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

Mr Muhammad Junaid

    Related profiles found in government register
  • Mr Muhammad Junaid
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Anwarabad, Dhakki, Tehsil Tangi District, Charsadda, 24420, Pakistan

      IIF 1
  • Mr Muhammad Junaid
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8843, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 2
  • Mr Muhammad Junaid
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 34, Street No 9 Eidgah Road Mohallah, Cha Kora Wala, Multan, 60000, Pakistan

      IIF 3
  • Mr Muhammad Junaid
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Rangoor,charwah, Pasrur, Sialkot, Punjab, 51310, Pakistan

      IIF 4
  • Mr Muhammad Junaid
    Pakistani born in May 2002

    Resident in Pakistan

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

      IIF 5
  • Mr Muhammad Junaid
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Theeagle, Jandola F R Tank Kpk Pakistaan, Thoti Abad Jandola F R Tank Kpk Pakistan, Jandola, 29470, Pakistan

      IIF 6
  • Mr Muhammad Junaid
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 7
  • Mr Muhammad Junaid
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 01, 105 Primrose Avenue, Romford, London, RM6 4PR, United Kingdom

      IIF 8
  • Mr Muhammad Junaid
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 14, Old Chinniot Road Gali Imam Bargah Sahibuz Zaman, Jhang Sadar, 35200, Pakistan

      IIF 9 IIF 10
  • Mr Muhammad Junaid
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5087, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 11
  • Mr Muhammad Junaid
    Pakistani born in December 1994

    Resident in Pakistan

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

      IIF 12 IIF 13
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
  • Muhammad Junaid
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4046, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 15
  • Mr Muhammad Junaid
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11498, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 16
  • Mr Muhammad Junaid
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A/10, Fire Brigade House, Karachi, 74100, Pakistan

      IIF 17
  • Mr Muhammad Junaid
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.327, Street No.10, Sunfort Gardens, Near Architect Housing Society, Lahore, Lahore, 54000, Pakistan

      IIF 18
  • Mr Muhammad Junaid
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Moh Masjid Baba Lal Shah, P/o Khas Dulmial, Teh Choa Saiden Shah, Distt Chakwal, Pakistan

      IIF 19 IIF 20
  • Mr Muhammad Junaid
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 361, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 21
  • Mr Muhammad Junaid
    Pakistani born in December 1996

    Resident in Pakistan

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

      IIF 22
  • Mr Muhammad Junaid
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd, Pmb 3087, London, N1 7AA, United Kingdom

      IIF 23
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 24
  • Muhammad Junaid
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6523, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 25
  • Mr Muhammad Jamshaid
    Pakistani born in April 2002

    Resident in Pakistan

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

      IIF 26
  • Mr. Muhammad Junaid
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village Kahal Bala, Village Kahal Bala, Post Office Kahal, Tehsil & District Haripur, Haripur, Kpk, 22620, Pakistan

      IIF 27
  • Mr. Muhammad Junaid
    Pakistani born in July 1998

    Resident in Pakistan

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

      IIF 28
  • Mr. Muhammad Junaid
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 05, 2 Naylor Ct, Dewsbury, West Yorkshire, WF13 1RT, United Kingdom

      IIF 29
  • Muhammad Junaid
    Pakistani born in January 1991

    Resident in Pakistan

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

      IIF 30
  • Muhammad Junaid
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8537, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
  • Muhammad Junaid
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Heol Dyfed, Penrhys, Ferndale, CF43 3PT, Wales

      IIF 32
  • Muhammad Junaid
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7343, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Muhammad Junaid
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 123-b Tda, Po Kotla Haji Shah, Layyah, 31200, Pakistan

      IIF 34
  • Muhammad Junaid
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 23, 145-163 Borden Court London Road, Liverpool, L3 8JA, United Kingdom

      IIF 35
  • Muhammad Junaid
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 879, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 36
    • icon of address Cha Habib Wala, Dhak Khana Bahawalpur, Konho, Tehsil Jalal Pur, Peer Wala, Multan, 59300, Pakistan

      IIF 37
  • Mr Muhammad Jamshaid
    Pakistani born in December 1989

    Resident in Pakistan

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

      IIF 38
  • Mr Muhammad Jamshaid
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 103567, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 39
  • Mr Muhammad Jamshaid
    Pakistani born in September 1990

    Resident in Pakistan

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

      IIF 40
  • Mr Muhammad Jamshaid
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 83-a, Model Colon Gulberg 3, Lahore, 54660, Pakistan

      IIF 41
  • Mr Muhammad Jamshaid
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Floor 1, Office 25, 22 Market Square, London, E14 6BU, United Kingdom

      IIF 42
  • Mr. Muhammad Junaid
    Pakistani born in January 2001

    Resident in England

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

      IIF 43
  • Muhammad Jamshaid
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7295, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 44
  • Mr, Muhammad Jamshaid
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 87, Liederbach Drive, Verwood, BH31 6GG, United Kingdom

      IIF 45
  • Muhammad Javaid
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5689, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 46
  • Mr Muhammad Junaid
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 187, Durham Road, Stevenage, SG1 4JP, England

      IIF 47
  • Mr Muhammad Junaid
    Pakistani born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Carnarvon Drive, Hayes, UB3 1PU, England

      IIF 48
  • Mr Muhammad Junaid
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Melrose Crescent, 48b Carnarvon Drive Ub3 1pu, Stockport, SK3 8PR, England

      IIF 49
    • icon of address 42, Wiggenhall Road, Watford, WD18 0AL, England

      IIF 50
  • Mr Muhammad Junaid
    Pakistani born in February 1993

    Resident in England

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

      IIF 51
  • Mr Muhammad Junaid
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Larch Hill Crescent, Bradford, BD6 1DS, England

      IIF 52
  • Muhammad Jamshaid
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7502, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 53
  • Muhammad Jamshaid
    Pakistani born in December 1996

    Resident in Pakistan

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

      IIF 54
  • Muhammad Jamshaid
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2430, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 55
  • Muhammad Junaid
    Pakistani born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Quay House, Trafford Road, Salford, M5 3NR, England

      IIF 56
  • Junaid, Muhammad
    Pakistani entrepreneur born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Anwarabad, Dhakki, Tehsil Tangi District, Charsadda, 24420, Pakistan

      IIF 57
  • Mr Muhammad Junaid
    Pakistani born in February 1998

    Resident in Saudi Arabia

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

      IIF 58
  • Junaid, Muhammad
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8843, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 59
  • Junaid, Muhammad
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4046, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 60
  • Mr Muhammad Junaid
    Pakistani born in December 2003

    Resident in United Kingdom

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

      IIF 61
  • Junaid, Muhammad
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 34, Street No 9 Eidgah Road Mohallah, Cha Kora Wala, Multan, 60000, Pakistan

      IIF 62
  • Junaid, Muhammad
    Pakistani entrepreneur born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Rangoor,charwah, Pasrur, Sialkot, Punjab, 51310, Pakistan

      IIF 63
  • Junaid, Muhammad
    Pakistani director born in May 2002

    Resident in Pakistan

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

      IIF 64
    • icon of address Office 6523, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 65
  • Junaid, Muhammad
    Pakistani director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Theeagle, Jandola F R Tank Kpk Pakistaan, Thoti Abad Jandola F R Tank Kpk Pakistan, Jandola, 29470, Pakistan

      IIF 66
  • Junaid, Muhammad
    Pakistani owner born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 67
  • Junaid, Muhammad
    Pakistani director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 01, 105 Primrose Avenue, Romford, London, RM6 4PR, United Kingdom

      IIF 68
  • Junaid, Muhammad
    Pakistani company secretary/director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 14, Old Chinniot Road Gali Imam Bargah Sahibuz Zaman, Jhang Sadar, 35200, Pakistan

      IIF 69
  • Junaid, Muhammad
    Pakistani director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 14, Old Chinniot Road Gali Imam Bargah Sahibuz Zaman, Jhang Sadar, 35200, Pakistan

      IIF 70
  • Junaid, Muhammad
    Pakistani director born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5087, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 71
  • Jamshaid, Muhammad
    Pakistani director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7295, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 72
  • Jamshaid, Muhammad
    Pakistani company director born in April 2002

    Resident in Pakistan

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

      IIF 73
  • Mr Muhammad Junaid
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 74
    • icon of address 254a, Lincoln Road, Peterborough, PE1 2ND, United Kingdom

      IIF 75
    • icon of address 32, Lewis Road, South Hall, UB1 1BT, United Kingdom

      IIF 76
  • Mr Muhammad Junaid
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Broomsdale Road,soothill, Batley, United Kingdom, WF17 6PT, United Kingdom

      IIF 77
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78
  • Mr Muhammad Junaid
    Indian born in March 1997

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Baghonwali, House No 518, Village. Baghonwali, Muzaffarnagar, District. Uttar Pradesh, 251001, India

      IIF 79
  • Muhammad Junaid
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat B, 29 Bedford Place, London, United Kingdom, WC1B 5JH, United Kingdom

      IIF 80
  • Javaid, Muhammad
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5689, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 81
  • Junaid, Muhammad
    Pakistani director born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A/10, Fire Brigade House, Karachi, 74100, Pakistan

      IIF 82
  • Junaid, Muhammad
    Pakistani company director born in January 1991

    Resident in Pakistan

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

      IIF 83
  • Junaid, Muhammad
    Pakistani company director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Heol Dyfed, Penrhys, Ferndale, CF43 3PT, Wales

      IIF 84
  • Junaid, Muhammad
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village Kahal Bala, Village Kahal Bala, Post Office Kahal, Tehsil & District Haripur, Haripur, Kpk, 22620, Pakistan

      IIF 85
    • icon of address House No.327, Street No.10, Sunfort Gardens, Near Architect Housing Society, Lahore, Lahore, 54000, Pakistan

      IIF 86
  • Junaid, Muhammad
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8537, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 87
  • Junaid, Muhammad
    Pakistani company director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Moh Masjid Baba Lal Shah, P/o Khas Dulmial, Teh Choa Saiden Shah, Distt Chakwal, Pakistan

      IIF 88 IIF 89
  • Junaid, Muhammad
    Pakistani businessman born in December 1994

    Resident in Pakistan

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

      IIF 90
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 91
  • Junaid, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

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

      IIF 92
  • Junaid, Muhammad
    Pakistani company director born in December 1996

    Resident in Pakistan

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

      IIF 93
  • Junaid, Muhammad
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 23, 145-163 Borden Court London Road, Liverpool, L3 8JA, United Kingdom

      IIF 94
  • Mr Muhammad Junaid
    Pakistani born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Dock Road, Tilbury Town, RM18 7BT, United Kingdom

      IIF 95
  • Mr Muhammad Junaid
    Pakistani born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd Pmb 3087, London, N1 7AA, United Kingdom

      IIF 96
  • Mr Muhammad Junaid
    Pakistani born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3613, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 97
  • Mr Muhammad Junaid
    Pakistani born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6115, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 98
  • Mr Muhammad Junaid
    British born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122 C, High Street, Aylesbury, Bucks, HP20 1RB, United Kingdom

      IIF 99
  • Jamshaid, Muhammad
    Pakistani director born in December 1989

    Resident in Pakistan

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

      IIF 100
  • Jamshaid, Muhammad
    Pakistani director born in September 1990

    Resident in Pakistan

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

      IIF 101
  • Jamshaid, Muhammad
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7502, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 102
  • Jamshaid, Muhammad
    Pakistani company director born in December 1996

    Resident in Pakistan

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

      IIF 103
  • Jamshaid, Muhammad
    Pakistani company director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Floor 1, Office 25, 22 Market Square, London, E14 6BU, United Kingdom

      IIF 104
  • Jamshaid, Muhammad
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2430, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 105
  • Junaid, Muhammad
    Pakistani entrepreneur born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11498, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 106
  • Junaid, Muhammad
    Pakistani company director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10 361, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 107
  • Junaid, Muhammad
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7343, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 108
  • Junaid, Muhammad
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 123-b Tda, Po Kotla Haji Shah, Layyah, 31200, Pakistan

      IIF 109
  • Junaid, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd, Pmb 3087, London, N1 7AA, United Kingdom

      IIF 110
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 111
  • Junaid, Muhammad
    Pakistani chief executive born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Cha Habib Wala, Dhak Khana Bahawalpur, Konho, Tehsil Jalal Pur, Peer Wala, Multan, 59300, Pakistan

      IIF 112
  • Junaid, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 879, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 113
  • Junaid, Muhammad, Mr.
    Pakistani company director born in July 1998

    Resident in Pakistan

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

      IIF 114
  • Junaid, Muhammad, Mr.
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 05, 2 Naylor Ct, Dewsbury, West Yorkshire, WF13 1RT, United Kingdom

      IIF 115
  • Jamshaid, Muhammad
    Pakistani owner born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 103567, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 116
  • Jamshaid, Muhammad
    Pakistani director born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 83-a, Model Colon Gulberg 3, Lahore, 54660, Pakistan

      IIF 117
  • Jamshaid, Muhammad, Mr,
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 87, Liederbach Drive, Verwood, BH31 6GG, United Kingdom

      IIF 118
  • Muhammad, Junaid
    Pakistani business person born in March 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 59, Halstead Street, Newport, Gwent, NP19 0EL, Wales

      IIF 119
  • Junaid, Muhammad, Mr.
    Pakistani chief executive born in January 2001

    Resident in England

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

      IIF 120
  • Mr Muhammad Junaid
    Pakistani born in June 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Villa No9, Villa No 9 Talal Super Market, Hor Lanz Dubai, Uae, 00000, United Arab Emirates

      IIF 121
  • Mr Muhammad Junaid
    Pakistani born in August 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 19, Slaithwaite Road, Dewsbury, West Yorkshire, WF12 9DL, United Kingdom

      IIF 122
  • Junaid, Muhammad
    Pakistani director born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Quay House, Trafford Road, Salford, M5 3NR, England

      IIF 123
  • Junaid, Muhammad
    Pakistani company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48b, Carnarvon Drive, Hayes, UB3 1PU, England

      IIF 124
  • Junaid, Muhammad
    Pakistani business man born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Brendon Road, Wollaton, Nottingham, Notts, NG8 1HW, United Kingdom

      IIF 125
  • Junaid, Muhammad
    Pakistani company director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Wiggenhall Road, Watford, WD18 0AL, England

      IIF 126
  • Junaid, Muhammad
    Pakistani director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48-b, Carnarvon Drive, Hayes, UB3 1PU, England

      IIF 127
  • Junaid, Muhammad
    Pakistani owner born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Larch Hill Crescent, Bradford, BD6 1DS, England

      IIF 128
  • Junaid, Muhammad
    Pakistani director born in February 1998

    Resident in Saudi Arabia

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

      IIF 129
  • Junaid, Muhammad
    Pakistani accounts manager born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat B, 29 Bedford Place, London, United Kingdom, WC1B 5JH, United Kingdom

      IIF 130
  • Junaid, Muhammad
    Pakistani business person born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 10353 182-184, High Street North, London, E6 2JA, England

      IIF 131
  • Junaid, Muhammad
    Pakistani director born in December 2003

    Resident in United Kingdom

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

      IIF 132
  • Junaid, Muhammad
    Pakistani company director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 254a, Lincoln Road, Peterborough, PE1 2ND, United Kingdom

      IIF 133
  • Junaid, Muhammad
    Pakistani director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 134
    • icon of address 32, Lewis Road, South Hall, UB1 1BT, United Kingdom

      IIF 135
  • Junaid, Muhammad
    Pakistani it professional born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 187, Durham Road, Stevenage, SG1 4JP, England

      IIF 136
  • Junaid, Muhammad
    Pakistani company director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, Dock Road, Tilbury Town, RM18 7BT, United Kingdom

      IIF 137
  • Junaid, Muhammad
    Pakistani businessman born in December 1994

    Resident in United Kingdom

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

      IIF 138
  • Junaid, Muhammad
    Pakistani owner born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Broomsdale Road,soothill, Batley, United Kingdom, WF17 6PT, United Kingdom

      IIF 139
  • Junaid, Muhammad
    Indian entrepreneur born in March 1997

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Baghonwali, House No 518, Village. Baghonwali, Muzaffarnagar, District. Uttar Pradesh, 251001, India

      IIF 140
  • Junaid, Muhammad
    Pakistani director born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6115, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 141
  • Junaid, Muhammad
    British director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Junaid, Muhammad
    Pakistani director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd Pmb 3087, London, N1 7AA, United Kingdom

      IIF 145
  • Junaid, Muhammad
    Pakistani company director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3613, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 146
  • Junaid, Muhammad
    British businessman born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 122 C, High Street, Aylesbury, Bucks, HP20 1RB, United Kingdom

      IIF 147
  • Junaid, Muhammad

    Registered addresses and corresponding companies
    • icon of address Baghonwali, House No 518, Village. Baghonwali, Muzaffarnagar, District. Uttar Pradesh, 251001, India

      IIF 148
  • Junaid, Muhammad
    Pakistani president born in June 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Villa No9, Villa No 9 Talal Super Market, Hor Lanz Dubai, Uae, 00000, United Arab Emirates

      IIF 149
  • Junaid, Muhammad
    Pakistani company director born in August 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 19, Slaithwaite Road, Dewsbury, West Yorkshire, WF12 9DL, United Kingdom

      IIF 150
child relation
Offspring entities and appointments
Active 68
  • 1
    icon of address 122 C High Street, Aylesbury, Bucks, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 2
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 4
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-02 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-10-02 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 15955558 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-13 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-09-13 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 23 145-163 Borden Court London Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 63-66 Hatton Garden Fifth Floor ,suite 23, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 6115 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 05 2 Naylor Ct, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-06 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-25 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-12-25 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 15301864 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-22 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4385, 14900047 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-29 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 275 New N Rd Pmb 3087, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-25 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2023-09-25 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 275 New N Rd, Pmb 3087, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-31 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-02-27 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 187 Durham Road, Stevenage, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 254a Lincoln Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 18
    icon of address 87 Liederbach Drive, Verwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 19
    icon of address 4385, 14887988 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-23 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-05-23 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 339 Victoria Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-03-01 ~ now
    IIF 142 - Director → ME
  • 21
    icon of address 4385, 14293522 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 110 Dock Road, Tilbury Town, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 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
  • 23
    icon of address 4385, 14885515 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-22 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 13 Heol Dyfed, Penrhys, Ferndale, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4385, 15520889 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-26 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 9 Willson Path, Aylesbury, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 285 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 47 Larch Hill Crescent, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Office 10353 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Flat B, 29 Bedford Place, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ 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
  • 32
    icon of address Unit 103567 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 55 Broomsdale Road,soothill, Batley, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-11 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-05-11 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 98 Rowan Road Streatham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit A10 361 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 53 Netherby Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Office 11498 182-184 High Street North, East Ham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 40
    icon of address Office 8537 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 140 - Director → ME
    icon of calendar 2023-02-01 ~ dissolved
    IIF 148 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ 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
  • 42
    icon of address 4385, 14570637 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 4385, 13898485: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-07 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-02-07 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Office 3613 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 46
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 38 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 38 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 38 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 47
    icon of address 4385, 14317745 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ 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
  • 48
    icon of address 4385, 15646692 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 49
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-08-09 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    icon of address 4385, 14754975 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-24 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-03-24 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 48-b Carnarvon Drive, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    507 GBP2019-08-31
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-08-08 ~ dissolved
    IIF 49 - Has significant influence or controlOE
  • 54
    icon of address 32 Lewis Road, South Hall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-08-31
    Officer
    icon of calendar 2022-08-25 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-08-25 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 4385, 13915548 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-14 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 4385, 13351883: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-22 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-04-22 ~ 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
  • 57
    icon of address 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 110 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 59
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-24 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 60
    icon of address 4385, 15734674 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-23 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-06-23 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 62
    icon of address 4385, 14930060 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 59 Halstead Street, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2024-08-09 ~ dissolved
    IIF 119 - Director → ME
  • 64
    icon of address Floor 1, Office 25 22 Market Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-17 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2023-05-17 ~ 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
  • 66
    icon of address Xveil Ltd, 20 Wenlock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-03-31
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 19 Slaithwaite Road, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-11 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-05-11 ~ dissolved
    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
Ceased 8
  • 1
    icon of address Internaiotnal House, 22-28 Wood Street, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ 2024-12-01
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ 2024-12-01
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address 42 Wiggenhall Road, Watford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-15 ~ 2023-04-05
    IIF 126 - Director → ME
    icon of calendar 2022-11-23 ~ 2022-12-15
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2023-04-05
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
    icon of calendar 2022-11-23 ~ 2022-12-15
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 3
    icon of address 4385, 15392163 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ 2024-01-09
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ 2024-01-09
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address 17 Brendon Road Wollaton, Nottingham, Notts, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-30 ~ 2019-06-20
    IIF 125 - Director → ME
  • 5
    icon of address 339 Victoria Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-04-06 ~ 2019-05-25
    IIF 144 - Director → ME
    icon of calendar 2019-03-30 ~ 2019-04-05
    IIF 143 - Director → ME
  • 6
    icon of address 3 Quay House, Trafford Road, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ 2024-01-24
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ 2024-01-24
    IIF 56 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 10353 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ 2024-10-02
    IIF 62 - Director → ME
  • 8
    icon of address Xveil Ltd, 20 Wenlock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ 2024-01-26
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ 2024-01-26
    IIF 19 - Ownership of shares – 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.