logo
explain how to read the page

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

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

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

Mr Ameer Hamza

    Related profiles found in government register
  • Mr Ameer Hamza
    Pakistani born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 155, Common Lane, Sheldon, Birmingham, B26 3DL, England

      IIF 1 IIF 2
    • 710, Alum Rock Road, Birmingham, B8 3PP, England

      IIF 3
  • Mr Ameer Hamza
    Pakistani born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15523283 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Mr Ameer Hamza
    Pakistani born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • Flat 22 Bernard House, Toynbee Street, London, E1 7NR, England

      IIF 5
  • Ameer Hamza
    Pakistani born in May 2005

    Resident in England

    Registered addresses and corresponding companies
    • 19, Galloway Street, Liverpool, L7 6PD, England

      IIF 6
  • Mr Ameer Hamza
    Pakistani born in March 1982

    Resident in England

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

      IIF 7
  • Mr Ameer Hamza
    Pakistani born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite4a, 58a County Road, Walton, Liverpool, L4 3QL, England

      IIF 8
  • Mr Ameer Hamza
    Pakistani born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 82, Warstones Drive, Wolverhampton, WV4 4PB, England

      IIF 9
  • Mr Ameer Hamza
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 72, St. Huberts Road, Great Harwood, Blackburn, BB6 7DS, England

      IIF 10
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 11
  • Mr Ameer Hamza
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 20, Sandwick Close, London, NW7 2AX, England

      IIF 12
  • Mr Ameer Hamza
    Pakistani born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 415, Grove Green Road, London, E11 4AA, England

      IIF 13
  • Mr Ameer Hamza
    Pakistani born in September 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 4814, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 14
  • Mr Ameer Hamza
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8701, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Ameer Hamza
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 28, Linton Ave, Leeds, LS17 8PT, United Kingdom

      IIF 16
  • Mr Ameer Hamza
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2572, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 17
  • Mr Ameer Hamza
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kasur Rasool, Pur, Main Road, Rasool Pur Road, Kasur, 55110, Pakistan

      IIF 18
  • Mr Ameer Hamza
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 828, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 19
  • Mr Ameer Hamza
    Pakistani born in September 2001

    Resident in Pakistan

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

      IIF 20
  • Mr Ameer Hamza
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 148, Waldegrave Rd, Brighton, BN1 6GG, United Kingdom

      IIF 21
  • Mr Ameer Hamza
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • S 45, Kisan Street, Railway Road, Lahore, 54810, Pakistan

      IIF 22
  • Mr Ameer Hamza
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • E80/5b, Steet7, Peer Calony 2, Walton Road Cantt, Lahore, 54810, Pakistan

      IIF 23
  • Mr Ameer Hamza
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot No.28c, Saba Commercial 3 Floor Street No. 2 Mohallah Faiz, 15 Extenstion Dha, Karachi, 75500, Pakistan

      IIF 24
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 25
  • Mr Ameer Hamza
    Pakistani born in March 2004

    Resident in Pakistan

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

      IIF 26
  • Mr Ameer Hamza
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 24, Near Alfarabi School, Bastiqudratabad, 52000, Pakistan

      IIF 27
  • Mr. Ameer Hamza
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street First Floor London W1w 7l, London, W1W 7LT, United Kingdom

      IIF 28
  • Mr Ameer Hamza
    Pakistani born in March 1999

    Resident in India

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

      IIF 29
  • Ameer Hamza
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16427, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Ameer Hamza
    Pakistani born in August 2000

    Resident in Pakistan

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

      IIF 31
  • Hamza, Ameer
    Pakistani born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 155, Common Lane, Sheldon, Birmingham, B26 3DL, England

      IIF 32
  • Hamza, Ameer
    Pakistani company director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 155, Common Lane, Sheldon, Birmingham, B26 3DL, England

      IIF 33
  • Hamza, Ameer
    Pakistani managing director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 710, Alum Rock Road, Birmingham, B8 3PP, England

      IIF 34
  • Ameer Hamza
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Sylvia Gardens, Wembley, HA9 6HR, England

      IIF 35
  • Ameer Hamza
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4292, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 36
  • Mr Ameer Hamza
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 37
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 38
  • Mr Ameer Hamza
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4438, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 39
  • Mr Ameer Hamza
    Pakistani born in June 1993

    Resident in Pakistan

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

      IIF 40
  • Mr Ameer Hamza
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, House No 7 Street No 11, Main Bazar, Sultan Pura, Chah Mira, Lahore, Pakistan

      IIF 41
  • Mr Ameer Hamza
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Hatton Avenue, Slough, SL2 1NE, England

      IIF 42
  • Mr Ameer Hamza
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 19, Street No. 18, Mohalla Dholanwal Band Road, Lahore, 54000, Pakistan

      IIF 43
  • Mr Ameer Hamza
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 267, House No 267 Street No 8, Satluj Block Iqbal Town, Lahore, 54000, Pakistan

      IIF 44
  • Mr Ameer Hamza
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 545000, H# 98 Street No 7 A Block Al Fasial Town, Lahore, 545000, Pakistan

      IIF 45
  • Mr Ameer Hamza
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37777, Unit 37777 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 46
  • Mr Ameer Hamza
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9717, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 47
    • House # 11-a, House No#11-a,street No#2-a,fazal Town Phase 01, Rawalpindi, Rawalpindi, 46000, Pakistan

      IIF 48
  • Mr Ameer Hamza
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 70, Street 3, Muhajir Colony, Bahawalpur, 63100, Pakistan

      IIF 49
    • P-215, Sector N Peoples Colony, Block N North Nazimabad Karachi, 75950, Pakistan

      IIF 50
  • Mr Ameer Hamza
    Pakistani born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/1, 22, Balcurvie Road, Glasgow, G34 9QJ, United Kingdom

      IIF 51
    • 4, Bosley Avenue, Manchester, M20 1BQ, England

      IIF 52
    • 43b, High Street, Paisley, PA1 2AH, Scotland

      IIF 53
  • Mr Ameer Hamza
    Pakistani born in August 2000

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 20, Greenmount Avenue, Ballymena, BT43 6DA, Northern Ireland

      IIF 54
  • Mr Ameer Hamza
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Walpole Road, London, London, N17 6BW, United Kingdom

      IIF 55
  • Hamza, Ameer
    Pakistani director born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15523283 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Hamza, Ameer
    Pakistani director born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • Flat 22 Bernard House, Toynbee Street, London, E1 7NR, England

      IIF 57
  • Hamza, Ameer
    Pakistani born in May 2005

    Resident in England

    Registered addresses and corresponding companies
    • 19, Galloway Street, Liverpool, L7 6PD, England

      IIF 58
  • Mr Ameer Hamza
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 111, Platt Lane, Manchester, M14 7BQ, England

      IIF 59
  • Mr Ameer Hamza
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mahalla Chongi, Wada Sattar Gt Road, Lahore Cantt, District, Lahore, 54000, Pakistan

      IIF 60
  • Mr , Ameer Hamza
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16319380 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
  • Ameer Hamza
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 203, Sadat Building Qamar Salvi Road, Gujrat, 50700, Pakistan

      IIF 62
  • Ameer Hamza
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 63
  • Ameer Hamza
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Gali Haji Ibraheem Wali, Gujranwala, Punjab, 52250, Pakistan

      IIF 64
  • Ameer Hamza
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1360, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 65
  • Ameer Hamza
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 746, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 66
  • Ceo Ameer Hamza
    Pakistani born in March 1996

    Resident in Pakistan

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

      IIF 67
  • Hamza, Ameer
    Pakistani director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Manchester, Fountain Street, Manchester, M2 2AN, England

      IIF 68
  • Hamza, Ameer
    Pakistani company director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite4a, 58a Country Road, Walton, Liverpool, L4 3QL, England

      IIF 69
  • Hamza, Ameer
    Pakistani born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 82, Warstones Drive, Wolverhampton, WV4 4PB, England

      IIF 70
  • Hamza, Ameer
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 18, Kenilworth Gardens, Southall, UB1 2QL, England

      IIF 71
  • Hamza, Ameer
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 72, St. Huberts Road, Great Harwood, Blackburn, BB6 7DS, England

      IIF 72
  • Hamza, Ameer
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 20, Sandwick Close, London, NW7 2AX, England

      IIF 73
  • Mr Ameer Hamza
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Scott Street, Galashiels, TD1 1DU, United Kingdom

      IIF 74 IIF 75
  • Mr Ameer Hamza
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat B ,664, Lea Bridge Road, London, E10 6AP, England

      IIF 76
  • Mr Ameer Hamza
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Upper Tooting Road, Flat 02, London, SW17 0DN, United Kingdom

      IIF 77
  • Ameer, Hamza
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 313, Walayat Abad No. 1, Mohsin Town, Multan, 66000, Pakistan

      IIF 78
  • Hamza, Ameer
    Pakistani self employed born in September 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 4814, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 79
  • Hamza, Mr Ameer
    Pakistani company director born in July 1998

    Resident in England

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

      IIF 80
  • Mr Syed Ameer Hamza
    Pakistani born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 76e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 81
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 82
  • Hamza, Ameer
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8701, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 83
  • Ameer Hamza
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 549 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 84
  • Ameer Hamza
    Pakistani born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Far, Gosford Street, Coventry, CV1 5DZ, United Kingdom

      IIF 85
  • Ameer Hamza
    Pakistani born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6470, 182-184 High Street, North East Ham, London, E6 2JA

      IIF 86
  • Hamza, Ameer
    Pakistani director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2572, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 87
  • Hamza, Ameer
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16427, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 88
  • Hamza, Ameer
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kasur Rasool, Pur, Main Road, Rasool Pur Road, Kasur, 55110, Pakistan

      IIF 89
  • Hamza, Ameer
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Hamza, Ameer
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 828, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 91
  • Hamza, Ameer, Mr.
    Pakistani director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Hamza Ameer
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 313, Walayat Abad No. 1, Mohsin Town, Multan, 66000, Pakistan

      IIF 93
  • Hamza, Ameer
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Sylvia Gardens, Wembley, HA9 6HR, England

      IIF 94
  • Hamza, Ameer
    Pakistani web developer born in September 2001

    Resident in Pakistan

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

      IIF 95
  • Hamza, Ameer
    Pakistani director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 148, Waldegrave Rd, Brighton, BN1 6GG, United Kingdom

      IIF 96
  • Hamza, Ameer
    Pakistani e-commerce born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • S 45, Kisan Street, Railway Road, Lahore, 54810, Pakistan

      IIF 97
  • Hamza, Ameer
    Pakistani bussiness born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • E80/5b, Steet7, Peer Calony 2, Walton Road Cantt, Lahore, 54810, Pakistan

      IIF 98
  • Hamza, Ameer
    Pakistani company director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot No.28c, Saba Commercial 3 Floor Street No. 2 Mohallah Faiz, 15 Extenstion Dha, Karachi, 75500, Pakistan

      IIF 99
  • Hamza, Ameer
    Pakistani director born in July 2003

    Resident in Pakistan

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

      IIF 100
  • Hamza, Ameer
    Pakistani born in March 2004

    Resident in Pakistan

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

      IIF 101
  • Hamza, Ameer
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4292, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 102
  • Hamza, Ameer
    Pakistani graphic designer born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 24, Near Alfarabi School, Bastiqudratabad, 52000, Pakistan

      IIF 103
  • Mr Ameer Hamza
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 104
    • Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 105
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 106
    • Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 107
  • Hamza, Ameer
    Pakistani teaching born in March 1999

    Resident in India

    Registered addresses and corresponding companies
    • 4, 5, Mohalla Syed Pak, Dhulley, 400001, India

      IIF 108
  • Hamza, Ameer
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 109
  • Hamza, Ameer
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 110
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 111
    • Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 112
  • Hamza, Ameer
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4438, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 113
  • Hamza, Ameer
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 248, Humberstone Road, Leicester, LE5 0EG, United Kingdom

      IIF 114
  • Hamza, Ameer
    Pakistani administrator born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 203, Sadat Building Qamar Salvi Road, Gujrat, 50700, Pakistan

      IIF 115
  • Hamza, Ameer
    Pakistani administrator born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 111, Platt Lane, Manchester, M14 7BQ, England

      IIF 116
  • Hamza, Ameer
    Pakistani company director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mahalla Chongi, Wada Sattar Gt Road, Lahore Cantt, District, Lahore, 54000, Pakistan

      IIF 117
  • Hamza, Ameer
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37777, Unit 37777 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 118
  • Hamza, Ameer
    Pakistani packinging born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 119
  • Hamza, Ameer
    Pakistani director born in June 1993

    Resident in Pakistan

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

      IIF 120
  • Hamza, Ameer
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 121
  • Hamza, Ameer
    Pakistani company director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, House No 7 Street No 11, Main Bazar, Sultan Pura, Chah Mira, Lahore, Pakistan

      IIF 122
  • Hamza, Ameer
    Pakistani company director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Gali Haji Ibraheem Wali, Gujranwala, Punjab, 52250, Pakistan

      IIF 123
  • Hamza, Ameer
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1360, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 124
  • Hamza, Ameer
    Pakistani company director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Hatton Avenue, Slough, SL2 1NE, England

      IIF 125
  • Hamza, Ameer
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 19, Street No. 18, Mohalla Dholanwal Band Road, Lahore, 54000, Pakistan

      IIF 126
  • Hamza, Ameer
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 746, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 127
  • Hamza, Ameer
    Pakistani director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 267, House No 267 Street No 8, Satluj Block Iqbal Town, Lahore, 54000, Pakistan

      IIF 128
  • Hamza, Ameer
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 545000, H# 98 Street No 7 A Block Al Fasial Town, Lahore, 545000, Pakistan

      IIF 129
  • Hamza, Ameer
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 11-a, House No#11-a,street No#2-a,fazal Town Phase 01, Rawalpindi, Rawalpindi, 46000, Pakistan

      IIF 130
  • Hamza, Ameer
    Pakistani software engineer born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9717, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 131
  • Hamza, Ameer
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 70, Street 3, Muhajir Colony, Bahawalpur, 63100, Pakistan

      IIF 132
  • Hamza, Ameer
    Pakistani entrepreneur born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P-215, Sector N Peoples Colony, Block N North Nazimabad Karachi, 75950, Pakistan

      IIF 133
  • Hamza, Ameer
    Pakistani born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/1, 22, Balcurvie Road, Glasgow, G34 9QJ, United Kingdom

      IIF 134
    • 43b, High Street, Paisley, PA1 2AH, Scotland

      IIF 135
  • Hamza, Ameer
    Pakistani entrepreneur born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bosley Avenue, Manchester, M20 1BQ, England

      IIF 136
  • Hamza, Ameer
    Pakistani born in August 2000

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 20, Greenmount Avenue, Ballymena, BT43 6DA, Northern Ireland

      IIF 137
  • Hamza, Ameer
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Walpole Road, London, London, N17 6BW, United Kingdom

      IIF 138
  • Hamza, Ameer, Ceo
    Pakistani engineer born in March 1996

    Resident in Pakistan

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

      IIF 139
  • Hamza, Ameer, Mr ,
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16319380 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 140
  • Hamza, Ameer
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Park Crescent, London, W1B 1PD, United Kingdom

      IIF 141
  • Hamza, Ameer
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 549 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 142
  • Hamza, Syed Ameer
    Pakistani businessman born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 76e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 143
  • Hamza, Ameer
    Pakistani director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Linton Ave, Leeds, LS17 8PT, United Kingdom

      IIF 144
  • Hamza, Ameer
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Scott Street, Galashiels, TD1 1DU, United Kingdom

      IIF 145 IIF 146
  • Hamza, Ameer
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat B ,664, Lea Bridge Road, London, E10 6AP, England

      IIF 147
  • Hamza, Ameer
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Upper Tooting Road, Flat 02, London, SW17 0DN, United Kingdom

      IIF 148
  • Hamza, Ameer
    Pakistani born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Far, Gosford Street, Coventry, CV1 5DZ, United Kingdom

      IIF 149
  • Hamza, Ameer
    Pakistani born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6470, 182-184 High Street, North East Ham, London, E6 2JA

      IIF 150
  • Hamza, Ameer
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 151
    • Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 152
  • Hamza, Ameer
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 248, Humberstone Road, Leicester, LE5 0EG, United Kingdom

      IIF 153
  • Hamza, Ameer

    Registered addresses and corresponding companies
    • E80/5b, Steet7, Peer Calony 2, Walton Road Cantt, Lahore, 54810, Pakistan

      IIF 154
    • S 45, Kisan Street, Railway Road, Lahore, 54810, Pakistan

      IIF 155
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 156
child relation
Offspring entities and appointments 80
  • 1
    0PTION01 LTD
    13414870
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    4385, 15282380 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 3
    A2NGROUP LTD
    13495679
    Suite4a 58a Country Road, Walton, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-10-05 ~ 2021-11-13
    IIF 69 - Director → ME
    Person with significant control
    2021-10-05 ~ 2021-11-13
    IIF 8 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 4
    ACCOUNTWING LTD
    SC865186
    113 Scott Street, Galashiels, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-03 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 5
    AMEER CORE LTD
    15933228
    4385, 15933228 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 6
    AMEER HAMZA LTD
    15555305 16859629
    Flat 22 Bernard House, Toynbee Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-12 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2024-03-12 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 7
    AMEER HAMZA LTD
    16859629 15555305
    11 Sylvia Gardens, Wembley, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 8
    AMEER HAMZA PRO LTD
    15695337
    4385, 15695337 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    AMEER MART LTD
    15476945
    111 Platt Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-09 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 10
    AMEER PRIME LTD
    NI723709
    Office 813, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 11
    AMEERH LTD
    09826024
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 7 - Right to appoint or remove directors as a member of a firm OE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 7 - Has significant influence or control as a member of a firm OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 12
    AMEERHAMZAMARTS LIMITED
    14015386
    148 Waldegrave Rd, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 13
    AMMZISH PVT LTD
    13077647
    Flat 76e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-11 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 14
    ANS INDUSTRY LIMITED
    12193862
    Office 181536, York House, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-06 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    ASTRAVICE LIMITED
    15964516
    252 Upper Tooting Road, Flat 02, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 16
    ATTOCK ENGINEERING (LEICESTER) LIMITED
    09483076
    248 Humberstone Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-11 ~ dissolved
    IIF 114 - Director → ME
  • 17
    ATTOCK METAL & LPG LIMITED
    07762955
    Sterling House 87-89 Alcester Road, Birmingham, England
    Dissolved Corporate (3 parents)
    Officer
    2011-09-05 ~ 2012-06-30
    IIF 153 - Director → ME
  • 18
    AUTO FLIP LIMITED
    15040024
    4385, 15040024 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-31 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
  • 19
    BUNNY MART LTD
    15040987
    4385, 15040987 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 20
    CH MEER LTD
    16319380
    48 Teall Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 21
    CHARCOAL & GRILL LIMITED
    14612518
    710 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2023-01-23 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-01-23 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 22
    CHARCOAL CHICKEN AND GRILL LTD
    13244170
    710 Alum Rock Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-04 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2021-03-04 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
  • 23
    CODEZK LTD
    15801121
    4385, 15801121 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-06-25 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2024-06-25 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    COLIN A TO Z STORE LIMITED
    14225138
    4385, 14225138 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
  • 25
    DAZZLE UP LTD
    15518757
    4385, 15518757 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-24 ~ dissolved
    IIF 97 - Director → ME
    2024-02-24 ~ dissolved
    IIF 155 - Secretary → ME
    Person with significant control
    2024-02-24 ~ dissolved
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 26
    DECOR HUB LTD
    15147969
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 27
    DENNS ANTIQUE LTD
    15619187
    4385, 15619187 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-04-05 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 28
    DRAMBO SOLUTIONS LTD
    11876250
    Flat 3 82 Crompton Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-12 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 29
    DREAM DESIRE LTD
    17004419
    Office 828 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 30
    DWEBPRENEUR LTD
    15378676
    108 Fitzwilliam Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 31
    EURO 2900 LTD
    11464664 11465023... (more)
    Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 106 - Ownership of shares – More than 50% but less than 75% OE
  • 32
    FLAT3D LTD
    15271512
    Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 33
    GLIDE EDGE LIMITED
    15275154
    4385, 15275154 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-09-14 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 34
    GLIMMER SCRUBBIES LTD
    15491243
    176a Firth Park Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2024-02-15 ~ 2024-09-22
    IIF 136 - Director → ME
    Person with significant control
    2024-02-15 ~ 2024-09-22
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 35
    GRABIFY LTD
    SC763019
    20-23 Woodside Place, Glasgow, Strathclyde Region, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-03-01 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 36
    H & H ENTERPRISES INTERNATIONAL LTD
    15850618
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-22 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2024-07-22 ~ 2024-07-29
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 37
    HA BROTHERS LTD
    13643812
    4385, 13643812 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 38
    HAMTECH LTD
    12729824
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-08 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 39
    HAMZA DIGITAL PVT LTD
    16947627
    19 Galloway Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 40
    HAMZA HUB LTD
    16979810
    20 Sandwick Close, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2026-01-21 ~ now
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 41
    HD PREMIUM LIMITED
    14439244
    4385, 14439244 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 42
    HIGHLETIC LIMITED
    13858869
    7 Hatton Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-19 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 43
    HS TRADEE LTD
    14015290
    37777 Unit 37777 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 44
    HURMAT INDUSTRIES LTD
    15081090
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF 100 - Director → ME
    2023-08-18 ~ dissolved
    IIF 156 - Secretary → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 45
    INVILOX PLUS TECH LIMITED
    15523283
    4385, 15523283 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 46
    INVILOX SOLUTIONS LTD
    15228469
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 47
    INVILOX TECH LTD
    15450057
    4385, 15450057 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-29 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 48
    ITTECHNOLOGIX LTD
    13500521
    4385, 13500521: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-07-08 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 49
    JUNANICREATION LTD
    13989160
    549 4 Blenheim Court Peppercorn Close, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-03-19 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2022-03-19 ~ now
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
    IIF 84 - Ownership of shares – 75% or more OE
  • 50
    LAWNCRAFTY LTD
    NI716417
    20 Greenmount Avenue, Ballymena, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 51
    LEATHERCAPITAL LTD
    15091298
    4385, 15091298 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-23 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 52
    MALIK HAMZA LTD
    15182484
    120 Owen Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2023-10-03 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 53
    MATOULAR SERVICES LTD
    13215383
    28 Hamilton Drive, Smethwick
    Active Corporate (1 parent)
    Officer
    2021-02-22 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 54
    MEER TRADERS LIMITED
    13985149
    Office 6470 182-184 High Street, North East Ham, London
    Active Corporate (1 parent)
    Officer
    2022-03-17 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 55
    MIR MART LTD LTD
    15496169
    4385, 15496169 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-02-17 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2024-02-17 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    MUGHAL SON'S LTD
    15972634
    498a 498a Hoe Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 57
    NEW SHAPE LTD
    12196263
    12 Chapel Road, Ilford, England
    Active Corporate (4 parents)
    Officer
    2023-12-01 ~ 2025-03-22
    IIF 71 - Director → ME
  • 58
    NEXGENICS MEMBER ONE LIMITED
    14796635
    4385, 14796635 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 59
    OMNIGOODSNETWORK LTD
    15200818
    32 Merceron Houses Globe Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-10 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 60
    OMOJVLO SOLUTIONS LTD
    15036360
    Flat 6 179 Church Hill Road, Birmingham, England
    Active Corporate (2 parents)
    Officer
    2024-05-17 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 61
    RB BROKERAGE LTD
    15940019
    22 Park Crescent, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-11 ~ 2024-10-15
    IIF 141 - Director → ME
  • 62
    RECREATION RECRUITERS LTD
    11937367
    Flat 2 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 63
    REMOTESELLERS LTD
    15279426
    181 Berwick Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 64
    REWAYAT LIMITED
    15108262
    155 Common Lane, Sheldon, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 65
    RISING CONTRACTING LTD
    11652460
    Maple House, High Street, Potters Bar, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-31 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 107 - Right to appoint or remove directors OE
  • 66
    SIX DEGREE STORE LIMITED
    14533238
    85 Great Portland Street First Floor London W1w 7l, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 67
    SKYVENTURES INNOVATIVE LTD
    SC804385
    50 Abbotsford Street, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 68
    SOFACENTRO LTD
    16947094
    72 St. Huberts Road, Great Harwood, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 69
    STELLAR CORE LTD
    16216107
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 70
    SUCCESSFUL RECRUITER LIMITED
    10911633
    Manchester, Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-11 ~ dissolved
    IIF 68 - Director → ME
  • 71
    SURE MOVERS LTD - now
    FIGHTER K9 SECURITY LIMITED
    - 2025-02-14 14616840
    70 Great George Street, Great George Street, Rochdale, England
    Active Corporate (3 parents)
    Person with significant control
    2023-01-25 ~ 2024-01-14
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 13 - Right to appoint or remove directors OE
  • 72
    TOP TECH LONDON LIMITED
    16590572
    156 Walpole Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 73
    UK PERFECT SERVICES LTD
    14691542
    4385, 14691542 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-02-27 ~ now
    IIF 98 - Director → ME
    2023-02-27 ~ now
    IIF 154 - Secretary → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 74
    UNIQUE SELLING MART LTD
    SC871281
    113 Scott Street, Galashiels, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-27 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2025-11-27 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 75
    UNITEDNEXA LTD
    16936516
    Office 16427 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-30 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 76
    WEGO PRO LTD
    SC866421
    2/1, 22 Balcurvie Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
  • 77
    XXXS BUSINESS SERVICES LIMITED
    10415896 10421040
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-06-01 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 78
    ZAYDIB LTD
    14060393
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 79
    ZAYDMA LIMITED
    15123040
    59 Far Gosford Street, Coventry, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-07 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 80
    ZEST BRAND LIMITED
    15464705
    Ab10 6dn. 73 Holburn Street. 01224 211670 The Downs, Altrincham, England
    Dissolved Corporate (2 parents)
    Officer
    2024-02-04 ~ 2024-08-02
    IIF 144 - Director → ME
    Person with significant control
    2024-02-04 ~ 2024-10-02
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.