logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Shahid Tahir

    Related profiles found in government register
  • Mr Muhammad Shahid Tahir
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Orsett Road, Grays, RM17 5DS, United Kingdom

      IIF 1
    • Adamson House, Regus Building, Wilmslow Road, Manchester, M20 2YY, England

      IIF 2
  • Mr Muhammad Shahid
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Sandvale Place, Shotts, ML7 5EF, United Kingdom

      IIF 3
  • Mr Muhammad Shahid
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9 Britannic House 18-20, Dunstable Road, Luton, LU1 1DY, United Kingdom

      IIF 4
  • Mr Muhammad Kashif Shafiq
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Ardleigh Green Road, Hornchurch, RM11 2JZ, United Kingdom

      IIF 5
  • Mr Muhammad Shahid Tahir
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, England

      IIF 6
    • Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 7
    • Suit 88 792, Wilmslow Road, Manchester, M20 6UG, United Kingdom

      IIF 8
  • Mr Muhammad Asghar
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Rudheath Avenue, Manchester, M20 1PL, United Kingdom

      IIF 9
  • Mr Muhammad Ashraf
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus, Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, United Kingdom

      IIF 10
    • 21, Greenock Road, Bishopton, PA7 5JN, Scotland

      IIF 11
    • Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 12
  • Mr Muhammad Hannan Shahid
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40 Kingsland, Kingsland Road, London, E13 9PA, England

      IIF 13
  • Mr Muhammad Riaz Asghar
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, C/o Riaz & Co, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 14
  • Tahir, Muhammad Shahid
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Orsett Road, Grays, Essex, RM17 5DS, United Kingdom

      IIF 15
    • Adamson House, Regus Building, Wilmslow Road, Manchester, M20 2YY, England

      IIF 16
  • Mr Muhammad Ashraf
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Chingford Mount Road, London, E4 9AB, England

      IIF 17
  • Mr Muhammad Ashraf
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 277, Bethnal Green, London, E2 6AH, United Kingdom

      IIF 18
  • Mr Muhammad Ashraf
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Rupert Street, Nelson, BB9 7DN, United Kingdom

      IIF 19
  • Mr Mohammad Ashraf
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13130656 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • 98 Bellgrove Street, Glasgow, Glasgow, G31 1AA, Scotland

      IIF 21
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 22
  • Mr Mohammad Ashraf
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Denbigh House, Ely Road, Witcham Toll, Ely, CB6 2AA, United Kingdom

      IIF 23 IIF 24
    • 39, Long Acre, London, WC2E 9LG, England

      IIF 25
  • Mr Muhammad Shahid
    Pakistani born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 26
  • Mr Muhammad Shahid
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Ambleside Way, Nuneaton, CV11 6AT, England

      IIF 27
  • Mr Muhammad Yaseen Shahid
    British born in February 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, London Road, Romford, RM7 9NJ, United Kingdom

      IIF 28
  • Mr Muhammad Shahid
    Pakistani born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office No. 54a, 5 The Shires Old Bedford Road, Luton, LU2 7QA, England

      IIF 29
  • Mr Muhammad Shahid Ishaq
    Pakistani born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 30
    • 46, Eversholt Street, Suite 105, London, NW1 1DA, England

      IIF 31
    • 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 32
    • 8, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 33 IIF 34
    • Startitup, Place, Unit A22, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 35
    • Startitup Place, Unit A28, 4-6 Greatorex Street, London, E1 5NF

      IIF 36
    • Unit A61, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 37
  • Mohammad Ashraf
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Junaid Shahid
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13214807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Muhammad Shahid
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Grange Road, London, W5 5BX, United Kingdom

      IIF 42
  • Mr Mohammad Ashraf
    English born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 43
  • Mr Muhammad Asad Shafiq
    Pakistani born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 55e 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 44
  • Mr Muhammad Asghar
    Pakistani born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38p, Alum Rock Road, Birmingham, B8 1JA, United Kingdom

      IIF 45
    • 1, Tavistock Way, Leeds, LS12 4DR, United Kingdom

      IIF 46
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 47
  • Mr Muhammad Asghar
    Pakistani born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15801243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
  • Muhammad Shahid
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15393994 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 49
  • Mr Ashraf Mohammad
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11b, Overbridge Rd, Manchester, M7 1SL, United Kingdom

      IIF 50
  • Mr Muhammad Ashraf
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, North Road, Durham, DH1 4SH, England

      IIF 51
  • Mr Muhammad Ashraf
    Pakistani born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Egerton Street, Ashton Under Lyne, OL6 9NZ, England

      IIF 52
  • Mr Muhammad Ashraf
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kensington House, 227 Sauchiehall Street, Third Floor, Glasgow, G2 3EX, Scotland

      IIF 53
  • Mr Muhammad Shahid
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Queens Road, Nuneaton, CV11 5JL, England

      IIF 54
  • Muhammad Shahid
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Grace Avenue, 19 Grace Avenue, Belfast, BT5 5JH, Northern Ireland

      IIF 55
  • Muhammad Shahid
    Pakistani born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8499, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 56
  • Shafiq, Muhammad Kashif
    British business born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Ardleigh Green Road, Hornchurch, RM11 2JZ, United Kingdom

      IIF 57
  • Shafiq, Muhammad Kashif
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34 Alexandra Road, London, E6 6HB

      IIF 58
  • Asghar, Muhammad Riaz
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, C/o Riaz & Co, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 59
  • Mr Mohammad Asharf
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Annette Street, Flat2/2, Glasgow, G42 8YA, Scotland

      IIF 60
  • Mr Mohammad Ashraf
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Annette Street, Glasgow, G42 8YA, Scotland

      IIF 61
  • Mr Muhammad Abdullah Shahid
    Pakistani born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Sunderland Road, Bradford, BD9 4QJ, United Kingdom

      IIF 62
  • Mr Muhammad Ashraf
    Pakistani born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Butlers Road, Birmingham, West Midlands, B20 2NY, United Kingdom

      IIF 63
  • Mr Muhammad Daniyal Ashfaq
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 266, Shobnall Street, Burton-on-trent, DE14 2HR, United Kingdom

      IIF 64
  • Muhammad Asghar
    Pakistani born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16208911 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 65
  • Shahid, Muhammad
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26 St. Margaret Avenue, Paisley, PA3 4DL

      IIF 66
    • 3, Sandvale Place, Shotts, ML7 5EF, United Kingdom

      IIF 67
  • Ashraf, Muhammad
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus, Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, United Kingdom

      IIF 68
    • 21, Greenock Road, Bishopton, PA7 5JN, Scotland

      IIF 69
    • Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 70
  • Muhammad, Asghar
    British business born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Mapleton Road, Hall Green, Birmingham, B289RA, United Kingdom

      IIF 71
  • Mr Muhammad Kashif Shafiq
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 149 Barking Road, East Ham, London, E6 1LD

      IIF 72
    • King Neptune, 3 Terrace Road, London, E13 0LP, England

      IIF 73
  • Mr Muhammad Shahid
    British born in July 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 51, Shore Road, Belfast, BT15 3PG, Northern Ireland

      IIF 74
  • Mr Shahid Muhammad
    Belgian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Pickfords Gardens, Slough, SL1 3GG, United Kingdom

      IIF 75
  • Muhammad Ashraf
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Studd Street, London, N1 0QJ, United Kingdom

      IIF 76
  • Shahid, Muhammad
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9 Britannic House 18-20, Dunstable Road, Luton, LU1 1DY, United Kingdom

      IIF 77
  • Asghar, Muhammad
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Rudheath Avenue, Manchester, Lancashire, M20 1PL, United Kingdom

      IIF 78
  • Ashraf, Muhammad
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Chingford Mount Road, London, E4 9AB, England

      IIF 79
  • Ashraf, Muhammad
    British business executive born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 277, Bethnal Green, London, E2 6AH, United Kingdom

      IIF 80
  • Ashraf, Muhammad
    British sales assistant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Rupert Street, Nelson, BB9 7DN, United Kingdom

      IIF 81
  • Ishaq, Muhammad Shahid
    Pakistani born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Eversholt Street, Suite 105, London, NW1 1DA, England

      IIF 82
    • Startitup, Place, Unit A22, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 83
    • Startitup Place, Unit A28, 4-6 Greatorex Street, London, E1 5NF

      IIF 84
    • Unit A61, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 85
  • Ishaq, Muhammad Shahid
    Pakistani company director born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 86
    • 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 87 IIF 88
    • 8, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 89 IIF 90
  • Muhammad, Shahid
    Belgian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Pickfords Gardens, Slough, SL1 3GG, United Kingdom

      IIF 91
  • Mr Muhammad Aleem Shahid
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 112d, Bridge Road, Grays, RM17 6DA, England

      IIF 92
    • 129, William Street, Grays, Essex, RM17 6DZ

      IIF 93
    • 129, William Street, Grays, RM17 6DZ, England

      IIF 94
  • Mr Muhammad Asghar
    British born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, High Street, Paisley, PA1 2AN, Scotland

      IIF 95
  • Mr Muhammad Ashraf
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 43, Gosforth Road, Bristol, BS10 6DL, England

      IIF 96
  • Mr Muhammad Hannan Shahid
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kingsland Road, London, E13 9PA, England

      IIF 97
  • Mr Muhammad Hannan Shahid
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kingsland Road, London, E13 9PA, England

      IIF 98 IIF 99
    • 58, Cherry Tree Lane, Rainham, RM13 8TP, England

      IIF 100
  • Mr Muhammad Riaz Asghar
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Airport House Business Centre, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 101
    • Rear Of, 25-35 Birkbeck Road, Sidcup, Kent, Kent, DA14 4DD

      IIF 102
  • Mr Muhammad Shahid
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 103
  • Mr Muhammad Shahid
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Pull Sahu, Po Makhdoom Rasheed Bazda, Multan, 60000, Pakistan

      IIF 104
  • Mr Muhammad Shahid
    Pakistani born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16715947 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 105
  • Mr Muhammad Shahid
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14725488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 106
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 107
  • Mr. Ahmad Shah
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room No. 1 Flat 193, Rydal Crescent, Perivale, Greenford, UB6 8DY

      IIF 108
  • Mr. Muhammad Shahid
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • 30, Pelham Road, Birmingham, B8 2PA, England

      IIF 109
  • Shahid, Muhammad Yaseen
    British born in February 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, London Road, Romford, RM7 9NJ, United Kingdom

      IIF 110
  • Tahir, Muhammad Shahid
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 834, Kingsway, Manchester, M20 5WQ, England

      IIF 111
    • Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, England

      IIF 112
    • Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 113
  • Tahir, Muhammad Shahid
    British business executive born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suit 88 792, Wilmslow Road, Manchester, M20 6UG, United Kingdom

      IIF 114
  • Tahir, Muhammad Shahid
    British businessman born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 58, Burdetts Road, Dagenham, RM9 6XY, United Kingdom

      IIF 115
    • 181, St. Georges Road, Glasgow, G3 6JD, Scotland

      IIF 116
    • 60 Crown House, North Circular Road, Park Royal, London, NW10 7PN, England

      IIF 117
  • Tahir, Muhammad Shahid
    British co director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 834, Kingsway, Manchester, M20 5WQ, England

      IIF 118
  • Tahir, Muhammad Shahid
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Regus Adamson House, Towers Business Park, Didsbury, M20 2YY, England

      IIF 119
    • 834, Kingsway, Manchester, M20 5WQ, England

      IIF 120
  • Tahir, Muhammad Shahid
    British director marketing born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 834, Kingsway, Manchester, M20 5WQ, United Kingdom

      IIF 121
  • Tahir, Muhammad Shahid
    British managing director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 181, St. Georges Road, Glasgow, G3 6JD

      IIF 122
  • Ashraf, Mohammad
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 123
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 124
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 125
    • Isambard Group Developments Ltd Spinningfields, 3 Hardman Street, Manchester, Lancashire, M3 3HF, United Kingdom

      IIF 126
    • Ml House, 9 North Street, Manchester, M8 8RE, United Kingdom

      IIF 127
  • Ashraf, Mohammad
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Kedleston Avenue, Manchester, M14 5PT, England

      IIF 128
  • Ashraf, Mohammad
    British consultant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat Above Mace Stores, Station Road, Elmswell, Bury St. Edmunds, IP30 9HD, England

      IIF 129
    • 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 130
  • Ashraf, Mohammad
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98 Bellgrove Street, Glasgow, Glasgow, G31 1AA, Scotland

      IIF 131
  • Ashraf, Mohammad
    British entrepreneur born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 132
  • Ashraf, Mohammad
    British management consultant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British md born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vapex (uk) Ltd, Arkwright House, Parsonage Gardens, Manchester, M3 2LF, England

      IIF 135
  • Ashraf, Mohammad
    British real estate developer born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Pennine Drive, London, NW2 1NT, England

      IIF 136
  • Mohammad Ashraf
    Pakistani born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-16, Bury New Road, Manchester, Lancashire, M8 8EL, United Kingdom

      IIF 137
  • Mr Muhammad Ashraf
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cannon Wharf, 308 Cannon Wharf, Pell Street, London, Surrey Quays, SE8 5EN, England

      IIF 138
  • Mr Muhammad Ashraf
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 139
  • Mr Muhammad Shahid
    Pakistani born in January 1980

    Resident in Pakistan

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

      IIF 140
  • Mr Muhammad Shahid
    Pakistani born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite C160, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 141
  • Mr Muhammad Shahid
    Pakistani born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 72a, Ely Close, Hatfield, AL10 0DN, England

      IIF 142
  • Mr Muhammad Shahid
    Pakistani born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • M Shahid, Muslim Town, Dahranwala, 62380, Pakistan

      IIF 143
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 144
  • Mr Muhammad Shahid
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5672, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 145
  • Mr Muhammad Shahid
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 146
  • Mr Muhammad Shahid
    Pakistani born in July 1996

    Resident in England

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

      IIF 147
  • Mr Muhammad Shahid Ishaq
    Pakistani born in April 2000

    Resident in England

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

      IIF 148
  • Mr. Muhammad Aleem Shahid
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 321-323, High Road, Office 5855, Essex, Chadwell Heath, RM6 6AX, England

      IIF 149
  • Ashfaq, Muhammad Daniyal
    Pakistani business born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 266, Shobnall Street, Burton-on-trent, Staffordshire, DE14 2HR, United Kingdom

      IIF 150
  • Ashraf, Mohammed
    British business manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Denbigh House, Ely Rd, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 151
  • Ashraf, Mohammed
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Denbigh House, Ely Road, Witcham Toll, Ely, CB6 2AA, United Kingdom

      IIF 152
    • Denbigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire, CB6 2AA

      IIF 153
  • Mr Ashraf Muhammad
    Italian born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 3 Frizlands Lane, Dagenham, RM10 7YD, United Kingdom

      IIF 154
  • Mr Mohammad Ashraf
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 28, Loftus Road, London, Barking, IG11 8QT, England

      IIF 155
    • Flat Above Mace Stores, Station Road, Elmswell, Bury St. Edmunds, IP30 9HD, England

      IIF 156
    • 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 157
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 158 IIF 159 IIF 160
    • 17, Wentworth Gardens, London, N13 5SW, England

      IIF 168
    • 6, Pennine Drive, London, NW2 1NT, England

      IIF 169
    • 10, Kedleston Avenue, Victoria Park, Manchester, M14 5PT, England

      IIF 170
    • 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 171 IIF 172
    • 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 173 IIF 174
    • Unit 1/b, 153 Great Ducie Street, Manchester, M3 1FB, England

      IIF 175
    • Units C19 - C22, New Smithfield Market, Whitworth Street East, Manchester, M11 2WW, England

      IIF 176
  • Mr Mohammad Ashraf
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Denbeigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 177 IIF 178
    • 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 179
    • 555-557, Cranbrook Road, Gants Hill, IG2 6HE, England

      IIF 180
    • 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 181
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 182
  • Mr Muhammad Shafiq
    Pakistani born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 183
  • Mr Muhammad Shafiq
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 115, London Road, Morden, Surrey, SM4 5HP, England

      IIF 184
  • Mr Muhammad Shafiq
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 185
  • Mr Muhammad Shahid
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2188, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 186
  • Mr Muhammad Shahid
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Fox St, Treharris, CF46 5HE, United Kingdom

      IIF 187
  • Mr Muhammad Shahid
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 124/b-7, Church Road, Sahiwal, 57000, Pakistan

      IIF 188
  • Mr Muhammad Shahid
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 42e 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 189
  • Mr Muhammad Shahid
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 72a -, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 190
  • Mr Muhammad Shahid
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 191
  • Mr Muhammad Shahid
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 184, Chak No 132/16l Chak No 131/15l, Mian Channu, 58000, Pakistan

      IIF 192
  • Mr Muhammad Shahid
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jamshed Road, Near Binori Msjid, Binori Town, 75400, Pakistan

      IIF 193
  • Mr Muhammad Shahid
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8911, 182-184 High Street North East Ham, London, London, E6 2JA, United Kingdom

      IIF 194
  • Mr Muhammed Ashraf
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 296, High Street North, East Ham, E12 6SA, England

      IIF 195
  • Mr. Muhammad Shahid
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • D42, Korangi, Karachi, 74900, Pakistan

      IIF 196
  • Mr Ahmad Shah
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 193, Rydal Crescent, Perivale, Greenford, UB6 8DY, England

      IIF 197
    • 193, Rydal Crescent, Perivale, Greenford, UB6 8DY, United Kingdom

      IIF 198
  • Mr Mohammad Shahid
    Indian born in April 1984

    Resident in India

    Registered addresses and corresponding companies
    • Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 199
  • Mr Muhammad Asad Shafiq
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 13301605 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 200
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 201
  • Mr Muhammad Shafiq
    Pakistani born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # P-133, Chambaly Enclave Four Seasons Housin, Faisalabad, 37000, Pakistan

      IIF 202
  • Mr Muhammad Shafiq
    Pakistani born in September 1984

    Resident in Pakistan

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

      IIF 203
  • Mr Muhammad Shafiq
    Pakistani born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 204
  • Mr Muhammad Shafiq
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 51b, Balfour Street, Stoke On Tent, Staffordshire, ST1 3QN, United Kingdom

      IIF 205
  • Mr Muhammad Shahid
    Pakistani born in May 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, BD17 7AX, United Kingdom

      IIF 206
  • Mr. Muhammad Shafiq
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2596, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 207
  • Mr. Muhammad Shahid
    Pakistani born in July 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 131, Satayana Road Fish Farms, Al Raheem Valley, Faisalabad, 38000, Pakistan

      IIF 208
  • Mr. Muhammad Shahid
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, 124 City Road, London Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 209
  • Muhammad Shahid
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 102374, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 210
  • Muhammad Shahid
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Street 2, Idreesia Colony Zain Chowk, Lal Shahbaz Town, Multan, 40100, Pakistan

      IIF 211
  • Muhammad Shahid
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16895871 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 212
  • Shahid, Muhammad Abdullah
    Pakistani born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Sunderland Road, Bradford, BD9 4QJ, United Kingdom

      IIF 213
  • Mr Muhammad Aamar Shafiq
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 52 Doulton House, 11 Park Street, London, SW6 2FS, England

      IIF 214
  • Mr Muhammad Asad Shafiq
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, United Kingdom

      IIF 215
  • Mr Muhammad Asghar
    Pakistani born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 216
  • Mr Muhammad Asghar
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22 Marston Street, Marston Street, Willenhall, WV13 2HX, United Kingdom

      IIF 217
  • Mr Muhammad Asghar
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6402, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, United Kingdom

      IIF 218
  • Mr Muhammad Asghar
    Pakistani born in July 1982

    Resident in Pakistan

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

      IIF 219
  • Mr Muhammad Asghar
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6018, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 220
  • Mr Muhammad Asghar
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po, Kot Sultan Kharal Azim Thal, Jandi District, Leaih, Punjab, 31200, Pakistan

      IIF 221
  • Mr Muhammad Ashfaq
    Pakistani born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Aima Qazi, Silharian, Tehsil Narowal, District, Narowal, 51600, Pakistan

      IIF 222
  • Mr Muhammad Ashfaq
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 48, Robert Street, Bury, BL8 1NS, England

      IIF 223
  • Mr Muhammad Ashraf
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 133, High Street, Colchester, CO1 1SP, England

      IIF 224
    • 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 225
  • Mr Muhammad Ashraf
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 168, Roland Avenue, Coventry, CV6 4LX, England

      IIF 226
  • Mr Muhammad Ashraf
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 45, Prospect House Fatherstall Road South, Oldham, Oldham, OL9 6HT, United Kingdom

      IIF 227
  • Mr Muhammad Ashraf
    Pakistani born in May 1991

    Resident in Pakistan

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

      IIF 228
  • Mr Muhammad Ishfaq
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 37, 67 Viewforth, Edinburgh, EH10 4LQ, Scotland

      IIF 229
  • Mr Muhammad Shafiq
    Pakistani born in September 1972

    Resident in Pakistan

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

      IIF 230
  • Mr Muhammad Shafiq
    Pakistani born in January 1993

    Resident in Pakistan

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

      IIF 231
  • Mr Muhammad Shafiq
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Water Supply Road, House No 31, Block 13, Mohalla Rasheed Colony, Sargodha, 40100, Pakistan

      IIF 232
  • Mr Muhammad Shafiq
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15 Leighton, Court Severn Way, Bedford, Bedfordshire, MK41 7DE, United Kingdom

      IIF 233
  • Mr Muhammad Shahid
    Pakistani born in March 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office C1601a, Opus Tower, Business Bay, Dubai, POBOX53 557, United Arab Emirates

      IIF 234
  • Mr Muhammad Shahid
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Gagan Wala, Po Kot Tahir Kot Janu, Tehsile Jampur, Rajanpur, 3300, Pakistan

      IIF 235
  • Mr Muhammad Sohaib Ashraf
    Pakistani born in August 1990

    Resident in Pakistan

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

      IIF 236
  • Mr Muhammad Sohaib Ashraf
    Pakistani born in October 1996

    Resident in Pakistan

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

      IIF 237
  • Mr. Muhammad Shahid
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4006, Suite 4006 Unit 3a 34-35 Hatton Garden Holborn Lon, London, EC1N 8DX, United Kingdom

      IIF 238
  • Muhammad Shahid
    Pakistani born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7339, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 239
  • Shafiq, Muhammad Asad
    Pakistani businessman born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 55e 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 240
  • Shahid, Muhammad Junaid
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13214807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 241
  • Mr Muhammad Aamar Shafiq
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Lewis Rd Llandough, Penarth, CF64 2LW, United Kingdom

      IIF 242
  • Mr Muhammad Asghar
    Pakistani born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House13, Freeland Park Wareham Road, Poole,dorset, BH16 6FA, United Kingdom

      IIF 243
  • Mr Muhammad Asghar
    Pakistani born in January 1964

    Resident in Pakistan

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

      IIF 244
  • Mr Muhammad Asghar
    Pakistani born in August 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Second Floor, 123 Aldersgate Street, Barbican, London, EC1A 4JQ, United Kingdom

      IIF 245
  • Mr Muhammad Asghar
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Post Office Kadar Baksh Langa, Kamalia, Pakistan, 36320, Pakistan

      IIF 246
  • Mr Muhammad Ashfaq
    Pakistani born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit B39, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 247
  • Mr Muhammad Ashfaq
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mount Hermon Close, Woking, GU22 7TU, England

      IIF 248
  • Mr Muhammad Ashfaq
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Kazim Street Block L, Johar Town, Lahore, Pakistan

      IIF 249
  • Mr Muhammad Ashraf
    Pakistani born in April 1955

    Resident in Pakistan

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

      IIF 250
  • Mr Muhammad Ashraf
    Scottish born in December 1961

    Resident in Scotland

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

      IIF 251
  • Mr Muhammad Ashraf
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22 Childrey Gardens, Devon, Plymouth, PL6 5QU, United Kingdom

      IIF 252
  • Mr Muhammad Ashraf
    Pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 16170832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 253
    • 26, Edge End Avenue, Brierfield, Nelson, BB9 0PN, England

      IIF 254
  • Mr Muhammad Ashraf
    Pakistani born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 28, Nye Bevan Close, Oxford, OX4 1GB, England

      IIF 255
  • Mr Muhammad Ashraf
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Unit 01, Aboyne Road, London, NW10 0EU, England

      IIF 256
  • Mr Muhammad Ashraf
    Pakistani born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St-01, Mohalla Islam Pura, Sadiqabad, 64350, Pakistan

      IIF 257
  • Mr Muhammad Ashraf
    Pakistani born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 42, Hambledon Road, Middlesbrough, TS5 5ED, England

      IIF 258
  • Mr Muhammad Ashraf
    Pakistani born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13882468 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 259
  • Mr Muhammad Ashraf
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Romi Wala, P/o Bakhshan Khan, Chak 6 F/w, Tehsil Chishtian, District Bahawalnagar, 62300, Pakistan

      IIF 260
  • Mr Muhammad Ashraf
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Noor Nagar Nai Abadi Pura Heran, Sialkot, Punjab, 51310, Pakistan

      IIF 261
  • Mr Muhammad Ashraf
    Pakistani born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 262
  • Mr Muhammad Ashraf
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 150, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 263
  • Mr Muhammad Ashraf
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16546842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 264
  • Mr Muhammad Ashraf
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 455 Green Lane, Small Heath, Birmingham, B9 5QQ, England

      IIF 265
  • Mr Muhammad Ashraf
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Ashraf, 5, House A-12, Jhang Syedan, Arslan Town, Islamabad, 44000, Pakistan

      IIF 266
  • Mr Muhammad Ishaq
    Pakistani born in November 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 267
  • Mr Muhammad Ishaq
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 268
  • Mr Muhammad Ishfaq
    Pakistani born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/3, Bingham Medway, Edinburgh, EH15 3NS, Scotland

      IIF 269
  • Mr Muhammad Ishfaq
    Pakistani born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Ishfaq, Ward No.7, P.o. Khas Qaboola, Tehsil Arifwala,district Pakpattan, Punjab, 57480, Pakistan

      IIF 270
  • Mr Muhammad Ishfaq
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#223, St#25, Amjad Street, Shah Noor Park, Lahore, 54000, Pakistan

      IIF 271
  • Mr. Muhammad Ashraf
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7, The Market Place Shopping Centre, High Street, Blackwood, NP12 1AU, United Kingdom

      IIF 272
  • Mr. Muhammad Shafiq
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1802, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 273
  • Muhammad Shahid
    Pakistani born in March 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 7, 49 Poolbook Rd, Malvern, WR14 3NL, United Kingdom

      IIF 274
  • Muhammad Shahid
    Pakistani born in January 1980

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Unit 7 Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 275
  • Muhammad Shahid
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3326, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 276
  • Muhammad Shahid
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Muhammad Shahid
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6546, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 278
  • Shahid, Muhammad
    Pakistani businessman born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Pelham Road, Birmingham, B8 2PA, England

      IIF 279
  • Shahid, Muhammad
    Pakistani director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 280
  • Shahid, Muhammad
    Pakistani company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Grange Road, London, W5 5BX, United Kingdom

      IIF 281
  • Shahid, Muhammad
    Pakistani director marketing born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121a, Ilford Lane, Ilford, IG1 2RN, United Kingdom

      IIF 282
  • Asghar, Muhammad
    Pakistani business born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38p, Alum Rock Road, Birmingham, B8 1JA, United Kingdom

      IIF 283
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 284
  • Asghar, Muhammad
    Pakistani manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Tavistock Way, Leeds, LS12 4DR, United Kingdom

      IIF 285
  • Asghar, Muhammad
    Pakistani director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15801243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 286
  • Asghar, Muhammad
    Pakistani born in February 2005

    Resident in United Kingdom

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

      IIF 287
  • Ashraf, Muhammad
    Pakistani company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Studd Street, London, N1 0QJ, United Kingdom

      IIF 288
  • Ashraf, Muhammad
    Pakistani director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, North Road, Durham, DH1 4SH, England

      IIF 289
  • Ashraf, Muhammad
    Pakistani born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Egerton Street, Ashton Under Lyne, OL6 9NZ, England

      IIF 290
  • Ashraf, Muhammad
    Pakistani director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Mintern Close, Hedge Lane, London, N13 5SY, United Kingdom

      IIF 291
  • Ashraf, Muhammad
    Pakistani businessman born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Butlers Road, Birmingham, West Midlands, B20 2NY, United Kingdom

      IIF 292
  • Ashraf, Muhammad
    Pakistani director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3223, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 293
  • Ashraf, Muhammad
    Pakistani director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kensington House, 227 Sauchiehall Street, Third Floor, Glasgow, G2 3EX, Scotland

      IIF 294
  • Muhammad Muhammad, Ashraf
    Spanish born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Thornhill Road, Sparkhill, Birmingham, B11 3LL, United Kingdom

      IIF 295
  • Muhammad, Ashraf
    Italian taxi driver born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 3 Frizlands Lane, Dagenham, Essex, RM10 7YD, United Kingdom

      IIF 296
  • Mr Mohammad Ashraf
    English born in December 1956

    Resident in England

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

      IIF 297
  • Mr Muhammad Asghar
    Pakistani born in February 2005

    Resident in Pakistan

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

      IIF 298
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 299
  • Mr Muhammad Ashfaq
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Kamran Block, Alama Iqbal Town, Lahore, 54570, Pakistan

      IIF 300
  • Mr Muhammad Ashfaq
    Pakistani born in August 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 301
  • Mr Muhammad Ashfaq
    Pakistani born in August 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, House No. 10, Street No. 4, Sector G 15/3, Islamabad, 44000, Pakistan

      IIF 302
  • Mr Muhammad Ashfaq
    Pakistani born in July 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56 Spencer, 56 Spencer Street,chadderton,oldham Ol97je, Oldham, OL9 7JE, United Kingdom

      IIF 303
  • Mr Muhammad Ashfaq
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 79, Albert Road, Manchester, M19 2FT, England

      IIF 304
  • Mr Muhammad Ashfaq
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14579296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 305
  • Mr Muhammad Ashfaq
    Pakistani born in May 2001

    Resident in Pakistan

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

      IIF 306
  • Mr Muhammad Ashraf
    Pakistani born in September 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Pakistan Chowck, Karachi, Sindh, 75600, Pakistan

      IIF 307
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 308
  • Mr Muhammad Ashraf
    Pakistani born in January 1963

    Resident in Pakistan

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

      IIF 309
  • Mr Muhammad Ashraf
    Pakistani born in October 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1938, Block No 3 Tanki Plot, Chichwatni, 57200, Pakistan

      IIF 310
  • Mr Muhammad Ashraf
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Vilage Mirza Post Office Malik Pur Kalan, Tehsil & District Gujrat, Punjab, 50700, Pakistan

      IIF 311
  • Mr Muhammad Ashraf
    Pakistani born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 243, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 312
  • Mr Muhammad Ashraf
    Pakistani born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gujjar House, Mohallah Qazian, Qadirabad, Phalia, Mandi Bahauddin, Pakistan, 50460, Pakistan

      IIF 313
  • Mr Muhammad Ashraf
    Pakistani born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Titely Close, London, E4 8PL, United Kingdom

      IIF 314
  • Mr Muhammad Ashraf
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, House No. Railway Road, Mohallah Grass Mandi, Multan, 60000, Pakistan

      IIF 315
  • Mr Muhammad Ashraf
    Pakistani born in March 1977

    Resident in Pakistan

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

      IIF 316
  • Mr Muhammad Ashraf
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House A-153 Street No-10 Block-8, Gulistan-e-johar, Karachi, Sindh, 72500, Pakistan

      IIF 317
  • Mr Muhammad Ashraf
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8634, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 318
  • Mr Muhammad Ashraf
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ideliverd #9006, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 319
  • Mr Muhammad Ishaq
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15912120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 320
  • Mr Muhammad Ishaq
    Pakistani born in August 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15342913 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 321
  • Mr Muhammad Ishaq
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 322
  • Mr Muhammad Ishaq
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 323
  • Mr Muhammad Ishfaq
    Pakistani born in April 1972

    Resident in Pakistan

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

      IIF 324
  • Muhammad Shafiq
    Pakistani born in March 1971

    Resident in Pakistan

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

      IIF 325
  • Muhammad Shafiq
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1671, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 326
  • Muhammad Shahid
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2814, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 327
  • Muhammad Shahid
    Pakistani born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 34, Living Well Street, West Bromwich, B70 9BZ, England

      IIF 328
  • Muhammad Shahid
    Pakistani born in February 2004

    Resident in England

    Registered addresses and corresponding companies
    • 4a, High Street, Melksham, SN12 6JU, England

      IIF 329
  • Shafiq, Muhammad
    Pakistani director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/1, 17 Albert Avenue, Glasgow, G42 8RB, United Kingdom

      IIF 330
  • Shafiq, Muhammad
    Pakistani born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51b, Balfour Street, Stoke On Tent, Staffordshire, ST1 3QN, United Kingdom

      IIF 331
  • Shahid, Muhammad
    Pakistani born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office No. 54a, 5 The Shires Old Bedford Road, Luton, LU2 7QA, England

      IIF 332
  • Shahid, Muhammad
    Pakistani business man born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Hartington Road, Southampton, Hampshire, SO14 0EW, United Kingdom

      IIF 333
  • Shahid, Muhammad
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Grace Avenue, 19 Grace Avenue, Belfast, BT5 5JH, Northern Ireland

      IIF 334
  • Shahid, Muhammad
    Pakistani company director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15393994 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 335
  • Shahid, Muhammad
    Pakistani director born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 8499, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 336
  • Asharf, Mohammad
    Pakistani director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Annette Street, Flat2/2, Glasgow, G42 8YA, Scotland

      IIF 337
  • Ashraf, Mohammad
    Pakistani director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Annette Street, Glasgow, G42 8YA, Scotland

      IIF 338
  • Muhammad, Ashraf, Mr.
    Pakistani clothing & fashion accessories born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Talbot Street, Ashton-under-lyne, OL6 7EZ

      IIF 339
  • Mr Ashraf Mohammad
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 39, Long Acre, London, WC2E 9LG, England

      IIF 340
  • Mr Muhammad Ashraf
    Italian born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 343, Cheetham Hill Road, Manchester, M8 0SF, England

      IIF 341
  • Mr Muhammad Ashraf
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/1, 107 Roystonhill, Glasgow, G21 2LE, Scotland

      IIF 342
  • Mr Muhammad Ishaq
    Pakistani born in April 2000

    Resident in England

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

      IIF 343
  • Mr Muhammad Ishaq
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 91, Cromwell Road, Luton, LU1 1DP, United Kingdom

      IIF 344
  • Mr. Muhammad Ishfaq
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Check No. 86 Fateh, Check No. 85 Fateh, Tehsil Hasilpur, District Bahawalpur, 63100, Pakistan

      IIF 345
  • Muhammad Asghar
    Pakistani born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 44, Sixth Avenue, London, E12 5PP, England

      IIF 346
  • Muhammad Asghar
    Pakistani born in July 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8584, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 347
  • Muhammad Asghar
    Pakistani born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 348
  • Muhammad Asghar
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3104, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 349
  • Muhammad Ashraf
    Pakistani born in April 1987

    Resident in Canada

    Registered addresses and corresponding companies
    • 27- 4, Legge Lane, Jewellery Quarter, Birmingham, B1 3LE, United Kingdom

      IIF 350
  • Muhammad Ishaq
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2872, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 351
  • Muhammad Ishfaq
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Near Girls Govt Higher Secondary School, Chak No 109 Sb Sargodha, Sargodha, 40100, Pakistan

      IIF 352
  • Muhammad Shafiq
    Pakistani born in December 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5740, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 353
  • Muhammad Shafiq
    Pakistani born in February 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 15758, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 354
  • Muhammad Shafiq
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 355
  • Muhammad Shafiq
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Bligh Close, 15, Crawley, RH10 5DL, England

      IIF 356
  • Muhammad Shafiq
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3783, 182-184, High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 357
  • Muhammad Shafiq
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3968, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 358
  • Muhammad Shahid
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6612, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 359
  • Muhammad Shahid
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Hari Wala, Post Office Jhoke Wains, Multan, 66000, Pakistan

      IIF 360
  • Muhammad Sohaib Ashraf
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 47, 47a Plashet Road, London, E13 0QA, United Kingdom

      IIF 361
  • Shafiq, Muhammad Kashif
    British business born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • King Neptune, 3 Terrace Road, London, E13 0LP, England

      IIF 362
  • Shah, Ahmad, Mr.
    Pakistani director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Room No. 1 Flat 193, Rydal Crescent, Perivale, Greenford, UB6 8DY

      IIF 363
  • Asghar, Muhammad Riaz
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Airport House Business Centre, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 364
  • Asghar, Muhammad Riaz
    British accountant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of, 25-35 Birkbeck Road, Sidcup, Kent, Kent, DA14 4DD

      IIF 365
  • Mr Muhammad Ishaq
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 1274, Mansoor Nagar, Orangi Town, Karachi, 75800, Pakistan

      IIF 366
  • Mr Muhammad Ishfaq
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 217, Mohalla Mohammadia Colony Sik Nahar Mughalpura, Lahore Cantt District, Lahore, 54000, Pakistan

      IIF 367
  • Mr Muhammad Muneeb Ashfaq
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Near Railway Station, Muhallah Islam Pura,jaranwala, Faisalabad, 37000, Pakistan

      IIF 368
  • Mr, Muhammad Ishaq
    Pakistani born in August 2003

    Resident in Pakistan

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

      IIF 369
  • Mr. Mohammad Ashraf
    Pakistani born in October 1953

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60, Beaufort Road, Woking, Surrey, GU22 8BZ, United Kingdom

      IIF 370
  • Muhammad Asghar
    Pakistani born in November 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kacha Eminabad Road, Sheikh Town, Gala Asghar Bhola , Miran-je Town, Gujranwala, 52250, Pakistan

      IIF 371
  • Muhammad Asghar
    Pakistani born in February 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 104, 138 Eswyn Road, Tooting, London, SW17 8TN, United Kingdom

      IIF 372
  • Muhammad Asghar
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C 2, Rangpur Jattan, Sialkot, 51310, Pakistan

      IIF 373
  • Muhammad Asghar
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1215, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 374
  • Muhammad Asghar
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 6 South Molton Street, London, W1K 5QF, United Kingdom

      IIF 375
  • Muhammad Asghar
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 121, Nb Sillanwali, Sargodha, 40100, Pakistan

      IIF 376
  • Muhammad Ashfaq
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.20-e, St No.58 G-6/4, Islamabad, 44000, Pakistan

      IIF 377
  • Muhammad Ashfaq
    Pakistani born in May 1992

    Resident in Pakistan

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

      IIF 378
  • Muhammad Ashfaq
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Yarik, Sardan D.i.khan, Dera Ismail Khan, 29111, Pakistan

      IIF 379
  • Muhammad Ashfaq
    Pakistani born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • 16578565 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 380
  • Muhammad Ashraf
    Pakistani born in May 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4869, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 381
  • Muhammad Ashraf
    Pakistani born in December 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1437, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 382
  • Muhammad Ashraf
    Pakistani born in May 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46, Barkat Bhai Town, Auto Bhan Road, Hyderabad, 71000, Pakistan

      IIF 383
  • Muhammad Ashraf
    Pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 40, Living Well Street, West Bromwich, B70 9BZ, England

      IIF 384
  • Muhammad Ashraf
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15128023 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 385
  • Muhammad Ashraf
    Pakistani born in May 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3223, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 386
  • Muhammad Ashraf
    Pakistani born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, C70 Premier House, Rolfe Street, West Midlas, Smethwick, B66 2AA, United Kingdom

      IIF 387
  • Muhammad Ashraf
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 231, Wb Po Adda Zakhira, Dunyapur, Lodhran, 59120, Pakistan

      IIF 388
  • Muhammad Ashraf
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 11, Street # 2 Purana Shujabad, Multan, 60500, Pakistan

      IIF 389
  • Muhammad Ishaq
    Pakistani born in January 1965

    Resident in Pakistan

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

      IIF 390
  • Muhammad Ishaq
    Pakistani born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Haroon Abad, Chak No. 073/4-r, Bahawalnagar, 51000, Pakistan

      IIF 391
  • Muhammad Ishfaq
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7596, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 392
  • Muhammad Ishfaq
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ni722161 - Companies House Default Address, Belfast, BT1 9DY

      IIF 393
  • Muhammad Ishfaq
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#p-3/12, Street#6 Raheem Town, Faisalabad, 38000, Pakistan

      IIF 394
  • Muhammad Shafiq
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7585, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 395
  • Muhammad Shafiq
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4364, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 396
  • Shahid, Muhammad Hannan
    British business person born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kingsland Road, London, E13 9PA, England

      IIF 397
  • Shahid, Muhammad Hannan
    British born in December 1996

    Resident in England

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

      IIF 398
  • Shahid, Muhammad Hannan
    British company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kingsland Road, London, E13 9PA, England

      IIF 399
  • Shahid, Muhammad Hannan
    British consultant born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kingsland Road, London, E13 9PA, England

      IIF 400
  • Shahid, Muhammad Hannan
    British director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 40, Kingsland Road, London, E13 9PA, England

      IIF 401
  • Ishaq, Muhammad Shahid
    Pakistani company director born in April 2000

    Resident in England

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

      IIF 402
  • Muhammad Abdullah Shahid
    Pakistani born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 37, Maidstone Street, Bradford, BD3 8AP, England

      IIF 403
  • Muhammad Ashfaq
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5231, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 404
  • Muhammad Ashfaq
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1663, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 405
  • Muhammad Ashfaq
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1390, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 406
  • Muhammad Ashraf
    Pakistani born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 159, Soho Rd Birmingham, Birmingham, B21 9LN, United Kingdom

      IIF 407
  • Muhammad Ashraf
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House# 273, Hameed Town, Hameed Town, Renala Khurd, 56130, Pakistan

      IIF 408
  • Muhammad Ashraf
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3217, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 409
  • Muhammad Ashraf
    Pakistani born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, H26 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 410
  • Muhammad Ashraf
    Pakistani born in October 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15711886 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 411
  • Muhammad Ishaq
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Chesham Way, Watford, Hertfordshire, WD18 6NX, United Kingdom

      IIF 412
  • Muhammad Ishaq
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc856242 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 413
  • Muhammad Ishaq
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56, Ashcroft Windmill Lane, Smethwick Birmingham, B66 3JR, United Kingdom

      IIF 414
  • Muhammad Ishaq
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2910, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 415
  • Muhammad Ishaq
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Aslam House, Wahdat Colony Street No. 1, Mohalla Rehmanabad, Tehsil Taxila, District Rawalpindi, 47080, Pakistan

      IIF 416
  • Muhammad Ishfaq
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1891, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 417
  • Muhammad Ishfaq
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12377, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 418
  • Arif, Muhammad Ashraf
    Pakistani director born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, C70 Premier House, Rolfe Street, West Midlas, Smethwick, B66 2AA, United Kingdom

      IIF 419
  • Ashraf, Muhammad
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 43, Gosforth Road, Bristol, BS10 6DL, England

      IIF 420
  • Ashraf Muhammad Muhammad
    Spanish born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Thornhill Road, Sparkhill, Birmingham, B11 3LL, United Kingdom

      IIF 421
  • Shahid, Muhammad
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Queens Road, Nuneaton, CV11 5JL, England

      IIF 422
  • Shahid, Muhammad Aleem
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 129, William Street, Grays, Essex, RM17 6DZ

      IIF 423
    • Suite 500 , Aw House, 6-8 Stuart Street, Luton, LU1 2SJ, England

      IIF 424
  • Shahid, Muhammad Aleem
    British business executive born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 129, William Street, Grays, RM17 6DZ, England

      IIF 425
  • Shahid, Muhammad Aleem
    British company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 112d, Bridge Road, Grays, RM17 6DA, England

      IIF 426
  • Shahid, Muhammad Aleem
    British director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 321-323, High Road, Office 5855, Essex, Chadwell Heath, RM6 6AX, England

      IIF 427
  • Asghar, Muhammad
    British chef born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, High Street, Paisley, PA1 2AN, Scotland

      IIF 428
  • Asghar, Muhammad
    British director born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Ashraf, Muhammad
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 39, Long Acre, London, WC2E 9LG, England

      IIF 431
  • Ashraf, Muhammad
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 87 Atlantic Apartments, Seagull Lane, London, E16 1BZ, United Kingdom

      IIF 432
  • Ashraf, Muhammad
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 433
  • Ashraf, Muhammad Sohaib
    Pakistani born in August 1990

    Resident in Pakistan

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

      IIF 434
  • Ashraf, Muhammad Sohaib
    Pakistani chief executive born in October 1996

    Resident in Pakistan

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

      IIF 435
  • Ashraf, Muhammad Sohaib
    Pakistani company director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 47, 47a Plashet Road, London, E13 0QA, United Kingdom

      IIF 436
  • Mr Ashraf Muhammad
    Pakistani born in April 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 437
  • Muhammad Ishfaq
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63100, Basti Purani Khooran, Post Office Janu Wala, Garwan, Tehsil Ahmedpur East, District Bahawalpur, Bahawalpur, 63100, Pakistan

      IIF 438
    • 63100, Basti Parani Khorran, Post Office Janwala, Garwan, Tehsil Ahmedpur East, Bahawalpur District, 63100, Pakistan

      IIF 439
  • Shafiq, Muhammad Aamar
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 52 Doulton House, 11 Park Street, London, SW6 2FS, England

      IIF 440
  • Ashraf, Mohammad
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 14158010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 441
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 442 IIF 443
    • 6, Pennine Drive, London, NW2 1NT, England

      IIF 444
    • 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 445
  • Ashraf, Mohammad
    British business-man born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 449
    • 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 450
  • Ashraf, Mohammad
    British entrepreneur born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 28, Loftus Road, London, Barking, IG11 8QT, England

      IIF 451
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 452 IIF 453
  • Ashraf, Mohammad
    British management consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Denbeigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 460
    • Denbigh House, Ely Road, Witcham Toll, Ely, CB6 2AA, United Kingdom

      IIF 461
    • 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 462 IIF 463 IIF 464
    • 555-557, Cranbrook Road, Ilford, IG2 6HE, England

      IIF 465
  • Shafiq, Muhammad Aamar
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Shafiq, Muhammad Asad
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 27, Gloucester Road, Holborn, London, WC1N 3AX

      IIF 467
  • Shafiq, Muhammad Asad
    Pakistani business executive born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 468
  • Shah, Ahmad
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 193, Rydal Crescent, Perivale, Greenford, Middlesex, UB6 8DY, United Kingdom

      IIF 469
  • Shah, Ahmad
    British mini cab born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 193, Rydal Crescent, Perivale, Greenford, UB6 8DY, England

      IIF 470
  • Shahid, Muhammad Abdullah
    Pakistani born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • 37, Maidstone Street, Bradford, BD3 8AP, England

      IIF 471
  • Ashraf, Muhammad, Mr.
    Pakistani director born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7, The Market Place Shopping Centre, High Street, Blackwood, NP12 1AU, United Kingdom

      IIF 472
  • Ishaq, Muhammad
    Pakistani director born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2872, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 473
  • Shafiq, Muhammad Asad
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, United Kingdom

      IIF 474
  • Shafiq, Muhammad, Mr.
    Pakistani self employed born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2596, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 475
  • Shahid, Muhammad
    British chef born in July 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 51, Shore Road, Belfast, BT15 3PG, Northern Ireland

      IIF 476
  • Asghar, Muhammad
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Office 5897, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 477
  • Ashfaq, Muhammad
    Pakistani company director born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Aima Qazi, Silharian, Tehsil Narowal, District, Narowal, 51600, Pakistan

      IIF 478
  • Ashfaq, Muhammad
    Pakistani employee and self employed born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 48, Robert Street, Bury, BL8 1NS, England

      IIF 479
  • Ashraf, Mohammad
    British trader born in December 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 154 Old Castle Road, Glasgow, Lanarkshire, G44 5TW

      IIF 480
  • Ashraf, Muhammad
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 133, High Street, Colchester, CO1 1SP, England

      IIF 481
    • 296, High Street North, East Ham, E12 6SA, England

      IIF 482
  • Ashraf, Muhammad
    Pakistani director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX

      IIF 483
    • 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 484
  • Ashraf, Muhammad
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 168, Roland Avenue, Coventry, CV6 4LX, England

      IIF 485
  • Ashraf, Muhammad
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 45, Prospect House Fatherstall Road South, Oldham, Oldham, OL9 6HT, United Kingdom

      IIF 486
  • Ashraf, Muhammad
    Pakistani director born in April 1987

    Resident in Canada

    Registered addresses and corresponding companies
    • 27- 4, Legge Lane, Jewellery Quarter, Birmingham, B1 3LE, United Kingdom

      IIF 487
  • Ashraf, Muhammad
    Pakistani director born in May 1991

    Resident in Pakistan

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

      IIF 488
  • Ishaq, Muhammad
    Pakistani born in January 1965

    Resident in Pakistan

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

      IIF 489
  • Ishaq, Muhammad
    Pakistani born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Haroon Abad, Chak No. 073/4-r, Bahawalnagar, 51000, Pakistan

      IIF 490
  • Ishaq, Muhammad
    Pakistani director born in November 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 491
  • Ishaq, Muhammad
    Pakistani director born in March 1995

    Resident in Pakistan

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

      IIF 492
  • Ishfaq, Muhammad
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Near Girls Govt Higher Secondary School, Chak No 109 Sb Sargodha, Sargodha, 40100, Pakistan

      IIF 493
  • Shafiq, Muhammad
    Pakistani chief executive officer born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 494
  • Shafiq, Muhammad
    Pakistani packaging born in April 1984

    Resident in England

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

      IIF 495
  • Shahid, Muhammad
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 496
  • Shahid, Muhammad
    Pakistani company director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 102374, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 497
  • Shahid, Muhammad
    Pakistani commercial director born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Pull Sahu, Po Makhdoom Rasheed Bazda, Multan, 60000, Pakistan

      IIF 498
  • Shahid, Muhammad
    Pakistani born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 19, Ambleside Way, Nuneaton, CV11 6AT, England

      IIF 499
  • Shahid, Muhammad
    Pakistani born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Graham Street, Airdrie, ML6 6BU, Scotland

      IIF 500
  • Shahid, Muhammad
    Pakistani consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 27a, Darnley Street, Gravesend, Kent, Essex, DA11 0PJ, England

      IIF 501
  • Shahid, Muhammad
    Pakistani born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 16715947 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 502
  • Shahid, Muhammad
    Pakistani company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 33, Hill Street, London, W1J 5LT, England

      IIF 503
  • Shahid, Muhammad
    Pakistani born in April 1985

    Resident in Pakistan

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

      IIF 504
  • Shahid, Muhammad
    Pakistani entrepreneur born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14725488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 505
  • Shahid, Muhammad
    Pakistani company secretary/director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 4802, 10 Marsh Wall, London, E14 9XZ, England

      IIF 506
  • Shahid, Muhammad
    Pakistani born in February 1989

    Resident in England

    Registered addresses and corresponding companies
    • 16895871 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 507
  • Shahid, Muhammad, Mr.
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • D42, Korangi, Karachi, 74900, Pakistan

      IIF 508
  • Asghar, Muhammad
    Pakistani director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 16208911 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 509
  • Asghar, Muhammad
    Pakistani director born in July 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8584, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 510
  • Asghar, Muhammad
    Pakistani director born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 511
  • Asghar, Muhammad
    Pakistani business person born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 30, Riverhead Close, London, E17 5PY, England

      IIF 512
    • Unit 104, 138 Eswyn Road, Tooting, London, SW17 8TN, United Kingdom

      IIF 513
  • Asghar, Muhammad
    Pakistani ceo born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1/3, Drybrough Crecent, Edinburgh, EH16 4FD, Scotland

      IIF 514
  • Asghar, Muhammad
    Pakistani self employed born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22 Marston Street, Marston Street, Willenhall, WV13 2HX, United Kingdom

      IIF 515
  • Asghar, Muhammad
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6402, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, United Kingdom

      IIF 516
  • Asghar, Muhammad
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jalal Pur Mor Eassa Wala Muhalla House, Near Ms Tailor Shop, Jalal Pur Pir Wala Road, Lodhran, Punjab, 59250, Pakistan

      IIF 517
  • Asghar, Muhammad
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3104, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 518
  • Asghar, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6018, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 519
  • Asghar, Muhammad
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po, Kot Sultan Kharal Azim Thal, Jandi District, Leaih, Punjab, 31200, Pakistan

      IIF 520
  • Ashfaq, Muhammad
    Pakistani company director born in June 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 22, Street W Block, New Multan, Multan, 60650, Pakistan

      IIF 521
  • Ashfaq, Muhammad
    Pakistani born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit B39, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 522
  • Ashfaq, Muhammad
    Pakistani director born in October 1988

    Resident in Oman

    Registered addresses and corresponding companies
    • 101, Mona Road, Oldham, OL9 8ND, United Kingdom

      IIF 523
  • Ashfaq, Muhammad
    Pakistani company director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.20-e, St No.58 G-6/4, Islamabad, 44000, Pakistan

      IIF 524
  • Ashfaq, Muhammad
    Pakistani born in May 1992

    Resident in Pakistan

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

      IIF 525
  • Ashfaq, Muhammad
    Pakistani business executive born in May 1992

    Resident in Pakistan

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

      IIF 526
  • Ashfaq, Muhammad
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 79, Albert Road, Manchester, M19 2FT, England

      IIF 527
  • Ashfaq, Muhammad
    Pakistani company director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mount Hermon Close, Woking, GU22 7TU, England

      IIF 528
  • Ashfaq, Muhammad
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Yarik, Sardan D.i.khan, Dera Ismail Khan, 29111, Pakistan

      IIF 529
  • Ashfaq, Muhammad
    Pakistani sales director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Kazim Street Block L, Johar Town, Lahore, Pakistan

      IIF 530
  • Ashfaq, Muhammad
    Pakistani born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • 16578565 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 531
  • Ashraf, Mohammad
    British trader born in December 1956

    Registered addresses and corresponding companies
    • 26 Holyrood Crescent, Glasgow, G20 6HL

      IIF 532
  • Ashraf, Muhammad
    Pakistani owner born in April 1955

    Resident in Pakistan

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

      IIF 533
  • Ashraf, Muhammad
    Pakistani director born in May 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4869, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 534
  • Ashraf, Muhammad
    Pakistani director born in December 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1437, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 535
  • Ashraf, Muhammad
    Scottish company director born in December 1961

    Resident in Scotland

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

      IIF 536
  • Ashraf, Muhammad
    Pakistani administrator born in May 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46, Barkat Bhai Town, Auto Bhan Road, Hyderabad, 71000, Pakistan

      IIF 537
  • Ashraf, Muhammad
    Pakistani director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ashraf, Muhammad
    Pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 40, Living Well Street, West Bromwich, B70 9BZ, England

      IIF 539
  • Ashraf, Muhammad
    Pakistani commercial director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 16170832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 540
  • Ashraf, Muhammad
    Pakistani director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 26, Edge End Avenue, Brierfield, Nelson, BB9 0PN, England

      IIF 541
  • Ashraf, Muhammad
    Pakistani company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 28, Nye Bevan Close, Oxford, OX4 1GB, England

      IIF 542
  • Ashraf, Muhammad
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Unit 01, Aboyne Road, London, NW10 0EU, England

      IIF 543
  • Ashraf, Muhammad
    Pakistani born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St-01, Mohalla Islam Pura, Sadiqabad, 64350, Pakistan

      IIF 544
  • Ashraf, Muhammad
    Pakistani born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • 42, Hambledon Road, Middlesbrough, TS5 5ED, England

      IIF 545
  • Ashraf, Muhammad
    Pakistani born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13882468 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 546
  • Ashraf, Muhammad
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Romi Wala, P/o Bakhshan Khan, Chak 6 F/w, Tehsil Chishtian, District Bahawalnagar, 62300, Pakistan

      IIF 547
  • Ashraf, Muhammad
    Pakistani business executive born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 399 Bizspace Business Park, Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 548
    • Floor 1, Office 25, 22 Market Square, London, E14 6BU, United Kingdom

      IIF 549
  • Ashraf, Muhammad
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Noor Nagar Nai Abadi Pura Heran, Sialkot, Punjab, 51310, Pakistan

      IIF 550
  • Ashraf, Muhammad
    Pakistani director born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 551
  • Ashraf, Muhammad
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 150, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 552
  • Ashraf, Muhammad
    Pakistani entrepreneur born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 231, Wb Po Adda Zakhira, Dunyapur, Lodhran, 59120, Pakistan

      IIF 553
  • Ashraf, Muhammad
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16546842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 554
  • Ashraf, Muhammad
    Pakistani ceo born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 455 Green Lane, Small Heath, Birmingham, B9 5QQ, England

      IIF 555
  • Ashraf, Muhammad
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 11, Street # 2 Purana Shujabad, Multan, 60500, Pakistan

      IIF 556
  • Ashraf, Muhammad
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Ashraf, 5, House A-12, Jhang Syedan, Arslan Town, Islamabad, 44000, Pakistan

      IIF 557
  • Ishaq, Muhammad
    Pakistani company director born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15912120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 558
  • Ishaq, Muhammad
    Pakistani director born in August 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ishaq, Muhammad
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Chesham Way, Watford, Hertfordshire, WD18 6NX, United Kingdom

      IIF 560
  • Ishaq, Muhammad
    Pakistani born in February 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 293, Lee Street, Oldham, Lancashire, OL8 1JG, England

      IIF 561
  • Ishaq, Muhammad
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 562
  • Ishaq, Muhammad
    Pakistani freelancer born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 563
  • Ishaq, Muhammad
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc856242 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 564
  • Ishaq, Muhammad
    Pakistani business person born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56, Ashcroft Windmill Lane, Smethwick Birmingham, B66 3JR, United Kingdom

      IIF 565
  • Ishaq, Muhammad
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2910, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 566
  • Ishaq, Muhammad
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2116, 58, Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 567
  • Ishfaq, Muhammad
    Pakistani company director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3/3, Bingham Medway, Edinburgh, EH15 3NS, Scotland

      IIF 568
  • Ishfaq, Muhammad
    Pakistani director born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Ishfaq, Ward No.7, P.o. Khas Qaboola, Tehsil Arifwala,district Pakpattan, Punjab, 57480, Pakistan

      IIF 569
  • Ishfaq, Muhammad
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7596, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 570
  • Ishfaq, Muhammad
    Pakistani director born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#223, St#25, Amjad Street, Shah Noor Park, Lahore, 54000, Pakistan

      IIF 571
  • Ishfaq, Muhammad
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ni722161 - Companies House Default Address, Belfast, BT1 9DY

      IIF 572
    • Office 698, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 573
  • Ishfaq, Muhammad
    Pakistani company director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#p-3/12, Street#6 Raheem Town, Faisalabad, 38000, Pakistan

      IIF 574
  • Ishfaq, Muhammad, Mr.
    Pakistani company director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office Check No. 86 Fateh, Check No. 85 Fateh, Tehsil Hasilpur, District Bahawalpur, 63100, Pakistan

      IIF 575
  • Muhammad, Ashraf
    Pakistani director born in April 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 576
  • Shafiq, Muhammad
    Pakistani born in March 1971

    Resident in Pakistan

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

      IIF 577
  • Shafiq, Muhammad
    Pakistani company director born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Shafiq, Muhammad
    Pakistani born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5, Calymene Mews, Dudley, DY1 3SG, England

      IIF 579
  • Shafiq, Muhammad
    Pakistani entrepreneur born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C/o Mohammad Shafiq & Brothers, Ramchand Bazaar, Chaman, Baluchsitan, 86000, Pakistan

      IIF 580
  • Shafiq, Muhammad
    Pakistani director born in September 1984

    Resident in Pakistan

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

      IIF 581
  • Shafiq, Muhammad
    Pakistani company director born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 582
  • Shafiq, Muhammad
    Pakistani director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1671, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 583
  • Shahid, Muhammad
    Pakistani born in January 1980

    Resident in Pakistan

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

      IIF 584
  • Shahid, Muhammad
    Pakistani born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite C160, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 585
  • Shahid, Muhammad
    Pakistani director born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 586
  • Shahid, Muhammad
    Pakistani born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7339, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 587
  • Shahid, Muhammad
    Pakistani self employed born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 72a, Ely Close, Hatfield, AL10 0DN, England

      IIF 588
  • Shahid, Muhammad
    Pakistani company director born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • M Shahid, Muslim Town, Dahranwala, 62380, Pakistan

      IIF 589
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 590
  • Shahid, Muhammad
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5672, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 591
  • Shahid, Muhammad
    Pakistani chartered secretary born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4802 Landmark Pinnacle, Marsh Wall, London, E14 9XZ, England

      IIF 592
  • Shahid, Muhammad
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, London, N13 4BS, England

      IIF 593
  • Shahid, Muhammad
    Pakistani director born in July 1996

    Resident in England

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

      IIF 594
  • Shahid, Muhammad, Mr.
    Pakistani company director born in July 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 131, Satayana Road Fish Farms, Al Raheem Valley, Faisalabad, 38000, Pakistan

      IIF 595
  • Shahid, Muhammad, Mr.
    Pakistani director born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4006, Suite 4006 Unit 3a 34-35 Hatton Garden Holborn Lon, London, EC1N 8DX, United Kingdom

      IIF 596
  • Tahir, Muhammad Shahid

    Registered addresses and corresponding companies
    • 834, Kingsway, Manchester, M20 5WQ, England

      IIF 597
  • Asghar, Muhammad
    Pakistani born in March 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44, Sixth Avenue, London, E12 5PP, England

      IIF 598
  • Asghar, Muhammad
    Pakistani director born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House13, Freeland Park Wareham Road, Poole,dorset, BH16 6FA, United Kingdom

      IIF 599
  • Asghar, Muhammad
    Pakistani project manager born in January 1964

    Resident in Pakistan

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

      IIF 600
  • Asghar, Muhammad
    Pakistani director born in November 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kacha Eminabad Road, Sheikh Town, Gala Asghar Bhola , Miran-je Town, Gujranwala, 52250, Pakistan

      IIF 601
  • Asghar, Muhammad
    Pakistani commercial director born in August 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47 Redthorn Grove, Redthorn Grove, Birmingham, B33 8BQ, England

      IIF 602
  • Asghar, Muhammad
    Pakistani director born in August 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Second Floor, 123 Aldersgate Street, Barbican, London, EC1A 4JQ, United Kingdom

      IIF 603
  • Asghar, Muhammad
    Pakistani director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C 2, Rangpur Jattan, Sialkot, 51310, Pakistan

      IIF 604
  • Asghar, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Post Office Kadar Baksh Langa, Kamalia, Pakistan, 36320, Pakistan

      IIF 605
    • Office 1215, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 606
  • Asghar, Muhammad
    Pakistani company director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 6 South Molton Street, London, W1K 5QF, United Kingdom

      IIF 607
  • Asghar, Muhammad
    Pakistani chief executive born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 121, Nb Sillanwali, Sargodha, 40100, Pakistan

      IIF 608
  • Ashfaq, Muhammad
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Kamran Block, Alama Iqbal Town, Lahore, 54570, Pakistan

      IIF 609
  • Ashfaq, Muhammad
    Pakistani business person born in August 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 610
  • Ashfaq, Muhammad
    Pakistani managing director born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ch Super Store, Ch Super Store Opposite Ghala Mandi Gt Road Dina, Dina, Punjab, 49400, Pakistan

      IIF 611
  • Ashfaq, Muhammad
    Pakistani company director born in August 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, House No. 10, Street No. 4, Sector G 15/3, Islamabad, 44000, Pakistan

      IIF 612
  • Ashfaq, Muhammad
    Pakistani company director born in July 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56 Spencer, 56 Spencer Street,chadderton,oldham Ol97je, Oldham, OL9 7JE, United Kingdom

      IIF 613
  • Ashfaq, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5231, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 614
  • Ashfaq, Muhammad
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak 20 Wb, Daak Khana Vehari Chak 20 Wb, Vehari, 61100, Pakistan

      IIF 615
  • Ashfaq, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1663, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 616
  • Ashfaq, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14579296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 617
  • Ashfaq, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1390, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 618
  • Ashfaq, Muhammad
    Pakistani director born in May 2001

    Resident in Pakistan

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

      IIF 619
  • Ashfaq, Muhammad Muneeb
    Pakistani company director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Near Railway Station, Muhallah Islam Pura,jaranwala, Faisalabad, 37000, Pakistan

      IIF 620
  • Ashraf, Mohammad, Mr.
    Pakistani born in October 1953

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60, Beaufort Road, Woking, Surrey, GU22 8BZ, United Kingdom

      IIF 621
  • Ashraf, Muhammad
    Pakistani director born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 159, Soho Rd Birmingham, Birmingham, B21 9LN, United Kingdom

      IIF 622
  • Ashraf, Muhammad
    Pakistani company director born in September 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Pakistan Chowck, Karachi, Sindh, 75600, Pakistan

      IIF 623
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 624
  • Ashraf, Muhammad
    Pakistani director born in September 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 238 Street 35 F10-1, Islamabad, Pakistan

      IIF 625
  • Ashraf, Muhammad
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House# 273, Hameed Town, Hameed Town, Renala Khurd, 56130, Pakistan

      IIF 626
  • Ashraf, Muhammad
    Pakistani director born in January 1963

    Resident in Pakistan

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

      IIF 627
  • Ashraf, Muhammad
    Pakistani director born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3217, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 628
  • Ashraf, Muhammad
    Pakistani director born in October 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1938, Block No 3 Tanki Plot, Chichwatni, 57200, Pakistan

      IIF 629
  • Ashraf, Muhammad
    Pakistani company director born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Vilage Mirza Post Office Malik Pur Kalan, Tehsil & District Gujrat, Punjab, 50700, Pakistan

      IIF 630
  • Ashraf, Muhammad
    Pakistani company director born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, H26 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 631
  • Ashraf, Muhammad
    Pakistani born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 243, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 632
  • Ashraf, Muhammad
    Pakistani company director born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gujjar House, Mohallah Qazian, Qadirabad, Phalia, Mandi Bahauddin, Pakistan, 50460, Pakistan

      IIF 633
  • Ashraf, Muhammad
    Pakistani company director born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, House No. Railway Road, Mohallah Grass Mandi, Multan, 60000, Pakistan

      IIF 634
  • Ashraf, Muhammad
    Pakistani company director born in October 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15711886 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 635
  • Ashraf, Muhammad
    Pakistani born in March 1977

    Resident in Pakistan

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

      IIF 636
  • Ashraf, Muhammad
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House A-153 Street No-10 Block-8, Gulistan-e-johar, Karachi, Sindh, 72500, Pakistan

      IIF 637
  • Ashraf, Muhammad
    Pakistani philanthropic born in September 1990

    Resident in Pakistan

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

      IIF 638
  • Ashraf, Muhammad
    Pakistani business person born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8634, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 639
  • Ashraf, Muhammad
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ideliverd #9006, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 640
  • Ishaq, Muhammad
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 1274, Mansoor Nagar, Orangi Town, Karachi, 75800, Pakistan

      IIF 641
  • Ishaq, Muhammad
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sdh-316-a, Falcon Complex New Malir, Karachi, 75070, Pakistan

      IIF 642
  • Ishaq, Muhammad
    Pakistani company director born in August 2003

    Resident in Pakistan

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

      IIF 643
  • Ishaq, Muhammad
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 91, Cromwell Road, Luton, LU1 1DP, United Kingdom

      IIF 644
  • Ishfaq, Muhammad
    Pakistani born in April 1972

    Resident in Pakistan

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

      IIF 645
  • Ishfaq, Muhammad
    Pakistani director born in June 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 213, Harehills Lane, Leeds, LS8 3QH, England

      IIF 646
  • Ishfaq, Muhammad
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1891, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 647
  • Ishfaq, Muhammad
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12377, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 648
  • Shafiq, Muhammad
    Pakistani owner born in September 1972

    Resident in Pakistan

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

      IIF 649
  • Shafiq, Muhammad
    Pakistani director born in December 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5740, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 650
  • Shafiq, Muhammad
    Pakistani company director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 651
  • Shafiq, Muhammad
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cashmaal Office, 92 Guild Street, London, SE25 8BB, England

      IIF 652
  • Shafiq, Muhammad
    Pakistani owner born in January 1993

    Resident in Pakistan

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

      IIF 653
  • Shafiq, Muhammad
    Pakistani company director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Bligh Close, 15, Crawley, RH10 5DL, England

      IIF 654
  • Shafiq, Muhammad
    Pakistani company director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Water Supply Road, House No 31, Block 13, Mohalla Rasheed Colony, Sargodha, 40100, Pakistan

      IIF 655
  • Shafiq, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3783, 182-184, High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 656
  • Shafiq, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15 Leighton, Court Severn Way, Bedford, Bedfordshire, MK41 7DE, United Kingdom

      IIF 657
  • Shafiq, Muhammad
    Pakistani company director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1802, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 658
  • Shafiq, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3968, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 659
  • Shahid, Muhammad
    Pakistani company director born in March 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37, Franklin Crescent, Mitcham, Surrey, CR4 1ND, United Kingdom

      IIF 660
  • Shahid, Muhammad
    Pakistani company director born in March 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 7, 49 Poolbook Rd, Malvern, WR14 3NL, United Kingdom

      IIF 661
  • Shahid, Muhammad
    Pakistani born in January 1980

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • Unit 7 Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 662
  • Shahid, Muhammad
    Pakistani director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2188, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 663
  • Shahid, Muhammad
    Pakistani software engineer born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Fox St, Treharris, CF46 5HE, United Kingdom

      IIF 664
  • Shahid, Muhammad
    Pakistani director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 124/b-7, Church Road, Sahiwal, 57000, Pakistan

      IIF 665
  • Shahid, Muhammad
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 124, 124 City Road, London Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 666
  • Shahid, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3326, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 667
  • Shahid, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Shahid, Muhammad
    Pakistani businessman born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 72a -, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 669
  • Shahid, Muhammad
    Pakistani business born in January 1999

    Resident in Pakistan

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

      IIF 670
  • Shahid, Muhammad
    Pakistani entrepreneur born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 184, Chak No 132/16l Chak No 131/15l, Mian Channu, 58000, Pakistan

      IIF 671
  • Shahid, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6546, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 672
  • Shahid, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jamshed Road, Near Binori Msjid, Binori Town, 75400, Pakistan

      IIF 673
  • Shahid, Muhammad
    Pakistani company director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8911, 182-184 High Street North East Ham, London, London, E6 2JA, United Kingdom

      IIF 674
  • Shahid, Muhammad
    Pakistani born in March 2002

    Resident in England

    Registered addresses and corresponding companies
    • 34, Living Well Street, West Bromwich, B70 9BZ, England

      IIF 675
  • Shahid, Muhammad
    Pakistani born in February 2004

    Resident in England

    Registered addresses and corresponding companies
  • Asghar, Muhammad
    Pakistani born in February 2005

    Resident in Pakistan

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

      IIF 678
  • Ashfaq, Muhammad Muneeb
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Kamran Block, Alama Iqbal Town, Lahore, 54570, Pakistan

      IIF 679
  • Ashraf, Mohammad
    British

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British trader

    Registered addresses and corresponding companies
    • 154 Old Castle Road, Glasgow, Lanarkshire, G44 5TW

      IIF 682
  • Ashraf, Muhammad
    Italian born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 343, Cheetham Hill Road, Manchester, M8 0SF, England

      IIF 683
  • Ashraf, Muhammad
    Pakistani business executive born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/1, 107 Roystonhill, Glasgow, G21 2LE, Scotland

      IIF 684
  • Ishfaq, Muhammad
    Pakistani company director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 217, Mohalla Mohammadia Colony Sik Nahar Mughalpura, Lahore Cantt District, Lahore, 54000, Pakistan

      IIF 685
  • Ishfaq, Muhammad
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63100, Basti Purani Khooran, Post Office Janu Wala, Garwan, Tehsil Ahmedpur East, District Bahawalpur, Bahawalpur, 63100, Pakistan

      IIF 686
    • 63100, Basti Parani Khorran, Post Office Janwala, Garwan, Tehsil Ahmedpur East, Bahawalpur District, 63100, Pakistan

      IIF 687
  • Shafiq, Muhammad
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7585, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 688
  • Shafiq, Muhammad
    Pakistani director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4364, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 689
  • Shahid, Mohammad
    Indian director born in April 1984

    Resident in India

    Registered addresses and corresponding companies
    • Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 690 IIF 691
  • Shahid, Muhammad
    Pakistani born in May 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, BD17 7AX, United Kingdom

      IIF 692
  • Shahid, Muhammad
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2814, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 693
  • Shahid, Muhammad
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6612, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 694
  • Shahid, Muhammad
    Pakistani company director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chah Gagan Wala, Po Kot Tahir Kot Janu, Tehsile Jampur, Rajanpur, 3300, Pakistan

      IIF 695
  • Shahid, Muhammad
    Pakistani businessman born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office G29b, 1 Burwood Place, London, W2 2UT, England

      IIF 696
  • Ashraf, Mohammad
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 697 IIF 698
  • Asghar, Muhammad Riaz

    Registered addresses and corresponding companies
    • Airport House Business Centre, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 699
  • Shahid Tahir, Muhammad

    Registered addresses and corresponding companies
    • 834, Kingsway, Manchester, M20 5WQ, England

      IIF 700
  • Asghar, Muhammad

    Registered addresses and corresponding companies
    • Rear Of, 25-35 Birkbeck Road, Sidcup, Kent, Kent, DA14 4DD

      IIF 701
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 702
  • Ashraf, Mohammad

    Registered addresses and corresponding companies
    • Denbigh House, Ely Rd, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 703
    • 26 Holyrood Crescent, Glasgow, G20 6HL

      IIF 704
    • 10, Kedleston Avenue, Victoria Park, Manchester, M14 5PT, England

      IIF 705
    • 10, Kedleston Avenue, Victoria Park, Manchester, M14 5PT, United Kingdom

      IIF 706
  • Ashraf, Muhammad

    Registered addresses and corresponding companies
    • Muhammad Ashraf, 5, House A-12, Jhang Syedan, Arslan Town, Islamabad, 44000, Pakistan

      IIF 707
    • 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 708
  • Shafiq, Muhammad

    Registered addresses and corresponding companies
    • C/o Mohammad Shafiq & Brothers, Ramchand Bazaar, Chaman, Baluchsitan, 86000, Pakistan

      IIF 709
    • 2/1, 17 Albert Avenue, Glasgow, G42 8RB, United Kingdom

      IIF 710
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 711
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 712
  • Shahid, Muhammad

    Registered addresses and corresponding companies
    • 14725488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 713
    • 4802 Landmark Pinnacle, Marsh Wall, London, E14 9XZ, England

      IIF 714
child relation
Offspring entities and appointments
Active 317
  • 1
    BVLGARI STORE LTD - 2024-10-28
    72a Ely Close, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-16 ~ dissolved
    IIF 588 - Director → ME
    Person with significant control
    2023-11-16 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 2
    98 Bellgrove Street Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2018-02-14 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    53 High Street, Paisley
    Dissolved Corporate (1 parent)
    Officer
    2014-05-08 ~ dissolved
    IIF 430 - Director → ME
  • 4
    343 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,035 GBP2024-04-30
    Officer
    2022-04-19 ~ now
    IIF 683 - Director → ME
    Person with significant control
    2022-04-19 ~ now
    IIF 341 - Right to appoint or remove directorsOE
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
  • 5
    SIA TRAINING SKILLS LTD - 2019-04-01
    40 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    2020-10-28 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    2020-10-27 ~ dissolved
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    4385, 14434201 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-21 ~ dissolved
    IIF 535 - Director → ME
    Person with significant control
    2022-10-21 ~ dissolved
    IIF 382 - Ownership of shares – 75% or moreOE
  • 7
    7 Mount Hermon Close, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 528 - Director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 8
    AM MUHAMMAD LTD - 2024-05-23
    9 Thornhill Road, Sparkhill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    73,833 GBP2024-04-30
    Officer
    2015-04-08 ~ now
    IIF 295 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Ownership of shares – 75% or moreOE
  • 9
    4a High Street, Melksham, England
    Active Corporate (2 parents)
    Officer
    2025-07-29 ~ now
    IIF 676 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 360 - Right to appoint or remove directorsOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
    IIF 360 - Ownership of shares – 75% or moreOE
  • 10
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-27 ~ dissolved
    IIF 280 - Director → ME
    Person with significant control
    2022-05-27 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 11
    102374, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-30 ~ dissolved
    IIF 497 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
  • 12
    Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 610 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 13
    42 Hambledon Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2025-08-29 ~ now
    IIF 545 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
  • 14
    Suit 88 792 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    218 GBP2017-10-31
    Officer
    2015-10-22 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2016-10-21 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    6 Pennine Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,820 GBP2024-06-30
    Officer
    2022-03-30 ~ now
    IIF 444 - Director → ME
  • 16
    Flat 52 Doulton House, 11 Park Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-07-04 ~ now
    IIF 440 - Director → ME
    Person with significant control
    2024-07-04 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 17
    Office 15758 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 579 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
  • 18
    NATIONWIDE LTD - 2020-01-03
    Startitup Place, Unit A28, 4-6 Greatorex Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    26,896 GBP2022-07-31
    Officer
    2024-07-08 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    4385, 14066131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 569 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
  • 20
    72 Butlers Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 21
    4385, 15801243 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-25 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    2024-06-25 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 22
    Asghar Social Ltd, 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 520 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 23
    5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    95 GBP2024-01-31
    Officer
    2022-01-31 ~ now
    IIF 546 - Director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 24
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    724 GBP2023-12-31
    Officer
    2019-12-03 ~ now
    IIF 433 - Director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 139 - Has significant influence or controlOE
  • 25
    105 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 608 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 376 - Ownership of shares – 75% or moreOE
    IIF 376 - Right to appoint or remove directorsOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
  • 26
    4385, 15823456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-08 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    2024-07-08 ~ dissolved
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 27
    4385, 14251176 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-22 ~ dissolved
    IIF 616 - Director → ME
    Person with significant control
    2022-07-22 ~ dissolved
    IIF 405 - Ownership of shares – 75% or moreOE
  • 28
    13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 533 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
  • 29
    SITJUMP SPORTS LTD - 2023-06-19
    Unit A61 4-6 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41,349 GBP2024-08-31
    Officer
    2025-06-25 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 30
    22 Marston Street Marston Street, Willenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-25 ~ dissolved
    IIF 515 - Director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
  • 31
    2 Newland Avenue, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-17 ~ dissolved
    IIF 601 - Director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Right to appoint or remove directorsOE
  • 32
    27 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-24 ~ now
    IIF 517 - Director → ME
    Person with significant control
    2025-07-24 ~ now
    IIF 219 - Ownership of shares – 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
  • 33
    7 Athol Street, Middlesbrough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-26 ~ now
    IIF 529 - Director → ME
    Person with significant control
    2025-11-26 ~ now
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
  • 34
    51 Shore Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,489 GBP2021-02-28
    Officer
    2020-02-07 ~ dissolved
    IIF 476 - Director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 35
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -120,000 GBP2023-11-30
    Officer
    2022-11-30 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 36
    Second Floor, 123 Aldersgate Street, Barbican, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-05 ~ dissolved
    IIF 603 - Director → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    15 Leighton Court Severn Way, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 657 - Director → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
  • 38
    7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 635 - Director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of shares – 75% or moreOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
  • 39
    20 Living Waters Close, Swaffham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-18 ~ now
    IIF 539 - Director → ME
    Person with significant control
    2025-12-18 ~ now
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Right to appoint or remove directorsOE
  • 40
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2021-07-16 ~ now
    IIF 645 - Director → ME
    Person with significant control
    2021-07-16 ~ now
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
    IIF 324 - Right to appoint or remove directorsOE
  • 41
    Office 15, F1 Brooklands Newton Street, Craven Arms, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-28 ~ now
    IIF 637 - Director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 42
    Unit 03 47a Plashet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 604 - Director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Right to appoint or remove directorsOE
  • 43
    4385, 13733263: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 624 - Director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 308 - Ownership of shares – 75% or moreOE
  • 44
    4385, 15862896 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-29 ~ dissolved
    IIF 614 - Director → ME
    Person with significant control
    2024-07-29 ~ dissolved
    IIF 404 - Ownership of shares – 75% or moreOE
  • 45
    206 Cable Street, Aldgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 595 - Director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 46
    Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 496 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 47
    168 Roland Avenue, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF 485 - Director → ME
    Person with significant control
    2025-07-11 ~ 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
  • 48
    Flat 72a - 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-13 ~ dissolved
    IIF 669 - Director → ME
    Person with significant control
    2020-05-13 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 49
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 525 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Ownership of shares – 75% or moreOE
  • 50
    Kensington House 227 Sauchiehall Street, Third Floor, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-08-13 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 51
    12 Blackett Street Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    2024-07-10 ~ now
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
    IIF 385 - Right to appoint or remove directorsOE
  • 52
    Unit 32a 156 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 544 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 53
    Office 12377 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 648 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 418 - Ownership of shares – 75% or moreOE
  • 54
    4385, 16208911 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-01-27 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    2025-01-27 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 55
    Cashmaal Office, 92 Guild Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,400 GBP2024-11-30
    Officer
    2020-12-17 ~ now
    IIF 652 - Director → ME
  • 56
    4385, 15445326 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-26 ~ dissolved
    IIF 650 - Director → ME
    Person with significant control
    2024-01-26 ~ dissolved
    IIF 353 - Ownership of shares – 75% or moreOE
  • 57
    296 High Street North, East Ham, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,685 GBP2024-09-30
    Officer
    2016-09-07 ~ now
    IIF 482 - Director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    2013-01-08 ~ now
    IIF 697 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 177 - Has significant influence or controlOE
  • 59
    277 Bethnal Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 60
    Flat 27a Darnley Street, Gravesend, Kent, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-21 ~ dissolved
    IIF 501 - Director → ME
  • 61
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-14 ~ dissolved
    IIF 491 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 267 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 267 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 267 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 62
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 504 - Director → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 63
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-23 ~ dissolved
    IIF 576 - Director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 437 - Ownership of shares – 75% or moreOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Right to appoint or remove directorsOE
  • 64
    5 Studd Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-12 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    2024-01-12 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 65
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 287 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 298 - Ownership of shares – 75% or moreOE
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
  • 66
    10 Living Waters Close, Swaffham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 507 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 67
    Office 13278 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 686 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Right to appoint or remove directorsOE
    IIF 438 - Ownership of shares – 75% or moreOE
  • 68
    4 North Road, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 69
    128 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2018-02-19 ~ dissolved
    IIF 450 - Director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 173 - Ownership of shares – 75% or moreOE
  • 70
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-07-01 ~ 2024-06-30
    Officer
    2011-04-19 ~ now
    IIF 464 - Director → ME
  • 71
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 678 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of shares – 75% or moreOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
  • 72
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-02 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-01-02 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 73
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-30 ~ dissolved
    IIF 653 - Director → ME
    2022-03-30 ~ dissolved
    IIF 712 - Secretary → ME
    Person with significant control
    2022-03-30 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 74
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 638 - Director → ME
  • 75
    Adamson House Regus Building, Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    337 GBP2024-02-29
    Officer
    2020-07-16 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2020-07-16 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 76
    ENTITY SERVICES UK LIMITED - 2025-11-13
    Airport House C/o Riaz & Co, Airport House, Purley Way, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2023-09-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 77
    39 Long Acre, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-10-31
    Officer
    2020-10-22 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Right to appoint or remove directorsOE
  • 78
    39 Long Acre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    187,822 GBP2024-10-31
    Officer
    2020-10-21 ~ now
    IIF 462 - Director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 79
    4385, 14405348 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 619 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 80
    International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-22 ~ dissolved
    IIF 651 - Director → ME
    Person with significant control
    2022-08-22 ~ dissolved
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Right to appoint or remove directorsOE
  • 81
    24 Hartington Road, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2012-07-31 ~ dissolved
    IIF 333 - Director → ME
  • 82
    4a High Street, Melksham, England
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF 677 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 83
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 451 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 84
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 452 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
  • 85
    Office 7585 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-15 ~ dissolved
    IIF 688 - Director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 395 - Ownership of shares – 75% or moreOE
  • 86
    4385, 15541209 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-05 ~ dissolved
    IIF 534 - Director → ME
    Person with significant control
    2024-03-05 ~ dissolved
    IIF 381 - Ownership of shares – 75% or moreOE
  • 87
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2022-11-10 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 88
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 456 - Director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
  • 89
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-08-16 ~ now
    IIF 455 - Director → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-24 ~ now
    IIF 453 - Director → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
  • 91
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-19 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    2023-04-19 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
  • 92
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
  • 93
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -260,415 GBP2023-12-31
    Officer
    2022-12-21 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2022-12-21 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 94
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 457 - Director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 162 - Ownership of shares – More than 50% but less than 75%OE
  • 95
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 442 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 96
    Office 15402 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 687 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of shares – 75% or moreOE
  • 97
    45 Prospect House Fatherstall Road South, Oldham, Oldham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 486 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 98
    4385, 16170832 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-01-08 ~ dissolved
    IIF 540 - Director → ME
    Person with significant control
    2025-01-08 ~ dissolved
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 99
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-28 ~ dissolved
    IIF 600 - Director → ME
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 100
    20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 623 - Director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 101
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 102
    Office 7339 182-184 High Street North, East Ham, London
    Active Corporate (1 parent)
    Equity (Company account)
    237 GBP2024-05-31
    Officer
    2023-05-31 ~ now
    IIF 587 - Director → ME
    Person with significant control
    2023-05-31 ~ now
    IIF 239 - Ownership of shares – 75% or moreOE
  • 103
    Rear Of 25-35 Birkbeck Road, Sidcup, Kent, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,886 GBP2020-09-30
    Officer
    2013-09-16 ~ dissolved
    IIF 365 - Director → ME
    2013-09-16 ~ dissolved
    IIF 701 - Secretary → ME
    Person with significant control
    2016-09-16 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 104
    129 William Street, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,598 GBP2023-12-31
    Officer
    2024-01-01 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    2024-01-01 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Has significant influence or control as a member of a firmOE
  • 105
    423 Rush Green Road, Romford, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-09 ~ now
    IIF 679 - Director → ME
    IIF 609 - Director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 300 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 300 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 106
    321-323 High Road, Office 5855, Essex, Chadwell Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,311 GBP2023-10-31
    Officer
    2024-01-21 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    2024-01-21 ~ dissolved
    IIF 149 - Has significant influence or controlOE
  • 107
    124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-10-09 ~ now
    IIF 615 - Director → ME
  • 108
    4385, 10916083 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    169,750 GBP2022-08-31
    Officer
    2017-08-15 ~ now
    IIF 445 - Director → ME
    Person with significant control
    2017-08-15 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 109
    160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-18 ~ dissolved
    IIF 574 - Director → ME
    Person with significant control
    2024-01-18 ~ dissolved
    IIF 394 - Right to appoint or remove directorsOE
    IIF 394 - Ownership of voting rights - 75% or moreOE
    IIF 394 - Ownership of shares – 75% or moreOE
  • 110
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    2021-06-30 ~ now
    IIF 584 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 111
    4385, 14440404 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 351 - Ownership of shares – 75% or moreOE
  • 112
    Suite 150 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-28 ~ now
    IIF 552 - Director → ME
  • 113
    4385, 14400504 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 618 - Director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 406 - Ownership of shares – 75% or moreOE
  • 114
    69 Mintern Close, Hedge Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-17 ~ dissolved
    IIF 291 - Director → ME
  • 115
    17 Living Waters Close, Swaffham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-12 ~ now
    IIF 675 - Director → ME
    Person with significant control
    2025-12-12 ~ now
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Right to appoint or remove directorsOE
  • 116
    133 High Street, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2024-01-01 ~ now
    IIF 481 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -51,238 GBP2024-11-30
    Officer
    2011-11-18 ~ now
    IIF 463 - Director → ME
  • 118
    C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2020-08-13 ~ now
    IIF 692 - Director → ME
    Person with significant control
    2020-08-13 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
  • 119
    14/2g Docklands Business Centre 10-16 Tiller Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,365 GBP2016-05-31
    Officer
    2014-09-08 ~ dissolved
    IIF 483 - Director → ME
  • 120
    4385, 15286385 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 685 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
  • 121
    Unit 37 67 Viewforth, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    8 King Street, Twickenham, England
    Active Corporate (1 parent)
    Officer
    2025-02-06 ~ now
    IIF 508 - Director → ME
    Person with significant control
    2025-02-06 ~ now
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
  • 123
    3/3 Bingham Medway, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 568 - Director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
  • 124
    22 Chesham Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 560 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 125
    37 Maidstone Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 471 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 126
    Cannon Wharf, 308 Cannon Wharf, Pell Street, London, Surrey Quays, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,031 GBP2016-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    128 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2021-01-13 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 128
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Person with significant control
    2021-01-13 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
  • 129
    64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2024-06-30
    Officer
    2023-06-20 ~ now
    IIF 642 - Director → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
  • 130
    4385, 15342913 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 559 - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 131
    13 Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2022-05-30 ~ dissolved
    IIF 643 - Director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 132
    4385, 15977475 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 575 - Director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Right to appoint or remove directorsOE
  • 133
    Office 698 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-08 ~ now
    IIF 572 - Director → ME
    Person with significant control
    2024-10-08 ~ now
    IIF 393 - Ownership of shares – 75% or moreOE
  • 134
    Unit No 15 Flat 0/1 40 White Field Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-21 ~ now
    IIF 564 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Ownership of shares – 75% or moreOE
    IIF 413 - Right to appoint or remove directorsOE
  • 135
    Suite 6402 Unit 3a, 34-35 Hatton Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 516 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 136
    31 St. Andrews Tower, Baird Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    2025-07-13 ~ now
    IIF 531 - Director → ME
    Person with significant control
    2025-07-13 ~ now
    IIF 380 - Right to appoint or remove directorsOE
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
  • 137
    4385, 14746040 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 672 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 278 - Ownership of shares – 75% or moreOE
  • 138
    01 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-15 ~ dissolved
    IIF 488 - Director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 139
    27- 4 Legge Lane, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
  • 140
    455 Green Lane Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-09 ~ dissolved
    IIF 555 - Director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 141
    Apartment 4802 10 Marsh Wall, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-16 ~ now
    IIF 506 - Director → ME
  • 142
    Office 7596 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 570 - Director → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 392 - Ownership of shares – 75% or moreOE
  • 143
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 297 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    International House, 6 South Molton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 607 - Director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 375 - Ownership of shares – 75% or moreOE
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
  • 145
    4385, 14245390 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 693 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 327 - Ownership of shares – 75% or moreOE
  • 146
    4385, 14732574 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 538 - Director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
  • 147
    47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    527 GBP2019-03-31
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 73 - Has significant influence or controlOE
  • 148
    Lytchett House13 Freeland Park Wareham Road, Poole,dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 599 - Director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 149
    19 Grace Avenue 19 Grace Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 334 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 150
    GLOBAL CONTRACTORS & MORTGAGES LIMITED - 2019-09-16
    Adamson House, Towers Business Park, Didsbury, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,345 GBP2024-04-30
    Officer
    2019-04-04 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2019-04-04 ~ now
    IIF 6 - Has significant influence or controlOE
  • 151
    24 Springfield Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 543 - Director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 152
    25 Bligh Close, 15, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-08 ~ dissolved
    IIF 654 - Director → ME
    Person with significant control
    2024-03-08 ~ dissolved
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 153
    2/1 107 Roystonhill, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-12-21 ~ dissolved
    IIF 684 - Director → ME
    Person with significant control
    2023-12-21 ~ dissolved
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
  • 154
    293 Lee Street, Oldham, Lancashire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,504 GBP2024-07-31
    Officer
    2025-04-02 ~ now
    IIF 561 - Director → ME
  • 155
    4385, 15121809 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-05 ~ dissolved
    IIF 639 - Director → ME
    Person with significant control
    2024-09-05 ~ dissolved
    IIF 318 - Right to appoint or remove directors as a member of a firmOE
    IIF 318 - Right to appoint or remove directorsOE
  • 156
    Suite/unit/room #1-279 39 Ludgate Hill, Suite/unit/room #1-279 39 Ludgate Hill London, Ec4, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-11 ~ now
    IIF 493 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 352 - Ownership of shares – 75% or moreOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Right to appoint or remove directorsOE
  • 157
    Kensington House, 227 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-02-12 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 158
    FINANCIALS BUREAU (UK) LIMITED - 2012-07-26
    M K RAJA & CO. LTD - 2011-11-14
    213 Harehills Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -535 GBP2018-03-31
    Officer
    2019-01-20 ~ dissolved
    IIF 646 - Director → ME
  • 159
    4385, 15158456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-23 ~ dissolved
    IIF 674 - Director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
  • 160
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-01-28 ~ dissolved
    IIF 590 - Director → ME
    Person with significant control
    2022-01-28 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 161
    4385, 13677653 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 627 - Director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
  • 162
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-14 ~ dissolved
    IIF 562 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 322 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 322 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 322 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 163
    124 124 City Road, London Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-14 ~ dissolved
    IIF 666 - Director → ME
    Person with significant control
    2024-02-14 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
  • 164
    4385, 15456166 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 606 - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 374 - Ownership of shares – 75% or moreOE
  • 165
    4385, 13864820: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 166
    15 Holmwood Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 633 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 167
    4385, 14725488 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-13 ~ dissolved
    IIF 505 - Director → ME
    2023-03-13 ~ dissolved
    IIF 713 - Secretary → ME
    Person with significant control
    2023-03-13 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 168
    4385, 16415421 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 612 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
  • 169
    Unit 153396, 13 Freeland Park,wareham Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 641 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Right to appoint or remove directorsOE
  • 170
    Flat 7 49 Poolbook Rd, Malvern, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 661 - Director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
  • 171
    555-557 Cranbrook Road, Gants Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -168,159 GBP2024-05-31
    Officer
    2016-05-20 ~ now
    IIF 460 - Director → ME
    Person with significant control
    2016-05-20 ~ now
    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
  • 172
    Suite 3223 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-07-26 ~ now
    IIF 293 - Director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 386 - Ownership of shares – 75% or moreOE
  • 173
    4385, 14270972 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 583 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 326 - Ownership of shares – 75% or moreOE
  • 174
    10 Titely Close, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-08-26 ~ now
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
  • 175
    4385, 14191273 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-23 ~ dissolved
    IIF 475 - Director → ME
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of shares – 75% or moreOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
  • 176
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-11 ~ dissolved
    IIF 594 - Director → ME
    Person with significant control
    2021-06-11 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 177
    101 Mona Road, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-04-11 ~ dissolved
    IIF 523 - Director → ME
  • 178
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 524 - Director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 377 - Right to appoint or remove directorsOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Ownership of shares – 75% or moreOE
  • 179
    26 Edge End Avenue, Brierfield, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 541 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 180
    28 Nye Bevan Close, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 542 - Director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 255 - Ownership of shares – 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
  • 181
    Office 3244 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-24 ~ dissolved
    IIF 553 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 182
    87 St. Georges Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-01 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    2020-12-01 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
  • 183
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-10-13 ~ now
    IIF 489 - Director → ME
  • 184
    85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 490 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 391 - Right to appoint or remove directorsOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 185
    4385, 14132318 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2022-05-25 ~ dissolved
    IIF 647 - Director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 417 - Ownership of shares – 75% or moreOE
  • 186
    115 London Road, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    2016-01-05 ~ dissolved
    IIF 580 - Director → ME
    2016-01-05 ~ dissolved
    IIF 709 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 187
    83 Upper Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 673 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 188
    Flat 9 Britannic House 18-20 Dunstable Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 189
    Unit 6 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
  • 190
    38 Grange Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-30 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    2023-11-30 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 191
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-28 ~ dissolved
    IIF 495 - Director → ME
    Person with significant control
    2016-04-21 ~ dissolved
    IIF 185 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Has significant influence or control as a member of a firmOE
    IIF 185 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 185 - Right to appoint or remove directors as a member of a firmOE
    IIF 185 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 185 - Ownership of shares – More than 50% but less than 75%OE
    IIF 185 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 185 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 185 - Ownership of voting rights - More than 50% but less than 75%OE
  • 192
    128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-06-21 ~ now
    IIF 547 - Director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 193
    483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-28 ~ dissolved
    IIF 593 - Director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    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
  • 194
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,449 GBP2024-02-28
    Officer
    2020-12-01 ~ now
    IIF 550 - Director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
  • 195
    4385, 15946757 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-10 ~ dissolved
    IIF 620 - Director → ME
    Person with significant control
    2024-09-10 ~ dissolved
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 196
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 434 - Director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 197
    1a Queens Road, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,524 GBP2025-01-31
    Officer
    2014-01-28 ~ now
    IIF 499 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 198
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,210 GBP2023-07-01 ~ 2024-06-30
    Officer
    2003-06-12 ~ now
    IIF 698 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 181 - Right to surplus assets - More than 25% but not more than 50%OE
  • 199
    4385, 13606761 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-07 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF 348 - Ownership of shares – 75% or moreOE
  • 200
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-19 ~ dissolved
    IIF 283 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 201
    167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-25 ~ now
    IIF 498 - Director → ME
    Person with significant control
    2024-05-25 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 202
    193 Rydal Crescent, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-18 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    2020-08-18 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
  • 203
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 605 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 204
    57 Egerton Street, Ashton Under Lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2020-05-13 ~ now
    IIF 290 - Director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 52 - Has significant influence or controlOE
  • 205
    4385, 15115998 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 206
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-14 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 268 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 268 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 268 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 207
    4385, 13214807 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    9,000 GBP2023-02-28
    Officer
    2021-02-22 ~ now
    IIF 241 - Director → ME
    Person with significant control
    2021-02-22 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 208
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-15 ~ dissolved
    IIF 581 - Director → ME
    Person with significant control
    2019-01-15 ~ dissolved
    IIF 203 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 203 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 203 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 209
    OUTLET PRODUCTS AND SERVICES LTD - 2025-09-17
    Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    2025-09-17 ~ now
    IIF 662 - Director → ME
    Person with significant control
    2025-09-17 ~ now
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 210
    4385, 14579296 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-09 ~ dissolved
    IIF 617 - Director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
  • 211
    Unit 3 C70 Premier House, Rolfe Street, West Midlas, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-20 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of shares – 75% or moreOE
  • 212
    Flat 26 Berkley Court 44 Berkley Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,492 GBP2025-02-28
    Officer
    2021-02-05 ~ now
    IIF 585 - Director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 213
    101 Finsbury Pavement Moorgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 214
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-02-15 ~ now
    IIF 443 - Director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 215
    4385, 14547752 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-19 ~ dissolved
    IIF 658 - Director → ME
    Person with significant control
    2022-12-19 ~ dissolved
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 216
    Office 6612 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 694 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 359 - Ownership of shares – 75% or moreOE
  • 217
    Suite 3217 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 628 - Director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 409 - Ownership of shares – 75% or moreOE
  • 218
    Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-26 ~ dissolved
    IIF 586 - Director → ME
  • 219
    Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-03-06 ~ 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
  • 220
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 636 - Director → ME
    2025-07-28 ~ now
    IIF 708 - Secretary → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 316 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 316 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Right to appoint or remove directors as a member of a firmOE
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 316 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 221
    266 Shobnall Street, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 222
    Not Available
    Dissolved Corporate (1 parent)
    Officer
    2022-08-11 ~ dissolved
    IIF 513 - Director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
    IIF 372 - Right to appoint or remove directorsOE
  • 223
    PUCHO EATS LTD - 2020-06-11
    Startitup Place, Unit A22, 4-6 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,437 GBP2022-06-30
    Officer
    2024-04-17 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 224
    62 Rudheath Avenue, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-21 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 225
    48 Chingford Mount Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,483 GBP2024-05-31
    Officer
    2018-05-24 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 226
    8 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 537 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
  • 227
    129 William Street, Grays, Essex
    Active Corporate (1 parent)
    Officer
    2023-10-17 ~ now
    IIF 423 - Director → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 228
    Office 243, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 632 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
  • 229
    193 Rydal Crescent, Perivale, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-31 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    2023-05-31 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
  • 230
    Flat/4 Graham Street, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    2021-01-01 ~ now
    IIF 500 - Director → ME
  • 231
    30 Pelham Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,390 GBP2015-11-30
    Officer
    2013-11-19 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 232
    Airport House Business Centre, Purley Way, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,190 GBP2024-03-31
    Officer
    2013-03-22 ~ now
    IIF 364 - Director → ME
    2013-03-22 ~ now
    IIF 699 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 233
    Office 3968 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-28 ~ dissolved
    IIF 659 - Director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 358 - Ownership of shares – 75% or moreOE
  • 234
    Office 3104 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2022-04-14 ~ now
    IIF 518 - Director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 349 - Ownership of shares – 75% or moreOE
  • 235
    39 Long Acre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -494,441 GBP2024-09-30
    Officer
    2018-09-04 ~ now
    IIF 461 - Director → ME
    Person with significant control
    2018-09-04 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 236
    Unit B39 4-6 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-23 ~ now
    IIF 522 - Director → ME
    Person with significant control
    2025-12-23 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Right to appoint or remove directorsOE
  • 237
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 284 - Director → ME
    2017-04-19 ~ dissolved
    IIF 702 - Secretary → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 238
    10 Mapleton Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF 71 - Director → ME
  • 239
    1 Tavistock Way, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2017-04-19 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 240
    Flat 1/3 Drybrough Crecent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2015-06-29 ~ dissolved
    IIF 514 - Director → ME
  • 241
    2 Beauli Close, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-04 ~ dissolved
    IIF 655 - Director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 242
    Kensington House, 227 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2018-10-15 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 243
    Unit 7074490 Lytchett House 13 Freeland Park Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-25 ~ dissolved
    IIF 665 - Director → ME
    Person with significant control
    2023-03-25 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 244
    30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 512 - Director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 245
    Units C19 - C22 New Smithfield Market, Whitworth Street East, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    983,562 GBP2024-05-31
    Officer
    2025-06-03 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
  • 246
    74 Pickfords Gardens, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,353 GBP2024-02-28
    Officer
    2022-02-02 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2022-02-02 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 247
    40 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 248
    4385, 15016722 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-20 ~ dissolved
    IIF 689 - Director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 396 - Ownership of shares – 75% or moreOE
  • 249
    60 Portway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-05 ~ dissolved
    IIF 695 - Director → ME
    Person with significant control
    2023-01-05 ~ dissolved
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 250
    4385, 15393994 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-07 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    2024-01-07 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 251
    Not Available
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 668 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 277 - Ownership of shares – 75% or moreOE
  • 252
    4385, 14369547 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 663 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 253
    4385, 15381316 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ dissolved
    IIF 596 - Director → ME
    Person with significant control
    2024-01-02 ~ dissolved
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Ownership of shares – 75% or moreOE
  • 254
    4385, 16715947 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-09-14 ~ now
    IIF 502 - Director → ME
    Person with significant control
    2025-09-14 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 255
    91 Cromwell Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-12-11 ~ now
    IIF 644 - Director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Right to appoint or remove directorsOE
  • 256
    2 Fox St, Treharris, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-03 ~ dissolved
    IIF 664 - Director → ME
    Person with significant control
    2022-02-03 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
  • 257
    51b Balfour Street, Stoke On Tent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 331 - Director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
  • 258
    4385, 14625763 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-30 ~ dissolved
    IIF 671 - Director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
  • 259
    159 Soho Rd Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 622 - Director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Ownership of shares – 75% or moreOE
    IIF 407 - Right to appoint or remove directorsOE
  • 260
    4385, 14062754 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-22 ~ dissolved
    IIF 571 - Director → ME
    Person with significant control
    2022-04-22 ~ dissolved
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 261
    4385, 15697902 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 556 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 262
    4385, 14358419 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 566 - Director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 415 - Ownership of shares – 75% or moreOE
  • 263
    Flat 42e 4 Mann Island Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 264
    4385, 14370720 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 578 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 265
    SINTEL GROUP LIMITED - 2009-02-06
    SINTEL DISTRIBUTION LIMITED - 2009-01-22
    Denbigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    2000-04-13 ~ dissolved
    IIF 153 - Director → ME
  • 266
    4385, 16546842 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 554 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 267
    40 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-14 ~ dissolved
    IIF 401 - Director → ME
    Person with significant control
    2021-11-14 ~ dissolved
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 268
    40 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-08 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    2021-11-08 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 269
    Unit 47 47a Plashet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-30 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of shares – 75% or moreOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
  • 270
    4385, 13285842 - Companies House Default Address, Cardiff
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    153,125 GBP2023-03-31
    Officer
    2021-03-23 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 271
    37 Franklin Crescent, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    2017-11-28 ~ dissolved
    IIF 660 - Director → ME
  • 272
    STADUIM EXPRESS LIMITED - 2024-06-02
    275 London Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-05-29 ~ now
    IIF 110 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 273
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 589 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 274
    56 Spencer 56 Spencer Street,chadderton,oldham Ol97je, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 613 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 303 - Ownership of shares – 75% or moreOE
    IIF 303 - Right to appoint or remove directorsOE
    IIF 303 - Ownership of voting rights - 75% or moreOE
  • 275
    SWARM IT SOLUTION LIMITED - 2020-11-02
    60 Beaufort Road, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,264 GBP2024-08-31
    Officer
    2020-09-01 ~ now
    IIF 621 - Director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 276
    23 Kingsland Grange, Woolston, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 563 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
  • 277
    4385, 15115859 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 629 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of shares – 75% or moreOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
  • 278
    4385, 15732735 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-21 ~ dissolved
    IIF 656 - Director → ME
    Person with significant control
    2024-05-21 ~ dissolved
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 279
    Office 2116 58, Peregrine Road Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,197 GBP2023-11-30
    Officer
    2021-11-29 ~ now
    IIF 567 - Director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 416 - Ownership of shares – 75% or moreOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Right to appoint or remove directorsOE
  • 280
    4385, 13320411: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 630 - Director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
  • 281
    Room No. 1 Flat 193 Rydal Crescent, Perivale, Greenford
    Dissolved Corporate (1 parent)
    Officer
    2022-03-04 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    2022-03-04 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 282
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-08 ~ now
    IIF 577 - Director → ME
  • 283
    4385, 14351745 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-12 ~ dissolved
    IIF 551 - Director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
    IIF 262 - Right to appoint or remove directorsOE
  • 284
    Unit 3 H26 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 631 - Director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Ownership of shares – 75% or moreOE
    IIF 410 - Right to appoint or remove directorsOE
  • 285
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 458 - Director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
  • 286
    43 Gosforth Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2021-09-03 ~ now
    IIF 420 - Director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 287
    J STAR HOUSING LTD - 2024-02-01
    4802 Landmark Pinnacle Marsh Wall, London, England
    Active Corporate (3 parents)
    Officer
    2024-03-26 ~ now
    IIF 592 - Director → ME
    2023-11-10 ~ now
    IIF 714 - Secretary → ME
  • 288
    27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-30 ~ dissolved
    IIF 536 - Director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 251 - Has significant influence or controlOE
  • 289
    44 Sixth Avenue, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 598 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
  • 290
    53 High Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 428 - Director → ME
  • 291
    53 High Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-04-11 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 292
    4385, 13301605 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    388 GBP2023-03-31
    Officer
    2021-03-29 ~ now
    IIF 467 - Director → ME
    Person with significant control
    2021-03-29 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
  • 293
    Flat 55e 4 Mann Island Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-01 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 294
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 670 - Director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 295
    4385, 15506288 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-20 ~ dissolved
    IIF 519 - Director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
  • 296
    4385, 14108400 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 667 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
  • 297
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-16 ~ dissolved
    IIF 649 - Director → ME
    Person with significant control
    2023-12-16 ~ dissolved
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 298
    Unit #2621 Forest House, 3rd Floor 16-20 Clements Road, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-01-27 ~ dissolved
    IIF 521 - Director → ME
  • 299
    4385, 15114235 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 347 - Ownership of shares – 75% or moreOE
  • 300
    21 Greenock Road, Bishopton, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,263 GBP2016-02-28
    Officer
    2015-02-23 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 301
    2-16 Bury New Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 302
    Office 5672 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 591 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 303
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 557 - Director → ME
    2025-02-14 ~ now
    IIF 707 - Secretary → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
  • 304
    3 Sandvale Place, Shotts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,134 GBP2018-07-31
    Officer
    2017-07-12 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2017-07-12 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 305
    Lancaster House, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-30 ~ dissolved
    IIF 611 - Director → ME
  • 306
    56 Ashcroft Windmill Lane, Smethwick Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 565 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Ownership of shares – 75% or moreOE
  • 307
    Suite 6975 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-05 ~ now
    IIF 626 - Director → ME
    Person with significant control
    2026-01-05 ~ now
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of shares – 75% or moreOE
  • 308
    Denbigh House Ely Rd, Witcham Toll, Ely, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -110,886 GBP2019-02-28
    Officer
    2012-02-13 ~ dissolved
    IIF 151 - Director → ME
    2012-02-13 ~ dissolved
    IIF 703 - Secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 178 - Has significant influence or controlOE
  • 309
    87 Atlantic Apartments Seagull Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-06-08 ~ dissolved
    IIF 432 - Director → ME
  • 310
    85 85 Great Portland Street, First Floor, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,623 GBP2024-10-31
    Officer
    2022-10-11 ~ now
    IIF 398 - Director → ME
    Person with significant control
    2022-10-11 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 311
    79 Albert Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 527 - Director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 312
    4385, 15912120 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-22 ~ dissolved
    IIF 558 - Director → ME
    Person with significant control
    2024-08-22 ~ dissolved
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 313
    121 Ilford Lane, Ilford, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-23 ~ dissolved
    IIF 282 - Director → ME
  • 314
    PHONE UNLOCK SERVICE LTD - 2021-05-27
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    2020-04-15 ~ dissolved
    IIF 494 - Director → ME
    2020-04-15 ~ dissolved
    IIF 711 - Secretary → ME
    Person with significant control
    2020-04-15 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 183 - Right to appoint or remove directors as a member of a firmOE
    IIF 183 - Right to appoint or remove directorsOE
  • 315
    555-557 Cranbrook Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-12-13 ~ now
    IIF 465 - Director → ME
    Person with significant control
    2025-12-13 ~ now
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 316
    Ideliverd #9006 2 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 640 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 317
    48 Robert Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-22 ~ dissolved
    IIF 479 - Director → ME
    Person with significant control
    2021-07-23 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
Ceased 65
  • 1
    60 Crown House North Circular Road, Park Royal, London
    Dissolved Corporate (1 parent)
    Officer
    2014-12-03 ~ 2014-12-10
    IIF 117 - Director → ME
  • 2
    TIKTOK TECHNOLOGY LTD - 2024-01-08
    Unit 7 The Market Place Shopping Centre, High Street, Blackwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-15 ~ 2024-01-08
    IIF 472 - Director → ME
    Person with significant control
    2023-05-15 ~ 2024-01-08
    IIF 272 - Right to appoint or remove directors OE
    IIF 272 - Ownership of shares – 75% or more OE
    IIF 272 - Ownership of voting rights - 75% or more OE
  • 3
    115 Park Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,083 GBP2023-10-31
    Officer
    2019-09-12 ~ 2020-08-18
    IIF 696 - Director → ME
  • 4
    Shaikh & C0., 78 Shaikh & Co. Accountants, Seward Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2007-05-10 ~ 2011-05-10
    IIF 66 - Director → ME
  • 5
    6 Pennine Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,820 GBP2024-06-30
    Officer
    2023-03-17 ~ 2023-06-06
    IIF 136 - Director → ME
    Person with significant control
    2023-03-17 ~ 2023-06-06
    IIF 169 - Ownership of shares – 75% or more OE
  • 6
    Scott House Charter Court, Llansamlet, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -10,261 GBP2025-03-31
    Officer
    2021-11-15 ~ 2022-03-10
    IIF 129 - Director → ME
    Person with significant control
    2021-11-15 ~ 2022-03-01
    IIF 156 - Ownership of shares – 75% or more OE
  • 7
    WFT FINTECH LTD - 2025-03-12
    30 Laisteridge Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2024-03-17 ~ 2024-03-27
    IIF 477 - Director → ME
  • 8
    4385, 12540696 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    26,775 GBP2023-03-31
    Officer
    2020-07-01 ~ 2023-11-10
    IIF 474 - Director → ME
    Person with significant control
    2020-07-01 ~ 2023-11-10
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 9
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ 2025-01-22
    IIF 526 - Director → ME
  • 10
    12 Blackett Street Manchester, England
    Active Corporate (5 parents)
    Officer
    2024-07-24 ~ 2024-07-25
    IIF 549 - Director → ME
    2024-07-10 ~ 2024-07-11
    IIF 548 - Director → ME
  • 11
    181 St. Georges Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    2014-03-14 ~ 2014-07-01
    IIF 121 - Director → ME
    2016-02-11 ~ 2016-02-11
    IIF 122 - Director → ME
    2014-09-04 ~ 2014-11-10
    IIF 116 - Director → ME
  • 12
    1 Lime Street, Nelson, England
    Dissolved Corporate
    Equity (Company account)
    3,000 GBP2019-10-31
    Officer
    2018-10-26 ~ 2020-12-01
    IIF 81 - Director → ME
    Person with significant control
    2018-10-26 ~ 2020-12-01
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 19 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 13
    133 Green Road, Moseley, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2017-06-14 ~ 2017-08-04
    IIF 706 - Secretary → ME
  • 14
    133 Green Road, Moseley, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    2017-06-05 ~ 2017-08-04
    IIF 705 - Secretary → ME
  • 15
    TRICKYTECH LIMITED - 2025-07-18
    10 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ 2025-06-27
    IIF 86 - Director → ME
    Person with significant control
    2024-08-05 ~ 2025-06-27
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 16
    Flat C, 22 Buchanan Drive, Newton Mearns, Glasgow, East Renfrewshire
    Active Corporate (1 parent)
    Person with significant control
    2025-03-03 ~ 2025-04-01
    IIF 211 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Regus, Edmund House, 12-22 Newhall Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    811 GBP2024-12-31
    Officer
    2023-07-25 ~ 2025-06-16
    IIF 68 - Director → ME
    Person with significant control
    2023-07-25 ~ 2024-05-17
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 18
    1st Floor, 984a Garratt Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    121,458 GBP2024-11-30
    Officer
    2003-01-30 ~ 2013-02-15
    IIF 625 - Director → ME
  • 19
    F3 ENERGY CREATION EUROPE PLC - 2009-03-09
    EQUALIBRIUM PLC - 2008-06-10
    Accounts Office Floor 2 Office 19, Abingdon Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-05-25 ~ 2008-05-01
    IIF 681 - Secretary → ME
  • 20
    Suite 64 792, Wilmslow Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-09-21 ~ 2014-07-01
    IIF 119 - Director → ME
  • 21
    Unit C 19/20 New Smithfield Market, Whitworth Street East, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    135,897 GBP2025-08-31
    Officer
    2020-04-28 ~ 2022-06-22
    IIF 449 - Director → ME
    Person with significant control
    2020-04-28 ~ 2022-06-22
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 22
    129 William Street, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,598 GBP2023-12-31
    Officer
    2023-11-16 ~ 2023-12-18
    IIF 426 - Director → ME
    Person with significant control
    2023-11-16 ~ 2023-12-18
    IIF 92 - Has significant influence or control as a member of a firm OE
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 23
    651a Mauldeth Road West, Chorlton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    3,916 GBP2024-03-31
    Officer
    2012-03-16 ~ 2012-09-11
    IIF 446 - Director → ME
  • 24
    Suite 150 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    2020-08-28 ~ 2023-05-20
    IIF 263 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    133 High Street, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2023-05-18 ~ 2023-05-18
    IIF 484 - Director → ME
    Person with significant control
    2023-05-18 ~ 2023-05-18
    IIF 225 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    20 O'neill Avenue, Bishopbriggs, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2001-01-01 ~ 2010-09-01
    IIF 480 - Director → ME
    2001-01-01 ~ 2010-09-01
    IIF 682 - Secretary → ME
  • 27
    128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2021-01-13 ~ 2025-10-01
    IIF 126 - Director → ME
  • 28
    Office 698 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-08 ~ 2024-10-08
    IIF 573 - Director → ME
  • 29
    RAYAAN HAMID LTD - 2014-09-18
    CENCION UK TELECOM LTD - 2013-02-26
    Unit 2 Standfield Shopping Center, Simpson Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-20 ~ 2013-02-26
    IIF 447 - Director → ME
  • 30
    19 Ambleside Way, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,840 GBP2025-01-31
    Officer
    2023-01-10 ~ 2023-11-07
    IIF 422 - Director → ME
    Person with significant control
    2023-01-10 ~ 2023-11-07
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 31
    4385, 15147570 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-09-19 ~ 2023-12-23
    IIF 332 - Director → ME
    Person with significant control
    2023-09-19 ~ 2023-12-23
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 32
    Suite 500 , Aw House 6-8 Stuart Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,124 GBP2024-05-31
    Officer
    2023-12-15 ~ 2024-01-29
    IIF 424 - Director → ME
  • 33
    47-49 Green Lane, Northwood, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    527 GBP2019-03-31
    Officer
    2016-07-21 ~ 2021-03-22
    IIF 362 - Director → ME
  • 34
    Adamson House, Towers Business Park, Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,557 GBP2025-01-31
    Officer
    2017-01-19 ~ 2018-01-01
    IIF 113 - Director → ME
    Person with significant control
    2017-01-19 ~ 2018-01-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 35
    KHAWAR MOTORS LTD - 2013-11-11
    19 Buxton Street, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    106,941 GBP2015-08-30
    Officer
    2013-01-29 ~ 2016-02-12
    IIF 120 - Director → ME
    2013-01-29 ~ 2016-02-12
    IIF 700 - Secretary → ME
  • 36
    Church House, Candahar Road, London
    Receiver Action Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2023-06-30
    Officer
    2024-02-16 ~ 2025-05-01
    IIF 441 - Director → ME
    Person with significant control
    2024-02-16 ~ 2025-12-01
    IIF 168 - Right to appoint or remove directors OE
  • 37
    82 Chesterfield Drive, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-10-31
    Officer
    2023-09-28 ~ 2025-05-07
    IIF 530 - Director → ME
    Person with significant control
    2023-09-28 ~ 2025-05-07
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of shares – 75% or more OE
  • 38
    41 Orsett Road, Grays, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-04 ~ 2026-01-26
    IIF 15 - Director → ME
    Person with significant control
    2024-12-04 ~ 2026-01-26
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    9 School Lane, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ 2023-12-05
    IIF 634 - Director → ME
    Person with significant control
    2023-10-16 ~ 2023-12-05
    IIF 315 - Ownership of voting rights - 75% or more OE
    IIF 315 - Right to appoint or remove directors OE
    IIF 315 - Ownership of shares – 75% or more OE
  • 40
    22 Annette Street, Flat2/2, Glasgow, Scotland
    Dissolved Corporate
    Officer
    2018-01-29 ~ 2018-07-26
    IIF 337 - Director → ME
    Person with significant control
    2018-01-29 ~ 2018-07-26
    IIF 60 - Ownership of shares – 75% or more OE
  • 41
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-10-13 ~ 2025-10-27
    IIF 390 - Ownership of voting rights - 75% or more OE
    IIF 390 - Ownership of shares – 75% or more OE
    IIF 390 - Right to appoint or remove directors OE
  • 42
    149 Barking Road, East Ham, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    54,535 GBP2024-03-31
    Officer
    2008-01-18 ~ 2020-07-20
    IIF 58 - Director → ME
    Person with significant control
    2016-07-11 ~ 2024-04-15
    IIF 72 - Ownership of shares – 75% or more OE
  • 43
    Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ 2025-04-04
    IIF 582 - Director → ME
    Person with significant control
    2025-03-26 ~ 2025-04-04
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Ownership of voting rights - 75% or more OE
  • 44
    Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-06 ~ 2018-03-06
    IIF 691 - Director → ME
    2018-04-25 ~ 2018-05-15
    IIF 690 - Director → ME
  • 45
    0/2 32 Clifford Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -31 GBP2024-07-31
    Officer
    2024-05-01 ~ 2025-02-15
    IIF 213 - Director → ME
    Person with significant control
    2024-05-01 ~ 2025-02-15
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
  • 46
    Regus Gatwick C/o Sipher Accounting & Tax, Churchill Court, 3 Manor Royal, Crawley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,044 GBP2021-06-30
    Officer
    2012-06-11 ~ 2014-01-18
    IIF 339 - Director → ME
  • 47
    30-32 30-32 Knowsly Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    234,149 GBP2021-02-28
    Person with significant control
    2019-02-28 ~ 2020-08-06
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    1 GBP2023-07-31
    Officer
    2023-08-12 ~ 2024-09-26
    IIF 402 - Director → ME
    Person with significant control
    2023-08-12 ~ 2024-09-26
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – 75% or more OE
  • 49
    180 London Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,790 GBP2021-06-30
    Officer
    2013-11-11 ~ 2014-10-31
    IIF 111 - Director → ME
  • 50
    LZR LTD - 2014-09-18
    CENCION DIRECT LTD - 2013-02-26
    80-82 Manningham Lane, 2nd Floor, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-20 ~ 2013-03-01
    IIF 448 - Director → ME
  • 51
    47 Redthorn Grove Redthorn Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2018-04-27 ~ 2018-04-27
    IIF 602 - Director → ME
  • 52
    SAFI HOMES LIMITED - 2018-12-14
    15a Walm Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-10-24 ~ 2018-11-01
    IIF 152 - Director → ME
    Person with significant control
    2018-10-24 ~ 2018-12-13
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 53
    Units C19 - C22 New Smithfield Market, Whitworth Street East, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    983,562 GBP2024-05-31
    Officer
    2023-03-30 ~ 2025-02-20
    IIF 128 - Director → ME
    Person with significant control
    2023-03-30 ~ 2025-02-20
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Right to appoint or remove directors OE
  • 54
    20 Harvie Street, Flat 0/2, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2012-08-31 ~ 2012-12-13
    IIF 330 - Director → ME
    2012-08-31 ~ 2012-12-13
    IIF 710 - Secretary → ME
  • 55
    ARDIABANK LIMITED - 1988-04-27
    214 Broomhill Drive, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    3,890 GBP2024-12-31
    Officer
    2000-12-01 ~ 2004-08-18
    IIF 532 - Director → ME
    2000-12-01 ~ 2004-08-18
    IIF 704 - Secretary → ME
  • 56
    487 Liverpool Street, Salford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2008-05-29 ~ 2008-05-30
    IIF 680 - Secretary → ME
  • 57
    TECHEVA LIMITED - 2025-01-30
    46 Eversholt Street, Suite 105, London, England
    Active Corporate (2 parents)
    Officer
    2024-08-05 ~ 2025-01-25
    IIF 82 - Director → ME
    Person with significant control
    2024-08-05 ~ 2025-01-25
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 58
    167-169 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,824 GBP2024-11-30
    Officer
    2020-11-11 ~ 2021-06-21
    IIF 503 - Director → ME
    Person with significant control
    2020-11-11 ~ 2022-04-19
    IIF 234 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 234 - Right to appoint or remove directors as a member of a firm OE
    IIF 234 - Ownership of shares – 75% or more as a member of a firm OE
  • 59
    Suite 50/b Interchange House Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-06 ~ 2014-08-15
    IIF 118 - Director → ME
    2011-01-06 ~ 2014-08-15
    IIF 597 - Secretary → ME
  • 60
    25 Nijon Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ 2025-07-25
    IIF 87 - Director → ME
    2024-08-05 ~ 2025-06-27
    IIF 88 - Director → ME
    Person with significant control
    2024-08-05 ~ 2025-06-27
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 61
    8 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ 2025-10-06
    IIF 89 - Director → ME
    Person with significant control
    2024-08-05 ~ 2025-10-06
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 62
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-07-08 ~ 2024-07-16
    IIF 325 - Right to appoint or remove directors OE
    IIF 325 - Ownership of shares – 75% or more OE
    IIF 325 - Ownership of voting rights - 75% or more OE
  • 63
    8 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-05 ~ 2025-06-16
    IIF 90 - Director → ME
    Person with significant control
    2024-08-05 ~ 2025-06-16
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 64
    VAPEX(UK) LTD - 2023-12-15
    18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,005,529 GBP2024-08-31
    Officer
    2017-11-02 ~ 2019-11-30
    IIF 135 - Director → ME
    Person with significant control
    2017-11-02 ~ 2018-12-01
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Has significant influence or control as a member of a firm OE
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
    2019-10-11 ~ 2019-11-30
    IIF 172 - Ownership of shares – 75% or more OE
    2017-11-02 ~ 2017-11-02
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 65
    39a Barton Road, Bletchley, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-15 ~ 2012-10-15
    IIF 115 - Director → ME

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.