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

Saqib, Muhammad

    Related profiles found in government register
  • Saqib, Muhammad
    Pakistani company director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Balaclava Road, Derby, DE23 8UJ, England

      IIF 1
  • Saqib, Muhammad
    Pakistani director born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86a, Kingswood Road, Ilford, IG3 8UD, England

      IIF 2
  • Saqib, Muhammad
    Pakistani director and company secretary born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Ryland Road, Sparkhill, Birmingham, B11 3NR, United Kingdom

      IIF 3
  • Saqib, Muhammad
    Pakistani company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Fordrough Lane, Birmingham, B9 5LE, England

      IIF 4
  • Saqib, Muhammad
    Pakistani director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Fordrough Lane, Birmingham, B9 5LE, England

      IIF 5
    • icon of address 50, Barlow Road, Levenshulme, Manchester, M19 3DA, England

      IIF 6
  • Saqib, Muhammad
    Pakistani online bussiness born in December 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 07 2a, Drumshoreland Road, Pumpherston, Livingston, West Lothian, EH53 0LN

      IIF 7
  • Saqib, Muhammad
    Pakistani company director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room #1-962, 38 Ludgate Hill London, London, EC4M 7JN, United Kingdom

      IIF 8
  • Saqib, Muhammad
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Murray Street, Hartlepool, TS26 8PG, England

      IIF 9
  • Saqib, Muhammad
    Pakistani director born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, House # 19, Street # 7, Block T, New Multan Colony, Multan, 60000, Pakistan

      IIF 10
  • Saqib, Muhammad
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.205, Phase-1 Sheet-9 Left Portion Sherpao Colony, Landhi, Karachi, 75120, Pakistan

      IIF 11
  • Saqib, Muhammad
    Pakistani company director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 212, Finsbury Circus, London, EC2M 7GB, United Kingdom

      IIF 12
  • Saqib, Muhammad
    Pakistani entrepreneur born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot Sb 235, Apt No.112/1d Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 13
  • Saqib, Muhammad
    Pakistani business executive born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 51t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 14
  • Saqib, Muhammad
    Pakistani director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4192, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Saqib, Muhammad
    Pakistani business person born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 109, 361 A Lea Bridge Road, London, London, E10 7LA, United Kingdom

      IIF 16
  • Saqib, Muhammad
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15072828 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Saqib, Muhammad
    Pakistani director born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 91-d, Model Town, Lahore, Pakistan

      IIF 18
  • Saqib, Muhammad
    Pakistani shareholder of family owned business born in August 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3-km, Defense Road, Off Raiwind Road, Lahore, Pakistan

      IIF 19
  • Saqib, Muhammad
    Pakistani real estate agent born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Daak Kahan Bajra Garhe, Chak Naanak, Tehseel Pasror, Sialkot, 51310, Pakistan

      IIF 20
  • Saqib, Muhammad
    Pakistani owner born in December 1986

    Resident in Pakistan

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

      IIF 21
  • Saqib, Muhammad
    Pakistani director born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/2 107, Cook Street Glasgow, Glasgow, Scotland, G5 8JQ, United Kingdom

      IIF 22
  • Saqib, Muhammad
    British businessman born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2 Rare Of 3, Greswolde Road, Birmingham, B11 4DJ, England

      IIF 23
  • Saqib, Muhammad
    Pakistani company director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, School Road, Dagenham, RM10 9QB, England

      IIF 24
  • Saqib, Muhammad
    Pakistani company director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Orion House Office 738, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 25
  • Saqib, Muhammad
    Pakistani director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 52, Thorndale Avenue, Belfast, BT14 6BL, Northern Ireland

      IIF 26
  • Saqib, Muhammad
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No, Village Nara, Havelian, Abbottabad, 22011, Pakistan

      IIF 27
  • Saqib, Muhammad
    Pakistani company director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16, Haydn Ave, Purley, CR8 4AE, United Kingdom

      IIF 28
  • Saqib, Muhammad
    Pakistani director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 6416, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 29
  • Saqib, Muhammad
    Pakistani bussiess person born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2700, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, United Kingdom

      IIF 30
  • Saqib, Muhammad
    Pakistani company secretary/director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 642, Forest Road, London, E17 3EF, England

      IIF 31
  • Saqib, Muhammad
    Pakistani company director born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 172, West Canal Road, House No.172, Bolck F, Faisalabad, 38000, Pakistan

      IIF 32
  • Saqib, Muhammad
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Rodgers Road, Birmingham, B8 2JH, United Kingdom

      IIF 33
  • Saqib, Muhammad
    Pakistani self employed born in May 1999

    Resident in Pakistan

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

      IIF 34
  • Saqib, Muhammad
    Pakistani software engineer born in July 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 45, Maple Drive, Birmingham, B44 0BA, England

      IIF 35
  • Saqib, Muhammad
    Pakistani director born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 239, Percy Road, Birmingham, B11 3LG, England

      IIF 36
  • Mr Muhammad Saqib
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Balaclava Road, Derby, DE23 8UJ, England

      IIF 37
  • Saqib, Muhammad
    Pakistani company director born in November 2000

    Resident in Pakistan

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

      IIF 38
  • Saqib, Muhammad
    Pakistani doctor born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite #411, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, England

      IIF 39
  • Saqib, Muhammad
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Granville Gardens, London, SW16 3LT, England

      IIF 40
  • Saqib, Muhammad
    Pakistani director born in September 1998

    Resident in United Kingdom

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

      IIF 41
  • Saqib, Muhammad
    Pakistani director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Askari 2 Home No 3, Sector B Sialkot Cantt, Askari, 51310, Pakistan

      IIF 42
  • Saqib, Muhammad
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla Zamindaar, Village Bazid Khel, Post Office Badaber, Peshawar, 25000, Pakistan

      IIF 43
  • Saqib, Muhammad
    British secretary born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ryland Road, Sparkhill, Birmingham, B11 3NR, England

      IIF 44
  • Saqib, Muhammad
    Pakistani company director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No 214, London Road S2 4nf, Sheffield, S2 4NF, United Kingdom

      IIF 45
  • Saqib, Muhammad
    Pakistani owner born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 174, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 46
  • Saqib, Muhammad
    Pakistani company director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Shahkas Barah Road Jamrud, Peshawar, 25000, Pakistan

      IIF 47
  • Saqib, Muhammad
    Pakistani company director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44-46, Elmwood Ave, Co. Antrim, Belfast, BT9 6AZ, United Kingdom

      IIF 48
  • Saqib, Muhammad
    Pakistani director born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12766, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 49
  • Saqib, Muhammad
    Pakistani director born in March 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11351, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Sheikh, Muhammad Saqib
    Pakistani businessman born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Malvern Road, Luton, LU1 1LQ, England

      IIF 51
    • icon of address 94, Kent Road, Luton, LU1 1TL, England

      IIF 52
  • Sheikh, Muhammad Saqib
    Pakistani real estate agent born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Kent Road, Luton, LU1 1TL, United Kingdom

      IIF 53
  • Mr Muhammad Saqib
    Pakistani born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 51t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 54
  • Mr, Muhammad Saqib
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Barlow Road, Levenshulme, Manchester, M19 3DA, England

      IIF 55
  • Saqib, Muhammad
    Pakistani director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/2, 33, Hickman Street, Glasgow, G42 7HP, United Kingdom

      IIF 56
  • Saqib, Muhammad
    Pakistani director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 04, Blenheim Road, London, E15 1UF, England

      IIF 57
  • Saqib, Muhammad
    Pakistani businessman born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 113a, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 58
  • Saqib, Muhammad
    Pakistani business born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 59
  • Saqib, Muhammad
    Pakistani business executive born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Blake House, Bishops Road, Slough, SL1 1FG, England

      IIF 60
  • Saqib, Muhammad
    Pakistani company director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23 Kent Road, Peterborough, PE3 6DG, United Kingdom

      IIF 61
  • Saqib, Muhammad
    Pakistani ceo born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 140, 22 Rickman Drive, Birmingham, B15 2AL, United Kingdom

      IIF 62
  • Saqib, Muhammad
    Pakistani company director born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A10 490, Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, England

      IIF 63
  • Saqib, Muhammad
    Pakistani doctor born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Eswyn Road, London, SW17 8TW, England

      IIF 64
  • Mr Muhammad Saqib
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Fordrough Lane, Birmingham, B9 5LE, England

      IIF 65 IIF 66
  • Saqib, Muhamaad
    British business person born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Blake House, Bishops Road, Slough, SL1 1FG, United Kingdom

      IIF 67
  • Mr Muhammad Saqib
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room #1-962, 38 Ludgate Hill London, London, EC4M 7JN, United Kingdom

      IIF 68
  • Mr Muhammad Saqib
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Murray Street, Hartlepool, TS26 8PG, England

      IIF 69
  • Mr Muhammad Saqib
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, House # 19, Street # 7, Block T, New Multan Colony, Multan, 60000, Pakistan

      IIF 70
  • Mr Muhammad Saqib
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 212, Finsbury Circus, London, EC2M 7GB, United Kingdom

      IIF 71
  • Mr Muhammad Saqib
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot Sb 235, Apt No.112/1d Sohrab Katrak Road Saddar, Karachi, 74500, Pakistan

      IIF 72
  • Mr Muhammad Saqib
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15072828 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
    • icon of address Office 109, 361 A Lea Bridge Road, London, London, E10 7LA, United Kingdom

      IIF 74
  • Saqib, Muhammad
    Pakistani director born in June 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 304, Al Nur Building, Uthman Bin Affan St, Al Nakhil 1, Ajman, 00000, United Arab Emirates

      IIF 75
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 76
  • Sheikh, Saqib
    British businessman born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 94, Kent Road, Luton, LU1 1TL, England

      IIF 77
  • Mr Muhammad Saqib
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Daak Kahan Bajra Garhe, Chak Naanak, Tehseel Pasror, Sialkot, 51310, Pakistan

      IIF 78
  • Mr Muhammad Saqib
    Pakistani born in December 1986

    Resident in Pakistan

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

      IIF 79
  • Mr Muhammad Saqib
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, School Road, Dagenham, RM10 9QB, England

      IIF 80
  • Mr Muhammad Saqib
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No, Village Nara, Havelian, Abbottabad, 22011, Pakistan

      IIF 81
  • Mr Muhammad Saqib
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Plot # L-91, Block 13d- 2 Madina Colony, Gulshan-e-iqbal, Karachi, 75300, Pakistan

      IIF 82
    • icon of address 16, Haydn Ave, Purley, CR8 4AE, United Kingdom

      IIF 83
  • Mr Muhammad Saqib
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2700, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, United Kingdom

      IIF 84
  • Mr Muhammad Saqib
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 642, Forest Road, London, E17 3EF, England

      IIF 85
  • Mr Muhammad Saqib
    Pakistani born in September 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 172, West Canal Road, House No.172, Bolck F, Faisalabad, 38000, Pakistan

      IIF 86
  • Mr Muhammad Saqib
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Rodgers Road, Birmingham, B8 2JH, United Kingdom

      IIF 87
  • Mr Muhammad Saqib
    British born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Ryland Road, Sparkhill, Birmingham, B11 3NR, England

      IIF 88
  • Mr Muhammad Saqib Sheikh
    Pakistani born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Malvern Road, Luton, LU1 1LQ, England

      IIF 89
  • Muhammad Saqib
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.205, Phase-1 Sheet-9 Left Portion Sherpao Colony, Landhi, Karachi, 75120, Pakistan

      IIF 90
  • Muhammad Saqib
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4192, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 91
  • Saqib, Muhammad

    Registered addresses and corresponding companies
    • icon of address Office 2700, 37 Westminster Buildings, Theatre Square, Nottingham, NG1 6LG, United Kingdom

      IIF 92
  • Saqib, Muhammad Mashood
    Pakistani business born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Barra Hall Circus, Park Parade, Hayes, Middlesex, UB3 2NU, United Kingdom

      IIF 93
    • icon of address 10, Park Parade, Hayes, UB3 2NU, United Kingdom

      IIF 94
  • Saqib, Muhammad Mashood
    Pakistani business person born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Barra Hall Circus, Hayes, UB3 2NU, England

      IIF 95
  • Mr Muhammad Saqib
    Pakistani born in July 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 45, Maple Drive, Birmingham, B44 0BA, England

      IIF 96
  • Mr Muhammad Saqib
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Granville Gardens, London, SW16 3LT, England

      IIF 97
  • Mr Muhammad Saqib
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No 214, London Road S2 4nf, Sheffield, S2 4NF, United Kingdom

      IIF 98
  • Mr Muhammad Saqib
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 174, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 99
  • Mr Muhammad Saqib
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Shahkas Barah Road Jamrud, Peshawar, 25000, Pakistan

      IIF 100
  • Muhammad Saqib
    Pakistani, born in August 1984

    Registered addresses and corresponding companies
    • icon of address House No. 57, Block A, Izmir Town, Lahore, Pakistan

      IIF 101
  • Muhammad Saqib
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3/1 35, St. Mungo Avenue, Glasgow, G4 0PH, Scotland

      IIF 102
  • Muhammad Saqib
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Orion House Office 738, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 103
  • Muhammad Saqib
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 6416, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 104
  • Muhammad Saqib
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 105
  • Muhammad Saqib
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohalla Zamindaar, Village Bazid Khel, Post Office Badaber, Peshawar, 25000, Pakistan

      IIF 106
  • Muhammad Saqib
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44-46, Elmwood Ave, Co. Antrim, Belfast, BT9 6AZ, United Kingdom

      IIF 107
  • Muhammad Saqib
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12766, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 108
  • Muhammad Saqib
    Pakistani born in March 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11351, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 109
  • Sheikh, Muhammad Saqib

    Registered addresses and corresponding companies
    • icon of address 22, Porlock Drive, Luton, LU2 9LL, United Kingdom

      IIF 110
  • Sheikh, Muhammad Saqib
    Pakistani businessman born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Easingwold Gardens, Luton, LU1 1UD, England

      IIF 111
  • Mr Muhammad Saqib
    Pakistani born in September 1998

    Resident in United Kingdom

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

      IIF 112
  • Muhammad Saqib
    Pakistani born in November 2000

    Resident in Pakistan

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

      IIF 113
  • Mr Muhammad Saqib
    Pakistani born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 113a, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 114
  • Mr Muhammad Saqib
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 115
    • icon of address 23 Kent Road, Peterborough, PE3 6DG, United Kingdom

      IIF 116
    • icon of address 5, Blake House, Bishops Road, Slough, SL1 1FG, England

      IIF 117
  • Mr Muhammad Saqib
    Pakistani born in April 1994

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 52, Thorndale Avenue, Belfast, BT14 6BL, Northern Ireland

      IIF 118
  • Mr Muhammad Saqib
    Pakistani born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 140, 22 Rickman Drive, Birmingham, B15 2AL, United Kingdom

      IIF 119
  • Mr Muhammad Saqib
    Pakistani born in February 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 119, Eswyn Road, London, SW17 8TW, England

      IIF 120
  • Muhammad Saqib
    Pakistani born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1/2, 33, Hickman Street, Glasgow, G42 7HP, United Kingdom

      IIF 121
  • Mr Muhamaad Saqib
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Blake House, Bishops Road, Slough, SL1 1FG, United Kingdom

      IIF 122
  • Mr Muhammad Saqib
    Pakistani born in June 1994

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Flat 304, Al Nur Building, Uthman Bin Affan St, Al Nakhil 1, Ajman, 00000, United Arab Emirates

      IIF 123
    • icon of address 82a, James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 124
  • Mr Muhammad Saqib Sheikh
    Pakistani born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Easingwold Gardens, Luton, LU1 1UD, England

      IIF 125
  • Mr Muhammad Mashood Saqib
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Barra Hall Circus, Park Parade, Hayes, Middlesex, UB3 2NU, United Kingdom

      IIF 126
    • icon of address 10, Park Parade, Hayes, UB3 2NU, United Kingdom

      IIF 127
child relation
Offspring entities and appointments
Active 59
  • 1
    icon of address 10 Maple House, 95 High Street, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-27 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-06-27 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 2
    ROSETRUMP LTD - 1998-12-22
    US APPAREL (INVESTMENTS) LTD - 1999-01-15
    icon of address Ground Floor Citygate, Longridge Road, Preston, England
    Active Corporate (8 parents)
    Equity (Company account)
    3,575,356 GBP2024-06-30
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 19 - Director → ME
  • 3
    icon of address 8 Balaclava Road, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    APPAREL VENUE LTD - 2024-07-08
    icon of address Office 174, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    icon of calendar 2024-06-26 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 5
    icon of address Flat 51t 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-05-24 ~ 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
  • 6
    icon of address Room #1-962 38 Ludgate Hill London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 15321858 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 42 - Director → ME
  • 9
    icon of address 3 Granville Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ 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
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-06-30
    Officer
    icon of calendar 2022-06-07 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-06-07 ~ 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
  • 11
    icon of address 52 Thorndale Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -545 GBP2024-10-31
    Officer
    icon of calendar 2021-10-26 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-10-26 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 1721 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 13
    icon of address Flat 113a 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-11 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 14
    icon of address First Floor Flat, 1 Frith Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1/2, 33 Hickman Street, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-10 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-12-10 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 4385, 14432702 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-20 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-10-20 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 2 Rare Of 3, Greswolde Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2020-05-10 ~ now
    IIF 23 - Director → ME
  • 18
    icon of address 124 Ha Legacy Limited, City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Office 2700 37 Westminster Buildings, Theatre Square, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-05-11 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2022-05-11 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-11 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 2/2 107 Cook Street Glasgow, Glasgow, Scotland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-27
    Person with significant control
    icon of calendar 2024-08-27 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Office 109 361 A Lea Bridge Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-01 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-06-01 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-24 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-24 ~ 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
  • 25
    icon of address 82 Fordrough Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 07 2a Drumshoreland Road, Pumpherston, Livingston, West Lothian
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 7 - Director → ME
  • 27
    icon of address 23 Kent Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    68,153 GBP2024-04-30
    Officer
    icon of calendar 2022-04-05 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 28
    A Z ONE SECURITY LTD - 2022-06-06
    ZAMAN FASHION LTD - 2021-12-21
    icon of address Flat-8 20 Tower Bridge Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    286 GBP2021-08-31
    Officer
    icon of calendar 2023-01-21 ~ dissolved
    IIF 95 - Director → ME
  • 29
    icon of address 4385, 14922403 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 50 Barlow Road, Levenshulme, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 31
    icon of address C/o Digitus, 363a Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,132 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 111 - Director → ME
    icon of calendar 2019-03-20 ~ now
    IIF 110 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-22 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-12-22 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 44-46 Elmwood Ave, Co. Antrim, Belfast, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-06-15 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 10 Park Parade, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 45 Maple Drive, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    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
  • 36
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-05-29 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 119 Eswyn Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 38
    icon of address Unit F Winston Business Park, Churchill Way #60087, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-26 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 4385, 15072828 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-08-15 ~ dissolved
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 40
    icon of address Office No 214 London Road S2 4nf, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ 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
  • 41
    icon of address 24 Murray Street, Hartlepool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,773 GBP2024-06-30
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 42
    icon of address 5 Blake House, Bishops Road, Slough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 642 Forest Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address Po Box #22167, Office No. 3208 Mazaya Business Avenue Bb1, Al-thanyah Fifth, Dubai, United Arab Emirates
    Active Corporate (6 parents)
    Beneficial owner
    icon of calendar 2018-02-27 ~ now
    IIF 101 - Has significant influence or controlOE
  • 45
    icon of address 4385, 14302178 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-08-17 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 16 Haydn Ave, Purley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Office 12766 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 4385, 14300248 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 82 Fordrough Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Office 11351 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 51
    icon of address Suite 6416 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-11 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Unit A10 490 Bizspace Business Park Kings Road, Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,864 GBP2022-04-30
    Officer
    icon of calendar 2020-04-14 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2020-04-14 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 239 Percy Road, Birmingham, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-03-30 ~ dissolved
    IIF 36 - Director → ME
  • 54
    icon of address Ground Floor, Citygate, Longridge Road, Preston, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -14,373 GBP2019-06-30
    Officer
    icon of calendar 2008-10-16 ~ now
    IIF 18 - Director → ME
  • 55
    icon of address Flat 140 22 Rickman Drive, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,740 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-06 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 57
    PARKINGWAYS LTD - 2025-04-08
    icon of address Orion House Office 738 Bessemer Road, Welwyn Garden City, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
  • 58
    icon of address Unit No 22 House No, 64 Chartist Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-06 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-12-06 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 27 School Road, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    169 GBP2023-06-30
    Person with significant control
    icon of calendar 2022-06-27 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Office 212 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ 2023-10-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ 2023-10-12
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 2
    icon of address 55 Trafalgar Road, Moseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ 2024-05-29
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 2024-05-31
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 88 - Right to appoint or remove directors OE
  • 3
    icon of address Unit 2 Rare Of 3, Greswolde Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2018-05-21 ~ 2019-01-25
    IIF 57 - Director → ME
  • 4
    icon of address 2/2 107 Cook Street Glasgow, Glasgow, Scotland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-08-27
    Officer
    icon of calendar 2024-08-27 ~ 2025-01-18
    IIF 22 - Director → ME
  • 5
    icon of address 5 Ryland Road, Sparkhill, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-17 ~ 2019-08-01
    IIF 3 - Director → ME
  • 6
    icon of address Suite #411, 4 Blenheim Court, Peppercorn Close, Peterborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-02 ~ 2022-01-20
    IIF 39 - Director → ME
  • 7
    icon of address 94 Kent Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-31 ~ 2017-06-22
    IIF 77 - Director → ME
  • 8
    icon of address 2 Malvern Road, Luton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,322 GBP2018-02-28
    Officer
    icon of calendar 2017-02-28 ~ 2017-06-22
    IIF 53 - Director → ME
    icon of calendar 2018-03-30 ~ 2019-06-26
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-08-12 ~ 2019-06-26
    IIF 89 - Ownership of shares – 75% or more OE
  • 9
    icon of address 86a Kingswood Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-15 ~ 2024-12-31
    IIF 2 - Director → ME
  • 10
    icon of address 82a James Carter Road, Mildenhall, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ 2023-03-20
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ 2023-03-20
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Ownership of shares – 75% or more OE
  • 11
    icon of address 110 Caithness Road, Mitcham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ 2017-02-23
    IIF 52 - Director → ME
  • 12
    icon of address 27 School Road, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    169 GBP2023-06-30
    Officer
    icon of calendar 2022-06-27 ~ 2024-06-10
    IIF 24 - Director → ME

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 16 October 2025 and licensed under the Open Government Licence v3.0.