logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Abdul Basit

    Related profiles found in government register
  • Mr Abdul Basit
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31, Street 63 Mohalla Al-madad, Pak Colony, Lahore, 54000, Pakistan

      IIF 1
  • Mr Abdul Basit
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1c, 23 Stirling Road, Harrow, HA3 7NB, United Kingdom

      IIF 2
    • 17, Lincoln Avenue, Heckmondwike, WF16 9PL, United Kingdom

      IIF 3
  • Mr Abdul Basit
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4341, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 4
  • Mr Abdul Basit
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Vpo Buchal Kalan, Tehsil Kallar Kahar, District Chakwal, 47560, Pakistan

      IIF 5
  • Mr Abdul Basit
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 735 B , 6th Road, East Ham, London, E6 2JA, United Kingdom

      IIF 6
  • Mr Abdul Basit
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jinnnah Road Madina Colony, Gujranwala, Punjab, 52250, Pakistan

      IIF 7
  • Mr Abdul Basit
    Pakistani born in May 2003

    Resident in Pakistan

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

      IIF 8
  • Mr Abdul Basit
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 9
  • Mr Abdul Basit
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16589271 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 10
  • Mr Abdul Basit
    Pakistani born in July 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12852, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Mr Abdul Basit
    Pakistani born in August 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13359 182-184, High Street North East Ham, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Mr Abdul Basit
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 13
  • Mr Abdul Basit
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3a, Suite 4210, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 14
  • Mr Abdul Basit
    Pakistani born in November 1996

    Resident in Pakistan

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

      IIF 15
  • Mr Abdul Basit
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1517, 182-184 High Street North, East Ham, London, E6 2JA, Pakistan

      IIF 16
  • Abdul Basit
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 55, Zulekha Tower, Tariq Road, Karachi, Sindh, 75600, Pakistan

      IIF 17
  • Abdul Basit
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10r, Po Box. Thaata Sadiqabad Chak No. 132/10r, Tehsil Jahania District Khanawal, Thaata Sadiqabad, 55150, Pakistan

      IIF 18
  • Abdul Basit
    Pakistani born in October 2003

    Resident in Pakistan

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

      IIF 19
  • Mr Abdul Basit
    Pakistani born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16168296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
  • Mr Abdul Basit
    Pakistani born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60, Tottenham Court Road, Office 502, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 21
  • Mr Abdul Basit
    Pakistani born in July 1990

    Resident in Pakistan

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

      IIF 22
  • Mr Abdul Basit
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Fareed Abad, Station Noor Shah, Post Office Mohammed Shah, Tehsil Mailsi Vehari, 61100, Pakistan

      IIF 23
  • Mr Abdul Basit
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 24
  • Mr Abdul Basit
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gpo, Banda Phugwarian, Abbottabad, 22010, Pakistan

      IIF 25
  • Mr Abdul Basit
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 80, Clitheroe Road, Manchester, M13 0QU, England

      IIF 26
  • Mr Abdul Basit
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14744719 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 27
  • Mr Abdul Basit
    Pakistani born in December 1999

    Resident in Pakistan

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

      IIF 28
    • Office 3699, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 29
  • Abdul Basit
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25a, Wah Model Town Phase 2 Street No 25a, House No 22 Floor 1, Wah Cantt, 47010, Pakistan

      IIF 30
  • Abdul Basit
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1060, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
  • Mr Abdul Basit
    Pakistani born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abdul Basit, House No P-115 Street No. 10 Raja Colony, Faisalabad Punjab Pakistan, Raja Colony, 38000, Pakistan

      IIF 32
  • Mr Abdul Basit
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Abdul Basit
    Pakistani born in June 1984

    Resident in Pakistan

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

      IIF 35
    • 6, Harewood Road, Preston, PR1 6XH, England

      IIF 36
  • Mr Abdul Basit
    Pakistani born in May 1988

    Resident in Pakistan

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

      IIF 37
  • Mr Abdul Basit
    Pakistani born in April 1994

    Resident in Pakistan

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

      IIF 38
  • Mr Abdul Basit
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hno 43, St No 5 Balowali Colony, Qasba Gujrat, Dist M. Garh, 34120, Pakistan

      IIF 39 IIF 40
  • Mr Abdul Basit
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • D8, Ptcl Officer Colony Tipu Block New Garden Town, Lahore, 54700, Pakistan

      IIF 41
  • Mr Abdul Basit
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jalal Pur, Muhalla, Dakh Khana Khas, Kot Chata No 2, Tahseel Kot Chata, Dera Ghazi Khan, 32200, Pakistan

      IIF 42
  • Mr Abdul Basit
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 43
  • Abdul Basit
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14625, Office 14625 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 44
  • Abdul Basit
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 45
  • Abdul Basit
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No.25, H No 1, St No 1, Moh Saleem Abad Chowk Shah Abbas, Multan, Punjab, 66000, Pakistan

      IIF 46
  • Abdul Basit
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2092, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 47
  • Abdul Basit
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Acelocale Ltd. , 124, City Road, London, EC1V 2NX, England

      IIF 48
  • Abdul Basit
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1953, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 49
  • Abdul Basit
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6754, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Abdul Basit
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shah Town, House 910 St 9 Shah Town Phase 1, Multan, 60000, Pakistan

      IIF 51
  • Abdul Basit
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9652, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 52
  • Abdul Basit
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 98, Bridge Street, Kington, HR5 3DJ, Pakistan

      IIF 53
  • Abdul Basit
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak Esar, Munz Hujra, District Shangla, 19090, Pakistan

      IIF 54
  • Mr Abdul Basit
    Pakistani born in September 2000

    Resident in England

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

      IIF 55
  • Mr Abdul Basit
    Pakistani born in July 2006

    Resident in England

    Registered addresses and corresponding companies
    • 15 Hornbeam Terrace, Winchcombe Road, Carshalton, SM5 1RU, England

      IIF 56
    • 3, Victoria Park Avenue, Scarborough, YO12 7TR, England

      IIF 57
  • Mr Abdul Basit
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 56, Buttermere Road, Farnworth, Bolton, BL4 0PR, England

      IIF 58 IIF 59
  • Basit, Abdul
    Pakistani student born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 31, Street 63 Mohalla Al-madad, Pak Colony, Lahore, 54000, Pakistan

      IIF 60
  • Mr Abdul Basit
    Pakistani born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 21, Henley Road, Ilford, IG1 2TT, England

      IIF 61
  • Mr Abdul Basit
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 44, Beverley Street, Bradford, BD4 8PU, England

      IIF 62
  • Mr Abdul Basit
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15, Cranstoun Street, Northampton, NN1 3BH, England

      IIF 63
  • Abdul Basit
    Pakistani born in March 2003

    Resident in England

    Registered addresses and corresponding companies
    • 367a, High Street North, London, E12 6PG, England

      IIF 64
  • Basit, Abdul
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1c, 23 Stirling Road, Harrow, HA3 7NB, United Kingdom

      IIF 65
    • 17, Lincoln Avenue, Heckmondwike, WF16 9PL, United Kingdom

      IIF 66
  • Mr Abdul Basit
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ronnie Lane, London, E12 5RY, England

      IIF 67
  • Mr Abdul Basit
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 112, Grosvenor Road, Ilford, IG1 1LA, England

      IIF 68
  • Mr Abdul Basit
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sandhurst Drive, Ilford, IG3 9DB, England

      IIF 69
  • Basit, Abdul
    Pakistani company director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 55, Zulekha Tower, Tariq Road, Karachi, Sindh, 75600, Pakistan

      IIF 70
  • Basit, Abdul
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10r, Po Box. Thaata Sadiqabad Chak No. 132/10r, Tehsil Jahania District Khanawal, Thaata Sadiqabad, 55150, Pakistan

      IIF 71
  • Basit, Abdul
    Pakistani director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4341, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 72
  • Basit, Abdul
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Vpo Buchal Kalan, Tehsil Kallar Kahar, District Chakwal, 47560, Pakistan

      IIF 73
  • Basit, Abdul
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 735 B , 6th Road, East Ham, London, E6 2JA, United Kingdom

      IIF 74
  • Basit, Abdul
    Pakistani student born in October 2003

    Resident in Pakistan

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

      IIF 75
  • Basit, Abdul
    Pakistani sales person born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jinnnah Road Madina Colony, Gujranwala, Punjab, 52250, Pakistan

      IIF 76
  • Basit, Abdul
    Pakistani entrepreneur born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25a, Wah Model Town Phase 2 Street No 25a, House No 22 Floor 1, Wah Cantt, 47010, Pakistan

      IIF 77
  • Basit, Abdul
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zyarat, Khan Kallay Po Umar Abad Parkho Dheray Teh, Takht Bhai Dist, Mardan, Pakistan

      IIF 78
  • Basit, Abdul
    Pakistani carpenter born in May 2003

    Resident in Pakistan

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

      IIF 79
  • Basit, Abdul
    Pakistani entrepreneur born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 80
  • Basit, Abdul
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16589271 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
  • Basit, Abdul
    Pakistani director born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1060, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 82
  • Basit, Abdul
    Pakistani born in July 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12852, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 83
  • Basit, Abdul
    Pakistani born in August 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 13359 182-184, High Street North East Ham, East Ham, London, E6 2JA, United Kingdom

      IIF 84
  • Basit, Abdul
    Pakistani teaching born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 85
  • Basit, Abdul
    Pakistani director born in January 1990

    Resident in Pakistan

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

      IIF 86
  • Basit, Abdul
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14625, Office 14625 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 87
  • Basit, Abdul
    Pakistani company director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3a, Suite 4210, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 88
  • Basit, Abdul
    Pakistani born in November 1996

    Resident in Pakistan

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

      IIF 89
  • Basit, Abdul
    Pakistani businessman born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1517, 182-184 High Street North, East Ham, London, E6 2JA, Pakistan

      IIF 90
  • Basit, Abdul
    Pakistani director born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16168296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
  • Basit, Abdul
    Pakistani born in December 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60, Tottenham Court Road, Office 502, Fitzrovia, London, W1T 2EW, United Kingdom

      IIF 92
  • Basit, Abdul
    Pakistani company director born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Basit, Abdul
    Pakistani business executive born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No.25, H No 1, St No 1, Moh Saleem Abad Chowk Shah Abbas, Multan, Punjab, 66000, Pakistan

      IIF 95
  • Basit, Abdul
    Pakistani born in July 1990

    Resident in Pakistan

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

      IIF 96
  • Basit, Abdul
    Pakistani entrepreneur born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shah Town, House 910 St 9 Shah Town Phase 1, Multan, 60000, Pakistan

      IIF 97
  • Basit, Abdul
    Pakistani director born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 122-a, 1st Floor Street 47 Sector G-6, Islamabad, 44000, Pakistan

      IIF 98
  • Basit, Abdul
    Pakistani chief techincal officer born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Accrual Group Ltd, 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 99
  • Basit, Abdul
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Fareed Abad, Station Noor Shah, Post Office Mohammed Shah, Tehsil Mailsi Vehari, 61100, Pakistan

      IIF 100
  • Basit, Abdul
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2092, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 101
  • Basit, Abdul
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Acelocale Ltd. , 124, City Road, London, EC1V 2NX, England

      IIF 102
  • Basit, Abdul
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gpo, Banda Phugwarian, Abbottabad, 22010, Pakistan

      IIF 103
  • Basit, Abdul
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 80, Clitheroe Road, Manchester, M13 0QU, England

      IIF 104
  • Basit, Abdul
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1953, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 105
  • Basit, Abdul
    Pakistani software engineer born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jalal Pur, Muhalla, Dakh Khana Khas, Kot Chata No 2, Tahseel Kot Chata, Dera Ghazi Khan, 32200, Pakistan

      IIF 106
  • Basit, Abdul
    Pakistani president born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14744719 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 107
  • Basit, Abdul
    Pakistani businessman born in December 1999

    Resident in Pakistan

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

      IIF 108
  • Basit, Abdul
    Pakistani director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3699, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 109
    • Office 6754, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 110
  • Basit, Abdul
    Pakistani born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Abdul Basit, House No P-115 Street No. 10 Raja Colony, Faisalabad Punjab Pakistan, Raja Colony, 38000, Pakistan

      IIF 111
  • Basit, Abdul
    Pakistani accountant born in June 1984

    Resident in Pakistan

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

      IIF 112
  • Basit, Abdul
    Pakistani businessman born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Basit, Abdul
    Pakistani company director born in May 1988

    Resident in Pakistan

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

      IIF 115
  • Basit, Abdul
    Pakistani entrepreneur born in April 1994

    Resident in Pakistan

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

      IIF 116
  • Basit, Abdul
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9652, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 117
  • Basit, Abdul
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 98, Bridge Street, Kington, HR5 3DJ, Pakistan

      IIF 118
  • Basit, Abdul
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hno 43, St No 5 Balowali Colony, Qasba Gujrat, Dist M. Garh, 34120, Pakistan

      IIF 119 IIF 120
  • Basit, Abdul
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • D8, Ptcl Officer Colony Tipu Block New Garden Town, Lahore, 54700, Pakistan

      IIF 121
  • Basit, Abdul
    Pakistani it manager born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 122
  • Basit, Abdul
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak Esar, Munz Hujra, District Shangla, 19090, Pakistan

      IIF 123
  • Basit, Abdul
    Pakistani director born in August 1998

    Resident in Pakistan

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

      IIF 124
  • Mr Abdul Basit
    British born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Moorland Road, Cardiff, CF24 2LF, Wales

      IIF 125
    • C/o Businessrescueexpert, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 126
  • Mr Abdul Basit
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cleveland Street, Doncaster, DN1 3EH, England

      IIF 127
    • 12, Silver Street, Doncaster, DN1 1HQ, United Kingdom

      IIF 128
    • 3, Beechfield Road, Doncaster, DN1 2AJ, United Kingdom

      IIF 129
    • 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 130
  • Mr Abdul Basit
    Pakistani born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1254, Leeds Road, Bradford, West Yorkshire, BD3 8LG, United Kingdom

      IIF 131
  • Mr Abdul Basit
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 58, Ryecroft Street, Ashton-under-lyne, OL7 0BP, England

      IIF 132
  • Mr Abdul Basit
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1062, Ashton New Road, Manchester, M11 4PE, England

      IIF 133 IIF 134
    • Broadway House,74, Broadway Street, Oldham, OL8 1LR, England

      IIF 135
  • Abdul Basit
    Pakistani born in March 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 32a, 221 Birmingham Road, Bromsgrove, B61 0DD, United Kingdom

      IIF 136
  • Mr Abdul Basit
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 556, Arnold Road, London, E3 4NR, United Kingdom

      IIF 137
  • Mr Abdul Basit
    Belgian born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 161, Nuthall Road, Nottingham, NG8 5BN, England

      IIF 138
  • Basit, Abdul
    Pakistani director born in September 2000

    Resident in England

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

      IIF 139
  • Mr Abdul Basit
    Bangladeshi born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 64, Great Arthur Street, Smethwick, B66 1DF, England

      IIF 140
    • 10, Trysull Road, Wolverhampton, WV3 7HT, England

      IIF 141
    • 10a, Trysull Road, Wolverhampton, West Midlands, WV3 7HT, United Kingdom

      IIF 142
  • Abdul Basit
    Pakistani born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, 56 Reed Avenue, Room 1, Canterbury, CT1 1EJ, United Kingdom

      IIF 143
  • Basit, Abdul
    Pakistani born in July 2006

    Resident in England

    Registered addresses and corresponding companies
    • 15 Hornbeam Terrace, Winchcombe Road, Carshalton, SM5 1RU, England

      IIF 144
    • 3, Victoria Park Avenue, Scarborough, YO12 7TR, England

      IIF 145
  • Basit, Abdul
    Pakistani born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 56, Buttermere Road, Farnworth, Bolton, BL4 0PR, England

      IIF 146
  • Basit, Abdul
    Pakistani business person born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 56, Buttermere Road, Farnworth, Bolton, BL4 0PR, England

      IIF 147
  • Basit, Abdul
    Pakistani born in July 1990

    Resident in England

    Registered addresses and corresponding companies
    • 21, Henley Road, Ilford, IG1 2TT, England

      IIF 148
  • Basit, Abdul
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 44, Beverley Street, Bradford, BD4 8PU, England

      IIF 149
  • Basit, Abdul
    Pakistani born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 15, Cranstoun Street, Northampton, NN1 3BH, England

      IIF 150
  • Basit, Abdul
    Pakistani accountant born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Harewood Road, Preston, PR1 6XH, England

      IIF 151
  • Basit, Abdul
    Pakistani company director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 5, Ronnie Lane, London, E12 5RY, England

      IIF 152
  • Basit, Abdul
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 112, Grosvenor Road, Ilford, IG1 1LA, England

      IIF 153
  • Basit, Abdul
    Pakistani entrepreneur born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 6, Sandhurst Drive, Ilford, IG3 9DB, England

      IIF 154
  • Mr Abdul Basit
    Bangladeshi born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Imperium Market Group, 55 Poplar High Street, London, E14 0DJ, United Kingdom

      IIF 155
  • Basit, Abdul
    born in January 1996

    Resident in Pakistan

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

      IIF 156
  • Abdul Basit
    Bangladeshi born in July 1973

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Office 8976, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 157
  • Basit, Abdul
    British born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • 9, Moorland Road, Cardiff, CF24 2LF, Wales

      IIF 158
  • Basit, Abdul
    British auditor born in January 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Businessrescueexpert, 49 Duke Street, Darlington, County Durham, DL3 7SD

      IIF 159
  • Basit, Abdul
    British business person born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3, Porchester Road, London, W2 5DP

      IIF 160
  • Basit, Abdul
    British born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1 Cleveland Street, Doncaster, DN1 3EH, England

      IIF 161
    • 12, Silver Street, Doncaster, DN1 1HQ, United Kingdom

      IIF 162
    • 3, Beechfield Road, Doncaster, South Yorkshire, DN1 2AJ, United Kingdom

      IIF 163
    • 2 Lakeside, Calder Island Way, Wakefield, WF2 7AW

      IIF 164
  • Basit, Abdul
    Pakistani directorshop born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1254, Leeds Road, Bradford, West Yorkshire, BD3 8LG, United Kingdom

      IIF 165
  • Basit, Abdul
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 58, Ryecroft Street, Ashton-under-lyne, OL7 0BP, England

      IIF 166
  • Basit, Abdul
    British born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 1062, Ashton New Road, Manchester, M11 4PE, England

      IIF 167 IIF 168
    • Broadway House,74, Broadway Street, Oldham, OL8 1LR, England

      IIF 169
  • Basit, Abdul
    Pakistani director born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 78, Fernleigh Drive Brinsworth, Rotherham, S60 5PJ, United Kingdom

      IIF 170
  • Abdul, Basit

    Registered addresses and corresponding companies
    • 60, Mount Pleasent Road, Walthamstow, London, E17 5RU, United Kingdom

      IIF 171
  • Basit, Abdul
    Afghan business person born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 305 Shopping Centre, Elephant & Castle, London, SE1 6TB, England

      IIF 172
  • Basit, Abdul
    Bangladeshi born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 64, Great Arthur Street, Smethwick, B66 1DF, England

      IIF 173
    • 10, Trysull Road, Wolverhampton, WV3 7HT, England

      IIF 174
  • Basit, Abdul
    Bangladeshi director born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 10a, Trysull Road, Wolverhampton, West Midlands, WV3 7HT, United Kingdom

      IIF 175
  • Basit, Abdul
    Pakistani born in April 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Bantam House, 6 Heritage Avenue, London, Colindale, NW9 5AA, England

      IIF 176
  • Basit, Abdul
    British company director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 556, Arnold Road, London, E3 4NR, United Kingdom

      IIF 177
  • Basit, Abdul
    Pakistani born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, 56 Reed Avenue, Room 1, Canterbury, CT1 1EJ, United Kingdom

      IIF 178
  • Basit, Abdul
    Belgian born in August 1998

    Resident in England

    Registered addresses and corresponding companies
    • 161, Nuthall Road, Nottingham, NG8 5BN, England

      IIF 179
  • Basit, Abdul
    Bangladeshi born in July 1973

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Office 8976, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 180
  • Basit, Abdul
    British gas heating engineer born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Arabella Street, Cardiff, CF24 4TA, United Kingdom

      IIF 181
  • Basit, Abdul
    Afghan business person born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Liberty House, 30 Whitchurch Lane, Edgware, HA8 6LE, United Kingdom

      IIF 182
  • Basit, Abdul
    British business person born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 305, Shopping Centre, Elephant & Castle, London, SE1 6TB, United Kingdom

      IIF 183
  • Basit, Abdul
    Bangladeshi company director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Poplar High Street, London, E14 0DJ, England

      IIF 184
  • Basit, Abdul
    Bangladeshi self employed born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Imperium Market Group, 55 Poplar High Street, London, E14 0DJ, United Kingdom

      IIF 185
  • Basit, Abdul

    Registered addresses and corresponding companies
    • 172, Pitsford Street, Birmingham, B18 6PS, England

      IIF 186
    • 12, Silver Street, Doncaster, DN1 1HQ, United Kingdom

      IIF 187
    • 3, Beechfield Road, Doncaster, South Yorkshire, DN1 2AJ, United Kingdom

      IIF 188
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 189
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 190 IIF 191
child relation
Offspring entities and appointments
Active 94
  • 1
    A I COMMODITIES LTD
    09343939
    16 Bantam House 6 Heritage Avenue, Colindale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,806 GBP2024-06-30
    Officer
    2014-12-08 ~ now
    IIF 176 - Director → ME
  • 2
    AB AND KHANS CO LIMITED
    13904581
    735 B , 6th Road, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 3
    AB ECOM CONSULTING LTD
    14164245
    4385, 14164245 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 4
    AB MANAGEMENT JUNCTION LTD
    - now 13342577
    DFC DONCASTER LTD
    - 2022-07-25 13342577 10713777, 12081705
    2 Lakeside Calder Island Way, Wakefield
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,532 GBP2023-04-30
    Officer
    2022-03-31 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 5
    ABB TECHNOLOGIES LIMITED
    14523282
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-12-05 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2022-12-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 6
    ABDSOLTECH LIMITED
    14036121
    4385, 14036121: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    ABDUL BASIT ENTERPRISES LTD
    16441552
    112 Grosvenor Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-05-09 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2025-05-09 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 8
    ABDUL BASIT ENTERPRIZES LTD
    14121644
    4385, 14121644 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    ABDUL BASIT LIMITED
    14238973 15515176
    Suite 1124h Suite 12, 50 Princes Street, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 10
    ABDUL BASIT LTD
    15515176 14238973
    275 New North Road Islington London, North Road Islington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-23 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2024-02-23 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 11
    ABDUL BASIT WAZIR LTD
    15599840
    207 Regent Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 12
    ABDUL ECOMMERCE LIMITED
    16932902
    15 Cranstoun Street, Northampton, England
    Active Corporate (1 parent)
    Officer
    2025-12-29 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 13
    ABDULC TRADING LIMITED
    16168296
    4385, 16168296 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-01-07 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2025-01-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 14
    ABM TRADERZ LTD
    15007678
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 15
    ACCOUNTANT ONLINE LIMITED
    07225349
    172 Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -980 GBP2024-04-30
    Officer
    2025-10-08 ~ now
    IIF 186 - Secretary → ME
  • 16
    ACELOCALE LTD
    14297504
    Office 4187 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2022-08-15 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2022-08-15 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 17
    AISH & MOE LTD
    12057648
    3 Beechfield Road, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-18 ~ dissolved
    IIF 163 - Director → ME
    2019-06-18 ~ dissolved
    IIF 188 - Secretary → ME
    Person with significant control
    2019-06-18 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 18
    AMZ SOLUTIONS PVT LIMITED
    13814446
    4385, 13814446 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-22 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 19
    ARSALAN DEALS LTD
    16690968
    Unit 32a 221 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-09-03 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 20
    AUTO SELL LIMITED
    - now 13735538
    TINTS AND WRAPS LTD
    - 2022-05-09 13735538
    556 Arnold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-10 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 21
    BASIT CONNECTS LTD
    13980407
    85 85 Great Portland Street, First Floor, London, W1w, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-16 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2022-03-16 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 22
    BASIT CORPORATION LIMITED
    15255789
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-02 ~ dissolved
    IIF 124 - Director → ME
    2023-11-02 ~ dissolved
    IIF 190 - Secretary → ME
    Person with significant control
    2023-11-02 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 23
    BASIT HASHMI LIMITED
    13944173
    Office 1c 23 Stirling Road, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-28 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-02-28 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 24
    BASIT KHAN MARKETPLACE LTD
    15516519
    4385, 15516519 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-23 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2024-02-23 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 25
    BASIT QURESHI LIMITED
    13994837
    17 Lincoln Avenue, Heckmondwike, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 26
    BASIT TRD LTD
    15019156
    4385, 15019156 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-21 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2023-07-21 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 27
    BOILER RITE LTD
    - now 14403541
    EXPRESS HEAT CARE LTD
    - 2024-05-09 14403541
    9 Moorland Road, Cardiff, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -585 GBP2024-10-31
    Officer
    2022-10-07 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2022-10-07 ~ now
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 28
    BROTHA.AK LTD
    13599377
    1062 Ashton New Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2021-09-02 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    2021-09-02 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    BUZDAR LTD
    14744719
    4385, 14744719 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
  • 30
    CARTUK LTD
    15444765
    Unit 3a Suite 4210, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-26 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2024-01-26 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 31
    D C DONCASTER LTD
    12081705 10713777, 13342577
    Dsi Business Recovery, Ashfield House Illingworth St, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,956 GBP2020-07-31
    Officer
    2019-07-03 ~ dissolved
    IIF 162 - Director → ME
    2019-07-03 ~ dissolved
    IIF 187 - Secretary → ME
    Person with significant control
    2019-07-03 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directors as a member of a firmOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 128 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 128 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 128 - Ownership of shares – 75% or more as a member of a firmOE
  • 32
    DIALVO LTD
    16565247
    Office 13359 182-184 High Street North East Ham, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 33
    DO MORE LTD
    16763126
    21 Henley Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-10-04 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2025-10-04 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 34
    E-CHAMBER LTD
    13200887
    40 Oakfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-15 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 35
    EBA ROSE LIMITED
    14274458
    4385, 14274458 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-03 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 36
    EDOTSHOP LTD
    13647943
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-28 ~ dissolved
    IIF 85 - Director → ME
    2021-09-28 ~ dissolved
    IIF 189 - Secretary → ME
    Person with significant control
    2021-09-28 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 37
    EGEL SPORTS LTD
    14526205
    134 Kingsbrook Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-07 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2022-12-07 ~ dissolved
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Right to appoint or remove directorsOE
  • 38
    ELEXA GLOBAL LIMITED
    14221318
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-07 ~ dissolved
    IIF 116 - Director → ME
    2022-07-07 ~ dissolved
    IIF 191 - Secretary → ME
    Person with significant control
    2022-07-07 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 39
    ELITEFY LTD
    16045798
    6 Gainsford Road, Walthamstow, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-25 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 40
    ESSA LOGISTICS LTD
    12193327
    Broadway House,74 Broadway Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,467 GBP2024-09-30
    Officer
    2019-09-06 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
  • 41
    EUROPAPIXELS LTD
    13719094
    12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-02 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2021-11-02 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 42
    FINE TRADE XX LIMITED
    15290100
    6 Sandhurst Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 43
    GEEKY GADGET LTD
    15118164
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 44
    GENIM LIMITED
    12817557
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,527 GBP2024-08-31
    Officer
    2020-08-17 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2020-08-17 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 45
    GOLD HAND SUPPLY & TRADING LIMITED
    11114994
    Liberty House, 30 Whitchurch Lane, Edgware, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-12-18 ~ dissolved
    IIF 182 - Director → ME
  • 46
    GOLDEN HORDE LIMITED
    16100997
    44 Beverley Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 47
    GROW MORE WITH PADDI GROUP LIMITED
    16224161
    56 56 Reed Avenue, Room 1, Canterbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 178 - Director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 48
    HOMEFIX TECHNOLOGIES LTD
    16589271
    15 Lister Close, Eaglestone, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-17 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-07-17 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
  • 49
    HOMRELLA LTD
    14789537
    Office 6754 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 50
    HYDRA SECURITY SOLUTIONS LTD
    13347920
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-20 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 51
    IMPERIUM GROUP SERVICES LIMITED
    11397821
    55 Poplar High Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-09 ~ dissolved
    IIF 184 - Director → ME
  • 52
    IMPERIUM MARKET GROUP LIMITED
    11718075
    Imperium Market Group, 55 Poplar High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 53
    INB TRANSPORT SERVICES LTD
    15738847
    5 Chelwood Drive, Droylsden, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-05-24 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2024-05-24 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 54
    JANI AND SONS LTD
    13499012
    Unit 77746, 13 Freeland Park, Wareham Road, Poole, Dorset, Poole, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2021-07-07 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2021-07-07 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 55
    JWTS SOLUTIONS LTD
    14253413
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    2022-08-20 ~ dissolved
    IIF 122 - Director → ME
  • 56
    KAPTIN HOMES LIMITED
    13619888
    10a Trysull Road, Wolverhampton, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 57
    KAPTIN PROPERTIES LTD
    16422319
    64 Great Arthur Street, Smethwick, England
    Active Corporate (1 parent)
    Officer
    2025-04-30 ~ now
    IIF 173 - Director → ME
    Person with significant control
    2025-04-30 ~ now
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 58
    LOVE HOLIDAYS TRAVEL LTD
    16474327
    Office 12852 182-184 High Street, North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 59
    MASAR AL EZZ GROUP LTD
    16880800
    Office 8976 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-11-28 ~ now
    IIF 180 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    MEAT & MEAT LTD
    10225564
    305 Shopping Centre Elephant & Castle, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-10 ~ dissolved
    IIF 172 - Director → ME
  • 61
    MEHRMAX LTD
    15282709
    4385, 15282709 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 62
    MOON LEATHER PRODUCTS COMPANY LTD
    13364388
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 63
    MOON ZED LTD
    15093331
    66 Premier Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-08-24 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2023-08-24 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 64
    MR BITH LIMITED
    14058923
    4385, 14058923 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 65
    MUNCHEZ STREET BITES LTD
    16813288
    1 Cleveland Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 66
    MYEEVILLAGE LIMITED
    13942218 15902742
    56 Buttermere Road, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2024-02-28
    Officer
    2022-02-25 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 67
    MYEEVILLAGE LIMITED
    15902742 13942218
    56 Buttermere Road, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-08-18 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2024-08-18 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 68
    NASREENKHURSHID LTD
    13267807
    78 Fernleigh Drive Brinsworth, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-03-15 ~ dissolved
    IIF 170 - Director → ME
  • 69
    NEW CASTLE HALAL MEAT LIMITED
    08860924
    305 Shopping Centre Elephant & Castle, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,336 GBP2016-01-31
    Officer
    2014-01-24 ~ dissolved
    IIF 183 - Director → ME
  • 70
    NIK SOMEHEART LTD
    16993458
    15 Hornbeam Terrace Winchcombe Road, Carshalton, England
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 71
    OMG KAPTINS LIMITED
    16130382
    10 Trysull Road, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 174 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 72
    OPODO TOUR LIMITED
    16763884
    49 New Bond Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-05 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2025-10-05 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 73
    PEARL IMMIGRATION LTD
    - now 16178776
    UNE IMMIGRATION LTD
    - 2025-01-15 16178776
    161 Nuthall Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 179 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 74
    PIVANTA LTD
    12054250
    C/o Businessrescueexpert, 49 Duke Street, Darlington, County Durham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    373 GBP2021-06-30
    Officer
    2019-06-17 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2019-06-17 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 75
    PROPERTY MEDIA & PLANS LTD
    16762031
    4385, 16762031 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2025-10-03 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-10-03 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 76
    QUALITY EXPRESS LIMITED
    14404381
    Unit 3 L33 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 77
    RAO BASIT LIMITED
    14619827
    42-44 George Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-26 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 78
    SB MART ONLINE LTD
    SC748329
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 79
    SOCIAL BENK LTD
    13239065
    40 Oakfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-03-02 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2021-03-02 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 80
    SOLVUS LIMITED
    14876138
    80 Clitheroe Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 81
    SRNJ TRADERS LTD
    16817689
    60 Tottenham Court Road, Office 502, Fitzrovia, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-29 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-10-29 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 82
    STOCK TRADING (UK) LTD
    07346216
    506 Kingsbury Road, London
    Dissolved Corporate (3 parents)
    Officer
    2014-06-02 ~ dissolved
    IIF 113 - Director → ME
  • 83
    SURE WARM LIMITED
    08866858
    16 Arabella Street, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-01-29 ~ dissolved
    IIF 181 - Director → ME
  • 84
    TEC9 SOLUTION LLP
    OC450673
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-01-17 ~ dissolved
    IIF 156 - LLP Designated Member → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 24 - Right to appoint or remove membersOE
    IIF 24 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 85
    THE LEAD PULSE LTD
    16831148
    Office 14625 Office 14625 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 86
    THINK2DEVELOP LTD
    14783514
    178 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-04-05 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 87
    UK ACCOUNTING SERVICE LIMITED
    11735194
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-12-19 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    UNIWORTH ENTERPRISES LTD
    13698452
    4385, 13698452: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-10-22 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 89
    UPMOTION LTD
    16151032
    Unit 32a 125 Birmingham Road, Bromsgrove, England
    Active Corporate (1 parent)
    Officer
    2024-12-24 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-12-24 ~ now
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Has significant influence or control over the trustees of a trustOE
    IIF 64 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 64 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 64 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 64 - Right to appoint or remove directors as a member of a firmOE
    IIF 64 - Has significant influence or control as a member of a firmOE
  • 90
    WARES NEST LTD
    15443292
    4385, 15443292 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-25 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2024-01-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 91
    WATCHNET LIMITED
    14323009
    16 Hazel Gardens, Sawbridgeworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2022-08-30 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2022-08-30 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 92
    WISH MESH LTD
    14007163
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-03-28 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 93
    XXSX BUSINESS SERVICES LIMITED
    10421040 10415896
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-01 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 94
    YPOP LIMITED
    SC714530
    Unit 33 67 View Forth, Edinburgh, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2021-11-09 ~ dissolved
    IIF 98 - Director → ME
Ceased 6
  • 1
    A & F (MANGAL) LTD
    - now 06558571
    ALFARAWLAH LTD - 2010-11-09
    3 Porchester Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2017-05-01 ~ 2017-05-01
    IIF 160 - Director → ME
  • 2
    ACCOUNTANT ONLINE LIMITED
    07225349
    172 Pitsford Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -980 GBP2024-04-30
    Officer
    2010-05-25 ~ 2025-10-08
    IIF 151 - Director → ME
    2010-05-25 ~ 2010-06-30
    IIF 171 - Secretary → ME
    Person with significant control
    2016-04-08 ~ 2025-10-08
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    ACCRUAL GROUP LTD
    11209858
    Accrual Group Ltd 3rd Floor, 86-90 Paul Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,125 GBP2023-02-28
    Officer
    2021-06-25 ~ 2023-06-02
    IIF 99 - Director → ME
  • 4
    MY DIXY BRADFORD LTD
    10802470
    1254 Leeds Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,003 GBP2018-06-30
    Officer
    2017-06-05 ~ 2018-09-11
    IIF 165 - Director → ME
    Person with significant control
    2017-06-05 ~ 2018-09-12
    IIF 131 - Ownership of shares – 75% or more OE
  • 5
    STOCK TRADING (UK) LTD
    07346216
    506 Kingsbury Road, London
    Dissolved Corporate (3 parents)
    Officer
    2012-02-21 ~ 2012-09-19
    IIF 114 - Director → ME
  • 6
    TOWN BARGAINS LTD
    - now 15512022
    MELANOIDINS LTD
    - 2025-02-06 15512022
    GET YOUR MEALS LTD
    - 2024-04-23 15512022
    58 Ryecroft Street, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ 2025-07-09
    IIF 166 - Director → ME
    Person with significant control
    2024-02-21 ~ 2025-07-09
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Ownership of shares – 75% or more 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.