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

Ismail, Muhammad

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

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Stirling Road, London, E13 0BJ, England

      IIF 1
  • Ismail, Muhammad
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Baillie Street, Rochdale, OL16 1JJ, England

      IIF 2
  • Ismail, Muhammad
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Chester Road, Hounslow, TW4 6HX, United Kingdom

      IIF 3
  • Ismail, Muhammad
    Pakistani editor born in March 2003

    Resident in Pakistan

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

      IIF 4
  • Ismail, Muhammad
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Adda Laar, Chk 1 Faz Jounobi, Multan, Punjab, 59130, Pakistan

      IIF 5
  • Ismail, Muhammad
    Pakistani director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15735743 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
  • Ismail, Muhammad
    Pakistani director born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 133a, Street No 2, Husnain Abad, 58000, Pakistan

      IIF 7
  • Ismail, Muhammad
    Pakistani director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7, Springboard Centre, Mantle Lane, Coalville, LE67 3DW, United Kingdom

      IIF 8
  • Ismail, Muhammad
    Pakistani general trading born in March 1987

    Resident in Pakistan

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

      IIF 9
  • Ismail, Muhammad
    Pakistani company director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6700, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 10
  • Ismail, Muhammad
    Pakistani app developer born in March 1989

    Resident in Pakistan

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

      IIF 11
  • Ismail, Muhammad
    Pakistani director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 09, Wyresdale Road, Bolton, Greater Manchester, BL1 4DN, United Kingdom

      IIF 12
  • Ismail, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 D66, The Winning Box 27-37 Station Road Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 13
  • Ismail, Muhammad
    Pakistani bussinessmen born in March 1998

    Resident in Pakistan

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

      IIF 14
  • Ismail, Muhammad
    Pakistani student born in March 1998

    Resident in Pakistan

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

      IIF 15
  • Ismail, Muhammad
    Pakistani company director born in January 1966

    Resident in Pakistan

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

      IIF 16
  • Ismail, Muhammad
    Pakistani businessman born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1 (first Floor), 239 High Road, Ilford, IG1 1NE, United Kingdom

      IIF 17 IIF 18
  • Ismail, Muhammad
    Pakistani director born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No.138, Mohalla Chodary Jan Colony, Rawalpandi, 46000, Pakistan

      IIF 19
  • Ismail, Muhammad
    Pakistani director born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 122, Horns Road, Ilford, IG2 6BL, United Kingdom

      IIF 20
  • Ismail, Muhammad
    Pakistani director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2369, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 21
  • Ismail, Muhammad
    Pakistani business man born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 22
  • Ismail, Muhammad
    Pakistani sales director born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Morden Court Parade, London Road, Morden, SM4 5HJ, United Kingdom

      IIF 23
  • Ismail, Muhammad
    Pakistani director born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Am-213 Noorebahar, Near Passport Office Saddar, Karachi, 07441, Pakistan

      IIF 24
  • Ismail, Muhammad
    Pakistani entrepreneur born in February 1986

    Resident in Pakistan

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

      IIF 25
  • Ismail, Muhammad
    Pakistani director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 204/5, Mohallah Majeed Sre, Block 6, Karachi East, 75500, Pakistan

      IIF 26
  • Ismail, Muhammad
    Pakistani entrepreneur born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti, Jalil Abad, P/o Sama Satta Noshehra, Bahawalpur, 63100, Pakistan

      IIF 27
  • Ismail, Muhammad
    Pakistani management accountant born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2805, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Ismail, Muhammad
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7365, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 29
  • Ismail, Muhammad
    Pakistani software engineer born in April 1999

    Resident in Pakistan

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

      IIF 30
  • Ismail, Muhammad
    Pakistani director born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 31
  • Ismail, Muhammad
    Pakistani company director born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 815, Street 24 Rafi Block Phase 8, Bahria Town, Rawalpindi, Punjab, 46220, Pakistan

      IIF 32
  • Ismail, Muhammad
    Pakistani company director born in March 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Brook Street, Cardiff, CF11 6LH, Wales

      IIF 33
    • icon of address 35a, Hollybush Road, Cardiff, CF23 6SY, Wales

      IIF 34
  • Ismail, Muhammad Zain
    Pakistani company director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No 1173, Office No 1173 182-184 High Street, North , East Ham London, London, London, E6 2JA, United Kingdom

      IIF 35
  • Ismail, Muhammad Zain
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 75, Street No. 9, Block V, New Multan, Multan, 60650, Pakistan

      IIF 36
  • Ismail, Muhammad, Mr.
    Pakistani director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4382, Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom, EC1N 8DX, United Kingdom

      IIF 37
  • Ismail, Muhammad, Mr.
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 496, Azeem Cly Muhammadi Chowk, Khayaban E Sir Syed, Rawalpindi, Punjab, 46000, Pakistan

      IIF 38
  • Ismail, Muhammad
    Pakistani director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86 Macdonald Street, 84-86 Macdonald Street, Digbeth, Birmingham, B5 6TN, United Kingdom

      IIF 39
  • Ismail, Muhammad
    Pakistani director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 40
  • Ismail, Muhammad
    Pakistani director born in May 1974

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Office 1625, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Ismail, Muhammad
    Pakistani production line worker born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hollybush Road, Woodside, Telford, TF7 5HS, England

      IIF 42
  • Ismail, Muhammad
    Pakistani director born in April 1993

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Office 8517, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Ismail, Muhammad
    Pakistani director born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Gale St, Unit 2 A1, Rochdale, OL12 0SQ, United Kingdom

      IIF 44
  • Mr Muhammad Ismail
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Chester Road, Hounslow, TW4 6HX, United Kingdom

      IIF 45
  • Mr Muhammad Ismail
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Adda Laar, Chk 1 Faz Jounobi, Multan, Punjab, 59130, Pakistan

      IIF 46
  • Mr Muhammad Ismail
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15735743 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 47
  • Muhammad Ismail
    Pakistani born in March 2003

    Resident in Pakistan

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

      IIF 48
  • Ismail, Muhammad
    British director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Clarendon Road, Croydon, CR0 3SG, England

      IIF 49
  • Ismail, Muhammad
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9a, South End, Croydon, CR0 1BE, England

      IIF 50
  • Ismail, Muhammad
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13a-14b, Stratheden Parade, London, SE3 7SX, England

      IIF 51
    • icon of address 13b, Stratheden Parade, London, SE3 7SX, United Kingdom

      IIF 52
  • Ismail, Muhammad
    British director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21 Headfield Mills, Savile Road, Dewsbury, WF12 9LQ, England

      IIF 53
  • Mr Muhammad Ismail
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 133a, Street No 2, Husnain Abad, 58000, Pakistan

      IIF 54
  • Mr Muhammad Ismail
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7, Springboard Centre, Mantle Lane, Coalville, LE67 3DW, United Kingdom

      IIF 55
  • Mr Muhammad Ismail
    Pakistani born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Am-213 Noorebahar, Near Passport Office Saddar, Karachi, 07441, Pakistan

      IIF 56
  • Mr Muhammad Ismail
    Pakistani born in March 1987

    Resident in Pakistan

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

      IIF 57
  • Mr Muhammad Ismail
    Pakistani born in March 1989

    Resident in Pakistan

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

      IIF 58
  • Mr Muhammad Ismail
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 09, Wyresdale Road, Bolton, Greater Manchester, BL1 4DN, United Kingdom

      IIF 59
  • Mr Muhammad Ismail
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 57 D66, The Winning Box 27-37 Station Road Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 60
  • Mr Muhammad Ismail
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 61
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 62
  • Mr. Muhammad Ismail
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4382, Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom, EC1N 8DX, United Kingdom

      IIF 63
  • Mr. Muhammad Ismail
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 496, Azeem Cly Muhammadi Chowk, Khayaban E Sir Syed, Rawalpindi, Punjab, 46000, Pakistan

      IIF 64
  • Ismail, Muhammad
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, West Acre Drive, Soothill, Batley, West Yorkshire, WF17 6PE, United Kingdom

      IIF 65
    • icon of address 53a, Talbot Street, Batley, WF17 5AL, England

      IIF 66
    • icon of address 18 High Street, High Street, Heckmondwike, West Yorkshire, WF16 0AR, United Kingdom

      IIF 67
  • Ismail, Muhammad
    British director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 68
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 69
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 70
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 71
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 72
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 73
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 74
    • icon of address 7th Floor, 2 Pinfold Street, Sheffield, S1 2GU, England

      IIF 75
    • icon of address 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 76
  • Ismail, Muhammad
    Pakistani director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Raleigh Close, Birmingham, B21 8JY, United Kingdom

      IIF 77
  • Mr Muhammad Ismail
    Pakistani born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No.138, Mohalla Chodary Jan Colony, Rawalpandi, 46000, Pakistan

      IIF 78
  • Mr Muhammad Ismail
    Pakistani born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 122, Horns Road, Ilford, IG2 6BL, United Kingdom

      IIF 79
  • Mr Muhammad Ismail
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2369, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 80
  • Mr Muhammad Ismail
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 81
    • icon of address 15, Morden Court Parade, London Road, Morden, SM4 5HJ, United Kingdom

      IIF 82
  • Mr Muhammad Ismail
    Pakistani born in February 1986

    Resident in Pakistan

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

      IIF 83
  • Mr Muhammad Ismail
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 204/5, Mohallah Majeed Sre, Block 6, Karachi East, 75500, Pakistan

      IIF 84
  • Mr Muhammad Ismail
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2805, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 85
  • Mr Muhammad Ismail
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 86
  • Muhammad Ismail
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6700, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 87
  • Muhammad Ismail
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Basti, Jalil Abad, P/o Sama Satta Noshehra, Bahawalpur, 63100, Pakistan

      IIF 88
  • Muhammad Zain Ismail
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 75, Street No. 9, Block V, New Multan, Multan, 60650, Pakistan

      IIF 89
  • Ismail, Muhammad
    Pakistani director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 33 Moorpark Industrial Center, Tolpits Lane, Watford, WD18 9SP, England

      IIF 90
  • Mr Muhammad Ismail
    Pakistani born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 91
  • Mr Muhammad Ismail
    Pakistani born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 815, Street 24 Rafi Block Phase 8, Bahria Town, Rawalpindi, Punjab, 46220, Pakistan

      IIF 92
  • Mr Muhammad Ismail
    Pakistani born in March 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Brook Street, Cardiff, CF11 6LH, Wales

      IIF 93
    • icon of address 35a, Hollybush Road, Cardiff, CF23 6SY, Wales

      IIF 94
  • Mr Muhammad Zain Ismail
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No 1173, Office No 1173 182-184 High Street, North , East Ham London, London, London, E6 2JA, United Kingdom

      IIF 95
  • Muhammad Ismail
    Pakistani born in January 1966

    Resident in Pakistan

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

      IIF 96
  • Muhammad Ismail
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7365, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 97
  • Ismail, Muhammad
    British accountant born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Exeter Gardens, London, IG1 3LB, United Kingdom

      IIF 98
  • Ismail, Muhammad
    British director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 23, Headfield Mills, Savile Road, Dewsbury, WF12 9LQ, United Kingdom

      IIF 99
  • Ismail, Muhammad
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 34 Elmhurst Road, Enfield, EN3 5TB, United Kingdom

      IIF 100
  • Ismail, Muhammad

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

      IIF 101
  • Ismail, Muhammad
    Pakistani director born in August 1989

    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 102
  • Mr Muhammad Ismail
    Pakistani born in January 1991

    Resident in England

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

      IIF 103
  • Mr Muhammad Ismail
    Pakistani born in August 1996

    Resident in England

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

      IIF 104
  • Mr Muhammad Ismail
    Pakistani born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Hollybush Road, Woodside, Telford, TF7 5HS, England

      IIF 105
  • Muhammad Ismail
    Pakistani born in April 1993

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Office 8517, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 106
  • Mr Muhammad Ismail
    Pakistani born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Gale St, Unit 2 A1, Rochdale, OL12 0SQ, United Kingdom

      IIF 107
  • Muhammad Ismail
    Pakistani born in May 1974

    Resident in Turkey

    Registered addresses and corresponding companies
    • icon of address Office 1625, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 108
  • Mr Ismail Muhammad
    Egyptian born in January 1988

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Kom Hamada, Markaz Kom Hamada, Behind Teeba Hospital, Beheira, 22821, Egypt

      IIF 109
  • Mr Muhammad Ismail
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Clarendon Road, Croydon, CR0 3SG, England

      IIF 110
  • Mr Muhammad Ismail
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Clarendon Road, Croydon, CR0 3SG, England

      IIF 111
    • icon of address 13a-14b, Stratheden Parade, London, SE3 7SX, England

      IIF 112
  • Mr Muhammad Ismail
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53a, Talbot Street, Batley, WF17 5AL, England

      IIF 113
  • Mr Muhammad Ismail
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 21 Headfield Mills, Savile Road, Dewsbury, WF12 9LQ, England

      IIF 114
  • Mr Muhammad Ismail
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 115
    • icon of address 18, Soho Square, London, W1D 3QL, England

      IIF 116
    • icon of address 3, Hardman Street, Manchester, M3 3HF, England

      IIF 117
  • Muhammad Ismail
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 118
  • Muhammad, Ismail
    Egyptian director born in January 1988

    Resident in Egypt

    Registered addresses and corresponding companies
    • icon of address Kom Hamada, Markaz Kom Hamada, Behind Teeba Hospital, Beheira, 22821, Egypt

      IIF 119
  • Mr Muhammad Ismail
    Pakistani born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 33 Moorpark Industrial Center, Tolpits Lane, Watford, WD18 9SP, England

      IIF 120
  • Muhammad, Ismail

    Registered addresses and corresponding companies
    • icon of address Kom Hamada, Markaz Kom Hamada, Behind Teeba Hospital, Beheira, 22821, Egypt

      IIF 121
  • Mr Muhammad Ismail
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 23, Headfield Mills, Savile Road, Dewsbury, WF12 9LQ, United Kingdom

      IIF 122
  • Mr Muhammad Ismail
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Exeter Gardens, London, IG1 3LB, United Kingdom

      IIF 123
  • Mr Muhammad Ismail
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 124
    • icon of address 92, Finch Road, Birmingham, B19 1HP, England

      IIF 125
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 126
    • icon of address 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 127
  • Muhammad Ismail
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, 34 Elmhurst Road, Enfield, EN3 5TB, United Kingdom

      IIF 128
    • icon of address 7th Floor, 2 Pinfold Street, Sheffield, S1 2GU, England

      IIF 129
  • Muhammad Ismail
    Pakistani born in August 1989

    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 130
  • Mr Ishaq Mustafa Mikal Muhammad
    British born in March 1998

    Resident in United Kingdom

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

      IIF 131
  • Muhammad, Ishaq Mustafa Mikal
    British chief operating officer born in March 1998

    Resident in United Kingdom

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

      IIF 132
child relation
Offspring entities and appointments
Active 63
  • 1
    icon of address Unit 7 Springboard Centre, Mantle Lane, Coalville, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 3317 321-323 High Road, Chadwell Heath, Essex, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2023-01-05 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flat 4 34 Elmhurst Road, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-10 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 15735743 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 6
    icon of address Office 2369 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-23 ~ dissolved
    IIF 119 - Director → ME
    icon of calendar 2021-12-23 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    icon of calendar 2021-12-23 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Baillie Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2024-05-02 ~ now
    IIF 2 - Director → ME
  • 9
    icon of address 16 High Street, Cowbridge, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-17 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-29 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 5 Brayford Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address 20 Clarendon Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 13b Stratheden Parade, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 52 - Director → ME
  • 14
    icon of address 20 West Acre Drive, Soothill, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-26 ~ dissolved
    IIF 65 - Director → ME
  • 15
    icon of address 4385, 14121498 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2023-01-03 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 806 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2023-08-31
    Officer
    icon of calendar 2021-08-17 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 33 Moorpark Industrial Center, Tolpits Lane, Watford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,530 GBP2024-12-31
    Officer
    icon of calendar 2020-02-28 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-02-28 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 22
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-07-03 ~ now
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 40 Exeter Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    icon of calendar 2018-12-19 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-12-19 ~ dissolved
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 43 Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2020-09-30
    Officer
    icon of calendar 2018-09-07 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address Office 131 Unit 82a, James Cater Road, Mildenhall, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-11 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-02-11 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Office 7365 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Flat 1 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 20 Clarendon Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-31 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 7th Floor 2 Pinfold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-09 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-04-09 ~ dissolved
    IIF 129 - Has significant influence or control as a member of a firmOE
    IIF 129 - Right to appoint or remove directors as a member of a firmOE
    IIF 129 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 129 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 129 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 129 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 129 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address Office 8517 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 119 Queen Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-21 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-10-21 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 12 Chester Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-15 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Challenge House Business Centre, 616 Mitcham Road, Croydon
    Active Corporate (1 parent)
    Equity (Company account)
    8,668 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 103 - Has significant influence or control as a member of a firmOE
    IIF 103 - Right to appoint or remove directors as a member of a firmOE
    IIF 103 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 103 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 103 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address Unit 9 137 Richmond Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-07 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 104 - Has significant influence or control as a member of a firmOE
    IIF 104 - Right to appoint or remove directors as a member of a firmOE
    IIF 104 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 104 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 104 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 104 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
  • 39
    icon of address 12 Gale St, Unit 2 A1, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 122 Horns Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 18 Hollybush Road, Woodside, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-06-12 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 42
    icon of address 4385, 14775770 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Unit 57 D66 The Winning Box 27-37 Station Road Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4385, 14597363 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 48
    icon of address 4385, 13804760: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-16 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-12-16 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Unit 23 Headfield Mills, Savile Road, Dewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 09 Wyresdale Road, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 263 Nottingham Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,824 GBP2021-01-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 91 - Has significant influence or controlOE
  • 52
    icon of address 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-17 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-09-17 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Right to appoint or remove directors as a member of a firmOE
  • 54
    icon of address 53a Talbot Street, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,763 GBP2024-12-31
    Officer
    icon of calendar 2012-11-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 37 Raleigh Close, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 77 - Director → ME
  • 56
    icon of address 15 Morden Court Parade, London Road, Morden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    411 GBP2024-04-30
    Officer
    icon of calendar 2022-04-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-04-13 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 4385, 13978228 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ 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
  • 58
    icon of address 18 High Street High Street, Heckmondwike, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-21 ~ dissolved
    IIF 67 - Director → ME
  • 59
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 86 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 86 - Ownership of shares – More than 50% but less than 75%OE
  • 60
    icon of address 4385, 15540909 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 4385, 15056102 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 62
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 4385, 13636334 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    icon of calendar 2021-09-22 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    icon of address Suite 1 (first Floor), 239 High Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    208,740 GBP2025-06-30
    Officer
    icon of calendar 2017-06-08 ~ 2018-05-01
    IIF 17 - Director → ME
    icon of calendar 2018-05-30 ~ 2025-07-01
    IIF 18 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2017-10-12 ~ 2018-04-01
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-12 ~ 2018-04-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 21 Headfield Mills, Savile Road, Dewsbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    444 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ 2025-07-31
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2025-07-31
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 1 Stirling Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -96 GBP2024-02-28
    Officer
    icon of calendar 2024-03-01 ~ 2025-06-10
    IIF 1 - Director → ME
  • 5
    icon of address 3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    283 GBP2024-08-31
    Officer
    icon of calendar 2021-08-06 ~ 2025-05-12
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-08-06 ~ 2025-05-12
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE

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.