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

Nadeem, Muhammad

    Related profiles found in government register
  • Nadeem, Muhammad
    Pakistani company director born in February 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H. No 642 Mulana Muhammad Ali Road, Amil Colony, Jamshed Quarters, Karachi., Sindh, 74800, Pakistan

      IIF 1
  • Nadeem, Muhammad
    Pakistani director born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9 Antelope, Walk St, Dorchester, United Kingdom, DT1 1BE, United Kingdom

      IIF 2
  • Nadeem, Muhammad
    Pakistani director born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 3
  • Nadeem, Muhammad
    Pakistani born in August 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Colony No1, House No358, Street No3, Khanewal, 58251, Pakistan

      IIF 4
  • Nadeem, Muhammad
    Pakistani teacher born in August 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3308, 321-323 High Road,chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 5
  • Nadeem, Muhammad
    Pakistani director born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 119-a, Jinnah Block Awan Town, Multan Road, Lahore, 58000, Pakistan

      IIF 6
    • Nadeem House, Chak No 129/15l, Mian Channu, Punjab, 58000, Pakistan

      IIF 7
  • Nadeem, Muhammad
    Pakistani born in June 1978

    Resident in Pakistan

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

      IIF 8
  • Nadeem, Muhammad
    Pakistani company director born in June 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Saxon House, Broadfield Road, Sheffield, S8 0XQ, United Kingdom

      IIF 9
  • Nadeem, Muhammad
    Pakistani businessman born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2007, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 10
  • Nadeem, Muhammad
    Pakistani chief executive born in January 1979

    Resident in Pakistan

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

      IIF 11
  • Nadeem, Muhammad
    Pakistani company director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 55-56/n, Riaz Ul Jama Housing, Sahiwal, Punjab, 57000, Pakistan

      IIF 12
  • Nadeem, Muhammad
    Pakistani businessman born in February 1988

    Resident in Pakistan

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

      IIF 13
  • Nadeem, Muhammad
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1491, Ashton Old Road, Manchester, M11 1HH, England

      IIF 14
  • Nadeem, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, High Street, Sheringham, Norfolk, NR26 8DT, England

      IIF 15
  • Nadeem, Muhammad
    Pakistani director born in April 1990

    Resident in Pakistan

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

      IIF 16
    • Office 1819, 321-323 High Road, Chadwell Heath, Essex, London, RM6 6AX, United Kingdom

      IIF 17
  • Nadeem, Muhammad
    Pakistani travel agent born in January 1962

    Resident in Pakistan

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

      IIF 18
  • Nadeem, Muhammad
    Pakistani businessman born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Lakelands Drive, Bolton, BL3 4NN, England

      IIF 19
  • Nadeem, Muhammad
    Pakistani company director born in December 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 20
  • Nadeem, Muhammad
    Pakistani born in October 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 68, Milton Avenue, London, E6 1BQ, United Kingdom

      IIF 21
  • Nadeem, Muhammad
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10-16, Tiller Road, London, E14 8PX, England

      IIF 22
  • Nadeem, Muhammad
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1667, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 23
  • Nadeem, Muhammad
    Pakistani director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 F6 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 24
  • Nadeem, Muhammad
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Warqaa 4, Basti Jhang, Po Jheelan Wali, Ghunnon Wali, Bahawalpur, 63351, Pakistan

      IIF 25
  • Nadeem, Muhammad
    Pakistani owner born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Khas, Obara Shumali , Tehsil Shujabad, District Multan, Shujabad, Shujabad, Punjab, 59220, Pakistan

      IIF 26
  • Nadeem, Muhammad
    Pakistani company director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 68, St 5 Faiz Town, Multan, 59300, Pakistan

      IIF 27
  • Nadeem, Muhammad
    Pakistani company director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 2, Street No 7 Allam Iqbal Road, Lahore, 54000, Pakistan

      IIF 28
  • Nadeem, Muhammad
    Pakistani seo expert born in January 1994

    Resident in Pakistan

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

      IIF 29
  • Nadeem, Muhammad
    Pakistani company director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6091, 321-323 High Road, Chadwell Heath, Essex, RM6 6AC, United Kingdom

      IIF 30
  • Nadeem, Muhammad
    Pakistani president born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, 28 Browngraves Road, Harlington Hayes, UB3 5BN, United Kingdom

      IIF 31
  • Nadeem, Muhammad
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8895, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 32
    • Suite 2a 95, Grenville Road, Chafford Hundred, Grays, England, RM16 6BG, United Kingdom

      IIF 33
  • Nadeem, Muhammad
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8594, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 34
  • Nadeem, Muhammad
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Willoughby Park Road, London, N17 0RA, England

      IIF 35
  • Nadeem, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2089, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 36
    • Mati Tal Rd, Nawan Shehr P/o Chowk Nawan Shehr, Chak Haider Abad, Kabirwala, Khanewal, Khanewal, 58270, Pakistan

      IIF 37
  • Nadeem, Muhammad
    Pakistani driector of company born in January 1999

    Resident in Pakistan

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

      IIF 38
  • Nadeem, Muhammad
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton St, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 39
  • Nadeem, Muhammad
    Pakistani chief executive born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Technicon House, 6 Stanhope Street, Manchester, M19 3WQ, England

      IIF 40
  • Nadeem, Muhammad
    Pakistani director born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 63, Flat 1/1, 425 Sauchiehall Street, Glasgow, G2 3LG, United Kingdom

      IIF 41
  • Nadeem, Muhammad
    Pakistani director born in October 1988

    Resident in Pakistan

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

      IIF 42
  • Nadeem, Muhammad
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5096, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
    • Office 724, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 44
  • Nadeem, Muhammad
    Pakistani sales person born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1a, 1 Trevitt Close, Sleaford, NG34 8BT, United Kingdom

      IIF 45
  • Nadeem, Muhammad
    Pakistani director born in June 2000

    Resident in Pakistan

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

      IIF 46
  • Nadeem, Muhammad
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 38, Grove Hill, South Woodford, London, E18 2JG, United Kingdom

      IIF 47
  • Nadeem, Muhammad
    Pakistani data analyst born in August 2003

    Resident in Pakistan

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

      IIF 48
  • Nadeem, Muhammad
    Pakistani director born in November 2001

    Resident in Pakistan

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

      IIF 49
  • Nadeem, Muhammad
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7890, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Tanzeem, Muhammad
    Pakistani born in April 1994

    Resident in Pakistan

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

      IIF 51
  • Nadeem, Muhammad, Mr.
    Pakistani director born in May 1966

    Resident in Pakistan

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

      IIF 52
  • Nadeem, Muhammad
    Pakistani born in January 1977

    Resident in England

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

      IIF 53
  • Nadeem, Muhammad
    Pakistani director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 110, Middlesex Street, London, E1 7HT, England

      IIF 54
    • 7, New Cathedral Street, Manchester, M1 1AD, England

      IIF 55
  • Nadeem, Muhammad, Mr,
    Pakistani born in November 1993

    Resident in Pakistan

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

      IIF 56
    • 99, Noorpur Thal Village Nickroo Shaheed, Malook Market Saleem Dawakhana Tehsil Noorpur Thal, Noorpur Thal, 41270, Pakistan

      IIF 57
  • Nadeem, Muhammad
    Pakistani company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 26, Stirling Road, Bilston, WV14 8AT, England

      IIF 58
  • Nadeem, Muhammad
    Pakistani professional born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6, Liddon Road, London, E13 8AN, United Kingdom

      IIF 59
  • Nadeem, Muhammad
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16255982 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
  • Nadeem, Muhammad
    Pakistani builder born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 121, Holly Road, Handsworth, Birmingham, B20 2BY, England

      IIF 61
  • Nadeem, Muhammad
    Pakistani director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15951882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • 172, Manchester Road, Rochdale, OL11 4JQ, England

      IIF 63
  • Nadeem, Muhammad
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 22, Heyward Road, Southsea, PO4 0DY, England

      IIF 64
  • Nadeem, Muhammad
    Pakistani born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 16076214 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 66
  • Nadeem, Muhammad
    Pakistani director born in April 1994

    Resident in England

    Registered addresses and corresponding companies
    • 116, Chingford Road, London, E17 4PL, England

      IIF 67
  • Nadeem, Muhammad
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 86, Dock Road, Grays, RM17 6EY, England

      IIF 68
  • Nadeem, Muhammad
    Pakistani company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 3, Alconbury Close, Borehamwood, WD6 4QG, England

      IIF 69
  • Nadeem, Muhammad
    Pakistani company director born in July 1997

    Resident in Scotland

    Registered addresses and corresponding companies
  • Nadeem, Muhammad
    Pakistani chief executive born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 2 Higher Hillgate, Stockport, SK1 3ER, England

      IIF 71
  • Nadeem, Muhammad
    Pakistani director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 7, Giffard Walk, Bramhall, Stockport, SK7 3PJ, England

      IIF 72
    • Flat 13, 2 Higher Hillgate, Stockport, Manchester, SK1 3ER, England

      IIF 73
  • Nadeem, Muhammad
    Pakistani business executive born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 111, Canterbury Road, Croydon, CR0 3HH, England

      IIF 74
    • 78, Canterbury Road, Croydon, CR0 3HA, England

      IIF 75
  • Nadeem, Muhammad
    Pakistani entrepreneur born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 178 B, Canterbury Road, Croydon, London, CR0 3HF, United Kingdom

      IIF 76
  • Nadeem, Muhammad
    Pakistani sales person born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 77, Conan Doyle Walk, Swindon, SN3 6JD, England

      IIF 77
  • Nadeem, Muhammad
    Pakistani born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 24, Brockenhurst Gardens, Ilford, IG1 2QW, England

      IIF 78
  • Qadeer, Muhammad
    Pakistani born in March 1978

    Resident in Italy

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

      IIF 79
  • Mr Nadeem Muhammad
    Pakistani born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 63, Dlt 1/1, 425 Sauchiehall Street, Glasgow, G2 3LG, United Kingdom

      IIF 80
  • Nadeem, Muhammad Raza, Mr.
    Pakistani director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61a Bridge Street, Flat 1410 First Floor, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 81
  • Mr Muhammad Nadeem
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 82
  • Mr Muhammad Nadeem
    Pakistani born in August 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Colony No1, House No358, Street No3, Khanewal, 58251, Pakistan

      IIF 83
  • Mr Muhammad Nadeem
    Pakistani born in August 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3308, 321-323 High Road,chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 84
  • Mr Muhammad Nadeem
    Pakistani born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 119-a, Jinnah Block Awan Town, Multan Road, Lahore, 58000, Pakistan

      IIF 85
    • Nadeem House, Chak No 129/15l, Mian Channu, Punjab, 58000, Pakistan

      IIF 86
  • Mr Muhammad Nadeem
    Pakistani born in June 1978

    Resident in Pakistan

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

      IIF 87
  • Mr Muhammad Nadeem
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2007, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 88
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 89
    • 55-56/n, Riaz Ul Jama Housing, Sahiwal, Punjab, 57000, Pakistan

      IIF 90
  • Mr Muhammad Nadeem
    Pakistani born in February 1988

    Resident in Pakistan

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

      IIF 91
  • Mr Muhammad Nadeem
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1491, Ashton Old Road, Manchester, M11 1HH, England

      IIF 92
  • Mr Muhammad Nadeem
    Pakistani born in April 1990

    Resident in Pakistan

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

      IIF 93
    • Office 1819, 321-323 High Road, Chadwell Heath, Essex, London, RM6 6AX, United Kingdom

      IIF 94
  • Muhammad Nadeem
    Pakistani born in February 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H. No 642 Mulana Muhammad Ali Road, Amil Colony, Jamshed Quarters, Karachi., Sindh, 74800, Pakistan

      IIF 95
  • Nadeem, Muhammad
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 45, Stony Lane, Bradford, BD2 2HL, England

      IIF 96
  • Nadeem, Muhammad
    British self-assessment born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 92, Undercliffe Lane, Bradford, West Yorkshire, BD3 0QD, United Kingdom

      IIF 97
  • Nadeem, Muhammad
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 73, Hall Cross Road, Huddersfield, HD5 8JT, England

      IIF 98
  • Nadeem, Muhammad
    Pakistani director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19b, Crown Business Centre, George Street, Failsworth, Manchester, M35 9BW, England

      IIF 99
  • Nadeem, Muhammad
    British director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • 117, Peckham High Street, London, SE15 5SE, England

      IIF 100
  • Mr Muhammad Nadeem
    Pakistani born in January 1962

    Resident in Pakistan

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

      IIF 101
  • Mr Muhammad Nadeem
    Pakistani born in March 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bangla 10, House Number 10, Zafer Ali Road, Kent, Sialkot, Punjab, 51310, Pakistan

      IIF 102
  • Mr Muhammad Nadeem
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10-16, Tiller Road, London, E14 8PX, England

      IIF 103
  • Mr Muhammad Nadeem
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1667, 58 Peregrine Road, Hainault, Ilford, IG6 3SZ, United Kingdom

      IIF 104
  • Mr Muhammad Nadeem
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Khas, Obara Shumali , Tehsil Shujabad, District Multan, Shujabad, Shujabad, Punjab, 59220, Pakistan

      IIF 105
  • Mr Muhammad Nadeem
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 68, St 5 Faiz Town, Multan, 59300, Pakistan

      IIF 106
  • Mr Muhammad Nadeem
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 2, Street No 7 Allam Iqbal Road, Lahore, 54000, Pakistan

      IIF 107
  • Mr Muhammad Nadeem
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 108
  • Mr Muhammad Nadeem
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6091, 321-323 High Road, Chadwell Heath, Essex, RM6 6AC, United Kingdom

      IIF 109
  • Mr Muhammad Nadeem
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, 28 Browngraves Road, Harlington Hayes, UB3 5BN, United Kingdom

      IIF 110
  • Mr Muhammad Nadeem
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Willoughby Park Road, London, N17 0RA, England

      IIF 111
  • Mr Muhammad Nadeem
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2089, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 112
    • Mati Tal Rd, Nawan Shehr P/o Chowk Nawan Shehr, Chak Haider Abad, Kabirwala, Khanewal, Khanewal, 58270, Pakistan

      IIF 113
  • Mr Muhammad Nadeem
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 114
  • Muhammad Nadeem
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9 Antelope, Walk St, Dorchester, United Kingdom, DT1 1BE, United Kingdom

      IIF 115
  • Nadeem, Muhammad
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Nadeem, Muhammad
    Pakistani company director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M.nadeem House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 118
  • Nadeem, Muhammad
    Pakistani manager born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 75, Barrett Street, Smethwick, B66 4SE, United Kingdom

      IIF 119
  • Nadeem, Muhammad
    British plumber born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Ben Vorlich Drive, Glasgow, G53 7PF, Scotland

      IIF 120
  • Nadeem, Muhammad
    British born in January 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 300, Broomloan Road, Glasgow, G51 2JQ, Scotland

      IIF 121
    • 6, Ben Vorlich Drive, Glasgow, G53 7PF, Scotland

      IIF 122
    • 6, Ben Vorlich Drive, Glasgow, Lanarkshire, G53 7PF, Scotland

      IIF 123
  • Nadeem, Muhammad
    British plumber born in January 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Ben Vorlich Drive, Glasgow, G53 7PF, Scotland

      IIF 124
  • Nadeem, Muhammad
    Pakistani born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Legge Street, West Bromwich, B70 6HE, England

      IIF 125
  • Nadeem, Muhammad
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Cedar Road, Gwent/newport, NP19 0BA, United Kingdom

      IIF 126
  • Nadeem, Muhammad
    British director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • Office 724, 182-184, High Street North, London, E6 2JA, England

      IIF 127
  • Mr Muhammad Nadeem
    Pakistani born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Technicon House, 6 Stanhope Street, Manchester, M19 3WQ, England

      IIF 128
  • Mr Muhammad Nadeem
    Pakistani born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 63, Flat 1/1, 425 Sauchiehall Street, Glasgow, G2 3LG, United Kingdom

      IIF 129
  • Mr Muhammad Nadeem
    Pakistani born in October 1988

    Resident in Pakistan

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

      IIF 130
  • Mr Muhammad Nadeem
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5096, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 131
  • Mr Muhammad Nadeem
    Pakistani born in June 2000

    Resident in Pakistan

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

      IIF 132
  • Mr Muhammad Nadeem
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 38, Grove Hill, South Woodford, London, E18 2JG, United Kingdom

      IIF 133
  • Mr Muhammad Tanzeem
    Pakistani born in April 1994

    Resident in Pakistan

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

      IIF 134
  • Mr, Muhammad Nadeem
    Pakistani born in November 1993

    Resident in Pakistan

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

      IIF 135
    • 99, Noorpur Thal Village Nickroo Shaheed, Malook Market Saleem Dawakhana Tehsil Noorpur Thal, Noorpur Thal, 41270, Pakistan

      IIF 136
  • Mr. Muhammad Nadeem
    Pakistani born in May 1966

    Resident in Pakistan

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

      IIF 137
  • Muhammad Nadeem
    Pakistani born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Peer, Bukhari Road, Ghala Mandi House#205,street#7, Sahiwal, 57000, Pakistan

      IIF 138
  • Muhammad Nadeem
    Pakistani born in June 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Saxon House, Broadfield Road, Sheffield, S8 0XQ, United Kingdom

      IIF 139
  • Muhammad Nadeem
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, High Street, Sheringham, Norfolk, NR26 8DT, England

      IIF 140
  • Nadeem, Muhammad
    Belgian businessman born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 261a Barking Road, London, E6 1LB, United Kingdom

      IIF 141
  • Nadeem, Muhammad
    British company director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Courtenay Road, Woking, GU21 5HG, United Kingdom

      IIF 142
  • Nadeem, Muhammad
    Pakistani director born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, 87 Glenfield Road, Leicester, LE3 6AW, United Kingdom

      IIF 143
  • Nadeem, Muhammad
    Pakistani born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Onibury Road, Handsworth, B21 8BE, United Kingdom

      IIF 144
  • Muhammad, Nadeem
    Pakistani business person born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 63, Dlt 1/1, 425 Sauchiehall Street, Glasgow, G2 3LG, United Kingdom

      IIF 145
  • Muhammad Nadeem
    Pakistani born in October 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 68, Milton Avenue, London, E6 1BQ, United Kingdom

      IIF 146
  • Muhammad Nadeem
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 F6 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 147
  • Muhammad Nadeem
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Warqaa 4, Basti Jhang, Po Jheelan Wali, Ghunnon Wali, Bahawalpur, 63351, Pakistan

      IIF 148
  • Muhammad Nadeem
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8895, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 149
    • Suite 2a 95, Grenville Road, Chafford Hundred, Grays, England, RM16 6BG, United Kingdom

      IIF 150
  • Muhammad Nadeem
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8594, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 151
  • Muhammad Nadeem
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 724, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 152
  • Nadeem, Muhammad
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Ashton Old Road, Manchester, M12 6LP, England

      IIF 153
    • 7 Fir Tree Terrace, Browning Road, Stockport, Cheshire, SK5 6JT, United Kingdom

      IIF 154
  • Nadeem, Muhammad
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53 Poplar Drive, 53 Poplar Drive, Yeovil, BA21 3UL, England

      IIF 155
  • Nadeem, Muhammad
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Adelaide Gardens, Chadwell Heath, RM6 6SR, United Kingdom

      IIF 156
  • Muhammad Nadeem
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1a, 1 Trevitt Close, Sleaford, NG34 8BT, United Kingdom

      IIF 157
  • Muhammad Nadeem
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7890, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 158
  • Nadeem, Muhammad
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Chesham Road, Oldham, Manchester, Greater Manchester, OL4 1PW, United Kingdom

      IIF 159
  • Nadeem, Muhammad
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117e, Peckham High Street, London, SE15 5SE, United Kingdom

      IIF 160
    • 81, Rushey Green, London, SE6 4AF, United Kingdom

      IIF 161
  • Nadeem, Muhammad
    British business man born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Peckham High Street, London, SE15 5SE, England

      IIF 162
  • Naseem, Muhammad
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Muhammad Nadeem
    Pakistani born in November 2001

    Resident in Pakistan

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

      IIF 165
  • Nadeem, Muhammad Raza, Mr.
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 166
  • Nadeem, Muhammad Anas
    British born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17, Holyrood Road, Prestwich, Manchester, M25 1PD, England

      IIF 167 IIF 168
  • Nadeem, Muhammad, Mr.
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • Studio 1, 1a Pier Road, London, E16 2JJ, England

      IIF 169
  • Nadeem, Muhammad, Mr.
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Nadeem, Muhammad, Mr.
    British none born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Kitcat Terrace, Bow, London, E3 2SA, United Kingdom

      IIF 172
  • Nadeem, Muhammad

    Registered addresses and corresponding companies
    • 45, Douglas Road, Hornchurch, RM11 1AN, England

      IIF 173 IIF 174
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 175
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 176
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 177
  • Mr Muhammad Nadeem
    Pakistani born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 26, Stirling Road, Bilston, WV14 8AT, England

      IIF 178
  • Mr Muhammad Nadeem
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 121, Holly Road, Handsworth, Birmingham, B20 2BY, England

      IIF 179
  • Mr Muhammad Nadeem
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 172, Manchester Road, Rochdale, OL11 4JQ, England

      IIF 180
  • Mr Muhammad Nadeem
    Pakistani born in September 1995

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Nadeem
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 3, Alconbury Close, Borehamwood, WD6 4QG, England

      IIF 183
  • Mr Muhammad Nadeem
    Pakistani born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 2 Higher Hillgate, Stockport, SK1 3ER, England

      IIF 184
  • Mr Muhammad Nadeem
    Pakistani born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 111, Canterbury Road, Croydon, CR0 3HH, England

      IIF 185
    • 178 B, Canterbury Road, Croydon, London, CR0 3HF, United Kingdom

      IIF 186
    • 78, Canterbury Road, Croydon, CR0 3HA, England

      IIF 187
  • Mr Muhammad Nadeem
    Pakistani born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 24, Brockenhurst Gardens, Ilford, IG1 2QW, England

      IIF 188
  • Muhammad Nadeem
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 110, Middlesex Street, London, E1 7HT, England

      IIF 189
    • 7, New Cathedral Street, Manchester, M1 1AD, England

      IIF 190
  • Muhammad Qadeer
    Pakistani born in March 1978

    Resident in Italy

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

      IIF 191
  • Nadeem, Muhammad, Mr.
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, West Green Road South Tottenham, London, N15 5NR, England

      IIF 192
  • Mr Nadeem Muhammad
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 72, Kingsland High Street, London, E8 2NS, England

      IIF 193
    • 14, Morden Court Parade, Morden, SM4 5HJ

      IIF 194
  • Muhammad Nadeem
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16255982 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 195
  • Muhammad Nadeem
    Pakistani born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15951882 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 196
  • Muhammad Nadeem
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 22, Heyward Road, Southsea, PO4 0DY, England

      IIF 197
  • Muhammad Nadeem
    Pakistani born in July 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 72, Westwood Road, Glasgow, G43 1DS, Scotland

      IIF 198
  • Mr Nadeem Muhammad
    Belgian born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Citygate, House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 199
    • Room 3 , 04th Floor, Citygate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 200
  • Mr Nadeem Muhammad
    Dutch born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 141 Cheetham Hill Road, Manchester, M8 8LY, England

      IIF 201
  • Muhammad Nadeem
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • 77, Conan Doyle Walk, Swindon, SN3 6JD, England

      IIF 202
  • Khan, Muhammad Rafiq
    Pakistani operations director born in January 1957

    Resident in United Kingdom

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

      IIF 203
  • Mr Muhammad Nadeem
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 45, Stony Lane, Bradford, BD2 2HL, England

      IIF 204
    • 92, Undercliffe Lane, Bradford, BD3 0QD, United Kingdom

      IIF 205
  • Mr Muhammad Nadeem
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 73, Hall Cross Road, Huddersfield, HD5 8JT, England

      IIF 206
  • Mr. Muhammad Rafiq Khan
    Pakistani born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 61 Bridge Street, Suite A, Kington, Herefordshire, HR53DJ, United Kingdom

      IIF 207
  • Mr Muhammad Nadeem
    Belgian born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3, 261a Barking Road, London, E6 1LB, United Kingdom

      IIF 208
  • Mr Muhammad Nadeem
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Nadeem
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M.nadeem House Ltd, 82a James Carter Road, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 211
  • Mr Muhammad Nadeem
    British born in January 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Ben Vorlich Drive, Glasgow, G53 7PF, Scotland

      IIF 212
  • Mr Muhammad Nadeem
    British born in January 1989

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Muhammad Nadeem
    Pakistani born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Legge Street, West Bromwich, B70 6HE, England

      IIF 217
  • Mr Muhammad Nadeem
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Cedar Road, Gwent/newport, NP19 0BA, United Kingdom

      IIF 218
  • Mr Nadeem Muhammad
    Belgian born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261a, Barking Road, London, E6 1LB, England

      IIF 219
  • Muhammad Nadeem
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 53 Poplar Drive, 53 Poplar Drive, Yeovil, BA21 3UL, England

      IIF 220
  • Muhammad, Nadeem
    British commercial director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 2 Clifton Drive, Clifton Drive, Westcliff-on-sea, SS0 7SW, England

      IIF 221
  • Muhammad, Nadeem
    British managing director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 72, Kingsland High Street, London, E8 2NS, England

      IIF 222
    • 14, Morden Court Parade, Morden, SM4 5HJ

      IIF 223
  • Mr Muhammad Nadeem
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 93, Courtenay Road, Woking, GU21 5HG, United Kingdom

      IIF 224
  • Mr Muhammad Nadeem
    Pakistani born in October 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 87, 87 Glenfield Road, Leicester, LE3 6AW, United Kingdom

      IIF 225
  • Mr Muhammad Nadeem
    Pakistani born in July 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Onibury Road, Handsworth, B21 8BE, United Kingdom

      IIF 226
  • Mr. Muhammad Nadeem
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cobham Close, Greenhithe, DA9 9LB, England

      IIF 227
    • 2 Clifton Drive, Clifton Drive, Westcliff-on-sea, SS0 7SW, England

      IIF 228
  • Muhammad, Nadeem
    Belgian business person born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Citygate, House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 229
  • Muhammad, Nadeem
    Dutch business person born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 141 Cheetham Hill Road, Manchester, M8 8LY, England

      IIF 230
  • Mr Muhammad Nadeem
    British born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Ashton Old Road, Manchester, M12 6LP, England

      IIF 231
    • 7 Fir Tree Terrace, Browning Road, Stockport, SK5 6JT, United Kingdom

      IIF 232
  • Mr Muhammad Nadeem
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Adelaide Gardens, Chadwell Heath, RM6 6SR, United Kingdom

      IIF 233
  • Mr Muhammad Naseem
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Muhammad Nadeem
    Pakistani born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton St, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 236
  • Mr Muhammad Anas Nadeem
    British born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 17, Holyrood Road, Prestwich, Manchester, M25 1PD, England

      IIF 237 IIF 238
  • Mr Muhammad Nadeem
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, South Hill Street Oldham, Oldham, Lancashire, OL4 1DZ, United Kingdom

      IIF 239
  • Mr Muhammad Nadeem
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 117, Peckham High Street, London, SE15 5SE, England

      IIF 240
    • 117e, Peckham High Street, London, SE15 5SE, United Kingdom

      IIF 241
    • 81, Rushey Green, London, SE6 4AF, United Kingdom

      IIF 242
  • Muhammad Nadeem
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunt House Farm, Frith Common, Nr Tenbury Wells, Worcestershire, WR15 8JY, United Kingdom

      IIF 243
  • Muhammad, Nadeem
    Belgian born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261a, Barking Road, London, E6 1LB, England

      IIF 244
    • Room 3 , 04th Floor, Citygate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 245
  • Muhammad, Nadeem
    Belgian director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261a, Barking Road, London, E6 1LB, England

      IIF 246
  • Muhammad, Nadeem
    Belgian self employed born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17a, High Street North, East Ham, London, E6 1HS, United Kingdom

      IIF 247
  • Mr Muhammad Raza Nadeem
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 248
  • Mr. Muhammad Rafiq Khan
    Pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Bridge Street, Suite A, Kington, Herefordshire, HR53DJ, United Kingdom

      IIF 249
child relation
Offspring entities and appointments
Active 109
  • 1
    6 Ben Vorlich Drive, Glasgow, Lanarkshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,467 GBP2024-10-31
    Officer
    2019-10-17 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    300 Broomloan Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-29 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 3
    86 Dock Road, Grays, England
    Active Corporate (1 parent)
    Officer
    2025-08-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-08-21 ~ now
    IIF 182 - Has significant influence or controlOE
    IIF 182 - Has significant influence or control as a member of a firmOE
  • 4
    1 Kitcat Terrace, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,992 GBP2017-07-31
    Officer
    2013-07-03 ~ dissolved
    IIF 171 - Director → ME
  • 5
    4385, 14502428 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-23 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2022-11-23 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
  • 6
    68 Milton Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 7
    Saxon House, Broadfield Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 8
    Unit 63, Dlt 1/1 425 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-03 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 9
    17 Holyrood Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,654 GBP2023-09-30
    Officer
    2020-09-13 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 10
    18 Bruntcliffe Road, Morley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,367 GBP2024-11-30
    Person with significant control
    2021-11-03 ~ now
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 11
    4385, 14063558 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 12
    4385, 15457162 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 13
    Unit 3 F6 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-04 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 14
    14 Keswick Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    22,862 GBP2024-06-30
    Officer
    2018-06-25 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2018-06-25 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
  • 15
    4385, 15168242 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-09-27 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 16
    300 Broomloan Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
  • 17
    Suite 657 Unit B. 63-66, Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-06-23 ~ 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
  • 18
    Office 8594 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 19
    22 Heyward Road, Southsea, England
    Active Corporate (1 parent)
    Officer
    2025-12-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-12-11 ~ now
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 20
    117e Peckham High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-08 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2022-09-08 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 21
    117 Peckham High Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,074 GBP2017-06-30
    Officer
    2016-06-06 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 22
    81 Rushey Green, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-16 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2025-06-16 ~ now
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 23
    81 Rushey Green, London
    Dissolved Corporate (1 parent)
    Officer
    2009-04-24 ~ dissolved
    IIF 59 - Director → ME
  • 24
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2022-09-29 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2022-09-29 ~ dissolved
    IIF 235 - Right to appoint or remove directorsOE
  • 25
    18 Cedar Road, Gwent/newport, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
  • 26
    261a Barking Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,999 GBP2024-08-31
    Officer
    2018-08-10 ~ now
    IIF 244 - Director → ME
    Person with significant control
    2018-08-10 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 27
    61 Bridge Street Suite A, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,040 GBP2023-02-28
    Officer
    2024-07-17 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2024-07-17 ~ dissolved
    IIF 207 - Ownership of shares – 75% or moreOE
  • 28
    4385, 15398773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-25 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 29
    4385, 13986993 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
  • 30
    14 Morden Court Parade, Morden
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2020-10-01 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 31
    14 Morden Court Parade, Morden
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2020-10-01 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 32
    24 Brockenhurst Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 33
    DIGITAL TRADE VISION LTD - 2022-07-25
    Room 3 , 04th Floor Citygate House, 246-250 Romford Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,299 GBP2024-03-31
    Officer
    2024-07-29 ~ now
    IIF 245 - Director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
  • 34
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-28 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 35
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 36
    4385, 13896941 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 37
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-21 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2021-06-21 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 38
    Flat 13 2 Higher Hillgate, Stockport, Manchester, England
    Dissolved Corporate (6 parents)
    Officer
    2023-03-16 ~ dissolved
    IIF 73 - Director → ME
  • 39
    Flat 1 2 Higher Hillgate, Stockport, England
    Dissolved Corporate (4 parents)
    Officer
    2020-12-11 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    1 Adelaide Gardens, Chadwell Heath, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-02 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    10 Willoughby Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 42
    6 Ben Vorlich Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 124 - Director → ME
    IIF 120 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 216 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    1491 Ashton Old Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,417 GBP2023-10-31
    Officer
    2021-10-19 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2021-10-19 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 44
    93 Courtenay Road, Woking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-17 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2018-12-17 ~ dissolved
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 45
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-22 ~ dissolved
    IIF 175 - Secretary → ME
  • 46
    293 Lee Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
  • 47
    293 Lee Street, Oldham, Lancashire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,504 GBP2024-07-31
    Officer
    2011-07-28 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 239 - Right to appoint or remove directors as a member of a firmOE
    IIF 239 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 239 - Right to appoint or remove directorsOE
  • 48
    85 Great Portland Street First Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-02 ~ now
    IIF 65 - Director → ME
  • 49
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 50
    4385, 14848443 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-05 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 51
    4385, 14246092 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 38 - Director → ME
    2022-07-20 ~ dissolved
    IIF 177 - Secretary → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 52
    4385, 13917928: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-15 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 53
    4385, 15560271 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-13 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2024-03-13 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 54
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 130 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 130 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 130 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 55
    17 Holyrood Road, Prestwich, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2023-05-11 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2023-05-11 ~ now
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
  • 56
    Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,813 GBP2024-05-31
    Officer
    2022-05-26 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    261a Flat 3, Barking Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-30 ~ dissolved
    IIF 247 - Director → ME
  • 58
    Suite 3 261a Barking Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-07-20 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2017-07-20 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
  • 59
    3 Alconbury Close, Borehamwood, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-30 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
  • 60
    1 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 61
    Citygate House, 246-250 Romford Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
  • 62
    12 Constance Street International House, 12 Constance Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 63
    4385, 16788550 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-10-16 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2025-10-16 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 64
    MUHAMMAD NADEEM TECH LTD - 2024-11-07
    NIKROO KHARA LTD - 2024-05-31
    International House, 12 Constance Street, Constance Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-11 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2022-11-11 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 65
    4385, 14510514 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 66
    Unit 111165 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 67
    28 28 Browngraves Road, Harlington Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 68
    121 Holly Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-07 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 69
    38 Grove Hill, South Woodford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 70
    4385, 15972525 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 71
    Unite 67808 13 Freeland Park Wareham Road Lychet House, Lytchet House, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2021-04-06 ~ dissolved
    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
  • 72
    172 Manchester Road, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-18 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-11-18 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 73
    Unit 63 Flat 1/1, 425 Sauchiehall Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 74
    4385, 15946341 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 75
    9 Antelope Walk St, Dorchester, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 76
    4385, 14343541 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-07 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-09-07 ~ dissolved
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 77
    75 Barrett Street, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-02 ~ dissolved
    IIF 119 - Director → ME
  • 78
    41 Legge Street, West Bromwich, West Midlands, England
    Active Corporate (1 parent)
    Officer
    2025-11-28 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 79
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 80
    293 Lee Street, Oldham, England
    Active Corporate (1 parent)
    Equity (Company account)
    50 GBP2024-09-30
    Officer
    2023-09-13 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2023-09-13 ~ now
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 81
    71-75 Shelton St, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 236 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 236 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 236 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 82
    7 Giffard Walk, Bramhall, Stockport, England
    Dissolved Corporate (7 parents)
    Officer
    2024-10-25 ~ dissolved
    IIF 72 - Director → ME
  • 83
    77 Conan Doyle Walk, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-24 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2023-12-24 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 84
    261a Barking Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,911 GBP2015-10-31
    Officer
    2013-10-11 ~ dissolved
    IIF 246 - Director → ME
  • 85
    73 Hall Cross Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-06-01 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
  • 86
    141 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-15 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    2020-12-15 ~ dissolved
    IIF 201 - Has significant influence or controlOE
  • 87
    4385, 14591819 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-13 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2023-01-13 ~ 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
  • 88
    87 87 Glenfield Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-16 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
  • 89
    14 Keswick Road, Heaton Chapel, Stockport, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
  • 90
    45 Stony Lane, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 91
    24238, Sc772430 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 92
    7 New Cathedral Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-19 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 93
    82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-06-30
    Officer
    2024-08-01 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2024-09-01 ~ now
    IIF 248 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 248 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 248 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 248 - Right to appoint or remove directors as a member of a firmOE
    IIF 248 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 248 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 248 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of shares – More than 50% but less than 75%OE
  • 94
    27 Lakelands Drive, Bolton, England
    Dissolved Corporate (3 parents)
    Officer
    2013-07-25 ~ dissolved
    IIF 19 - Director → ME
  • 95
    Office 299 85 Dunstall Hill, Wolverhampton, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    -1,999 GBP2024-07-31
    Officer
    2023-07-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2023-07-17 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 96
    40 High Street, Sheringham, Norfolk, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 97
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-24 ~ dissolved
    IIF 29 - Director → ME
    2023-04-24 ~ dissolved
    IIF 176 - Secretary → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 98
    Unit No 54 17 Victoria Road, Slough, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 99
    110 Middlesex Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 100
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-12-04 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 101
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 102
    10-16 Tiller Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 103
    Suite 2a 95 Grenville Road, Chafford Hundred, Grays, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 104
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 195 - Has significant influence or control as a member of a firmOE
    IIF 195 - Has significant influence or controlOE
    IIF 195 - Has significant influence or control over the trustees of a trustOE
  • 105
    Office 8895 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 106
    4385, 15033105 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-27 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 107
    Flat 1a 1 Trevitt Close, Sleaford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 108
    4385, 14449347 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 109
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
Ceased 25
  • 1
    86 Dock Road, Grays, England
    Active Corporate (1 parent)
    Person with significant control
    2024-01-19 ~ 2024-01-24
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    1 Kitcat Terrace, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,992 GBP2017-07-31
    Officer
    2013-07-03 ~ 2015-08-01
    IIF 174 - Secretary → ME
  • 3
    Saxon House, Broadfield Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-14 ~ 2017-05-01
    IIF 9 - Director → ME
  • 4
    18 Bruntcliffe Road, Morley, Leeds, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,367 GBP2024-11-30
    Officer
    2021-11-03 ~ 2022-01-19
    IIF 97 - Director → ME
  • 5
    HUDSON & HUGHES TRAINING LIMITED - 2020-09-23
    2nd Floor, 14-16 2nd Floor, 14-16 Powis Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,078 GBP2024-07-31
    Officer
    2019-04-01 ~ 2022-11-18
    IIF 169 - Director → ME
    2017-04-03 ~ 2019-02-08
    IIF 172 - Director → ME
    Person with significant control
    2017-04-03 ~ 2023-07-08
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
  • 6
    127 Sewell Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,371 GBP2024-05-31
    Officer
    2013-05-20 ~ 2016-02-12
    IIF 192 - Director → ME
    2019-02-20 ~ 2020-03-15
    IIF 221 - Director → ME
    Person with significant control
    2019-02-01 ~ 2020-03-15
    IIF 228 - Ownership of voting rights - 75% or more OE
  • 7
    1 Kitcat Terrace, London
    Dissolved Corporate (2 parents)
    Officer
    2013-07-03 ~ 2014-07-07
    IIF 170 - Director → ME
    2013-07-03 ~ 2014-07-07
    IIF 173 - Secretary → ME
  • 8
    49 Mcentee Avenue, London, England
    Dissolved Corporate (2 parents)
    Officer
    2015-10-22 ~ 2016-07-01
    IIF 162 - Director → ME
  • 9
    111 Canterbury Road, Croydon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    6,559 GBP2024-06-30
    Officer
    2024-05-10 ~ 2025-08-29
    IIF 74 - Director → ME
    Person with significant control
    2024-05-10 ~ 2025-08-15
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Ownership of voting rights - 75% or more OE
  • 10
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-16 ~ 2025-11-06
    IIF 51 - Director → ME
    Person with significant control
    2025-07-16 ~ 2025-11-06
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 11
    61 Bridge Street Suite A, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,040 GBP2023-02-28
    Officer
    2020-02-10 ~ 2024-08-01
    IIF 81 - Director → ME
    Person with significant control
    2020-02-10 ~ 2024-08-01
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 249 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    4385, 15398773 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-09 ~ 2024-06-21
    IIF 44 - Director → ME
  • 13
    78 Canterbury Road, Croydon, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    7,621 GBP2024-06-30
    Officer
    2024-05-05 ~ 2025-09-01
    IIF 75 - Director → ME
    Person with significant control
    2024-05-12 ~ 2025-09-01
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
  • 14
    4385, 13751815: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-18 ~ 2022-02-07
    IIF 10 - Director → ME
    Person with significant control
    2021-11-18 ~ 2022-02-07
    IIF 88 - Ownership of shares – 75% or more OE
  • 15
    4385, 10306621 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2024-05-11 ~ 2024-12-31
    IIF 76 - Director → ME
    Person with significant control
    2024-05-11 ~ 2024-12-31
    IIF 186 - Right to appoint or remove directors OE
  • 16
    Technicon House, 6 Stanhope Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-03 ~ 2021-12-20
    IIF 40 - Director → ME
    Person with significant control
    2021-09-03 ~ 2021-12-20
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of shares – 75% or more OE
  • 17
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (2 parents)
    Officer
    2024-07-11 ~ 2024-07-22
    IIF 48 - Director → ME
  • 18
    116 Chingford Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-04-02 ~ 2025-04-09
    IIF 67 - Director → ME
  • 19
    Anglo House, Worcester Road, Stourport-on-severn, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,813 GBP2024-05-31
    Person with significant control
    2022-05-26 ~ 2022-05-26
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 243 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    4385, 15951882 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2024-09-11 ~ 2025-01-03
    IIF 62 - Director → ME
    Person with significant control
    2024-09-11 ~ 2025-01-02
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of shares – 75% or more OE
  • 21
    TRADEPOINT MCR LTD - 2021-01-11
    INTERSOLUTION UK LTD - 2018-06-20
    Unit 18 Crown Business Centre, George Street, Failsworth, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,870 GBP2025-03-31
    Officer
    2009-10-02 ~ 2020-12-01
    IIF 99 - Director → ME
  • 22
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 20 - Director → ME
  • 23
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-17 ~ 2025-07-25
    IIF 66 - Director → ME
  • 24
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ 2025-10-28
    IIF 53 - Director → ME
    Person with significant control
    2025-02-17 ~ 2025-10-28
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 25
    85 Ford Street, Walsall, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2021-11-08 ~ 2022-01-05
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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