1648
  • Ahmad, Muhammad
    Pakistani company director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 99, Block No 6 Near Water Supply, Jauharabad, 41200, Pakistan

      IIF 1649
  • Ahmad, Muhammad
    Pakistani entrepreneur born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14827298 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1650
  • Ahmad, Muhammad
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 1651
  • Ahmad, Muhammad
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, 29 Rothesay Terrace Bd7 1qe Bradford Uk, Bradford, BD7 1QE, United Kingdom

      IIF 1652
  • Ahmad, Muhammad
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Foundry Dr Harehills, Leeds, LS9 6BX, United Kingdom

      IIF 1653
    • icon of address Office 5910, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1654
  • Ahmad, Muhammad
    Pakistani developer born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Ahmad, P-2 Mohallah Waheed Park Tower Street Main Jarnawa, Faislabad, Pakistan, 38000, Pakistan

      IIF 1655 IIF 1656
    • icon of address 13 , Wynford Place Uphall, Broxburn, Scotland, EH52 6TA, United Kingdom

      IIF 1657
  • Ahmad, Muhammad
    Pakistani self employed born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 443 , Haq Street Karbalah Road Muhallah Faizabad, Sahiwal, 57000, Pakistan

      IIF 1658
  • Ahmad, Muhammad
    Pakistani company director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Malik Ahmad Ltd, Kanipur P/o Basirpur Tehsil Depalpur, District Okara, Basirpur, 56010, Pakistan

      IIF 1659
  • Ahmad, Muhammad
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mr.mahmood, 9 South Cross Street, Bury, BL9 0RS, United Kingdom

      IIF 1660
  • Ahmad, Muhammad
    Pakistani owner born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 9929213 Freeland Park, Wareham Road, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 1661
  • Ahmad, Muhammad
    Pakistani business person born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 8b, Nai Abadi,mazdoor Puli, Sahiwal, 57000, Pakistan

      IIF 1662
  • Ahmad, Muhammad
    Pakistani company director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16115265 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1663
  • Ahmad, Muhammad
    Pakistani company director born in October 1999

    Resident in Pakistan

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

      IIF 1664
  • Ahmad, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 1665
  • Ahmad, Muhammad
    Pakistani entrepreneur born in December 1999

    Resident in Pakistan

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

      IIF 1666
  • Ahmad, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2102, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1667
  • Ahmad, Muhammad
    Pakistani entrepreneur born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address New, Sabzi Mandi, Shop No 48, Khanewal, 58150, Pakistan

      IIF 1668
    • icon of address 12, 40 Frampton St, London, NW8 8LE, United Kingdom

      IIF 1669
  • Ahmad, Muhammad
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ste 262, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 1670
  • Ahmad, Muhammad
    Pakistani director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Hickling Road, Ilford, Essex, IG1 2HY, England

      IIF 1671
  • Ahmad, Muhammad
    Pakistani owner born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2, Street No 2, Habib Town 85 6/r, Sahiwal, Punjab, 57000, Pakistan

      IIF 1672
  • Ahmad, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc776447 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 1673
  • Ahmad, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 62, Lansdowne Road, Ilford, England

      IIF 1674
  • Ahmad, Muhammad
    Pakistani company director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 62, Abubakar Block Shadab Town, Sahiwal, 57000, Pakistan

      IIF 1675
  • Ahmad, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2795, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1676
  • Ahmad, Muhammad
    Pakistani company director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4305, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 1677
  • Ahmed, Muhammad
    Pakistani director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House A1 - 129, Block C, Naya Nazimabad, Karachi, 74600, Pakistan

      IIF 1678
  • Ahmed, Muhammad
    Pakistani business person born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1007, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1679
  • Ahmed, Muhammad
    Pakistani businessman born in October 1991

    Resident in Pakistan

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

      IIF 1680
  • Ahmed, Muhammad
    Pakistani director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 89 Wickets Tower, 2 Wyatt Close, Birmingham, B5 7TL, England

      IIF 1681
  • Ahmed, Muhammad
    Pakistani software engineer born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House R-64, Street 4, Af Garden Societ, Sector 24/a, Scheme 33, Karachi, 75300, Pakistan

      IIF 1682
  • Ahmed, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 1683
  • Ahmed, Muhammad
    Pakistani company director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 224, Sydenham Road, Croydon, CR0 2EB, England

      IIF 1684
  • Ahmed, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

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

      IIF 1685
  • Ahmed, Muhammad
    Pakistani company director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No B 63/1, Block 1 Gulistan E Johar, Karachi, 75290, Pakistan

      IIF 1686
  • Ahmed, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 155259, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 1687
  • Ahmed, Muhammad
    Pakistani accountant born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 11, 5 Copland Place, Flat 2/1, Glasgow, G51 2RS

      IIF 1688
  • Ahmed, Muhammad
    Pakistani director born in January 1998

    Resident in Pakistan

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

      IIF 1689
  • Ahmed, Muhammad
    Pakistani company director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 150, N Block Model Town Extension, Lahore, 54700, Pakistan

      IIF 1690
  • Ahmed, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House R223, Block 3, Falaknaz Dreams, Karachi, 75210, Pakistan

      IIF 1691
  • Ahmed, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1493, Street Number 4 Mohallah Dhok Khaba Rawalpindi, Rawalpindi, 46000, Pakistan

      IIF 1692
  • Ahmed, Muhammad
    Pakistani ecommerce born in May 1998

    Resident in Pakistan

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

      IIF 1693
  • Ahmed, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4486, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1694
  • Ahsan, Mohammad
    Pakistani student born in December 1993

    Resident in Pakistan

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

      IIF 1695
  • Ahsan, Muhammad
    Pakistani company director born in January 1973

    Resident in Pakistan

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

      IIF 1696
  • Ahsan, Muhammad
    Pakistani director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, England

      IIF 1697
  • Ahsan, Muhammad
    Pakistani business born in December 1983

    Resident in Pakistan

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

      IIF 1698
  • Ahsan, Muhammad
    Pakistani director born in July 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40 A, Westwood Street, Brierley Hill, Dudley, Westmidlands, DY5 3LZ, England

      IIF 1699
  • Ahsan, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57, C78, The Winning Box, 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 1700
  • Ahsan, Muhammad
    Pakistani director born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 174, South Park Road, Ilford, IG1 2XR, England

      IIF 1701
  • Ahsan, Muhammad
    Pakistani business person born in May 1988

    Resident in Pakistan

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

      IIF 1702
  • Ahsan, Muhammad
    Pakistani company director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 371, 182-184 High Street, North East Harn London, E6 2JA, United Kingdom

      IIF 1703
  • Ahsan, Muhammad
    Pakistani director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6185, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1704
  • Ahsan, Muhammad
    Pakistani director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 717 Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 1705
  • Ahsan, Muhammad
    Pakistani director born in May 1995

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Unit 1, 26 White Rose Avenue, Dalton, Huddersfield, HD5 9UB, United Kingdom

      IIF 1706
  • Ahsan, Muhammad
    Pakistani operations manager born in October 1995

    Resident in England

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

      IIF 1707
  • Ahsan, Muhammad
    Pakistani company director born in December 1996

    Resident in England

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

      IIF 1708
  • Ahsan, Muhammad
    Pakistani director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Beck Lane, Beckenham, BR3 4RQ, England

      IIF 1709
    • icon of address Hm Revenue & Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 1710
    • icon of address Office 22, 19- 21, Crawford Street, London, W1H 1PJ, England

      IIF 1711
  • Ahsan, Muhammad
    Pakistani builder born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Cedar Road, Nottingham, NG7 6HZ, England

      IIF 1712
  • Ahsan, Muhammad
    Pakistani director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 106, Watney Street, London, E1 2QE, United Kingdom

      IIF 1713
  • Ahsan, Muhammad
    Pakistani director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15976698 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1714
  • Ajmal, Muhammad
    Pakistani director born in May 1971

    Resident in France

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

      IIF 1715
  • Ajmal, Muhammad
    Pakistani business executive born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 124, Noor Colony, Near Basti Langraa, Bahawalpur, Punjab, 63100, Pakistan

      IIF 1716
    • icon of address Room 1, Y1,33a Queensgate, Huddersfield, HD1 2RD, United Kingdom

      IIF 1717
  • Ajmal, Muhammad
    Pakistani business born in December 1990

    Resident in Pakistan

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

      IIF 1718
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 1719
  • Ajmal, Muhammad
    Pakistani director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4601, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1720
  • Ajmal, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 1721
  • Ajmal, Muhammad
    Pakistani software engineer born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Manawal Gao Bedian Road, Bhatta Kohar, Lahore Cant, Lahore, Panjāb, 54000, Pakistan

      IIF 1722
  • Ajmal, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Dakhawasti Wala, P/o Khas Chak No-b, Tehsil Multan Saddar, 60000, Pakistan

      IIF 1723
  • Akram, Muhammad
    Pakistani company director born in March 1957

    Resident in Pakistan

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

      IIF 1724
  • Akram, Muhammad
    Pakistani director born in January 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13559750 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1725
  • Akram, Muhammad
    Pakistani director born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 10112, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1726
  • Akram, Muhammad
    Pakistani company director born in October 1971

    Resident in Pakistan

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

      IIF 1727
  • Akram, Muhammad
    Pakistani director born in May 1984

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address Office 439, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1728
  • Akram, Muhammad
    Pakistani director born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, Lawrence Road, Hounslow, TW4 6DR, England

      IIF 1729
  • Akram, Muhammad
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1781 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1730
  • Akram, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 039, Bahadar Pur P/o Chakrala, Sialkot, 51310, Pakistan

      IIF 1731
  • Akram, Muhammad
    Pakistani company director born in July 1994

    Resident in Pakistan

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

      IIF 1732
  • Akram, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 166, Greenwich High Rd, Greenwich, Greenwich, SE10 8NN, United Kingdom

      IIF 1733
    • icon of address House No 4, Kh Town Near By Pass, House No 4, Kh Town Near By Pass, Mian Channu, 58000, Pakistan

      IIF 1734
  • Akram, Muhammad
    Pakistani company director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office, 4334 58 Peregrine Road, Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1735
  • Akram, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 202, Imperial Centre, Grange Road, Darlington, DL1 5NQ, England

      IIF 1736
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 1737
  • Akram, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 1738
  • Akram, Muhammad
    Pakistani commercial director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 1739
  • Akram, Muhammad, Mr,
    Pakistani company director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Lake Street, Nottingham, NG7 4BT, United Kingdom

      IIF 1740
  • Ali, Hamza
    Pakistani company director born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 490, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1741
  • Ali, Hamza
    Pakistani student born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Jasmine Terrace, Bradford, BD8 8PT, England

      IIF 1742
  • Ali, Hamza
    Pakistani director born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 246, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1743
  • Ali, Muhammad
    Pakistani e-commerce specialist born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 40c, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1744
  • Ali, Muhammad
    Pakistani accountant born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1538, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1745
  • Ali, Muhammad
    Pakistani director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7611, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1746
  • Ali, Muhammad
    American director born in October 1988

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Office 1876, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1747
  • Ali, Muhammad
    Pakistani businessman born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ali, Muhammad
    Pakistani chief executive born in March 1989

    Resident in Pakistan

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

      IIF 1749
  • Ali, Muhammad
    Pakistani consultant born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 265, Gresley Road, Sheffield, S8 7HS, England

      IIF 1750
  • Ali, Muhammad
    Pakistani manager born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units G5 & G6, Cross Street Mill, Leek, ST13 6BL, England

      IIF 1751
  • Ali, Muhammad
    Pakistani director born in July 1990

    Resident in Pakistan

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

      IIF 1752
  • Ali, Muhammad
    Pakistani director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 6, Park Place, Manchester, M4 4EZ, England

      IIF 1753
  • Ali, Muhammad
    Pakistani director born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14006570 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1754
  • Ali, Muhammad
    Pakistani owner born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31a-33a, School Lane, Stockport, SK4 5DE, England

      IIF 1755
  • Ali, Muhammad
    Pakistani director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 180, Southampton Street, Reading, RG1 2RD, England

      IIF 1756
  • Ali, Muhammad
    Pakistani managing director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 266, Highfield Road, Hall Green, Birmingham, B28 0DP, England

      IIF 1757
    • icon of address 44, Brook Lane, Solihull, B92 7EJ, United Kingdom

      IIF 1758
  • Ali, Muhammad
    Pakistani director born in October 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 211b, Main Street, Bellshill, ML4 1AJ, Scotland

      IIF 1759 IIF 1760
    • icon of address Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, ML4 1AJ, Scotland

      IIF 1761
  • Ali, Muhammad
    Pakistani director born in January 1992

    Resident in Pakistan

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

      IIF 1762
  • Ali, Muhammad
    Pakistani software engineer born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Cliveden Place, Stoke-on-trent, ST3 4JB, England

      IIF 1763
  • Ali, Muhammad
    Pakistani commercial director born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 448, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1764
  • Ali, Muhammad
    Pakistani company director born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, H No 1-s-4 Block 13, Sargodha, Punjab, 40100, Pakistan

      IIF 1765
  • Ali, Muhammad
    Pakistani company director born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat C203, Kishwar Heights Blok 6 Gulistan E Johar, Karachi, 75290, Pakistan

      IIF 1766
  • Ali, Muhammad
    Pakistani company director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 972, Manchester Road, Rochdale, OL11 2TL, England

      IIF 1767
  • Ali, Muhammad
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No B, 279/4 Mohalla Gpo, Main Peshawar Road, Rawalpindi, Pakistan

      IIF 1768
  • Ali, Muhammad
    Pakistani company director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 1769
  • Ali, Muhammad
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16588613 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1770
  • Ali, Muhammad
    Pakistani company director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 223, Block 4, Sector B1, Township, Lahore, 54000, Pakistan

      IIF 1771
  • Ali, Muhammad
    Pakistani entrepreneur born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot Sb 235, Apt 312/5l Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 1772
  • Ali, Muhammad
    Pakistani trader born in August 1993

    Resident in Pakistan

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

      IIF 1773
  • Ali, Muhammad
    Pakistani company director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Hereford Street Next To Staples On Eyre Street, Sheffield, S1 4PP, United Kingdom

      IIF 1774
  • Ali, Muhammad
    Pakistani director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 451, Moseley Road, Birmingham, B12 9BX, England

      IIF 1775
  • Ali, Muhammad
    Pakistani business man born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14695109 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1776
    • icon of address Sc753703 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 1777
  • Ali, Muhammad
    Pakistani businessman born in July 1994

    Resident in Pakistan

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

      IIF 1778
  • Ali, Muhammad
    Pakistani company director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 7, Street No 5 Qila Lachman Singh Mohalla, Gunj Baksh Colony, Lahore, Punjab, 54000, Pakistan

      IIF 1779
  • Ali, Muhammad
    Pakistani software engineer born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No R-240, Saima Luxury Homes Bagh E Korangi, Landhi, Karachi, Sindh, 74900, Pakistan

      IIF 1780
  • Ali, Muhammad
    Pakistani business person born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A88 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, London, UB3 4DX, United Kingdom

      IIF 1781
  • Ali, Muhammad
    Pakistani software engineering born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 783, West Service Road I-8/2, Islamabad, 44000, Pakistan

      IIF 1782
  • Ali, Muhammad
    Pakistani managing director born in August 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 73 Cwrt Pen Y Bryn, Pen Y Bryn Way, Gabalfa, Cardiff, CF14 3LE, Wales

      IIF 1783
  • Ali, Muhammad
    Pakistani company director born in January 1996

    Resident in Pakistan

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

      IIF 1784
  • Ali, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 83, Bridge Street Goldworthy, England, EX39 0PT, United Kingdom

      IIF 1785
    • icon of address 82, The Broadway, Wimbledon, London, SW19 1RH, United Kingdom

      IIF 1786
  • Ali, Muhammad
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1057, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1787
  • Ali, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 57, New Lasani Town Sargodha Ro, Faisalabad, 44000, Pakistan

      IIF 1788
  • Ali, Muhammad
    Pakistani company director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 209/a1, 209/a1, Pgechs, Lahore, 54000, Pakistan

      IIF 1789
  • Ali, Muhammad
    Pakistani entrepreneur born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Building Name Awan Plaza, Floor 3rd, Office #1, Near Faysal Bank, Chaklala Scheme 3, Rawalpindi, 46000, Pakistan

      IIF 1790
  • Ali, Muhammad
    Pakistani director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 461, Green Lanes, London, N13 4BS, England

      IIF 1791
  • Ali, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 401, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1792
  • Ali, Muhammad
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 184, Norwood Road Birkby, Huddersfield, England, HD2 2YD, United Kingdom

      IIF 1793
    • icon of address Suite 5678, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 1794
  • Ali, Muhammad
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 1795
  • Ali, Muhammad
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P.o Chak, No.35m Chak 26 M, Lodhran, 59320, Pakistan

      IIF 1796
    • icon of address 17, Bowes Road, Staines-upon-thames, TW18 3EU, England

      IIF 1797
  • Ali, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1, Usman Street Mohallah Peeran Mandi, Muridke, 39000, Pakistan

      IIF 1798
  • Ali, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9294, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1799
  • Ali, Muhammad
    Pakistani company director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7159, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 1800
  • Ali, Muhammad
    Pakistani director born in July 1997

    Resident in Pakistan

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

      IIF 1801
    • icon of address Office 1933, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1802
  • Ali, Muhammad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3481, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1803
  • Ali, Muhammad
    Pakistani company director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Whitmore Street, Stoke-on-trent, ST1 4JT, England

      IIF 1804
  • Ali, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 721, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 1805
  • Ali, Muhammad
    Pakistani marketing consultant born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ripon House, 7560-025 Ripon House, Green Lane West, Garstang, Preston, Lancashire, PR3 1XB, England

      IIF 1806
  • Ali, Muhammad
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39, Bedford Rd, Newport, Wales, NP19 0BW, United Kingdom

      IIF 1807
  • Ali, Muhammad
    Pakistani company director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6828, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 1808
  • Ali, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

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

      IIF 1809
  • Ali, Muhammad
    Pakistani entrepreneur born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Alexandra Road, East Ham, London, E6 6HA, United Kingdom

      IIF 1810
  • Ali, Muhammad
    Pakistani ml engineer born in March 1999

    Resident in Pakistan

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

      IIF 1811
  • Ali, Muhammad
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 1812
  • Ali, Muhammad
    Pakistani chief executive born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 188, High Street North, London, E6 2JA, England

      IIF 1813
  • Ali, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Hayatabad, Chichawatni, 57200, Pakistan

      IIF 1814
  • Ali, Muhammad
    Pakistani university student born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 655, Street #4, Rehmat Block, Okara, Punjab, Pakistan

      IIF 1815
  • Ali, Muhammad Omer
    Pakistani business man born in March 1982

    Resident in United Kingdom

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

      IIF 1816
  • Ali, Muhammad Usman
    Pakistani director born in August 1991

    Resident in United Kingdom

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

      IIF 1817
  • Ali, Muhammad Waqas
    Pakistani director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14683221 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1818
  • Ali, Muhammad Zain
    Pakistani director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Cunnighar Road, Broxburn, EH52 6WT, United Kingdom

      IIF 1819
  • Ali, Muhammad, Mr.
    Pakistani director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61a Bridge Street, 61a Bridge Street, Kington, Kington, HR5 3DJ, United Kingdom

      IIF 1820
  • Aman, Muhammad
    Pakistani self employed born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Talia House, Manchester Road, London, E14 3HB, England

      IIF 1821
  • Aman, Muhammad
    Pakistani self-employed born in October 1998

    Resident in England

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

      IIF 1822
  • Amaz, Muhammad
    Pakistani director born in January 1998

    Resident in Pakistan

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

      IIF 1823
  • Amin, Muhammad
    Pakistani director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Intl. House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 1824
  • Amin, Muhammad
    Pakistani director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, Greenford Avenue, Southall, Middlesex, UB1 2AE, United Kingdom

      IIF 1825
  • Amin, Muhammad
    Pakistani director born in July 1995

    Resident in Pakistan

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

      IIF 1826
  • Amin, Muhammad
    Pakistani company director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 1827
  • Amin, Muhammad
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6437, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1828
  • Amin, Muhammad
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26, Blackthorne Close, Bradford, BD2 3EQ, United Kingdom

      IIF 1829
  • Amin, Muhammad
    Pakistani software engineer born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 190, Street 11, Rivergarden Colony, Gujrat, 50700, Pakistan

      IIF 1830
  • Amin, Muhammad
    Pakistani owner born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 447/b, House No Rehmat Colony, 3rd Floor, Rahim Yar Khan, Punjab, 64200, Pakistan

      IIF 1831
  • Amir, Muhammad
    Pakistani company director born in December 1979

    Resident in Pakistan

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

      IIF 1832
  • Amir, Muhammad
    Pakistani company director born in January 1992

    Resident in Pakistan

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

      IIF 1833
  • Amir, Muhammad
    Pakistani director born in January 1992

    Resident in Pakistan

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

      IIF 1834
  • Amir, Muhammad
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Manjhi Wala, Durana Langana Daak Khana Khas, Multan, 60000, Pakistan

      IIF 1835
  • Amir, Muhammad
    Pakistani company director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 514, Unit 2f Zetland House, 5-25 Scrutton St, London, England, EC2A 4HJ, United Kingdom

      IIF 1836
  • Amir, Muhammad
    Pakistani director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 2175, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1837
  • Amir, Muhammad
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Bandy Fields Place, Salford, M7 2ZT, England

      IIF 1838
  • Amir, Muhammad
    Pakistani director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 1839
  • Amir, Muhammad
    Pakistani business executive born in May 1997

    Resident in Pakistan

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

      IIF 1840
  • Amir, Muhammad
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39 York Road, 39 York Road, London, SE1 7NQ, England

      IIF 1841
  • Amir, Muhammad
    Pakistani business person born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Advantage Business Centre, 132-134 Great Ancoats St, Manchester, M4 6DE, England

      IIF 1842
  • Amir, Muhammad
    Pakistani company director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B-56, New Awami Bahria Orchard, Jamiya Masjid Ahsan, Block -d, Lahore, 54000, Pakistan

      IIF 1843
  • Amir, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, Tideswell Road, Sheffield, South Yorkshire, S5 6QT, England

      IIF 1844
  • Amir, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 07, 98 Primrose Avenue, Romford, RM6 4QD, United Kingdom

      IIF 1845
  • Amjad, Muhammad
    Pakistani entrepreneur born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Kharian Road Dinga, Gujrat, 50280, Pakistan

      IIF 1846
  • Amjad, Muhammad
    Pakistani director born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 779, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 1847
  • Amjad, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit-167, H No 6 Laburnum Avenue, Oldham Chatterton, OL9 0EF, United Kingdom

      IIF 1848
  • Amjad, Muhammad
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc773962 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 1849
  • Amjad, Muhammad
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 10/c, Street A, X Block, Satellite Town, Ahmed Pur East, 63350, Pakistan

      IIF 1850
  • Amjad, Muhammad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat A, 100 High Street, Feltham, TW13 4EX, England

      IIF 1851
  • Amjad, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Amjad, Basti Badlay Wala P/o Mehmoodkot, Sultan Khar,dist, Muzaffargarh, Muzaffargarh, 34111, Pakistan

      IIF 1852
  • Amjad, Muhammad, Mr.
    Pakistani accountant born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2353, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 1853
  • Anas, Muhammad
    Pakistani company director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 220, Wharfedale Road, Winnersh, Wokingham, RG41 5TP, England

      IIF 1854
  • Aqib, Muhammad
    Pakistani director born in December 1993

    Resident in Pakistan

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

      IIF 1855
    • icon of address Office 10755, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1856
  • Aqib, Muhammad
    Pakistani director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 71c - Unit 2, Gulshan E Lahore, Near Wapda Town, Lahore, 54000, Pakistan

      IIF 1857
  • Aqib, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, 20 Gardeners View, Hardingstione., Hardingstione., NN4 6GB, United Kingdom

      IIF 1858
  • Aqib, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

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

      IIF 1859
  • Aqib, Muhammad
    Pakistani company director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit N/2/5ag, Nortex Business Centre, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 1860
  • Aqib, Muhammad
    Pakistani decorator born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15520821 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1861
  • Aqib, Muhammad
    Pakistani company director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot 95,flat No 302, Sheraton Plaza, Garden West, Karachi, Garden West, 75000, Pakistan

      IIF 1862
  • Aqib, Muhammad
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73, Phase 1 Asad Park Faislabad Road, Sargodha, 40100, Pakistan

      IIF 1863
  • Aqib, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1508, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1864
  • Aqib, Muhammad
    Pakistani freelancer born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No P-9, Street No 1, Mohalla Qaim Pura, Faisalabad, Punjab, 37000, Pakistan

      IIF 1865
  • Aqib, Muhammad
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 1866
  • Aqib, Muhammad
    Pakistani company director born in March 1999

    Resident in England

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

      IIF 1867
  • Aqib, Muhammad
    Pakistani entrepreneur born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182-184 High Street North East Ham London, Office 8165, 182-184 High Street North East Ham London, London, E6 2JA, England

      IIF 1868
  • Aqib, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Ghuman Wala, Post Office Mondorin, Paka Ghlwan, Tehsil & Distract Muzaffargarh, 34370, Pakistan

      IIF 1869
  • Arif, Muhammad
    Pakistani business management born in March 1979

    Resident in Pakistan

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

      IIF 1870
  • Arif, Muhammad
    Pakistani director born in March 1980

    Resident in Pakistan

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

      IIF 1871
  • Arif, Muhammad
    Pakistani company director born in July 1981

    Resident in Pakistan

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

      IIF 1872
  • Arif, Muhammad
    Pakistani company director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House#78, Post Office,chak 651 Gb, Jaranwala, 37250, Pakistan

      IIF 1873
  • Arif, Muhammad
    Pakistani owner born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 1874
  • Arif, Muhammad
    Pakistani freelancer born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 61, Kingsland Grange, Warrington, WA1 4SH, United Kingdom

      IIF 1875
  • Arif, Muhammad
    Pakistani administrator born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1341, Sector31-b Muhala Allah Wallah Town, Korangi Crossing , Korangi, Karachi, 74900, Pakistan

      IIF 1876
  • Arif, Muhammad
    Pakistani shop assistant born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1742/b-vii, Jahaz Ground, Sahiwal, 57000, Pakistan

      IIF 1877
  • Arif, Muhammad Asad
    Pakistani director born in March 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Dale Grove, Nottingham, NG2 4LT, United Kingdom

      IIF 1878
  • Arsalan, Muhammad
    Pakistani business born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P.o Box, No. 18407, Qatif, Qatif, 31911, Saudi Arabia

      IIF 1879
  • Arsalan, Muhammad
    Pakistani general manager born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address R237, House#r237, Sector 11l, North Karachi, North Karachi, 71500, Pakistan

      IIF 1880
  • Arsalan, Muhammad
    Pakistani software engineer born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 331/b, Al Raheem Garden Phase 05, Gt Road, Lahore, Punjab, 54000, Pakistan

      IIF 1881
  • Arsalan, Muhammad
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 72, Supari Compound Verly Road, Soldier Bazar, Karachi, 74550, Pakistan

      IIF 1882
  • Arsalan, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address address

      IIF 1883
    • icon of address Unit 883, H No 6 Laburnum Avenue, Oldham, Chadderton, OL9 0EF, United Kingdom

      IIF 1884
  • Arsalan, Muhammad
    Pakistani director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5557, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1885
  • Arsalan, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Rockingham Rd, Uxbridge, Middlesex, UB8 2UB, United Kingdom

      IIF 1886
  • Arsalan, Muhammad
    Pakistani director born in July 1997

    Resident in Pakistan

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

      IIF 1887
  • Arsalan, Muhammad
    Pakistani business born in August 1997

    Resident in Pakistan

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

      IIF 1888
  • Arsalan, Muhammad
    Pakistani ceo and director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House A1/98 , Railway Society, Block 13 A, Near National High School, Gulshan E Iqbal, Karachi, Pakistan, 75300, Pakistan

      IIF 1889
  • Arsalan, Muhammad
    Pakistani businessman born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15132153 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1890
  • Arsalan, Muhammad
    Pakistani graphic designer born in August 1998

    Resident in Pakistan

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

      IIF 1891
  • Arslan, Muhammad
    Pakistani director born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8560, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1892
  • Arslan, Muhammad
    Pakistani business person born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17, Falmouth, Avenue, Bradfordshire, United Kingdom, BD3 0HL, United Kingdom

      IIF 1893
  • Arslan, Muhammad
    Pakistani director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7959, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1894
  • Arslan, Muhammad
    Pakistani director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 445, Bashir Colony Near Grid Station, Sahiwal, Sahiwal, 57000, Pakistan

      IIF 1895
  • Arslan, Muhammad
    Pakistani company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, High Road, London, NW10 2PB, England

      IIF 1896
    • icon of address 113, Eldon Road, Rotherham, S65 1RB, England

      IIF 1897
  • Arslan, Muhammad
    Pakistani business executive born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hatherley Road, Rotherham, S65 1RY, England

      IIF 1898
  • Arslan, Muhammad
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #2512, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 1899
  • Arslan, Muhammad
    Pakistani company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Market Place, St. Albans, AL3 5DG, England

      IIF 1900
  • Arslan, Muhammad
    Pakistani company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, West Ham Lane, London, E15 4PH, England

      IIF 1901
  • Arslan, Muhammad
    Pakistani company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Moorhen, Fen Bank, Isleham, Ely, CB7 5GJ, England

      IIF 1902
  • Arslan, Muhammad
    Pakistani taxi driver born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Crown Street, Peterborough, PE1 3JA, England

      IIF 1903
  • Arslan, Muhammad
    Pakistani business person born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Holmes Street, Liverpool, L8 0RJ, England

      IIF 1904
  • Arslan, Muhammad
    Pakistani director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hay Hall Business Centre Hay Hall Business Park, Redfern Road, Birmingham, B11 2BE, England

      IIF 1905
  • Arslan, Muhammad
    Pakistani director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Bc Savile Street, Batley, West Yorkshire, WF17 6JS

      IIF 1906
  • Asad, Muhammad
    Pakistani consultant born in March 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 12, Sector H, Dha 2, Islamabad, Islamabad Capital Territory, 45730, Pakistan

      IIF 1907
  • Asad, Muhammad
    Pakistani company director born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mehrpura Mohalla, Bara Dari Road Begum Kot Shahdara, Lahore, 54000, Pakistan

      IIF 1908
  • Asad, Muhammad
    Pakistani barber born in January 1990

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address The House, 108 Fernwood Glyntown, Glanmire Cork, Cork, T45W P52, Ireland

      IIF 1909
  • Asad, Muhammad
    Pakistani company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Dinely Street, Gloucester, GL1 4EJ, England

      IIF 1910
  • Asad, Muhammad
    Pakistani director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Clover Way, Hatfield, AL10 9FN, England

      IIF 1911
  • Asad, Muhammad
    Pakistani director born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Victoria Road, Dukinfield, SK16 4UW, England

      IIF 1912
  • Asad, Muhammad
    Pakistani chief executive born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1202 Concert House, 62 Roden Street, Ilford, IG1 2ZP, England

      IIF 1913
  • Ashraf, Muhammad Umer
    Pakistani managment born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 158 Flat 2, Station Road, Stechford, Birmingham, West Midlands, B338BT, United Kingdom

      IIF 1914
  • Asif, Muhammad
    Pakistani business executive born in March 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Burnett House 82-83, Flat 5, Castle Street, Hull, North Humberside, HU1 1SH, United Kingdom

      IIF 1915
  • Asif, Muhammad
    Pakistani business person born in May 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 1916
  • Asif, Muhammad
    Pakistani company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 614f, Green Lane, Ilford, IG3 9SQ, England

      IIF 1917
    • icon of address 1175, High Road, Romford, RM6 4AL, England

      IIF 1918
  • Asif, Muhammad
    Pakistani self employed born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49a, High Road, Romford, RM6 6QJ, England

      IIF 1919
  • Asif, Muhammad
    Pakistani director born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6066, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1920
  • Asif, Muhammad
    Pakistani director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Tolworth Gardens, Romford, RM6 5TH, England

      IIF 1921
  • Asif, Muhammad
    Pakistani director born in March 1974

    Resident in Pakistan

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

      IIF 1922
  • Asif, Muhammad
    Pakistani company director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 32, College Road, Lahore, 52000, Pakistan

      IIF 1923
  • Asif, Muhammad
    Pakistani company director born in October 1975

    Resident in Pakistan

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

      IIF 1924
    • icon of address Bhatti House, Jehlum Road, Morgah, Mor Rawalpindi, Pakistan

      IIF 1925
  • Asif, Muhammad
    Pakistani director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Gloucester Place, Second Floor, London, W1U 8HU, United Kingdom

      IIF 1926
  • Asif, Muhammad
    Pakistani business person born in May 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 1927
  • Asif, Muhammad
    Pakistani director born in October 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 41, Castle Drive, Neath, SA11 3UY, United Kingdom

      IIF 1928
    • icon of address 41, Castle Drive, Neath, SA11 3UY, Wales

      IIF 1929
    • icon of address 75 Neath Road, Briton Ferry, Neath, SA11 2DQ, Wales

      IIF 1930
  • Asif, Muhammad
    Pakistani company director born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7337, Office 7337,182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1931
  • Asif, Muhammad
    Pakistani company director born in July 1978

    Resident in Pakistan

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

      IIF 1932
    • icon of address Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 1933
  • Asif, Muhammad
    Pakistani business executive born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 13, Princess Margaret Road, East Tilbury, Tilbury, RM18 8RH, England

      IIF 1934
  • Asif, Muhammad
    Pakistani company director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Dent Street, Hartlepool, TS26 8AX, England

      IIF 1935
    • icon of address 28-42, Olympic House, Clements Road, Ilford, IG1 1BA, England

      IIF 1936
    • icon of address Building 13, Princess Margaret Road, East Tilbury, Tilbury, RM18 8RH, England

      IIF 1937
  • Asif, Muhammad
    Pakistani businessman born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rowan House, Delamare Road, Cheshunt, EN8 9SP, England

      IIF 1938
  • Asif, Muhammad
    Pakistani company director born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 165, Gulmohar Block Bahria Town, Lahore, Punjab, 54000, Pakistan

      IIF 1939
  • Asif, Muhammad
    Pakistani self employed born in October 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Main Bazar, Moh Ilahi Bux, Jhang, 35200, Pakistan

      IIF 1940
  • Asif, Muhammad
    Pakistani director born in January 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 32, Park Avenue, Abergavenny, NP7 5SW, Wales

      IIF 1941
  • Asif, Muhammad
    Pakistani tailor born in January 1980

    Resident in Malaysia

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 1942
  • Asif, Muhammad
    Pakistani worker born in January 1980

    Resident in Pakistan

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

      IIF 1943
  • Asif, Muhammad
    Pakistani director born in October 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6514, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1944
  • Asif, Muhammad
    Pakistani director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Abbey Road, London, E15 3JZ, United Kingdom

      IIF 1945
    • icon of address 17, Abbey Road, Stratford, London, E15 3JZ, United Kingdom

      IIF 1946
  • Asif, Muhammad
    Pakistani entrepreneur born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Abbey Road, Stratford, London, London, E15 3JZ, United Kingdom

      IIF 1947
  • Asif, Muhammad
    Pakistani director brand awareness born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 124/1-a, Taj Center, Shah Faisal Colony, District East, Karachi, Pakistan

      IIF 1948
  • Asif, Muhammad
    Pakistani accounts manager born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 685, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 1949
  • Asif, Muhammad
    Pakistani graphic designer born in October 1982

    Resident in Pakistan

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

      IIF 1950
  • Asif, Muhammad
    Pakistani director born in December 1982

    Resident in Pakistan

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

      IIF 1951
  • Asif, Muhammad
    Pakistani software engineer born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Suite, 207 Regent Street, London, W1B 3HH, England

      IIF 1952
  • Asif, Muhammad
    Pakistani company director born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Humberstone Close, Luton, LU4 9ST, England

      IIF 1953
  • Asif, Muhammad
    Pakistani business man born in May 1982

    Resident in Pakistan

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

      IIF 1954
  • Asif, Muhammad
    Pakistani ceo born in May 1982

    Resident in Pakistan

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

      IIF 1955 IIF 1956
    • icon of address 00, Chowk Bypass Hota Road, Pakpattan, Punjab, Pakistan

      IIF 1957
  • Asif, Muhammad
    Pakistani director born in May 1982

    Resident in Pakistan

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

      IIF 1958
    • icon of address 00, Chowk Bypass Hota Road, Pakpattan, Punjab, Pakistan

      IIF 1959
  • Asif, Muhammad
    Pakistani chief executive born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 1960
  • Asif, Muhammad
    Pakistani self employed born in August 1982

    Resident in Pakistan

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

      IIF 1961
  • Asif, Muhammad
    Pakistani director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 587, 321-323 High Road, Romford, RM6 6AX, England

      IIF 1962
  • Asif, Muhammad
    Pakistani chief executive born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 1963
  • Asif, Muhammad
    Pakistani director born in July 1983

    Resident in Pakistan

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

      IIF 1964
  • Asif, Muhammad
    Pakistani company director born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 09, Tehsil Pasrur District Sialkot, Sialkot, 51451, Pakistan

      IIF 1965
  • Asif, Muhammad
    Pakistani commercial director born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 126104, 13 Freeland Park, Wareham Road, Poole, Dorset, Uk, BH16 6FH, United Kingdom

      IIF 1966
  • Asif, Muhammad
    Pakistani company director born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 126104a, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 1967
    • icon of address 126104d, 13 Freeland Park, Wareham Road, Poole, Dorset, Uk, BH16 6FH, United Kingdom

      IIF 1968
  • Asif, Muhammad
    Pakistani director born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 105, House # 105, Block D, Jubilee Town, Lahore, 54000, Pakistan

      IIF 1969
  • Asif, Muhammad
    Pakistani director born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 1970
  • Asif, Muhammad
    Pakistani director born in July 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3208, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1971
  • Asif, Muhammad
    Pakistani company director born in January 1986

    Resident in Pakistan

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

      IIF 1972
  • Asif, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

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

      IIF 1973
  • Asif, Muhammad
    Pakistani director born in August 1986

    Resident in Pakistan

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

      IIF 1974
  • Asif, Muhammad
    Pakistani director born in October 1986

    Resident in Pakistan

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

      IIF 1975
  • Asif, Muhammad
    Pakistani entrepreneur born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Asif, Basti Dinpur Dak Khana Bakhar Noon Noon Tehsil, Basti Dinpur Dak Khana Bakhar Noon Noon Tehsil, Muzaffargarh, 64311, Pakistan

      IIF 1976
  • Asif, Muhammad
    Pakistani director born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15418950 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 1977
  • Asif, Muhammad
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc773819 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 1978
  • Asif, Muhammad
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8957, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1979
  • Asif, Muhammad
    Pakistani director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5988, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 1980
  • Asif, Muhammad
    Pakistani director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, Premier Park, Acheson Way, Trafford Park, Manchester, M17 1GA, England

      IIF 1981
  • Asif, Muhammad
    Pakistani company director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, House No 7 Street No 5, Lehrasab Town, Renala Khurd Okara, 56130, Pakistan

      IIF 1982
  • Asif, Muhammad
    Pakistani business person born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91 D, Ilford Lane, Ilford, IG1 2RJ, United Kingdom

      IIF 1983
  • Asif, Muhammad
    Pakistani director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 608, 450, Charter House, High Road, Ilford, IG1 1ZH, United Kingdom

      IIF 1984 IIF 1985
  • Asif, Muhammad
    Pakistani administrator born in December 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20, Ash Place, East Kilbride, Glasgow, G75 9ET, Scotland

      IIF 1986
  • Asif, Muhammad
    Pakistani company director born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Abdullah House, Street No 6, Opposite To Lido Swimming Pool, Yousaf Park Near Chungi No 9, Sargodha, Punjab, 40100, Pakistan

      IIF 1987
  • Asif, Muhammad
    Pakistani company director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 131, Lozells Road, Birmingham, B19 2TR, United Kingdom

      IIF 1988
  • Asif, Muhammad
    Pakistani director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Ledgers Road, Slough, SL1 2RQ, England

      IIF 1989
  • Asif, Muhammad
    Pakistani company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Ruskin Avenue, Bradford, BD9 6EB, England

      IIF 1990
  • Asif, Muhammad
    Pakistani director born in August 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Cobblebrae Crescent, Falkirk, FK2 7QP, Scotland

      IIF 1991
  • Asif, Muhammad
    Pakistani general manager born in August 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 244, Grahams Road, Falkirk, FK2 7BH, Scotland

      IIF 1992
  • Asif, Muhammad
    British company director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Osler Street, Birmingham, B16 9EU, United Kingdom

      IIF 1993
  • Asif, Muhammad
    Pakistani president born in October 1993

    Resident in England

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

      IIF 1994
  • Asif, Muhammad
    Pakistani commercial director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 1995
  • Asif, Muhammad
    British manager born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Hare Street, Halifax, HX1 4DJ, United Kingdom

      IIF 1996
  • Asif, Muhammad
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, 393-395, Lincoln Road, Peterborough, PE1 2PF, England

      IIF 1997
  • Asif, Muhammad
    Pakistani company director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5331, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, England

      IIF 1998
  • Asif, Muhammad
    Pakistani director born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Booth Avenue, Manchester, M14 6RB, England

      IIF 1999
  • Asif, Muhammad
    Pakistani company director born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat, 665 Romford Road, London, E12 5AD, England

      IIF 2000
  • Asif, Muhammad
    Pakistani hair stylist born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Dane Road, Ilford, IG1 2PE, England

      IIF 2001
  • Asif, Muhammad, Mr,
    Pakistani director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Bradford Road, Huddersfield, HD1 6EQ, England

      IIF 2002
  • Asim, Muhammad
    Pakistani director born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 992, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2003
  • Asim, Muhammad
    Pakistani company director born in October 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35, Berkeley Square, London, W1J 5BF, England

      IIF 2004
  • Asim, Muhammad
    Pakistani company director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 78, Street No 4, Near Usmaniya Masjid Samanabad, Faisalabad, 38000, Pakistan

      IIF 2005
  • Asim, Muhammad
    Pakistani director born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Asim, Lytchett House, 13 Freeland Park, Wareham Road, Dorset, Poole, BH16 6FA, United Kingdom

      IIF 2006
  • Asim, Muhammad
    Pakistani business consultant born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, The Cross, Bramhope, Leeds, LS16 9AX, England

      IIF 2007
  • Asim, Muhammad
    Pakistani director born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 5, Bmw House, Petersfield Avenue, Slough, Slough, SL2 5RF, United Kingdom

      IIF 2008
  • Asim, Muhammad
    Pakistani director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 442 85, Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 2009
  • Asim, Muhammad
    Pakistani director born in August 1986

    Resident in Pakistan

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

      IIF 2010
  • Asim, Muhammad
    Pakistani company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Paragon House, Office 7c Paragon House, 48 Seymore Grove, Manchester, M16 0LN, United Kingdom

      IIF 2011
  • Asim, Muhammad
    Pakistani general manager born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7, Paragon House, 48 Seymour Grove, Stretford, Manchester, M16 0LN, England

      IIF 2012
  • Asim, Muhammad
    Pakistani clerical assistant born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 41, Baldwins Lane, Birmingham, B28 0PU, England

      IIF 2013
  • Asim, Muhammad
    Pakistani company director born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Whalley Road, Clitheroe, BB7 1AW, England

      IIF 2014
  • Asim, Muhammad
    British director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 69, Summerfield Crescent, Birmingham, B16 0EN, United Kingdom

      IIF 2015
    • icon of address 8, Vicarage Road, Smethwick, B67 7AQ, United Kingdom

      IIF 2016
  • Asim, Muhammad
    Pakistani company director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, London, N1 7AA, England

      IIF 2017
  • Asim, Muhammad
    Pakistani director born in May 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 2018
  • Asim, Muhammad
    Pakistani director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Lawrence Hill Industrial Park, Croydon Street, Bristol, BS5 0EB, England

      IIF 2019
    • icon of address Unit A, 13 Lawrence Hill Industrial Park, Croydon Street, Bristol, BS5 0EB, England

      IIF 2020
    • icon of address 30, Uphall Road, Ilford, IG1 2JF, England

      IIF 2021 IIF 2022
  • Aslam, Muhammad
    Pakistani director born in January 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ideliverd #9175, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 2023
  • Aslam, Muhammad
    Pakistani director born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2346, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2024
  • Aslam, Muhammad
    Pakistani company director born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 278, Linthorpe Road, Middlesbrough, England, TS1 3QS, United Kingdom

      IIF 2025
  • Aslam, Muhammad
    Pakistani director born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6751, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2026
  • Aslam, Muhammad
    Pakistani business person born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Level 3, Citygate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 2027
  • Aslam, Muhammad
    Pakistani director born in July 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Prestbury Rd, Birmingham, B6 6EP, United Kingdom

      IIF 2028
  • Aslam, Muhammad
    Pakistani entrepreneur born in October 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63, Waverley Road, Birmingham, B10 0EQ, England

      IIF 2029
  • Aslam, Muhammad
    Pakistani director born in March 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Aslam, Muhammad
    Pakistani company director born in August 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 310, Foley Road, Newent, GL18 1SS, England

      IIF 2031
  • Aslam, Muhammad
    Pakistani director born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 49, Street No 3 New Shalimar Colony, Multan, 60000, Pakistan

      IIF 2032
  • Aslam, Muhammad
    Pakistani director born in May 1974

    Resident in Pakistan

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

      IIF 2033
    • icon of address 22h, Mps Road, Sahar Villas Multan, 66000, Pakistan

      IIF 2034
  • Aslam, Muhammad
    Pakistani company director born in January 1975

    Resident in Pakistan

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

      IIF 2035
  • Aslam, Muhammad
    Pakistani marketing consultant born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dexter House, Flat No 14a, Ford Street, Smethwick Birmingham, B67 7QX, United Kingdom

      IIF 2036
  • Aslam, Muhammad
    Pakistani director born in March 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Apartment 111, 15 Hatton Garden, Liverpool, L3 2HA, England

      IIF 2037
  • Aslam, Muhammad
    Pakistani freelancer born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 2038
  • Aslam, Muhammad
    Pakistani director born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 2039
  • Aslam, Muhammad
    Pakistani director born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ideliverd #9175, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 2040
  • Aslam, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Raja Por Shirqi Nadir Shah, District Lodhran, Nadir Shah, 62301, Pakistan

      IIF 2041
  • Aslam, Muhammad
    Pakistani director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1-vvv , Apt 1vv, 435 Barlow Moor Road, Manchester, M21 8AU, United Kingdom

      IIF 2042
  • Aslam, Muhammad
    Pakistani director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 2043
  • Aslam, Muhammad
    Pakistani self employed born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3081, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2044
  • Atif, Muhammad
    Pakistani director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 38, Rendell St, Loughborough, LE11 1LL, United Kingdom

      IIF 2045
  • Atif, Muhammad
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 C30, The Winning Box 27-37 Station Road Hayes, Hillingdon, London, UB3 4DX, United Kingdom

      IIF 2046
  • Atif, Muhammad
    Pakistani company director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit G803, 272 Kings Road, Logdex Ltd / Mt Logistics Group Ltd, Birmingham, B11 2AB, United Kingdom

      IIF 2047
  • Atif, Muhammad
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 502a, High Road, Ilford, IG1 1UE, England

      IIF 2048
  • Atif, Muhammad
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 31 Ground, B Block Pak Arab Housing Scheme, Lahore, 54000, Pakistan

      IIF 2049
  • Atif, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 65, Crompton Rd Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 2050
  • Atif, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street # 3, House# G-14 Ghouri Garden Islamabad, Islamabad, 46000, Pakistan

      IIF 2051
  • Atif, Muhammad
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 538, Fox Hollies Road, Hall Green, Birmingham, B28 8RW, England

      IIF 2052
  • Atif, Muhammad
    Pakistani director born in October 1998

    Resident in Pakistan

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

      IIF 2053
  • Atif, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2950, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2054
  • Atif, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dag Baisud, Moh Bandagai Dag Baisud Po Pabbi, Moh Bandagai, 24270, Pakistan

      IIF 2055
  • Atif, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 10c, 18-20 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2056
  • Atif, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana Khas, Tarlai Kalan, Islamabad, 45550, Pakistan

      IIF 2057
    • icon of address H.27, Near Farm 45b Paracha Chowk Tarlai Kalan, Islamabad, 45000, Pakistan

      IIF 2058
  • Awais, Muhammad
    Pakistani lawyer born in January 1981

    Resident in Pakistan

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

      IIF 2059
  • Awais, Muhammad
    Pakistani director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35 B, Heson Society, Lahore, 54000, Pakistan

      IIF 2060
    • icon of address 35/b, Heson Society, Lahore, 54000, Pakistan

      IIF 2061
  • Awais, Muhammad
    Pakistani business consultant born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No.193gb, Teh: Samundri, Muridwala, Faisalabad 193, Pakistan

      IIF 2062
  • Awais, Muhammad
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7142, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2063
  • Awais, Muhammad
    Pakistani business person born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17, Gowland Avenue, Newcastle Upon Tyne, NE4 9NE, United Kingdom

      IIF 2064
  • Awais, Muhammad
    Pakistani businessman born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 422, Hoe Street, London, E17 9AA, England

      IIF 2065
  • Awais, Muhammad
    Pakistani director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 264 High Street North, East Ham, E12 6SB, England

      IIF 2066
  • Awais, Muhammad
    Pakistani company director born in May 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, S40 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 2067
  • Awais, Muhammad
    Pakistani entrepreneur born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1170, Sagar Road Sadar Bazar Lahore Cantt, Lahore, 54810, Pakistan

      IIF 2068
  • Awais, Muhammad
    Pakistani self employed born in October 1990

    Resident in Malaysia

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

      IIF 2069
  • Awais, Muhammad
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4098, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2070
  • Awais, Muhammad
    Pakistani company director born in July 1991

    Resident in England

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

      IIF 2071
  • Awais, Muhammad
    Pakistani director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Brenley Gardens, London, SE9 6LE, England

      IIF 2072
  • Awais, Muhammad
    Pakistani director born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1480, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2073
    • icon of address 225, Manchester Road, Unit 3, Huddersfield, HD1 3JG, England

      IIF 2074
  • Awais, Muhammad
    Pakistani director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14961912 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2075
  • Awais, Muhammad
    Pakistani company director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street#4 Muhallah Hasnainabad, Mian Channu Khanewal, Pakistan, 58000, Pakistan

      IIF 2076
  • Awais, Muhammad
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 116, Chorley Old Road, Boltan, BL1 3AT

      IIF 2077
  • Awais, Muhammad
    Pakistani freelancer born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 40, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 2078
  • Awais, Muhammad
    Pakistani owner born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chack No 224 Rb, Street # 7, Mohallah Feeroz Shah, Faisal Abad, 38000, Pakistan

      IIF 2079
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2080
    • icon of address Office 89, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 2081
  • Awais, Muhammad
    Pakistani company director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Chak No 390 G/b Malhan Tehsil Samundri, Faisalabad, 37310, Pakistan

      IIF 2082
    • icon of address 2, Redlynch Walk, Manchester, M8 0PT, England

      IIF 2083
  • Awais, Muhammad
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2075, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2084
    • icon of address Suite 2075, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2085
  • Awais, Muhammad
    Pakistani lawyer born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 111, Saxon Drive West Acton, London, W3 0NY, United Kingdom

      IIF 2086
  • Awais, Muhammad
    Pakistani director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3481, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2087
  • Awais, Muhammad
    Pakistani business executive born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 87u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2088
  • Awais, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25, Kearsley Dr, Bolton, BL3 2PG, United Kingdom

      IIF 2089
    • icon of address House 1, Main Street Block A, Jalal City, Kamra Cantt Attock, 43600, Pakistan

      IIF 2090
    • icon of address Nowshera Road Mohallah, Islamabad Colony, Mardan, 23200, Pakistan

      IIF 2091
  • Awais, Muhammad
    Pakistani company director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Muhalla Guru Kotha, Wazirabad, Wazirabad, 52000, Pakistan

      IIF 2092
  • Awais, Muhammad
    Pakistani company director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30 E, Johar Town, Lahore, 54000, Pakistan

      IIF 2093
  • Awais, Muhammad
    Pakistani company director born in January 1996

    Resident in Pakistan

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

      IIF 2094
    • icon of address House No 17, Street No 15 Block G, Zafarwal, 51670, Pakistan

      IIF 2095
  • Awais, Muhammad
    Pakistani company director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Office 224 Shahrah-e-faisal Rd, Jinnah Housing Society Pechs, Karachi, 74500, Pakistan

      IIF 2096
  • Awais, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5818, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2097
  • Awais, Muhammad
    Pakistani director born in October 1996

    Resident in Pakistan

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

      IIF 2098
  • Awais, Muhammad
    Pakistani software engineer born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village Dhoke Thathi, P/o Bewal, Tehsil Gujar Khan, Rawalpindi, 47910, Pakistan

      IIF 2099
  • Awais, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1568, Street Faiz Colony Moh Peer Muzammil Shah Kunjah, Gujrat, 50700, Pakistan

      IIF 2100
    • icon of address Suite 3353, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2101
  • Awais, Muhammad
    Pakistani doctor born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16195246 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2102
  • Awais, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5527, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2103
    • icon of address Suite 8454, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2104
  • Awais, Muhammad
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 10, Mohalla Basira P.o Buchal Kalan Kalar Kahar, Chakwal, 47560, Pakistan

      IIF 2105
  • Awais, Muhammad
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park Wareham Road, Poole,dorset, BH16 6FA, United Kingdom

      IIF 2106
  • Awais, Muhammad
    Pakistani director born in January 1998

    Resident in Pakistan

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

      IIF 2107
  • Awais, Muhammad
    Pakistani director born in October 1998

    Resident in Pakistan

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

      IIF 2108
  • Awais, Muhammad
    Pakistani accountant born in December 1998

    Resident in Pakistan

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

      IIF 2109
  • Awais, Muhammad
    Pakistani business born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Awais, House No 550 Block 14 B, Orangi Town Bilal Colony Karachi, 75800, Pakistan

      IIF 2110
  • Awais, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5218, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2111
  • Awais, Muhammad
    Pakistani director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Mansell Road, Liverpool, L6 6AZ, England

      IIF 2112
  • Awais, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 198, Umer Block Shadab Town, Sahiwal, 57000, Pakistan

      IIF 2113
  • Awais, Muhammad
    Pakistani freelancer born in May 1998

    Resident in Pakistan

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

      IIF 2114
  • Awais, Muhammad
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Madni Street, China Fan, New Gorala, Gujrat, 50700, Pakistan

      IIF 2115
  • Awais, Muhammad
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5954, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 2116
  • Awais, Muhammad
    Pakistani self employed born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3021, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2117
  • Awais, Muhammad
    Pakistani company director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla Umeed Pura Pasrur, Distt Sialkot, Punjab, 51480, Pakistan

      IIF 2118
  • Awais, Muhammad
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 34 H, Sialkot, Model, 51040, Pakistan

      IIF 2119
    • icon of address 34 H, Gali Sabar Sabzi, Pasrur, 51480, Pakistan

      IIF 2120
  • Awais, Muhammad
    Pakistani business person born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Awais, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhala Karnayawala Malka Hans, Muhala Karnayawala Dak Khana Khas T/d Pakpatan, Pakpatan, 57400, Pakistan

      IIF 2124
  • Awais, Muhammad
    Pakistani company director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#255, St#7 Peer Bukhari Road Ghalamandi, Sahiwal, 57000, Pakistan

      IIF 2125
  • Awais, Muhammad
    Pakistani company director born in May 1999

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 17, Queens Croft, Newport, NP20 5FF, Wales

      IIF 2126
  • Awais, Muhammad
    Pakistani student born in July 1999

    Resident in Pakistan

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

      IIF 2127
  • Awais, Muhammad
    Pakistani freelancer born in October 1999

    Resident in Pakistan

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

      IIF 2128
  • Awais, Muhammad
    Pakistani managing director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 151, Edmund Road, Birmingham, B8 1HB, England

      IIF 2129
  • Awais, Muhammad, Mr.
    Pakistani director born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15474137 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2130
  • Awan, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6621, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2131
  • Azam, Muhammad
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 286, Bedworth Road, Longford, Coventry, CV6 6BP, England

      IIF 2132
  • Azam, Muhammad
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Ashvale, Tredegar, NP22 4AG, United Kingdom

      IIF 2133
  • Azam, Muhammad
    Pakistani lawyer born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182, Badar Block Allama Iqbal Town, Lahore, 54404, Pakistan

      IIF 2134
  • Azam, Muhammad
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House#2, Pakptan Road Ward No.2 Muhallah Farooqabad, Minchinabad, District Bahawalnagar, 62230, Pakistan

      IIF 2135
  • Azam, Muhammad
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 2136
  • Azam, Muhammad
    Pakistani company director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 501 Vantage Building, Station Approach, Hayes, UB3 4FA, England

      IIF 2137
    • icon of address 12, Junction Road, Newport, NP19 7FA, Wales

      IIF 2138
  • Azam, Muhammad
    Pakistani retailer born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohsin Shabbir, Po Same, Chak 680/21 Gb, Pirmahal, Punjab, 36300, Pakistan

      IIF 2139
  • Abdul Rehman
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 139, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 2140
  • Basil, Muhammad
    Pakistani director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Durham Workspace, Abbey Road, Durham, County Durham, DH1 5JZ, United Kingdom

      IIF 2141
  • Bilal, Muhammad
    Pakistani company director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road Unit 2160, London, N1 7AA, United Kingdom

      IIF 2142
    • icon of address 275, New North Road, Unit 3015, London, N1 7AA, England

      IIF 2143
  • Bilal, Muhammad
    Pakistani painter born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Holt Road, Wembley, HA0 3PS, England

      IIF 2144
  • Bilal, Muhammad
    Pakistani company director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Vcommerce 1, Stirling Road, London, E13 0BJ, England

      IIF 2145
  • Bilal, Muhammad
    Pakistani director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1583, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2146
    • icon of address Office 625, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2147
    • icon of address Office 7524, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2148
  • Bilal, Muhammad
    Pakistani company director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 0/2, 84 Govanhill Street, Glasgow, Lanarkshire, G42 7PX, United Kingdom

      IIF 2149
  • Bilal, Muhammad
    Pakistani company director born in March 1996

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 30, Spencer Street, Cardiff, CF24 4PG, Wales

      IIF 2150
  • Bilal, Muhammad
    Pakistani director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1789, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2151
  • Bilal, Muhammad
    Pakistani company director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3550, Unit 3a 34-35 Hatton, Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 2152
    • icon of address H No 44, St No 30 Mohalla Sunny View Park, Mujahid Abad Mughalpura, Lahore, 54000, Pakistan

      IIF 2153
  • Bilal, Muhammad
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1st Flour, House No # 1/165, Near Hanfia Masjid, Shah Faisal Colony, 75230, Pakistan

      IIF 2154
  • Bilal, Muhammad
    Pakistani company director born in March 1999

    Resident in Pakistan

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

      IIF 2155
  • Bilal, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7087, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2156
    • icon of address Suite 3597, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2157
  • Bilal, Muhammad
    Pakistani engineer born in March 1999

    Resident in Pakistan

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

      IIF 2158
  • Bilal, Muhammad, Mr.
    Pakistani company director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Grainger Road Wood Green, London, N22 5LT, United Kingdom

      IIF 2159
  • Fahad, Muhammad
    Pakistani director born in March 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4894, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2160
  • Fahad, Muhammad
    Pakistani director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7, Britannia Crescent, Huddersfield, West Yorkshire, HD2 2ST, England

      IIF 2161
  • Fahad, Muhammad
    Pakistani director born in May 1987

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address Flat 42, Building 2312 Road 2834, Block 228, Busaiteen, Bahrain

      IIF 2162
  • Fahad, Muhammad
    Pakistani director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44 Herries Road, Glasgow, G41 4AH, Scotland

      IIF 2163
  • Fahad, Muhammad
    Pakistani managing director born in May 1987

    Resident in Bahrain

    Registered addresses and corresponding companies
    • icon of address 44 Herries Road, Glasgow, G41 4AH, Scotland

      IIF 2164
  • Fahad, Muhammad
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 90, Featherstone Street, London, EC1Y 8SY, United Kingdom

      IIF 2165
  • Fahad, Muhammad
    Pakistani self employed born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No.01, Judicial Apartment, Whyte Road, Quetta, 87300, Pakistan

      IIF 2166
  • Fahad, Muhammad
    Pakistani entrepreneur born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Manjotha, Jam Rid Thal, Kotsultan Layyah, Kotsultan, 31650, Pakistan

      IIF 2167
  • Fahad, Muhammad
    Pakistani company director born in January 1997

    Resident in England

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

      IIF 2168
  • Fahad, Muhammad
    Pakistani software engineer born in May 1998

    Resident in England

    Registered addresses and corresponding companies
  • Farhan, Muhammad
    Pakistani director born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Icon Office, Office 11341, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2170
  • Farhan, Muhammad
    Pakistani director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shop# 135-h, Zeeshan Sweet & Company Nr Jamia Masjid, Ghallah Mandi, Multan, Multan, 60000, Pakistan

      IIF 2171
  • Farhan, Muhammad
    Pakistani director born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8333, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2172
  • Farhan, Muhammad
    Pakistani director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 165, Bawdsey Avenue, Ilford, IG2 7TL, United Kingdom

      IIF 2173
  • Farhan, Muhammad
    Pakistani company director born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Sabar Colony Streen No 3, 90/9l, Sahiwal, Punjab, 57000, Pakistan

      IIF 2174
  • Farhan, Muhammad
    Pakistani director born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Clayton Road, Bradford, BD7 2LT, United Kingdom

      IIF 2175
  • Farhan, Muhammad
    Pakistani project manager born in August 1987

    Resident in Pakistan

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

      IIF 2176
  • Farhan, Muhammad
    Pakistani business person born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3-5 Broughton Lane, Broughton Lane, Manchester, M8 9TY, England

      IIF 2177
  • Farhan, Muhammad
    Pakistani company director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 126, City Road, London, EC1V 2NX, England

      IIF 2178
  • Farhan, Muhammad
    Pakistani company director born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72-74, Shadwell Street, Birmingham, B4 6HA, England

      IIF 2179
  • Haider, Syed Ali
    born in May 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 111, P10 France Cluster, International City, 12345, United Arab Emirates

      IIF 2180
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 2181 IIF 2182
  • Hamad, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 2183
  • Hammad, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2671, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2184
  • Hammad, Muhammad
    Pakistani company director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 39, Newcastle Brick Lane, 454-458 Westgate Road, Newcastle Upon Tyne, NE4 9BJ, United Kingdom

      IIF 2185
  • Hammad, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 138, Street No 4 Pak Avenue, Sahiwal, 57000, Pakistan

      IIF 2186
  • Hamza, Muhammad
    British business born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 140, Bath Road, Slough, SL1 3XN, United Kingdom

      IIF 2187
  • Hamza, Muhammad
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 102, Churchill Avenue, Aylesbury, HP21 8ER, England

      IIF 2188
  • Hamza, Muhammad
    Pakistani company director born in August 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Moxon Close, London, E13 0ED, England

      IIF 2189
  • Hamza, Muhammad
    Pakistani director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Main Street, Mexborough, S64 9LU, England

      IIF 2190
    • icon of address Flat 18 Oakwood, 84 Norwood Road, Sheffield, S5 7BE, England

      IIF 2191 IIF 2192
  • Hamza, Muhammad
    Pakistani managing director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18, 84, Norwood Road, Sheffield, S5 7BE, England

      IIF 2193
  • Hamza, Muhammad
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15397952 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2194
    • icon of address 365a, Stretford Road, Manchester, M15 4AY, England

      IIF 2195
  • Hamza, Muhammad
    Pakistani director born in December 1996

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Office 1775, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2196
  • Hamza, Muhammad
    Pakistani director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Kedleston Road, Leicester, LE5 5HX, England

      IIF 2197
  • Hamza, Muhammad
    Pakistani president born in March 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Cuiken Avenue, Penicuik, EH26 0DR, Scotland

      IIF 2198
  • Hamza, Muhammad
    Pakistani company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, 245 Dunstable Road, Luton, LU4 8BW, United Kingdom

      IIF 2199
    • icon of address 12, Hinton Road, Slough, SL1 5JA, England

      IIF 2200
  • Hamza, Muhammad
    Pakistani director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 226, Biscot Road, Luton, LU3 1AY, England

      IIF 2201
    • icon of address 245, Flat 7, Dunstable Road, Luton, LU4 8BW, England

      IIF 2202
  • Hamza, Muhammad
    Pakistani business executive born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 287, Laburnum Grove, Portsmouth, PO2 0EY, England

      IIF 2203
  • Hamza, Muhammad
    Pakistani accounts manager born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat Moby Dick, Whalebone Lane North, Romford, RM6 6QU, England

      IIF 2204
  • Hamza, Muhammad
    Pakistani director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 383, Oxford Road, Reading, RG30 1HA, United Kingdom

      IIF 2205
    • icon of address 400, Thames Valley Park Drive, Reading, Berkshire, RG6 1PT, England

      IIF 2206
  • Hamza, Muhammad
    Pakistani company director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat F, 15, Florence Road, Bournemouth, BH5 1HH, England

      IIF 2207
  • Hamza, Muhammad
    Pakistani director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 270, Old Christchurch Road, Bournemouth, BH1 1PH, England

      IIF 2208
    • icon of address Flat F, 15 Florence Road, Bournemouth, BH5 1HH, England

      IIF 2209
  • Hamza, Muhammad
    Pakistani company director born in May 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/r, 32 Lansdowne Square, Dundee, DD2 3HW, Scotland

      IIF 2210
    • icon of address 45, Highfield Drive, Glasgow, G12 0HJ, Scotland

      IIF 2211
  • Hamza, Muhammad
    Pakistani it professional born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St. Clements Street, Ince, Wigan, WN3 4UW, England

      IIF 2212
  • Hamza, Muhammad
    Pakistani security controller born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, St. Clements Street, Ince, Wigan, WN3 4UW, England

      IIF 2213
  • Hamza, Muhammad
    Pakistani director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Franciscan Road, London, SW17 8HL, England

      IIF 2214
  • Hamza, Muhammad
    Pakistani laboratory technician born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Abbey Lea, Allerton, Bradford, BD15 7SG, England

      IIF 2215
  • Hamza, Muhammad
    Pakistani director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Betchworth Road, Ilford, IG3 9JH, England

      IIF 2216
  • Hamza, Muhammad
    Pakistani director born in October 1998

    Resident in Scotland

    Registered addresses and corresponding companies
  • Hamza, Muhammad
    Pakistani director born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14294101 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2219
  • Hamza, Muhammad
    Pakistani factory worker born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15823190 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2220
  • Hamza, Muhammad
    Pakistani company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 190, Belchers Lane, Birmingham, B9 5RY, England

      IIF 2221
  • Hamza, Muhammad
    Pakistani software engineer born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address None, Moston Lane, Manchester, M40 9WB, England

      IIF 2222
  • Hamza, Muhammad
    British dentist born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Chestnut Gardens, Blackburn, Lancashire, BB1 6PS, United Kingdom

      IIF 2223
  • Hamza, Muhammad
    Pakistani accountant born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14671872 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2224
  • Hamza, Muhammad
    Pakistani director born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Bridge Street, Kington, Devdabs Limited, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 2225
  • Hamza, Muhammad
    Pakistani director born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15593531 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2226
  • Hamza, Muhammad
    Pakistani business person born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 2227
  • Hamza, Muhammad Ameer
    Pakistani manager born in August 1995

    Resident in United Kingdom

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

      IIF 2228
  • Hamza, Muhammad Ameer
    Pakistani restauranteur born in August 1995

    Resident in United Kingdom

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

      IIF 2229
    • icon of address 213, Upper Tooting Road, Tooting, London, SW17 7TG, England

      IIF 2230
  • Hasan, Muhammad
    Pakistani chief executive born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 300a, Radford Road, Nottingham, NG7 5GN, England

      IIF 2231
  • Hassan, Muhammad
    Pakistani company director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1sp, Wasawewala, Depalpur, Okara, 56180, Pakistan

      IIF 2232
  • Hassan, Muhammad
    Pakistani business person born in August 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 158, Uxbridge Road, London, W7 3TB, England

      IIF 2233
  • Hassan, Muhammad
    Pakistani director born in January 1974

    Resident in Pakistan

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

      IIF 2234
  • Hassan, Muhammad
    Pakistani company director born in May 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15350240 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2235
  • Hassan, Muhammad
    Pakistani entrepreneur born in December 1982

    Resident in Pakistan

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

      IIF 2236
  • Hassan, Muhammad
    Pakistani project manager born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 130, Green Lane, Ilford, IG1 1YQ, England

      IIF 2237
  • Hassan, Muhammad
    Pakistani entrepreneur born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ee 357/25, Street No 13 Phase 4 Dha, Lahore, Punjab, 54000, Pakistan

      IIF 2238
  • Hassan, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

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

      IIF 2239
  • Hassan, Muhammad
    Pakistani company director born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A3, 579 Prescot Road, Liverpool, L13 5UX, United Kingdom

      IIF 2240
  • Hassan, Muhammad
    Pakistani business born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 153, Argyle Street, St Enoch Centre, Glasgow, G2 8BX, Scotland

      IIF 2241
  • Hassan, Muhammad
    Pakistani company director born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 33, Glencroft Road, Glasgow, G44 5RA, United Kingdom

      IIF 2242
  • Hassan, Muhammad
    Pakistani director born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 57, The Wickets, Luton, LU2 7JB, England

      IIF 2243
  • Hassan, Muhammad
    Pakistani director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7829, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2244
  • Hassan, Muhammad
    Pakistani chef born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Graham Street, Airdrie, ML6 6BU, Scotland

      IIF 2245
  • Hassan, Muhammad
    Pakistani shop owner born in December 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Flat 4, Graham Street, Airdrie, ML6 6BU, Scotland

      IIF 2246
  • Hassan, Muhammad
    Pakistani company director born in August 1992

    Resident in England

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

      IIF 2247
  • Hassan, Muhammad
    Pakistani company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Glencastle Road, Manchester, M18 7QH, England

      IIF 2248
  • Hassan, Muhammad
    Pakistani business executive born in July 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14348439 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2249
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 2250
  • Hassan, Muhammad
    Pakistani gardener born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Merton Road, Ilford, IG3 8PB, England

      IIF 2251
  • Hassan, Muhammad
    Pakistani director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Buffery Road, Dudley, DY2 8EB, England

      IIF 2252
  • Hassan, Muhammad
    Pakistani business person born in October 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Clyde Offices, 48 West George Street, Glasgow, G2 1BP, Scotland

      IIF 2253
  • Hassan, Muhammad
    Pakistani director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Glencastle, Glencastle Road, Manchester, M18 7QH, England

      IIF 2254
  • Hassan, Muhammad
    Pakistani self employed born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Aston Street, Birmingham, B4 7DA, England

      IIF 2255
  • Hassan, Muhammad
    Pakistani company director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Victoria Road, Stechford, Birmingham, B33 8AL, England

      IIF 2256
  • Ibrar, Muhammed
    Pakistani director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 13222, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 2257
  • Jamal, Muhammad
    Pakistani director born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2916, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2258
  • Jamal, Muhammad
    Pakistani director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3533, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2259
  • Jamal, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 E95, The Winning Box 27-37 Station Road, Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 2260
  • Jamal, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9924, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2261
  • Jawad, Muhammad
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 194, Jaffar Road, Mohalla West Colony, Jhelum Cantt, Jhelum, 49600, Pakistan

      IIF 2262
  • Jawad, Muhammad
    Pakistani director born in March 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 76, South Bridge, Edinburgh, EH1 1HN, Scotland

      IIF 2263
  • Jawad, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, 85 Great Portland Street London W1w 7lt, London, W1W 7LT, United Kingdom

      IIF 2264
  • Jawad, Muhammad
    Pakistani managing consultant born in October 1997

    Resident in Pakistan

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

      IIF 2265
  • Jawad, Muhammad
    Pakistani businessman born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 21e, 4 Mann Island Liverpool, 4 Mann Island, Liverpool, Merseyside, L3 1BP, England

      IIF 2266
  • Jawad, Muhammad
    Pakistani company director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15426548 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2267
  • Kashif, Muhammad
    Pakistani director born in August 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 43, Riverholme Drive, Epsom, KT19 9TG, England

      IIF 2268
  • Kashif, Muhammad
    Pakistani director born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Pk,275, Pakistan,bahria Town, Street No 14,house No,275, +923361915390, Pakistan

      IIF 2269
  • Kashif, Muhammad
    Pakistani company director born in December 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 786, Great West Road, Isleworth, TW7 5NA, England

      IIF 2270
  • Kashif, Muhammad
    Pakistani director born in October 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 1a, Street 29. F7/1, Islamabad, 44000, Pakistan

      IIF 2271
  • Kashif, Muhammad
    Pakistani director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36, 36 West Mead Court, Northampton, Nn3 9db, Northampton, NN3 9DB, United Kingdom

      IIF 2272
  • Kashif, Muhammad
    Pakistani comapny director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sir Robert Peel House, 344-348 High Road, Ilford, IG1 1QP

      IIF 2273
  • Kashif, Muhammad
    Pakistani company director born in December 1979

    Resident in England

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

      IIF 2274
  • Kashif, Muhammad
    Pakistani director born in December 1979

    Resident in England

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

      IIF 2275
    • icon of address 51, Oaklands Park Avenue, Ilford, IG1 1TG, England

      IIF 2276
    • icon of address 56 Ilford Lane, Ilford Lane, Ilford, IG1 2JY, England

      IIF 2277
  • Kashif, Muhammad
    Pakistani recruitment born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Oaklands Park Ave., Ilford, IG1 1TG, England

      IIF 2278
  • Kashif, Muhammad
    Pakistani director born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7201, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2279
  • Kashif, Muhammad
    Pakistani acountant born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1224, Coventry Road, Yardley, Birmingham, B25 8BZ, England

      IIF 2280
  • Kashif, Muhammad
    Pakistani auditor born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1224, Coventry Road, Yardley, Birmingham, B25 8BZ, England

      IIF 2281
  • Kashif, Muhammad
    Pakistani businessman born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1224, Coventry Road, Birmingham, West Midlands, B25 8BZ, United Kingdom

      IIF 2282
  • Kashif, Muhammad
    Pakistani travel agent born in October 1982

    Resident in Pakistan

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

      IIF 2283
  • Kashif, Muhammad
    Pakistani company director born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 235, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2284
  • Kashif, Muhammad
    Pakistani director born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 98, Awan Mart, Opposite Punjab Bank Ghalla Mandi, Model Town B, Bahawalpur, 63100, Pakistan

      IIF 2285
  • Kashif, Muhammad
    Pakistani online resourcer born in October 1982

    Resident in Pakistan

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

      IIF 2286
  • Kashif, Muhammad
    Pakistani chief executive born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, Woodfold Place, Blackburn, BB2 6JR, England

      IIF 2287
  • Kashif, Muhammad
    Pakistani application designer born in December 1984

    Resident in Pakistan

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

      IIF 2288
  • Kashif, Muhammad
    Pakistani company director born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 2289
  • Kashif, Muhammad
    Pakistani director born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3315, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2290
  • Kashif, Muhammad
    Pakistani ceo born in May 1984

    Resident in Pakistan

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

      IIF 2291
  • Kashif, Muhammad
    Pakistani director born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 281, Gali 34 G-10/1, Islamabad, 44000, Pakistan

      IIF 2292
  • Kashif, Muhammad
    Pakistani entrepreneur born in October 1986

    Resident in Pakistan

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

      IIF 2293
  • Kashif, Muhammad
    Pakistani director born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1st Floor Apt, Becket Meadow St, Oldham, Lancashire, OL4 1JB, United Kingdom

      IIF 2294
  • Kashif, Muhammad
    Pakistani businessman born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village & P/o Shergarh, Village & P/o Shergarh, Mardan, 25000, Pakistan

      IIF 2295
  • Kashif, Muhammad
    Pakistani director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village & P/o Shergarh, Mardan, Kpk, Pakistan

      IIF 2296
    • icon of address Office 8278, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2297
  • Kashif, Muhammad
    Pakistani director born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 21st, John Street, Lichfield, WS13 6NU, United Kingdom

      IIF 2298
  • Kashif, Muhammad
    Pakistani company director born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 7, Street 5, Lehrasab Town, Renala Khurd, Okara, 56130, Pakistan

      IIF 2299
  • Kashif, Muhammad
    Pakistani director born in May 1988

    Resident in Pakistan

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

      IIF 2300
  • Kashif, Muhammad
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, High Street, Hornchurch, RM12 6QR, England

      IIF 2301
    • icon of address 1a, Stone Lane, Peterborough, PE1 3BN, England

      IIF 2302
  • Kashif, Muhammad
    Pakistani company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28 Saint, Michaels Avenue, Wembley, HA9 6RX, England

      IIF 2303
  • Kashif, Muhammad
    Pakistani director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4235,182-184, High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2304
  • Kashif, Muhammad
    Pakistani director born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6 Foxwood Chase, Accrington, Lancashire, BB5 6XL, United Kingdom

      IIF 2305
  • Kashif, Muhammad
    Pakistani company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 341c, High Road, Ilford, IG1 1TE, England

      IIF 2306
  • Kashif, Muhammad
    Pakistani director and company secretary born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Brookdale Road, Hartshorne, Swadlincote, DE11 7HH, England

      IIF 2307
  • Kashif, Muhammad
    Pakistani company director born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Cherrywood Road, Birmingham, B9 4UH, England

      IIF 2308
  • Khan, Mohammed Ibraheem
    British director born in March 1981

    Resident in United Arab Emirates

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

      IIF 2309 IIF 2310 IIF 2311
    • icon of address 51, Doggetts Way, St. Albans, AL1 2NF, England

      IIF 2312
    • icon of address C/o Universal Accountancy Ltd, Kings House, 202 Lower High Street, Watford, WD17 2EH, United Kingdom

      IIF 2313
  • Khan, Muhammad
    Pakistani director born in May 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25, Boltro Road, Haywards Heath, RH16 1BP, United Kingdom

      IIF 2314
  • Khan, Muhammad
    Pakistani director born in December 1991

    Resident in Pakistan

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

      IIF 2315
  • Khan, Muhammad
    Pakistani self employed born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 78, Madina Colony, Faisalabad, 54211, Pakistan

      IIF 2316
  • Khan, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dodbanai Kanju, Tehsil Kabal Swat, Khyber Pakhtunkhwa, 19060, Pakistan

      IIF 2317
  • Khan, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4822, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2318
  • Khan, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 2319
  • Khan, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3511, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2320
    • icon of address Office 626, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 2321
  • Khan, Muhammad, Dr
    Pakistani doctor born in December 1981

    Resident in United Kingdom

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

      IIF 2322
  • Mehran, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 65, Review Road, Dagenham, RM10 9DJ, United Kingdom

      IIF 2323
  • Mehran, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8202, 321-323 High Road, Chadwell Heath, Romford, Essex, RM6 6AX

      IIF 2324
  • Mehran, Muhammad
    Pakistani owner born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10712, 182-184 High Street North, London, E6 2JA, United Kingdom

      IIF 2325
  • Muhammad, Ahmad
    Pakistani company director born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, 86 5th Floor, Jermyn Street London, London, London, SW1Y 6AW, United Kingdom

      IIF 2326
  • Me Muhammad Ali
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Abdul Ahad
    Pakistani born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 155, Daubeney Road, London, E5 0EP, United Kingdom

      IIF 2329
  • Mr Ali Hamza
    Pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 502, Forrestors House, 43 Foxglove Way, Wallington, SM6 7JU, United Kingdom

      IIF 2330
  • Mr Khan Muhammad
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Khas, Rayghana Shakur, Tehsil Sadar Zay, District Bajaur, 18650, Pakistan

      IIF 2331
  • Mr Mohamed Akli
    French born in July 1997

    Resident in United Arab Emirates

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

      IIF 2332
  • Mr Mohamed Diab
    Lebanese born in March 1985

    Resident in United Arab Emirates

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

      IIF 2333
  • Mr Mohamed Elawady
    Egyptian born in December 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Al Taawun St , Al Mamzar Plot No 469, Flat No 2401, Al Majaz, Sharjah, 11231, United Arab Emirates

      IIF 2334
    • icon of address Mohamed Ismail, New Al Taawun St, Leena Tower 1201 Flat, Sharjah, Uae, 286, United Arab Emirates

      IIF 2335
  • Mr Muhammad Adil
    Pakistani born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hm Revenue & Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 2336
  • Mr Muhammad Ali
    Pakistani born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 150, 22 Rickman Drive, Birmingham, B15 2AL, United Kingdom

      IIF 2337
    • icon of address Flat 151, 22 Rickman Drive, Birmingham, B15 2AL, United Kingdom

      IIF 2338
    • icon of address Suite C29, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 2339
  • Mr Muhammad Ali
    Pakistani born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Pintail Close, Northampton, NN4 9AA, England

      IIF 2340
  • Mr Muhammad Ali
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Navigation Business Village, Navigation Way, Ashton-on-ribble, Preston, PR2 2YP, United Kingdom

      IIF 2341
  • Mr Muhammad Ali
    Pakistani born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 816, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2342
  • Mr Muhammad Ali
    Pakistani born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Pride Hill, Shrewsbury, SY1 1DN, United Kingdom

      IIF 2343
    • icon of address 70, Broad Street, Worcester, WR1 3LY, United Kingdom

      IIF 2344
  • Mr Muhammad Ali
    Pakistani born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 2345
    • icon of address 4, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 2346
  • Mr Muhammad Ali
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2259 Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2347
  • Mr Muhammad Ali
    Pakistani born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 313c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2348
  • Mr Muhammad Ali
    Pakistani born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1306a, Uxbridge Road, London, UB4 8JG, United Kingdom

      IIF 2349
  • Mr Muhammad Ali
    Pakistani born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 2350
  • Mr Muhammad Ali
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 79, Hazel Croft Chelmsley Wood, Birmingham, B37 7PR, United Kingdom

      IIF 2351
  • Mr Muhammad Ali
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Richmond Ave, Prestwich, M25 0LW, United Kingdom

      IIF 2352
  • Mr Muhammad Ali
    Pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 401, Devonshire Street North, Manchester, M12 6JQ, England

      IIF 2353
  • Mr Muhammad Ali
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 245 Flat A, Hoe Street, London, E17 9PT, England

      IIF 2354
  • Mr Muhammad Ali
    Pakistani born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33/5, Hutchison Park, Edinburgh, EH14 1RG, United Kingdom

      IIF 2355
  • Mr Muhammad Ali
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 73, Duchy Drive, Bradford, West Yorkshire, BD9 5LS, United Kingdom

      IIF 2356
  • Mr Muhammad Ali
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1543, London Road, Norbury, London, SW16 4AD, United Kingdom

      IIF 2357
  • Mr Muhammad Ali
    Pakistani born in December 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Room 4, 474, Alum Rock Road, Birmingham, B8 3HU, United Kingdom

      IIF 2358
  • Mr Muhammad Ali
    Pakistani born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Spring Street, Spring Wood, West Yorkshire, United Kingdom, HD1 4AZ, United Kingdom

      IIF 2359
  • Mr Muhammad Saad
    Pakistani born in March 1992

    Resident in United Kingdom

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

      IIF 2360
  • Mr Muhammad Umar
    Pakistani born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Crossbow Road, Chigwell, IG7 4EY, United Kingdom

      IIF 2361
  • Mr Muhammad Umar
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Cross Lane, Bradford, BD7 3JT, England

      IIF 2362
  • Mr Muhammad Waqas
    Pakistani born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2410, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2363
  • Mr. Muhammad Ali
    Pakistani born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 394, Unit 3a, 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 2364
  • Noman, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/1, 70 Eckford Street, Glasgow, G32 7AR, Scotland

      IIF 2365
  • Noman, Muhammad
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3751, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2366
  • Noman, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4127, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2367
  • Noman, Muhammad
    Pakistani entrepreneur born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 1, Skaisar Road Moh Hazoor Pura, Khushab, 41000, Pakistan

      IIF 2368
  • Noman, Muhammad
    Pakistani business executive born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10, 804 Bizspace Business Park Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 2369
  • Noman, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 199, Suraj Kund Road Shah Abbas, Mohallah Saleem Abad, Multan, 59300, Pakistan

      IIF 2370
  • Noman, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Basti Mehar Wali, Moza Ladha Langhar, Kot Addu M.garh, 34030, Pakistan

      IIF 2371
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 2372
  • Noman, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

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

      IIF 2373
  • Noman, Muhammad
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Apartment 112, Quantum 6 Chapeltown Street, Chapeltown, Manchester, M1 2BQ, United Kingdom

      IIF 2374
  • Nouman, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6, Williams Road, Burnley, Lancashire, BB10 3DB, United Kingdom

      IIF 2375
  • Numan, Muhammad
    Pakistani entrepreneur born in December 1995

    Resident in Pakistan

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

      IIF 2376
  • Numan, Muhammad
    Pakistani company director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No, 5 Street No 1 Mohalla Faisal Park, Okara, 53600, Pakistan

      IIF 2377
  • Numan, Muhammad
    Pakistani director born in October 1997

    Resident in Pakistan

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

      IIF 2378
  • Numan, Muhammad
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 411a, 411a Barking Road, London, London, E6 2JT, United Kingdom

      IIF 2379
  • Numan, Muhammad
    Pakistani accountant born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 0ffice 4391, 321-323 High Road Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2380
  • Ramzan, Muhammad
    Pakistani corporate strategy director born in January 1939

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ramzan, Muhammad
    Pakistani director born in May 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25, Bligh Close, Crawley, RH10 5DL, England

      IIF 2387
  • Ramzan, Muhammad
    Pakistani business person born in March 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3059, 275 New N Rd, London, N1 7AA, United Kingdom

      IIF 2388
  • Ramzan, Muhammad
    Pakistani business born in August 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14144705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2389
  • Ramzan, Muhammad
    Pakistani director born in March 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9434, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2390
  • Ramzan, Muhammad
    Pakistani business person born in March 1989

    Resident in Pakistan

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

      IIF 2391
  • Ramzan, Muhammad
    Pakistani company director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1516, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2392
  • Ramzan, Muhammad
    Pakistani director born in October 1990

    Resident in Pakistan

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

      IIF 2393
  • Ramzan, Muhammad
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 776 - 778 Barking Road, London, E13 9PJ, United Kingdom

      IIF 2394
  • Ramzan, Muhammad
    Pakistani company director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, Rehmania, Khanewal, 147105, Pakistan

      IIF 2395
  • Ramzan, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4196, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2396
  • Ramzan, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9547, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2397
  • Ramzan, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3840, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2398
    • icon of address Unit 3, E58 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 2399
  • Ramzan, Muhammad
    Pakistani administrator born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3a, Willow Parade, Front Lane, Upminster, RM14 1DY, England

      IIF 2400
  • Ramzan, Muhammad
    Pakistani chief executive born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 19 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 2401
  • Ramzan, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite # 467, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 2402
    • icon of address 106282, 13 Freeland Park Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 2403
  • Ramzan, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 839, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2404
  • Ramzan, Muhammad
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2324, 182-184 High Street North, East Ham London, London, E6 2JA, United Kingdom

      IIF 2405
    • icon of address Unit 2, Flat 7, Ebury Street, London, SW1W 0NZ, United Kingdom

      IIF 2406
  • Ramzan, Muhammad
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16164314 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2407
  • Raza, Muhammad
    Pakistani director born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat-105, Hira Heights, Jm-113, Jamshed Quarters, 72400, Pakistan

      IIF 2408
  • Raza, Muhammad
    Pakistani owner born in October 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 54 B, Pember Road, London, NW10 5LU, United Kingdom

      IIF 2409
  • Raza, Muhammad
    Pakistani company director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 39, Fairfield Avenue, Edgware, HA8 9AG, England

      IIF 2410
  • Raza, Muhammad Asim
    Pakistani company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Cole Bank Road, Hall Green, Birmingham, B28 8EZ, United Kingdom

      IIF 2411 IIF 2412
  • Raza, Muhammad Asim
    Pakistani director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Elite House, Warwick Street, Birmingham, B12 0NL, United Kingdom

      IIF 2413
  • Raza, Muhammad Asim
    Pakistani marketing & recruitment born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Centre Court, 1301 Stratford Road, Hall Green, Birmingham, West Midlands, B28 9HH, United Kingdom

      IIF 2414
  • Rehan, Muhammad
    Pakistani teaching born in March 1973

    Resident in Pakistan

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

      IIF 2415
  • Rehan, Muhammad
    American company director born in August 1985

    Resident in United States

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

      IIF 2416
  • Rehan, Muhammad
    Pakistani company director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6902, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, England

      IIF 2417
  • Rehan, Muhammad
    Pakistani company director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6630, 321-323 High Road, Chadwel Heath, Essex, RM6 6AX, United Kingdom

      IIF 2418
  • Rehan, Muhammad
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15267084 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2419
  • Rehman Tanoli, Muhammad
    Pakistani director born in May 1980

    Resident in United Kingdom

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

      IIF 2420
  • Rehman, Muhammad
    Pakistani director born in October 1991

    Resident in Pakistan

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

      IIF 2421
  • Roman, Muhammad
    Pakistani company director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 216, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 2422
  • Saad, Muhammad
    Pakistani company director born in October 1981

    Resident in Pakistan

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

      IIF 2423
  • Saad, Muhammad
    Pakistani director born in July 1990

    Resident in Pakistan

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

      IIF 2424
  • Saad, Muhammad
    Pakistani company director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 36, Block A, Peoples Colony 1, Faisalabad, 38000, Pakistan

      IIF 2425
  • Saad, Muhammad
    Pakistani company director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2426
  • Saad, Muhammad
    Pakistani director born in December 1993

    Resident in Pakistan

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

      IIF 2427
  • Saad, Muhammad
    Pakistani director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3066, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2428
  • Saad, Muhammad
    Pakistani director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 A23, Station Road Hayes Hillingdon, London, UB3 4DX, United Kingdom

      IIF 2429
  • Saad, Muhammad
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4757, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2430
  • Saad, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 5, 547 Bordesley Green East, Stechford, Birmingham, B33 8RX, United Kingdom

      IIF 2431
  • Saad, Muhammad
    Pakistani business man born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House. No 3, St #3, Tariq, Colonly, Mairaaj Park Begum Kot, Lahore, Shahdara, 54000, Pakistan

      IIF 2432
  • Saad, Muhammad
    Pakistani business person born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit B3/2/c, Trump House,15 Edison Street, Hillington Park,glasgow, Lanarkshire, G52 4JW, United Kingdom

      IIF 2433
  • Saad, Muhammad
    Pakistani self employed born in December 1995

    Resident in Pakistan

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

      IIF 2434
  • Saad, Muhammad
    Pakistani advertising consultant born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite, 2643 Unit 3a, 34-35 Hatton Garden, Holborn,london, London, United Kingdom, EC1N 8DX, United Kingdom

      IIF 2435
  • Saad, Muhammad
    Pakistani director and company secretary born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bijli Mohalla, Eidgah Road, Small Industrial Estate, Sialkot, 51310, Pakistan

      IIF 2436
  • Saad, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2003, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2437
  • Saad, Muhammad
    Pakistani self employed born in July 1997

    Resident in Pakistan

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

      IIF 2438
  • Saad, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Chepstow Road, Newport, NP19 8EB, Wales

      IIF 2439
  • Saad, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1803a, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2440
  • Saad, Muhammad
    Pakistani company director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 6 Arab Houseing, Gulshan, Karachi, 74600, Pakistan

      IIF 2441
    • icon of address 20-22, Wenlock Rd, London, N1 7GU, United Kingdom

      IIF 2442
  • Saad, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3638, 58 Peregrine Road, Hainault, Ilord, Essex, IG6 3SZ, United Kingdom

      IIF 2443
  • Saad, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 103, Ali Town, Adyala Road, Rawalpindi, 46000, Pakistan

      IIF 2444
  • Saim, Muhammad
    Pakistani company director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#3, Al Syed Manzil, Ittehad St, Prem Nagar, Sialkot, 51310, Pakistan

      IIF 2445
  • Saim, Muhammad
    Pakistani director and cto born in August 1996

    Resident in Pakistan

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

      IIF 2446
  • Sajid, Muhammad
    Pakistani director born in March 1978

    Resident in Pakistan

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

      IIF 2447
  • Sajid, Muhammad
    Pakistani pakistan born in December 1979

    Resident in Pakistan

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

      IIF 2448
  • Sajid, Muhammad
    Pakistani director born in October 1981

    Resident in Pakistan

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

      IIF 2449
  • Sajid, Muhammad
    Pakistani company director born in December 1989

    Resident in Pakistan

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

      IIF 2450
  • Sajid, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Sajid, Muhammad
    Pakistani company director born in October 1991

    Resident in Pakistan

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

      IIF 2452
  • Sajid, Muhammad
    Pakistani company director born in May 1994

    Resident in Pakistan

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

      IIF 2453
  • Sajid, Muhammad
    Pakistani company director born in October 1995

    Resident in Pakistan

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

      IIF 2454
  • Sajid, Muhammad
    Pakistani director born in October 1995

    Resident in Pakistan

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

      IIF 2455
  • Sajid, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

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

      IIF 2456
  • Sajid, Muhammad
    Pakistani company director born in December 1998

    Resident in Pakistan

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

      IIF 2457
  • Sajid, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

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

      IIF 2458
  • Sajid, Muhammad
    Pakistani director born in October 1999

    Resident in Pakistan

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

      IIF 2459
  • Sajjad, Muhammad
    Pakistani director born in December 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No. 6, Opposite Elc School College Road Daska, Sialkot, 51040, Pakistan

      IIF 2460
  • Sajjad, Muhammad
    Pakistani director born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8845, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 2461
  • Sajjad, Muhammad
    Pakistani company director born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2041, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2462
  • Sajjad, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 52, Canal Court, Birmingham, B27 6SU, England

      IIF 2463
  • Sajjad, Muhammad
    Pakistani company director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Alfred Road, Coventry, CV1 5BN, England

      IIF 2464
    • icon of address Stoney Fried Chicken, 217 Stoney Stanton Road, Coventry, CV1 4FT, United Kingdom

      IIF 2465
  • Sajjad, Muhammad
    Pakistani director born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14885650 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2466
  • Sajjad, Muhammad
    Pakistani entrepreneur born in March 1995

    Resident in Pakistan

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

      IIF 2467
  • Sajjad, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7399, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2468
  • Sajjad, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2061, 321-323 High Road, Chadwell Heath, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 2469
    • icon of address Office 2062, 321-323 High Road, Chadwell Heath, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 2470
    • icon of address Office 2063, 321-323 High Road, Chadwell Heath, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 2471
    • icon of address Office 2064, 321-323 High Road, Chadwell Heath, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 2472
    • icon of address Suite 1596, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2473
    • icon of address Suite 1597, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2474
    • icon of address Suite 1599, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2475
    • icon of address Suite 1593, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2476
  • Sajjad, Muhammad
    Pakistani president born in August 1997

    Resident in Pakistan

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

      IIF 2477
  • Sajjad, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 59, Chak No 509 Gb, Near Mohallah Animal Treatment Centre, Faisalabad, 37000, Pakistan

      IIF 2478
  • Sajjad, Muhammad
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4068, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2479
  • Salman, Muhammad
    Pakistani director born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1260, St. 36 Usman Block, Behria Town Phase Vi, Rawalpindi, Punjab, 46000, Pakistan

      IIF 2480
  • Salman, Muhammad
    Pakistani director born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2236, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2481
  • Salman, Muhammad
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 65, Victoria Road, Pinxton, Nottingham, NG16 6NE, England

      IIF 2482
  • Salman, Muhammad
    Pakistani business person born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 92, Bonney Road, Leicester, Leicestershire, LE3 9NH, United Kingdom

      IIF 2483
  • Salman, Muhammad
    Pakistani businessman born in January 1992

    Resident in Pakistan

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

      IIF 2484
  • Salman, Muhammad
    Pakistani entrepreneur born in March 1992

    Resident in Pakistan

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

      IIF 2485
  • Salman, Muhammad
    Pakistani administrator born in May 1992

    Resident in Pakistan

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

      IIF 2486
  • Salman, Muhammad
    Pakistani businessman born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1st Floor 1-3, Sun Street, London, EC2A 2EP, United Kingdom

      IIF 2487
  • Salman, Muhammad
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, New Drum Street, London, E1 7AY, England

      IIF 2488
  • Salman, Muhammad
    Pakistani business born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A 39 Block A, North Nazimabad, Karachi, 74200, Pakistan

      IIF 2489
  • Salman, Muhammad
    Pakistani health care professional born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 2490
  • Salman, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No B 76, Ahmedani Colony, Mirpur Khas, 69000, Pakistan

      IIF 2491
  • Salman, Muhammad
    Pakistani business executive born in October 1995

    Resident in Pakistan

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

      IIF 2492
  • Salman, Muhammad
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 66 Sydenham Road, Sydenham, London, United Kingdom, SE265QE, United Kingdom

      IIF 2493
  • Salman, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Corporation Colony Dalazak Road Peshawar, Peshawar, Khyber Pakhtunkhwa, 25000, Pakistan

      IIF 2494
  • Salman, Muhammad
    Pakistani software engineer born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House#13, Street 3, Corporation Colony, Dilazak Road, Peshawar, 25000, Pakistan

      IIF 2495
  • Salman, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

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

      IIF 2496
  • Salman, Muhammad
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street 2, House 179/8 Main Road Gharib Abad, Tehkal Bala Peshawar, Peshawar, Khyber Pakhtunkhwa, 25000, Pakistan

      IIF 2497
  • Salman, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2923, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2498
  • Salman, Muhammad
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6064, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2499
  • Salman, Muhammad
    Pakistani business person born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 2500
  • Salman, Muhammad
    Pakistani company director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mailbox 110l, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 2501
  • Salman, Muhammad
    Pakistani company director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 248, Ground Sir Syed Street Alhamd Colony, Lahore, 54000, Pakistan

      IIF 2502
  • Salman, Muhammad
    Pakistani business executive born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 45t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2503
  • Salman, Muhammad, Mr.
    Pakistani director born in July 1996

    Resident in United Kingdom

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

      IIF 2504
  • Saqlain, Muhammad
    Pakistani company director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Storeex Ltd 123, City Road, London, WC2A 1HR, United Kingdom

      IIF 2505
  • Shahab, Muhammad
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Rang, Muhallah Mingora, Tehsil Baboza, Swat, 19200, Pakistan

      IIF 2506
  • Shahabz, Muhammad
    Pakistani company director born in March 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 26, Tehsil Pasrur District Sialkot Village Dullam, Sialkot, 51461, Pakistan

      IIF 2507
  • Shahbaz, Muhammad
    Pakistani president born in March 1991

    Resident in England

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

      IIF 2508
  • Shahbaz, Muhammad
    Pakistani owner born in March 1996

    Resident in Pakistan

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

      IIF 2509
  • Shahzad, Muhammad
    Pakistani director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ni713646 - Companies House Default Address, Belfast, BT1 9DY

      IIF 2510
  • Shahzad, Muhammad
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla Gulshan Abbas, Scheme 2 Fawax Town Road, Lahore, 54000, Pakistan

      IIF 2511
    • icon of address St. Helens, 1 Undershaft, London, EC3P 3DQ, England

      IIF 2512
  • Talha, Muhammad
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#64, Street 2 Masood Town Arif Road, Sahiwal, 57000, Pakistan

      IIF 2513
  • Talha, Muhammad
    Pakistani sales person born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Saxonbury Close, Mitcham, CR4 3QN, England

      IIF 2514
  • Talha, Muhammad
    Pakistani business person born in July 2001

    Resident in Pakistan

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

      IIF 2515
  • Talha, Muhammad
    Pakistani director born in July 2001

    Resident in Pakistan

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

      IIF 2516
  • Talha, Muhammad
    Pakistani chief executive born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14768956 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2517
    • icon of address 15085504 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2518
    • icon of address 15295666 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2519
    • icon of address 187a, London Road, Croydon, Surrey, CR0 2RJ, United Kingdom

      IIF 2520
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 2521
  • Talha, Muhammad
    Pakistani company director born in July 2001

    Resident in Pakistan

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

      IIF 2522
  • Talha, Muhammad
    Pakistani director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 187a, London Road, Croydon, Surrey, CR0 2RJ

      IIF 2523
  • Talha, Muhammad
    Pakistani entrepreneur born in July 2001

    Resident in Pakistan

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

      IIF 2524
  • Talha, Muhammad
    Pakistani director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1091, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2525
  • Talha, Muhammad
    Pakistani director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3350, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2526
  • Umair, Muhammad
    Pakistani director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3058, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2527
  • Umair, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Id 145734, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 2528
  • Umair, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Feroz Plaza, Near Awais Qarni Masjid G-8/4, Islamabad, 44000, Pakistan

      IIF 2529
  • Umair, Muhammad
    Pakistani director born in October 1990

    Resident in Pakistan

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

      IIF 2530
  • Umair, Muhammad
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, Pargeter Street, Walsall, WS2 8QS, United Kingdom

      IIF 2531
  • Umair, Muhammad
    Pakistani freelancer born in January 1993

    Resident in Pakistan

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

      IIF 2532
  • Umair, Muhammad
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6649, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2533
  • Umair, Muhammad
    Pakistani director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. Cb 2005, Street No. 28, Dhoke Saydan Road, Kamalabad, Rawalpindi, 46000, Pakistan

      IIF 2534
  • Umair, Muhammad
    Pakistani entrepreneur born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Umair, Muhammad
    Pakistani trader born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 411, Corporation Road, Newport, Gwent, NP19 0GN, United Kingdom

      IIF 2536
  • Umair, Muhammad
    Pakistani manager born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 381, Alum Rock Road, Birmingham, B8 3DS, England

      IIF 2537
  • Umair, Muhammad
    Pakistani business born in December 1994

    Resident in Pakistan

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

      IIF 2538
  • Umair, Muhammad
    Pakistani company director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 46, Kirk Street, Coatbridge, ML5 1BP, Scotland

      IIF 2539
  • Umair, Muhammad
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 759, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 2540
    • icon of address Office 3993, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2541
  • Umair, Muhammad
    Pakistani software engineer born in July 1995

    Resident in Pakistan

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

      IIF 2542
  • Umair, Muhammad
    Pakistani self-employed born in July 1995

    Resident in Pakistan

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

      IIF 2543
  • Umair, Muhammad
    Pakistani business person born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 110, 35 Beardsfield, London, E13 0LD, United Kingdom

      IIF 2544
  • Umair, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

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

      IIF 2545
  • Umair, Muhammad
    Pakistani business person born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 2546
  • Umair, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 17, 2 Millstone Close, Windmill Lane, Stratford, London, United Kingdom, E15 1PE, England

      IIF 2547
  • Umair, Muhammad
    Pakistani chief executive born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 6, Street No 2, Haneef Street Mohallah Sadique Colony, Nawa Cot, Lahore, 54000, Pakistan

      IIF 2548
  • Umair, Muhammad
    Pakistani business person born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 49j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2549
  • Umair, Muhammad
    Pakistani lawyer born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 526 5th Floor, Alhafeez Shopping, Main Boulevard Gulberg Lahore, Pakistan

      IIF 2550
  • Umair, Muhammad
    Pakistani self employed born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No. 43 Nb, Guniawala, Sargodha, 40100, Pakistan

      IIF 2551
  • Umair, Muhammad
    Pakistani freelancer/business born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti Lotki, Post Office Lar Kotla Reham Ali City, Multan, Pakistan

      IIF 2552
  • Umair, Muhammad
    Pakistani businessman born in May 1998

    Resident in Pakistan

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

      IIF 2553
  • Umair, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2171, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2554
  • Umair, Muhammad
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kot, Murad Khan Chowk Shafi Wala Kasur, Kasur, 55050, Pakistan

      IIF 2555
  • Umair, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

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

      IIF 2556
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 2557
    • icon of address 86-90, Paul Street, London, EC2A 4NE, England

      IIF 2558 IIF 2559
  • Umair, Muhammad
    Pakistani ceo born in January 1999

    Resident in Pakistan

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

      IIF 2560
  • Umair, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14977421 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2561
  • Umair, Muhammad
    Pakistani owner born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 87, Wellington Road, London, E6 2RQ, England

      IIF 2562
  • Umair, Muhammad
    Pakistani entrepreneur born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, St. Georges Avenue, London, E7 8HP, England

      IIF 2563
  • Umair, Muhammad
    Pakistani accounts manager born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2374, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2564
  • Umar, Muhammad
    Pakistani company director born in March 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 28, Office No 1st Floor Rex City, 3rd Gallery Satiana Road, Faisalabad, 38000, Pakistan

      IIF 2565
    • icon of address Office # 28, 1st Floor Rex City, 3rd Gallery Satiana Road, Faisalabad, 38000, Pakistan

      IIF 2566
  • Umar, Muhammad
    Pakistani director born in May 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3994, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2567
  • Umar, Muhammad
    Pakistani company director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 36b, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2568
  • Umar, Muhammad
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 109, Clarence Road, Manchester, M13 0ZE, England

      IIF 2569
  • Umar, Muhammad
    Pakistani director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3822, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2570
  • Umar, Muhammad
    Pakistani chief exective born in March 1992

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address Muhammad Umar, 1179 Rm,a2 Si Phraya, Bang Rak, Bangkok, Thailand, 10500, Thailand

      IIF 2571
  • Umar, Muhammad
    Pakistani director born in October 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B-iii-473, Khurram Colony, Muslim Town, Sadiqabad Rawalpindi, 46000, Pakistan

      IIF 2572
  • Umar, Muhammad
    Pakistani company director born in October 1993

    Resident in Pakistan

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

      IIF 2573
  • Umar, Muhammad
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 189, Great Western Street, Manchester, M14 4LN, England

      IIF 2574
  • Umar, Muhammad
    Pakistani company director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, H70 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 2575
  • Umar, Muhammad
    Pakistani director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6207, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2576
    • icon of address Flat 47, 621 Uxbridge Road, Pinner, HA5 3PS, England

      IIF 2577
  • Umar, Muhammad
    Pakistani freelancer born in March 1993

    Resident in Pakistan

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

      IIF 2578
  • Umar, Muhammad
    Pakistani software engineer born in March 1993

    Resident in Pakistan

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

      IIF 2579
  • Umar, Muhammad
    Pakistani self employed born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 001, Kot Ameer Khan, Post Office Jahlan Tehseel Nosharawirkan, Gujranwala, Pakistan

      IIF 2580
  • Umar, Muhammad
    Pakistani company director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Chak No 63/4r Po Same, Sahiwal, 57000, Pakistan

      IIF 2581
  • Umar, Muhammad
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 137, St Marys Rd, Ilford, IG1 1QY, United Kingdom

      IIF 2582
  • Umar, Muhammad
    Pakistani director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 131, South End, C/o Aczone Consultants Ltd, Croydon, CR0 1BJ, England

      IIF 2583
  • Umar, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 03, 15 Bennets Gate, Hamel Hempstead, Hertfordshire, HP3 8EW, United Kingdom

      IIF 2584
  • Umar, Muhammad
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mian Munawar Chakki Walay., Kot Ghulam Muhammad Khan, Kachehry Road., Kasur, Punjab, 55050, Pakistan

      IIF 2585
  • Umar, Muhammad
    Pakistani owner born in October 1995

    Resident in Pakistan

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

      IIF 2586
  • Umar, Muhammad
    Pakistani company director born in July 1996

    Resident in Pakistan

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

      IIF 2587
  • Umar, Muhammad
    Pakistani operations manager born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Chatham Street Nelson Lancashire, Nelson, BB9 7UQ, England

      IIF 2588
  • Umar, Muhammad
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 86b, Water Street, Birmingham, B3 1HL, England

      IIF 2589
  • Umar, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Colvilles Place, Kelvin Industrial Estate, East Kilbride, Glasgow, G75 0PZ, United Kingdom

      IIF 2590
    • icon of address Street No 6, Mohallah Ghareeb Abad, Madilla Road, Sheikhupura, 39350, Pakistan

      IIF 2591
  • Umar, Muhammad
    Pakistani businessman born in January 1998

    Resident in Pakistan

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

      IIF 2592
  • Umar, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 264, Stapleton Road, Bristol, BS5 0NP, England

      IIF 2593
    • icon of address 2602, Forest House, 3rd Floor 16-20 Clements Road, Ilford, IG1 1BA, United Kingdom

      IIF 2594
    • icon of address Suite 1772, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2595
  • Umar, Muhammad
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13537, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2596
  • Umar, Muhammad
    Pakistani certified chartered accountant born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Cross Lane, Bradford, BD7 3JT, England

      IIF 2597
    • icon of address Regus 1126, Aston Court Kingsmead Business Park, Loudwater, High Wycombe, HP11 1JU, England

      IIF 2598
    • icon of address 6, Cromer Crescent, Stoke-on-trent, ST1 6QW, England

      IIF 2599
  • Umar, Muhammad
    Pakistani sales director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St 4, Muhallah Rehmania, Mian Channu, Punjab, 58000, Pakistan

      IIF 2600
  • Umar, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 620, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 2601
  • Umar, Muhammad, Dr
    Pakistani doctor born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Broadlands Way, Oswestry, Shropshire, SY11 2YD, United Kingdom

      IIF 2602
  • Umer, Muhammad
    Pakistani company director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Moh Fateh Pur, Po Khas Mandra Wala, Sailkot, Pakistan, 51310, Pakistan

      IIF 2603
  • Umer, Muhammad
    Pakistani company director born in March 1992

    Resident in Pakistan

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

      IIF 2604
  • Umer, Muhammad
    Pakistani director born in March 1992

    Resident in Pakistan

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

      IIF 2605
  • Umer, Muhammad
    Pakistani director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 G100, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 2606
  • Usama, Muhammad
    Pakistani entrepreneur born in January 1992

    Resident in Pakistan

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

      IIF 2607
  • Usama, Muhammad
    Pakistani business person born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 2608
  • Usama, Muhammad
    Pakistani company director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, K98 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 2609
  • Usama, Muhammad
    Pakistani director born in July 1995

    Resident in Pakistan

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

      IIF 2610
  • Usama, Muhammad
    Pakistani mechanical engineer born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Hamsterley Avenue, Apt 3, Manchester, M18 7TP, England

      IIF 2611
  • Usama, Muhammad
    Pakistani director born in October 1996

    Resident in Pakistan

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

      IIF 2612
  • Usama, Muhammad
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2, Near Ashia Tent Service, Gujranwala, Punjab, 52250, Pakistan

      IIF 2613
  • Usama, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4404, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2614
  • Usama, Muhammad
    Pakistani company director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 62, Loxham Street, Bolton, BL3 2PZ, England

      IIF 2615
    • icon of address 62, Loxham Street, Bolton, BL3 2PZ, United Kingdom

      IIF 2616
  • Usama, Muhammad
    Pakistani business person born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 74, Guild Street, London, N21 4FD, United Kingdom

      IIF 2617
  • Usama, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

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

      IIF 2618
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 2619
  • Usama, Muhammad
    Pakistani businessman born in August 1997

    Resident in Pakistan

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

      IIF 2620
  • Usama, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12474, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2621
  • Usama, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

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

      IIF 2622
  • Usama, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 162 B, Gulgasht Colony, Multan, Pakistan

      IIF 2623
  • Usama, Muhammad
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Parcel Flow, Suite 10, 44-46 Elmwood Ave, Belfast, BT9 6AZ, United Kingdom

      IIF 2624
  • Usama, Muhammad
    Pakistani chief executive born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 2625
  • Usama, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 8211, 137 Richmond Street, Coventry, CV2 4HZ, United Kingdom

      IIF 2626
  • Usama, Muhammad
    Pakistani ecommerce retail profession born in December 1999

    Resident in Pakistan

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

      IIF 2627
  • Usama, Muhammad
    Pakistani businessman born in July 1999

    Resident in Pakistan

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

      IIF 2628
  • Usama, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address address

      IIF 2629
    • icon of address Office 4577, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2630
    • icon of address Office 11866, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2631
    • icon of address Office 7645, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2632
  • Usama, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11345, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2633
  • Usman, Muhammad
    Pakistani self employed born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 410, Streat #4,mohalla Khurshid Town, District Khanewal, Mian Channu, 58000, Pakistan

      IIF 2634
  • Usman, Muhammad
    Pakistani director born in January 1981

    Resident in Uae

    Registered addresses and corresponding companies
    • icon of address 720-a, Romford Road, London, E12 6BT, United Kingdom

      IIF 2635
  • Usman, Muhammad
    Pakistani account manager born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 189, Caledon Road, London, E6 2EX, United Kingdom

      IIF 2636
  • Usman, Muhammad
    Pakistani director born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 228, Petersfield Avenue, Romford, RM3 9PR, England

      IIF 2637
  • Usman, Muhammad
    Pakistani director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Manzoorabad, Wazirababd, Punjab 52000, Pakistan

      IIF 2638
  • Usman, Muhammad
    American company secretary/director born in May 1986

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 85, Rawsthorne Avenue, Manchester, M18 7GA, United Kingdom

      IIF 2639
  • Usman, Muhammad
    American director born in March 1987

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 58, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 2640
  • Usman, Muhammad
    Pakistani business born in March 1987

    Resident in Pakistan

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

      IIF 2641
  • Usman, Muhammad
    Pakistani company director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 95a Pearcroft Road, Pearcroft Road, London, E11 4DP, England

      IIF 2642
  • Usman, Muhammad
    Pakistani company director born in May 1988

    Resident in Netherlands

    Registered addresses and corresponding companies
    • icon of address 10, Ledeackerstraat, Tilburg, 5045ZG, Netherlands

      IIF 2643
  • Usman, Muhammad
    Pakistani importer & exporter born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 71 Hope Street Ashton Underlyne, 71 Hope Street, Ashton-under-lyne, OL6 9SP, England

      IIF 2644
  • Usman, Muhammad
    Pakistani business executive born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6 Egham Crescent Sutton, Egham Crescent, Cheam, Sutton, SM3 9AL, England

      IIF 2645
  • Usman, Muhammad
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3621, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2646
  • Usman, Muhammad
    Pakistani online seller born in March 1990

    Resident in Pakistan

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

      IIF 2647
  • Usman, Muhammad
    Pakistani company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34-36 Ludgate Hill, London, Ludgate Hill, London, EC4M 7DE, England

      IIF 2648
  • Usman, Muhammad
    Pakistani director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2803, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2649
  • Usman, Muhammad
    Pakistani director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 107, Wellington Street, Burton-on-trent, DE14 2DP, England

      IIF 2650
  • Usman, Muhammad
    Pakistani sales director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2a Paradise Works, Eden Street, Coventry, CV6 5HE, England

      IIF 2651
  • Usman, Muhammad
    Pakistani director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15668067 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2652
  • Usman, Muhammad
    Pakistani entrepreneur born in December 1992

    Resident in Pakistan

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

      IIF 2653
  • Usman, Muhammad
    Pakistani ecommerce seller born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Usman, House No 1214 Block D2 Bahria Orchard Town Lahore, Lahore, 54000, Pakistan

      IIF 2654
  • Usman, Muhammad
    Pakistani company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15100637 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2655
    • icon of address Flat 3 Oakleigh Court 1a, Covert Road, Ilford, IG6 3BB, England

      IIF 2656
  • Usman, Muhammad
    Pakistani director born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2008, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2657
  • Usman, Muhammad
    Pakistani director born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1615, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2658
  • Usman, Muhammad
    Pakistani company director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1511, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 2659
  • Usman, Muhammad
    Pakistani chair person born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 2/1, 39 Miller Street, Glasgow, G81 1UR, United Kingdom

      IIF 2660
  • Usman, Muhammad
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2088, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2661
  • Usman, Muhammad
    Pakistani director born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address address

      IIF 2662
    • icon of address 104, Springfield Boulevard, Springfield, Milton Keynes, MK6 3HY, England

      IIF 2663
    • icon of address 224, Church Street, Wolverton, Milton Keynes, MK12 5JT, England

      IIF 2664
  • Usman, Muhammad
    Pakistani ceo born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No. 41c, 163 Old Chester Road, Birkenhead, CH63 8NE, United Kingdom

      IIF 2665
  • Usman, Muhammad
    Pakistani online teacher born in October 1993

    Resident in Pakistan

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

      IIF 2666
  • Usman, Muhammad
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Solarsmart, Zagi Road Inayatklli Mamond Bj Kpk, Po Inayat Kalli Zagi Tahsil Mamond Bajur Kpk, Peshawer, Pakistan, 18650, Pakistan

      IIF 2667
  • Usman, Muhammad
    Pakistani entrepreneur born in October 1994

    Resident in Pakistan

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

      IIF 2668
  • Usman, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Baldia Colony, Makan#526/527, Haroon Abad, Bahawal Nagar, 62100, Pakistan

      IIF 2669
  • Usman, Muhammad
    Pakistani company director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 116, Chingford Road, London, E17 4PL, England

      IIF 2670
  • Usman, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 213, Ella Street, Hull, HU5 3AT, England

      IIF 2671
  • Usman, Muhammad
    Pakistani businessman born in March 1994

    Resident in Pakistan

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

      IIF 2672
  • Usman, Muhammad
    Pakistani company director born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 90, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 2673
    • icon of address 21, Street No 11 Kareem Abad, Shakrial, Rawalpindi, 86000, Pakistan

      IIF 2674
  • Usman, Muhammad
    Pakistani software developer born in March 1994

    Resident in Pakistan

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

      IIF 2675
  • Usman, Muhammad
    Pakistani company director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Claremont, Bradford, BD7 1BG, England

      IIF 2676
  • Usman, Muhammad
    Pakistani company director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 13, Street No 2, Ahmad Park Badmi Bagh, Lahore, 54000, Pakistan

      IIF 2677
  • Usman, Muhammad
    Pakistani businessman born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1f, 4 Mann Island, Liverpool, Merseyside, L3 1BP, England

      IIF 2678
  • Usman, Muhammad
    Pakistani company director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2, Model Town Phase 2, Multan, 66000, Pakistan

      IIF 2679
  • Usman, Muhammad
    Pakistani owner born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 60716, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 2680
  • Usman, Muhammad
    Pakistani business executive born in March 1995

    Resident in England

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

      IIF 2681
  • Usman, Muhammad
    Pakistani director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Owler Lane, Sheffield, S4 8GA, England

      IIF 2682
  • Usman, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jadeed Chak No 132/10, R Po Thatha, Sadiq Abad Tehsil Jahanian, Pakistan

      IIF 2683
  • Usman, Muhammad
    Pakistani recruitment born in May 1995

    Resident in Pakistan

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

      IIF 2684
  • Usman, Muhammad
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14798387 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2685
    • icon of address Office 2828, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2686
    • icon of address Office 6049, 321-323 High Road, Chadwell Heath, Uk, Essex, RM6 6AX, United Kingdom

      IIF 2687
  • Usman, Muhammad
    Pakistani business person born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 18, Fairfield Road, London, E17 6EW, England

      IIF 2688
  • Usman, Muhammad
    Pakistani director born in August 1995

    Resident in Pakistan

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

      IIF 2689
    • icon of address 20, Moat Farm Road, Northolt, UB5 5DR, England

      IIF 2690
  • Usman, Muhammad
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2a, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 2691
  • Usman, Muhammad
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hm Revenue & Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 2692
  • Usman, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15186685 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2693
  • Usman, Muhammad
    Pakistani company director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Riddy Lane, Luton, LU3 2AD, England

      IIF 2694
  • Usman, Muhammad
    Pakistani farmer born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Khas Chak, 333 Gb Kara Barha Pir Mahal, Pirmahal, Punjab, 36300, Pakistan

      IIF 2695
  • Usman, Muhammad
    Pakistani director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7738, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2696
  • Usman, Muhammad
    Pakistani director born in July 1996

    Resident in Pakistan

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

      IIF 2697
  • Usman, Muhammad
    Pakistani company director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 26, 26,camberwell Road, Se5 0en,london, United Kingdom, London, SE5 0EN, United Kingdom

      IIF 2698
    • icon of address Apartment 112 Quantum 6, Chapeltown Street, Manchester, M1 2BQ, England

      IIF 2699
    • icon of address 418, Birchfield Lane, Oldbury, B69 1AF, England

      IIF 2700
  • Usman, Muhammad
    Pakistani salaried born in October 1996

    Resident in Pakistan

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

      IIF 2701
  • Usman, Muhammad
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6734, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2702
    • icon of address Unit 3 F74, Premier House, Rolfe Street, Smethwick, United Kingdom, B66 2AA, United Kingdom

      IIF 2703
  • Usman, Muhammad
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2290, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2704
  • Usman, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 174, South Park Road, Ilford, IG1 2XR, England

      IIF 2705
  • Usman, Muhammad
    Pakistani company director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Kirkburn Place, Bradford, BD7 2BZ, England

      IIF 2706
  • Usman, Muhammad
    Pakistani director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Queenswood Road, Birmingham, B13 9AX, England

      IIF 2707
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 2708
  • Usman, Muhammad
    Pakistani marketing director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 252-254, St. Helens Road, Bolton, BL3 3PZ, England

      IIF 2709
    • icon of address Unit 24, Central Square, Liverpool, Merseyside, L31 0AE, United Kingdom

      IIF 2710
  • Usman, Muhammad
    Pakistani design consultant born in May 1997

    Resident in Pakistan

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

      IIF 2711
  • Usman, Muhammad
    Pakistani company director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address The Annex 17, Gordon Road, Gosport, PO12 3QE, England

      IIF 2712
    • icon of address 14, Paktown, Allabad, 17 Street, Wazirabad, Pakistan

      IIF 2713
  • Usman, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Awa Road, Mohallah Gondal Pura, Wazirabad, Gujranwala, 52250, Pakistan

      IIF 2714
  • Usman, Muhammad
    Pakistani owner born in July 1997

    Resident in Pakistan

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

      IIF 2715
  • Usman, Muhammad
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6998, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2716
  • Usman, Muhammad
    Pakistani entrepreneur born in August 1997

    Resident in Pakistan

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

      IIF 2717
  • Usman, Muhammad
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15192596 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2718
    • icon of address Suite 2282, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 2719
  • Usman, Muhammad
    Pakistani business born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1358-b Main Chen One Road, Figure Brand Plaza Basement, Faisalabad, PUNJAB, Pakistan

      IIF 2720
  • Usman, Muhammad
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shahid Traders, Hajverry Town Peco Road Mandi Stop Multan Road, Lahore, 54000, Pakistan

      IIF 2721
  • Usman, Muhammad
    Pakistani online retailer born in December 1998

    Resident in Pakistan

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

      IIF 2722
  • Usman, Muhammad
    Pakistani chief executive born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 78/9, St. Syed Hussain Shah Nowshera Road, Moh. Chah Bawianwala Grw, Gujranwala, Pakistan, 52250, Pakistan

      IIF 2723
  • Usman, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Usman, Muhammad
    Pakistani entrepreneur born in March 1998

    Resident in Pakistan

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

      IIF 2725
  • Usman, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2869, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2726
  • Usman, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 248 D, Kanak Basti Gulam Muhammad Abad, Faisalabad, 38000, Pakistan

      IIF 2727
    • icon of address Office 5583, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2728
    • icon of address Ditta, Village Kirpa, P.o Khas Distt, Islamabad, 44000, Pakistan

      IIF 2729
  • Usman, Muhammad
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 2730
  • Usman, Muhammad
    Pakistani online retailer born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 49/20, Street No 2, Muhalla Akhterabd, Wahadat Colony, Multan, 66000, Pakistan

      IIF 2731
  • Usman, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3987, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2732
  • Usman, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 04, 04 Ransdale Road Bradford Bd5 7nr, Bradford, United Kingdom, BD5 7NR, United Kingdom

      IIF 2733
  • Usman, Muhammad
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 299a, Bethnal Green Road, London, E2 6AH, England

      IIF 2734
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, United Kingdom

      IIF 2735
  • Usman, Muhammad
    Pakistani sales person born in March 1999

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 10 Enterprise Park, 147 Drakemire Drive, Glasgow, G45 9EE, United Kingdom

      IIF 2736
  • Usman, Muhammad
    Pakistani director born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 114, Central Avenue, Hounslow, TW3 2RJ, England

      IIF 2737 IIF 2738
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 2739
  • Usman, Muhammad
    Pakistani company director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, 124 City Rd London, Ec1v 2nx, Old Street, EC1V 2NX, United Kingdom

      IIF 2740
  • Usman, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1203-a, Pha Tower, Gulshan E Maymar, Karachi, 75340, Pakistan

      IIF 2741
  • Usman, Muhammad
    Pakistani driver born in July 1999

    Resident in Pakistan

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

      IIF 2742
  • Usman, Muhammad
    Pakistani interior designer born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15346381 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2743
  • Usman, Muhammad
    Pakistani company director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1853, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2744
  • Usman, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5461, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2745
    • icon of address Office 3079, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2746
  • Usman, Muhammad, Mr.
    Pakistani managing director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Malmesbury Road, Birmingham, West Midlands, B10 0JQ, United Kingdom

      IIF 2747
  • Uzair, Muhammad
    Pakistani ceo born in March 1998

    Resident in Pakistan

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

      IIF 2748
  • Uzair, Muhammad
    Pakistani director & owner born in March 1998

    Resident in Pakistan

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

      IIF 2749
  • Uzair, Muhammad
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Uzair, Muhammad
    Pakistani software engineer born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Deans, Tf 51 Deans Trade Centre Peshawar, Peshawar, 25000, Pakistan

      IIF 2751
  • Waqas, Muhammad
    Pakistani director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2117, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2752
  • Waqas, Muhammad
    Pakistani business person born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office E70, 58 County Road, Liverpool, L4 3QL

      IIF 2753
  • Waqas, Muhammad
    Pakistani businessman born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ashdown Close, Birmingham, B13 9ST, England

      IIF 2754
  • Waqas, Muhammad
    Pakistani company director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Couchman Road, Birmingham, B8 3SP, England

      IIF 2755
    • icon of address 64, St Mayrs Road, London, Uk, W5 5EX, United Kingdom

      IIF 2756
  • Waqas, Muhammad
    Pakistani director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Ashdown Close, Birmingham, West Midlands, B13 9ST, United Kingdom

      IIF 2757
  • Waqas, Muhammad
    Pakistani owner born in May 1990

    Resident in Pakistan

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

      IIF 2758
  • Waqas, Muhammad
    Pakistani director born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 376, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 2759
  • Waqas, Muhammad
    Pakistani company director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Colony Road House No 64, Street No 2 Mohalla Kachi Kothi, Pirmahal, Punjab, 36300, Pakistan

      IIF 2760
  • Waqas, Muhammad
    Pakistani business person born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 54 Coombe Road, Kingston Upon Thames, England, KT2 7AF, United Kingdom

      IIF 2761
  • Waqas, Muhammad
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Pakki Kotli, Po Khas House Number 6 District, Sialkot, Punjab, 51310, Pakistan

      IIF 2762
  • Waqas, Muhammad
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11522, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 2763
  • Waqas, Muhammad
    Pakistani company director born in May 1992

    Resident in Pakistan

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

      IIF 2764
  • Waqas, Muhammad
    Pakistani software developer born in May 1992

    Resident in Pakistan

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

      IIF 2765
  • Waqas, Muhammad
    Pakistani director born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Daak Khana, Kot Bilal, Jahan Shah, Tehseel Noshehra Warkaan, Gujranwala, 52370, Pakistan

      IIF 2766
  • Waqas, Muhammad
    Pakistani,british manager born in October 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 253, Welland Road, Dogsthorpe, Peterborough, PE1 3SY, England

      IIF 2767
  • Waqas, Muhammad
    Pakistani company director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd Pmb 3260, London, N1 7AA, United Kingdom

      IIF 2768
    • icon of address House No 27, Street No 4 Saman Colony, Zafarwal, 51670, Pakistan

      IIF 2769
  • Waqas, Muhammad
    Pakistani,british company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 104, Bobbers Mill Road, Nottingham, NG7 5JT, England

      IIF 2770
  • Waqas, Muhammad
    Pakistani company director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohala Lokari, M Hayat Jhawarian, Jhawarian, 40350, Pakistan

      IIF 2771
  • Waqas, Muhammad
    Pakistani company director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 55, Queens Park Court, Ilbert Street, London, London, W10 4QB, England

      IIF 2772
  • Waqas, Muhammad
    Pakistani software developer born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 170, Lalazar Gardens, Scheme Mor, Lahore, Pakistan

      IIF 2773
  • Waqas, Muhammad
    Pakistani company director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10, 606 Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 2774
  • Waqas, Muhammad
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1047, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2775
  • Waqas, Muhammad
    Pakistani entrepreneur born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 47, Barkat Bhai Town, Latifabad, Hyderabad, Hyderabad, Sindh, 78100, Pakistan

      IIF 2776
  • Waqas, Muhammad
    Pakistani web developer born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 80a Ruskin Ave, Unit 122, Welling, DA16 3QQ, United Kingdom

      IIF 2777
  • Waqas, Muhammad
    Pakistani director born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3757, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2778
  • Waqas, Muhammad
    Pakistani real estat and online consultancy born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15474432 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2779
  • Waqas, Muhammad
    Pakistani director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit No. 301, 27 Exeter Road, Newmarket, Suffolk, CB8 8AR, United Kingdom

      IIF 2780
  • Waqas, Muhammad
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mahala Sarak Banda, Mahala Sarak Banda Dargai District Malakand, Meherdi, 23010, Pakistan

      IIF 2781
  • Waqas, Muhammad
    Pakistani company director born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 13, 232 Honeywell Lane, Oldham, OL8 2JR, United Kingdom

      IIF 2782
  • Waqas, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 976, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2783
  • Waqas, Muhammad
    Pakistani director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 52, P.o Kasur Gaggar Tehsil And Dist, Kasur, 55050, Pakistan

      IIF 2784
  • Waqas, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5958, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2785
  • Waqas, Muhammad
    Pakistani company director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, House No 97 Iqbal Town, Lahore, 54860, Pakistan

      IIF 2786
  • Waqas, Muhammad
    Pakistani director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3194, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2787
  • Waqas, Muhammad
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, House # 14 Street # 8 Imran Park Out Fall Road, Lahore, 54000, Pakistan

      IIF 2788
  • Waqas, Muhammad
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4852, Officers Colony, Fr Kohat, 26111, Pakistan

      IIF 2789
  • Waqas, Muhammad
    Pakistani company director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address S.88, Shah G Hostel Near Papu Pan Shope Dogar Basti, House #s.88 Street #2 Muhalah Ali Por Block D, Faisalabad, 38000, Pakistan

      IIF 2790
  • Waqas, Muhammad
    Pakistani company director born in March 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 50-54, Farnham Street, Ilford, IG3 8QD, United Kingdom

      IIF 2791
  • Waqas, Muhammad
    Pakistani business person born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 006, Basement, Taj Heights, 274f- F Block Johar To, Lahore, Punjab, 54000, Pakistan

      IIF 2792
  • Waqas, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat C, 100 High Street, Feltham, TW13 4EX, England

      IIF 2793
  • Waqas, Muhammad
    Pakistani chief executive born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 2794
  • Waqas, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

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

      IIF 2795
  • Waqas, Muhammad
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 20, Street No 3 Block 1 Muhallah Main Bazaar Malipura, Lahore, 54000, Pakistan

      IIF 2796
  • Waqas, Muhammad
    Pakistani business executive born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 11u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2797
  • Waqas, Muhammad, Mr.
    Pakistani director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, 46 The Market Place Shopping Centre, High Street, Blackwood, NP12 1AU, United Kingdom

      IIF 2798
  • Zain, Muhammad
    Pakistani data analyst born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15093483 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2799
    • icon of address 64-d Block, Architect Engineers Housing Scheme, Lahore, 54000, Pakistan

      IIF 2800
  • Zain, Muhammad
    Pakistani director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House G-1, Plot 335, Nadi Road, Jamshed Road, Karachi, 74800, Pakistan

      IIF 2801
  • Zain, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 21, Street 2 Faiz Town Near Risheedabad, Multan, 60000, Pakistan

      IIF 2802
  • Zain, Muhammad
    Pakistani business person born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 24j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2803
  • Zain, Muhammad
    Pakistani business person born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 327, Tariq Block New Garden Town Lahore, Lahore, 54600, Pakistan

      IIF 2804
  • Zaman, Muhammad
    Pakistani entrepreneur born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15454356 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2805
  • Zaman, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4343, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2806
  • Zaman, Muhammad
    Pakistani software engineer born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Hafiz Jamal Road Aziz Colony Street#2, Multan, 66000, Pakistan

      IIF 2807
  • Zaman, Muhammad
    Pakistani company director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No 73, The Summit 100 Eastern Boulevard, Leicester, LE2 7JD, England

      IIF 2808
  • Zaman, Muhammad
    Pakistani owner born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 79d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, England

      IIF 2809
  • Zaman, Muhammad
    Pakistani jeweller born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 255, Shahid Medicine 2, Shahid Medicine 2, Peshawar, 25000, Pakistan

      IIF 2810
  • Zubair, Muhammad
    Pakistani business executive born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 73, Browning Avenue, Worcester Park, KT4 8AX, England

      IIF 2811
  • Zubair, Muhammad
    Pakistani director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16430080 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2812
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 2813
  • Zubair, Muhammad
    Pakistani company director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, Manchester, M12 6AE, United Kingdom

      IIF 2814
  • Zunair, Muhammad
    Pakistani entrepreneur born in August 1990

    Resident in Pakistan

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

      IIF 2815
  • Zunair, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2786, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2816
  • Abdullah, Muhammad
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 21, Ashmount, Bradford, BD7 3BH, England

      IIF 2817
  • Abdullah, Muhammad
    Pakistani entrepreneur born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kamal Plaza, Opposite Wali Cng Jahingira Road., Swabi, 23440, Pakistan

      IIF 2818
  • Abdullah, Muhammad
    Pakistani company director born in December 1997

    Resident in Germany

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

      IIF 2819
  • Abdullah, Muhammad
    Pakistani business person born in March 1999

    Resident in Pakistan

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

      IIF 2820
  • Abrar, Muhammad
    Pakistani company director born in March 1984

    Resident in Pakistan

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

      IIF 2821
  • Adil, Muhammad
    Pakistani director born in October 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit # 2205, 275, New North Road, London, N1 7AA, United Kingdom

      IIF 2822
  • Adil, Muhammad
    Pakistani trading born in December 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Km Multan Road, Lahore, 54500, Pakistan

      IIF 2823
  • Adil, Muhammad
    Pakistani director born in December 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Brook House, 54a Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX, England

      IIF 2824
    • icon of address Brook House, 54a Cowley Mill Road, Uxbridge, UB8 2FX, England

      IIF 2825
  • Adil, Muhammad
    Pakistani engineer born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office # 01, Cto Colony, Gul Center, Main Fatima Jinnah Road, Hyderabad, 71000, Pakistan

      IIF 2826
  • Adil, Muhammad
    Pakistani business born in December 1983

    Resident in Pakistan

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

      IIF 2827
  • Adil, Muhammad
    Pakistani self employed born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Adil, Muhammad
    Pakistani business consultant born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Flat A 16, Nim Campus, University Road Karachi, Gulshan Eiqbal Blk 11, Pakistan

      IIF 2829
  • Adil, Muhammad
    Pakistani businessman born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1001-1014, Uni Center, I.i. Chundrigar Road, Karachi, 74200, Pakistan

      IIF 2830
  • Adil, Muhammad
    Pakistani software engineer born in October 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus, Fort Dunlop, Fort Parkway, Birmingham, B24 9FE, England

      IIF 2831
  • Adil, Muhammad
    British director born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 601, Fishponds Road, Bristol, England, BS16 3AA, United Kingdom

      IIF 2832
  • Adil, Muhammad
    British self employed born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 601, Fishponds Road, Fishponds, Bristol, BS16 3AA, England

      IIF 2833
  • Adil, Muhammad
    British taxi driver born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Admirals Yard, Station Road, Patchway, Bristol, BS34 6LR, England

      IIF 2834
  • Adil, Muhammad
    Pakistani director born in May 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Lock Keepers Way, Stoke, ST1 3NS, United Kingdom

      IIF 2835
  • Adil, Muhammad
    Pakistani director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2836
  • Adil, Muhammad
    Pakistani director born in January 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 9 Herriet Street, Glasgow, G41 2NN, Scotland

      IIF 2837
  • Adil, Muhammad
    Pakistani business person born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 18g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2838
  • Adil, Muhammad
    Pakistani director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 2839
  • Ahmad, Muhammad
    Pakistani chief executive born in May 1973

    Resident in Pakistan

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

      IIF 2840
  • Ahmad, Muhammad
    Pakistani director born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3983, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2841
  • Ahmad, Muhammad
    Pakistani director born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 2842
  • Ahmad, Muhammad
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 2843
  • Ahmad, Muhammad
    Pakistani company director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana Khas, Chak No 267 Rab Jalandhar Araian Sadar, District Faisalabad, 37360, Pakistan

      IIF 2844
  • Ahmad, Muhammad
    Pakistani director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1737, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 2845
  • Ahmad, Muhammad
    Pakistani director born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 2846
  • Ahmad, Muhammad
    Pakistani driving instructor born in August 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 6, Weirwood Court, 6 South Place, Surbiton, Surrey, KT5 8FE, United Kingdom

      IIF 2847
  • Ahmad, Muhammad
    British director born in October 1993

    Resident in United Kingdom

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

      IIF 2848
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2849
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 2850
  • Ahmad, Muhammad
    British wholeseller born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Westacott, Hayes, UB4 8AH, England

      IIF 2851
  • Ahmad, Muhammad
    Pakistani company director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Hanover Street, Keighley, West Yorkshire, BD21 3QJ, England

      IIF 2852
  • Ahmad, Muhammad
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Stapleton Street, Salford, M6 7WG, England

      IIF 2853
  • Ahmad, Muhammad
    Pakistani director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Saddlecote Close, Manchester, M8 5EG, England

      IIF 2854
  • Ahmad, Muhammad
    Pakistani director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Walmer Grove, Birmingham, B23 7SS, England

      IIF 2855
  • Ahmad, Muhammad
    Pakistani company director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad, Muhammad
    Pakistani business executive born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, 4 Mann Island, Liverpool, Merseyside, L3 1BP, England

      IIF 2858
  • Ahmad, Muhammad
    Pakistani company director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Washington Road, London, SW13 9BH, England

      IIF 2859
  • Ahmad, Muhammad
    Pakistani director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Tamar Square, Woodford Green, IG8 0EA, England

      IIF 2860
  • Ahmad, Muhammad
    Pakistani ecommerce born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 114, Cranley Drive, Ilford, IG2 6AA, England

      IIF 2861
  • Ahmad, Muhammad
    Pakistani business executive born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 228w, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2862
  • Ahmad, Muhammad
    Pakistani company director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Tanners Drive, Blakelands, Milton Keynes, MK14 5BP, England

      IIF 2863
  • Ahmad, Muhammad
    Pakistani director born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4852 Unit 3a, 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 2864
  • Ahmad, Muhammad
    Pakistani company director born in October 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/2, 258 Stevenson Street, Glasgow, G40 2RU, Scotland

      IIF 2865
  • Ahmad, Muhammad
    Pakistani director born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Bow Street, Middlesbrough, England, 9 Bow Street, Middlesbrough, TS1 4BT, England

      IIF 2866
  • Ahmad, Muhammad
    Pakistani company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 363, Kingsbury Road, London, NW9 9PE, England

      IIF 2867
  • Ahmad, Muhammad
    Pakistani software engineer born in December 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a, Winckley Street, Preston, PR1 2AA, England

      IIF 2868
  • Ahmad, Muhammad
    Pakistani manager born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Field Road, Rochdale, OL16 4AZ, England

      IIF 2869
  • Ahmad, Muhammad
    Pakistani general manager born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 350, London Road, Mitcham, CR4 3ND, England

      IIF 2870
  • Ahmad, Muhammad
    Pakistani manager born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mobile Gadgets & Vapes, 10 Coney Street, York, YO1 9NA, England

      IIF 2871
  • Ahmad, Muhammad
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Milverton Road, Manchester, United Kingdom, M14 5PL, United Kingdom

      IIF 2872
  • Ahmad, Muhammad Adnan
    Pakistani director born in October 1995

    Resident in United Kingdom

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

      IIF 2873
  • Ahmad, Muhammad, Mr.
    Pakistani trading in electronics born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 144 High Road, Leyton, London, E15 2BX, England

      IIF 2874
  • Ahmed, Muhammad
    Pakistani clerical assistant born in July 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 75c Gravelly Lane, 75c Gravelly Lane, Birmingham, B23 6LR, England

      IIF 2875
  • Ahmed, Muhammad
    Pakistani dental surgeon born in March 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Wordsworth Way, Rochdale, Lancashire, OL11 5JE, United Kingdom

      IIF 2876
  • Ahmed, Muhammad
    Pakistani telecommunication engineer born in May 1986

    Resident in Pakistan

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

      IIF 2877
  • Ahmed, Muhammad
    Pakistani teacher born in October 1988

    Resident in Pakistan

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

      IIF 2878
  • Ahmed, Muhammad
    Pakistani managing director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 65/3, Anmol Tarrace Maqbolabad, Sharfabad, Gulshan Town, Sindh, 79001, Pakistan

      IIF 2879
  • Ahmed, Muhammad
    Pakistani company director born in January 1994

    Resident in England

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

      IIF 2880
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2881
  • Ahmed, Muhammad
    Pakistani director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Aquila Street, London, NW8 6PN, England

      IIF 2882
    • icon of address 138a, Minet Avenue, London, NW10 8AU, England

      IIF 2883
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2884
  • Ahmed, Muhammad
    Pakistani company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2885
  • Ahmed, Muhammad
    Pakistani company director born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Drumcliff Road, Leicester, LE5 2LH, England

      IIF 2886
    • icon of address Unit 6b King Charles Place, St. Johns, Worcester, WR2 5AJ, England

      IIF 2887
  • Ahmed, Muhammad
    Pakistani entrepreneur born in July 1997

    Resident in England

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

      IIF 2888
  • Ahsan, Muhammad
    Pakistani director born in March 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142, Abbotts Road, Southall, Middlesex, UB1 1HH, England

      IIF 2889
  • Ahsan, Muhammad
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ahsan, Muhammad
    British self employed born in January 1979

    Resident in United Kingdom

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

      IIF 2892
    • icon of address 34, Chomeley Road, Reading, Berkshire, RG13NQ, United Kingdom

      IIF 2893
  • Ahsan, Muhammad
    Pakistani director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 74 Sheldon Hall Ave, Sheldon Hall Avenue, Birmingham, B33 0EX, England

      IIF 2894
    • icon of address 74, Sheldon Hall Avenue, Birmingham, B33 0EX, England

      IIF 2895
    • icon of address Flat Above 284, Alum Rock Road, Birmingham, B8 3DD, England

      IIF 2896
  • Ahsan, Muhammad
    Pakistani company director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Brunel Way, Slough, SL1 1FQ, England

      IIF 2897
  • Ahsan, Muhammad
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3-04, London Road, Morden, SM4 5BT, England

      IIF 2898
    • icon of address Wharncliffe House, Grays Park Road, Stoke Poges, Slough, SL2 4JG, England

      IIF 2899
  • Ahsan, Muhammad
    Pakistani business person born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2900
  • Ahsan, Muhammad
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 2901
  • Ahsan, Muhammad
    Pakistani director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Constance Street, London, E16 2DQ, England

      IIF 2902
  • Ahsan, Muhammad
    Pakistani businessman born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Beresford Road, Gillingham, ME7 4EU, United Kingdom

      IIF 2903
  • Ahsan, Muhammad
    Pakistani fresh university graduate born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4, 8 Corys Road, Flat 4, 8 Corys Road, Rochester, Kent, ME1 1GP, England

      IIF 2904
  • Ahsan, Muhammad
    Pakistani fresh university graduate born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Rochester Street, Chatham, ME4 6RR, England

      IIF 2905
  • Ahsan, Muhammad
    Pakistani,british director born in October 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, 193 Garth Road, Morden, SM4 4LZ, United Kingdom

      IIF 2906
  • Ahsan, Muhammad
    British security guard born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Southbourne Gardens, Ilford, IG1 2QF, United Kingdom

      IIF 2907
  • Ahsan, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 184, Gulshan E Iqbal Colony, Arifwala, 57450, Pakistan

      IIF 2908
  • Ahsan, Muhammad
    Pakistani engineer born in January 2001

    Resident in Pakistan

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

      IIF 2909
  • Ahsan, Muhammad
    Pakistani director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4941, Unit 3a 34-35 Hatton Garden Holborn, London, EC1N 8DX, United Kingdom

      IIF 2910
  • Ahsan, Muhammad
    Pakistani company director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H # 15, 103/r Rajjgar Rd Chauburji, Lahore, 54000, Pakistan

      IIF 2911
  • Ahsan, Muhammad
    Pakistani company director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhalla Ghaznavi, Mandi Sadiq Gunj Tehsil Manjpana, Bahawalnagar, 62300, Pakistan

      IIF 2912
  • Ahsan, Muhammad, Mr.
    Pakistani director born in March 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3470, Unit 3a, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 2913
  • Ajmal, Muhammad
    Pakistani director born in January 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Royal Crescent, Bath, Avon, BA1 2LR, United Kingdom

      IIF 2914
  • Ajmal, Muhammad
    Pakistani business born in May 1966

    Resident in Pakistan

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

      IIF 2915
  • Ajmal, Muhammad
    Pakistani director born in December 1973

    Resident in Pakistan

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

      IIF 2916
  • Ajmal, Muhammad
    Pakistani director born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 49, Glen Road, Sheffield, South Yorkshire, S7 1RA, United Kingdom

      IIF 2917
  • Ajmal, Muhammad
    Pakistani director born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sheepscombe, Drive, Worcester, WR4 9JX, United Kingdom

      IIF 2918
  • Ajmal, Muhammad
    Pakistani business born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Stret 13, Jinah Town, Mian Channu, 58000, Pakistan

      IIF 2919
  • Ajmal, Muhammad
    Pakistani director born in October 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3237, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2920
  • Ajmal, Muhammad
    Pakistani company director born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17, Park Lee Road, Blackburn, BB2 3NZ, England

      IIF 2921
    • icon of address Office 6091, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2922
  • Ajmal, Muhammad
    Pakistani company director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 2923
  • Ajmal, Muhammad
    Pakistani director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 52 Manton, Crescent, Worksop, Nottinghamshire, S80 2RF, United Kingdom

      IIF 2924
  • Ajmal, Muhammad
    Pakistani director born in August 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 2925
  • Akram, Muhadmmad
    Pakistani company director born in January 1969

    Resident in Pakistan

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

      IIF 2926
  • Akram, Muhammad
    Pakistani accounts manager born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Trafford Street, Farnworth, Bolton, BL4 7PQ, England

      IIF 2927
  • Akram, Muhammad
    Pakistani managing director born in December 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Winvale, Slough, SL1 2JQ, England

      IIF 2928
  • Akram, Muhammad
    Pakistani managing director born in December 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17, Hereford Street, Rochdale, OL11 1LN, England

      IIF 2929
  • Akram, Muhammad
    Pakistani company director born in May 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15353901 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2930
  • Akram, Muhammad
    Pakistani farmer born in January 1962

    Resident in Pakistan

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

      IIF 2931
  • Akram, Muhammad
    Pakistani director born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 326, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2932
  • Akram, Muhammad
    Pakistani business man born in January 1965

    Resident in Pakistan

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

      IIF 2933
  • Akram, Muhammad
    Pakistani entrepreneur born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23e, China Arla Teh Krk/ Dist Kasur, China Arla Teh Krk/ Dist Kasur, Kotratha Kishen, 55180, Pakistan

      IIF 2934
  • Akram, Muhammad
    Pakistani director born in May 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8546, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2935
  • Akram, Muhammad
    Pakistani lawyer born in December 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Professional Law Chamber, 91-92, Sub Division Court Chichawatni, Chichawatni, 91-92, Pakistan

      IIF 2936
  • Akram, Muhammad
    Pakistani company director born in March 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Akram, Muhammad
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8269, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2939
  • Akram, Muhammad
    Pakistani chief executive born in May 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 2940
  • Akram, Muhammad
    Pakistani business person born in October 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#p41, Satyina Road ,house No;p41,street No2,mohala, Haseeb Shaheed Colony, Faisalabad, Faisalabad, 38000, Pakistan

      IIF 2941
  • Akram, Muhammad
    Pakistani company director born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Crumpsall Lane, Flat No 5, Manchester, M8 5FB, England

      IIF 2942
  • Akram, Muhammad
    Pakistani business executive born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 351, Derby Street, Bolton, BL3 6LR, England

      IIF 2943
  • Akram, Muhammad
    Pakistani director born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Lower Street, Rochdale, OL16 4TG, England

      IIF 2944
  • Akram, Muhammad
    Pakistani owenr born in January 1974

    Resident in Pakistan

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

      IIF 2945
  • Akram, Muhammad
    Pakistani lawyer born in May 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 70, Netherfield Road, Bolton, BL3 3HN, England

      IIF 2946
  • Akram, Muhammad
    Pakistani legal adviser born in May 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 157, Claremont Road, Manchester, M14 4TY, United Kingdom

      IIF 2947
  • Akram, Muhammad
    Pakistani retailer born in July 1974

    Resident in Pakistan

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

      IIF 2948
  • Akram, Muhammad
    Pakistani director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gali, Shah Shamas Wali, Muhallah Shareef Pura, Hafizabad, 52110, Pakistan

      IIF 2949
  • Akram, Muhammad
    Pakistani company director born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13989806 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2950
  • Akram, Muhammad
    Pakistani director born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Akram, Muhammad
    Pakistani director born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1203, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2952
  • Akram, Muhammad
    Pakistani company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 17 Studio 51, 30 Bagot Street, Birmingham, B4 7AG, England

      IIF 2953
  • Ali, Asad
    Pakistani investment banker born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 290, Elgin Avenue, London, W9 1JS, England

      IIF 2954
  • Ali, Hammad
    Pakistani director born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15684492 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2955
  • Ali, Mohammad
    Pakistani director born in March 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 212, Marlowes, Hemel Hempstead, HP1 1BH, England

      IIF 2956
  • Ali, Mohammad
    Pakistani director born in March 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 52/5, Iona Street, Edinburgh, EH6 8SW, Scotland

      IIF 2957
  • Ali, Muhammad
    Pakistani business person born in May 1946

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 8776, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2958
  • Ali, Muhammad
    Pakistani chartered accountant born in July 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 211a Peel House, 34-44 London Road, Morden, SM4 5BT, England

      IIF 2959 IIF 2960
    • icon of address Suite 211a, Peel House, 34-44 London Road, Morden, SM4 5BT, United Kingdom

      IIF 2961
  • Ali, Muhammad
    Pakistani business person born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 2j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2962
  • Ali, Muhammad
    Pakistani director born in January 1970

    Resident in Pakistan

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

      IIF 2963
  • Ali, Muhammad
    British nursing born in March 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Hemmons Road, Longsight, Manchester, M12 5TW, United Kingdom

      IIF 2964 IIF 2965
  • Ali, Muhammad
    Pakistani director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 329, Reddish Road, Stockport, SK5 7EN, England

      IIF 2966
  • Ali, Muhammad
    Pakistani director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 12, Sect3, Wing A 151 Woodhead Road, Bradford, BD7 2BL, United Kingdom

      IIF 2967
  • Ali, Muhammad
    Pakistani farmer born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 13684, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2968
  • Ali, Muhammad
    Pakistani director born in October 1975

    Resident in Pakistan

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

      IIF 2969
  • Ali, Muhammad
    Pakistani company director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 24 Holborn Viaduct, London, EC1A 2BN, United Kingdom

      IIF 2970
  • Ali, Muhammad
    Pakistani digital marketer born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 2a, Blackthorn House, St. Pauls Square, Birmingham, B3 1RL, United Kingdom

      IIF 2971
  • Ali, Muhammad
    Pakistani director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4702, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 2972
  • Ali, Muhammad
    Pakistani consultant born in July 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 52, Al-nazar Road, New Islamia Park, Lahore, 54000, Pakistan

      IIF 2973
  • Ali, Muhammad
    Pakistani business born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Lewisham High Street, London, SE13 6JG, England

      IIF 2974
    • icon of address 267, Walworth Road, London, SE17 1RL, United Kingdom

      IIF 2975
    • icon of address 68, Kingsland High Street, London, E8 2NS, England

      IIF 2976
  • Ali, Muhammad
    Pakistani director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Kingsland High Street, Dalston, London, E8 2NS, United Kingdom

      IIF 2977
  • Ali, Muhammad
    Pakistani social worker born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No N-532 Sector 20 B, Shah Lateef Town, Bin Qasim, Malir, Karachi, 75050, Pakistan

      IIF 2978
  • Ali, Muhammad
    Pakistani it consultant born in December 1982

    Resident in Qatar

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

      IIF 2979
  • Ali, Muhammad
    Pakistani director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Okehampton Avenue, Leicester, LE5 5NS, England

      IIF 2980
  • Ali, Muhammad
    Pakistani business executive born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 47u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 2981
  • Ali, Muhammad
    Pakistani ceo born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 154, Coppermill Road, Wraysbury, Staines, TW19 5NR, United Kingdom

      IIF 2982
  • Ali, Muhammad
    Pakistani director born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, C. Phase 1, Dha, Lahore, Punjab, Pakistan, 54000, Pakistan

      IIF 2983
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 2984
  • Ali, Muhammad
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32, London Road, Blackburn, BB1 7HA, England

      IIF 2985
    • icon of address Suite 1952, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 2986
  • Ali, Muhammad
    Pakistani consultant born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Headcorn Road, Bromley, Kent, BR1 4SG, England

      IIF 2987
  • Ali, Muhammad
    Pakistani accountant born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 710 A, High Road Leytonstone, London, E11 3AJ, England

      IIF 2988
  • Ali, Muhammad
    Pakistani company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pellatt Grove, London, N22 5NP, England

      IIF 2989
    • icon of address 51, Turnpike Lane, London, N8 0EP, England

      IIF 2990
  • Ali, Muhammad
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Pellatt Grove, London, N22 5NP, England

      IIF 2991
    • icon of address 20, Turnpike Lane, London, N8 0PS, England

      IIF 2992
  • Ali, Muhammad
    Pakistani director born in March 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 63, Linndale Oval, Glasgow, G45 9QT, Scotland

      IIF 2993
  • Ali, Muhammad
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 202, Imperial Centre, Grange Road, Darlington, DL1 5NQ, United Kingdom

      IIF 2994
    • icon of address Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 2995
  • Ali, Muhammad
    Pakistani company director born in October 1987

    Resident in Pakistan

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

      IIF 2996
  • Ali, Muhammad
    Pakistani company director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 206, Tooting High Street, London, SW17 0SG, England

      IIF 2997
    • icon of address 68, The Broadway, London, SW19 1RQ, United Kingdom

      IIF 2998
  • Ali, Muhammad
    Pakistani company director born in March 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8c, Clifford Road, London, SE25 5JJ, England

      IIF 2999
    • icon of address 61, Newlands Drive, Forest Town, Mansfield, NG19 0HY, England

      IIF 3000
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
child relation
Offspring entities and appointments
Active 10831
  • 1
    icon of address Flat 4 Richmond House, East Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 2
    icon of address 225 Manchester Road, Unit 3, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2023-12-28 ~ now
    IIF 2074 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-03 ~ dissolved
    IIF - Director → ME
  • 4
    icon of address 92 Salisbury Road, Grays, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 5
    icon of address 23 West Way, Edgware, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 2451 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,631 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 745 - Director → ME
    Person with significant control
    icon of calendar 2023-03-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Victor Street, Manningham, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 954 - Director → ME
    icon of calendar 2023-11-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 8
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-09-30
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF - Director → ME
    icon of calendar 2021-09-21 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 9
    icon of address 100 Uxbridge Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flat 57 Anderson House, The Coverdales, Barking, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF - Director → ME
  • 11
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,196 GBP2024-09-30
    Officer
    icon of calendar 2020-09-28 ~ now
    IIF - Director → ME
    icon of calendar 2020-09-28 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flat Number Ab 37, London, Upton Lane E7 9pa, Newham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 1124 London Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    -1,226 GBP2024-02-29
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF - Director → ME
    icon of calendar 2019-09-10 ~ now
    IIF - Director → ME
  • 14
    icon of address 4385, 15832874 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 15
    FRODON RENOVATIONS LIMITED - 2022-01-27
    STAR HOME IMPROVEMENTS LIMITED - 2021-12-15
    icon of address 161 Corporation Road, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-01-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ now
    IIF - Has significant influence or controlOE
  • 16
    icon of address The Leadenhall Building 30th Floor, 122 Leadenhall Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ dissolved
    IIF - Has significant influence or controlOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
  • 17
    icon of address 187a London Road, Croydon, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 2523 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 18
    145 NP20 LTD - 2023-12-28
    STAR HOME IMPROVEMENT LTD - 2024-02-14
    icon of address The New York Hotel, York Street, Porth, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ now
    IIF - Has significant influence or controlOE
  • 19
    icon of address Unit A, 82 James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ dissolved
    IIF 2094 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 20
    icon of address 47 Ellora Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 22
    JAVA INT LTD - 2024-09-19
    icon of address 4385, 15263779 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 1567 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 23
    icon of address The New York Hotel, York Street, Porth, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Has significant influence or controlOE
  • 24
    icon of address 176 Qasco Allison Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 25
    icon of address 1mindsoft Ltd 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 26
    icon of address 148 Richmond Road, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2 Botsford Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-02 ~ dissolved
    IIF - Director → ME
  • 28
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -171 GBP2024-07-31
    Officer
    icon of calendar 2015-07-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 72 Princess Street, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    726,257 GBP2024-08-29
    Officer
    icon of calendar 2009-08-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 30
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    78,511 GBP2024-08-29
    Officer
    icon of calendar 2012-08-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 31
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    236,008 GBP2024-08-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4385, 15158131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4385, 13449774 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    4,475 GBP2024-06-30
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 34
    XOE CONSULTANCY LTD - 2014-09-29
    icon of address 15 Holder Road, Sparkbrook, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-01 ~ dissolved
    IIF - Director → ME
  • 35
    icon of address Opal, Villas, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,963 GBP2023-05-31
    Person with significant control
    icon of calendar 2022-05-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 36
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-03-06 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 37
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 38
    icon of address Unit 4l, Woodland Mill, Hazelbottom Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    42,229 GBP2024-08-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 39
    icon of address 26 Barwick House Strafford Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,604 GBP2016-10-31
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 40
    icon of address 218 First Floor Flat, 218 Portnall Road, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -148 GBP2024-07-31
    Officer
    icon of calendar 2020-02-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-25 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 182 Parrs Wood Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 42
    icon of address 04 Brooksbank Avenue, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,980 GBP2020-10-31
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 43
    icon of address 92 Curzon Street, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 44
    icon of address West Midlands Paralegals Ltd, 14, Museum Place, Cardiff, South Glamorgan, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 45
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 951 - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    292 GBP2025-01-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 47
    icon of address Unit A 13 Lawrence Hill Industrial Park, Croydon Street, Bristol, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF 2020 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 48
    icon of address Room 10 Quantum House, 202-212 High Road, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,040 GBP2024-02-29
    Officer
    icon of calendar 2023-03-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 49
    icon of address 126 Accrington Road, Blackburn, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 65 Luther Close, Edgware, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 51
    icon of address Office 8381 321-323 High Road, Chadwell Heath, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 4385, 13590661: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 53
    icon of address 4385, 13854954 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -9 GBP2023-01-31
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 54
    icon of address 453 Main Street, Coatbridge, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 55
    icon of address 30th Floor, The Leadenhall Building, 122 Leadenhall Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-09 ~ dissolved
    IIF - Director → ME
  • 56
    icon of address 153 Queen Street, First Floor, Front, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-07-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 57
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 58
    icon of address Flat 19u Flat 19u, 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-08 ~ dissolved
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 59
    icon of address 360 Formation Ltd Unit A 82 James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2025-01-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 60
    icon of address 4385, 14506855 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 61
    icon of address 92a Longbridge Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-03 ~ dissolved
    IIF 895 - Director → ME
  • 62
    icon of address 265 Gresley Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 1750 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 63
    icon of address 5 Hamsterley Avenue, Apt 3, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 2611 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 64
    icon of address Pretoria Business Centre, 102a Pretoria Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    128 GBP2024-07-31
    Officer
    icon of calendar 2025-08-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 65
    icon of address Windsor House 9-15 Adelaide Street, Luton, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    icon of address 4385, 14736764 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 67
    icon of address C/o Z.s.n Accountancy Services Office 15, 321-323 High Road, Chadwell Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 68
    icon of address 120 Parliament Road, Middlesbrough, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF - Director → ME
  • 69
    icon of address 696 Lea Bridge Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,803 GBP2024-05-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 918 - Director → ME
    Person with significant control
    icon of calendar 2019-05-13 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 70
    icon of address 4385, 15135267 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 71
    icon of address Lower Ground Floor West, 17 Nottingham Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,619 GBP2024-04-30
    Officer
    icon of calendar 2017-04-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 72
    icon of address 70 St. Ives Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 982 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 73
    icon of address 147 Hackney Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-15 ~ dissolved
    IIF - Director → ME
  • 74
    icon of address Flat 62u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 1170 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 75
    icon of address 8 Leopold Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 76
    icon of address 411 Corporation Road, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 2536 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF - Has significant influence or controlOE
  • 77
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -7,051 GBP2024-10-31
    Officer
    icon of calendar 2023-01-19 ~ now
    IIF - Director → ME
  • 78
    icon of address Apartment 11 874 Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 79
    icon of address Flat 144 22 Rickman Drive, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 80
    icon of address 9 Greenhills Square, East Kilbride, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 81
    icon of address 13 Nuthall Close, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 513 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 82
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 83
    icon of address 35 Berkeley Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    193,104 GBP2024-12-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 2004 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 84
    icon of address 2, Iris House, Flat 32 Cedrus Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-22 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 85
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address 1 Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 87
    icon of address 46 The Fairway, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,020 GBP2024-08-31
    Officer
    icon of calendar 2023-08-17 ~ now
    IIF - Director → ME
    icon of calendar 2024-11-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 88
    DISSMISS CLUB LTD - 2022-02-25
    icon of address 140 Cromwell Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    212 GBP2022-11-30
    Officer
    icon of calendar 2019-11-05 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 89
    icon of address 46 The Fairway, Stanningley, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 90
    icon of address 283 Speedwell Road, Bristol, Avon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    318,411 GBP2024-06-30
    Officer
    icon of calendar 2018-06-22 ~ now
    IIF - Director → ME
    icon of calendar 2018-06-22 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address 102 Lakedale Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 92
    icon of address 4385, 14772555 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-31 ~ dissolved
    IIF 1980 - Director → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 93
    icon of address 8a Gainsborough Ave, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 94
    icon of address 57 Naseby Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 95
    icon of address 22 Aldershot Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 96
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-11-06 ~ dissolved
    IIF - Director → ME
  • 97
    icon of address Suite 5026, Unit O Winton House, Stoke Road, Stoke-on-trent, Staffordshire, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 98
    icon of address 126 St. Helens Road, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-07 ~ dissolved
    IIF - Director → ME
  • 99
    icon of address 7 Hunter Close, Shortstown, Bedford
    Active Corporate (2 parents)
    Equity (Company account)
    65,297 GBP2024-12-31
    Officer
    icon of calendar 2005-12-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 100
    icon of address 19 Cape Close, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-07-31
    Officer
    icon of calendar 2023-07-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 101
    icon of address 258 Lewisham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-04 ~ dissolved
    IIF 2870 - Director → ME
    Person with significant control
    icon of calendar 2024-05-04 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 102
    icon of address 46 Ennerdale House 46 Ennerdale House, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF - Director → ME
  • 103
    icon of address 472 Barking Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 104
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 105
    icon of address 4385, 15390773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address 4385, 14916985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 107
    icon of address 166 Greenwich High Rd, Greenwich, Greenwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ dissolved
    IIF 1733 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 108
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,699 GBP2024-07-31
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 109
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 110
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,480 GBP2024-03-31
    Officer
    icon of calendar 2021-03-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 111
    icon of address 329 Reddish Road, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 2966 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 112
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-06 ~ dissolved
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 113
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
  • 114
    icon of address 4385, 15634588 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 115
    icon of address 40 Tweedale St, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 116
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 2677 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 117
    icon of address 7 School Close, Guildford, Surrey, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,415 GBP2024-11-30
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 118
    icon of address 115-117 Wandsworth High Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    295,096 GBP2024-06-30
    Officer
    icon of calendar 2015-06-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-25 ~ now
    IIF - Has significant influence or controlOE
  • 119
    icon of address 87 Portway Road, Rowley Regis, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -255 GBP2021-12-31
    Officer
    icon of calendar 2020-12-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 120
    icon of address 9 Icknield Drive, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 121
    icon of address 100 Chadderton Way, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 122
    LOCAL CARS BIRMINGHAM LTD - 2021-03-09
    LOCAL CABS LTD - 2021-07-01
    ASIF TRAVEL LTD - 2022-12-15
    LOCAL MINIBUS LTD - 2022-10-18
    icon of address 305 Stockfield Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,831 GBP2025-02-28
    Officer
    icon of calendar 2024-10-31 ~ now
    IIF - Director → ME
  • 123
    icon of address 4 Ferndene Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 124
    icon of address Suite 211a, Peel House 34-44 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 2960 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 125
    icon of address 5 Coombe Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,328 GBP2018-06-30
    Officer
    icon of calendar 2019-05-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-07 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 126
    icon of address 2 Whalebone Ln N, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 127
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 128
    icon of address 40 Albert Royds Street, Rochdale, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 129
    US APPAREL (INVESTMENTS) LTD - 1999-01-15
    ROSETRUMP LTD - 1998-12-22
    icon of address Ground Floor Citygate, Longridge Road, Preston, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,575,356 GBP2024-06-30
    Officer
    icon of calendar 2004-07-15 ~ now
    IIF - Director → ME
  • 130
    icon of address 63 West Road, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 131
    icon of address 5 St. Johns Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF - Director → ME
  • 132
    icon of address 4 Balmain Court, Lampton Road Hounslow, Middlesex, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF - Director → ME
  • 133
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 134
    icon of address 1 Alderley Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 135
    icon of address 62 Malmesbury Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ dissolved
    IIF 2747 - Director → ME
  • 136
    icon of address 4385, 14335032 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 987 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 137
    icon of address 20 Hill Court, Romford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-14 ~ dissolved
    IIF 601 - Director → ME
  • 138
    icon of address 85 Great Portland Street, Second Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 139
    icon of address 3 Dovercourt Avenue, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,877 GBP2024-04-30
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 140
    icon of address 13 Abbots Drive, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 141
    icon of address 13 Blackpool Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-06 ~ dissolved
    IIF - Director → ME
  • 142
    icon of address Office 105 1174 Stratford Road Hall Green, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 143
    icon of address 9 Ediswan Way, Enfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF - Director → ME
  • 144
    icon of address 7 Cooper Street, Nelson, Lancashire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
  • 145
    PARKLAND SECURITY LIMITED - 2024-09-10
    icon of address Unit F7 Rippleside Commercial Estate, Renwick Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    -118 GBP2024-07-31
    Officer
    icon of calendar 2023-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-11 ~ now
    IIF - Right to appoint or remove directorsOE
  • 146
    icon of address 12 Lewis Walk, Kirkby, Liverpool, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2015-06-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 147
    icon of address Unit 57 A88 The Winning Box, 27-37 Station Road, Hayes, Hillingdon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-29 ~ dissolved
    IIF 1781 - Director → ME
    Person with significant control
    icon of calendar 2022-04-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 148
    icon of address 4385, 15343344 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 149
    icon of address Unit 4 Observatory Shopping Centre, Slough, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-20 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 150
    icon of address 12 Ronay Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,067 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 151
    icon of address 436a High Road, Leyton, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    200 GBP2016-03-31
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 416 - Director → ME
  • 152
    icon of address 8 Beauly Avenue, Dundee, Angus, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2,895 GBP2024-06-30
    Officer
    icon of calendar 2022-06-07 ~ now
    IIF 850 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 153
    icon of address 86 Liverpool Road, Irlam, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 154
    icon of address 185 Chorley New Road, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
  • 155
    icon of address 4385, 14131765 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 1708 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 156
    icon of address 72- 34 Wellington Street, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 898 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 157
    icon of address 13 Carrwood Road, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 158
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF - Director → ME
    icon of calendar 2024-09-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 159
    icon of address 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 160
    icon of address Office 3170 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 161
    icon of address 212 Sladefield Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 162
    icon of address 25 Leighton Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 163
    icon of address 205 Yardley Road, Acocks Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 164
    icon of address 31c Girton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,675 GBP2024-11-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ now
    IIF - Has significant influence or controlOE
  • 165
    icon of address 18 Stapleton Street, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-15 ~ now
    IIF 2853 - Director → ME
    Person with significant control
    icon of calendar 2025-03-15 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 166
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-05 ~ now
    IIF 2901 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address 50 Princes Street, Ipswich, Suffolk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF - Director → ME
  • 168
    icon of address 189 Great Western Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -625 GBP2024-10-30
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 2574 - Director → ME
  • 169
    icon of address Office 325 1174 Stratford Road, Hall Green, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 1792 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 170
    icon of address 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 985 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 171
    icon of address 22, Ibex House Burlington Rd, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-01-31
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 172
    icon of address 152-162 Abdul Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 173
    icon of address 124 Nimmings Road, Halesowen, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -165 GBP2024-10-31
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 174
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-01-13 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 175
    icon of address Unit 1 Twyford Road, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,600 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-05-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 176
    icon of address 4385, 13898100: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 177
    icon of address 27 Hamilton Road, Thornton Heath, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 178
    icon of address 38 Belgrave Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 179
    icon of address Ground Floor, 2 Woodberry Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-04-02 ~ dissolved
    IIF - Director → ME
  • 180
    icon of address 50 Holbeck Avenue, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 181
    icon of address 288 Ilford Lane Ilford Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 182
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-25 ~ dissolved
    IIF - Director → ME
    icon of calendar 2019-10-25 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-10-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 183
    icon of address 358 Ladypool Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 184
    ALI A1 BUILDER LIMITED - 2020-10-23
    icon of address 8c Clifford Road Basement Flat, Clifford Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    338 GBP2021-03-31
    Officer
    icon of calendar 2019-11-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 185
    icon of address Unit 437 Burdett Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF - Director → ME
  • 186
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-19 ~ dissolved
    IIF - Director → ME
  • 187
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-20 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 188
    icon of address 405b Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 189
    icon of address 130 Dunstable Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,334 GBP2024-04-30
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 190
    icon of address 23b Avon Road, Worcester, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 191
    icon of address 20 Whittington Grove, Fenham, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF - Secretary → ME
  • 192
    icon of address 110 Station Street West, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 193
    icon of address 496 Great West Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2020-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 194
    icon of address 305 Stockfield Road, Yardley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 195
    icon of address 305 Roundhay Road, Leeds, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,066 GBP2024-09-30
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 196
    icon of address Unit 2 Twyford Road, Bishop's Stortford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    122,940 GBP2024-03-31
    Officer
    icon of calendar 2019-05-07 ~ now
    IIF - Director → ME
  • 197
    icon of address 193 Crown Street, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 1903 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 198
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 2819 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 199
    icon of address 17 Sheridan Court, Newbury, London Road, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 1644 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 200
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 201
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,522 GBP2025-03-31
    Officer
    icon of calendar 2021-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 202
    icon of address Office No 654 , 69a Dacre Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 1658 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 203
    icon of address 41 Morrison Street, Glasgow, Glasgow (city Of)
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 204
    icon of address 12 40 Frampton St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 1669 - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 205
    icon of address Queens Court, 9-17 Eastern Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 206
    AA PLUS SECURITY LTD - 2022-12-01
    icon of address 87 Market Street, Hyde, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    168,159 GBP2024-06-30
    Officer
    icon of calendar 2019-06-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 207
    icon of address 27 The Broadway, Elm Park, Hornchurch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-30 ~ dissolved
    IIF 885 - Director → ME
  • 208
    icon of address 155 Daubeney Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 2329 - Right to appoint or remove directorsOE
    IIF 2329 - Ownership of voting rights - 75% or moreOE
    IIF 2329 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    6,264 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 210
    icon of address 7 Lumley Close, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-12 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 211
    icon of address 1398 London Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF - Director → ME
  • 212
    icon of address 4385, 14286106 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 213
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -108,465 GBP2024-02-28
    Officer
    icon of calendar 2020-11-26 ~ now
    IIF 1937 - Director → ME
    Person with significant control
    icon of calendar 2020-11-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 214
    icon of address 108 Scotland Road, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,489 GBP2023-03-31
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 215
    icon of address 4385, 13971580 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 1676 - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 216
    icon of address 265 Church Road, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-06 ~ dissolved
    IIF - Director → ME
  • 217
    icon of address 37 Brunswick Court, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF - Director → ME
  • 218
    icon of address 29 Fitton St, Rochdale, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-01-31
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2020-01-31 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 219
    icon of address 29 Fitton Street, Rochdale, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 220
    icon of address 55 Chancellor Gardens, South Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF - Director → ME
  • 221
    icon of address 167-169 Great Portland Street, 5th Floor, London 167-169, Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,685 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 2291 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 222
    icon of address 5a Kingsleigh Road Stockpot, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 223
    icon of address Kineton House / Flat 11 Hollybank Road 101, Billesley, Birmingham, West Midland, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 224
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 1074 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 225
    icon of address 2a Ferndale Road, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    66,057 GBP2023-12-31
    Officer
    icon of calendar 2022-12-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 226
    icon of address 10 Warren Street, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 227
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 2579 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 228
    icon of address F24d , Preston Technology Centre, Marsh Lane, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ now
    IIF - Director → ME
    icon of calendar 2025-05-14 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 229
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,382 GBP2018-12-31
    Officer
    icon of calendar 2009-12-23 ~ dissolved
    IIF - Director → ME
  • 230
    icon of address 49 Forth Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF - Director → ME
  • 231
    icon of address 7139 321-323 High Road, Chadwell Heath, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 1342 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 232
    icon of address 4385, 14151514 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 233
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 234
    icon of address 4385, 14052742 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 1620 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 235
    FAST STOP SECURITY GUARDS LIMITED - 2024-03-28
    icon of address Flat1 158a Manchester Road, Stockport, Cheshire, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-07-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-26 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 236
    icon of address 10 Letchworth Avenue, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-27 ~ now
    IIF - Director → ME
    icon of calendar 2024-04-27 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 237
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 1214 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 238
    icon of address 21 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF - Director → ME
  • 239
    icon of address 12, 0/1 Stanalane Street, Thornliebank, Glasgow, Lanarkshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 240
    icon of address 4385, 13136456: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 241
    icon of address Office 786, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 242
    icon of address International House, 12 Constance Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,483 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 2840 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 243
    icon of address 115 High Street, Thornton Heath, Surrey, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -8,751 GBP2024-07-31
    Officer
    icon of calendar 2025-03-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-01 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 244
    icon of address Suite 101 344-348 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 245
    icon of address 116 Chingford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 246
    icon of address 4385, 15407705 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 247
    icon of address 4385, 15304431 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 248
    icon of address Unit 4 Observatory Shopping Centre, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -27,521 GBP2024-07-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 249
    icon of address 36 Ludlow Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 250
    icon of address Flat 4 Graham Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 251
    icon of address Office 10727 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 252
    icon of address 69 Bradley Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 253
    icon of address 4385, 14064495 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 254
    icon of address 30 Lower Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-24 ~ now
    IIF 2944 - Director → ME
    Person with significant control
    icon of calendar 2024-07-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 255
    icon of address 4385, 14202176 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 256
    icon of address 7 Thornhill Road, Hamilton, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 257
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 258
    icon of address Baitul Ehsan Squires Hill Lane, Tilford, Farnham, England
    Active Corporate (1 parent)
    Equity (Company account)
    97 GBP2024-02-28
    Officer
    icon of calendar 2023-02-14 ~ now
    IIF 878 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 259
    SEREN SPORTS LTD - 2022-01-10
    icon of address Flat 3 1 Palace Gates Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 260
    icon of address Artistic Studios 411 2 Casings Way, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 261
    icon of address Flat 23 Chalford 177 Finchley Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 262
    icon of address College House 2nd Floor, 17, King Edwards Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,502 GBP2024-02-29
    Person with significant control
    icon of calendar 2021-10-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 263
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 264
    icon of address House No 65 Bolsover Road, Sheffield, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 265
    icon of address Unit 71 67 View Forth, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 266
    icon of address Unit A3, 579 Prescot Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 2240 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 267
    icon of address 4385, 15072525 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 268
    icon of address 4385, 15043772 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    IIF 475 - Right to appoint or remove directorsOE
    IIF 475 - Ownership of voting rights - 75% or moreOE
    IIF 475 - Ownership of shares – 75% or moreOE
  • 269
    icon of address 14 Cronshaw Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,797 GBP2024-02-29
    Officer
    icon of calendar 2023-02-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 270
    icon of address 4385, 15088016 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 271
    icon of address 4385, 14980065 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 272
    FLIGHT MAKERS LIMITED - 2018-11-26
    icon of address Unit 109 ,shire Self Storage Ram Mill, Off Broadway, Chadderton, Manchester, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    95,891 GBP2023-03-31
    Officer
    icon of calendar 2024-01-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 273
    icon of address 14 Cronshaw Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 274
    icon of address Office 9213 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    280 GBP2024-10-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 275
    icon of address Abdul Ahad Kolachi, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-24 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 276
    icon of address 275 New North Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-01-16 ~ dissolved
    IIF 1963 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 277
    icon of address Flat 1 85 Moss Bank Pmb 0013, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 278
    icon of address Office 168, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,384 GBP2025-06-30
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 279
    icon of address Office 13854 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 280
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 281
    icon of address 31 Cordwell Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 282
    icon of address 11 Glebeland Close, Rawmarsh, Rotherham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 283
    icon of address 4385, 14564170 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-12-30 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 284
    icon of address 4385, 13902003 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-08 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-02-08 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 285
    icon of address 4385, 15138325 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 286
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-11-27 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 287
    icon of address Aa House 360 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 288
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 289
    icon of address 101 Wood Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 290
    icon of address Office 3757 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 291
    icon of address 2 Canada Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 292
    icon of address 4385, 15210384 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 293
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF - Has significant influence or controlOE
  • 294
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 295
    icon of address Unit 20 B26 Withworth House, 28 Charles Street, Stockport, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 296
    icon of address 4385, 16281616 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 297
    icon of address 4385, 15257566 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 298
    icon of address 4385, 15653071 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 299
    icon of address 62 Lansdowne Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 300
    icon of address 37 Seabrook Luton, Luton, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-10-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 301
    icon of address 4385, 15696896 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 302
    icon of address Suite 5093 Unit 3a, 34-35 Hatton Garden Holborn, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 303
    icon of address 4385, 15375417 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 304
    icon of address Room 9 303-305 Normanton Rd, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 1604 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 305
    icon of address Office 8676 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 306
    icon of address 61 Glenparke Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 307
    icon of address 4385, 13757558: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 308
    icon of address 4385, 15147737 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 309
    icon of address 4385, 13814114 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF - Director → ME
    icon of calendar 2021-12-22 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 310
    icon of address 24 Marion Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 1595 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 311
    icon of address 202e Green Lane, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 312
    icon of address 17 Blyth Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 313
    icon of address 5 Dinely Street, Gloucester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 314
    icon of address 4385, 15465123 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 1597 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 315
    icon of address Unit3 126104, 13 Freeland Park, Wareham Road, Poole, Dorset, London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 316
    icon of address 7 Bell Yard, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 317
    icon of address 85 Portland Street, First Floor, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-23 ~ now
    IIF 1144 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 318
    icon of address 46 Burfield Court Handcross Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-10 ~ dissolved
    IIF - Director → ME
  • 319
    icon of address 4385, 13864997: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 320
    icon of address Flat 335c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 321
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 322
    icon of address Flat 9 Woodlands Place 46-49 House No2 Woodlands Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 323
    icon of address 17 King Edwards Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 324
    icon of address Unit 8b Marina Court, Castle Street, Hull
    Liquidation Corporate (1 parent)
    Equity (Company account)
    77,396 GBP2022-10-31
    Officer
    icon of calendar 2019-10-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 325
    DEVELOPMENT IN LONDON LIMITED - 2021-01-25
    ABILO DEVELOPMENT LTD - 2024-01-18
    icon of address Flat 5 Hadley Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,517 GBP2024-07-31
    Officer
    icon of calendar 2020-01-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 326
    icon of address 100 Willow Road, Enfield, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF - Director → ME
  • 327
    icon of address 125 Ellesmere Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 328
    icon of address 4385, 14039845: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 329
    icon of address 16 Manchester Street, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 330
    icon of address 4385, 14103869 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 331
    icon of address 23 Redland Way, Aylesbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 332
    icon of address Flat 9 232 Honeywell Lane, Oldham, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 333
    icon of address Stafford House, Blackbrook Park Avenue, Taunton
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    150 GBP2016-09-30
    Officer
    icon of calendar 2008-09-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 334
    icon of address 9 Clive Vale, Estcourt Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 335
    icon of address 4385, 14015840 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 336
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF - Director → ME
    icon of calendar 2024-08-13 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 337
    icon of address 4385, 15920599 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 338
    icon of address 4385, 15525631 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-27 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 339
    icon of address 153 Hawthorn Road, Ashington, Northumberland, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 340
    icon of address 3a Willow Parade, Front Lane, Upminster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 2400 - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 341
    ABRAM ACCOUNTANTS LTD - 2018-09-05
    icon of address 62 Beresford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-08-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 342
    icon of address 4385, 15823315 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 343
    icon of address 4385, 14028100: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 344
    icon of address 26 Mitcham Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 2301 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 345
    icon of address Flat 2/1 39 Miller Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 2660 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 346
    icon of address Suite 4189 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 347
    icon of address Sunnyside Whalley Road, Simonstone, Burnley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,413 GBP2023-10-31
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 348
    TOTAL WHITE LIMITED - 2016-06-29
    icon of address 5a Motcomb Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -195,444 GBP2024-08-28
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 324 - Director → ME
  • 349
    icon of address 4385, 14031201: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 350
    icon of address 21 Appleby Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 351
    icon of address 4385, 16014868 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 352
    icon of address 39 Dudley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -740 GBP2025-02-28
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 2723 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 353
    icon of address Bryant House 61-63 Wellington Road North, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 354
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 355
    icon of address Flat 53 Twyford House, Elwood Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,967 GBP2022-03-31
    Officer
    icon of calendar 2021-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-31 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 356
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 357
    icon of address 40 Caravel House 1 Regalia Close, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 358
    icon of address 99 Glover Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -2,405 GBP2024-10-31
    Officer
    icon of calendar 2023-10-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 359
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF - Director → ME
  • 360
    icon of address 90 Trotwood, Chigwell, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    514 GBP2024-05-31
    Officer
    icon of calendar 2016-05-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-05 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 361
    icon of address 17 Bretton Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,249 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 362
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 936 - Director → ME
    icon of calendar 2024-04-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 752 - Ownership of shares – 75% or moreOE
    IIF 752 - Ownership of voting rights - 75% or moreOE
  • 363
    icon of address 73 Waterloo Road, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,421 GBP2024-09-30
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 364
    icon of address Quest House St Mellons Business Park, Fortran Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2020-04-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 365
    FK ACCOUNTING LTD - 2025-08-05
    icon of address 21 St. Giles Road, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-30 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 366
    icon of address 22 Milnpark Street Kinning Park, Glasgow, Scotland
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2012-10-16 ~ dissolved
    IIF - Director → ME
  • 367
    icon of address Cherrycroft, 23 Chipperfield Road, Kings Langley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 2309 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 368
    icon of address 182 High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 369
    icon of address 4385, 14250479 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 370
    icon of address Flat 142 22 Rickman Drive, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-09 ~ dissolved
    IIF 906 - Director → ME
    Person with significant control
    icon of calendar 2022-06-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 371
    icon of address International House, 64 Nile Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 1174 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 372
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 373
    CARBON PAYROLL SOLUTIONS LTD - 2022-11-18
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,405,625 GBP2023-09-30
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF - Director → ME
  • 374
    icon of address 271 Brookvale Road, Erdington, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 375
    icon of address 172 Halifax Road, Brierfield, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 376
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 377
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 378
    icon of address The E1 Business Centre, Nh.504 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-10 ~ dissolved
    IIF - Director → ME
  • 379
    ACME CENTRE OF PLUMBING & HEATING SERVICES LIMITED - 2021-03-11
    icon of address Unit 7, Navigation Business Village Navigation Way, Ashton-on-ribble, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,515 GBP2024-08-31
    Officer
    icon of calendar 2017-08-21 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ now
    IIF 2341 - Ownership of shares – 75% or moreOE
  • 380
    icon of address 65a Berkeley Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ now
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
  • 381
    icon of address 151 Shakespeare Crescent, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,550 GBP2024-05-31
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 382
    icon of address 4385, 13083347: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-15 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 383
    icon of address Flat 2 63 Greenford Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,106 GBP2024-04-01
    Person with significant control
    icon of calendar 2022-03-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 384
    icon of address 4385, 15408975 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 385
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 386
    icon of address 2168a Coventry Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ now
    IIF - Director → ME
    icon of calendar 2024-09-10 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 387
    icon of address C/o Braams, Allied Sainif House, 412 Greenford Road, Greenford, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 656 - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 388
    icon of address 301 Lea Bridge Rd, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 702 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 389
    icon of address 160 Kemp House City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 390
    icon of address 75b The Harebreaks, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 391
    icon of address Adam's Nation, 110 Bamford Street, Chadderton, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 392
    icon of address 7 Marischal Place, Edinburgh, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 393
    icon of address 133 Tame Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 394
    icon of address House#35 House#35, Douglas Road Romford, Greater London, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 395
    icon of address 7 Goldsmith House, Chaucer Street, Mansfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-18 ~ dissolved
    IIF - Director → ME
  • 396
    icon of address Suite 6301 Unit 3a 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 397
    icon of address 42 Recreation View, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 398
    icon of address 62 Stratford Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 399
    AL DAHBASHI ADVOCATES LIMITED - 2021-08-18
    icon of address 40 Chester Road South, Kidderminster, Worcestershire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    icon of calendar 2017-06-19 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2017-06-19 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 400
    icon of address 116 Chingford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 2670 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 401
    icon of address Unit A101 Plum Real Estate Limited T/a Spacebox Business Park, Plume Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-11-30
    Person with significant control
    icon of calendar 2023-01-01 ~ now
    IIF - Has significant influence or controlOE
  • 402
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,149 GBP2024-11-30
    Officer
    icon of calendar 2021-11-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 403
    icon of address 4385, 15566284 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 1623 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 404
    icon of address 24072, Sc750184 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-13 ~ dissolved
    IIF 2837 - Director → ME
    Person with significant control
    icon of calendar 2022-11-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 405
    icon of address 22 Marlinford Dr, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 406
    icon of address 4385, 14609488 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 557 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 407
    icon of address 45 Bentworth Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 408
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 409
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2021-10-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 410
    icon of address 4385, 15320308 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 411
    icon of address 4385, 14151528 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 412
    icon of address 4385, 13257830 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 413
    icon of address 263 Oxford Street, Mayfair, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-13 ~ dissolved
    IIF - Director → ME
  • 414
    icon of address 4385, 15619411 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 415
    icon of address 4385, 15962126 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 416
    MATHIESON PRESERVES LTD - 2021-10-11
    icon of address 7 Monsall Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    552,288 GBP2024-08-31
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 417
    icon of address Office 213, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF - Director → ME
    icon of calendar 2024-09-02 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 418
    icon of address 10a King Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-11 ~ now
    IIF - Director → ME
    icon of calendar 2017-08-11 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-11 ~ now
    IIF - Has significant influence or controlOE
  • 419
    icon of address Adullam London Road, Adlington, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    275,294 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF - Director → ME
  • 420
    icon of address 8 Dunstable Road, Luton, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -11,067 GBP2021-03-30
    Officer
    icon of calendar 2008-07-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF - Has significant influence or controlOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 421
    icon of address 85 Regency Court, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-25 ~ dissolved
    IIF 958 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 422
    icon of address Tradeforce Building Cornwall Place, Office G02, Ground Floor, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 423
    icon of address 246-250 Romford Road, Forest Gate, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 424
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-03-31
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 1778 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 425
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 426
    icon of address 41 Baldwins Lane, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 2013 - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 427
    icon of address Surety House Unit A, Kingsway, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 428
    icon of address 4 Mistletoe Close, Croydon, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 429
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-31 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 430
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 431
    icon of address 165 Bawdsey Avenue, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 2173 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 432
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 433
    icon of address 34 Elsiemaud Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 434
    icon of address Office 514 Unit 2f Zetland House, 5-25 Scrutton St, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 1836 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 435
    icon of address 196 Northumberland Park, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 436
    icon of address 90 Fenman Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,447 GBP2024-03-31
    Officer
    icon of calendar 2023-10-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-01-24 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 437
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 438
    icon of address 14 Henry Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 439
    icon of address Flat 2 3 Pelling Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 440
    icon of address Flat 93t 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-26 ~ dissolved
    IIF 1267 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 441
    icon of address 11 The Avenue, Kidsgrove, Stoke-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 442
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-10 ~ dissolved
    IIF - Director → ME
  • 443
    icon of address 500 Lady Margaret Road, Southall, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF - Director → ME
  • 444
    icon of address 116 Betchworth Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 2216 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 445
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF - Has significant influence or controlOE
  • 446
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    60 GBP2021-08-31
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF - Has significant influence or controlOE
  • 447
    AFRICAN RURAL DEVELOPMENT LIMITED - 2012-01-06
    icon of address 65 Carlyle Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,512 GBP2025-03-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF - Director → ME
  • 448
    icon of address 4385, 16280033 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 449
    icon of address 45-55 Commercial Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 450
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF - Director → ME
  • 451
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000,000,000 GBP2023-05-31
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 452
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF - Director → ME
  • 453
    icon of address 4385, 14208190 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2022-07-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 454
    icon of address 124 Whitechapel Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    590 GBP2024-11-30
    Officer
    icon of calendar 2020-05-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-31 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 455
    icon of address 4385, 12196376 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -199 GBP2021-09-30
    Officer
    icon of calendar 2019-09-09 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 456
    icon of address Flat 377c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-08 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2020-10-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 457
    icon of address 314, Flat 9 Sippets Court Ley Street, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-24 ~ dissolved
    IIF - Director → ME
  • 458
    icon of address 212 Stamford Road, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -798 GBP2023-09-30
    Officer
    icon of calendar 2015-09-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 459
    icon of address 110a Lower Clapton Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 460
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-08 ~ dissolved
    IIF 1632 - Director → ME
  • 461
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 1631 - Director → ME
    icon of calendar 2022-08-04 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 462
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ dissolved
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 463
    icon of address 4385, 13453375: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 988 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 464
    icon of address 132 Ger-y-llyn Brecon Road, Abergavenny, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 465
    AGZ SOLUTIONS LIMITED - 2021-08-05
    POPULAR ZAR TRADING LIMITED - 2021-12-20
    icon of address 614f Green Lane, Ilford, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,887 GBP2024-06-30
    Officer
    icon of calendar 2020-06-23 ~ now
    IIF 1917 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 466
    icon of address 43 Falmouth Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 467
    icon of address Flat 502, Flat 502 Forrestors House, 43 Foxglove Way, Wallington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 2330 - Right to appoint or remove directorsOE
    IIF 2330 - Ownership of voting rights - 75% or moreOE
    IIF 2330 - Ownership of shares – 75% or moreOE
  • 468
    icon of address 4385, 15132137 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-09-12 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 469
    icon of address Unit 512 5 Clarendon Road, Wood Green, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    191,408 GBP2024-07-31
    Officer
    icon of calendar 2014-07-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-26 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 470
    icon of address 19d Gold Street, Northampton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 1403 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 471
    icon of address 4385, 15941040 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 472
    icon of address 11 Church Lane, Uxbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,861 GBP2024-02-28
    Officer
    icon of calendar 2022-02-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-11 ~ now
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 473
    icon of address 1a Nabcroft Rise, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 474
    icon of address 56 56 Hazelwood Drive, Grantham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 475
    icon of address Office 7832 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 476
    icon of address 77 Plashet Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-07 ~ dissolved
    IIF - Director → ME
  • 477
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,641 GBP2024-09-30
    Officer
    icon of calendar 2021-09-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 478
    icon of address Unit 3 Granville Works, Coronation Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-05-31
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 479
    icon of address Rapayal House, Talbot Way, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ now
    IIF - Director → ME
    icon of calendar 2021-11-18 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 480
    icon of address Auburn House Fourth Floor, 42 Upper Piccadilly, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,303 GBP2024-05-31
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 481
    MK VISION SERVICES LTD - 2024-05-01
    MK VISION SERVICES - 2024-05-01
    icon of address 15 Squirrel Close, Crawley, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF - Director → ME
  • 482
    icon of address Apartment 7 Narbonne House 17 Corporation Road, Eccles, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 483
    icon of address 42 Eleanor Street, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 484
    icon of address 8 Saddlecote Close, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ dissolved
    IIF 2854 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 485
    icon of address Office 10533 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 1641 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 486
    icon of address Office 11695 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 487
    icon of address Office 42 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,200 GBP2025-04-30
    Officer
    icon of calendar 2023-04-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 488
    icon of address 0/1 273 Alison Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 489
    icon of address 4385, 15441772 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-25 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-01-25 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 490
    icon of address 4385, 14871789 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 491
    icon of address 15 Nuthall Rd, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 492
    icon of address Office 10209 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-23 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 493
    icon of address 2381, Ni721655 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-24 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 494
    icon of address Office 6025 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 495
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 496
    icon of address 23a Marsh Wall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    IIF 995 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 497
    icon of address 5 South Charlotte Street, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 498
    icon of address 28 Prospect Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 998 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 499
    icon of address 4385, 15245522 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 500
    icon of address Office 12719 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 501
    icon of address 2381, Ni713664 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 502
    icon of address Station Garage, 186 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 2844 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 503
    icon of address 4385, 15875458 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 504
    icon of address 4385, 15796657 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-11-18 ~ dissolved
    IIF - Director → ME
    icon of calendar 2024-08-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ dissolved
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 505
    icon of address 4385, 13743865: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 506
    icon of address 4385, 14141106 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 507
    icon of address 61 Ellesmere Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 1690 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 508
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 509
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,078 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 510
    icon of address 3 Friezeland Road, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 511
    icon of address 43 Trefgarne Road, Dagenham, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF - Director → ME
  • 512
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 1330 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 513
    icon of address Leonard House, 7 Newman Road, Bromley, Kent
    Liquidation Corporate (12 parents)
    Equity (Company account)
    10,862,012 GBP2024-03-31
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF - Director → ME
  • 514
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2021-09-03 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 515
    icon of address 4385, 15542554 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 516
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 517
    icon of address Unit 11 5 Copland Place, Flat 2/1, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2022-01-18 ~ now
    IIF 1688 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 518
    icon of address 50 Grosvenor Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,328 GBP2022-04-30
    Officer
    icon of calendar 2020-08-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 519
    icon of address 51 Springdale Street, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 520
    icon of address 6-8 North Street, Rochester, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 521
    icon of address 40 A, Westwood Street, Brierley Hill, Dudley, Westmidlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    -662 GBP2024-06-30
    Officer
    icon of calendar 2020-06-17 ~ now
    IIF 1699 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 522
    icon of address Office 10357 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 2912 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 523
    icon of address 4385, 15221317 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 2911 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 524
    icon of address Unit 1 26 White Rose Avenue, Dalton, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 1706 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 525
    icon of address 35 Belgrave Road, Keighley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 2908 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 526
    icon of address 4385, 15482440 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 527
    icon of address 40 St. Stephen's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 528
    icon of address 43 King William Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 529
    icon of address Flat 11e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 530
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,704 GBP2021-11-30
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF - Director → ME
    icon of calendar 2020-11-18 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 531
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-17 ~ dissolved
    IIF - Has significant influence or controlOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 532
    icon of address Flat A, 32 Grosvenor Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 533
    icon of address 56 Tolworth Gardens, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 1921 - Director → ME
    Person with significant control
    icon of calendar 2024-08-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 534
    icon of address 9 Vincent Road, Wembley, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 768 - Director → ME
  • 535
    icon of address 68 Broom Avenue, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -3,073 GBP2015-10-31
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF - Director → ME
  • 536
    icon of address Flat 9 Taunton House, Hallfield Estate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 537
    icon of address Unit 6 Acorn Business Park, Keighley Road, Skipton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,485 GBP2022-11-30
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 538
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-15 ~ now
    IIF 1542 - Director → ME
  • 539
    icon of address 23 Brenley Gardens, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-25 ~ now
    IIF 2072 - Director → ME
    Person with significant control
    icon of calendar 2025-08-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 540
    icon of address 12 Faraday Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 541
    icon of address F224, Suite 4, Cochrane House, Admirals Way, Canary Wharf, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF - Director → ME
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 542
    icon of address 16 Horseshoe Mews, Acre Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -41,101 GBP2024-01-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF - Director → ME
  • 543
    icon of address 273b Main Street, Bellshill, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,172 GBP2024-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 544
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 545
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 546
    icon of address 21e Chattern Hill, Ashford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 547
    icon of address 6 Ridgegate Close, Reigate, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 548
    icon of address The Meridian 4 Copthall House, Station Square, Coventry, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-07 ~ dissolved
    IIF 2448 - Director → ME
    icon of calendar 2010-09-07 ~ dissolved
    IIF - Secretary → ME
  • 549
    icon of address Cwp Accountants, Unit 1a, Abito, 85 Greengate, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 550
    icon of address 422 Ripple Road, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 551
    icon of address 115 London Road, Morden, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF - Right to appoint or remove directorsOE
  • 552
    icon of address 1257 Rochdale Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,239 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 553
    icon of address 4385, 15171655 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-28 ~ dissolved
    IIF 1344 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 554
    icon of address 21 Elm Street, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -112 GBP2018-02-28
    Officer
    icon of calendar 2016-11-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 555
    icon of address 87 Norton Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-26 ~ dissolved
    IIF 611 - Director → ME
  • 556
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    42 GBP2024-08-31
    Officer
    icon of calendar 2021-08-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 557
    icon of address 4 Millman Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 558
    icon of address 3rd Floor, 86-90 Paul Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 559
    icon of address 4385, 14114435: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-18 ~ dissolved
    IIF 2326 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ dissolved
    IIF 939 - Right to appoint or remove directorsOE
    IIF 939 - Ownership of voting rights - 75% or moreOE
    IIF 939 - Ownership of shares – 75% or moreOE
  • 560
    AK BODYWORKS LTD - 2024-10-01
    icon of address Front 90-92 Grace Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,135 GBP2024-09-30
    Officer
    icon of calendar 2020-09-16 ~ now
    IIF - Director → ME
  • 561
    icon of address 324b Clifton Road, Balsall Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-08-25 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 562
    icon of address 2 La Roche Close, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 563
    icon of address Unit 12 Govan Cross Shopping Centre, 795 Govan Road, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-14 ~ dissolved
    IIF - Director → ME
  • 564
    icon of address 8/3 Magdalene Gardens, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 565
    AK MOBILE AND VAPE LIMITED - 2018-12-27
    icon of address 24 Moulton Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,724 GBP2024-12-31
    Officer
    icon of calendar 2018-12-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ now
    IIF - Has significant influence or controlOE
  • 566
    icon of address 38 Christchurch Road, Tilbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,794 GBP2021-02-08
    Officer
    icon of calendar 2019-08-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 567
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 568
    icon of address 131 Shore Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 569
    icon of address Apartment 6 Aura Court, 1 Percy Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 570
    icon of address 62 Abey Road Smethwick, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 571
    icon of address 126104a 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF 1967 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 572
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,983 GBP2022-07-31
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF - Has significant influence or controlOE
  • 573
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 574
    icon of address Nader Khan 69 69 Old Hall Lane Manchester, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 1606 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 575
    icon of address 4385, 13997938 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 576
    icon of address 1 East Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 577
    icon of address 16 Taunton Street, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 578
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
  • 579
    icon of address 4385, 13944193: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 580
    icon of address Unit 1a 85 Greengate, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,508 GBP2024-09-30
    Officer
    icon of calendar 2023-08-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Has significant influence or control over the trustees of a trustOE
    IIF - Has significant influence or controlOE
  • 581
    icon of address 11 Church Lane, Uxbridge, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,589 GBP2024-12-31
    Officer
    icon of calendar 2022-12-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-05 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 582
    icon of address 14 Barntongate Drive, Edinburgh, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 583
    icon of address 4385, 15353901 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-15 ~ dissolved
    IIF 2930 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 584
    icon of address 1 Printworks Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 585
    icon of address 65 Hunters Grove, Hayes, London Uk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-12-08 ~ now
    IIF - LLP Designated Member → ME
  • 586
    icon of address 210 Marmadon Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 610 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 587
    icon of address 4385, 14075357 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-28 ~ dissolved
    IIF 2948 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 588
    icon of address Unit 3 Lawrence Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-11 ~ now
    IIF 1729 - Director → ME
    Person with significant control
    icon of calendar 2025-03-11 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 589
    icon of address 1 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF 943 - Right to appoint or remove directorsOE
    IIF 943 - Ownership of voting rights - 75% or moreOE
    IIF 943 - Ownership of shares – 75% or moreOE
  • 590
    icon of address 5 Spring Grove, Halifax, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 591
    icon of address 45 Inglehurst Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-16 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 592
    icon of address 151 Edmund Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,950 GBP2023-04-30
    Officer
    icon of calendar 2021-04-14 ~ dissolved
    IIF 2129 - Director → ME
    Person with significant control
    icon of calendar 2021-04-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 593
    icon of address 26 Foley Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-06 ~ dissolved
    IIF - Director → ME
  • 594
    icon of address Flat 4 Upton Heights, 214 Upton Lane, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-23 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 595
    icon of address 4385, 15314290 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 596
    icon of address 4385, 15689169 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 597
    icon of address Unit 3, First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    785 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF - Has significant influence or controlOE
  • 598
    icon of address 135 Trinity Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-28 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 599
    icon of address Radley House Suite 8, Richardshaw Road, Pudsey, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -5,727 GBP2023-04-30
    Officer
    icon of calendar 2022-04-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 600
    icon of address Radley House Suite 8, Richardshaw Road, Pudsey, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-04-30
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 601
    icon of address Unit 3 Bullroyd Industrial Estate, Bull Royd Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 602
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF - Director → ME
  • 603
    icon of address 4385, 16020221 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 604
    icon of address 32 Highland Drive, Broughton, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 605
    icon of address Lytchett House, 13 Freeland Pk, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 606
    icon of address 28 Whitechapel Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF - Director → ME
  • 607
    icon of address 28 Whitechapel Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF - Director → ME
  • 608
    icon of address 17 Hanover Square, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -108,427 GBP2023-02-28
    Officer
    icon of calendar 2022-04-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 609
    AL SANA GROUP LTD - 2022-01-21
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2022-01-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 610
    icon of address 28 Whitechapel Road, London, England
    Dissolved Corporate (1 parent, 9 offsprings)
    Equity (Company account)
    239,219 GBP2017-12-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF - Director → ME
  • 611
    icon of address Trinity House, 28-30 Blucher Street, Birmingham, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-08-18 ~ now
    IIF - Director → ME
  • 612
    icon of address 28 Whitechapel Road, London, England
    Dissolved Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -29,997 GBP2018-12-31
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF - Director → ME
  • 613
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 614
    icon of address 103 Elm Grove, Southsea, Portsmouth, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2023-11-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-08 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 615
    icon of address Unit 3 G90 Premier House, Rolfe Street, Smethwick, West Midland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 616
    icon of address 128 Pargeter Street, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 2531 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 617
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 618
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 619
    icon of address 4385, 16098372 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 620
    icon of address 131 Gordon Road, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ dissolved
    IIF - Director → ME
  • 621
    icon of address 5 Woodside Crescent, Cottingley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF - Director → ME
    icon of calendar 2016-06-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF - Has significant influence or controlOE
  • 622
    icon of address 133 North Street, Keighley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF - Director → ME
  • 623
    icon of address 5 Bispham Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,185 GBP2024-09-30
    Officer
    icon of calendar 2021-09-06 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 624
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 625
    icon of address 30 Stampford Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    495 GBP2017-11-30
    Officer
    icon of calendar 2016-11-03 ~ dissolved
    IIF - Director → ME
    icon of calendar 2016-11-03 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 626
    icon of address Al-hamdulillah Unit A, 82 James Carter Road, Milden Hall
    Active Corporate (1 parent)
    Equity (Company account)
    21 GBP2024-06-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 627
    icon of address 36 Clandon Road, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF - Has significant influence or controlOE
  • 628
    icon of address Flat 55 Kennard House, Francis Chichester Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 629
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 630
    icon of address 147 Southfield Road, Middlesbrough, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 631
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-31 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 632
    icon of address 25 Cambeys Road, Dagenham, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-11 ~ now
    IIF - Director → ME
    icon of calendar 2025-06-11 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2025-06-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 633
    icon of address 49 Walter Street, Abbey Hey, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-12 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 634
    icon of address 3-4 High Street, Pontmorlais, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 635
    icon of address Flat 1 1347 London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 636
    icon of address 182 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-12 ~ dissolved
    IIF 1896 - Director → ME
    Person with significant control
    icon of calendar 2023-08-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 637
    VENOM FRANCHISES INT LTD - 2024-01-19
    icon of address Izabella House, 24-26 Regent Place, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,312 GBP2024-07-31
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 638
    icon of address Dalton House 60 Windsor Avenue London, Windsor Avenue, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-29 ~ dissolved
    IIF - Director → ME
  • 639
    icon of address 24 Ingleton Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    575 GBP2020-05-31
    Officer
    icon of calendar 2017-05-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 640
    icon of address 122 Oatlands Drive, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 641
    icon of address Albion Mills, Hutson Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2021-11-19 ~ dissolved
    IIF - Director → ME
    icon of calendar 2021-11-19 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-11-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 642
    icon of address 1 1 Denny End Road Waterbeach, Waterbeach, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-03 ~ dissolved
    IIF 734 - Director → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 643
    icon of address 4385, 13570155 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF - Director → ME
    icon of calendar 2021-08-17 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 644
    icon of address 2 Magnolia Gardens, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,519 GBP2025-03-31
    Officer
    icon of calendar 2022-06-03 ~ now
    IIF - Director → ME
  • 645
    icon of address 4385, 15683884 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF - Director → ME
    icon of calendar 2024-04-26 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 646
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF - Director → ME
    icon of calendar 2024-08-30 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 647
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 648
    icon of address 54 B Pember Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-20 ~ dissolved
    IIF 2409 - Director → ME
  • 649
    icon of address 600 Alexandra Parade, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 650
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ dissolved
    IIF 2445 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 651
    icon of address 152 Forest Road, Walthamstow, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    336 GBP2015-12-31
    Officer
    icon of calendar 2008-12-02 ~ dissolved
    IIF - Director → ME
  • 652
    icon of address 18 Sudbury Court Road, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,341 GBP2025-03-31
    Officer
    icon of calendar 2016-05-10 ~ now
    IIF - Director → ME
    icon of calendar 2016-02-29 ~ now
    IIF - Secretary → ME
  • 653
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-31 ~ now
    IIF - Director → ME
  • 654
    icon of address Unit 27 67 View Forth, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-11 ~ dissolved
    IIF 1296 - Director → ME
    Person with significant control
    icon of calendar 2021-10-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 655
    icon of address Flat 1f 4 Mann Island, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 2678 - Director → ME
    Person with significant control
    icon of calendar 2021-05-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 656
    icon of address 7 Ruskin Avenue, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 1990 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 657
    icon of address 2 Grange Court, Wood Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -238 GBP2022-07-30
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 658
    icon of address 60 Unit 3 Stratford Road, Sparkhill, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 659
    icon of address Flat 24j 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 2803 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 660
    icon of address 102a Pretoria Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 661
    icon of address 38 Stanlake Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 662
    icon of address 4385, 14278309 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-05 ~ dissolved
    IIF 2084 - Director → ME
    Person with significant control
    icon of calendar 2022-08-05 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 663
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -169 GBP2024-12-31
    Officer
    icon of calendar 2023-12-29 ~ now
    IIF 1914 - Director → ME
    icon of calendar 2023-12-29 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 664
    icon of address 4385, 15766577 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 665
    icon of address St. Helens, 1 Undershaft, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ now
    IIF 2512 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 666
    icon of address Suite 3193 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 667
    icon of address 450a Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 668
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,733 GBP2024-09-10
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 669
    icon of address 58a, First Floor Main Road, Oldham, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 670
    icon of address 18 The Green, Leeds
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-06-15 ~ dissolved
    IIF - Director → ME
    icon of calendar 2010-06-15 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 671
    icon of address 35 Borthwick Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 672
    icon of address 22 English Street, Bow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-20 ~ dissolved
    IIF - Director → ME
  • 673
    icon of address 198 Uxbridge Road, Southall, London, United Kingdom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-17 ~ dissolved
    IIF 617 - Director → ME
  • 674
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 675
    icon of address 236 Smithycroft Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF - Director → ME
  • 676
    icon of address 18 The Green, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 677
    icon of address 637e High Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 665 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 678
    icon of address 4385, 13934689 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-23 ~ dissolved
    IIF 1744 - Director → ME
    icon of calendar 2022-02-23 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 679
    icon of address 55 Ford Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 680
    icon of address Morisons Llp, 1 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-12 ~ dissolved
    IIF - Director → ME
  • 681
    icon of address 136 Franciscan Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 2214 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 682
    icon of address 38 Mayesbrook Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-08 ~ dissolved
    IIF - Director → ME
  • 683
    icon of address 38 Mayesbrook Road, Dagenham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 684
    icon of address 20 Oldbury Road, Chertsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 685
    icon of address 265-267 High Street, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF - Secretary → ME
  • 686
    icon of address 73 Friars Road East Ham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-25 ~ dissolved
    IIF - Director → ME
  • 687
    icon of address International House, 12 Constance Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 2984 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 688
    icon of address 116 Beaconsfield Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -226,088 GBP2022-03-31
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-10 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 689
    icon of address 1 Grange Street, Derby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 690
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    228 GBP2018-04-30
    Officer
    icon of calendar 2016-04-28 ~ dissolved
    IIF 649 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 691
    icon of address 4385, 15693316 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 692
    icon of address 198a High Street, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 693
    icon of address 253 Market Street, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110 GBP2017-07-31
    Officer
    icon of calendar 2015-07-22 ~ dissolved
    IIF 639 - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 694
    icon of address 71 Crescent Avenue, Drumdelgie, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 755 - Right to appoint or remove directorsOE
    IIF 755 - Ownership of voting rights - 75% or moreOE
    IIF 755 - Ownership of shares – 75% or moreOE
  • 695
    icon of address 4385, 14361985 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 696
    icon of address 4385, 15612837 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ dissolved
    IIF 1802 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 697
    icon of address 35 Kimberley Road, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-06 ~ dissolved
    IIF - Director → ME
    icon of calendar 2013-08-06 ~ dissolved
    IIF - Secretary → ME
  • 698
    icon of address 4385, 15209819 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 699
    ALI PROPERTY MANAGEMENT LTD - 2023-06-05
    icon of address 180 Staniforth Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF - Director → ME
  • 700
    icon of address 45a New North Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    80 GBP2023-11-30
    Officer
    icon of calendar 2022-11-17 ~ now
    IIF 1353 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 701
    icon of address Flat 16 19-23 Manchester Road, Bolton, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2021-01-18 ~ now
    IIF 647 - Director → ME
    Person with significant control
    icon of calendar 2021-01-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 702
    icon of address 115 Chester Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 1010 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 703
    icon of address 87 Norton Road, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-27 ~ dissolved
    IIF 612 - Director → ME
    IIF 891 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 704
    icon of address 20 Old Station Road, Newmarket, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -98 GBP2024-04-30
    Officer
    icon of calendar 2009-04-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 705
    icon of address Suit 226, 61 A, West Ham Lane, London, England, 61 A West Ham Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 706
    icon of address 47 Broadway, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,035 GBP2021-10-31
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 707
    icon of address 917 Garratt Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 708
    icon of address Flat 2j 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-29 ~ dissolved
    IIF 2962 - Director → ME
    Person with significant control
    icon of calendar 2021-08-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 709
    icon of address Office 763, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 710
    icon of address 2381, Ni729499 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 711
    icon of address Unit 3a Thames Road, Suite 11, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 712
    icon of address 4385, 13402314: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 1764 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 713
    icon of address 12 Hill Place, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 714
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 715
    T & G JOINERY (NW) LIMITED - 2017-10-04
    icon of address 28-30 Wilbraham Road, Fallowfield, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,564 GBP2025-04-30
    Officer
    icon of calendar 2017-10-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 716
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -995 GBP2024-01-31
    Officer
    icon of calendar 2014-01-31 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 717
    icon of address 13 Thorncroft Way, Walsall, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 718
    icon of address 4385, 16437563 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 719
    icon of address 15 Pellatt Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-06 ~ dissolved
    IIF 2991 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 720
    icon of address 95 Broad Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,991 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 721
    icon of address Loakes Place, 30 High Street, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    -29,242 GBP2024-09-30
    Officer
    icon of calendar 2020-09-08 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 722
    icon of address 27 Beckside Road, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-02 ~ dissolved
    IIF - Director → ME
  • 723
    icon of address 24 Falcon Wood, Leatherhead, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 724
    icon of address 26/28 Bedford Row, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 725
    icon of address 8 Kathleen Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 726
    icon of address 453 Main Street, Coatbridge, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 727
    icon of address 9 Nordic Drift, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,636 GBP2024-08-31
    Officer
    icon of calendar 2023-08-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 728
    icon of address 105 Bridge Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 729
    icon of address Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 730
    icon of address Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 731
    icon of address 4385, 15481463 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 732
    icon of address 49a Castle Drive, Neath
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-30 ~ dissolved
    IIF 1929 - Director → ME
  • 733
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 734
    icon of address 4385, 13805359 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 735
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-31 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-31 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 736
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-01-13 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 737
    icon of address 10 Kingsway Avenue, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 738
    icon of address 4385, 15196939 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 739
    icon of address 126a Oldham Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 740
    icon of address Office 4702 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -423 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 2972 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 741
    icon of address Inter House, Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 742
    icon of address 7 Spring Wood Gardens, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-06 ~ dissolved
    IIF - Director → ME
  • 743
    icon of address 4385, 15335367 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 744
    icon of address 4385, 13583166 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 745
    icon of address 13 Wellesley Avenue, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-19 ~ dissolved
    IIF 1798 - Director → ME
    Person with significant control
    icon of calendar 2023-12-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 746
    icon of address 103788 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-21 ~ dissolved
    IIF 2453 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 747
    icon of address Mirage, 130-132 Derby Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 748
    icon of address 4385, 14697407 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-01 ~ dissolved
    IIF - Director → ME
  • 749
    icon of address Flat 38 Gillam Court, 1 Hitchin Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-03 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-03 ~ dissolved
    IIF - Has significant influence or controlOE
  • 750
    icon of address 91 D Ilford Lane, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 1983 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 751
    icon of address 4385, 13533811: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-27 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 752
    icon of address 1c Geraldine Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,022 GBP2024-07-30
    Officer
    icon of calendar 2022-06-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 753
    icon of address 275 New North Road Unit 2160, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-17 ~ dissolved
    IIF 2142 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 754
    icon of address 275 New North Road, Unit 3015, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 2143 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 755
    icon of address 39 Bristol Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22,991 GBP2018-04-30
    Officer
    icon of calendar 2015-04-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF - Ownership of shares – More than 50% but less than 75%OE
  • 756
    icon of address International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 757
    icon of address 20 20 Gardeners View, Hardingstione., Hardingstione., United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ dissolved
    IIF 1858 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 758
    icon of address 38 Sunbridge Road, Suite 210, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 759
    icon of address 4385, 13926781 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 760
    icon of address 80 Montgomery Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-26 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 761
    icon of address 10 Cameron Road Ground Floor Front, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2022-12-20 ~ now
    IIF - Director → ME
  • 762
    icon of address 4385, 13712921: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 763
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-06 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 50% but less than 75%OE
  • 764
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Director → ME
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 765
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 766
    icon of address 2/2 372 Aikenhead Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 767
    icon of address Office 3.05 1 King Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,847 GBP2021-06-30
    Officer
    icon of calendar 2015-07-10 ~ dissolved
    IIF - Director → ME
  • 768
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF - Director → ME
    icon of calendar 2023-02-18 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 769
    icon of address 9 Brockley Square, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,740 GBP2020-11-30
    Officer
    icon of calendar 2020-05-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 770
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 1124 - Director → ME
    icon of calendar 2021-08-31 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF - Ownership of shares – 75% or moreOE
  • 771
    icon of address Office 5007 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 772
    icon of address Office Above Post Office 11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,080 GBP2024-03-31
    Officer
    icon of calendar 2025-08-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-19 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 773
    icon of address 32 Gatton Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF - Secretary → ME
  • 774
    icon of address 155 Shard End Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2021-04-10 ~ dissolved
    IIF - Director → ME
  • 775
    icon of address 4385, 14513470 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 2613 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 776
    icon of address 43 Parkes Street, Brierley Hill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 638 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 777
    icon of address Office 76, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
    IIF - Right to appoint or remove directorsOE
  • 778
    icon of address 13 Sapphire Court 274-276 High Street, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 779
    icon of address Sync Accountants Limited, The Media Centre, 7 Northumberland Street, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-03 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 780
    icon of address 3 Wharfside Street, Spaces The Mailbox Level 1, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 2894 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 781
    icon of address 1 Carbis Avenue, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF - Director → ME
  • 782
    icon of address 92 East Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2022-04-16 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-16 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 783
    icon of address 31 Crystal Way, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,953 GBP2024-06-30
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 784
    ALSHAHID CENTRE FOR RESEARCH, STUDIES & MEDIA - 2009-09-16
    icon of address 43a Water Lane, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-03-31
    Officer
    icon of calendar 2009-03-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 785
    icon of address 71 Shelton Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 786
    icon of address 130 Mottram Road, Hyde, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-20 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-20 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 787
    icon of address Unit G803 272 Kings Road, Logdex Ltd / Mt Logistics Group Ltd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 2047 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 788
    icon of address 4385, 15904650 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 789
    PLUSH VENUES PLC - 2016-12-05
    icon of address 383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-13 ~ dissolved
    IIF - Director → ME
  • 790
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 791
    icon of address Office 4809 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 792
    icon of address Flat 2 99 Lower Dale Road, Derby, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-24 ~ dissolved
    IIF 1426 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 793
    icon of address Unit 11 Little Hyde Farm, Little Hyde Lane, Ingatestone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 794
    icon of address 44 St. Georges Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,651 GBP2024-10-31
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF - Director → ME
  • 795
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -10,087 GBP2024-12-31
    Officer
    icon of calendar 2020-12-22 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-22 ~ now
    IIF - Has significant influence or controlOE
  • 796
    icon of address Apartment 514 Crocodile Court 209 Alma Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-15 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 797
    icon of address 96a High Street, Edgware, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,309 GBP2015-09-30
    Officer
    icon of calendar 2013-09-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 798
    icon of address 266 Deane Road, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-16 ~ dissolved
    IIF 674 - Director → ME
  • 799
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF - Right to appoint or remove directors as a member of a firmOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or more as a member of a firmOE
    IIF - Ownership of shares – 75% or moreOE
  • 800
    icon of address 106 Watney Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,212 GBP2024-03-31
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 1713 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 801
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,443 GBP2024-05-30
    Officer
    icon of calendar 2022-05-24 ~ now
    IIF 2227 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 802
    icon of address Stanley House, Kelvin Way, Crawley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,389 GBP2024-05-31
    Officer
    icon of calendar 2014-05-27 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 803
    icon of address 4385, 14652523 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 804
    icon of address 96 Blundell Road, Luton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-28 ~ dissolved
    IIF - Director → ME
  • 805
    icon of address 365 Wellington Road South, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 901 - Director → ME
    icon of calendar 2013-09-11 ~ dissolved
    IIF - Secretary → ME
  • 806
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 1588 - Director → ME
    icon of calendar 2023-08-16 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 807
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 808
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF - Director → ME
  • 809
    icon of address 100 Argyle Road, Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 810
    icon of address 18 Osler Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-28 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 811
    BEST BRITISH CARS LTD. - 2023-01-18
    AMARKHIL TRADING LTD - 2021-12-16
    icon of address 180 Staniforth Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10,025 GBP2021-05-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF - Director → ME
  • 812
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ dissolved
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 813
    icon of address 35 Vicarage Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF - Director → ME
    icon of calendar 2024-04-25 ~ now
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 814
    icon of address 67 Briercliffe Road, Burnley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 815
    icon of address Flat 89t 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-14 ~ dissolved
    IIF 1157 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 816
    icon of address Unit 2 - 282 Harehills Lane, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 817
    icon of address 24238, Sc772646 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 818
    icon of address 4385, 15103256 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 2681 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 819
    icon of address 4385, 15154525 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 1418 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 820
    icon of address 124 City Road 124 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,900 GBP2021-03-31
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 821
    icon of address 7-15 Greatorex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 822
    AMAZON SECURITY SERVICES LTD - 2025-08-21
    icon of address Regus, Fort Dunlop, Fort Parkway, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,190 GBP2024-09-30
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 2831 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 823
    icon of address 5 Beechfield Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 824
    icon of address 11 11 Stratton Road Gloucester Gl1 4hd, Gloucester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 825
    icon of address 4385, 14512247 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 1667 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 826
    icon of address Suite 5062 Unit O Winton House Stoke Road, Stoke On Trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 994 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 827
    icon of address 209 Droylsden Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 828
    icon of address 130 Albury Drive, Pinner, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 829
    icon of address Unit # 2742 Forest House, 3rd Floor 16-20 Clements Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-11 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-11 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
  • 830
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 831
    icon of address Office 4064 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 832
    icon of address Kbdr Chartered Accountants, The Old Tannery, Hensington Road, Woodstock, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-19 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 833
    icon of address The Old Tannery, Hensington Road, Woodstock, Oxfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    53,329 GBP2024-03-31
    Officer
    icon of calendar 2017-03-02 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 834
    icon of address 4385, 14141426 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 835
    icon of address Office 2175 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 1837 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 836
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    32,475 GBP2023-10-31
    Officer
    icon of calendar 2024-06-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF - Ownership of shares – 75% or moreOE
  • 837
    icon of address 30a The Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98 GBP2023-04-30
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 838
    AYFA-ENERGY LTD - 2024-06-24
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-29 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 839
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-04 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-04 ~ now
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 840
    icon of address 24238, Sc773962 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 1849 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 841
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 842
    icon of address 08 Keble Close, Northolt, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 843
    icon of address Unit 92481 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 844
    icon of address Tenon Recovery, 2 Blythswood Square, Glasgow
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 1997-12-30 ~ now
    IIF - Director → ME
  • 845
    icon of address 29 Keogh Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    355 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 846
    icon of address 4385, 15989750 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 847
    icon of address Suite 3-04 London Road, Morden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,354 GBP2023-11-30
    Officer
    icon of calendar 2020-11-18 ~ dissolved
    IIF 2898 - Director → ME
    Person with significant control
    icon of calendar 2020-11-18 ~ dissolved
    IIF - Has significant influence or controlOE
  • 848
    icon of address 000 Falfield Drive, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-11 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 849
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 850
    icon of address 1 Sixth Avenue, Forest Town, Mansfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,345 GBP2025-03-31
    Officer
    icon of calendar 2025-08-23 ~ now
    IIF - Director → ME
  • 851
    icon of address Unit-167 H No 6 Laburnum Avenue, Oldham Chatterton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 1848 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 852
    icon of address 4385, 14865278 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 853
    icon of address 195 Errwood Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,708 GBP2024-11-30
    Officer
    icon of calendar 2022-11-14 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 854
    icon of address 11a Rectory Row, Rectory Lane Easthampstead, Bracknell, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,081 GBP2020-06-30
    Officer
    icon of calendar 2002-10-26 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 855
    icon of address Unit 110933 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 517 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 856
    icon of address Flat 16 Fairlie Court, 14 Stroudley Walk, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-01 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 857
    icon of address 33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    106 GBP2023-09-30
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 858
    icon of address 2 Shop A1 Nineveh Road, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,925 GBP2022-11-30
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF - Director → ME
    icon of calendar 2016-05-04 ~ dissolved
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-05-03 ~ dissolved
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 859
    icon of address 93 Upper Tooting Road, Upper Tooting Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-08 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 860
    icon of address 4385, 15948474 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-10 ~ dissolved
    IIF 1843 - Director → ME
    Person with significant control
    icon of calendar 2024-09-10 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
  • 861
    icon of address 31 St. Bernards Road, Solihull, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-21 ~ dissolved
    IIF - Director → ME
  • 862
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 863
    AMSCHELL TONERS LTD - 2020-04-24
    icon of address 41 Devonshire Street, Ground Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    126 GBP2024-01-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF - Ownership of shares – 75% or moreOE
  • 864
    icon of address 137-139 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,784 GBP2024-09-30
    Officer
    icon of calendar 2025-05-05 ~ now
    IIF - Director → ME
  • 865
    icon of address 4385, 14504542 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-24 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 866
    icon of address 39 High Street, Selkirk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 726 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 867
    icon of address 286 Bedworth Road, Longford, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 2132 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 868
    icon of address 56 Waverley Road, St. Albans, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 2055 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 869
    icon of address 40 Stephen St, Bury, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF - Has significant influence or control as a member of a firmOE
  • 870
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 1128 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF - Right to appoint or remove directorsOE
  • 871
    icon of address Suite #21017 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -452 GBP2025-07-31
    Officer
    icon of calendar 2024-07-05 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 872
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ now
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Ownership of shares – 75% or moreOE
  • 873
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -376 GBP2023-04-30
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 874
    icon of address Office 36b 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 2568 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ dissolved
    IIF - Right to appoint or remove directorsOE
    IIF - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF - Ownership of shares – More than 25% but not more than 50%OE
  • 875
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 2587 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF - Ownership of shares – 75% or moreOE
    IIF - Ownership of voting rights - 75% or moreOE
    IIF - Right to appoint or remove directorsOE
  • 876
    icon of address Office 8972 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ now
    IIF - Right to appoint or remove directorsOE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.
Ceased 1934
  • 1
    VIRGIN INVESTMENTS GROUP LTD - 2019-03-20
    EXPERT LEARNING LTD - 2017-11-13
    LEARNDOTCOM LTD - 2017-07-18
    SIEC EDUCATION LONDON LTD - 2017-05-17
    icon of address Office No 9060 1 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,539 GBP2017-01-31
    Officer
    icon of calendar 2017-11-14 ~ 2017-12-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2017-12-11
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control OE
  • 2
    icon of address 211 South Esk Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-07 ~ 2013-01-01
    IIF - Director → ME
  • 3
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ 2020-02-05
    IIF - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ 2025-07-31
    IIF 1964 - Director → ME
    icon of calendar 2025-02-14 ~ 2025-07-31
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ 2025-07-31
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
  • 5
    icon of address C/o Dwilkinson&company, Bank House, 27 King Street, Leeds, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    236,008 GBP2024-08-31
    Officer
    icon of calendar 2019-09-06 ~ 2020-06-01
    IIF - Director → ME
  • 6
    icon of address Opal, Villas, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,963 GBP2023-05-31
    Officer
    icon of calendar 2022-05-25 ~ 2024-01-04
    IIF - Director → ME
  • 7
    URGENT SECURITY GROUP LIMITED - 2021-12-01
    icon of address Regus Birmingham Blythe Valley Park Central Boulevard, Blythe Valley Business Park, Solihull, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -22,180 GBP2022-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2022-01-31
    IIF - Director → ME
    icon of calendar 2016-03-03 ~ 2018-03-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2021-06-16
    IIF - Has significant influence or control OE
  • 8
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ 2025-05-02
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ 2025-05-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 25 Sedlescombe Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2010-03-04 ~ 2024-03-28
    IIF - Director → ME
    IIF - Director → ME
  • 10
    icon of address Flat 5 35 Westbourne Villas, Hove, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    2,179 GBP2024-12-31
    Officer
    icon of calendar 2011-03-25 ~ 2016-08-05
    IIF - Director → ME
  • 11
    icon of address 360 Formation Ltd Unit A 82 James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-26 ~ 2024-06-26
    IIF - Director → ME
    icon of calendar 2024-08-07 ~ 2024-11-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-07 ~ 2024-11-15
    IIF - Ownership of shares – 75% or more OE
  • 12
    icon of address Pretoria Business Centre, 102a Pretoria Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    128 GBP2024-07-31
    Officer
    icon of calendar 2020-05-15 ~ 2021-03-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2021-03-30
    IIF - Ownership of shares – 75% or more OE
  • 13
    icon of address 8 Herne Road, Oundle, Northamptonshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    116,933 GBP2024-03-31
    Officer
    icon of calendar 2008-11-20 ~ 2012-10-12
    IIF - Director → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -7,051 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-01-19 ~ 2023-04-20
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control OE
  • 15
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ 2020-02-05
    IIF - Director → ME
  • 16
    icon of address 14 Newton House Cornwall Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2021-12-29 ~ 2022-02-22
    IIF 2737 - Director → ME
  • 17
    icon of address 46 The Fairway, Stanningley, Pudsey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,020 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ 2023-08-17
    IIF - Director → ME
    icon of calendar 2023-08-17 ~ 2023-10-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ 2023-10-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-16 ~ 2023-08-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-12 ~ 2020-02-03
    IIF - Director → ME
  • 19
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,699 GBP2024-07-31
    Officer
    icon of calendar 2020-07-07 ~ 2025-06-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ 2025-06-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 20
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ 2017-12-05
    IIF 2969 - Director → ME
  • 21
    ROSESN LTD - 2020-03-06
    icon of address 2 Maesglas Road, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-05 ~ 2021-05-10
    IIF 1018 - Director → ME
  • 22
    icon of address 4385, 08396943 - Companies House Default Address, Cardiff
    Liquidation Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2019-12-05 ~ 2021-10-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-12-05 ~ 2021-10-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 23
    icon of address 86 Bute Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ 2023-07-20
    IIF 2612 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ 2023-07-20
    IIF - Ownership of voting rights - 75% or more OE
  • 24
    LOCAL CARS BIRMINGHAM LTD - 2021-03-09
    LOCAL CABS LTD - 2021-07-01
    ASIF TRAVEL LTD - 2022-12-15
    LOCAL MINIBUS LTD - 2022-10-18
    icon of address 305 Stockfield Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,831 GBP2025-02-28
    Officer
    icon of calendar 2022-05-10 ~ 2024-08-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-10 ~ 2024-07-25
    IIF - Ownership of shares – 75% or more OE
  • 25
    icon of address 5 Coombe Road, New Malden, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,328 GBP2018-06-30
    Person with significant control
    icon of calendar 2019-05-31 ~ 2019-05-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 26
    US APPAREL (INVESTMENTS) LTD - 1999-01-15
    ROSETRUMP LTD - 1998-12-22
    icon of address Ground Floor Citygate, Longridge Road, Preston, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,575,356 GBP2024-06-30
    Officer
    icon of calendar 1999-01-12 ~ 2002-02-19
    IIF - Director → ME
  • 27
    RING ENGINEERING LIMITED - 2022-04-22
    icon of address The Dower House, 108 High Street, Berkhamsted, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-23 ~ 2022-04-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ 2022-04-22
    IIF - Ownership of shares – 75% or more OE
  • 28
    icon of address Regus House, Cardinal Point, Rickmansworth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ 2012-03-01
    IIF - Director → ME
  • 29
    icon of address 4385, 11809621 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -63 GBP2020-02-28
    Officer
    icon of calendar 2019-02-06 ~ 2019-03-17
    IIF 1924 - Director → ME
  • 30
    icon of address 168 Archway Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-21 ~ 2012-02-26
    IIF - Director → ME
  • 31
    icon of address 62 Lansdowne Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-14 ~ 2023-01-14
    IIF 1674 - Director → ME
  • 32
    icon of address Suite 2/3 2nd Floor 48 West George Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    19,064 GBP2024-08-31
    Officer
    icon of calendar 2013-08-05 ~ 2017-08-31
    IIF 390 - Director → ME
  • 33
    icon of address Brandlesholme Service Station Brandlesholme Road Brandlesholme Service Station, Brandlesholme Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,137 GBP2025-03-31
    Officer
    icon of calendar 2023-02-20 ~ 2023-03-22
    IIF - Director → ME
  • 34
    icon of address 31c Girton Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    73,675 GBP2024-11-30
    Officer
    icon of calendar 2017-11-27 ~ 2023-09-13
    IIF - Director → ME
  • 35
    icon of address 75 Fishponds Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-07 ~ 2025-07-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ 2025-07-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 36
    icon of address 189 Great Western Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -625 GBP2024-10-30
    Officer
    icon of calendar 2023-10-23 ~ 2024-10-15
    IIF 2573 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ 2024-10-15
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 37
    icon of address 124 Nimmings Road, Halesowen, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -165 GBP2024-10-31
    Officer
    icon of calendar 2019-10-10 ~ 2024-08-15
    IIF - Director → ME
  • 38
    icon of address Unit 1 Twyford Road, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,600 GBP2024-05-31
    Officer
    icon of calendar 2014-05-06 ~ 2024-12-11
    IIF - Director → ME
  • 39
    MUBEENIO LTD - 2024-02-24
    icon of address 28 Edith Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2024-02-23 ~ 2024-08-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ 2024-08-28
    IIF - Ownership of shares – 75% or more OE
  • 40
    icon of address 130 Dunstable Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -146,709 GBP2024-04-30
    Officer
    icon of calendar 2025-04-20 ~ 2025-05-12
    IIF - Director → ME
  • 41
    MALIK TRADING LTD - 2014-06-10
    icon of address 720-a Romford Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ 2014-05-23
    IIF 2635 - Director → ME
  • 42
    icon of address 20 Whittington Grove, Fenham, Newcastle, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-07 ~ 2020-10-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2020-10-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 43
    icon of address 245 Hoe Street, Walthamstow, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ 2025-07-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ 2025-07-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 44
    icon of address 4 The Avenue, Oadby, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,913 GBP2025-01-31
    Officer
    icon of calendar 2021-01-12 ~ 2025-04-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-12 ~ 2021-06-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 45
    AA GLOBAL ACADEMY LTD. - 2024-10-11
    icon of address Olympic House 321, 28-42 Clements Road, Ilford, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,268 GBP2024-08-30
    Officer
    icon of calendar 2023-09-11 ~ 2023-10-20
    IIF - Director → ME
  • 46
    icon of address C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -180 GBP2023-07-31
    Person with significant control
    icon of calendar 2020-07-01 ~ 2022-07-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address 90 Wilmslow Road, Handforth, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-18 ~ 2016-03-31
    IIF 322 - Director → ME
  • 48
    ACCESS ALL AREA CARS LTD - 2013-07-10
    ACCESS CALL ALL AREA CARS LTD - 2011-04-01
    icon of address 10 Monmouth Close, Aylesbury, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-25 ~ 2013-05-30
    IIF - Director → ME
    icon of calendar 2011-02-25 ~ 2013-04-22
    IIF - Secretary → ME
  • 49
    icon of address 57 Princes Street, Ardrossan, Ayrshire, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-11-15 ~ 2024-10-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2024-10-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 50
    icon of address Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -108,465 GBP2024-02-28
    Officer
    icon of calendar 2023-12-06 ~ 2023-12-06
    IIF 1935 - Director → ME
    icon of calendar 2022-04-12 ~ 2023-02-08
    IIF 1934 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ 2023-02-08
    IIF - Ownership of shares – 75% or more OE
  • 51
    icon of address 108 Scotland Road, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54,489 GBP2023-03-31
    Officer
    icon of calendar 2017-01-29 ~ 2022-12-16
    IIF - Director → ME
  • 52
    icon of address 140 Clapham High Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -12,098 GBP2015-04-30
    Officer
    icon of calendar 2014-07-02 ~ 2015-06-18
    IIF 668 - Director → ME
  • 53
    NBS HOME IMPROVEMENT LIMITED - 2009-09-11
    icon of address Unit No 2 Industrial Estate, Longden Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-27 ~ 2010-08-27
    IIF - Director → ME
  • 54
    icon of address Unit 5, Southdown Industrial Estate Unit 5, Southdown Industrial Estate, Southdown Road, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-06 ~ 2019-11-06
    IIF - Director → ME
  • 55
    icon of address Flat 4 Graham Street, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ 2022-06-01
    IIF - Director → ME
  • 56
    icon of address 4385, 14025142 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ 2023-11-01
    IIF 1973 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ 2023-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 57
    icon of address College House 2nd Floor, 17, King Edwards Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    4,502 GBP2024-02-29
    Officer
    icon of calendar 2021-10-15 ~ 2024-05-25
    IIF 1603 - Director → ME
  • 58
    icon of address 207 Highfield Road, Keighley, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-01-31
    Officer
    icon of calendar 2020-01-06 ~ 2022-11-30
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ 2022-11-30
    IIF - Ownership of shares – 75% or more OE
  • 59
    U Z CONULTANCY LIMITED - 2018-02-20
    icon of address 256 Green Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-18 ~ 2017-08-18
    IIF 800 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2017-08-18
    IIF - Has significant influence or control OE
  • 60
    icon of address Office 3698 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2024-09-21 ~ 2025-01-14
    IIF 1600 - Director → ME
    icon of calendar 2023-12-16 ~ 2024-09-21
    IIF 1601 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ 2025-01-14
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 61
    icon of address 85 Portland Street, First Floor, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2025-07-23
    IIF - Director → ME
  • 62
    IG MEAT LIMITED - 2015-09-03
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (1 parent)
    Equity (Company account)
    75,744 GBP2023-11-30
    Officer
    icon of calendar 2019-07-15 ~ 2019-07-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2019-09-01
    IIF - Ownership of shares – 75% or more OE
  • 63
    DEVELOPMENT IN LONDON LIMITED - 2021-01-25
    ABILO DEVELOPMENT LTD - 2024-01-18
    icon of address Flat 5 Hadley Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,517 GBP2024-07-31
    Officer
    icon of calendar 2019-08-01 ~ 2019-09-01
    IIF - Director → ME
  • 64
    icon of address 4385, 14730997 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17,302 GBP2024-02-29
    Person with significant control
    icon of calendar 2023-03-15 ~ 2023-05-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 65
    icon of address Onyx 12 Little Park Farm Road, Segensworth Roundabout, West, Fareham, United Kingdom
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    321,035 GBP2016-03-31
    Officer
    icon of calendar 2008-05-30 ~ 2018-12-10
    IIF - Director → ME
  • 66
    ABRAM ACCOUNTANTS LTD - 2018-09-05
    icon of address 62 Beresford Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Person with significant control
    icon of calendar 2018-09-17 ~ 2018-09-18
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control OE
  • 67
    TOTAL WHITE LIMITED - 2016-06-29
    icon of address 5a Motcomb Street, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -195,444 GBP2024-08-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-06-08
    IIF - Ownership of shares – 75% or more OE
  • 68
    icon of address Unit 9 92-96 Newton Industrial Estate, Bordesley Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,866 GBP2023-03-31
    Officer
    icon of calendar 2015-03-13 ~ 2018-01-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ 2020-06-10
    IIF - Ownership of shares – 75% or more OE
  • 69
    icon of address 13 Leeds Old Road, Heckmondwike, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ 2013-02-06
    IIF 2823 - Director → ME
  • 70
    TECHTIQ LTD - 2017-12-27
    ACADEMY MAX LTD - 2017-12-12
    icon of address Aquis House 27-37 Station Road, Suit 27 ,second Floor, Hayes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-10 ~ 2019-01-05
    IIF - Director → ME
    icon of calendar 2017-10-10 ~ 2017-11-11
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-11-27
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2017-12-23 ~ 2019-01-05
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 71
    icon of address 42a Shakespeare Drive, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-03 ~ 2014-09-01
    IIF - Director → ME
  • 72
    icon of address 182 High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ 2024-07-22
    IIF - Director → ME
  • 73
    icon of address 19 Whalley Road, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -798 GBP2023-09-30
    Officer
    icon of calendar 2022-09-06 ~ 2023-01-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-06 ~ 2023-01-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 74
    icon of address 4385, 13459429 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-06-30
    Person with significant control
    icon of calendar 2022-05-04 ~ 2022-05-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 75
    CARBON PAYROLL SOLUTIONS LTD - 2022-11-18
    icon of address 124 City Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,405,625 GBP2023-09-30
    Person with significant control
    icon of calendar 2025-07-25 ~ 2025-07-25
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 76
    icon of address 111 Henshaw Street, Oldham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-27 ~ 2025-01-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    icon of address Flat 2 63 Greenford Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    13,106 GBP2024-04-01
    Officer
    icon of calendar 2022-03-11 ~ 2023-05-01
    IIF 1825 - Director → ME
  • 78
    icon of address Meanwhile House, Williams Way, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    5,914 GBP2021-11-30
    Officer
    icon of calendar 2016-11-24 ~ 2020-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ 2020-05-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 79
    ACTION UNION OF AFRICA LIMITED - 2010-04-22
    icon of address 31 Warwickshare Path Warwickshire Path, London, Greater London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-20 ~ 2017-08-03
    IIF - Director → ME
  • 80
    icon of address 1 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-02 ~ 2019-01-02
    IIF - Director → ME
    icon of calendar 2018-05-17 ~ 2018-09-03
    IIF - Director → ME
  • 81
    icon of address 4385, 10712212: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-06 ~ 2017-08-01
    IIF - Director → ME
  • 82
    REDSEA METALS AND MINING LTD - 2018-11-26
    icon of address Salisbury House, London Wall, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ 2017-12-31
    IIF - Director → ME
  • 83
    icon of address 261 Exeter Drive, Sheffield, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-12-02 ~ 2020-02-28
    IIF - Director → ME
  • 84
    icon of address Adam's Nation, 110 Bamford Street, Chadderton, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-24 ~ 2025-05-13
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 85
    icon of address Suite 6301 Unit 3a 34-35 Hatton Garden, Holborn, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ 2025-06-30
    IIF 1598 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ 2025-07-29
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 86
    icon of address 49 Forth Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ 2025-01-07
    IIF - Director → ME
  • 87
    icon of address Unit A101 Plum Real Estate Limited T/a Spacebox Business Park, Plume Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    45 GBP2024-11-30
    Officer
    icon of calendar 2023-01-01 ~ 2025-01-31
    IIF - Director → ME
  • 88
    icon of address Unit 14 Raven Road, Woodford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-11 ~ 2012-08-08
    IIF - Director → ME
  • 89
    icon of address 85 Regency Court, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-27 ~ 2015-07-25
    IIF - Director → ME
  • 90
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,629 GBP2015-04-30
    Officer
    icon of calendar 2015-02-09 ~ 2015-12-01
    IIF 604 - Director → ME
  • 91
    icon of address Ali Al Hussanawi, 562 Kingsbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-01 ~ 2014-03-10
    IIF - Director → ME
    icon of calendar 2012-06-26 ~ 2013-01-02
    IIF - Director → ME
  • 92
    icon of address 51 Trinity St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ 2024-12-09
    IIF 1020 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ 2024-12-09
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 93
    icon of address 90 Fenman Gardens, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,447 GBP2024-03-31
    Officer
    icon of calendar 2018-01-24 ~ 2020-03-02
    IIF - Director → ME
  • 94
    icon of address 2 Granville Court, Granville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-10-17 ~ 2025-02-05
    IIF 592 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ 2025-04-01
    IIF - Ownership of shares – 75% or more OE
  • 95
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    60 GBP2021-08-31
    Officer
    icon of calendar 2020-08-31 ~ 2021-04-30
    IIF 2420 - Director → ME
  • 96
    icon of address 122-124a Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -768 GBP2024-02-28
    Officer
    icon of calendar 2020-02-11 ~ 2020-07-27
    IIF 914 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-07-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 97
    icon of address 81 Queen Elizabeth Way, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,566 GBP2024-09-30
    Officer
    icon of calendar 2024-01-17 ~ 2024-05-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ 2024-05-30
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 98
    icon of address C/o Conselia Limited Dalton House, 1 Hawksworth Street, Ilkley
    Liquidation Corporate (1 parent)
    Equity (Company account)
    32,226 GBP2021-09-30
    Officer
    icon of calendar 2019-09-09 ~ 2019-11-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ 2019-11-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 99
    icon of address 93 Harlington Road West, Feltham, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-10 ~ 2014-02-08
    IIF - Director → ME
  • 100
    icon of address Auburn House Fourth Floor, 42 Upper Piccadilly, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,303 GBP2024-05-31
    Officer
    icon of calendar 2020-02-27 ~ 2024-02-20
    IIF - Director → ME
  • 101
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-30 ~ 2022-08-08
    IIF 137 - Director → ME
    icon of calendar 2021-09-30 ~ 2022-08-08
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2022-08-08
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 102
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,500 GBP2024-06-30
    Officer
    icon of calendar 2021-10-11 ~ 2022-08-19
    IIF - Director → ME
  • 103
    GBYTE TECH SOLUTIONS LIMITED - 2022-03-31
    icon of address 44 Priory Road, Peterborough, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    197,954 GBP2023-04-05
    Officer
    icon of calendar 2018-11-22 ~ 2021-05-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2021-05-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 104
    icon of address 14b Johnston Street, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,593 GBP2024-03-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF - Director → ME
    icon of calendar 2020-02-01 ~ 2021-04-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2021-04-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-01-01 ~ 2020-02-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 105
    icon of address 118 Redlam, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-21 ~ 2022-11-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ 2022-11-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 106
    MICHAL FINANCIAL LIMITED - 2023-06-19
    icon of address Apartment 04 Lodge 04 Roselodge House Benwell Lane, Newcastle Upon Tyne, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    icon of calendar 2022-12-20 ~ 2023-06-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-20 ~ 2023-06-15
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 107
    icon of address 37 Thetford Road, Ashford, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-27 ~ 2023-12-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ 2023-12-18
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    icon of address 32 Mount Pleasant, Bilston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ 2025-05-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ 2024-10-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 109
    icon of address Unit 1a 85 Greengate, Salford, England
    Active Corporate (1 parent)
    Equity (Company account)
    40,508 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-08-18 ~ 2024-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 110
    icon of address 53 Bierley House Avenue, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-10-31
    Officer
    icon of calendar 2014-10-07 ~ 2015-02-19
    IIF 1075 - Director → ME
  • 111
    icon of address 41 St. John's Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-08-31
    Officer
    icon of calendar 2019-04-30 ~ 2020-07-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-30 ~ 2020-07-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 112
    MISS FASHION LTD - 2020-09-04
    icon of address Ground Floor, 40-41 Great Castle Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -41,379 GBP2023-11-30
    Officer
    icon of calendar 2018-11-21 ~ 2019-07-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2019-07-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 113
    icon of address Unit 3, First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    785 GBP2024-09-30
    Officer
    icon of calendar 2023-09-21 ~ 2024-07-09
    IIF - Secretary → ME
  • 114
    icon of address 4385, 13653578 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    icon of calendar 2021-09-30 ~ 2022-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-30 ~ 2022-10-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 115
    icon of address International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2024-03-19 ~ 2025-03-19
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ 2025-03-19
    IIF 476 - Ownership of voting rights - 75% or more OE
    IIF 476 - Right to appoint or remove directors OE
    IIF 476 - Ownership of shares – 75% or more OE
  • 116
    icon of address 28a East Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-12-05 ~ 2024-01-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ 2024-03-15
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 117
    icon of address 17 Hanover Square, London, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -108,427 GBP2023-02-28
    Person with significant control
    icon of calendar 2022-04-21 ~ 2022-05-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 118
    icon of address 93 Broad Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    62,994 GBP2024-04-30
    Officer
    icon of calendar 2008-04-27 ~ 2010-03-31
    IIF - Director → ME
  • 119
    icon of address 27 Hyde Park Road, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    234 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ 2023-07-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-07-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 120
    icon of address 143 Grove Lane, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-30 ~ 2014-07-30
    IIF 378 - Director → ME
  • 121
    icon of address 2 Magnolia Gardens, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,519 GBP2025-03-31
    Officer
    icon of calendar 2022-03-30 ~ 2022-03-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2024-01-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 122
    icon of address 275 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-18 ~ 2025-03-20
    IIF - Director → ME
  • 123
    ALFA SERVICES GROUP LTD - 2024-11-28
    icon of address 395 Hob Moor Road, Yardley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    172 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ 2024-05-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ 2024-05-13
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 124
    icon of address 2 Grange Court, Wood Street, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -238 GBP2022-07-30
    Officer
    icon of calendar 2023-08-04 ~ 2023-08-04
    IIF - Secretary → ME
  • 125
    icon of address 47 Broadway, Failsworth, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,035 GBP2021-10-31
    Person with significant control
    icon of calendar 2017-11-01 ~ 2017-11-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 126
    icon of address Office 763, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-30 ~ 2024-10-30
    IIF - Director → ME
  • 127
    icon of address 65 Summer Lane, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-02 ~ 2012-05-02
    IIF - Director → ME
  • 128
    icon of address Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-02 ~ 2023-10-22
    IIF - Director → ME
    icon of calendar 2023-10-23 ~ 2024-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ 2023-10-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 129
    icon of address Flat 8 Cubitt Court, Park Village East, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ 2023-10-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ 2023-10-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 130
    icon of address Unit 4 Essex Park Industrial Estate, Essex Street, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    482,148 GBP2024-03-31
    Officer
    icon of calendar 2019-03-25 ~ 2020-07-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2020-07-30
    IIF - Has significant influence or control OE
  • 131
    ARM ARCHITECTURE LIMITED - 2021-06-25
    icon of address Flat 2, 2 Arnside Road, Bristol, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2019-10-23 ~ 2020-07-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 132
    icon of address 127 Watford Road London Ha0 3ez, Alla Community Services Ltd Donoghue Business Park, Claremont Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-04-30
    Officer
    icon of calendar 2013-04-22 ~ 2014-03-17
    IIF - Director → ME
  • 133
    icon of address 4 Gullane Crescent, Cumbernauld, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-01 ~ 2016-05-30
    IIF - Director → ME
  • 134
    AL MADINA ELECTRONICS LIMITED - 2023-10-20
    icon of address 47 Kingsley Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    34,663 GBP2023-10-31
    Officer
    icon of calendar 2018-10-07 ~ 2019-01-14
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2018-10-07 ~ 2019-01-14
    IIF - Has significant influence or control OE
  • 135
    icon of address 64 Knightsbridge, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-11-26 ~ 2013-11-18
    IIF - Director → ME
    icon of calendar 2012-11-26 ~ 2013-11-18
    IIF - Secretary → ME
  • 136
    BLACK HORSE SECURITY SERVICES LTD - 2022-08-09
    icon of address 15 Summer Hill Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-17 ~ 2022-10-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ 2022-10-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 137
    icon of address 103 Wise Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2012-06-01 ~ 2020-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-18 ~ 2020-08-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 138
    icon of address 7 Bell Yard, 7 Bell Yard, London, Wc2a 2jr, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ 2022-06-16
    IIF 1872 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-07-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 139
    icon of address Office Above Post Office 11 The Avenue, Kidsgrove, Stoke-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,080 GBP2024-03-31
    Officer
    icon of calendar 2023-03-17 ~ 2025-03-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2025-03-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 140
    icon of address 155 Shard End Crescent, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2015-09-16 ~ 2020-07-01
    IIF - Director → ME
  • 141
    icon of address Idealondon, 69 Wilson Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,683 GBP2023-05-31
    Officer
    icon of calendar 2020-05-01 ~ 2022-07-27
    IIF - Director → ME
  • 142
    icon of address 155 Fishponds Road, Eastville, Bristol
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,693 GBP2016-01-31
    Officer
    icon of calendar 2013-06-20 ~ 2016-01-18
    IIF - Director → ME
  • 143
    icon of address 44 St. Georges Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -21,651 GBP2024-10-31
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 144
    icon of address Unit 7 Alexandra Plaza, Chalvey Road West, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-09-15 ~ 2020-10-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 145
    icon of address 25 Backdean Road, Danderhall, Dalkeith, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -29,207 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2020-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-09 ~ 2020-10-15
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2020-03-10 ~ 2020-06-30
    IIF - Ownership of shares – 75% or more OE
  • 146
    icon of address 67 Briercliffe Road, Burnley, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ 2025-02-20
    IIF - Director → ME
  • 147
    icon of address 7 Knighton Fields Road West, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2022-10-14 ~ 2023-04-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ 2023-04-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 148
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 1724 - Director → ME
  • 149
    AYFA-ENERGY LTD - 2024-06-24
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-12-31
    Officer
    icon of calendar 2023-12-29 ~ 2024-06-21
    IIF - Director → ME
  • 150
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ 2022-05-12
    IIF 1840 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ 2022-05-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 151
    icon of address 51 Ravensdale, Clacton-on-sea, England
    Active Corporate (1 parent)
    Equity (Company account)
    76,156 GBP2024-12-31
    Person with significant control
    icon of calendar 2024-09-25 ~ 2024-09-26
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 152
    INNER MINUTE LIMITED - 2015-08-11
    AMPLE SCRIPT WRITERS LIMITED - 2015-07-16
    icon of address The Pines, Boars Head, Crowborough, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-06 ~ 2015-08-07
    IIF - Director → ME
  • 153
    icon of address 137-139 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    185,784 GBP2024-09-30
    Officer
    icon of calendar 2020-06-30 ~ 2024-08-24
    IIF - Director → ME
  • 154
    icon of address 40 Stephen St, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ 2018-10-15
    IIF - Director → ME
  • 155
    icon of address Office 4831 58 Peregrine Road, Hainault, Ilford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -28,626 GBP2023-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2021-12-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2022-02-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 156
    icon of address 35a Newland Street, Witney, Oxfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-11-29
    Officer
    icon of calendar 2023-04-20 ~ 2025-06-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ 2025-06-29
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 157
    icon of address Third Floor, 207 Regent Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-26 ~ 2023-07-18
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 158
    icon of address 232 West Hendon Broadway, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-02-28 ~ 2024-01-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 159
    icon of address 24 Palace Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31.32 GBP2020-10-31
    Officer
    icon of calendar 2020-09-04 ~ 2020-10-13
    IIF - Director → ME
  • 160
    icon of address The Tax Com, 19 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -169,718 GBP2021-08-31
    Officer
    icon of calendar 2018-08-15 ~ 2018-08-15
    IIF 714 - Director → ME
    icon of calendar 2017-12-15 ~ 2021-03-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-12-15 ~ 2021-03-03
    IIF - Ownership of shares – 75% or more OE
  • 161
    icon of address 182-184 High Street North, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ 2025-04-08
    IIF - Director → ME
    icon of calendar 2025-04-05 ~ 2025-04-13
    IIF - Director → ME
  • 162
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    238,008 GBP2025-06-30
    Officer
    icon of calendar 2018-05-29 ~ 2020-01-14
    IIF - Director → ME
    icon of calendar 2018-05-29 ~ 2020-01-14
    IIF - Secretary → ME
  • 163
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 164
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 1732 - Director → ME
  • 165
    AIZAHOMERA PROPERTIES LIMITED - 2024-12-18
    icon of address 62 Turnpike Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-14 ~ 2024-12-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ 2024-12-18
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 166
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ 2021-05-30
    IIF - Director → ME
  • 167
    APCARSANDCOURIERS LIMITED - 2014-11-27
    icon of address 616 Mitcham Road 109-h Challenge House, Croydon, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,948 GBP2023-11-30
    Officer
    icon of calendar 2022-07-15 ~ 2022-12-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ 2022-12-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 168
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ 2025-03-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ 2025-03-05
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 169
    icon of address 182 Heaton Road, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-09 ~ 2014-05-29
    IIF - Director → ME
  • 170
    icon of address Flat 409 Viadux Manchester 42 Great Bridgewater Street, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-12-08 ~ 2025-01-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 171
    icon of address C/o Revolution Rti Limited Suite 341, 4th Floor, 93 Hope Street, Glasgow, Scotland
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ 2022-09-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ 2022-09-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 172
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ 2025-02-18
    IIF - Director → ME
  • 173
    icon of address 66 Harrow View, Harrow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ 2024-04-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ 2024-04-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 174
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ 2023-05-05
    IIF 2722 - Director → ME
    icon of calendar 2022-07-04 ~ 2022-07-04
    IIF 2731 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ 2023-05-04
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 175
    icon of address 2 Maryland Road, Tongwell, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2021-12-31
    Officer
    icon of calendar 2014-12-16 ~ 2015-01-02
    IIF - Director → ME
  • 176
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2015-03-02
    IIF - Director → ME
  • 177
    icon of address International House 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,841 GBP2024-06-30
    Person with significant control
    icon of calendar 2025-03-19 ~ 2025-08-01
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control as a member of a firm OE
  • 178
    ARIFSON LTD - 2014-11-24
    icon of address Hamilton House 4a The Avenue, Highams Park, London
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    -15,062 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 179
    icon of address Unit 1-14 12 Southgate Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-30 ~ 2021-11-26
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2021-11-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 180
    icon of address Winton House, Stoke Road, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-15 ~ 2025-03-01
    IIF - Director → ME
  • 181
    icon of address 62 Strone Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-12 ~ 2013-05-05
    IIF - Director → ME
    icon of calendar 2012-01-12 ~ 2013-01-01
    IIF - Secretary → ME
  • 182
    icon of address Prospect House, Columbus Quay, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    242,176 GBP2023-02-28
    Officer
    icon of calendar 2018-02-27 ~ 2019-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2019-03-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 183
    icon of address Flat 17, Metropolitan House 20 Brindley Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -312 GBP2024-06-30
    Officer
    icon of calendar 2021-06-24 ~ 2024-01-11
    IIF 1096 - Director → ME
    icon of calendar 2021-06-24 ~ 2024-01-11
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2024-01-11
    IIF - Ownership of shares – 75% or more OE
  • 184
    icon of address 64 Arrow Close, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,414 GBP2023-06-30
    Officer
    icon of calendar 2020-06-22 ~ 2023-07-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-22 ~ 2023-07-17
    IIF - Ownership of shares – 75% or more OE
  • 185
    PROTECTIVE SECURITY SERVICES LIMITED - 2015-10-15
    icon of address 2nd Floor 44 Broadway, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-31 ~ 2015-08-15
    IIF - Director → ME
  • 186
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-10-13 ~ 2022-11-03
    IIF - Director → ME
    icon of calendar 2022-08-19 ~ 2022-10-13
    IIF - Director → ME
  • 187
    icon of address 4 Herbert Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-06-30
    Officer
    icon of calendar 2021-04-01 ~ 2023-04-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-01 ~ 2023-04-24
    IIF - Ownership of voting rights - 75% or more OE
  • 188
    icon of address Ye Olde Oake Stave (office Section), Ruskin Avenue, Rogerstone, Gwent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-29 ~ 2013-03-30
    IIF - Director → ME
  • 189
    icon of address 22 Dyce Close, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-09 ~ 2021-04-21
    IIF 1008 - Director → ME
  • 190
    icon of address 4385, 15070523 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-08-23 ~ 2023-08-23
    IIF - Ownership of shares – 75% or more OE
  • 191
    icon of address 230b Forest Road, Loughborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -243,075 GBP2018-12-10
    Officer
    icon of calendar 2018-03-09 ~ 2018-06-08
    IIF - Director → ME
  • 192
    SAAT TRADERS LTD - 2024-06-12
    icon of address 295 Salisbury Avenue, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2024-01-30 ~ 2024-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ 2024-06-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 193
    PREMIUM WHOLESALE LIMITED - 2016-12-07
    icon of address Klm, 1st Floor, 153 Queen Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-08 ~ 2016-11-23
    IIF - Director → ME
  • 194
    ASHLAN PROPERTY LIMITED - 2023-12-12
    icon of address 2 Hollybrook Way, High Wycombe, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,400 GBP2024-12-31
    Person with significant control
    icon of calendar 2017-12-01 ~ 2017-12-11
    IIF - Has significant influence or control OE
  • 195
    icon of address 6 Schubert Road, Elstree, Borehamwood, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,548 GBP2024-02-28
    Officer
    icon of calendar 2023-11-10 ~ 2025-08-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-30 ~ 2025-08-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 196
    PRECISE GAS SERVICES LTD - 2025-03-18
    N4S HEATING & PLUMBING LTD - 2024-11-08
    icon of address Flat 82 Norton Walk, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,182 GBP2024-08-31
    Officer
    icon of calendar 2024-09-16 ~ 2024-09-23
    IIF - Director → ME
    icon of calendar 2024-08-12 ~ 2024-09-16
    IIF - Director → ME
  • 197
    icon of address 4385, 11401517 - Companies House Default Address, Cardiff
    Liquidation Corporate
    Equity (Company account)
    -65,588 GBP2022-06-30
    Officer
    icon of calendar 2018-06-06 ~ 2018-12-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ 2018-06-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 198
    icon of address 71 Birkdale Park Armadale, Bathgate, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-14 ~ 2022-01-02
    IIF - Director → ME
  • 199
    A&A INVESTMENT LONDON LTD - 2024-07-12
    icon of address Suite-23 95 Miles Road, Mitcham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    572 GBP2024-06-30
    Officer
    icon of calendar 2023-05-05 ~ 2024-05-13
    IIF - Director → ME
  • 200
    icon of address 16 Osler Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-26 ~ 2024-10-24
    IIF 1993 - Director → ME
    Person with significant control
    icon of calendar 2024-08-26 ~ 2024-10-24
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 201
    icon of address 31 Manor Farm Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-05 ~ 2024-11-20
    IIF 1988 - Director → ME
    Person with significant control
    icon of calendar 2024-07-05 ~ 2024-11-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 202
    icon of address Westminster Business Centre 10 Great North Way, Nether Poppleton, York
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -26,148 GBP2019-04-30
    Officer
    icon of calendar 2017-04-24 ~ 2018-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2020-10-01
    IIF - Ownership of shares – 75% or more OE
  • 203
    icon of address Flat 15 Shalimar House, 1 Harold Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-26 ~ 2014-01-14
    IIF - Director → ME
  • 204
    icon of address 114 Ashtree Road, Tividale, Oldbury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-02 ~ 2021-11-15
    IIF - Secretary → ME
  • 205
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ 2025-08-06
    IIF 2891 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ 2025-08-06
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 206
    THE ASSOCIATION OF CHIEF EXECUTIVES OF NATIONAL VOLUNTARY ORGANISATIONS - 2000-02-04
    icon of address Cipfa, 77 Mansell Street, London, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2001-12-04 ~ 2005-12-04
    IIF - Director → ME
  • 207
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF - Director → ME
  • 208
    ASUN CONSTRUCTION LIMITED - 2018-09-01
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    865,498 GBP2024-03-31
    Officer
    icon of calendar 2024-09-22 ~ 2024-09-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-22 ~ 2024-09-22
    IIF - Ownership of shares – 75% or more OE
  • 209
    icon of address Wilson Field The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-07-01 ~ 2010-09-01
    IIF - Director → ME
  • 210
    icon of address 9 Regent Street, Runcorn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ 2023-06-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ 2023-06-26
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 211
    icon of address 7 Penny Close North, Petherton Somerset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,896 GBP2024-11-30
    Officer
    icon of calendar 2020-11-04 ~ 2023-07-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-04 ~ 2023-07-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 212
    icon of address 4385, 15904146 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-08 ~ 2024-10-28
    IIF - Director → ME
    icon of calendar 2024-08-19 ~ 2024-08-24
    IIF - Director → ME
  • 213
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,329 GBP2024-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2024-09-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2024-09-02
    IIF - Ownership of shares – 75% or more OE
  • 214
    icon of address 6a Lyons Farm Estate, Lyons Road, Slinfold, Horsham, West Sussex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -262,156 GBP2015-04-30
    Officer
    icon of calendar 2010-04-21 ~ 2010-07-09
    IIF 409 - Director → ME
    icon of calendar 2010-11-01 ~ 2013-10-09
    IIF - Secretary → ME
  • 215
    icon of address 316e Ilford Lane, Ilford, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -4,239 GBP2022-04-25
    Officer
    icon of calendar 2020-07-27 ~ 2022-04-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ 2022-04-21
    IIF - Ownership of shares – 75% or more OE
  • 216
    icon of address Unit 5, 528 - 534 Stratford Road Stratford Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-07 ~ 2022-06-08
    IIF - Director → ME
  • 217
    AWM INVESTMENT LTD - 2021-11-22
    icon of address Office 2, 5 Library Parade, Craven Park Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    175 GBP2023-09-30
    Officer
    icon of calendar 2025-06-05 ~ 2025-06-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ 2025-06-24
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 218
    icon of address Old Court House 20 Simpson Road, Bletchley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    75,032 GBP2024-02-29
    Officer
    icon of calendar 2019-02-18 ~ 2019-03-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-03-12
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 219
    icon of address 195-197 Wood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ 2023-02-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ 2023-02-23
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 220
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,200 GBP2024-10-31
    Person with significant control
    icon of calendar 2022-10-31 ~ 2024-01-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 221
    THORNE HOUSE AUTISTIC COMMUNITY LIMITED - 1998-04-09
    THORNE HOUSE SERVICES FOR AUTISM LTD - 2007-04-16
    icon of address Exchange Brewery, 2 Bridge Street, Sheffield
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    3,004,472 GBP2024-03-31
    Officer
    icon of calendar 2010-10-13 ~ 2013-11-01
    IIF - Director → ME
  • 222
    icon of address 53 Christchurch Close, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-01-31
    Person with significant control
    icon of calendar 2019-01-09 ~ 2020-08-10
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 223
    icon of address 4 Rectory Road, Manor Park, London
    Active Corporate (1 parent)
    Equity (Company account)
    -18,565 GBP2024-09-30
    Officer
    icon of calendar 2013-09-30 ~ 2017-07-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-19 ~ 2017-08-21
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 224
    icon of address 10 Pemberton Gardens, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2013-02-07
    IIF - Director → ME
  • 225
    icon of address 135 Bensham Manor Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,820 GBP2024-04-30
    Officer
    icon of calendar 2023-05-15 ~ 2025-04-02
    IIF - Director → ME
  • 226
    icon of address Flat 5 Hadley Road, Barnet, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,549 GBP2021-12-31
    Officer
    icon of calendar 2018-12-27 ~ 2019-06-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ 2019-06-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 227
    icon of address C/o Main Course Associates, 17 Hanover Square, London, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    42,738 GBP2017-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2018-10-01
    IIF - Director → ME
  • 228
    icon of address Amberwood, Christchurch Road, Virginia Water, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,200 GBP2019-09-30
    Officer
    icon of calendar 2014-10-06 ~ 2015-11-16
    IIF - Director → ME
  • 229
    ECLECTIC INVESTMENTS LIMITED - 2021-02-25
    icon of address 2 Nd Flr Apollo House 1 Doris Road, Bordesley Green, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    386,819 GBP2024-09-30
    Officer
    icon of calendar 2021-07-15 ~ 2024-03-30
    IIF - Director → ME
  • 230
    AWAN SECURITY CONSULTANTS LTD - 2021-01-13
    icon of address 56 Oldfields Road, Sutton, Greater London Sm1 2nu, Sutton, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ 2021-06-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2021-06-16
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 231
    icon of address 5 Blenheim Road, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ 2024-09-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ 2024-09-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 232
    icon of address Suite 101d2 Peel House London Road, Morden, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,289 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-04-09
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 233
    icon of address 105 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    15,431 GBP2024-02-28
    Officer
    icon of calendar 2018-02-21 ~ 2018-02-22
    IIF - Director → ME
  • 234
    AYAT HALAL MEAT MEAT LTD - 2019-12-06
    icon of address Challenge House, Slz 1, 616 Mitcham Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,779 GBP2023-12-31
    Officer
    icon of calendar 2020-06-01 ~ 2023-12-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ 2023-12-20
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
  • 235
    icon of address 34-35 Hatton Garden Hatton Garden, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-27 ~ 2023-09-15
    IIF - Director → ME
    icon of calendar 2024-01-19 ~ 2024-07-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ 2024-07-16
    IIF - Ownership of shares – 75% or more OE
  • 236
    icon of address Flat 22 5 Manzil Way, Oxford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-08 ~ 2023-10-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 237
    icon of address 3 Stanton Place, Haverhill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,273 GBP2024-01-31
    Officer
    icon of calendar 2014-01-28 ~ 2020-03-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-28 ~ 2020-03-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 238
    icon of address Unit 2a, Charter House Trading Estate, Sturmer Road, Haverhill, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,412 GBP2022-11-30
    Officer
    icon of calendar 2017-11-13 ~ 2020-03-30
    IIF 660 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2020-03-30
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 239
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-12-17 ~ 2020-11-02
    IIF - Director → ME
  • 240
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-17 ~ 2023-02-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-17 ~ 2023-02-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 241
    CROMWELL INFORMATION SERVICES LIMITED - 2008-08-29
    icon of address 2nd Floor Heraldic House, 160-162 Cranbrook Road, Ilford, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,845 GBP2024-12-31
    Officer
    icon of calendar 2013-04-01 ~ 2015-02-01
    IIF - Director → ME
  • 242
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-12-15
    ILMF MEDIA LIMITED - 2017-12-13
    ISSAD LILJAN MEMORIAL FOUNDATION LIMITED - 2017-10-10
    ILMF MEDIA LIMITED - 2018-12-17
    icon of address 5 Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2022-03-31
    Officer
    icon of calendar 2018-04-06 ~ 2018-04-06
    IIF - Director → ME
    icon of calendar 2014-03-06 ~ 2015-04-01
    IIF - Director → ME
    icon of calendar 2018-03-24 ~ 2018-03-24
    IIF - Director → ME
    icon of calendar 2017-10-01 ~ 2019-07-05
    IIF - Director → ME
    icon of calendar 2018-03-24 ~ 2018-04-03
    IIF - Director → ME
    icon of calendar 2016-09-01 ~ 2019-07-05
    IIF - Director → ME
    icon of calendar 2020-04-28 ~ 2022-08-01
    IIF - Director → ME
    icon of calendar 2019-07-05 ~ 2019-07-05
    IIF - Director → ME
    icon of calendar 2019-07-05 ~ 2020-05-01
    IIF - Director → ME
    icon of calendar 2018-05-01 ~ 2018-09-15
    IIF - Director → ME
    icon of calendar 2014-03-06 ~ 2015-04-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2019-07-05
    IIF - Has significant influence or control OE
  • 243
    icon of address 90 Leagrave Road, Luton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21,031 GBP2023-12-31
    Officer
    icon of calendar 2022-06-22 ~ 2024-11-26
    IIF - Director → ME
  • 244
    icon of address 8 Whitehall Grove, Rooms 1 & 2, Lincoln, England
    Active Corporate (1 parent)
    Equity (Company account)
    -382 GBP2024-05-31
    Officer
    icon of calendar 2024-02-19 ~ 2025-04-20
    IIF - Director → ME
  • 245
    B2B SOMALI ARTS AND EDUCATION LIMITED - 2012-03-09
    BACK TO BASIC TRAINING SOMALI REFUGEES LTD - 2008-04-29
    icon of address Ringcross Community Centre, 60 Lough Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2003-02-25 ~ 2007-03-23
    IIF - Director → ME
  • 246
    icon of address 15 Leopold Street, Birmingham
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    6,745 GBP2015-11-30
    Officer
    icon of calendar 2012-09-01 ~ 2013-08-01
    IIF 379 - Director → ME
  • 247
    icon of address 48a York Road, Northwood, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Person with significant control
    icon of calendar 2022-04-01 ~ 2023-04-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-01 ~ 2023-10-01
    IIF - Has significant influence or control OE
  • 248
    icon of address 12 Station Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    155 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ 2024-04-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ 2024-04-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 249
    icon of address The Homestead Kings Lane, Longcot, Faringdon, Oxfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    16,055 GBP2024-03-31
    Officer
    icon of calendar 2002-08-02 ~ 2007-12-20
    IIF - Director → ME
  • 250
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2019-07-09 ~ 2024-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ 2024-02-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 251
    icon of address Daff House 4 Wellington Place, Hosepipe, Runford, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-04 ~ 2023-10-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-04 ~ 2023-10-04
    IIF 940 - Right to appoint or remove directors OE
    IIF 940 - Ownership of voting rights - 75% or more OE
    IIF 940 - Ownership of shares – 75% or more OE
  • 252
    BALOT TRADING LIMITED - 2009-05-28
    icon of address 445 Coventry Road, Small Heath, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-08-30 ~ 2008-08-30
    IIF - Secretary → ME
  • 253
    icon of address 189 Cannon Street Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -527 GBP2020-02-29
    Officer
    icon of calendar 2019-03-09 ~ 2019-06-18
    IIF - Director → ME
    icon of calendar 2018-03-10 ~ 2018-11-11
    IIF - Director → ME
    icon of calendar 2021-07-01 ~ 2022-04-30
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ 2019-01-15
    IIF - Has significant influence or control OE
  • 254
    icon of address 52 Cornwall Road, Bradford, West Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-02-27 ~ 2006-11-22
    IIF - Director → ME
    icon of calendar 2003-02-27 ~ 2006-11-22
    IIF - Secretary → ME
  • 255
    icon of address 863 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,513 GBP2024-10-31
    Officer
    icon of calendar 2022-10-13 ~ 2023-08-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-13 ~ 2023-08-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 256
    BARCLAYS RECOVERY SERVICES LTD - 2011-08-30
    GENERAL PRODUCT SERVICES LIMITED - 2007-05-22
    icon of address 271 Regents Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-16 ~ 2008-06-01
    IIF - Director → ME
  • 257
    icon of address C/o 206 Robinhood Lane, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-11 ~ 2017-01-11
    IIF - Ownership of shares – 75% or more OE
  • 258
    icon of address Suite 54, The Enterprise Hub, 62 Tong Street, Bradford, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,113 GBP2022-03-31
    Person with significant control
    icon of calendar 2018-03-19 ~ 2024-07-18
    IIF - Has significant influence or control OE
  • 259
    icon of address 4385, 13849228: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-01-14 ~ 2022-02-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 260
    icon of address 11 Jacks Acre Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ 2024-10-26
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ 2024-10-28
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 261
    icon of address Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    200.01 GBP2024-04-30
    Officer
    icon of calendar 2024-03-25 ~ 2025-02-12
    IIF - Director → ME
  • 262
    icon of address 295 Dunstable Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-16 ~ 2013-07-15
    IIF - Director → ME
  • 263
    BAU ENTERPRISES LIMITED - 2019-06-11
    icon of address Suite 553 321-323 High Road, Chadwell Heath, Romford, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    582,781 GBP2023-11-30
    Officer
    icon of calendar 2011-11-09 ~ 2017-01-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-09 ~ 2017-01-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 264
    SALBECK HOMES LTD - 2020-03-11
    icon of address Seymour Chambers, 92 London Road, Liverpool, England
    Receiver Action Corporate (1 parent)
    Officer
    icon of calendar 2021-08-01 ~ 2023-04-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ 2023-04-28
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 265
    icon of address 61 Newlands Drive, Forest Town, Mansfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-08 ~ 2025-01-07
    IIF - Director → ME
  • 266
    icon of address 5 Barnfield Crescent, Exeter, Devon
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-15 ~ 2001-07-04
    IIF - Director → ME
    icon of calendar 1999-09-15 ~ 2000-06-12
    IIF - Secretary → ME
  • 267
    SANGLAP & CO LIMITED - 2022-06-14
    icon of address 6a Fordham Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    214 GBP2024-10-31
    Officer
    icon of calendar 2020-04-30 ~ 2020-10-27
    IIF - Director → ME
    icon of calendar 2020-04-30 ~ 2020-05-05
    IIF - Director → ME
    icon of calendar 2019-10-14 ~ 2020-04-30
    IIF - Director → ME
    icon of calendar 2022-09-12 ~ 2022-11-09
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 2020-05-05
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-05 ~ 2022-06-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2019-10-14 ~ 2020-05-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2022-10-01 ~ 2024-11-01
    IIF - Ownership of shares – 75% or more OE
  • 268
    icon of address Unit A10 525 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-11-30
    Officer
    icon of calendar 2024-07-08 ~ 2025-04-30
    IIF 1580 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ 2025-04-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 269
    icon of address Rowan House, Delamare Road, Cheshunt, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,721 GBP2024-04-30
    Officer
    icon of calendar 2016-04-26 ~ 2017-03-01
    IIF 203 - Director → ME
  • 270
    icon of address 427 Bethnal Green Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -13,712 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ 2025-08-07
    IIF - Director → ME
  • 271
    ARAM AUTO SALES LTD - 2016-07-20
    icon of address 12 Haviland Road Ferndown Industrial Estate, Wimborne, Dorset, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9,926 GBP2017-12-31
    Officer
    icon of calendar 2016-01-01 ~ 2018-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-12-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – 75% or more OE
  • 272
    icon of address 128 King Street, Hammersmith, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2013-10-28 ~ 2016-06-14
    IIF - Director → ME
  • 273
    icon of address Flat 3 40 Nelson Road, Southsea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-07-31
    Person with significant control
    icon of calendar 2018-07-26 ~ 2020-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 274
    SZ SERVICES LIMITED - 2014-08-13
    icon of address 6-10 Gordon Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ 2014-08-12
    IIF - Director → ME
  • 275
    icon of address 4385, 15659794 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2024-04-19 ~ 2024-05-12
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ 2024-05-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 276
    icon of address 17 Stoke Poges Lane, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-01 ~ 2013-04-09
    IIF - Director → ME
  • 277
    icon of address Room #1-435 37 Ludgate Hill London, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-23 ~ 2023-07-22
    IIF - Director → ME
  • 278
    icon of address Unit A10 606 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ 2025-06-03
    IIF 2774 - Director → ME
    icon of calendar 2023-12-03 ~ 2025-01-14
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ 2025-01-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2025-01-14 ~ 2025-06-03
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 279
    icon of address 90-91 The Stow, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -67,752 GBP2024-06-30
    Officer
    icon of calendar 2013-06-12 ~ 2017-05-19
    IIF 851 - Director → ME
    icon of calendar 2014-08-10 ~ 2017-05-19
    IIF - Secretary → ME
  • 280
    icon of address Belthorn Academy Primary School Belthorn Road, Belthorn, Blackburn, Lancashire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2016-05-09 ~ 2020-11-06
    IIF - Director → ME
  • 281
    icon of address Unit C17 Kestrel Business Centre Private Road 2, Colwick Industrial Estate, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    88,410 GBP2024-06-30
    Officer
    icon of calendar 2012-08-03 ~ 2015-01-01
    IIF - Director → ME
  • 282
    BESPOKE SECURITY LTD - 2018-03-10
    icon of address 344-348 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -112,567 GBP2024-05-31
    Officer
    icon of calendar 2021-12-01 ~ 2022-09-22
    IIF 2275 - Director → ME
    icon of calendar 2018-03-09 ~ 2019-12-13
    IIF 2274 - Director → ME
  • 283
    icon of address 12-14 Strathmore Drive, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-02 ~ 2025-06-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ 2025-06-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 284
    icon of address 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-06-13 ~ 2023-06-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ 2023-06-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 285
    icon of address Heraldic House, 2nd Floor, 160-162 Cranbrook Road Cranbrook Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-02-28
    Officer
    icon of calendar 2015-02-09 ~ 2015-06-19
    IIF - Director → ME
    icon of calendar 2018-11-01 ~ 2021-03-16
    IIF - Director → ME
    icon of calendar 2016-10-18 ~ 2017-12-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-05 ~ 2021-03-16
    IIF - Ownership of shares – 75% or more OE
  • 286
    icon of address 86 High Road Leyton, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,374 GBP2024-11-30
    Officer
    icon of calendar 2019-11-19 ~ 2019-11-27
    IIF 2233 - Director → ME
    Person with significant control
    icon of calendar 2019-11-19 ~ 2019-11-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 287
    icon of address 66 Willowfield, Telford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2023-02-15 ~ 2023-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ 2023-09-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 288
    icon of address 284 London Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,936 GBP2024-03-31
    Officer
    icon of calendar 2014-03-27 ~ 2019-02-05
    IIF 524 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-02-05
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 289
    icon of address 218-220 Whitechapel Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,469 GBP2024-07-31
    Officer
    icon of calendar 2021-07-26 ~ 2022-09-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ 2022-09-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 290
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 1933 - Director → ME
  • 291
    icon of address 537 Stapleton Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,801 GBP2025-02-28
    Officer
    icon of calendar 2024-02-24 ~ 2025-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ 2025-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 292
    icon of address Unit 14 Plumstead Business Centre, 44 Plumstead High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,784 GBP2024-03-31
    Officer
    icon of calendar 2020-03-09 ~ 2020-06-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-09 ~ 2020-06-12
    IIF - Ownership of shares – 75% or more OE
  • 293
    icon of address Unit 39 St Olavs Court Business Center, Lower Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-02 ~ 2023-04-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2023-04-28
    IIF - Ownership of shares – 75% or more OE
  • 294
    icon of address Suite B Blackdown House, Blackbrook Park Avenue, Taunton, Somerset
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    486,526 GBP2023-07-31
    Officer
    icon of calendar 2015-09-09 ~ 2019-02-07
    IIF - Director → ME
  • 295
    D TAGGART PROPERTIES LTD - 2019-10-29
    icon of address 183 Edgware Road, The Hyde, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2017-11-14 ~ 2017-11-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ 2017-11-20
    IIF - Has significant influence or control OE
  • 296
    icon of address 188 Edward Road, Balsall Heath, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,785 GBP2024-11-30
    Officer
    icon of calendar 2017-11-07 ~ 2022-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-11-07 ~ 2022-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 297
    icon of address Office 13355 182-184 High Street North High Street North, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-19 ~ 2024-06-03
    IIF - Director → ME
  • 298
    icon of address 377 Soho Road, Handsworth, Birmingham, West Midlands
    Live but Receiver Manager on at least one charge Corporate (2 parents)
    Officer
    icon of calendar 2005-02-08 ~ 2005-04-01
    IIF - Director → ME
  • 299
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    119,499 GBP2023-05-31
    Officer
    icon of calendar 2014-05-07 ~ 2017-02-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-02-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 300
    icon of address 4385, 12248656 - Companies House Default Address, Cardiff
    Dissolved Corporate (4 parents)
    Equity (Company account)
    4,534 GBP2022-10-31
    Officer
    icon of calendar 2022-11-17 ~ 2023-08-01
    IIF - Director → ME
  • 301
    icon of address Flat 23 Mornington Close, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ 2025-08-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ 2025-08-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 302
    icon of address 9 Mansfield Road, Sutton-in-ashfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-23 ~ 2022-03-07
    IIF 910 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ 2022-03-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 303
    ATECH HOLDINGS LIMITED - 2024-09-02
    icon of address 47 Laurel Lane, West Drayton, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-31 ~ 2025-08-21
    IIF 997 - Director → ME
    icon of calendar 2024-03-15 ~ 2025-08-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ 2025-08-21
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 304
    icon of address Blakenridge, 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-16 ~ 2025-06-09
    IIF - Director → ME
  • 305
    icon of address Apt# 69 Wilson House 98 York Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ 2022-10-23
    IIF - Director → ME
  • 306
    icon of address 5th Floor Union Building, 51-59 Rose Lane, Norwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,456 GBP2019-03-31
    Officer
    icon of calendar 2014-03-30 ~ 2014-11-19
    IIF - Director → ME
  • 307
    CAPITAL ONE GROUP LTD - 2025-01-15
    icon of address 7 Bell Yard, London
    Active Corporate (2 parents)
    Equity (Company account)
    578 GBP2023-07-30
    Officer
    icon of calendar 2020-09-30 ~ 2023-09-30
    IIF - Secretary → ME
  • 308
    icon of address 9 Ship Street, Oxford, Oxfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-10 ~ 2014-11-30
    IIF - Director → ME
    icon of calendar 2014-12-01 ~ 2015-02-16
    IIF - Director → ME
  • 309
    icon of address 70 Patshull Avenue, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,790 GBP2022-05-31
    Officer
    icon of calendar 2020-07-01 ~ 2020-09-10
    IIF 2754 - Director → ME
  • 310
    PAKFLAME LTD - 2025-01-03
    icon of address Room 144 1010 Cambourne Business Park, Cambourne, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163 GBP2024-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2024-12-30
    IIF 1545 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2024-12-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 311
    icon of address 53 Colchester Avenue, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    842 GBP2021-08-31
    Officer
    icon of calendar 2020-10-04 ~ 2022-10-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-10-04 ~ 2022-10-02
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 312
    BLUESKY CARS LIMITED - 2023-05-12
    icon of address Suit 34 The Winning Box Aquis House, 27-37 Station Road, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,282 GBP2024-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2024-09-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2024-09-10
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 313
    PROFESSIONAL ACADEMIC CONSULTATION LIMITED - 2015-11-20
    icon of address Jolyon House, Amberley Way, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,248,357 GBP2017-03-31
    Officer
    icon of calendar 2017-05-01 ~ 2017-10-02
    IIF - Director → ME
  • 314
    icon of address 5 Cross Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-12-06
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 315
    icon of address Church 221 Main Street, Jamestown, Alexandria, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2025-08-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2025-08-18
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 316
    BOBSPARKS CERTS 4 U LTD - 2025-01-15
    icon of address Venture House, 7-9 Lund Street, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    317,448 GBP2024-05-31
    Officer
    icon of calendar 2024-10-01 ~ 2025-02-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ 2025-02-19
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 317
    icon of address 99 St. Helens Road, Bolton, England
    Dissolved Corporate
    Officer
    icon of calendar 2013-05-23 ~ 2013-06-21
    IIF - Director → ME
  • 318
    icon of address 275 New North Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ 2025-07-25
    IIF - Director → ME
    icon of calendar 2025-06-06 ~ 2025-06-06
    IIF - Director → ME
  • 319
    icon of address 61 Newbury Gardens, Epsom, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ 2025-05-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-18 ~ 2025-05-13
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 320
    icon of address 28 Appledore, Bracknell, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    20,199 GBP2024-08-31
    Officer
    icon of calendar 2013-08-01 ~ 2015-05-31
    IIF 835 - Director → ME
  • 321
    icon of address 7 Hillside Apartments, 47 Brookshill, Harrow
    Active Corporate (2 parents)
    Equity (Company account)
    -3,974 GBP2024-10-31
    Officer
    icon of calendar 2024-06-11 ~ 2024-07-01
    IIF - Secretary → ME
  • 322
    BPP PROFESSIONAL EDUCATION IT LTD - 2021-03-31
    icon of address 11 Exhibition Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,820 GBP2023-11-30
    Officer
    icon of calendar 2019-11-07 ~ 2020-06-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2020-06-10
    IIF - Has significant influence or control OE
  • 323
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-11-01 ~ 2016-06-20
    IIF - Director → ME
  • 324
    icon of address Hainault House, Billet Road, Romford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    29,441 GBP2016-08-31
    Officer
    icon of calendar 2012-08-13 ~ 2017-05-22
    IIF - Director → ME
    icon of calendar 2012-08-13 ~ 2017-05-15
    IIF - Secretary → ME
  • 325
    icon of address 64a Yardley Green Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-04 ~ 2014-06-08
    IIF - Director → ME
  • 326
    icon of address 124-128 City Road City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    101 GBP2023-08-31
    Officer
    icon of calendar 2022-08-07 ~ 2024-10-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-07 ~ 2024-08-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 327
    icon of address 11 Deakins Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -23,979 GBP2024-04-30
    Officer
    icon of calendar 2023-04-27 ~ 2023-05-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ 2023-05-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 328
    icon of address 6 Brook Avenue, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-07 ~ 2025-03-20
    IIF - Director → ME
  • 329
    MISS LONDON LTD - 2023-02-13
    icon of address 83 Putney High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2018-11-21 ~ 2020-05-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2020-05-27
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 330
    icon of address Unit 4 - Kyle Shopping Centre, 203 High Street, Ayrshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -4,949 GBP2021-04-30
    Officer
    icon of calendar 2018-04-27 ~ 2023-01-16
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2023-01-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 331
    BALMORAL LEGAL RECRUITMENT SOLUTIONS LIMITED - 2016-06-20
    icon of address 111 Blackburn Street, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,430 GBP2019-05-31
    Officer
    icon of calendar 2018-08-07 ~ 2019-12-31
    IIF - Director → ME
  • 332
    icon of address Britannic House 18-20 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,688,398 GBP2023-11-30
    Officer
    icon of calendar 2022-09-07 ~ 2022-09-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ 2022-09-08
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 333
    BRIDGET RECRUITMENT LTD - 2018-10-04
    icon of address Flat 4, 8 Corys Road, Flat 4, 8 Corys Road, Rochester, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,898 GBP2022-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2017-08-31
    IIF 2905 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-08-31
    IIF - Ownership of shares – 75% or more OE
  • 334
    icon of address Fairfax Park, Bath Road, Bridgwater, Somerset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-25 ~ 2024-08-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ 2022-11-25
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 335
    FARWA ENTERPRISES LIMITED - 2022-09-26
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -45,734 GBP2024-08-31
    Officer
    icon of calendar 2022-09-15 ~ 2024-07-01
    IIF 1141 - Director → ME
  • 336
    icon of address Suite 27 58, North Street Bedminster, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-06 ~ 2012-02-15
    IIF - Director → ME
  • 337
    PEZ SECURITY LIMITED - 2023-06-16
    icon of address Urban House, 3-9 Albert Street, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60,838 GBP2024-12-31
    Officer
    icon of calendar 2015-01-21 ~ 2020-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-08-07
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 338
    icon of address 9 Langley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -32,324 GBP2021-07-31
    Officer
    icon of calendar 2020-12-24 ~ 2021-09-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-24 ~ 2021-09-18
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 339
    icon of address 17 Limbrick, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    124,241 GBP2016-04-30
    Officer
    icon of calendar 2016-06-18 ~ 2017-04-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-06-18 ~ 2017-04-30
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 340
    icon of address 993 Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,177 GBP2024-01-31
    Officer
    icon of calendar 2014-01-21 ~ 2015-01-15
    IIF - Director → ME
  • 341
    icon of address Suite 500, Aw House, 6-8 Stuart Street, Luton, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    338,457 GBP2024-02-29
    Officer
    icon of calendar 2014-08-11 ~ 2014-09-08
    IIF - Director → ME
  • 342
    icon of address 104 Woodford Avenue, Ilford, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2017-02-24 ~ 2019-12-30
    IIF - Director → ME
  • 343
    MANCHESTER MUSLIM HERITAGE CENTRE - 2005-08-31
    icon of address British Muslim Heritage Centre, College Road, Whalley Range, Manchester, Lancs
    Active Corporate (18 parents)
    Officer
    icon of calendar 2003-05-28 ~ 2004-02-03
    IIF - Director → ME
  • 344
    icon of address 39 Ludgate Hill, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-01-30 ~ 2024-05-29
    IIF - Director → ME
  • 345
    icon of address 86-94 Ashley House, High Street, Hounslow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2013-10-21 ~ 2013-11-05
    IIF - Director → ME
  • 346
    BRYASNTON LOGISTICS LIMITED - 2020-11-06
    BRYASNTON HOLDING LTD - 2019-04-02
    icon of address 1st Floor Suite 4 Alexander House Waters Edge Business Park, Campbell Road, Stoke-on-trent
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2017-01-09 ~ 2022-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-09 ~ 2022-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 347
    BELMOND INDUSTRIES LTD - 2024-09-06
    icon of address 85 Great Portland Street, First Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    -2,321 GBP2024-04-30
    Officer
    icon of calendar 2019-07-15 ~ 2021-04-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-15 ~ 2020-05-02
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2019-08-01 ~ 2019-08-15
    IIF - Ownership of shares – 75% or more OE
  • 348
    icon of address 520 Victoria Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,446 GBP2024-10-31
    Officer
    icon of calendar 2022-10-05 ~ 2024-05-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ 2025-02-10
    IIF - Has significant influence or control OE
    icon of calendar 2022-10-05 ~ 2024-05-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 349
    KLIXSPOT LIMITED - 2022-07-15
    icon of address 1 Alban Corner, Houghton Regis, Dunstable, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,103 GBP2022-03-31
    Officer
    icon of calendar 2019-03-22 ~ 2023-10-13
    IIF - Director → ME
  • 350
    icon of address 48 Timperley Road, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ 2023-06-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-23 ~ 2023-06-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 351
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-01-22 ~ 2024-12-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ 2024-12-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 352
    icon of address 557 Green Lane, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,578 GBP2023-08-31
    Officer
    icon of calendar 2022-08-01 ~ 2023-03-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2023-03-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 353
    icon of address 41 Chalton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-27 ~ 2015-05-01
    IIF - LLP Designated Member → ME
  • 354
    icon of address 140 Kingsway Kingsway, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-09-21 ~ 2022-01-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2022-01-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 355
    BURHAN LONDON LTD - 2013-03-26
    BURHAN TRADING COMPANY LTD - 2013-01-18
    icon of address C/o 144 High Road, Leyton, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    508 GBP2017-06-30
    Officer
    icon of calendar 2012-06-25 ~ 2018-08-01
    IIF 2874 - Director → ME
  • 356
    icon of address 70 Hathersage Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -8,979 GBP2024-06-30
    Officer
    icon of calendar 2023-09-20 ~ 2023-11-10
    IIF - Director → ME
    icon of calendar 2024-08-01 ~ 2024-09-01
    IIF - Director → ME
  • 357
    icon of address 17 Old Church Road, Chingford, England
    Active Corporate (1 parent)
    Equity (Company account)
    122 GBP2024-12-31
    Officer
    icon of calendar 2013-12-17 ~ 2022-01-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-01-25
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 358
    BUILDING YOUR BUSINESS LIMITED - 2024-11-15
    icon of address 131 Spring Bank, Hull, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ 2025-06-27
    IIF 2761 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ 2025-06-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 359
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-01 ~ 2019-12-02
    IIF - LLP Member → ME
  • 360
    icon of address 4385, 15419992 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ 2024-02-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 2024-02-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 361
    icon of address 1450 London Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-10-30 ~ 2024-11-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 362
    icon of address Dsi Business Recovery, Ashfield House, Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,337 GBP2020-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2021-03-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2021-03-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 363
    C & W CONSULTANCY AND RECRUITMENT LIMITED - 2019-03-04
    icon of address Unit 5, Office 1 Upminster Trading Park, Warley Street, Upminster, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,362 GBP2024-01-31
    Officer
    icon of calendar 2013-01-07 ~ 2013-07-12
    IIF - Director → ME
  • 364
    icon of address 7 Conhope Lane, Newcastle Upon Tyne
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-01 ~ 2013-07-01
    IIF - Director → ME
  • 365
    icon of address Allied Sainif House, 412 Greenford Road, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,306 GBP2025-03-31
    Officer
    icon of calendar 2010-02-04 ~ 2019-08-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 366
    icon of address 871 Plymouth Road, Slough, Berks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2011-11-02
    IIF - Director → ME
  • 367
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2019-09-16 ~ 2019-12-06
    IIF - LLP Member → ME
    icon of calendar 2020-11-01 ~ 2020-11-19
    IIF - LLP Member → ME
  • 368
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-01-07 ~ 2019-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2020-03-21
    IIF - Ownership of shares – 75% or more OE
  • 369
    icon of address 86 Drake Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,635 GBP2024-08-31
    Officer
    icon of calendar 2022-11-03 ~ 2024-08-02
    IIF - Director → ME
  • 370
    ENERGY REDUCTION FIVE LIMITED - 2015-12-01
    icon of address 27 Kemps Drive, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2020-09-30 ~ 2020-09-30
    IIF - Director → ME
    icon of calendar 2020-09-30 ~ 2020-09-30
    IIF - Secretary → ME
  • 371
    icon of address 100 Cobb Close, Datchet, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-15 ~ 2013-03-01
    IIF - Secretary → ME
  • 372
    UDF TRADING LIMITED - 2004-03-30
    BETTER CORP LTD. - 2019-02-07
    BALOT INVESTMENTS LIMITED - 2015-04-01
    icon of address Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,048 GBP2024-03-31
    Officer
    icon of calendar 2001-08-29 ~ 2004-08-29
    IIF - Director → ME
    icon of calendar 2004-08-29 ~ 2008-08-01
    IIF - Secretary → ME
  • 373
    CAPCO CONSULTANCY LTD - 2012-08-06
    icon of address Unit 36 88-90 Hatton Garden, Holborn, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-24 ~ 2013-10-01
    IIF - Secretary → ME
  • 374
    icon of address Challenge House 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,395 GBP2024-12-31
    Officer
    icon of calendar 2020-12-18 ~ 2023-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-18 ~ 2023-02-28
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 375
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ 2023-05-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2023-05-22
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 376
    icon of address 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,025 GBP2023-06-30
    Officer
    icon of calendar 2019-06-20 ~ 2025-02-28
    IIF - Director → ME
  • 377
    icon of address 223 225 Selbourne Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-09 ~ 2016-12-20
    IIF - Secretary → ME
  • 378
    icon of address 54 Grove Green Rd, Leytonstone, London
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2013-03-05 ~ 2024-05-01
    IIF - Director → ME
  • 379
    icon of address 19 Harrogate Way, Southport, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-31 ~ 2014-05-18
    IIF - Director → ME
  • 380
    CARE4U SERVICES LTD - 2016-09-16
    OXFORD ACADEMY LONDON LIMITED - 2016-09-15
    icon of address C/o Ccp Group Ltd Hayley Court, Linford Wood, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2016-08-31 ~ 2016-10-01
    IIF - Director → ME
    icon of calendar 2015-06-25 ~ 2016-07-01
    IIF - Director → ME
  • 381
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -539,371 GBP2021-12-31
    Person with significant control
    icon of calendar 2020-04-08 ~ 2021-11-01
    IIF - Has significant influence or control as a member of a firm OE
  • 382
    BEST FOR LESS LTD. - 1999-06-07
    BUSHKO LIMITED - 2004-05-12
    icon of address 9 Bruce Road, Pollokshields, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    162,246 GBP2024-05-31
    Officer
    icon of calendar 1999-05-28 ~ 2002-12-23
    IIF - Director → ME
    icon of calendar 2002-01-31 ~ 2002-12-23
    IIF - Secretary → ME
  • 383
    ATCO EXIM LIMITED - 2012-06-29
    icon of address 4 Curtiss Drive, Leavesden, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,333 GBP2024-02-29
    Officer
    icon of calendar 2012-02-03 ~ 2012-06-19
    IIF - Director → ME
  • 384
    icon of address 206 Tooting High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-06-30
    Officer
    icon of calendar 2015-07-16 ~ 2018-01-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-01-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 385
    icon of address Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -161,717 GBP2020-10-31
    Officer
    icon of calendar 2017-10-13 ~ 2020-10-13
    IIF - Director → ME
  • 386
    CCS23 LTD
    - now
    MAS REAL ENTERPRISES LTD - 2017-03-08
    BIAR ENTERPRISES LTD - 2015-12-23
    icon of address Stanley House, Kelvin Way, Crawley, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    -14,356 GBP2020-02-28
    Officer
    icon of calendar 2017-08-01 ~ 2018-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2018-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 387
    DELHI MIRCH MASALA LTD - 2025-06-06
    icon of address 4385, 11717824 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    151,972 GBP2023-12-31
    Officer
    icon of calendar 2018-12-07 ~ 2025-05-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-07 ~ 2025-05-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 388
    icon of address Main Course Partners, 9th Floor, One Canada Square, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,737 GBP2024-02-28
    Officer
    icon of calendar 2019-02-08 ~ 2024-10-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-21 ~ 2024-05-24
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 389
    SINGLE CELL ANALYTICS LTD - 2024-11-29
    CELLCLAR LTD - 2025-02-18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,211 GBP2024-06-30
    Officer
    icon of calendar 2025-01-09 ~ 2025-03-12
    IIF - Secretary → ME
    icon of calendar 2023-06-24 ~ 2024-08-14
    IIF - Secretary → ME
  • 390
    icon of address 102 Green Lane, Morden, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -223,960 GBP2020-09-30
    Officer
    icon of calendar 2017-10-16 ~ 2020-02-01
    IIF 204 - Director → ME
  • 391
    icon of address 121 Merchant Lane, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-22 ~ 2014-05-30
    IIF - Director → ME
  • 392
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-07-01 ~ 2019-07-10
    IIF - LLP Member → ME
    icon of calendar 2019-03-01 ~ 2019-07-10
    IIF - LLP Member → ME
  • 393
    icon of address 162 Corporation Road, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-08-10 ~ 2025-03-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-10 ~ 2025-03-11
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 394
    icon of address 120 Western Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ 2019-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ 2019-10-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 395
    icon of address 35 Eynham Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -3,085 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ 2024-06-17
    IIF - Director → ME
  • 396
    icon of address 4 Gordon Road, Yiewsley, West Drayton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-23 ~ 2023-12-15
    IIF - Director → ME
  • 397
    icon of address 4385, 13191344 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,342 GBP2023-02-28
    Officer
    icon of calendar 2022-05-23 ~ 2024-02-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ 2024-02-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 398
    icon of address C/o Cheetham Church Of England Community Academy, Halliwell Lane, Manchester, Lancashire
    Active Corporate (8 parents)
    Officer
    icon of calendar 2019-05-03 ~ 2023-09-01
    IIF - Director → ME
  • 399
    SPECSAVERS HEARCARE 10 LIMITED - 2014-08-11
    icon of address Forum 6 Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-09-18 ~ 2023-03-31
    IIF - Director → ME
  • 400
    icon of address 21/23 Queen Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2011-01-06
    IIF - Director → ME
    icon of calendar 2008-02-06 ~ 2010-03-01
    IIF - Director → ME
  • 401
    icon of address 187 Windmill Lane, Cheshunt, Waltham Cross, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    121 GBP2018-03-31
    Officer
    icon of calendar 2016-03-16 ~ 2016-03-21
    IIF - Director → ME
  • 402
    icon of address 209 Abercairn Road, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-06-19 ~ 2023-06-20
    IIF - Right to appoint or remove directors OE
  • 403
    icon of address 7 School Close, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ 2023-05-01
    IIF - Secretary → ME
  • 404
    icon of address 112 Markhouse Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    icon of calendar 2020-08-26 ~ 2022-07-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 2022-07-08
    IIF - Ownership of shares – 75% or more OE
  • 405
    icon of address 06 Kingsway, Manchester, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    13,506 GBP2020-10-31
    Officer
    icon of calendar 2018-10-04 ~ 2020-09-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ 2020-09-14
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 406
    icon of address 91 Hoxton Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,457 GBP2024-09-30
    Officer
    icon of calendar 2010-09-02 ~ 2024-04-08
    IIF - Director → ME
  • 407
    icon of address 101 Chairborough Road, High Wycombe, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-09-06 ~ 2019-06-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 408
    SNADHU BRAND LIMITED - 2024-12-13
    icon of address 18 Westminster Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-11-19 ~ 2024-12-13
    IIF - Director → ME
  • 409
    icon of address 9 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-10-31
    Officer
    icon of calendar 2017-01-12 ~ 2018-10-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-12 ~ 2018-10-03
    IIF - Has significant influence or control OE
  • 410
    icon of address 15 Central Avenue, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    427,200 GBP2024-07-31
    Officer
    icon of calendar 2019-07-08 ~ 2022-01-28
    IIF - Director → ME
  • 411
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-07 ~ 2022-05-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-07 ~ 2022-05-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 412
    icon of address Secon Floor, Quayside Tower Broad Street, Birmingham
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,188 GBP2015-04-30
    Officer
    icon of calendar 2011-04-06 ~ 2011-10-12
    IIF - Director → ME
  • 413
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-05-07 ~ 2022-12-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2020-06-01
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 414
    icon of address 62 Paddocks Mead, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ 2023-07-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ 2023-07-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 415
    CITY EXECUTIVE GB CARS LTD - 2022-07-29
    icon of address 1109 Warwick Road, Acocks Green, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,836 GBP2024-01-31
    Officer
    icon of calendar 2023-02-28 ~ 2023-06-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-06-23
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 416
    icon of address Grove Business Centre, 41 Great Horton Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,298 GBP2022-12-31
    Officer
    icon of calendar 2023-08-25 ~ 2024-01-16
    IIF - Director → ME
  • 417
    RAC RAPID ACCIDENT CLAIMS LIMITED - 2009-03-06
    icon of address Coventry House Suits, 1-3 Coventry Rd, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-04-03 ~ 2008-09-15
    IIF - Secretary → ME
  • 418
    LEXLABS SERVICES (UK) LIMITED - 2023-02-23
    icon of address 167-169 Great Portland Street, Fifth Floor, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -19,615 GBP2024-12-31
    Officer
    icon of calendar 2019-04-09 ~ 2021-03-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ 2020-06-23
    IIF - Has significant influence or control OE
  • 419
    icon of address Belmont Business Suite, 22 Monmouth Road, Abergavenny, Gwent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-03 ~ 2007-02-06
    IIF - Secretary → ME
  • 420
    icon of address Olde Walls Kyter Lane, Castle Bromwich, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    429,598 GBP2024-03-31
    Officer
    icon of calendar 2006-10-23 ~ 2006-11-22
    IIF - Secretary → ME
  • 421
    icon of address 50b Micro Business Centre, 46-50 Greatorex Street, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-21 ~ 2017-02-10
    IIF - Director → ME
  • 422
    icon of address 45 Gooch Street, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-12-20 ~ 2024-05-05
    IIF 2219 - Director → ME
  • 423
    icon of address 178b Austin Road, Bromsgrove, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-05-01 ~ 2014-03-17
    IIF - Director → ME
  • 424
    icon of address 5 Spring Grove, Halifax, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    573 GBP2024-12-31
    Officer
    icon of calendar 2023-01-11 ~ 2024-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ 2024-02-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 425
    icon of address 14 Ingate Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,293 GBP2024-12-31
    Officer
    icon of calendar 2019-01-28 ~ 2024-09-23
    IIF - Director → ME
  • 426
    icon of address 29 29 Audley Gardens, Seven Kings, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-06-30
    Officer
    icon of calendar 2022-06-06 ~ 2024-05-27
    IIF - Director → ME
  • 427
    icon of address Uxbridge House, 460-466 Uxbridge Road, Hayes, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    10,683 GBP2018-03-31
    Officer
    icon of calendar 2012-03-08 ~ 2012-05-31
    IIF - Director → ME
  • 428
    icon of address 144 Woodlands Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ 2015-10-01
    IIF - Director → ME
  • 429
    icon of address Flat 48 50 Capitol Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-29 ~ 2024-02-19
    IIF 2543 - Director → ME
    icon of calendar 2023-12-29 ~ 2024-02-19
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ 2024-02-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 430
    CROYDON PBC LIMITED - 2013-10-14
    icon of address 83 Brigstock Road, Thornton Heath, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    1,642,865 GBP2024-11-30
    Officer
    icon of calendar 2009-01-01 ~ 2012-10-17
    IIF - Director → ME
  • 431
    MUSALA AID LTD - 2017-03-25
    icon of address Unit 5, 2nd Floor Alexandra Road, Hounslow, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -140 GBP2021-09-30
    Officer
    icon of calendar 2017-03-21 ~ 2017-08-25
    IIF - Director → ME
  • 432
    icon of address The Thistle, 1 College Road, Moseley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-24 ~ 2006-09-18
    IIF - Director → ME
    icon of calendar 2003-10-24 ~ 2005-12-23
    IIF - Secretary → ME
  • 433
    icon of address 1 Deptford Crescent, Nottingham, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-05-26 ~ 2017-11-01
    IIF - Director → ME
  • 434
    icon of address Office 11 10-17 Seven Ways Parade, Woodford Avenue, Gants Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-15 ~ 2023-11-15
    IIF 1936 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ 2023-11-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 435
    icon of address 51 Station Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ 2012-09-04
    IIF - Director → ME
  • 436
    icon of address 18 Hyde Gardens, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-02 ~ 2005-09-23
    IIF - Secretary → ME
  • 437
    icon of address 174 Tooting High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    220,784 GBP2021-03-31
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-06-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 438
    CONNEXION TELECOM LTD - 2011-01-05
    icon of address Office Number 3, 2 Heigham Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51,978 GBP2018-06-30
    Officer
    icon of calendar 2007-07-05 ~ 2010-06-01
    IIF - Director → ME
  • 439
    CONSULT PLEX LIMITED - 2021-07-09
    BELGRAVIA VENTURES LTD - 2019-02-26
    icon of address 357 Katherine Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    96,561 GBP2024-09-30
    Officer
    icon of calendar 2022-09-23 ~ 2023-07-17
    IIF - Director → ME
  • 440
    icon of address 148 Senwick Drive Senwick Drive, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50,000 GBP2021-07-31
    Officer
    icon of calendar 2018-07-05 ~ 2019-04-30
    IIF - Director → ME
  • 441
    WYCOMBE HEIGHTS (HIGH WYCOMBE) MANAGEMENT COMPANY LIMITED - 2007-11-14
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2012-12-10 ~ 2015-12-14
    IIF - Director → ME
  • 442
    icon of address Suite 2b Trinity House 41-43 Trinity Street, Trinity Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16,953 GBP2018-01-31
    Person with significant control
    icon of calendar 2016-11-14 ~ 2018-10-01
    IIF - Ownership of shares – 75% or more OE
  • 443
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-22 ~ 2018-05-15
    IIF 1089 - Director → ME
    icon of calendar 2018-03-07 ~ 2018-03-07
    IIF 1090 - Director → ME
  • 444
    icon of address Kemp House 152-160 City Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,662 GBP2017-06-30
    Officer
    icon of calendar 2017-02-23 ~ 2019-03-22
    IIF 317 - Director → ME
  • 445
    icon of address 616 Mitcham Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -781 GBP2023-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2025-02-28
    IIF - Director → ME
  • 446
    icon of address Challenge House 616 Mitcham Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -40,799 GBP2023-06-30
    Officer
    icon of calendar 2021-06-16 ~ 2025-02-28
    IIF - Director → ME
  • 447
    icon of address 30 Whittington Grove, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2014-11-01
    IIF - Director → ME
  • 448
    icon of address F - 3 109, King Street, Ramsgate, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-10 ~ 2012-01-18
    IIF - Director → ME
  • 449
    icon of address 40 Town Avenue, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-01 ~ 2024-03-01
    IIF - Director → ME
    icon of calendar 2024-03-01 ~ 2024-03-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-03-01
    IIF - Has significant influence or control OE
  • 450
    COUNTRYWIDE PROPERTIES (UK) LIMITED - 2020-03-11
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2013-06-30 ~ 2016-02-29
    IIF - Secretary → ME
  • 451
    icon of address 41 New Road, Rainham, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-23 ~ 2012-08-01
    IIF - Director → ME
  • 452
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,832 GBP2024-08-31
    Officer
    icon of calendar 2024-04-15 ~ 2025-08-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ 2025-08-17
    IIF - Ownership of shares – 75% or more OE
  • 453
    icon of address Dovecote Barn Howells Farm, Halls Green, Weston, Hitchin, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,076 GBP2024-03-31
    Officer
    icon of calendar 2019-03-26 ~ 2019-04-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2019-03-26
    IIF - Ownership of shares – 75% or more OE
  • 454
    FAST LOANS LIMITED - 2015-11-16
    icon of address 35 Hermitage Road, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-07-23 ~ 2015-08-12
    IIF - Director → ME
  • 455
    icon of address 4385, 11883299 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -10,837 GBP2021-03-31
    Officer
    icon of calendar 2019-03-14 ~ 2022-07-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-03-14 ~ 2022-07-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 456
    icon of address 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    121,618 GBP2023-01-31
    Officer
    icon of calendar 2017-11-01 ~ 2023-07-10
    IIF - Director → ME
    icon of calendar 2017-11-01 ~ 2017-11-16
    IIF - Director → ME
    icon of calendar 2017-11-16 ~ 2020-11-30
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-02-16 ~ 2023-07-10
    IIF - Ownership of shares – 75% or more OE
  • 457
    icon of address 4 Gullane Crescent, Cumbernauld, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-01-24 ~ 2020-01-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2020-01-07
    IIF - Has significant influence or control OE
  • 458
    FIREAWAY DAGENHAM LTD - 2022-02-02
    icon of address 56 Ilford Lane Ilford Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,663 GBP2024-11-30
    Officer
    icon of calendar 2021-11-11 ~ 2024-08-05
    IIF 2277 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ 2024-08-05
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 459
    GLOBAL SKY RUNNERS LTD - 2015-01-09
    icon of address 826 London Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,441 GBP2023-11-30
    Officer
    icon of calendar 2020-01-18 ~ 2021-08-29
    IIF - Director → ME
    icon of calendar 2014-11-24 ~ 2025-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2025-03-01
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 460
    icon of address 186 Scott Ellis Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF - Director → ME
    icon of calendar 2019-09-01 ~ 2019-10-15
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-01 ~ 2019-09-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 461
    icon of address 27 The Broadway, Hornchurch, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,092 GBP2016-09-30
    Officer
    icon of calendar 2015-01-03 ~ 2016-06-18
    IIF - Director → ME
  • 462
    icon of address 147-149 Alfreton Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ 2015-12-16
    IIF - Director → ME
  • 463
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 464
    icon of address Provincial House, New Walk, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-30 ~ 2017-08-30
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-08-30
    IIF 756 - Right to appoint or remove directors OE
    IIF 756 - Ownership of voting rights - 75% or more OE
    IIF 756 - Ownership of shares – 75% or more OE
  • 465
    CLUB TOG SOFTWARE LIMITED - 2022-02-07
    icon of address No Registered Office, No Registered Office, No Registered Office, England
    Active Corporate (1 parent)
    Equity (Company account)
    -355,861 GBP2021-12-31
    Officer
    icon of calendar 2019-01-11 ~ 2022-05-12
    IIF - Director → ME
  • 466
    icon of address 8a Chapman Avenue, Scunthorpe, North Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ 2024-02-15
    IIF 1473 - Director → ME
  • 467
    icon of address 104 High Street Colliers Wood, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ 2021-03-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ 2021-03-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 468
    icon of address 1 Canada Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    873 GBP2020-03-31
    Officer
    icon of calendar 2019-07-18 ~ 2021-06-01
    IIF 1775 - Director → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 2019-07-18
    IIF - Ownership of shares – 75% or more OE
  • 469
    icon of address 7 Albert Road, Hounslow, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-12-27 ~ 2024-12-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 470
    icon of address 212 Spring Bank, Hull, England
    Active Corporate (2 parents)
    Equity (Company account)
    35,464 GBP2025-05-31
    Officer
    icon of calendar 2023-05-10 ~ 2025-02-13
    IIF - Director → ME
    icon of calendar 2025-02-14 ~ 2025-02-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 2025-02-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 471
    icon of address 101 Norton Drive, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ 2024-05-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2024-05-24
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 472
    icon of address 106 Imperial House, New Road, Dagenham, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,780 GBP2024-06-30
    Officer
    icon of calendar 2023-04-01 ~ 2024-01-01
    IIF - Director → ME
    icon of calendar 2017-06-01 ~ 2022-11-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-01 ~ 2024-04-01
    IIF - Ownership of shares – 75% or more OE
  • 473
    DALIN TRANSMISSION LTD - 2010-06-09
    icon of address Imperial House, 100 New Road, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,658 GBP2024-02-29
    Officer
    icon of calendar 2022-01-01 ~ 2024-04-01
    IIF - Director → ME
  • 474
    icon of address 1416 & 1418 London Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-12 ~ 2021-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-12 ~ 2021-07-01
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-12 ~ 2021-12-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 475
    icon of address Trident Business Centre Unit C113, 89 Bickersteth Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    icon of calendar 2019-11-27 ~ 2022-08-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-27 ~ 2021-04-30
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 476
    DAWN HALAL FOODS LTD - 2017-11-06
    icon of address Unit 1 Washington Street, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    47,727 GBP2020-04-30
    Officer
    icon of calendar 2017-09-01 ~ 2023-07-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-09-01 ~ 2023-07-14
    IIF - Ownership of shares – 75% or more OE
  • 477
    HISSAR LIMITED - 2021-02-02
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-02-28
    Officer
    icon of calendar 2016-02-15 ~ 2016-02-15
    IIF - Director → ME
  • 478
    DEENORDIC X ZXSA LTD - 2023-06-12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2023-03-01
    IIF - Director → ME
  • 479
    icon of address 65 Brick Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,525 GBP2024-07-31
    Officer
    icon of calendar 2019-07-18 ~ 2022-01-14
    IIF - Director → ME
  • 480
    icon of address 430 Roman Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,179 GBP2018-01-31
    Officer
    icon of calendar 2014-01-03 ~ 2014-07-12
    IIF - Director → ME
  • 481
    NEOVA MART LIMITED - 2025-04-22
    icon of address 1 St Pauls Close, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ 2025-05-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ 2025-05-31
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 482
    icon of address 23 Bute Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,890 GBP2024-01-31
    Officer
    icon of calendar 2019-01-07 ~ 2020-05-05
    IIF - Director → ME
    icon of calendar 2019-01-07 ~ 2020-01-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-07 ~ 2020-05-05
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 483
    DELTA CLUB (UK) LIMITED - 2003-07-08
    icon of address Cba, 39 Castle Street, Leicester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-01 ~ 2006-08-01
    IIF - Director → ME
  • 484
    icon of address 241 High Street, Walthamstow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-05 ~ 2006-08-01
    IIF - Director → ME
  • 485
    icon of address Office-12, Elite House, 70 Warwick Street, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2022-10-30 ~ 2024-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-10-30 ~ 2024-10-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 486
    DESI CHAI FOODS LTD LTD - 2023-10-23
    icon of address 484 Cathcart Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-20 ~ 2024-01-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-20 ~ 2024-01-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 487
    icon of address 36 Flat 0/1, Garturk Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-08 ~ 2013-11-22
    IIF - Director → ME
  • 488
    VORTEXS AUTOS LTD - 2024-09-09
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ 2024-04-25
    IIF 8 - Director → ME
    icon of calendar 2023-01-25 ~ 2024-04-25
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ 2024-04-29
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 489
    icon of address 13 Britten St, Chelsea, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2025-05-01
    IIF - Director → ME
  • 490
    icon of address 1 Bargate, Nottingham, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,676 GBP2023-07-31
    Officer
    icon of calendar 2020-07-04 ~ 2021-11-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ 2022-07-26
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 491
    icon of address 623 High Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ 2025-02-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-17 ~ 2025-02-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 492
    icon of address Canbury Business Park, Units 5-7, Kiingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,204 GBP2024-04-29
    Officer
    icon of calendar 2019-11-01 ~ 2020-06-26
    IIF - Director → ME
  • 493
    icon of address 61 Bridge Street, Kington, Devdabs Limited, Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-27 ~ 2025-02-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 494
    SA THORNE TAX CONSULTANTS AND ACCOUNTANTS LTD - 2017-02-07
    MA ACCOUNTED SERVICES LTD - 2016-11-14
    icon of address 5 Thornton Street, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2016-04-28 ~ 2016-11-12
    IIF - Director → ME
  • 495
    icon of address Caxton Point, Caxton Way, Stevenage, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-01 ~ 2014-02-01
    IIF - Director → ME
  • 496
    icon of address 71 Great Underbank, Stockport, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-05-10 ~ 2024-01-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-10 ~ 2024-01-15
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 497
    icon of address 4385, 14422564 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-10-17 ~ 2023-02-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 498
    icon of address Unit 8b Grosvenor Mill Businesses Centre, Grosvenor Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,618 GBP2024-08-31
    Officer
    icon of calendar 2019-05-20 ~ 2022-08-20
    IIF - Director → ME
  • 499
    icon of address 56 Calbroke Road, Slough, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    186 GBP2017-03-31
    Officer
    icon of calendar 2016-04-15 ~ 2016-12-07
    IIF - Director → ME
  • 500
    icon of address 6a Spurway Parade, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,121 GBP2022-07-31
    Officer
    icon of calendar 2020-02-02 ~ 2020-07-28
    IIF - Director → ME
  • 501
    icon of address 124-128 City Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-13 ~ 2025-07-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 502
    icon of address 11 Claremont, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    418 GBP2024-11-30
    Officer
    icon of calendar 2023-02-01 ~ 2023-02-01
    IIF 2676 - Director → ME
  • 503
    MGR EMARKET LTD - 2022-05-09
    icon of address 95-97 Proficient Tax High Street, Southend On Sea Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    17,130 GBP2024-09-30
    Officer
    icon of calendar 2022-05-31 ~ 2023-01-01
    IIF - Director → ME
  • 504
    icon of address Ripon House, 7560-025 Ripon House Green Lane West, Garstang, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,407,187 GBP2023-05-31
    Officer
    icon of calendar 2021-05-10 ~ 2022-04-27
    IIF - Secretary → ME
  • 505
    icon of address 1509 Pershore Road, Stirchley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-09 ~ 2025-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ 2025-02-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 506
    icon of address Flat 19 Bow Road, London, England
    Dissolved Corporate
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2023-09-11 ~ 2024-01-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ 2024-01-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 507
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,768 GBP2024-12-31
    Officer
    icon of calendar 2023-05-03 ~ 2024-06-20
    IIF - Director → ME
  • 508
    TRICKYTECH LIMITED - 2025-07-18
    icon of address 10 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ 2025-08-07
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ 2025-08-07
    IIF 2345 - Right to appoint or remove directors OE
    IIF 2345 - Ownership of shares – 75% or more OE
    IIF 2345 - Ownership of voting rights - 75% or more OE
  • 509
    icon of address C/o Dodd & Co, Clint Mill Cornmarket, Penrith, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-15 ~ 2007-03-01
    IIF - Director → ME
  • 510
    icon of address Rivermead House 7 Lewis Court, Grove Park, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-14 ~ 2009-03-16
    IIF - Director → ME
  • 511
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-22 ~ 2015-03-02
    IIF - Director → ME
  • 512
    icon of address 201 Wykeham Road, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ 2025-01-14
    IIF - Director → ME
    icon of calendar 2024-06-13 ~ 2025-01-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ 2024-12-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2025-01-14 ~ 2025-01-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    icon of calendar 2024-12-26 ~ 2025-01-12
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 513
    DIXONS CITY TECHNOLOGY COLLEGE CHARITABLE TRUST - 2005-04-22
    DIXONS CITY ACADEMY CHARITABLE TRUST - 2014-01-20
    DIXONS ACADEMIES CHARITABLE TRUST LTD - 2020-07-07
    DIXONS ACADEMIES TRUST LTD - 2021-07-06
    icon of address Dixons Academies Charitable Trust Ltd, Ripley Street, Bradford, West Yorkshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 1997-04-24 ~ 2002-04-26
    IIF - Director → ME
  • 514
    icon of address 167-169 Great Portland Street, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-03 ~ 2025-05-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 515
    icon of address 41 Chalton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-08 ~ 2015-07-08
    IIF - Director → ME
  • 516
    icon of address Victoria House, Southampton Row, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2018-12-10 ~ 2021-10-01
    IIF 882 - Director → ME
  • 517
    icon of address 84 Daiglen Drive, South Ockendon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-07 ~ 2024-08-19
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2024-05-07 ~ 2024-08-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 518
    LOOKANDORDER LIMITED - 2023-08-04
    icon of address 62 Merrick Drive, Dalmellington, Ayr, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-16 ~ 2023-08-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-16 ~ 2023-06-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 519
    KDW SERVICES LTD - 2024-01-29
    icon of address Flat 5 13 Thornhill Road, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ 2024-01-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ 2024-01-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 520
    icon of address 311 Regents Park Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2016-07-29 ~ 2020-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-06-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 521
    icon of address International House, 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,804 GBP2024-10-31
    Officer
    icon of calendar 2021-10-21 ~ 2022-03-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ 2022-03-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 522
    icon of address 33 Herrick Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-08-31
    Officer
    icon of calendar 2021-08-18 ~ 2021-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ 2021-09-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 523
    icon of address 3 Cricklewood Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ 2023-12-14
    IIF 2860 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ 2023-12-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 524
    icon of address Ground Floor Unit 15a Adrianne Business Centre, Adrianne Avenue, Southall, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    70,278 GBP2024-08-31
    Officer
    icon of calendar 2023-03-10 ~ 2024-04-30
    IIF - Director → ME
  • 525
    icon of address 40 Kingswood Road, Moseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-09 ~ 2024-07-15
    IIF - Director → ME
    icon of calendar 2024-07-16 ~ 2024-07-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-12-09 ~ 2024-07-27
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 526
    icon of address 77 Main Street, Dreghorn, Irvine, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-03 ~ 2023-08-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-03 ~ 2023-08-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 527
    icon of address 93 Hapton Road, Padiham, Burnley, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38,838 GBP2024-09-30
    Officer
    icon of calendar 2015-09-07 ~ 2016-04-30
    IIF - Director → ME
    icon of calendar 2017-01-20 ~ 2017-08-09
    IIF - Director → ME
  • 528
    DUNDEE CITY TAXI LIMITED - 2017-10-12
    icon of address 4-6c Walton Street, Dundee, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    7,923 GBP2024-03-31
    Officer
    icon of calendar 2018-04-20 ~ 2019-10-24
    IIF - Director → ME
  • 529
    icon of address 220 High Road Leyton, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    icon of calendar 2020-08-07 ~ 2021-02-21
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-08-07 ~ 2021-02-21
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 530
    icon of address 76 Blakeley Hall Road, Oldbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2022-03-01 ~ 2022-06-01
    IIF - Director → ME
  • 531
    icon of address 36 Broughton Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,299 GBP2024-09-30
    Officer
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ 2023-09-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 532
    icon of address 62 Beresford Road, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2021-06-08 ~ 2023-10-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2023-10-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 533
    icon of address 2 Rectory Road, Manor Park, London
    Active Corporate (1 parent)
    Equity (Company account)
    -21,157 GBP2024-09-30
    Officer
    icon of calendar 2013-10-09 ~ 2016-12-15
    IIF - Director → ME
    icon of calendar 2008-09-09 ~ 2008-09-10
    IIF - Director → ME
    IIF - Director → ME
  • 534
    icon of address 180 London Road, Romford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,162 GBP2018-03-31
    Officer
    icon of calendar 2012-03-23 ~ 2016-03-01
    IIF - Director → ME
  • 535
    EAGLE CARS LIMITED - 2011-01-17
    icon of address Challenge House Room No. 2, 616 Mitcham Road, Croydon
    Active Corporate (1 parent)
    Equity (Company account)
    -112,233 GBP2023-01-31
    Officer
    icon of calendar 2011-01-12 ~ 2025-03-01
    IIF - Director → ME
    icon of calendar 2020-02-01 ~ 2021-12-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-10 ~ 2025-03-01
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 536
    icon of address 1124 London Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,784 GBP2020-11-30
    Officer
    icon of calendar 2020-03-20 ~ 2022-01-31
    IIF - Director → ME
    icon of calendar 2015-12-01 ~ 2020-01-01
    IIF - Director → ME
    icon of calendar 2020-02-02 ~ 2021-12-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2020-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-03-20 ~ 2021-12-31
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 537
    icon of address Jetshop, 73 Alum Rock Road, Birmingham
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,769,312 GBP2024-03-31
    Officer
    icon of calendar 1999-12-06 ~ 2001-10-29
    IIF - Director → ME
  • 538
    icon of address 205 High Street North, East Ham, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-02 ~ 2008-03-21
    IIF 616 - Director → ME
  • 539
    icon of address 25 Robinson Court Chilwell, Nottingham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-03-09 ~ 2024-04-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 540
    icon of address 8 Church Lane, 8 Church Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-01 ~ 2024-08-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ 2024-09-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 541
    icon of address 207a High Street North, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,063 GBP2024-05-31
    Officer
    icon of calendar 2013-05-20 ~ 2018-07-15
    IIF - Director → ME
    icon of calendar 2023-08-19 ~ 2023-11-01
    IIF - Director → ME
  • 542
    AMBZ GROUP LIMITED - 2025-01-09
    icon of address 135 New Bridge Street, Newcastle Upon Tyne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-18 ~ 2025-04-24
    IIF - Director → ME
  • 543
    COMPANY COMMUTES LIMITED - 2021-10-11
    icon of address Southlands 50b Halifax Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    37,809 GBP2024-12-31
    Officer
    icon of calendar 2021-10-07 ~ 2024-09-25
    IIF - Director → ME
    icon of calendar 2021-10-07 ~ 2024-09-25
    IIF - Secretary → ME
  • 544
    icon of address 1-2 Cricklewood Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-14 ~ 2023-09-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ 2023-09-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 545
    icon of address Units L And L1,second Floor, 43-49 Fowler Road, Hainault, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    136,161 GBP2024-05-31
    Officer
    icon of calendar 2017-05-25 ~ 2018-11-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2018-11-09
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 546
    icon of address Suite 401-402 Cumberland House, 80 Scrubs Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,891 GBP2024-01-31
    Officer
    icon of calendar 2023-08-27 ~ 2025-01-23
    IIF - Director → ME
  • 547
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -185,173 GBP2023-05-31
    Officer
    icon of calendar 2018-02-28 ~ 2022-11-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-01 ~ 2021-02-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2018-02-28 ~ 2020-01-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 548
    icon of address 2-4 Eastern Road, Office Suite 8, Floor 2 , Imperial Offices, Romford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-20 ~ 2024-09-30
    IIF - Director → ME
  • 549
    icon of address 75 Bushfields, Loughton, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-06-26 ~ 2024-08-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 550
    ELATE DESIGN LTD - 2023-04-24
    icon of address Unit 3 A32 Premier House, Rolfe Street, Smethwick, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-04-10 ~ 2023-04-24
    IIF - Director → ME
    icon of calendar 2023-04-15 ~ 2023-06-30
    IIF 1166 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ 2023-06-30
    IIF - Has significant influence or control OE
  • 551
    icon of address 4385, 16058558 - Companies House Default Address, Cardiff
    Active Corporate
    Officer
    icon of calendar 2024-11-04 ~ 2024-11-06
    IIF - Director → ME
    icon of calendar 2024-11-07 ~ 2025-04-29
    IIF 2325 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2024-11-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-11-07 ~ 2025-04-29
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
  • 552
    icon of address 3 Cheyne Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2022-08-04
    IIF 1217 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2022-08-03
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 553
    icon of address 69 Collins Drive, Earley, Wokingham, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ 2022-08-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ 2022-08-11
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 554
    icon of address 37 Thompsons Road 37 Thompsons Road, Coventry, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ 2024-12-06
    IIF - Director → ME
    icon of calendar 2024-03-07 ~ 2024-03-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-12-06
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 555
    icon of address Unit 3 Bc Savile Street, Batley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -78,984 GBP2022-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2018-01-31
    IIF 1906 - Director → ME
  • 556
    icon of address 88 Marlington Drive, Huddersfield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-03-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 557
    icon of address 30 Everard Street, Huddersfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ 2025-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ 2025-08-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 558
    icon of address 77 Gatton Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,096 GBP2024-08-31
    Officer
    icon of calendar 2021-08-17 ~ 2021-08-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ 2021-08-17
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 559
    icon of address 368 Thorold Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-12 ~ 2014-06-12
    IIF - Director → ME
  • 560
    icon of address 174 Earle Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-03 ~ 2025-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ 2025-02-28
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 561
    icon of address 5 Chepstow Close, Winsford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-23 ~ 2024-09-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ 2024-09-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 562
    icon of address Office No. 3a, 135 Longbridge Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ 2025-03-03
    IIF 1222 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2025-03-03
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 563
    icon of address 45 Stephenson Street, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-10 ~ 2021-05-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-10 ~ 2021-05-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 564
    icon of address 1 Barden Place, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,637 GBP2021-06-30
    Officer
    icon of calendar 2020-04-26 ~ 2021-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ 2021-11-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 565
    icon of address 50 James Green Road, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    -194,290 GBP2025-04-30
    Officer
    icon of calendar 2016-12-14 ~ 2024-02-16
    IIF - Director → ME
    icon of calendar 2016-12-14 ~ 2018-03-12
    IIF - Director → ME
  • 566
    icon of address 110 Lewisham High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ 2017-06-18
    IIF 1438 - Director → ME
  • 567
    icon of address 11 George Street West, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,303 GBP2024-02-29
    Officer
    icon of calendar 2018-11-01 ~ 2021-12-20
    IIF - Director → ME
  • 568
    icon of address Unit 3 Cedar Court, 1 Royal Oak Yard, London
    Active Corporate (2 parents, 27 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-07-14 ~ 2009-10-14
    IIF 2636 - Director → ME
  • 569
    FALCON GROUP (UK) LIMITED - 2025-02-24
    icon of address 46 Thornton Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -976 GBP2024-03-31
    Officer
    icon of calendar 2014-03-05 ~ 2025-02-28
    IIF - Director → ME
    icon of calendar 2014-03-05 ~ 2016-03-05
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2025-02-28
    IIF - Has significant influence or control OE
  • 570
    icon of address 49 Glen Road, Sheffield, South Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-21 ~ 2021-10-08
    IIF 2917 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ 2021-10-08
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 571
    icon of address 2nd Floor Berkeley Square House, Berkeley Square, London, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-10-18 ~ 2025-01-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 572
    icon of address 500 Sunleigh Road, Wembley, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-11 ~ 2011-04-01
    IIF - Director → ME
  • 573
    icon of address 271 Dewsbury Road Dewsbury Road, Leeds, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-01-08 ~ 2016-06-03
    IIF 691 - Director → ME
  • 574
    icon of address Suite S 9 Rays House, North Circular Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -324 GBP2025-03-31
    Officer
    icon of calendar 2023-02-17 ~ 2024-05-01
    IIF 1299 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2024-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 575
    icon of address 4385, 13945157 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-01 ~ 2023-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ 2023-11-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 576
    icon of address Goodmayes House Basement, 45-49 Goodmayes Road, Ilford, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -4,533 GBP2024-06-30
    Officer
    icon of calendar 2014-12-04 ~ 2015-01-15
    IIF - Director → ME
    icon of calendar 2008-06-25 ~ 2009-06-25
    IIF - Secretary → ME
  • 577
    icon of address 227-229 Gascoigne Road, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-07 ~ 2012-01-31
    IIF - Director → ME
  • 578
    icon of address 266 Highfield Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-21 ~ 2022-12-28
    IIF 1757 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ 2022-12-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 579
    icon of address Office 13222 182-184 High Street North, East Ham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ 2025-06-28
    IIF 2257 - Director → ME
    icon of calendar 2025-06-28 ~ 2025-06-28
    IIF - Director → ME
  • 580
    GREENERGY LIMITED - 2019-06-12
    EMRALD ENERGY LTD - 2019-06-20
    icon of address 12 Spring Street, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    288,749 GBP2020-09-30
    Officer
    icon of calendar 2018-01-05 ~ 2020-07-22
    IIF - Director → ME
  • 581
    icon of address 51 Rolleston Road, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,083 GBP2023-04-30
    Officer
    icon of calendar 2019-04-03 ~ 2019-11-22
    IIF 2096 - Director → ME
  • 582
    icon of address 44 Herries Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44,444 GBP2024-03-04
    Officer
    icon of calendar 2020-01-10 ~ 2021-04-01
    IIF 2163 - Director → ME
    icon of calendar 2021-06-25 ~ 2022-04-01
    IIF 2164 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ 2021-04-01
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2021-06-25 ~ 2022-04-01
    IIF - Ownership of shares – 75% or more OE
  • 583
    ENGAGE COMMUNITY CIC - 2011-04-05
    icon of address Keystone Business Hub, 263 Nottingham Road, Nottingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-04-04 ~ 2015-11-27
    IIF - Director → ME
  • 584
    LEXEN CARE LTD - 2024-03-27
    LEXEN CARE HOMES LTD - 2023-06-06
    icon of address The Winning Box 27-37 Station Road, Office 42, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-06-01 ~ 2024-03-22
    IIF - Director → ME
  • 585
    icon of address Unit G09 - Lock Studios, Corsican Square, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -59,872 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ 2020-08-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ 2020-08-13
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 586
    icon of address 1 Sawley Road, Miles Platting, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-05-20 ~ 2024-07-22
    IIF - Director → ME
  • 587
    icon of address Unit 13e 92 Burton Road, Sheffield, South Yorkshire, England
    Active Corporate (15 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    43,119 GBP2023-06-30
    Officer
    icon of calendar 2020-06-10 ~ 2024-03-04
    IIF - Director → ME
  • 588
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-11-11 ~ 2021-03-21
    IIF - LLP Member → ME
    icon of calendar 2021-06-03 ~ 2021-06-04
    IIF - LLP Member → ME
  • 589
    icon of address 673 Green Lane Dagenham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-02-04 ~ 2018-04-26
    IIF - Director → ME
  • 590
    icon of address 132 St. Marys Street, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2025-05-13 ~ 2025-05-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ 2025-05-15
    IIF - Ownership of shares – 75% or more OE
  • 591
    icon of address Mrs Christine Andrew, Hawthorns Medical Practice, 1 Oxford Road, Redhill, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2013-02-19
    IIF - Director → ME
  • 592
    icon of address 140 Cromwell Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-14 ~ 2022-03-21
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2021-07-14 ~ 2022-03-21
    IIF - Ownership of shares – 75% or more OE
  • 593
    MARQ MILLIONS LTD. - 2020-11-19
    GLOBAL MONEY NETWORK LIMITED - 2014-02-21
    icon of address Maclaren 3b - Lancastrian Office Centre Talbot Road, Stretford, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    -499,038 GBP2019-07-31
    Officer
    icon of calendar 2014-03-06 ~ 2020-03-16
    IIF 2012 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-17
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 594
    icon of address 208a Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-05 ~ 2014-03-28
    IIF - Director → ME
    icon of calendar 2013-09-05 ~ 2014-03-28
    IIF - Secretary → ME
  • 595
    icon of address 20-22 Wenlock Rd Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-15
    Officer
    icon of calendar 2019-05-09 ~ 2021-11-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-09 ~ 2021-11-03
    IIF - Ownership of shares – 75% or more OE
  • 596
    icon of address Suite 4608 Unit 3a 34-35, Hatton Garden Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 597
    icon of address First Floor 10 College Road, Harrow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ 2015-06-30
    IIF - Director → ME
  • 598
    icon of address 1 Woodbridge Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ 2012-12-02
    IIF - Director → ME
    icon of calendar 2011-05-24 ~ 2013-07-14
    IIF - Director → ME
    icon of calendar 2011-05-24 ~ 2012-11-04
    IIF - Secretary → ME
    icon of calendar 2012-11-04 ~ 2013-07-14
    IIF - Secretary → ME
  • 599
    icon of address 1 Woodbridge Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-22 ~ 2013-12-20
    IIF - Director → ME
  • 600
    icon of address 24 Clarendon Road, Watford, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2012-12-14 ~ 2013-12-20
    IIF - Director → ME
    icon of calendar 2012-12-14 ~ 2013-12-20
    IIF - Secretary → ME
  • 601
    icon of address Studio 9, 50-54 St Paul’s Square, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,576 GBP2024-03-31
    Officer
    icon of calendar 2019-07-29 ~ 2021-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2021-04-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 602
    icon of address 616 Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -796 GBP2019-01-31
    Officer
    icon of calendar 2018-02-15 ~ 2019-02-01
    IIF - Director → ME
  • 603
    icon of address Profile West, Suite 2 First Floor, 950 Great West Road, Brentford, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-08 ~ 2025-08-21
    IIF - Director → ME
  • 604
    icon of address 601 Fishponds Road, Bristol, England, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-04-25 ~ 2025-05-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 605
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-21 ~ 2012-01-30
    IIF - Director → ME
  • 606
    icon of address 114 Park Lane, Hayes, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-11-23 ~ 2021-09-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 607
    icon of address 184 Normanton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,664 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2023-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2023-03-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 608
    icon of address 32-36 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-17 ~ 2010-05-17
    IIF - Director → ME
    icon of calendar 2010-05-17 ~ 2010-05-17
    IIF - Secretary → ME
  • 609
    icon of address 185 Chorley New Road Bolton, Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -602 GBP2024-09-30
    Officer
    icon of calendar 2020-04-27 ~ 2025-07-10
    IIF - Director → ME
    icon of calendar 2020-04-27 ~ 2021-05-31
    IIF - Secretary → ME
  • 610
    icon of address 124 City Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    2,359 GBP2024-12-31
    Officer
    icon of calendar 2022-12-23 ~ 2024-05-01
    IIF - Director → ME
  • 611
    icon of address 4385, 14245170 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2022-10-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2022-10-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 612
    icon of address 8 Carolyn Court, Trinity Road, Trinity Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116,605 GBP2019-03-31
    Officer
    icon of calendar 2017-05-01 ~ 2018-06-15
    IIF - Director → ME
  • 613
    icon of address Express Builders Merchants, Beckside Road, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-23 ~ 2016-04-30
    IIF - Director → ME
  • 614
    icon of address 28 Washington Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ 2023-11-18
    IIF - Director → ME
    icon of calendar 2023-09-28 ~ 2023-11-20
    IIF 2859 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2023-11-20
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2023-06-21 ~ 2023-09-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 615
    icon of address 13 Cerris Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-04 ~ 2025-01-29
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 616
    icon of address 37 Rydal Crescent, Worsley, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,251 GBP2024-03-31
    Officer
    icon of calendar 2022-04-12 ~ 2024-01-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ 2024-01-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 617
    icon of address 52 Sallowbush Road, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,342 GBP2024-01-31
    Officer
    icon of calendar 2020-01-22 ~ 2022-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-22 ~ 2022-09-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 618
    icon of address 91 Mansel Street, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-10-26 ~ 2023-05-31
    IIF - Director → ME
  • 619
    icon of address 167 Plashet Grove, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2024-03-01 ~ 2024-07-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-01 ~ 2024-07-15
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 620
    icon of address 46 Houghton Place, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-17 ~ 2012-04-13
    IIF - Director → ME
    icon of calendar 2011-10-17 ~ 2012-04-13
    IIF - Secretary → ME
  • 621
    icon of address 11 Manchester Chambers, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,049,117 GBP2024-06-30
    Officer
    icon of calendar 2018-06-26 ~ 2019-02-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ 2019-02-02
    IIF - Ownership of shares – 75% or more OE
  • 622
    icon of address 4385, 14781668 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ 2023-04-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ 2023-04-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 623
    icon of address Ground Floor, 1/7 Station Road, Crawley, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    65,871 GBP2024-08-31
    Officer
    icon of calendar 2010-01-04 ~ 2014-07-25
    IIF - Director → ME
    icon of calendar 2007-04-01 ~ 2014-07-25
    IIF - Secretary → ME
    icon of calendar 1997-10-15 ~ 2007-04-01
    IIF - Secretary → ME
  • 624
    icon of address 23 Tallis Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-09-25 ~ 2024-03-07
    IIF 1568 - Director → ME
  • 625
    icon of address 188a Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-31 ~ 2025-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-31 ~ 2025-02-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 626
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-28 ~ 2024-06-12
    IIF - Director → ME
  • 627
    icon of address Unit L3/46 Buchanan Gallaries, Buchanan Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-28 ~ 2017-11-24
    IIF - Director → ME
    icon of calendar 2017-04-28 ~ 2017-11-24
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-28 ~ 2017-11-24
    IIF - Has significant influence or control OE
  • 628
    STAYSWAGGED LTD - 2017-09-27
    HODOR DIGITAL LIMITED - 2018-06-05
    icon of address 288 Ilford Lane, Ilford, England
    Dissolved Corporate
    Equity (Company account)
    389,200 GBP2020-10-31
    Officer
    icon of calendar 2019-11-08 ~ 2021-02-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-08 ~ 2021-02-25
    IIF - Ownership of shares – 75% or more OE
  • 629
    icon of address 186 Whitehorse Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ 2025-06-05
    IIF 1060 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ 2025-06-05
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 630
    icon of address 2 Rochester Parade, High Street, Feltham, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -8,241 GBP2024-12-30
    Officer
    icon of calendar 2012-12-03 ~ 2018-08-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 631
    icon of address 52 Chartwell Place, Cheam, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2020-01-01 ~ 2020-11-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ 2021-08-01
    IIF - Ownership of shares – 75% or more OE
  • 632
    icon of address 435 Oxford Road, Reading, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-14 ~ 2021-10-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-14 ~ 2021-10-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 633
    BANOOSH LTD - 2017-08-01
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-14 ~ 2017-07-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ 2017-07-31
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 634
    icon of address 44 Elizabeth Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-22 ~ 2025-03-22
    IIF - Director → ME
  • 635
    NOBLE CHEETHAM HILL LTD - 2018-01-04
    icon of address 78 Water Street, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,179 GBP2024-02-28
    Officer
    icon of calendar 2009-02-02 ~ 2014-01-23
    IIF - Director → ME
  • 636
    icon of address 42 Merlin Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2020-09-29 ~ 2025-01-05
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ 2025-04-02
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-29 ~ 2023-01-05
    IIF - Ownership of shares – 75% or more OE
  • 637
    icon of address 17 Falmouth, Avenue, Bradfordshire, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-12 ~ 2024-09-12
    IIF 1893 - Director → ME
  • 638
    icon of address Weirview Place, Catteshall Ln, Godalming, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-06-23 ~ 2023-07-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ 2023-07-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 639
    icon of address Maz & Co Accountants, 2nd Foor 14 St Peter's Street, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43,325 GBP2018-06-30
    Officer
    icon of calendar 2003-04-06 ~ 2004-01-09
    IIF - Secretary → ME
  • 640
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-08 ~ 2024-07-18
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 641
    GEMATRIAN FOODLINE LTD - 2020-08-21
    icon of address Unit C1 Pandora Business Park, Greengate, Middleton, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141,490 GBP2019-09-30
    Officer
    icon of calendar 2018-09-25 ~ 2018-10-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2018-10-10
    IIF - Ownership of shares – 75% or more OE
  • 642
    MKK MEDIA LTD - 2018-11-28
    icon of address 4385, 10841506 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    351,185 GBP2021-06-30
    Officer
    icon of calendar 2017-06-29 ~ 2018-09-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2018-11-14
    IIF - Ownership of shares – 75% or more OE
  • 643
    icon of address The Pizza Fellas, Park Crescent, Stillington,stockton-on-tees, Stillington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-30 ~ 2025-03-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-30 ~ 2025-03-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 644
    BEWEL INVESTMENT LTD - 2017-12-05
    BEWEL PROPERTY LTD - 2014-01-27
    BEWEL LTD - 2009-11-13
    icon of address 67 Grosvenor Street, Mayfair, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    315,968 GBP2017-06-30
    Officer
    icon of calendar 2017-12-04 ~ 2018-06-13
    IIF - Director → ME
  • 645
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2021-01-15 ~ 2022-08-05
    IIF - Director → ME
    icon of calendar 2021-01-15 ~ 2022-08-15
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-15 ~ 2022-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 646
    icon of address Wards Prudential Buildings, Wine Street, Bristol, England
    Active Corporate (10 parents)
    Equity (Company account)
    827 GBP2023-11-30
    Officer
    icon of calendar 2011-09-09 ~ 2021-10-01
    IIF - Director → ME
    icon of calendar 2011-09-09 ~ 2023-09-26
    IIF - Director → ME
  • 647
    icon of address Unit 26, Osprey Court Hawkfield Way, Hawkfield Business Park, Bristol, England
    Active Corporate (6 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2011-06-23 ~ 2019-04-16
    IIF - Director → ME
  • 648
    icon of address 75a 75 A Perth Road, Ilford, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2022-11-30
    Officer
    icon of calendar 2022-01-28 ~ 2023-01-15
    IIF - Director → ME
  • 649
    icon of address 85 Corporation Street West, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ 2024-07-29
    IIF - Director → ME
  • 650
    icon of address 15 Florence Road, Fkat F, Bournemouth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,367 GBP2023-01-31
    Officer
    icon of calendar 2023-11-03 ~ 2024-08-01
    IIF 2207 - Director → ME
    Person with significant control
    icon of calendar 2024-04-01 ~ 2024-08-01
    IIF - Ownership of shares – 75% or more OE
  • 651
    icon of address 47 Laurel Lane, West Drayton, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -405 GBP2024-02-28
    Officer
    icon of calendar 2023-02-17 ~ 2023-05-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ 2023-07-31
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 652
    icon of address 4 Beacon Road Beacon Road, Great Barr, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-03 ~ 2024-07-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ 2024-07-19
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 653
    icon of address Broughton Business Centre, Broughton Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    353,378 GBP2016-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2016-04-30
    IIF - Director → ME
  • 654
    icon of address 11 Crown Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-01 ~ 2015-04-01
    IIF - Director → ME
  • 655
    HOPSKOTCH CARE LTD - 2023-05-01
    icon of address Bradford Chambers Business Park New Lane, Laisterdyke, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2023-03-29 ~ 2024-04-22
    IIF - Secretary → ME
  • 656
    icon of address Rear Off 272-274 Elgar Road South, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -238,390 GBP2024-06-30
    Officer
    icon of calendar 2017-07-24 ~ 2022-03-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2022-03-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 657
    QASIS LIMITED - 2020-05-29
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,511 GBP2024-04-30
    Officer
    icon of calendar 2014-04-11 ~ 2020-04-23
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-23
    IIF - Ownership of shares – 75% or more OE
  • 658
    icon of address 55 Cissbury Ring South, London, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-01-28 ~ 2021-06-17
    IIF - Director → ME
  • 659
    icon of address 48 Austin Street Wolverhampton, Austin Street, Wolverhampton, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    324 GBP2016-11-30
    Officer
    icon of calendar 2015-11-02 ~ 2017-06-27
    IIF - Director → ME
  • 660
    TIIMZ LTD - 2024-09-02
    icon of address 17 Gillett Road, Thornton Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2024-08-16 ~ 2025-01-04
    IIF - Director → ME
  • 661
    icon of address C/o William Duncan (business Recovery) Ltd 2nd Floor, 18 Bothwell Street, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 662
    VICTORIA CARPETS AND FLOORS LTD - 2008-06-25
    ARTHUR AND HOPE LTD - 2008-03-11
    icon of address Cobble Building, Gate Street, Blackburn, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,194,012 GBP2024-03-31
    Officer
    icon of calendar 2005-11-10 ~ 2006-02-28
    IIF - Director → ME
  • 663
    SOLACE ADVOCATES LIMITED - 2022-09-06
    FOLEY TRADING COMPANY LTD - 2022-04-13
    FOLEY ADVOCACY SERVICES LTD - 2022-05-27
    icon of address 14 Alexandria Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -12,817 GBP2023-03-31
    Officer
    icon of calendar 2019-09-23 ~ 2022-07-27
    IIF - Director → ME
    icon of calendar 2016-03-04 ~ 2016-07-26
    IIF - Director → ME
    icon of calendar 2016-07-29 ~ 2019-05-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-15
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2019-09-23 ~ 2022-07-27
    IIF - Ownership of shares – 75% or more OE
  • 664
    icon of address 14 High Street, High Street, Barkingside, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ 2025-05-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ 2025-05-07
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 665
    FONE XPRESS LIMITED - 2019-08-05
    icon of address 24 Bournelea Avenue Manchester, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2019-08-15 ~ 2021-01-20
    IIF - Director → ME
  • 666
    icon of address Admirals Yard Station Road, Patchway, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ 2022-02-10
    IIF 2833 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ 2022-02-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 667
    WHOLEFOODS RETAIL LTD - 2023-07-27
    icon of address 2/1 21 West Nile Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-02-28
    Officer
    icon of calendar 2023-02-28 ~ 2023-07-24
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2023-07-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 668
    icon of address Flat 1 110 A Brighton Road, Purley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -193 GBP2021-08-31
    Officer
    icon of calendar 2020-09-10 ~ 2020-11-20
    IIF 532 - Director → ME
  • 669
    icon of address 100a Briggate, Brighouse, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ 2024-08-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 2024-08-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 670
    icon of address 42 St. Albans Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -876 GBP2024-02-28
    Officer
    icon of calendar 2021-02-22 ~ 2021-05-15
    IIF 1878 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ 2021-05-15
    IIF - Ownership of shares – 75% or more OE
  • 671
    icon of address Business Development Centre Eanam Wharf, Eanam Old Road, Blackburn, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    13,298 GBP2024-10-31
    Officer
    icon of calendar 2022-04-01 ~ 2022-10-25
    IIF - Director → ME
    icon of calendar 2021-12-17 ~ 2022-02-18
    IIF - Director → ME
  • 672
    icon of address 301 Daisyfield Business Centre Appleby Street, Blackburn, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,536 GBP2021-02-28
    Officer
    icon of calendar 2019-08-19 ~ 2020-02-27
    IIF - Director → ME
  • 673
    icon of address Flat 6 Ravensfield Close, Dagenham, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2024-03-26 ~ 2024-11-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-26 ~ 2024-11-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    icon of calendar 2024-11-13 ~ 2025-02-01
    IIF - Ownership of shares – 75% or more OE
  • 674
    icon of address 11 Waller Court, Caversham, Reading, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    160,770 GBP2023-05-31
    Officer
    icon of calendar 2023-07-10 ~ 2024-02-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ 2024-02-10
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
  • 675
    icon of address 13 Stamford Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    101,517 GBP2021-08-30
    Officer
    icon of calendar 2022-09-10 ~ 2023-04-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-09-10 ~ 2023-04-04
    IIF - Ownership of shares – 75% or more OE
  • 676
    icon of address 792 Wickham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-18 ~ 2022-04-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ 2022-04-25
    IIF - Ownership of shares – 75% or more OE
  • 677
    icon of address 792 Wickham Road, Croydon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,806 GBP2023-03-31
    Officer
    icon of calendar 2020-10-13 ~ 2020-11-01
    IIF 839 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2021-02-23
    IIF - Ownership of shares – 75% or more OE
  • 678
    icon of address 59 Waterside Close, Barking, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ 2013-04-09
    IIF - Director → ME
  • 679
    icon of address 225-229 Seven Sisters Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-07-01 ~ 2019-04-20
    IIF - Director → ME
  • 680
    SAFI MEAT, POULTRY & FISH LTD - 2021-12-02
    SAFI MEAT LTD - 2020-06-11
    icon of address 2 Ploughlands, Quorn, Loughborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    314,211 GBP2024-07-31
    Officer
    icon of calendar 2014-07-09 ~ 2022-05-20
    IIF - Director → ME
  • 681
    icon of address 140 Clapham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -56,378 GBP2024-07-30
    Officer
    icon of calendar 2016-07-22 ~ 2024-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-22 ~ 2024-02-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 682
    icon of address 13d Grenfell Road, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -19,672 GBP2024-11-30
    Officer
    icon of calendar 2018-11-21 ~ 2024-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2024-03-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 683
    icon of address 78 The Green, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,287 GBP2022-07-31
    Person with significant control
    icon of calendar 2020-07-08 ~ 2021-08-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 684
    icon of address 79 Cumberland Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,565 GBP2021-11-30
    Officer
    icon of calendar 2020-11-15 ~ 2023-05-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2023-05-25
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 685
    icon of address 9 Foxley Road, Thornton Heath, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -33,839 GBP2023-07-31
    Officer
    icon of calendar 2020-04-10 ~ 2021-12-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-10 ~ 2021-12-31
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
  • 686
    icon of address 66 Harrow View, Harrow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    icon of calendar 2018-11-20 ~ 2018-12-01
    IIF - Director → ME
  • 687
    icon of address 44 Verney Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ 2022-04-25
    IIF - Director → ME
  • 688
    icon of address Suite 3.14 & 3.15 02, Universal Square Devnonshire Street, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    38,179 GBP2024-07-31
    Officer
    icon of calendar 2022-08-02 ~ 2024-03-01
    IIF - Director → ME
    icon of calendar 2020-10-26 ~ 2022-08-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-11-05 ~ 2022-08-02
    IIF - Has significant influence or control OE
    icon of calendar 2022-08-02 ~ 2024-03-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 689
    icon of address 50 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ 2025-01-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ 2025-01-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 690
    icon of address 43 York Place, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-02-28
    Person with significant control
    icon of calendar 2020-02-03 ~ 2022-10-01
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 691
    icon of address 542 Hyde Road, Gorton
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -322 GBP2015-11-30
    Officer
    icon of calendar 2013-11-13 ~ 2013-11-13
    IIF - Director → ME
  • 692
    icon of address Unit C At 41, St. John's Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2017-01-03 ~ 2019-08-31
    IIF - Director → ME
  • 693
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2021-11-15 ~ 2023-09-11
    IIF 1199 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2023-09-11
    IIF - Ownership of shares – 75% or more OE
  • 694
    icon of address 104 Tfc Burnt Oak Broadway London, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-05-31 ~ 2023-10-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 2023-10-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 695
    icon of address C/o Universal Accountancy Ltd Kings House, 202 Lower High Street, Watford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-08-31
    Person with significant control
    icon of calendar 2017-08-01 ~ 2018-11-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 696
    icon of address Suite 618 Henry House 275 New North Road, Islington, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -881 GBP2017-01-31
    Officer
    icon of calendar 2018-12-27 ~ 2020-04-07
    IIF - Director → ME
  • 697
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -72,236 GBP2015-10-31
    Officer
    icon of calendar 2011-09-03 ~ 2012-01-13
    IIF - Director → ME
    icon of calendar 2010-10-20 ~ 2011-06-14
    IIF - Director → ME
  • 698
    icon of address 530 182-184 High Street North, East Ham, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,424 GBP2024-01-31
    Officer
    icon of calendar 2021-01-04 ~ 2024-01-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-04 ~ 2025-04-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 699
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-02-03 ~ 2020-05-05
    IIF 641 - Director → ME
  • 700
    GB MAKEUP LIMITED - 2019-01-21
    icon of address 50 Rydal Road, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-06-30
    Person with significant control
    icon of calendar 2018-11-12 ~ 2018-12-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 701
    icon of address 66 Steers Mead, Mitcham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -470 GBP2025-06-30
    Officer
    icon of calendar 2022-06-16 ~ 2022-11-22
    IIF 2829 - Director → ME
    icon of calendar 2022-06-16 ~ 2022-11-22
    IIF - Secretary → ME
  • 702
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2023-05-04 ~ 2023-05-31
    IIF - Director → ME
  • 703
    icon of address 69 Aberdeen Avenue, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2022-08-31
    Officer
    icon of calendar 2012-08-10 ~ 2013-04-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-18
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
  • 704
    icon of address 85 Great Portland Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    577 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ 2025-02-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ 2025-02-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 705
    icon of address 69 Teme Road, Worcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-08 ~ 2024-06-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ 2023-10-07
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2023-10-08 ~ 2024-06-02
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
  • 706
    icon of address Suite 26, Elite House 70 Warwick Street, Digbeth, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-16 ~ 2014-01-11
    IIF - Director → ME
    icon of calendar 2014-06-01 ~ 2015-08-08
    IIF - Director → ME
    icon of calendar 2014-01-10 ~ 2014-06-01
    IIF - Director → ME
  • 707
    icon of address 20-22 Wenlock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    942 GBP2024-12-31
    Officer
    icon of calendar 2012-12-03 ~ 2021-08-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2021-08-02
    IIF - Has significant influence or control OE
  • 708
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-06-29 ~ 2011-12-28
    IIF - Director → ME
  • 709
    icon of address The Beacon C/o Senserve Limited, Westgate Road, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    -528 GBP2023-12-29
    Officer
    icon of calendar 2014-06-30 ~ 2015-07-01
    IIF - Director → ME
  • 710
    icon of address 22 Preston Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,966 GBP2018-06-30
    Person with significant control
    icon of calendar 2017-06-12 ~ 2017-08-24
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 711
    icon of address 13 Alfred Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-16 ~ 2025-02-04
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 712
    icon of address 51 Trondra Place, Easterhouse, Glasgow, Lanarkshire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-11-25 ~ 2021-04-06
    IIF - Director → ME
    icon of calendar 2010-11-25 ~ 2016-11-16
    IIF - Director → ME
    icon of calendar 2010-11-25 ~ 2020-11-24
    IIF - Director → ME
    icon of calendar 2011-05-12 ~ 2021-04-06
    IIF - Secretary → ME
  • 713
    icon of address The Clock House, 140 London Road, Guildford, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-09-01 ~ 2006-02-01
    IIF - Secretary → ME
  • 714
    icon of address 383 Stratford Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-29 ~ 2016-02-17
    IIF - Director → ME
  • 715
    icon of address Devonshire House, 1 Devonshire Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-10-02 ~ 2013-10-11
    IIF - LLP Member → ME
  • 716
    icon of address 90 Southfield Lane, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-05 ~ 2019-09-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ 2019-09-10
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 717
    EXPRESS EXECUTIVE CARS LIMITED - 2017-08-31
    icon of address Unit 9 Gf1, Indigo House, Fishponds Road, Wokingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    51,186 GBP2024-08-31
    Officer
    icon of calendar 2018-10-10 ~ 2020-01-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ 2020-01-15
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 718
    CARMELLA UK LTD - 2021-06-11
    CARMELLA LTD - 2020-08-27
    PENQUIN LEASING LIMITED - 2016-08-18
    PENGUIN LEASING LIMITED - 2017-11-21
    PENGUIN LEASING LTD - 2019-11-01
    LLOYD ANDERSON KNIGHT LTD - 2018-10-11
    icon of address 19 Lunan Place, Leeds, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    264,131 GBP2020-08-31
    Officer
    icon of calendar 2017-08-07 ~ 2018-05-02
    IIF - Director → ME
    icon of calendar 2019-01-21 ~ 2020-04-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2020-02-23
    IIF - Ownership of shares – 75% or more OE
  • 719
    icon of address 105 Hoe Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,912 GBP2024-05-31
    Officer
    icon of calendar 2019-03-25 ~ 2019-07-09
    IIF - Director → ME
  • 720
    GLOBAL LAW CONSULTANTS LTD - 2017-05-23
    GLOBAL SOLICITORS LTD - 2021-12-01
    icon of address Summit House, 33 Hanworth Road, Sunbury-on-thames, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,421 GBP2024-04-05
    Officer
    icon of calendar 2012-11-16 ~ 2015-02-17
    IIF - Director → ME
  • 721
    icon of address Coleridge House 5-7a Park Street, Second Floor, Slough, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -31,002 GBP2017-04-30
    Officer
    icon of calendar 2015-02-23 ~ 2015-11-12
    IIF - Director → ME
    icon of calendar 2015-11-17 ~ 2016-03-17
    IIF - Director → ME
  • 722
    icon of address 4385, 14787171 - Companies House Default Address, Cardiff
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-08 ~ 2025-04-09
    IIF - Director → ME
  • 723
    icon of address 3 Murray Street, Llanelli, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -3,240 GBP2024-05-31
    Officer
    icon of calendar 2023-10-23 ~ 2024-11-10
    IIF - Director → ME
  • 724
    icon of address 26 Pershore Drive, Branston, Burton-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ 2025-02-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ 2025-02-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 725
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2023-01-09 ~ 2025-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ 2025-04-01
    IIF - Has significant influence or control OE
  • 726
    icon of address 32 Wemyss Avenue, Newton Mearns, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ 2023-12-01
    IIF 2005 - Director → ME
    IIF - Director → ME
    icon of calendar 2023-01-19 ~ 2024-01-01
    IIF 2937 - Director → ME
    Person with significant control
    icon of calendar 2023-01-19 ~ 2024-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 727
    GMTN LTD
    - now
    GEMATRIAN LTD - 2020-08-21
    icon of address Unit 1, Arran House, St. James Avenue, Bury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,773 GBP2017-12-31
    Officer
    icon of calendar 2017-09-11 ~ 2017-09-11
    IIF - Director → ME
  • 728
    icon of address 71 Gatwick Road, Crawley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,885 GBP2024-04-30
    Officer
    icon of calendar 2010-04-29 ~ 2011-01-24
    IIF - Director → ME
  • 729
    icon of address 1 North Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,746 GBP2024-09-30
    Officer
    icon of calendar 2021-09-08 ~ 2023-02-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ 2023-02-27
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 730
    icon of address 256a Green Street, Forest Gate, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2015-03-01 ~ 2018-05-01
    IIF 804 - Director → ME
  • 731
    FAWAD ASIF LTD - 2023-10-20
    icon of address Office 6066 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-02-28
    Officer
    icon of calendar 2023-10-21 ~ 2024-01-18
    IIF - Director → ME
  • 732
    DEANSWOOD CAPITAL LIMITED - 2024-07-17
    icon of address International House Old Hall Street, 307 Cotton Exchange, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,582 GBP2023-06-30
    Officer
    icon of calendar 2023-10-05 ~ 2024-06-06
    IIF - Director → ME
  • 733
    icon of address 55 Tenby Street, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-24 ~ 2011-03-28
    IIF - Director → ME
  • 734
    icon of address Askari & Co Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-13 ~ 2015-09-01
    IIF - Director → ME
  • 735
    REDWOODTUTORS FS LIMITED - 2012-04-24
    icon of address M Asif, 100 Cobb Close, Datchet, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-22 ~ 2013-01-31
    IIF - Director → ME
    icon of calendar 2011-01-11 ~ 2011-04-20
    IIF 411 - Director → ME
  • 736
    KALASH LOUNGE LTD - 2021-07-05
    icon of address Baylis Business Centre, Stoke Poges Lane, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-14 ~ 2021-10-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ 2021-10-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 737
    icon of address 150 Northmoor Road, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,394 GBP2024-02-29
    Officer
    icon of calendar 2011-02-23 ~ 2022-10-15
    IIF - Director → ME
    IIF - Director → ME
    icon of calendar 2004-08-17 ~ 2011-02-23
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-15 ~ 2022-10-15
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 738
    icon of address 17 Burmester Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ 2024-11-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ 2024-11-02
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 739
    icon of address 186a Cowley Road, Oxford
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2013-01-25 ~ 2016-02-25
    IIF - Director → ME
  • 740
    icon of address Office 500c 321-323 High Road, Chadwell Heath, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43 GBP2022-06-30
    Officer
    icon of calendar 2022-04-13 ~ 2023-05-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ 2023-05-12
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 741
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -150,965 GBP2024-12-31
    Officer
    icon of calendar 2012-11-26 ~ 2015-08-28
    IIF - Director → ME
  • 742
    GREENFORD CONSULTANCY LIMITED - 2022-01-20
    icon of address C/o Accounts & Tax Advisor Ltd, 29 Egerton Gardens, Ilford, Essex, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -19,588 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-18 ~ 2022-05-18
    IIF - Has significant influence or control OE
  • 743
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-27 ~ 2025-02-10
    IIF - Secretary → ME
  • 744
    icon of address 30 Woolwich Road, Greenwich, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -10,736 GBP2024-02-28
    Officer
    icon of calendar 2023-02-22 ~ 2023-06-05
    IIF - Director → ME
  • 745
    icon of address Adullam London Road, Adlington, Macclesfield, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-09-09 ~ 2025-03-26
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 746
    icon of address Adullam London Road, Adlington, Macclesfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    496,804 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-08-29 ~ 2020-01-14
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 747
    icon of address 1 Dashwood Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,963 GBP2024-03-31
    Officer
    icon of calendar 2025-02-04 ~ 2025-02-26
    IIF 722 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ 2025-02-26
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 748
    icon of address Grillfather, 13 Thornton Road, Thornton Heath, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,545 GBP2024-05-30
    Officer
    icon of calendar 2020-06-20 ~ 2020-10-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ 2020-10-28
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 749
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-11 ~ 2014-11-11
    IIF - Director → ME
  • 750
    icon of address 70 Northern Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ 2023-04-06
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ 2023-04-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 751
    icon of address Broadway Chambers First Floor, 1 Cranbrook Road, Ilford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    icon of calendar 2019-07-30 ~ 2019-10-22
    IIF - Director → ME
  • 752
    icon of address 25 Whetley Lane, Bradford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -317 GBP2025-03-31
    Officer
    icon of calendar 2023-07-12 ~ 2024-08-20
    IIF - Director → ME
  • 753
    icon of address 4385, 13870366: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2022-01-25 ~ 2022-03-03
    IIF 573 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ 2022-03-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 754
    icon of address 80 Mashiters Hill, Romford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-15 ~ 2024-07-15
    IIF - Director → ME
  • 755
    icon of address 215 Links Street, Kirkcaldy, Fife, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-10 ~ 2013-08-31
    IIF - Director → ME
  • 756
    icon of address Unit A The Hatchery, Garden Trading Estate, Devizes, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-16 ~ 2013-11-10
    IIF - Director → ME
  • 757
    icon of address Flat 6 39 Blurton Road, Lower Clapton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-20 ~ 2023-07-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ 2023-07-10
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 758
    icon of address 12 Unit 12, Adelaide Shopping Center, Adelaide Terrace, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-06 ~ 2015-10-06
    IIF - Director → ME
  • 759
    icon of address Suite 307 Peel House 32 To 44 London Road, Morden, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,514 GBP2023-10-31
    Officer
    icon of calendar 2021-04-12 ~ 2022-05-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-12 ~ 2022-05-15
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 760
    JOE MACARI SERVICING LIMITED - 2022-09-01
    FERRARI LONDON LIMITED - 2006-03-14
    icon of address Melton Court, Old Brompton Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    567,642 GBP2022-08-31
    Officer
    icon of calendar 2010-05-26 ~ 2022-08-31
    IIF - Secretary → ME
  • 761
    icon of address Challange House 616 Mitcham Road, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,331 GBP2021-03-31
    Officer
    icon of calendar 2019-09-03 ~ 2022-12-01
    IIF 711 - Director → ME
    Person with significant control
    icon of calendar 2019-09-03 ~ 2022-12-01
    IIF - Ownership of shares – 75% or more OE
  • 762
    icon of address International House, 124 Cromwell Road, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-01 ~ 2013-09-10
    IIF - Director → ME
  • 763
    HABIB QATAR EXCHANGE & FINANCE PLC - 2018-01-02
    HABIB QATAR EXCHANGE & FINANCE LIMITED - 2016-11-01
    UNION EXCHANGE & FINANCE LIMITED - 1999-10-21
    icon of address 458 Cheetham Hill Road, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    11,696 GBP2015-10-31
    Officer
    icon of calendar 2015-08-15 ~ 2016-03-31
    IIF - Director → ME
  • 764
    icon of address 13 Bowen Street, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -133 GBP2024-09-30
    Officer
    icon of calendar 2021-06-02 ~ 2023-08-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-06-02 ~ 2023-08-30
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 765
    icon of address Tops Pizza 32 Aylmer Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12,606 GBP2025-01-31
    Officer
    icon of calendar 2025-04-07 ~ 2025-04-07
    IIF 579 - Director → ME
  • 766
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-23 ~ 2022-02-22
    IIF 2915 - Director → ME
  • 767
    icon of address 16 The Broadway, High Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    21,348 GBP2024-11-30
    Officer
    icon of calendar 2009-12-15 ~ 2010-10-19
    IIF - Director → ME
  • 768
    icon of address 25 Brown Street, Balloch, Haldane, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-01 ~ 2011-10-17
    IIF - Director → ME
  • 769
    UNSHAKEABLE YOU LTD - 2022-06-06
    icon of address The Vista Centre, Salisbury Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,319 GBP2024-04-30
    Officer
    icon of calendar 2022-06-01 ~ 2023-01-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2023-01-28
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 770
    icon of address 40a Vicarage Road, Watford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-05-31
    Person with significant control
    icon of calendar 2019-05-03 ~ 2021-11-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 771
    icon of address 1 Ashdown Court Flat 1, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    761 GBP2023-08-31
    Officer
    icon of calendar 2024-06-13 ~ 2025-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-14 ~ 2025-01-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 772
    icon of address 321-323 High Road, Office 5855, Essex, Chadwell Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,311 GBP2023-10-31
    Officer
    icon of calendar 2022-10-25 ~ 2024-01-18
    IIF 921 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2024-01-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 773
    icon of address 4385, 15474032 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-08 ~ 2024-04-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-08 ~ 2024-04-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 774
    icon of address Office 7574 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ 2024-08-28
    IIF - Director → ME
  • 775
    icon of address Unit J4, Bridge Road, Southall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-07-23 ~ 2024-07-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ 2024-07-26
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
  • 776
    HANAD'S HOUSE LTD - 2025-02-13
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    30,000 GBP2024-02-28
    Officer
    icon of calendar 2023-02-02 ~ 2024-03-31
    IIF - Director → ME
  • 777
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,400 GBP2025-04-04
    Officer
    icon of calendar 2021-12-29 ~ 2022-02-13
    IIF - Secretary → ME
  • 778
    icon of address 39 Flat 3, 39a Golders Green Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ 2019-05-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2019-05-27
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 779
    icon of address 65 Canning Street, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -42,588 GBP2024-03-31
    Officer
    icon of calendar 2017-06-05 ~ 2020-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2020-04-01
    IIF - Has significant influence or control OE
  • 780
    icon of address 1 Whalley Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ 2023-12-02
    IIF 271 - Director → ME
    icon of calendar 2023-09-25 ~ 2023-10-17
    IIF - Director → ME
  • 781
    icon of address 28 St. Johns Road, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-15 ~ 2016-06-01
    IIF - Director → ME
  • 782
    icon of address 4385, 13751815: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-27 ~ 2022-02-07
    IIF 2820 - Director → ME
    Person with significant control
    icon of calendar 2021-11-27 ~ 2022-02-07
    IIF - Ownership of shares – 75% or more OE
  • 783
    icon of address 12 High Street, Maidstone, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2024-05-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ 2024-05-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 784
    HAZALMART LTD - 2024-04-30
    icon of address 118 Cambusnethan Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ 2024-04-30
    IIF 1225 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ 2024-04-30
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 785
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ 2025-03-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ 2025-03-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 786
    icon of address 1035 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-13 ~ 2024-12-11
    IIF 1790 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ 2024-12-11
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 787
    THE LONDON FESTIVAL OF LITERATURE LIMITED - 2012-11-07
    NETDIGIT LIMITED - 1998-03-11
    icon of address Festival Office, 25 Lion Street, Hay On Wye
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-10-22 ~ 2000-01-12
    IIF - Director → ME
  • 788
    icon of address Fielden House, Battersea Road, Stockport, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,570 GBP2024-03-31
    Officer
    icon of calendar 2018-08-16 ~ 2020-06-13
    IIF - Director → ME
  • 789
    icon of address 6 Thrawl Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2017-08-03 ~ 2019-08-12
    IIF - Secretary → ME
  • 790
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -52,807 GBP2024-08-31
    Officer
    icon of calendar 2024-02-12 ~ 2024-11-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-12 ~ 2024-11-12
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 791
    icon of address 7a Connaught Road, Ilford, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    793 GBP2024-03-31
    Officer
    icon of calendar 2015-01-08 ~ 2020-02-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ 2020-02-25
    IIF - Has significant influence or control OE
  • 792
    icon of address 4385, 14206734 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,940 GBP2023-06-30
    Officer
    icon of calendar 2024-03-09 ~ 2024-09-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-07 ~ 2024-09-10
    IIF - Has significant influence or control OE
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
  • 793
    icon of address 72 White Lee Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2021-01-01 ~ 2022-01-01
    IIF - Director → ME
  • 794
    icon of address Suite 401-403 Cumberland House, 80 Scrubs Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,915 GBP2024-09-30
    Officer
    icon of calendar 2021-04-26 ~ 2021-05-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ 2021-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 795
    icon of address Life Bank, Quorn Street, Liverpool, Merseyside, England
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    86,532 GBP2016-03-31
    Officer
    icon of calendar 2010-09-06 ~ 2012-08-14
    IIF - Director → ME
  • 796
    icon of address 112 Main Street, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-16 ~ 2021-09-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 797
    icon of address C/o, 320a Stratford Road, Shirley, Solihull, England
    Active Corporate (3 parents)
    Equity (Company account)
    -874,059 GBP2021-12-31
    Person with significant control
    icon of calendar 2016-11-07 ~ 2021-09-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 798
    icon of address 112 Main Street, Shirley, Solihull, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-09-09 ~ 2021-09-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 799
    icon of address Initial Business Centre, Wilsons Business Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,835 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ 2022-04-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-11 ~ 2022-04-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 800
    icon of address 11 Rectory Row, Rectory Lane, Bracknell, Berks
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -13,127 GBP2021-01-31
    Officer
    icon of calendar 2020-11-01 ~ 2022-03-25
    IIF - Director → ME
    icon of calendar 2005-11-25 ~ 2022-03-25
    IIF - Secretary → ME
  • 801
    icon of address 92-94 West Princes Street, Helensburgh, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-01 ~ 2015-07-24
    IIF - Director → ME
  • 802
    icon of address Flat G/4, 90 West Princes Street, Helensburgh, Dunbartonshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-21 ~ 2015-09-01
    IIF - Director → ME
  • 803
    icon of address 401 Coventry Road Small Heath, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    398 GBP2017-09-30
    Officer
    icon of calendar 2016-09-02 ~ 2016-09-15
    IIF - Director → ME
  • 804
    icon of address 9 Bruce Road, Pollokshields, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    1,474,610 GBP2024-06-30
    Officer
    icon of calendar 1999-06-22 ~ 2002-12-23
    IIF - Director → ME
    icon of calendar 2002-01-31 ~ 2002-12-23
    IIF - Secretary → ME
  • 805
    HCINJURYSPECIALISTS LIMITED - 2014-10-14
    icon of address Unit W6 1b 140 Kingsway, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    101 GBP2015-08-31
    Officer
    icon of calendar 2014-08-13 ~ 2016-01-01
    IIF - Director → ME
  • 806
    icon of address 18 Walsworth Road, Hitchin, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ 2025-03-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ 2025-03-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 807
    HESTON AUTO PARTS CO. LTD. - 2023-02-08
    icon of address 343 Vicarage Farm Road, Hounslow, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    3,573 GBP2024-03-31
    Officer
    icon of calendar 1999-03-08 ~ 2020-03-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-08-15 ~ 2020-03-12
    IIF - Ownership of shares – 75% or more OE
  • 808
    icon of address 2381, Ni700306 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-09 ~ 2025-06-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2025-01-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 809
    icon of address 330a High Road, Harrow, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2019-08-06 ~ 2024-06-12
    IIF - Director → ME
  • 810
    icon of address 363 Kingsbury Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-10 ~ 2024-09-26
    IIF 2867 - Director → ME
    Person with significant control
    icon of calendar 2024-08-10 ~ 2024-09-26
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 811
    icon of address 141 Moss Bank Way, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-08 ~ 2008-12-22
    IIF - Director → ME
  • 812
    icon of address 151 Stockport Road, Timperley, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2023-12-31
    Officer
    icon of calendar 2023-09-29 ~ 2024-08-04
    IIF - Director → ME
    icon of calendar 2022-12-10 ~ 2022-12-10
    IIF 2928 - Director → ME
    icon of calendar 2023-02-01 ~ 2023-02-10
    IIF 2929 - Director → ME
  • 813
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-12 ~ 2025-03-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-12 ~ 2025-03-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 814
    icon of address 430 Wilbraham Road, Chorlton Cum-hardy, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-07 ~ 2020-01-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-02-07 ~ 2020-01-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 815
    icon of address 4385, 15473543 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ 2024-10-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ 2024-10-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 816
    icon of address 161 Spring Hall Lane, Halifax, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-18 ~ 2024-06-23
    IIF - Director → ME
  • 817
    icon of address Wellesley House, 1st Floor, 98-102 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,413 GBP2024-11-30
    Person with significant control
    icon of calendar 2022-11-21 ~ 2024-01-09
    IIF - Has significant influence or control OE
  • 818
    icon of address Office F26 Hmz Associates C/o Sahi Accountancy, Fairgate House, Tyseley, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-05 ~ 2025-02-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-05 ~ 2025-02-10
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
  • 819
    icon of address 176 Halley Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    776 GBP2016-07-31
    Officer
    icon of calendar 2014-07-30 ~ 2016-08-01
    IIF 894 - Director → ME
    Person with significant control
    icon of calendar 2016-07-30 ~ 2016-08-01
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 820
    icon of address 7 Louise Close, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,956 GBP2024-05-31
    Officer
    icon of calendar 2022-06-22 ~ 2024-02-26
    IIF 2580 - Director → ME
  • 821
    icon of address 186 Whitehorse Road, Croydon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-04 ~ 2025-06-11
    IIF 1061 - Director → ME
    Person with significant control
    icon of calendar 2024-11-04 ~ 2025-06-11
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 822
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2019-06-20 ~ 2023-10-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-20 ~ 2023-10-31
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 823
    icon of address 37 Woodview, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-25 ~ 2023-09-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ 2023-09-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 824
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-01-16 ~ 2025-06-10
    IIF - Director → ME
  • 825
    icon of address Unit - 2 Bloomsgrove Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2020-04-23 ~ 2020-09-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-04-23 ~ 2020-09-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 826
    icon of address 115 London Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -77,667 GBP2024-04-30
    Officer
    icon of calendar 2019-04-08 ~ 2025-06-13
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2025-06-13
    IIF - Ownership of shares – 75% or more OE
  • 827
    HOME OF SHOPPING PLC - 2017-01-04
    BARGAIN BAY PLC - 2017-01-04
    BARGAIN BAY LIMITED - 2017-01-24
    icon of address Trusolv Limited, Grove House Meridians Cross, Ocean Village, Southampton, Hampshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -151,024 GBP2021-02-28
    Officer
    icon of calendar 2015-02-20 ~ 2015-07-30
    IIF - Director → ME
    icon of calendar 2016-06-04 ~ 2016-11-16
    IIF - Director → ME
    icon of calendar 2016-01-13 ~ 2016-02-01
    IIF - Director → ME
    icon of calendar 2015-02-20 ~ 2018-03-15
    IIF - Director → ME
  • 828
    icon of address 63-66 Hatton Garden, Fifth Floor Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ 2024-08-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ 2024-08-19
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 829
    icon of address 3 Victoria Road, Levenshulme, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-04 ~ 2013-12-07
    IIF - Director → ME
    icon of calendar 2013-03-04 ~ 2013-12-07
    IIF - Secretary → ME
  • 830
    icon of address 38 York Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -84,151 GBP2022-11-30
    Officer
    icon of calendar 2019-11-07 ~ 2023-05-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-11-07 ~ 2023-02-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 831
    icon of address 5a Motcomb Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -540,477 GBP2024-02-24
    Officer
    icon of calendar 2019-02-01 ~ 2019-11-12
    IIF - Director → ME
    icon of calendar 2015-03-02 ~ 2017-01-23
    IIF 323 - Director → ME
  • 832
    icon of address 62 High Road Leyton, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-08-30 ~ 2015-08-30
    IIF - Director → ME
    icon of calendar 2015-04-01 ~ 2015-12-19
    IIF - Director → ME
  • 833
    icon of address The Winning Box 27-37 Station Road, Office 27, Second Floor, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-08-09 ~ 2019-10-31
    IIF - Right to appoint or remove directors OE
  • 834
    icon of address 52 Pears Road, Hounslow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-20 ~ 2020-01-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-20 ~ 2020-01-31
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 835
    icon of address 107 Park Road, Stretford, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ 2025-06-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ 2025-06-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 836
    icon of address 61 Longfellow Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,546 GBP2025-05-31
    Officer
    icon of calendar 2024-07-01 ~ 2024-10-20
    IIF - Director → ME
  • 837
    icon of address 147 Hunters Road, Birmingham, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,099 GBP2023-12-31
    Officer
    icon of calendar 2009-08-19 ~ 2014-08-30
    IIF - Director → ME
  • 838
    HORN AFRICAN LTD - 2015-02-13
    icon of address 704 Crown House North Circular Road, Park Royal, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ 2015-01-06
    IIF - Director → ME
  • 839
    icon of address Morran House Suite 3, 449-51 High Street, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2013-02-24
    IIF - Director → ME
  • 840
    icon of address 37 Hammond Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-01 ~ 2020-03-01
    IIF - Director → ME
  • 841
    icon of address 55 Westgate, Wakefield, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2018-11-20 ~ 2022-04-25
    IIF - Director → ME
  • 842
    icon of address 4385, 14679905 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-21 ~ 2023-06-21
    IIF - Director → ME
  • 843
    MUSLIM COMMUNITY ORGANISATION NOTTINGHAM - 2020-01-15
    icon of address Hubb Nottingham Community Centre, Beaumont Street, Nottingham, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2008-08-31 ~ 2011-07-26
    IIF - Director → ME
  • 844
    icon of address Level 3 207 Regent Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2021-09-30
    Officer
    icon of calendar 2019-09-05 ~ 2020-02-06
    IIF - Director → ME
    icon of calendar 2019-09-05 ~ 2020-02-06
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-09-05 ~ 2020-02-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 845
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 USD2020-07-31
    Officer
    icon of calendar 2019-07-29 ~ 2020-03-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-29 ~ 2020-03-27
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 846
    icon of address 4385, 13819632: Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2021-12-29 ~ 2022-01-27
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ 2022-01-22
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 847
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -791 GBP2024-02-28
    Officer
    icon of calendar 2024-03-05 ~ 2024-10-07
    IIF - Director → ME
  • 848
    icon of address Office 3776 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2025-05-31
    Officer
    icon of calendar 2024-04-01 ~ 2024-11-01
    IIF - Director → ME
  • 849
    BEST SUPPLY LIMITED - 2016-01-18
    icon of address 256a Green Street, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-15 ~ 2015-10-15
    IIF 806 - Director → ME
  • 850
    icon of address 40 Laburnum Close, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ 2023-04-14
    IIF - Director → ME
  • 851
    icon of address Stall Hall, Red Lion Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ 2024-10-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ 2023-09-28
    IIF - Ownership of shares – 75% or more OE
  • 852
    icon of address 52 Jersey Road, Hounslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,018 GBP2024-10-31
    Officer
    icon of calendar 2022-06-13 ~ 2023-07-07
    IIF 2818 - Director → ME
  • 853
    icon of address 25a High Street, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ 2025-02-19
    IIF - Director → ME
  • 854
    icon of address Adullam London Road, Adlington, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,798,960 GBP2024-11-30
    Officer
    icon of calendar 2021-01-01 ~ 2021-06-16
    IIF - Director → ME
  • 855
    icon of address 253 Barking Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,027 GBP2023-12-30
    Officer
    icon of calendar 2021-10-05 ~ 2022-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-10-05 ~ 2022-09-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 856
    icon of address 75 Gillies Hill Cambusbarron, Stirling, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ 2025-01-01
    IIF 588 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ 2025-01-01
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 857
    IGLOO FM LTD - 2021-02-22
    IGLOO SUPPORT SERVICES LTD - 2013-08-29
    icon of address Unit 3 Second Avenue, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    668,208 GBP2024-08-31
    Officer
    icon of calendar 2011-11-09 ~ 2013-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ 2018-09-01
    IIF - Ownership of shares – 75% or more OE
  • 858
    icon of address 10 Cameron Road Ground Floor Front, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,373 GBP2024-11-30
    Person with significant control
    icon of calendar 2020-11-03 ~ 2020-11-03
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 859
    icon of address 4385, 14948071 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ 2024-04-18
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ 2024-04-18
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 860
    icon of address Avebury House Second Floor, 55 Newhall Street, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-15 ~ 2014-10-03
    IIF - Director → ME
  • 861
    icon of address 453a Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2021-06-21 ~ 2023-08-25
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ 2023-08-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 862
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2013-07-02
    IIF - Director → ME
  • 863
    icon of address 453a Cheetham Hill Road, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -27,267 GBP2023-05-31
    Officer
    icon of calendar 2018-05-25 ~ 2021-05-15
    IIF 2947 - Director → ME
  • 864
    icon of address 10 Mentor Street, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-09-27 ~ 2015-06-05
    IIF - Director → ME
  • 865
    icon of address Live Recoveries Limited, Wentworth House, 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-03-28 ~ 2014-03-17
    IIF - Director → ME
  • 866
    icon of address No.3 Orpheus House, 427a - Harrow Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -36,674 GBP2024-03-31
    Officer
    icon of calendar 2014-01-06 ~ 2022-05-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    IIF - Ownership of shares – 75% or more OE
  • 867
    icon of address 49 A New Road, Rainham Essex, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,197 GBP2024-04-30
    Officer
    icon of calendar 2020-06-17 ~ 2023-08-20
    IIF - Director → ME
  • 868
    icon of address 114 Tilney Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25,558 GBP2022-09-30
    Officer
    icon of calendar 2019-09-13 ~ 2019-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2019-11-01
    IIF - Has significant influence or control OE
  • 869
    icon of address 226 Biscot Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-18 ~ 2024-08-19
    IIF 2201 - Director → ME
    Person with significant control
    icon of calendar 2024-05-18 ~ 2024-08-19
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 870
    icon of address 167 Shrewsbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ 2024-07-01
    IIF - Director → ME
  • 871
    icon of address 23 Birchen Lee, Emerson Valley, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-27 ~ 2023-07-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2023-07-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 872
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,780 GBP2024-03-31
    Officer
    icon of calendar 2021-10-19 ~ 2022-04-12
    IIF 1475 - Director → ME
  • 873
    icon of address 175 Church Street, Flat 3, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-06 ~ 2025-04-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-01-06 ~ 2025-04-16
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 874
    icon of address 25 Bligh Close, Crawley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-01 ~ 2025-01-08
    IIF - Director → ME
  • 875
    icon of address 44 Cambridge Road, Ilford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2018-05-30 ~ 2019-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ 2019-08-01
    IIF - Has significant influence or control OE
  • 876
    icon of address 25 Bramble Close, Nottingham, England
    Dissolved Corporate
    Turnover/Revenue (Company account)
    65,054 GBP2016-04-06 ~ 2017-04-05
    Officer
    icon of calendar 2016-07-18 ~ 2016-08-15
    IIF - LLP Designated Member → ME
  • 877
    icon of address Clint Mill, Cornmarket, Penrith, Cumbria
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-11-15 ~ 2007-03-01
    IIF - Director → ME
  • 878
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-20 ~ 2015-01-05
    IIF - Director → ME
  • 879
    icon of address 179a Ilford Lane, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,349 GBP2018-02-28
    Officer
    icon of calendar 2016-02-01 ~ 2018-09-27
    IIF 1945 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ 2018-09-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 880
    icon of address 1310 Solihull Parkway, Birmingham Business Park, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    54,308 GBP2024-02-29
    Officer
    icon of calendar 2012-05-10 ~ 2014-05-12
    IIF - Director → ME
  • 881
    MINAL CONSTRUCTIONS LIMITED - 2014-09-04
    icon of address 48 Waddington Avenue, Coulsdon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    235,843 GBP2024-08-31
    Person with significant control
    icon of calendar 2016-08-07 ~ 2022-10-21
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2022-10-21 ~ 2023-04-06
    IIF - Ownership of shares – 75% or more OE
  • 882
    icon of address 28 Essex Street 28 Essex Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2025-04-04
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ 2025-04-04
    IIF - Has significant influence or control OE
  • 883
    icon of address 70b Blenheim Crescent, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,592 GBP2020-01-31
    Officer
    icon of calendar 2014-01-13 ~ 2020-02-01
    IIF - Director → ME
  • 884
    SKGROCERIES LIMITED - 2024-11-04
    icon of address 53a Sunnyside Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-07 ~ 2024-11-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-07 ~ 2024-11-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 885
    icon of address 383 Stratford Road, Birmingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-02 ~ 2016-12-02
    IIF - Director → ME
  • 886
    ABDULREHMAN STORES LIMITED - 2024-12-20
    icon of address Office 11096 182-184 High Street North, London, England
    Active Corporate
    Officer
    icon of calendar 2024-11-14 ~ 2024-12-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ 2024-12-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 887
    icon of address Unit 2 Wainwright Court, Canterbury Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ 2023-05-10
    IIF - Director → ME
  • 888
    icon of address 39 Mulliner Street, Coventry, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-17 ~ 2025-07-05
    IIF - Director → ME
  • 889
    icon of address 4385, 11992466: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-12-15 ~ 2020-04-30
    IIF - Director → ME
  • 890
    icon of address 117 London Road Istanbul Barbers, Headington, Oxford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ 2025-08-18
    IIF - Director → ME
    icon of calendar 2025-07-03 ~ 2025-08-18
    IIF - Secretary → ME
  • 891
    icon of address 70 Bishops Park Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2021-12-21 ~ 2023-01-01
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2021-12-21 ~ 2023-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 892
    icon of address Unit #3486 275 New North Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-17 ~ 2024-04-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ 2024-04-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 893
    ITAU UK SECURITIES LIMITED - 2010-10-21
    icon of address The Broadgate Tower Level 20, 20 Primrose Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-18 ~ 2013-12-31
    IIF - Director → ME
  • 894
    ITAU UK ASSET MANAGEMENT LIMITED - 2018-05-25
    icon of address 100 Liverpool Street, Level 2, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-07-08 ~ 2012-03-26
    IIF - Director → ME
  • 895
    icon of address C/o Anderson Anderson & Brown Llp, Kingshill View, Prime Four Business Park, Kingswells Causeway, Aberdeen
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-25 ~ 2017-03-30
    IIF - Director → ME
  • 896
    icon of address Melton Court, Old Brompton Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    101 GBP2022-08-31
    Officer
    icon of calendar 2007-08-17 ~ 2022-08-31
    IIF - Secretary → ME
  • 897
    icon of address International House, 12 Constance Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-05 ~ 2020-05-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-05 ~ 2020-04-24
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 898
    icon of address 158 Brighton Road, Coulsdon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,101 GBP2024-12-31
    Officer
    icon of calendar 2023-12-22 ~ 2025-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ 2025-05-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 899
    icon of address 310 Havering Road Havering Road, Romford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-11 ~ 2013-01-21
    IIF 865 - Director → ME
  • 900
    icon of address 44 Trafford Street, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,175 GBP2020-11-30
    Officer
    icon of calendar 2022-01-10 ~ 2022-04-20
    IIF 2927 - Director → ME
  • 901
    icon of address Rear Of 55 Ebrington Street, Plymouth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,897 GBP2019-08-31
    Officer
    icon of calendar 2019-07-01 ~ 2022-01-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-07-01 ~ 2021-01-01
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 902
    icon of address Suite 1324, 275 New North Road, London, Islington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ 2023-12-15
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ 2022-12-05
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 903
    icon of address 324 Bensham Lane, Thornton Heath, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-04 ~ 2016-02-29
    IIF - Secretary → ME
  • 904
    icon of address 49 Forth Street 49 Forth Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    955,078 GBP2025-02-28
    Officer
    icon of calendar 2024-03-07 ~ 2024-03-07
    IIF - Director → ME
  • 905
    icon of address Apt 2 49 Forth Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ 2025-01-20
    IIF - Director → ME
    icon of calendar 2024-05-28 ~ 2025-01-20
    IIF - Director → ME
    icon of calendar 2025-06-02 ~ 2025-06-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ 2025-01-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    icon of calendar 2025-01-20 ~ 2025-01-20
    IIF - Has significant influence or control OE
  • 906
    icon of address 14 Hunters Hill, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-02 ~ 2011-12-21
    IIF 893 - Director → ME
  • 907
    icon of address Hyde Park Hayes 3, 11 Millington Road, Hayes, Middlesex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152 GBP2020-12-31
    Officer
    icon of calendar 2004-01-21 ~ 2011-03-14
    IIF - Secretary → ME
  • 908
    icon of address Unit 9 Pickford Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-11-20 ~ 2020-01-04
    IIF - Director → ME
  • 909
    icon of address 50-54 Farnham Street, Ilford, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-12-10 ~ 2025-06-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 910
    icon of address 115 Regent Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2025-05-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ 2025-05-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 911
    icon of address Office 24a Unimix House Business Centre, Abbey Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    icon of calendar 2019-05-21 ~ 2020-06-23
    IIF 653 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ 2020-06-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 912
    icon of address Dalton House, Chester Street, Wrexham, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    2,426,733 GBP2024-04-30
    Officer
    icon of calendar 2023-02-02 ~ 2024-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ 2024-06-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 913
    icon of address 60 Soundwell Road, Bristol, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    128 GBP2016-11-30
    Officer
    icon of calendar 2015-11-10 ~ 2017-05-01
    IIF - Director → ME
    icon of calendar 2015-11-10 ~ 2017-05-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-01
    IIF - Ownership of shares – 75% or more OE
  • 914
    icon of address 256 Gospel Lane, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-30 ~ 2022-12-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ 2022-12-01
    IIF - Ownership of shares – 75% or more OE
  • 915
    icon of address Advantage Business Centre, 132-134 Great Ancoats St, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ 2022-09-04
    IIF 1842 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ 2022-09-04
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 916
    icon of address Knightswood Convenience Store, 300 Rotherwood Avenue, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-18 ~ 2016-06-01
    IIF - Director → ME
  • 917
    icon of address 14 Rosebery Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-18 ~ 2017-03-20
    IIF - Director → ME
  • 918
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2010-10-28 ~ 2012-09-01
    IIF - Director → ME
  • 919
    icon of address 94-98 Albany House, Petty France, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,923 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ 2024-08-15
    IIF - Director → ME
  • 920
    icon of address 14 Philip Street, Rochdale
    Dissolved Corporate
    Officer
    icon of calendar 2008-05-06 ~ 2013-04-14
    IIF - Director → ME
    icon of calendar 2008-05-06 ~ 2013-04-14
    IIF - Secretary → ME
  • 921
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ 2025-03-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ 2025-03-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 922
    icon of address Office - The Willows 8 Willowdale Centre, High Street, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    742 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ 2025-01-22
    IIF - Director → ME
  • 923
    icon of address 68 Brunner Avenue, Shirebrook, Mansfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-23 ~ 2024-12-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ 2024-11-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 924
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    212,037 GBP2023-12-31
    Officer
    icon of calendar 2015-12-30 ~ 2017-05-17
    IIF - Director → ME
  • 925
    icon of address 1224 Coventry Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,809 GBP2025-01-31
    Officer
    icon of calendar 2020-01-27 ~ 2022-10-13
    IIF 2282 - Director → ME
    icon of calendar 2024-01-04 ~ 2025-02-25
    IIF 2280 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2022-10-13
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 926
    icon of address Unitd2 Brook Street, Tipton, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-05-29 ~ 2019-11-03
    IIF - Director → ME
  • 927
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-05-28 ~ 2019-10-18
    IIF - Director → ME
  • 928
    icon of address Ucar House 104b Burnt Oak Broadway, Flat 7, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2025-02-01 ~ 2025-03-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ 2025-03-14
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 929
    icon of address Adullam London Road, Adlington, Macclesfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,939 GBP2024-12-31
    Officer
    icon of calendar 2024-07-16 ~ 2025-02-24
    IIF - Director → ME
  • 930
    icon of address 5 Woodhouse Close, Hayes, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-13 ~ 2014-02-15
    IIF - Director → ME
  • 931
    icon of address Suite 313 First Floor Unit 3 Watling Gate, Edgware Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,837 GBP2024-07-31
    Officer
    icon of calendar 2017-07-24 ~ 2019-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-07-24 ~ 2019-04-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 932
    icon of address Car Parkspace 1 Grand Union Enterprise Park, Grand Union Way, Southall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    544 GBP2023-02-28
    Officer
    icon of calendar 2021-02-09 ~ 2023-08-08
    IIF - Director → ME
  • 933
    icon of address 4385, 11309763 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    9,483 GBP2023-04-30
    Officer
    icon of calendar 2018-04-13 ~ 2024-08-06
    IIF 498 - Director → ME
    Person with significant control
    icon of calendar 2018-04-13 ~ 2024-08-06
    IIF - Has significant influence or control OE
  • 934
    MMAZ MANAGEMENT CONSULTANCY LTD - 2016-08-09
    KWIK TECHNOLOGIES (ESSEX) LTD - 2015-06-19
    FAMZ LTD - 2015-01-20
    LETS GET REAL ESTATE LTD - 2015-01-08
    BOOKSMART ACCOUNTANTS LTD - 2013-05-23
    icon of address 411 Whalebone Lane North, Romford, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,363 GBP2016-03-31
    Officer
    icon of calendar 2015-04-10 ~ 2015-10-31
    IIF - Director → ME
  • 935
    icon of address 18 Sudbury Court Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,267 GBP2025-03-31
    Officer
    icon of calendar 2016-04-28 ~ 2018-03-01
    IIF - Secretary → ME
  • 936
    icon of address Flat 2617-a Exchange Point, Lompit Vale, Lewisham, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ 2022-12-06
    IIF 1013 - Director → ME
  • 937
    icon of address 3 Albert Street, Nelson, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11,954 GBP2021-11-30
    Officer
    icon of calendar 2022-04-01 ~ 2022-04-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-04-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 938
    icon of address 150a Preston Old Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-03 ~ 2017-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-09-01
    IIF - Ownership of shares – 75% or more OE
  • 939
    icon of address Rutland House, 23-25 Friar Lane, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    126,694 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ 2025-03-20
    IIF - Director → ME
  • 940
    icon of address 44 Parrin Lane, Eccles, Manchester, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2012-10-12 ~ 2013-10-02
    IIF - Director → ME
  • 941
    icon of address Flat 2 48 Lansdowne Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,454 GBP2024-01-31
    Person with significant control
    icon of calendar 2022-01-28 ~ 2022-02-07
    IIF 1509 - Right to appoint or remove directors OE
    IIF 1509 - Ownership of voting rights - 75% or more OE
    IIF 1509 - Ownership of shares – 75% or more OE
  • 942
    RAJSHAHI SOCIAL LIMITED - 2014-01-16
    KELUAR IT SERVICES LIMITED - 2023-05-03
    icon of address 95 Water Lane, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,856 GBP2024-05-31
    Officer
    icon of calendar 2014-02-01 ~ 2019-04-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-10-01
    IIF - Ownership of shares – 75% or more OE
  • 943
    icon of address 72 Cannon Street Cannon Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,402 GBP2025-01-31
    Officer
    icon of calendar 2019-04-05 ~ 2020-10-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-04-05 ~ 2020-10-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 944
    icon of address 616 Mitcham Road, Croydon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -330 GBP2023-06-30
    Officer
    icon of calendar 2021-06-25 ~ 2025-02-28
    IIF - Director → ME
  • 945
    icon of address Unit 3, J63 Premier House, Rolfe Street, Rolfe Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ 2022-08-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2022-08-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 946
    icon of address 164-166 High Road, Ilford, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -17,598 GBP2016-08-31
    Officer
    icon of calendar 2014-09-01 ~ 2016-10-31
    IIF - Director → ME
  • 947
    icon of address 1 Greystoke Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ 2025-02-01
    IIF 2771 - Director → ME
  • 948
    icon of address 1 Cheltenham Close, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-30 ~ 2023-08-03
    IIF - Director → ME
    icon of calendar 2023-06-22 ~ 2023-08-06
    IIF - Director → ME
  • 949
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-16 ~ 2018-02-19
    IIF - Director → ME
  • 950
    M/S KINETIC ENTERPRISES LIMITED - 2025-05-27
    icon of address Flat 156 Holbrook House Victoria Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-05 ~ 2025-06-10
    IIF 2086 - Director → ME
  • 951
    icon of address Room K0.34a, 30 Strand, London Kclsu, Room K0.34a, 30 Strand, London, London, England
    Active Corporate (13 parents)
    Officer
    icon of calendar 2023-08-01 ~ 2024-07-31
    IIF - Director → ME
  • 952
    icon of address 67 Vere Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ 2024-04-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ 2024-04-25
    IIF - Ownership of shares – 75% or more OE
  • 953
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -756 GBP2018-07-31
    Officer
    icon of calendar 2016-04-20 ~ 2016-08-04
    IIF - Director → ME
    icon of calendar 2015-07-24 ~ 2015-12-07
    IIF - Director → ME
    icon of calendar 2018-03-01 ~ 2018-06-25
    IIF - Director → ME
    icon of calendar 2018-02-12 ~ 2018-03-03
    IIF - Director → ME
  • 954
    icon of address Unit-9 Gemini Business Park, Sheepscar Way, Leeds, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,827 GBP2024-07-31
    Officer
    icon of calendar 2020-01-27 ~ 2024-07-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2024-07-31
    IIF - Ownership of shares – 75% or more OE
  • 955
    icon of address 325b Dersingham Avenue, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,510 GBP2017-09-30
    Officer
    icon of calendar 2017-03-17 ~ 2017-03-20
    IIF - Director → ME
  • 956
    icon of address 1 Sandhurst Drive, Ilford, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -2,645 GBP2021-02-28
    Person with significant control
    icon of calendar 2020-02-20 ~ 2020-02-20
    IIF - Ownership of shares – 75% or more OE
  • 957
    icon of address Unit 1, Spen Vale Works, Spen Vale Street, Heckmondwike, England
    Active Corporate (1 parent)
    Equity (Company account)
    48,767 GBP2024-12-31
    Officer
    icon of calendar 2015-12-11 ~ 2019-12-10
    IIF - Director → ME
  • 958
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-13 ~ 2024-10-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ 2024-10-07
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 959
    ALI'S SERVICES LTD - 2011-05-05
    icon of address Unit 4 Slough Business Park, 94 Farnham Road, Slough
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-25 ~ 2014-02-10
    IIF - Director → ME
  • 960
    icon of address Ranj Pizza & Kebab House, 126 Castle Street, Forfar, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ 2025-02-03
    IIF - Director → ME
  • 961
    icon of address 82b High Street, Sawston, Cambridge, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    20 GBP2024-05-31
    Officer
    icon of calendar 2021-05-31 ~ 2023-04-11
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-05-31 ~ 2023-06-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 962
    icon of address 151 Cygnet Avenue, Feltham, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2018-02-27 ~ 2020-02-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2019-07-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 963
    KSS HEALTHY FOODS LTD - 2025-06-24
    icon of address 123 Albert Road, Southsea, England
    Active Corporate (1 parent)
    Equity (Company account)
    -66,425 GBP2023-11-30
    Officer
    icon of calendar 2020-11-19 ~ 2025-06-02
    IIF 960 - Director → ME
    icon of calendar 2020-11-19 ~ 2021-02-01
    IIF 2276 - Director → ME
    Person with significant control
    icon of calendar 2020-12-07 ~ 2025-06-15
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Has significant influence or control as a member of a firm OE
  • 964
    icon of address 24 Holme Street, Bradford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -5,584 GBP2023-07-31
    Officer
    icon of calendar 2021-07-05 ~ 2023-01-01
    IIF 1768 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ 2023-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 965
    icon of address 173 Stoke Road, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48,330 GBP2020-03-31
    Officer
    icon of calendar 2000-12-01 ~ 2003-10-06
    IIF - Director → ME
    icon of calendar 2000-12-01 ~ 2003-10-06
    IIF - Secretary → ME
  • 966
    icon of address C/o Kingsland Business Recovery 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-17 ~ 2014-03-10
    IIF - Director → ME
  • 967
    LADYMORE ESTATES LTD - 2012-12-05
    icon of address 27 Grangewood Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-13 ~ 2011-05-13
    IIF - Director → ME
    icon of calendar 2012-06-01 ~ 2013-01-01
    IIF - Director → ME
  • 968
    icon of address 268a Horn Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-15 ~ 2014-05-21
    IIF - Director → ME
  • 969
    REDWOOD ECOM LTD - 2012-04-24
    icon of address M Asif, 100 Cobb Close, Datchet, Slough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    500 GBP2015-04-30
    Officer
    icon of calendar 2009-04-03 ~ 2013-05-01
    IIF 412 - Director → ME
  • 970
    icon of address 6 Brook Avenue, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-06 ~ 2025-03-06
    IIF - Director → ME
  • 971
    icon of address 92 Belvoir Way, Peterborough, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,704 GBP2022-09-30
    Officer
    icon of calendar 2020-09-15 ~ 2021-03-12
    IIF 1897 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2021-03-12
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 972
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-05-21 ~ 2024-06-23
    IIF 2742 - Director → ME
  • 973
    Z & H SOLUTIONS LTD - 2008-10-24
    icon of address 300 Stradbroke Grove, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-08-22 ~ 2011-07-28
    IIF 983 - Director → ME
  • 974
    icon of address 193 A, Leytonstone Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,808 GBP2016-01-31
    Officer
    icon of calendar 2014-01-13 ~ 2014-02-01
    IIF - Director → ME
  • 975
    icon of address 150-152 Cassland Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    58,295 GBP2024-06-30
    Officer
    icon of calendar 2017-10-23 ~ 2017-12-10
    IIF - Director → ME
  • 976
    icon of address 4385, 15279616 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2023-11-13 ~ 2024-09-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ 2024-09-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 977
    icon of address 1a Albert Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-08 ~ 2018-12-15
    IIF 1068 - Director → ME
  • 978
    icon of address 5 Deanswood Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,025 GBP2024-09-30
    Officer
    icon of calendar 2024-09-09 ~ 2025-05-31
    IIF - Director → ME
    icon of calendar 2022-06-15 ~ 2023-02-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ 2023-02-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2024-09-01 ~ 2025-05-31
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 979
    icon of address Nansen Primary School 104 Naseby Road, Alum Rock, Birmingham, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2018-03-21 ~ 2023-09-19
    IIF - Director → ME
  • 980
    icon of address C/o Businessrescueexpert, 47-49 Duke Street, Darlington, County Durham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -13,704 GBP2023-08-31
    Officer
    icon of calendar 2018-08-01 ~ 2020-10-17
    IIF - Director → ME
    icon of calendar 2017-08-01 ~ 2018-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2020-10-17
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 981
    icon of address 72 Cannon Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,465 GBP2024-08-31
    Officer
    icon of calendar 2021-09-15 ~ 2024-12-04
    IIF - Director → ME
    icon of calendar 2017-08-09 ~ 2020-12-17
    IIF - Director → ME
    icon of calendar 2024-12-04 ~ 2025-02-28
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2020-10-17
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2021-09-15 ~ 2025-03-03
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
  • 982
    icon of address Mount Manor House, 16 The Mount, Guildford, Surrey, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    128,855 GBP2017-12-31
    Officer
    icon of calendar 2016-02-16 ~ 2018-11-29
    IIF - Director → ME
  • 983
    icon of address 30 Uphall Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,102 GBP2024-07-31
    Officer
    icon of calendar 2025-06-01 ~ 2025-06-01
    IIF 2021 - Director → ME
    icon of calendar 2025-06-01 ~ 2025-07-16
    IIF 1327 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ 2025-07-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2025-06-01 ~ 2025-06-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 984
    LEVELUP GOVERNANCE LTD. - 2023-12-28
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -15,526 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ 2023-05-15
    IIF - Secretary → ME
  • 985
    icon of address The Winning Box 27-37 Station Road, Ofice 42, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,862 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ 2023-09-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ 2023-09-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 986
    icon of address 2 Middle Temple Lane, Temple, London, United Kingdom
    Dissolved Corporate
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2018-09-12 ~ 2023-06-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ 2023-06-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 987
    icon of address 91 Leyland Lane, Leyland, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -7,571 GBP2023-11-30
    Officer
    icon of calendar 2022-11-17 ~ 2024-06-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ 2024-06-12
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 988
    icon of address 220 Warwick Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    82,025 GBP2024-04-30
    Officer
    icon of calendar 2016-04-07 ~ 2016-11-11
    IIF - Secretary → ME
  • 989
    icon of address 13 Imperial Central 23-25 Mill Street, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,972 GBP2024-09-30
    Officer
    icon of calendar 2018-09-10 ~ 2020-02-07
    IIF - Director → ME
  • 990
    icon of address Flat 6 699 Hyde Road, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    504 GBP2024-12-31
    Officer
    icon of calendar 2021-03-04 ~ 2021-10-12
    IIF - Director → ME
  • 991
    icon of address 33 Victoria Gardens, Neath, Wales
    Active Corporate
    Equity (Company account)
    98,551 GBP2023-06-30
    Officer
    icon of calendar 2015-06-03 ~ 2022-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-05-01
    IIF - Ownership of shares – 75% or more OE
  • 992
    icon of address Brodies House, 31 - 33 Union Grove, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,912 GBP2019-02-28
    Officer
    icon of calendar 2016-02-10 ~ 2017-02-24
    IIF - Director → ME
  • 993
    icon of address Suite, 2643 Unit 3a, 34-35 Hatton Garden, Holborn,london, London, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    15,000 GBP2025-01-31
    Officer
    icon of calendar 2023-01-03 ~ 2024-02-07
    IIF 2435 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ 2024-02-07
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 994
    icon of address Mbm Accountancy, 211b Main Street, Lanarkshire, Bellshill, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    49,748 GBP2024-08-31
    Officer
    icon of calendar 2021-02-21 ~ 2021-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-21 ~ 2021-05-01
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 995
    icon of address Fifth Floor Watson House, 54-60 Baker Street, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    241,685 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2020-04-01 ~ 2024-01-03
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-03
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 996
    LOADX LTD
    - now
    CTS MOVE LTD - 2019-09-03
    BIAD SERVICES LTD - 2019-05-23
    icon of address 65 Bradley Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -140,111 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-17 ~ 2018-10-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2018-10-01 ~ 2023-03-17
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 997
    icon of address 10 St Helens Road, Swansea
    Liquidation Corporate (1 parent)
    Equity (Company account)
    13,524 GBP2020-07-31
    Officer
    icon of calendar 2012-07-11 ~ 2024-01-09
    IIF 1928 - Director → ME
  • 998
    VENNE LIMITED - 2011-08-01
    icon of address Suite 18 58 North Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2011-05-04
    IIF - Director → ME
    icon of calendar 2011-03-16 ~ 2011-05-04
    IIF - Secretary → ME
  • 999
    icon of address 5 Stewarton Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-07-13 ~ 2020-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-07-13 ~ 2020-09-01
    IIF - Ownership of shares – 75% or more OE
  • 1000
    icon of address 17 Ronald Street, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-10 ~ 2025-06-25
    IIF - Director → ME
  • 1001
    icon of address Unit 12 Barrett Industrial Park, Park Avenue, Southall, Middlesex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,674 GBP2024-01-31
    Officer
    icon of calendar 2023-01-10 ~ 2024-01-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2024-01-22
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1002
    icon of address 32 Woodstock Grove Sheperds Bush, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-11-03 ~ 2024-05-23
    IIF - Director → ME
    icon of calendar 2023-04-14 ~ 2023-11-03
    IIF - Director → ME
    icon of calendar 2023-04-14 ~ 2023-11-03
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-03 ~ 2024-05-23
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2023-04-14 ~ 2023-11-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1003
    THE SCHOOL OF MERITS LTD - 2015-10-15
    COLLEGE OF ENGLISH AND BUSINESS EDUCATION LTD. - 2015-01-30
    THE SCHOOL OF MERITS LTD - 2015-01-23
    icon of address 218 1st Floor Whitechapel Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,454 GBP2016-02-28
    Officer
    icon of calendar 2015-01-15 ~ 2015-01-29
    IIF - Director → ME
    icon of calendar 2014-05-03 ~ 2014-12-15
    IIF - Director → ME
  • 1004
    NORTH LONDON ENTERPRISE CLUB LIMITED - 2013-06-03
    icon of address 98 Park Avenue, Enfield, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    317 GBP2025-03-31
    Officer
    icon of calendar 2003-10-22 ~ 2004-10-13
    IIF - Director → ME
  • 1005
    icon of address Unit 19 Kingspark Business Centre, Kingston Road, New Malden, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,469 GBP2024-09-30
    Officer
    icon of calendar 2023-09-23 ~ 2023-12-20
    IIF - Director → ME
    icon of calendar 2023-09-22 ~ 2023-09-23
    IIF - Director → ME
  • 1006
    icon of address C/o Elwell Watchorn & Saxton Llp 8 Warren Park Way, Enderby, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    128,634,044 GBP2016-12-31
    Officer
    icon of calendar 2004-10-27 ~ 2018-05-25
    IIF - Director → ME
  • 1007
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,156 GBP2019-04-30
    Officer
    icon of calendar 2012-04-19 ~ 2019-09-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-09 ~ 2019-09-20
    IIF - Right to appoint or remove directors OE
  • 1008
    THE LONDON MARATHON LIMITED - 2015-05-08
    LONDON MARATHON (1985) LIMITED(THE) - 1992-01-17
    LONDON MARATHON (PROMOTIONS) LIMITED(THE) - 1985-02-25
    MINCOURT LIMITED - 1981-12-31
    icon of address 190 Great Dover Street, London, England
    Active Corporate (12 parents, 10 offsprings)
    Officer
    icon of calendar 1997-02-24 ~ 2005-04-18
    IIF - Director → ME
  • 1009
    icon of address Unit 26 B Woodside, Thornwood, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    266 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ 2022-12-12
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2023-06-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1010
    icon of address Citibase 246-250, Romford Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,811 GBP2024-06-30
    Officer
    icon of calendar 2019-06-12 ~ 2019-06-17
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2019-06-17
    IIF - Ownership of shares – 75% or more OE
  • 1011
    icon of address Flat 124-126 Whitechapel Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-23 ~ 2018-11-08
    IIF - Director → ME
    icon of calendar 2018-04-05 ~ 2018-04-10
    IIF - Director → ME
    icon of calendar 2018-04-06 ~ 2018-04-10
    IIF - Director → ME
  • 1012
    icon of address 7 Dowdney Close, Kentish Town, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    5,417 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2020-11-13
    IIF - Has significant influence or control over the trustees of a trust OE
  • 1013
    LONDON COMPUTER RECYCLING LTD. - 2023-02-24
    MECCA RICE TRADERS LTD - 2010-10-27
    icon of address 50 Wakemans Hill Ave, London, Middlesex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -9,845 GBP2024-03-31
    Officer
    icon of calendar 2009-03-20 ~ 2012-01-01
    IIF 2062 - Director → ME
  • 1014
    icon of address Flat 201 Cutmore Ropeworks 1 Arboretum Place, Barking, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400 GBP2019-02-28
    Officer
    icon of calendar 2014-03-19 ~ 2015-01-26
    IIF - Director → ME
    icon of calendar 2013-08-07 ~ 2015-01-26
    IIF - Secretary → ME
  • 1015
    icon of address 5 Beechfield Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-07 ~ 2025-05-16
    IIF - Director → ME
  • 1016
    icon of address Lotus Security Solutions Limited, 57 Stroud Green Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    1,290 GBP2023-01-31
    Officer
    icon of calendar 2021-01-27 ~ 2022-10-30
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2022-10-30
    IIF - Has significant influence or control OE
  • 1017
    icon of address 63a Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-10-31
    Officer
    icon of calendar 2016-10-07 ~ 2017-05-08
    IIF - Director → ME
  • 1018
    icon of address 115 High Road, Woodgreen, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-24 ~ 2014-04-28
    IIF 862 - Director → ME
  • 1019
    LONDON TECHNOLOGY COLLEGE LIMITED - 2020-11-05
    LONDON TECHNOLOGY COLLEGE OF MANAGEMENT & ENGINEERING PROFESSIONALS LIMITED - 2016-09-05
    icon of address Anvil House, 61-63 Well Street, Buckingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,717 GBP2024-08-31
    Officer
    icon of calendar 2014-10-06 ~ 2022-07-31
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-08-10
    IIF 1051 - Right to appoint or remove directors OE
    IIF 1051 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1051 - Ownership of shares – More than 25% but not more than 50% OE
  • 1020
    DDK EVENTS LTD - 2025-01-20
    OMTREX MOTORSPORT LTD - 2024-05-15
    PRESTIGE HORIZON AVIATION LTD - 2023-10-26
    HORIZON HOLDING PARTNERS LTD - 2024-03-16
    AGW PROPERTY GROUP LTD - 2023-08-21
    icon of address Lsc House, Murray Road, Orpington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-10-25 ~ 2024-03-13
    IIF - Director → ME
  • 1021
    icon of address 150 St. John's Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ 2024-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ 2024-07-05
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1022
    M & B ASSCOCIATES LIMITED - 2018-07-11
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,214 GBP2023-07-31
    Officer
    icon of calendar 2020-01-06 ~ 2023-10-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-07-10 ~ 2023-10-31
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1023
    icon of address 53 Hibernia Road, Hounslow, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-18 ~ 2009-01-22
    IIF - Secretary → ME
  • 1024
    icon of address 13 Abbots Drive, Harrow, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-06-03 ~ 2022-02-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1025
    M.I. HUSSAIN LTD - 2008-02-12
    icon of address 37 Birkdale Road, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    71,906 GBP2024-03-31
    Officer
    icon of calendar 2008-03-02 ~ 2011-04-24
    IIF - Secretary → ME
  • 1026
    icon of address 69 Vallance Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,356 GBP2020-05-31
    Officer
    icon of calendar 2019-05-02 ~ 2021-12-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2021-12-27
    IIF - Right to appoint or remove directors OE
  • 1027
    icon of address Gee House, Holborn Hill, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -432,444 GBP2024-07-31
    Officer
    icon of calendar 2013-07-25 ~ 2024-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1028
    icon of address 186a Cowley Road, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ 2016-01-13
    IIF - Director → ME
  • 1029
    icon of address 65 De Vere Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ 2018-05-15
    IIF 822 - Director → ME
  • 1030
    MTEL SERVICES LIMITED - 2008-09-23
    icon of address Kemp House, 152 City Road, London
    Dissolved Corporate
    Officer
    icon of calendar 2014-07-09 ~ 2015-02-19
    IIF - Director → ME
  • 1031
    icon of address 13 Whites Row, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,583 GBP2024-08-31
    Officer
    icon of calendar 2015-09-30 ~ 2017-01-11
    IIF 636 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-11
    IIF - Has significant influence or control OE
    IIF - Ownership of shares – 75% or more OE
  • 1032
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-09-18 ~ 2024-09-28
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1033
    icon of address 106 South Road, Southall, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,921 GBP2024-10-31
    Officer
    icon of calendar 2023-10-17 ~ 2025-05-08
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2025-05-08
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1034
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ 2025-02-21
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ 2025-02-21
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1035
    icon of address M R Insolvency, Suite One Peel Mill Commercial Street, Morley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,966 GBP2021-02-28
    Officer
    icon of calendar 2016-02-01 ~ 2020-01-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-01
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1036
    icon of address Office 2779 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    390 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ 2024-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2024-08-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1037
    icon of address 63 Hibernia, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,883 GBP2018-04-30
    Officer
    icon of calendar 2019-01-29 ~ 2019-03-26
    IIF - Director → ME
    icon of calendar 2017-04-13 ~ 2017-11-17
    IIF - Director → ME
  • 1038
    NEXTGENERATION MEDIA LIMITED - 2024-07-24
    icon of address 1 Stoney Bank Street, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    -631 GBP2023-12-31
    Officer
    icon of calendar 2021-12-15 ~ 2022-03-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ 2022-03-22
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1039
    icon of address 213 Wanstead Park Road, Ilford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,483 GBP2023-05-31
    Officer
    icon of calendar 2021-12-27 ~ 2021-12-28
    IIF 1127 - Director → ME
    Person with significant control
    icon of calendar 2021-12-27 ~ 2021-12-28
    IIF - Ownership of shares – 75% or more OE
  • 1040
    icon of address 16 Berkeley Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2020-02-01
    IIF - Director → ME
    icon of calendar 2018-03-08 ~ 2020-02-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2020-02-01
    IIF - Ownership of voting rights - 75% or more OE
  • 1041
    icon of address 219 Woodcote Road, Purley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,374 GBP2024-10-31
    Officer
    icon of calendar 2019-10-30 ~ 2020-07-31
    IIF 879 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ 2020-07-31
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1042
    icon of address 56 Lawrence Road, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    516 GBP2023-03-31
    Officer
    icon of calendar 2023-01-01 ~ 2023-09-01
    IIF - Director → ME
  • 1043
    icon of address 18 Branksome Court Prospect Street, Reading, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,956 GBP2022-12-31
    Officer
    icon of calendar 2022-09-08 ~ 2022-10-05
    IIF - Director → ME
  • 1044
    SK ONE LETTINGS LTD - 2023-04-18
    SK LETTINGS & MANAGEMENT LIMITED - 2022-02-03
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,171 GBP2024-07-31
    Officer
    icon of calendar 2018-05-08 ~ 2018-09-13
    IIF - Director → ME
    icon of calendar 2013-07-17 ~ 2015-07-01
    IIF - Director → ME
    icon of calendar 2018-09-11 ~ 2022-02-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ 2022-02-09
    IIF - Ownership of shares – 75% or more OE
  • 1045
    icon of address 4385, 15196623 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ 2024-05-01
    IIF 1735 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ 2024-05-01
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1046
    icon of address C/o D.r. Sefton And Co, 141 Union Street, Oldham, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-06-01 ~ 2009-06-01
    IIF - Director → ME
  • 1047
    icon of address 4385, 15301992 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ 2023-12-18
    IIF 1814 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ 2023-12-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1048
    icon of address 59 Windermere Road, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,908 GBP2024-02-29
    Officer
    icon of calendar 2023-02-08 ~ 2023-08-25
    IIF - Director → ME
  • 1049
    icon of address 18 Storrs Place Storrs Place, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    -339 GBP2024-03-31
    Officer
    icon of calendar 1999-03-16 ~ 2006-09-23
    IIF - Director → ME
  • 1050
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-03 ~ 2015-01-05
    IIF - Director → ME
  • 1051
    icon of address British Muslim Heritage Centre College Road, West Wing Ground Floor Room 8, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-08-06 ~ 2020-09-23
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1052
    icon of address Piccadilly Business Centre Blackett Street, Aldow Enterprise Park, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -63,055 GBP2024-09-30
    Officer
    icon of calendar 2018-05-23 ~ 2021-02-22
    IIF - Director → ME
    icon of calendar 2019-05-15 ~ 2025-07-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ 2021-03-29
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2021-03-29 ~ 2025-07-09
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Right to appoint or remove directors OE
  • 1053
    MANFORCE UK LTD - 2014-06-11
    icon of address 394 Ilford Lane, Ilford, Essex, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -61,689 GBP2024-03-31
    Officer
    icon of calendar 2009-02-06 ~ 2010-06-24
    IIF - Director → ME
  • 1054
    icon of address The Priory Priory Road, Wolston, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-10 ~ 2022-10-26
    IIF - Director → ME
  • 1055
    icon of address 29-30 Windmill Street, Gravesend, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154 GBP2024-07-31
    Officer
    icon of calendar 2022-07-28 ~ 2023-12-19
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ 2023-11-19
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1056
    icon of address Askari & Co. Limited, 162 Darnley Street, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-29 ~ 2014-05-31
    IIF - Director → ME
  • 1057
    icon of address 4385, 15796937 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-06-23 ~ 2024-07-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ 2024-07-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1058
    icon of address 8 Gleneagles Road, Heald Green, Cheadle, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-20 ~ 2018-07-01
    IIF - Director → ME
    IIF - Director → ME
  • 1059
    icon of address 591 Redditch Road, Kings Norton, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,169 GBP2024-11-30
    Officer
    icon of calendar 2024-01-01 ~ 2024-06-06
    IIF 2875 - Director → ME
  • 1060
    icon of address 52 Stanford Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2025-05-22
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ 2025-05-22
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1061
    icon of address 1 Daffodil Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ 2023-07-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ 2023-07-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1062
    icon of address 4385, 13155023 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-01-31
    Officer
    icon of calendar 2021-07-23 ~ 2021-09-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ 2021-09-15
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 1063
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ 2025-03-25
    IIF - Director → ME
  • 1064
    icon of address 95-107 Lancefield Street, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    175,020 GBP2024-11-30
    Officer
    icon of calendar 2003-11-28 ~ 2005-06-29
    IIF - Secretary → ME
  • 1065
    icon of address Office 8216 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,700 GBP2024-08-31
    Officer
    icon of calendar 2024-08-28 ~ 2024-08-29
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ 2024-08-29
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF - Right to appoint or remove directors OE
    IIF - Has significant influence or control over the trustees of a trust OE
  • 1066
    icon of address 26 Crown Square, Matlock, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,558 GBP2024-01-31
    Officer
    icon of calendar 2023-01-21 ~ 2024-03-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ 2024-03-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1067
    icon of address Main Course Partners, 9th Floor, One Canada Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,001 GBP2024-03-31
    Officer
    icon of calendar 2024-04-15 ~ 2024-10-31
    IIF - Secretary → ME
  • 1068
    icon of address 79 Caroline Street, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,386 GBP2021-12-31
    Officer
    icon of calendar 2021-07-13 ~ 2022-12-31
    IIF - Director → ME
  • 1069
    MATTRESCUE LTD - 2025-04-24
    LORENZO PHILLIPS BEDS & MATTRESS LTD - 2023-03-29
    LORENZO PHILLIPS BEDS & MATTRESS LTD - 2023-11-17
    BORN AGAIN LTD - 2023-09-08
    SLEEP R US LTD - 2025-08-04
    icon of address Unit C4 Carlinghow Mills, 499 Bradford Road, Dewsbury, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,072 GBP2024-08-31
    Officer
    icon of calendar 2022-08-18 ~ 2023-03-03
    IIF - Director → ME
    icon of calendar 2023-03-03 ~ 2024-03-08
    IIF - Director → ME
    icon of calendar 2022-08-18 ~ 2024-05-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ 2024-05-14
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1070
    icon of address 49 Forest Walk, Halton Lea, Runcorn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,250 GBP2023-12-31
    Officer
    icon of calendar 2023-06-01 ~ 2023-06-01
    IIF - Director → ME
  • 1071
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ 2025-03-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ 2025-03-26
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1072
    icon of address Unit A10 804 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-14 ~ 2024-05-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-14 ~ 2024-05-15
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1073
    icon of address Unit 3 Streakes Field Road, London, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    475,655 GBP2024-03-31
    Officer
    icon of calendar 2013-06-14 ~ 2013-06-14
    IIF - Director → ME
    icon of calendar 2014-01-18 ~ 2015-04-20
    IIF 398 - Director → ME
  • 1074
    icon of address Flat 3 36 Raleigh St, Walsall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-16 ~ 2021-10-20
    IIF 729 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ 2021-10-20
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1075
    icon of address 201 Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,690 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ 2025-08-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ 2025-08-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1076
    icon of address Unit 7 Apartment, 19 Poplar House, 116 Phoebe Street, Salford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    400 GBP2025-02-21
    Officer
    icon of calendar 2021-07-01 ~ 2024-12-31
    IIF - Director → ME
  • 1077
    icon of address Unit 24d , Preston Business Technology Centre, Marsh Lane, Preston, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,009 GBP2024-06-30
    Officer
    icon of calendar 2016-06-16 ~ 2017-06-20
    IIF - Director → ME
  • 1078
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2025-01-31
    Officer
    icon of calendar 2015-01-27 ~ 2015-07-24
    IIF - Director → ME
  • 1079
    icon of address 83 Lawn Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-24 ~ 2021-08-25
    IIF - Secretary → ME
  • 1080
    icon of address Unit 9 Octagon Business Centre, Miller Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,779 GBP2024-02-28
    Officer
    icon of calendar 2021-02-01 ~ 2023-06-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2023-06-09
    IIF - Ownership of shares – 75% or more OE
  • 1081
    MEDICAL DENTAL MARKETING LIMITED - 2017-06-05
    icon of address 392-394 Hoylake Road, Moreton, Wirral
    Active Corporate (1 parent)
    Equity (Company account)
    -100,246 GBP2024-11-30
    Officer
    icon of calendar 2017-05-26 ~ 2021-09-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-05-26 ~ 2021-09-06
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1082
    icon of address 28 Market Way, Coventry, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-18 ~ 2013-01-31
    IIF - Director → ME
  • 1083
    icon of address Jmh House, 481 Green Lanes, Palmers Green, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1 GBP2021-04-30
    Officer
    icon of calendar 2018-04-24 ~ 2021-11-27
    IIF 1815 - Director → ME
  • 1084
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ 2014-11-26
    IIF - Director → ME
  • 1085
    icon of address Highfield House, Suite 3, 185 Chorley New Road, Bolton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,083 GBP2024-05-31
    Officer
    icon of calendar 2023-05-11 ~ 2024-06-30
    IIF - Director → ME
  • 1086
    icon of address 1st Floor, Portfolio Place 498 Broadway, Chadderton, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    39,191 GBP2024-04-30
    Officer
    icon of calendar 2014-06-04 ~ 2023-05-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ 2023-05-02
    IIF - Has significant influence or control OE
  • 1087
    icon of address 4385, 14155436 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2022-08-10 ~ 2023-01-27
    IIF 2139 - Director → ME
  • 1088
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ 2021-02-17
    IIF 1009 - Director → ME
  • 1089
    JUSTITIA PPI CLAIMS LTD - 2020-06-17
    icon of address Suite 54 62 Tong Street, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,684 GBP2020-04-30
    Officer
    icon of calendar 2019-04-29 ~ 2020-06-02
    IIF - Director → ME
    icon of calendar 2019-04-29 ~ 2020-06-02
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-29 ~ 2020-06-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1090
    icon of address Unit 9 Avenue Business Park, Justin Road, Walthamstow, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-12 ~ 2021-03-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2021-03-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1091
    GOLDBERGER LIMITED - 2025-08-07
    icon of address 102 Union Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2024-05-21 ~ 2025-08-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ 2025-08-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1092
    icon of address 13 Freeland Park, Wareham Road, Lytchett House, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-12 ~ 2023-06-01
    IIF - Director → ME
  • 1093
    icon of address Unit 26 B Woodside, Thornwood, Epping, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,258 GBP2024-12-31
    Officer
    icon of calendar 2014-12-10 ~ 2015-01-14
    IIF - Director → ME
  • 1094
    icon of address 18 Whitefield Road, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-18 ~ 2023-02-02
    IIF 2265 - Director → ME
    Person with significant control
    icon of calendar 2022-05-18 ~ 2022-08-22
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1095
    icon of address 11 Deakins Road, Haymills, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -877 GBP2023-02-28
    Officer
    icon of calendar 2020-10-21 ~ 2022-03-02
    IIF - Director → ME
    icon of calendar 2022-03-02 ~ 2022-03-30
    IIF - Director → ME
    icon of calendar 2022-03-02 ~ 2022-03-30
    IIF - Secretary → ME
    icon of calendar 2020-10-21 ~ 2022-03-02
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ 2022-03-30
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2020-10-21 ~ 2022-03-02
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1096
    icon of address 11 Deakins Road, Birmingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    47,001 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-24 ~ 2024-08-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1097
    icon of address 27 Braybrooke Braybrooke, Basildon, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    13,266 GBP2024-03-31
    Officer
    icon of calendar 2022-05-21 ~ 2023-03-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-05-21 ~ 2023-03-15
    IIF - Has significant influence or control OE
  • 1098
    icon of address Flat 21 Norbiton Hall, London Road, Kingston Upon Thames, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,799 GBP2023-11-30
    Officer
    icon of calendar 2021-11-24 ~ 2022-06-30
    IIF 1433 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ 2022-07-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1099
    icon of address 102 Cultenhove Road, St. Ninians, Stirling
    Active Corporate (2 parents)
    Equity (Company account)
    30,108 GBP2024-06-30
    Officer
    icon of calendar 2006-05-30 ~ 2015-12-01
    IIF - Secretary → ME
  • 1100
    icon of address Suite 11 Continental House, 497 Sunleigh Road, Wembley, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-20 ~ 2024-06-16
    IIF - Director → ME
  • 1101
    icon of address 38 Madeley Road, Birmingham, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-28 ~ 2015-03-01
    IIF 472 - Director → ME
  • 1102
    icon of address Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-10-21 ~ 2013-07-29
    IIF - Director → ME
  • 1103
    icon of address 130 Green Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-25 ~ 2023-04-20
    IIF 2237 - Director → ME
  • 1104
    FIX FONES LTD - 2025-01-20
    icon of address 27 New Chapel Street, Blackburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10,273 GBP2024-10-31
    Person with significant control
    icon of calendar 2025-01-01 ~ 2025-01-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1105
    MILTON ACCOUNTANTS LTD - 2018-06-07
    icon of address 38 Coltsfoot Path, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,745 GBP2024-04-30
    Officer
    icon of calendar 2018-09-12 ~ 2018-11-26
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ 2018-11-26
    IIF - Ownership of shares – 75% or more OE
  • 1106
    icon of address 863 High Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    31,115 GBP2024-02-29
    Officer
    icon of calendar 2020-02-04 ~ 2022-10-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2022-10-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1107
    icon of address 34 Boulevard, Weston-super-mare, North Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,611 GBP2020-12-31
    Officer
    icon of calendar 2016-12-01 ~ 2020-10-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2021-01-21
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1108
    icon of address Flat 20, Minerva Lodge Sweyn Place, Blackheath Park, London
    Active Corporate (5 parents)
    Equity (Company account)
    260,313 GBP2024-12-31
    Officer
    icon of calendar 2013-04-25 ~ 2017-02-08
    IIF - Director → ME
  • 1109
    icon of address C/o Oag, Castle Mound Way, Rugby, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -18,405 GBP2023-09-30
    Officer
    icon of calendar 2019-09-19 ~ 2025-06-25
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-09-19 ~ 2025-06-25
    IIF - Ownership of shares – 75% or more OE
  • 1110
    icon of address 4 Park Court, South Croydon, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ 2019-08-29
    IIF 2229 - Director → ME
  • 1111
    icon of address 47 Main Street, Mexborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-12-02 ~ 2024-03-13
    IIF 2192 - Director → ME
    icon of calendar 2023-05-21 ~ 2023-12-02
    IIF 2191 - Director → ME
    Person with significant control
    icon of calendar 2023-06-01 ~ 2023-12-02
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2023-05-21 ~ 2023-05-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1112
    VISIONWISE ACCOUNTANTS & TAX CONSULTANTS LTD - 2025-05-27
    VISION WISE ACCOUNTANTS LTD - 2016-05-05
    icon of address 113 Nansen Road, Saltley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2024-04-30
    Officer
    icon of calendar 2016-04-19 ~ 2016-06-30
    IIF - Director → ME
    icon of calendar 2017-07-03 ~ 2018-05-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-19 ~ 2019-05-02
    IIF - Ownership of shares – 75% or more OE
  • 1113
    icon of address 63a Hoe Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-31 ~ 2019-01-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ 2019-01-16
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1114
    icon of address 89 Main Street, Kilbirnie, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,279 GBP2024-02-28
    Officer
    icon of calendar 2025-07-24 ~ 2025-07-24
    IIF - Director → ME
    icon of calendar 2024-04-08 ~ 2024-07-29
    IIF - Director → ME
    icon of calendar 2024-09-11 ~ 2024-10-10
    IIF - Director → ME
  • 1115
    icon of address 12 Electric Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-02-28
    Officer
    icon of calendar 2020-05-02 ~ 2020-07-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-01 ~ 2020-07-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 1116
    icon of address 195 New City Road, London, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-07-25 ~ 2025-07-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1117
    icon of address 77 Belmont Road, Reading, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,137 GBP2024-12-31
    Officer
    icon of calendar 2013-12-10 ~ 2023-11-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-11-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1118
    icon of address 683 Stratford Road, Sparkhill, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-08-03 ~ 2024-09-10
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1119
    MNS BUILDERS MERCHANT LTD - 2024-01-02
    icon of address Bartle House, Oxford Court, Oxford Court, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    11,832 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ 2022-12-14
    IIF - Director → ME
  • 1120
    icon of address 62 Cranmer Street, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ 2024-09-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ 2024-09-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1121
    icon of address Mr. Ayad Kassim, Unit 9d, Abbey Industrial Estate, Mount Pleasant, Wembley, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-06 ~ 2011-09-01
    IIF - Director → ME
  • 1122
    ZACHARIAH WOGNER LIMITED - 2020-09-16
    icon of address Flat 4 Maple Court, 1 Lower Coombe Street, Croydon, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-08-27 ~ 2020-02-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ 2020-02-20
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1123
    icon of address 101 Chaplin Road, Stoke-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,847,907 GBP2025-05-31
    Officer
    icon of calendar 2024-05-25 ~ 2025-06-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ 2025-06-10
    IIF - Ownership of shares – 75% or more OE
  • 1124
    icon of address 102 North End, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2017-01-03 ~ 2020-05-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-05-07 ~ 2020-07-23
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1125
    icon of address 401 Coventry Rd, Small Heath, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45 GBP2024-09-30
    Officer
    icon of calendar 2019-09-23 ~ 2020-03-15
    IIF - Secretary → ME
  • 1126
    icon of address 4385, 16065504 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ 2024-12-12
    IIF - Director → ME
  • 1127
    icon of address 42 Fowler Close, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,545 GBP2023-06-30
    Officer
    icon of calendar 2019-06-07 ~ 2023-12-25
    IIF - Director → ME
  • 1128
    icon of address 5 Fleming Way, Isleworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ 2024-03-27
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ 2024-03-27
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1129
    MGB COMMODITIES LIMITED - 2012-09-30
    MONDIAL (GB) LIMITED - 2012-09-28
    icon of address Merlin House 1, Langstone Business Village, Priory Drive Langstone, Newport, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-10-25 ~ 2012-12-01
    IIF - Director → ME
  • 1130
    icon of address 8 Walker Street, Edinburgh
    In Administration Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    124,608 GBP2023-03-31
    Officer
    icon of calendar 2009-03-24 ~ 2017-10-17
    IIF - Director → ME
  • 1131
    icon of address 129 High Street, Irvine, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    42,500 GBP2020-05-31
    Officer
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-03-01
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 1132
    icon of address 9a-b Twin Bridges Estate, 232 Selsdon Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ 2018-03-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ 2018-03-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1133
    icon of address 41 Lichfield Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,692 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-05-02 ~ 2023-09-25
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1134
    icon of address 124 City Road City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    180,550 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-08 ~ 2024-02-01
    IIF - Has significant influence or control OE
  • 1135
    icon of address 41 Lichfield Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-06-10 ~ 2022-12-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2022-12-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1136
    HAYFIELD DISTRIBUTION LIMITED - 2020-10-22
    icon of address 47-49 Premier Business Centre Park Royal Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-06-17 ~ 2022-12-14
    IIF - Director → ME
    Person with significant control
    icon of calendar 2019-06-17 ~ 2022-12-14
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1137
    GERAS ESTATES LIMITED - 2024-12-20
    icon of address 2010 The Crescent Citibase Business Park, Birmingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -655,803 GBP2023-07-31
    Officer
    icon of calendar 2021-07-15 ~ 2024-12-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ 2024-12-10
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1138
    icon of address C/o, 320a Stratford Road, Shirley, Solihull, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,452 GBP2024-08-31
    Person with significant control
    icon of calendar 2021-08-26 ~ 2023-06-30
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1139
    EWEMOVE STRATFORD LTD - 2020-11-02
    UMOVE LONDON LTD - 2015-11-24
    icon of address 44 Broadway Stratford, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    37,494 GBP2024-10-31
    Officer
    icon of calendar 2015-10-21 ~ 2016-12-01
    IIF - Director → ME
  • 1140
    MYMOBI UK LTD - 2014-07-09
    SPRINT TRADERS LIMITED - 2011-04-26
    icon of address 49 Station Road, Polegate, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ 2015-12-23
    IIF - Director → ME
  • 1141
    icon of address 4385, 14144705 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2022-05-31 ~ 2022-06-27
    IIF 2389 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ 2024-02-19
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1142
    RICE R US LTD - 2009-12-07
    icon of address 12 Regal Drive, Walsall Enterprise Park 3, Walsall, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,358,412 GBP2023-12-31
    Officer
    icon of calendar 2009-07-24 ~ 2010-04-20
    IIF - Director → ME
    icon of calendar 2011-01-01 ~ 2011-11-07
    IIF - Director → ME
  • 1143
    icon of address 261 High Street, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-15 ~ 2011-01-28
    IIF - Director → ME
  • 1144
    icon of address 113 St. Bernards Road, Solihull, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -11,057 GBP2024-07-31
    Person with significant control
    icon of calendar 2018-07-26 ~ 2024-10-23
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    IIF - Ownership of shares – More than 50% but less than 75% OE
  • 1145
    icon of address Kaprekar Tax Solutions Llp, The Old Mill, 9 Soar Lane, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-09-17 ~ 2010-04-18
    IIF - Director → ME
  • 1146
    BHAGAT SHOPFITTER LTD - 2020-06-01
    icon of address 281a Wanstead Park Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    589 GBP2024-10-31
    Person with significant control
    icon of calendar 2020-05-30 ~ 2020-05-30
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
  • 1147
    icon of address Lytchett House, 13 Freeland Park, Wareham Road,poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-07-07
    Officer
    icon of calendar 2024-06-10 ~ 2024-06-10
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ 2024-06-10
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1148
    icon of address Flat 1 36 Vanguard Circle, Brooklands, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -28,021 GBP2024-08-31
    Officer
    icon of calendar 2021-08-26 ~ 2021-09-28
    IIF - Director → ME
    icon of calendar 2025-03-05 ~ 2025-03-12
    IIF - Director → ME
    icon of calendar 2023-06-08 ~ 2023-09-08
    IIF - Director → ME
    icon of calendar 2024-01-04 ~ 2024-08-20
    IIF - Director → ME
    icon of calendar 2025-03-05 ~ 2025-03-13
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ 2021-09-28
    IIF - Ownership of shares – More than 50% but less than 75% OE
    IIF - Ownership of voting rights - More than 50% but less than 75% OE
    icon of calendar 2024-01-04 ~ 2024-08-20
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    icon of calendar 2023-06-08 ~ 2023-09-08
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 1149
    icon of address Office 387, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-06 ~ 2025-07-31
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ 2025-07-31
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
  • 1150
    icon of address Office 4422 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ 2025-08-07
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ 2025-08-07
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1151
    icon of address 1 Strone Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ 2025-07-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ 2025-07-16
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1152
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-01
    Officer
    icon of calendar 2022-09-09 ~ 2023-03-25
    IIF - Director → ME
    icon of calendar 2022-09-09 ~ 2023-03-25
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ 2023-03-25
    IIF - Has significant influence or control as a member of a firm OE
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Has significant influence or control OE
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 1153
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ 2022-10-13
    IIF - Director → ME
    icon of calendar 2022-11-05 ~ 2024-03-29
    IIF - Director → ME
    icon of calendar 2022-11-05 ~ 2024-03-29
    IIF - Secretary → ME
    icon of calendar 2022-09-27 ~ 2022-10-13
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-05 ~ 2024-03-29
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-09-27 ~ 2022-10-13
    IIF - Right to appoint or remove directors as a member of a firm OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 1154
    icon of address Office 1118, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-09 ~ 2025-05-09
    IIF - Director → ME
  • 1155
    icon of address 12 Temple Road, Epsom, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2024-02-18 ~ 2024-02-18
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1156
    icon of address Office 3698 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate
    Officer
    icon of calendar 2024-05-24 ~ 2025-06-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-05-24 ~ 2025-06-02
    IIF - Ownership of shares – 75% or more OE
  • 1157
    icon of address 4385, 15000106 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ 2024-02-01
    IIF 1717 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ 2024-02-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1158
    icon of address 76-a Unit,76-a, Sovereign Enterprises Center, Wigen, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-30 ~ 2020-08-05
    IIF 359 - Director → ME
  • 1159
    icon of address 4385, 15000363 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ 2024-01-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ 2024-01-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1160
    icon of address Unit A10 323 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ 2023-09-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ 2023-09-06
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1161
    icon of address 58 Vincent Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-04 ~ 2024-01-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-04 ~ 2024-01-16
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1162
    icon of address 60 Basford Street, Basford Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-09 ~ 2013-08-01
    IIF - Director → ME
  • 1163
    icon of address 4385, 15071151 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    icon of calendar 2023-08-14 ~ 2023-08-17
    IIF 968 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ 2023-08-17
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1164
    icon of address 35 Hutton Close, Crowther, Washington, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-12 ~ 2014-09-12
    IIF - Director → ME
  • 1165
    icon of address 2a 4 Wessenden Head Road, Meltham, Huddersfield, West Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,625 GBP2024-03-31
    Officer
    icon of calendar 2021-03-16 ~ 2025-06-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2021-03-16 ~ 2025-06-02
    IIF - Ownership of shares – 75% or more OE
  • 1166
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-01-01 ~ 2024-06-17
    IIF 327 - Director → ME
  • 1167
    ASHTON & CO (UK) LIMITED - 2020-10-14
    icon of address 268 Bath Road Regus Building, Office 146, Slough, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,790 GBP2024-09-30
    Person with significant control
    icon of calendar 2019-04-06 ~ 2020-05-21
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1168
    HELPING AID LIMITED - 2018-06-28
    icon of address 511 Olympic House, 28-42 Clements Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-20 ~ 2020-07-16
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-03-20 ~ 2020-07-16
    IIF - Has significant influence or control OE
  • 1169
    icon of address 379 Ladypool Road Ladypool Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,849 GBP2019-06-30
    Officer
    icon of calendar 2017-06-20 ~ 2018-03-05
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-06-20 ~ 2018-03-01
    IIF - Ownership of shares – More than 25% but not more than 50% OE
  • 1170
    icon of address 44 Culford Drive, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ 2025-06-13
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ 2025-06-13
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
  • 1171
    icon of address 44 The Ridings Worth, Worth, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -25,173 GBP2016-12-31
    Officer
    icon of calendar 2017-01-06 ~ 2018-03-07
    IIF 1186 - Director → ME
  • 1172
    icon of address C/o Quantuma Advisory Limited, 14 Derby Road Stapleford, Nottingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -10,410 GBP2020-06-30
    Officer
    icon of calendar 2019-06-04 ~ 2023-04-20
    IIF - Director → ME
  • 1173
    icon of address Unit 3 C31 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ 2021-11-09
    IIF 2122 - Director → ME
    IIF 2121 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ 2021-11-09
    IIF - Has significant influence or control over the trustees of a trust OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more as a member of a firm OE
    IIF - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF - Ownership of shares – 75% or more OE
  • 1174
    icon of address 160 Old Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    23,361,700 GBP2025-03-31
    Officer
    icon of calendar 2018-03-19 ~ 2020-01-01
    IIF - Director → ME
    icon of calendar 2018-03-19 ~ 2020-01-01
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2018-03-19 ~ 2020-01-01
    IIF - Ownership of shares – 75% or more OE
  • 1175
    MZW TRADING LTD - 2025-08-14
    icon of address The School House, Lomeshaye Road, Nelson, England
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-04-02 ~ 2025-04-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1176
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ 2024-08-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ 2024-08-02
    IIF - Ownership of shares – 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1177
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ 2024-08-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ 2024-08-01
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1178
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-06-24 ~ 2019-11-09
    IIF - Director → ME
  • 1179
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate
    Officer
    icon of calendar 2019-05-23 ~ 2019-11-09
    IIF - Director → ME
  • 1180
    icon of address Unit D2 Brook Street Business Centre, Brook Street, Tipton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-24 ~ 2019-05-24
    IIF - Director → ME
  • 1181
    icon of address Askari & Co Limited 122 Darnley Street, 0/2, Pollokshields, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-18 ~ 2014-01-05
    IIF - Director → ME
  • 1182
    icon of address 82 King Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-03 ~ 2025-06-15
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-01-03 ~ 2025-06-15
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of shares – 75% or more OE
  • 1183
    icon of address 12 Lewis Walk, Kirkby, Liverpool, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    -21,109 GBP2023-12-31
    Officer
    icon of calendar 2018-12-03 ~ 2019-02-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2019-04-09
    IIF - Ownership of shares – 75% or more OE
  • 1184
    icon of address 4 Humber Cl Leicester, Humber Close, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-09 ~ 2017-11-30
    IIF - Director → ME
  • 1185
    icon of address Office 11424 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,191 GBP2024-07-31
    Officer
    icon of calendar 2021-03-15 ~ 2021-03-15
    IIF - Director → ME
    icon of calendar 2023-06-01 ~ 2024-01-15
    IIF - Director → ME
    icon of calendar 2014-07-01 ~ 2019-01-03
    IIF - Director → ME
    icon of calendar 2014-07-01 ~ 2019-01-03
    IIF - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-01-03
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
    icon of calendar 2021-03-15 ~ 2021-03-15
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1186
    DAALLO REMITTANCE ONLINE LIMITED - 2019-06-10
    DAALO REMIT LTD - 2020-11-10
    icon of address Lk. 309 7 Corsican Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -145,863 GBP2024-12-31
    Officer
    icon of calendar 2022-08-30 ~ 2024-07-09
    IIF - Director → ME
  • 1187
    SKILLS4UK LTD - 2021-02-08
    icon of address 3rd Floor 470 London Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-06 ~ 2020-01-01
    IIF - Director → ME
    icon of calendar 2020-09-28 ~ 2020-10-25
    IIF - Director → ME
  • 1188
    LEXEN COLLEGE LTD - 2022-02-08
    EMPIRE COLLEGE LTD - 2021-11-15
    DIGITAL CODE LTD - 2021-10-14
    AVA FOODS BEDFORD LTD - 2021-08-25
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,064 GBP2020-11-30
    Officer
    icon of calendar 2022-02-06 ~ 2022-08-06
    IIF - Director → ME
    Person with significant control
    icon of calendar 2022-02-06 ~ 2022-08-06
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1189
    icon of address The Clubhouse Hotel, 45, Seabank Road, Nairn, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3,803 GBP2024-09-30
    Officer
    icon of calendar 2024-11-20 ~ 2024-11-20
    IIF - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ 2024-11-20
    IIF - Ownership of shares – More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF - Right to appoint or remove directors OE
    IIF - Right to appoint or remove directors as a member of a firm OE
  • 1190
    icon of address Nus, Macadam House, Gray's Inn Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-05-20 ~ 2013-05-20
    IIF - Director → ME
  • 1191
    THE 454 BOUTIQUE LTD - 2024-02-28
    icon of address Tong Hall, Tong Lane, Bradford, West Yorkshire
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -95,990 GBP2024-01-31
    Officer
    icon of calendar 2018-01-16 ~ 2022-08-30
    IIF - Director → ME
    icon of calendar 2018-01-16 ~ 2023-09-29
    IIF - Secretary → ME
  • 1192
    icon of address 1 Cottam Avenue, Bradford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    61,042 GBP2024-06-30
    Officer
    icon of calendar 2015-08-24 ~ 2017-07-01
    IIF - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2025-08-01
    IIF - Ownership of shares – 75% or more OE
    IIF - Ownership of voting rights - 75% or more OE
  • 1193
    icon of address Office 11333 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-01 ~ 2025-06-05
    IIF 193 - Director → ME
  • 1194
    icon of address Office 8627 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ 2024-06-10
    IIF - Director → ME
    icon of calendar 2023-09-06 ~ 2024-12-02
    IIF - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ 2024-12-02
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
    IIF - Ownership of shares – 75% or more OE
  • 1195
    icon of address 239 Neasden Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ 2024-01-06
    IIF - Director → ME
  • 1196
    NUBELA LONDON LTD - 2020-10-04
    icon of address 170 Aldridge Road, Perry Barr, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -51,879 GBP2023-09-30
    Officer
    icon of calendar 2020-09-23 ~ 2021-12-09
    IIF - Director → ME
    Person with significant control
    icon of calendar 2020-09-23 ~ 2021-12-09
    IIF - Right to appoint or remove directors OE
    IIF - Ownership of voting rights - 75% or more OE
  • Warning The number of records might exceed displayable range of browser, please consider programmable interface to access without limitation.

The content of this website is protected by AgonGuard.

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

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