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 Khurram Shahzad

    Related profiles found in government register
  • Mr Khurram Shahzad
    German born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17, Rockingham Avenue, Hornchurch, RM11 1HH, England

      IIF 1
    • 64, The Greenway, London, NW9 5AP, England

      IIF 2
    • Flat 120 Atria House, 219 Bath Road, Slough, SL1 4BE, England

      IIF 3 IIF 4
  • Mr Khurram Shahzad
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64, The Greenway, London, NW9 5AP, England

      IIF 5 IIF 6
    • 3, Nicholsons Lane, Maidenhead, SL6 1HR, England

      IIF 7
  • Mr Khurram Shahzad
    Pakistani born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Skipton Avenue, Huddersfield, HD2 2QG, England

      IIF 8
  • Mr Khurram Shahzad
    Pakistani born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 102, Shirley Road, Manchester, Greater Manchester, M8 0NE, England

      IIF 9
  • Mr Khurram Shahzad
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Island Way East, St. Marys Island, Chatham, ME4 3JD, England

      IIF 10
  • Mr Khurram Shahzad
    Pakistani born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 100, 100 Hathaway Road, Grays, Essex, RM17 5LD, United Kingdom

      IIF 11
  • Mr Khurram Shahzad
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 278, Central Park Road, London, E6 3AD, England

      IIF 12
  • Mr Khurram Shahzad
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31, Bridlepath Way, Feltham, TW14 8AL, England

      IIF 13
  • Mr Khurram Shahzad
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 96, Silverleigh Road, Thornton Heath, CR7 6DW, England

      IIF 14
  • Mr Khuram Shahzad
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 428, Claremont Road, Manchester, M14 7PB, England

      IIF 15
  • Mr Khurram Shahzad
    Pakistani born in December 1983

    Resident in England

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

      IIF 16
  • Mr Khurram Shahzad
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15065593 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 17
  • Mr Khurram Shahzad
    Pakistani born in March 1992

    Resident in England

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

      IIF 18 IIF 19
  • Mr Khurram Shahzad
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 120a, Upper Tooting Road, London, SW17 7EN, England

      IIF 20
  • Mr Khurram Shehzad
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 72, Birch Lane, Manchester, M13 0WN, England

      IIF 21
  • Mr Khuram Shahzad
    Pakistani born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2456, 30 Cannon Street, City Of London, EC4M 6XD, United Kingdom

      IIF 22
  • Mr Khuram Shahzad
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 123, High Street, Bedford, MK40 1NU, England

      IIF 23
  • Mr Khuram Shahzad
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 123, High Street, Bedford, MK40 1NU, England

      IIF 24
    • 1st Floor, 38 St Loyes Street, Bedford, MK40 1EP, United Kingdom

      IIF 25
    • 94, High Street, Bedford, MK40 1NN, England

      IIF 26
    • 17, Colville Street, Burnley, BB10 1LY, England

      IIF 27 IIF 28
    • 152, The Broadway, Southall, UB1 1QN, England

      IIF 29
  • Mr Khuram Shahzad
    English born in December 1999

    Resident in England

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

      IIF 30
  • Mr Khurram Shahzad
    Pakistani born in September 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • 5, The Grove Castlebar, Co Mayo, F23P 389, Ireland

      IIF 31
  • Khurram Shahzad
    Pakistani born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 32
  • Mr Khurram Shahzad
    Pakistani born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1795, Paisley Road West, Glasgow, G52 3SS, Scotland

      IIF 33
  • Mr Khurram Shahzad
    Pakistani born in October 1985

    Resident in Canada

    Registered addresses and corresponding companies
    • Unit 709, 172 Wentworth Dr., Halifax, Nova Scotia, B3M 0P4, Canada

      IIF 34
  • Mr Khurram Shahzad
    Pakistani born in October 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 115/1, Piersfield Terrace, Edinburgh, EH8 7BS, Scotland

      IIF 35
  • Mr. Khurram Shahzad
    British born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Strathblane Drive, East Kilbride, Glasgow, G75 8GA, Scotland

      IIF 36
    • 21, Strathblane Drive, Glasgow, G75 8GA, Scotland

      IIF 37
  • Mr. Khurram Shahzad
    Pakistani born in October 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • Khurram Shahzad, 5 Shackleton Drive, Shackleton Park, Dublin, K78C6F5, Ireland

      IIF 38
  • Mr Khurram Shahzad
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office D-72, Street 11, Gulberg Services Road, Faisal Town, Islamabad, 45550, Pakistan

      IIF 39
  • Mr Khurram Shahzad
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 40
  • Shahzad, Khurram
    German born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64, The Greenway, London, NW9 5AP, England

      IIF 41
    • Flat 120 Atria House, 219 Bath Road, Slough, SL1 4BE, England

      IIF 42 IIF 43
  • Shahzad, Khurram
    German business executive born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64, The Greenway, London, NW9 5AP, England

      IIF 44
  • Shahzad, Khurram
    German computer consultant born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17, Rockingham Avenue, Hornchurch, RM11 1HH, England

      IIF 45
  • Mr Khuram Shahzad
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Street, Ward No. 8, Grass Mandi, Gate No. 54, Multan, 60000, Pakistan

      IIF 46
  • Mr Khurram Shahzad
    Pakistani born in September 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 47
  • Mr Khurram Shahzad
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Humphrey Avenue, Bromsgrove, B60 3JE, England

      IIF 48
  • Mr Khurram Shahzad
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23£, Karamabad, Ghakameter, 52000, Pakistan

      IIF 49
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 50
  • Mr Khurram Shahzad
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 10v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 51
  • Mr Khurram Shahzad
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 302, Walpole Road, Slough, SL1 6PP, England

      IIF 52
  • Mr Khurram Shahzad
    Pakistani born in January 1989

    Resident in Pakistan

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

      IIF 53
  • Mr Khurram Shahzad
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 14, New Canal Park New Housing Colony Street No 1, Block C Haroonabad, 62100, Pakistan

      IIF 54
  • Mr Khurram Shahzad
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Lincoln Gardens, Ilford, IG1 3NF, England

      IIF 55
  • Mr Khurram Shahzad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Farid Town, Farid Town, Sahiwal, 57000, Pakistan

      IIF 56
  • Mr Khurram Shehzad
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3493, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 57
  • Mr Khuram Shahzad
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, 365 New Earth Street Oldham, Oldham, OL4 5ES, United Kingdom

      IIF 58
  • Mr Khuram Shahzad
    Pakistani born in May 1983

    Resident in Pakistan

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

      IIF 59
  • Mr Khuram Shahzad
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gorebrook Works, Pink Bank Lane, Manchester, M12 5GH, England

      IIF 60
  • Mr Khuram Shahzad
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 94045, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 61
  • Mr Khuram Shahzad
    Pakistani born in July 1991

    Resident in Pakistan

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

      IIF 62
  • Mr Khurram Shahzad
    Pakistani born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2620, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 63
  • Mr Khurram Shahzad
    Belgian born in April 1981

    Resident in United Kingdom

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

      IIF 64 IIF 65
  • Mr Khurram Shahzad
    British,pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Manford Cross, Chigwell, IG7 4AB, England

      IIF 66
  • Mr Khurram Shahzad
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no.12, Tehsil Pasrur, District Sialkot, Village Kingra, Sialkot, 51565, Pakistan

      IIF 67
  • Mr Khurram Shahzad
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H # 42-b, St # 3 Mohalla Salamat Pura, Lahore Cantt, Lahore, 54000, Pakistan

      IIF 68
  • Mr Khurram Shahzad
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Khas Doul Ranjha, 0546, 50430, Pakistan

      IIF 69
  • Mr, Khurram Shahzad
    Pakistani born in August 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Upland Way, Epsom, 5, Upland Way, Epsom, Upland Way, Epsom, KT18 5SR, England

      IIF 70
  • Mr. Khurram Shahzad
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26, Rutherwick Rise, Coulsdon, London, CR5 2RG, United Kingdom

      IIF 71
  • Mr Khuram Shahzad
    Pakistani born in October 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Building 62-g, 1st Floor, Sector G, Dha Phase 1, Lahore, Lahore, 54000, Pakistan

      IIF 72
    • Office 7700, 182 184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 73
    • House 56, Ward No 1 Railway Road Zahoor Colony, Muzaffar Garh, Punjab, 34200, Pakistan

      IIF 74
  • Mr Khuram Shahzad
    Pakistani born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 95, Crescent Road, Bolton, BL3 2JS, England

      IIF 75
  • Mr Khurram Shahzad
    Irish born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, Eskrick Street, Bolton, BL1 3JB, England

      IIF 76
  • Mr Khurram Shahzad
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 91217, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 77
  • Mr Khurram Shehzad
    Pakistani born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 494, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 78
  • Mr Khurram Shehzad
    Pakistani born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kallar Syedan, Dhoke Makk, Tehsil Kallar Syedan, 47500, Pakistan

      IIF 79
  • Mr Khurram Shehzad
    Pakistani born in October 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat D1/526, Flat Number D1/526, Munir Bridge View Appartments G, Karachi, Pakistan

      IIF 80
  • Mr Muhammad Khurram Shahzad
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 147, Tennyson Road, Coventry, CV2 5JD, England

      IIF 81 IIF 82
    • 147, Tennyson Road, Coventry, CV2 5JD, United Kingdom

      IIF 83 IIF 84
    • 151-153, Warwick Road, Coventry, CV3 6AU, England

      IIF 85
    • 22, Daleway Road, Coventry, CV3 6JE, England

      IIF 86
    • Yard 1, Aintree Close, Coventry, CV6 5QD, England

      IIF 87
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 88
  • Mr. Khurram Shahzad
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No. 3, 49 Lower Cathedral Road, Cardiff, CF11 6LW, United Kingdom

      IIF 89
  • Khurram, Shahzad
    Pakistani born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 49, Cavell Street, London, E1 2BP, England

      IIF 90
  • Khurram Shahzad
    Pakistani born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No.10, 1st Floor Kala Khan Shopping Center, Shamsabad Murree Road, Rawalpindi, 46000, Pakistan

      IIF 91
  • Khurram Shahzad
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3112, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 92
  • Khurram Shahzad
    Pakistani born in January 1983

    Resident in Pakistan

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

      IIF 93
  • Khurram Shahzad
    Pakistani born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 218, Street 5 Paragon City, Lahore, Punjab, Pakistan

      IIF 94
  • Khurram Shahzad
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 5, Chungi No 9, Chah Munshi Wala, Multan, 6000, Pakistan

      IIF 95
  • Mr Khuram Shahzad
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 96
  • Mr Khurram Shahzad
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Crescent Road, Hadley, Telford, Shropshire, TF1 5LE, United Kingdom

      IIF 97
  • Mr. Shahzad Khuram
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, Elderfield Road, Bolton, BL3 4FU, England

      IIF 98
  • Khurram Shahzad
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52, Bedford Street, Derby, DE22 3PB, England

      IIF 99
  • Khurram Shehzad
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 204/12, Hassan Street, 7up Factory Road, Mda Chowk, Multan, Pakistan

      IIF 100
  • Mr Khurram Shahzad
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Grimscar Avenue, Huddersfield, HD2 2TU, United Kingdom

      IIF 101
  • Mr Khurram Shahzad
    Pakistani born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101a, Meadow Street, Preston, PR1 1TS, United Kingdom

      IIF 102
  • Mr Khurram Shahzad
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vista Business Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 103
    • 344-348, Office 101 Sir Robert Peel House, 344-348 High Road, Ilford, IG1 1QP, England

      IIF 104
  • Mr Khurram Shahzad
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Bridlepath Way, Feltham, TW148AL, United Kingdom

      IIF 105
  • Mr Khurram Shehzad
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 97457, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 106
  • Mr Khuram Shahzad
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Sussex Drive, Blackburn, BB1 1EN, United Kingdom

      IIF 107
    • 42, Sussex Drive, Blackburn, BB1 1EN, United Kingdom

      IIF 108
    • 64, Ash Grove, Dunmow, CM6 1QY, United Kingdom

      IIF 109
    • 45, Parkdale Avenue, Manchester, M18 7AG, United Kingdom

      IIF 110
  • Mr Khuram Shahzad
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 111
  • Mr Khurram Shahzad
    Pakistani born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Rodney Street, Swansea, SA1 3UB, United Kingdom

      IIF 112
  • Mr Khurram Shahzad
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Tenby Drive, Luton, LU4 9BL, United Kingdom

      IIF 113
  • Mr Khurram Shahzad
    Pakistani born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 11 Lyne Court, Meadowbank Road, London, NW9 8LQ, United Kingdom

      IIF 114
  • Khuram, Shahzad, Mr.
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, Elderfield Road, Bolton, BL3 4FU, England

      IIF 115
  • Khurram Shahzad
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 9, Street 22, G-10/2, Islamabad, 44000, Pakistan

      IIF 116
  • Shahzad, Khurram
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nicholsons Lane, Maidenhead, SL6 1HR, England

      IIF 117
  • Shahzad, Khurram
    British business executive born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64, The Greenway, London, NW9 5AP, England

      IIF 118
  • Khuram Shahzad
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Swanbourne Road, Sheffield, South Yorkshire, S5 7TQ, United Kingdom

      IIF 119
  • Khurram Shahzad
    Pakistani born in June 1986

    Resident in United Kingdom

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

      IIF 120
  • Khuram, Shahzad
    Pakistani business person born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cardiff Bay Business Centre, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 121
  • Khuram Shahzad
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2722, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 122
  • Shahzad, Khuram
    Pakistani businessman born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 114, Grampian Way, Slough, SL3 8UQ

      IIF 123
    • 114, Grampian Way, Slough, SL3 8UQ, England

      IIF 124
    • 114, Grampian Way, Slough, SL3 8UQ, United Kingdom

      IIF 125
  • Shahzad, Khuram
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 428, Claremont Road, Manchester, M14 7PB, England

      IIF 126
  • Shahzad, Khurram
    Pakistani company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ridding Lane, Greenford, Middlesex, UB6 0LA, England

      IIF 127
  • Shahzad, Khurram
    Pakistani director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 25, Allen Court, Ridding Lane, Greenford, UB6 0LA, England

      IIF 128
  • Shahzad, Khurram
    Pakistani company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 102, Shirley Road, Manchester, Greater Manchester, M8 0NE, England

      IIF 129
  • Shahzad, Khurram
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mawson Close, London, SW20 9PA, England

      IIF 130
  • Shahzad, Khurram
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Island Way East, St. Marys Island, Chatham, ME4 3JD, England

      IIF 131 IIF 132
  • Shahzad, Khurram
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lansdowne Road, Hounslow, TW3 1LQ, England

      IIF 133
    • 278, Central Park Road, London, E6 3AD, England

      IIF 134
  • Shahzad, Khurram
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31, Bridlepath Way, Feltham, TW14 8AL, England

      IIF 135
  • Shahzad, Khurram
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
  • Shahzad, Khurram
    Pakistani company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 178, Hounslow Road, Feltham, TW14 0BW, England

      IIF 138
  • Shahzad, Khurram
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 139
  • Shahzad, Khurram
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 96, Silverleigh Road, Thornton Heath, CR7 6DW, England

      IIF 140
  • Shehzad, Khurram
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 72, Birch Lane, Manchester, M13 0WN, England

      IIF 141
  • Khuram Shahzad
    Pakistani born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, St Loyes Street, Bedford, MK40 1EP, United Kingdom

      IIF 142
  • Mr Shahzad Khuram
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cardiff Bay Business Centre, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 143
  • Shahzad, Khuram
    Pakistani born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2456, 30 Cannon Street, City Of London, EC4M 6XD, United Kingdom

      IIF 144
  • Shahzad, Khuram
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 123, High Street, Bedford, MK40 1NU, England

      IIF 145
  • Shahzad, Khuram
    Pakistani chef born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 123, High Street, Bedford, MK40 1NU, England

      IIF 146
  • Shahzad, Khuram
    Pakistani company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 17, Colville Street, Burnley, BB10 1LY, England

      IIF 147
  • Shahzad, Khuram
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 38 St Loyes Street, Bedford, MK40 1EP, United Kingdom

      IIF 148
    • 94, High Street, Bedford, MK40 1NN, England

      IIF 149
    • 152, The Broadway, Southall, UB1 1QN, England

      IIF 150
  • Shahzad, Khuram
    Pakistani plumber born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 17, Colville Street, Burnley, BB10 1LY, England

      IIF 151
  • Shahzad, Khurram
    Irish born in October 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • 24, Ousebank Drive, York, North Yorkshire, YO30 1ZB, England

      IIF 152
  • Shahzad, Khurram
    Pakistani director born in December 1983

    Resident in England

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

      IIF 153
  • Shahzad, Khurram
    Pakistani director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15065593 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 154
  • Shahzad, Khurram
    Pakistani company director born in March 1992

    Resident in England

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

      IIF 155
  • Shahzad, Khurram
    Pakistani director born in March 1992

    Resident in England

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

      IIF 156
  • Shahzad, Khurram
    Pakistani director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 120a, Upper Tooting Road, London, SW17 7EN, England

      IIF 157
  • Shahzad, Khuram
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 21, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 158
  • Shahzad, Khurram
    Pakistani company director born in September 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • 5, The Grove Castlebar, Co Mayo, F23P 389, Ireland

      IIF 159
  • Shahzad, Khurram
    Pakistani director born in October 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • Khurram Shahzad, 5 Shackleton Drive, Shackleton Park, Dublin, Dublin, K78C6F5, Ireland

      IIF 160
  • Shahzad, Khurram
    British,pakistani self employed born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Manford Cross, Chigwell, IG7 4AB, England

      IIF 161
  • Shahzad, Khurram
    Pakistani born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1795, Paisley Road West, Glasgow, G52 3SS, Scotland

      IIF 162
  • Shahzad, Khurram Khurram
    Pakistan it enterpreneur born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 654, House No. 654 Street No. 33 D-block, Pwd Society, Islamabad, 44000, Pakistan

      IIF 163
  • Shahzad, Muhammad Khurram
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 147, Tennyson Road, Coventry, CV2 5JD, England

      IIF 164 IIF 165
    • 147, Tennyson Road, Coventry, CV2 5JD, United Kingdom

      IIF 166
    • 151-153, Warwick Road, Coventry, CV3 6AU, England

      IIF 167
    • 22, Daleway Road, Coventry, CV3 6JE, England

      IIF 168
    • Yard 1, Aintree Close, Coventry, CV6 5QD, England

      IIF 169
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 170
    • 57, Stroud Green Road, London, N4 3EG, United Kingdom

      IIF 171
  • Shahzad, Muhammad Khurram
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 147, Tennyson Road, Coventry, CV2 5JD, United Kingdom

      IIF 172
  • Mr Muhammed Khurram Shahzad
    Pakistani born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, London, N4 3EG, United Kingdom

      IIF 173
  • Shahzad, Khurram
    Pakistani director born in October 1985

    Resident in Canada

    Registered addresses and corresponding companies
    • Unit 709, 172 Wentworth Dr., Halifax, Nova Scotia, B3M 0P4, Canada

      IIF 174
  • Shahzad, Khurram
    Pakistani director and company secretary born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Sherwood Rise, Nottingham, NG7 6JE, England

      IIF 175
  • Shahzad, Khurram
    Pakistani director born in October 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 115/1, Piersfield Terrace, Edinburgh, EH8 7BS, Scotland

      IIF 176
  • Shahzad, Khurram, Mr.
    British born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Strathblane Drive, East Kilbride, Glasgow, G75 8GA, Scotland

      IIF 177
  • Shahzad, Khurram, Mr.
    British doctor born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Strathblane Drive, Glasgow, G75 8GA, Scotland

      IIF 178
  • Khurram, Shahzad
    Pakistani born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Fordham Street, London, E1 1HS, United Kingdom

      IIF 179
  • Shahzad, Khuram
    Pakistani company director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Street, Ward No. 8, Grass Mandi, Gate No. 54, Multan, 60000, Pakistan

      IIF 180
  • Shahzad, Khurram
    Pakistani director born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No.10, 1st Floor Kala Khan Shopping Center, Shamsabad Murree Road, Rawalpindi, 46000, Pakistan

      IIF 181
  • Shahzad, Khurram
    Pakistani born in July 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat E1-a, Sawrey House, Sawrey Place, Bradford, West Yorkshire, BD5 0DA, England

      IIF 182
  • Shahzad, Khurram
    Pakistani director born in July 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Millbank, London, SW1P 3JA, United Kingdom

      IIF 183
  • Shahzad, Khurram
    Pakistani company director born in September 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 184
  • Shahzad, Khurram
    Pakistani marketing director born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Humphrey Avenue, Bromsgrove, B60 3JE, England

      IIF 185
  • Shahzad, Khurram
    Pakistani director born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3112, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 186
  • Shahzad, Khurram
    Pakistani chief executive born in January 1982

    Resident in Pakistan

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

      IIF 187
  • Shahzad, Khurram
    Pakistani entertainer born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23£, Karamabad, Ghakameter, 52000, Pakistan

      IIF 188
  • Shahzad, Khurram
    Pakistani born in January 1983

    Resident in Pakistan

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

      IIF 189
  • Shahzad, Khurram
    Pakistani business executive born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 10v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 190
  • Shahzad, Khurram
    Pakistani director born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 302, Walpole Road, Slough, SL1 6PP, England

      IIF 191
  • Shahzad, Khurram
    Pakistani businessman born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 218, Street 5 Paragon City, Lahore, Punjab, Pakistan

      IIF 192
  • Shahzad, Khurram
    Pakistani chief executive born in January 1989

    Resident in Pakistan

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

      IIF 193
  • Shahzad, Khurram
    Pakistani company director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 5, Chungi No 9, Chah Munshi Wala, Multan, 6000, Pakistan

      IIF 194
  • Shahzad, Khurram
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 14, New Canal Park New Housing Colony Street No 1, Block C Haroonabad, 62100, Pakistan

      IIF 195
  • Shahzad, Khurram
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 196
  • Shahzad, Khurram
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H # 42-b, St # 3 Mohalla Salamat Pura, Lahore Cantt, Lahore, 54000, Pakistan

      IIF 197
  • Shahzad, Khurram
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Lincoln Gardens, Ilford, IG1 3NF, England

      IIF 198
  • Shahzad, Khurram
    Pakistani accountant born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Khas Doul Ranjha, 0546, 50430, Pakistan

      IIF 199
  • Shahzad, Khurram
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 11 Lyne Court, Meadowbank Road, London, NW9 8LQ, United Kingdom

      IIF 200
  • Shahzad, Khurram
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52, Bedford Street, Derby, DE22 3PB, England

      IIF 201
  • Shahzad, Khurram
    Pakistani ecommerce seller born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Farid Town, Farid Town, Sahiwal, 57000, Pakistan

      IIF 202
  • Shahzad, Khurram
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 9, Street 22, G-10/2, Islamabad, 44000, Pakistan

      IIF 203
  • Shehzad, Khurram
    Pakistani director born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 494, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 204
  • Shehzad, Khurram
    Pakistani born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kallar Syedan, Dhoke Makk, Tehsil Kallar Syedan, 47500, Pakistan

      IIF 205
  • Shehzad, Khurram
    Pakistani company director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3493, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 206
  • Shehzad, Khurram
    Pakistani student born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 204/12, Hassan Street, 7up Factory Road, Mda Chowk, Multan, Pakistan

      IIF 207
  • Shahzad, Khuram
    Pakistani company director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, 365 New Earth Street Oldham, Oldham, OL4 5ES, United Kingdom

      IIF 208
  • Shahzad, Khuram
    Pakistani born in May 1983

    Resident in Pakistan

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

      IIF 209
  • Shahzad, Khuram
    Pakistani businessman born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gorebrook Works, Pink Bank Lane, Manchester, M12 5GH, England

      IIF 210
  • Shahzad, Khuram
    Pakistani owner born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 94045, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 211
  • Shahzad, Khuram
    Pakistani doctor born in July 1991

    Resident in Pakistan

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

      IIF 212
  • Shahzad, Khurram
    Pakistani company director born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2620, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 213
  • Shahzad, Khurram
    Pakistani director born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no.12, Tehsil Pasrur, District Sialkot, Village Kingra, Sialkot, 51565, Pakistan

      IIF 214
  • Shahzad, Khurram
    Irish company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, Eskrick Street, Bolton, BL1 3JB, England

      IIF 215
  • Shahzad, Khurram
    Pakistani director born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 91217, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 216
  • Shehzad, Khurram
    Pakistani born in October 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Railway Colony, Railway Colony, Cantt, Cantt, 75110, Pakistan

      IIF 217
  • Shahzad, Khuram
    Pakistani company director born in October 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7700, 182 184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 218
    • House 56, Ward No 1 Railway Road Zahoor Colony, Muzaffar Garh, Punjab, 34200, Pakistan

      IIF 219
  • Shahzad, Khuram
    Pakistani entrepreneur born in October 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Building 62-g, 1st Floor, Sector G, Dha Phase 1, Lahore, Lahore, 54000, Pakistan

      IIF 220
  • Shahzad, Khuram
    Pakistani born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 95, Crescent Road, Bolton, BL3 2JS, England

      IIF 221
  • Shahzad, Khuram
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 222
  • Shahzad, Khuram
    Pakistani director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2722, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 223
  • Shahzad, Khurram

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

      IIF 224
  • Shahzad, Khurram
    Belgian business born in April 1981

    Resident in United Kingdom

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

      IIF 225
  • Shahzad, Khurram
    Belgian self empolyed born in April 1981

    Resident in United Kingdom

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

      IIF 226
  • Shahzad, Khurram, Mr,
    Pakistani born in August 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Upland Way, Epsom, England, Upland Way, Epsom, KT18 5SR, England

      IIF 227
  • Shahzad, Khurram, Mr.
    Pakistani company director born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No. 3, 49 Lower Cathedral Road, Cardiff, CF11 6LW, United Kingdom

      IIF 228
  • Shahzad, Khurram, Mr.
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26, Rutherwick Rise, Coulsdon, London, CR5 2RG, United Kingdom

      IIF 229
  • Shehzad, Khurram

    Registered addresses and corresponding companies
    • House No 204/12, Hassan Street, 7up Factory Road, Mda Chowk, Multan, Pakistan

      IIF 230
  • Imran, Muhammad Khayyam
    Indian hotel staff born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Lawrence Avenue, London, E12 5QR, England

      IIF 231
  • Shahzad, Khurram
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Grimscar Avenue, Huddersfield, HD2 2TU, United Kingdom

      IIF 232
  • Shahzad, Khurram
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Crescent Road, Hadley, Telford, Shropshire, TF1 5LE, United Kingdom

      IIF 233
  • Shahzad, Khurram
    British directo born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Bridlepath Way, Feltham, TW148AL, United Kingdom

      IIF 234
  • Shahzad, Khurram
    Pakistani information technology born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Regent Street 3rd Floor, Regent Street, London, W1B 3HH, United Kingdom

      IIF 235
  • Shahzad, Khurram
    Pakistani services born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Whyteville Road, Forest Gate, London, E7 9LS

      IIF 236
  • Shahzad, Khurram
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Market Street, Droylsden, Manchester, M43 6DQ, United Kingdom

      IIF 237
  • Shahzad, Khuram
    Pakistani director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Swanbourne Road, Sheffield, South Yorkshire, S5 7TQ, United Kingdom

      IIF 238
  • Shahzad, Khurram
    Pakistani born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101a, Meadow Street, Preston, PR1 1TS, United Kingdom

      IIF 239
  • Shahzad, Khurram
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Daniels Gate, Spalding, PE11 3QY, United Kingdom

      IIF 240
  • Shahzad, Khurram
    Pakistani business executive born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Daniels Gate, Spalding, PE11 3QY, England

      IIF 241
  • Shahzad, Khurram
    Pakistani business support services born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 198, Hounslow Road, Hanworth, Feltham, Middlesex, TW13 5JP, United Kingdom

      IIF 242
  • Shahzad, Khurram
    Pakistani managing director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Masefield Road, Warminster, BA12 8HU, England

      IIF 243
  • Shahzad, Khurram
    Pakistani support services born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Frenchs Avenue, Dunstable, Bedfordshire, LU6 1BH, England

      IIF 244
  • Shahzad, Khurram
    Pakistani born in June 1986

    Resident in United Kingdom

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

      IIF 245
  • Shehzad, Khurram
    Pakistani director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 97457, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 246
  • Shahzad, Khuram
    Pakistani company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Sussex Drive, Blackburn, BB1 1EN, United Kingdom

      IIF 247
    • 42, Sussex Drive, Blackburn, BB1 1EN, United Kingdom

      IIF 248
    • 64, Ash Grove, Dunmow, CM6 1QY, United Kingdom

      IIF 249
    • 45, Parkdale Avenue, Manchester, M18 7AG, United Kingdom

      IIF 250
  • Shahzad, Khuram
    Pakistani trader born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Alexander Suite, Waters Green House, Sunderland Street, Macclesfield, SK11 6LF, England

      IIF 251
  • Shahzad, Khuram
    Pakistani born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, St Loyes Street, Bedford, MK40 1EP, United Kingdom

      IIF 252
  • Shahzad, Khurram
    Pakistani born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Rodney Street, Swansea, SA1 3UB, United Kingdom

      IIF 253
  • Shahzad, Khurram
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Tenby Drive, Luton, LU4 9BL, United Kingdom

      IIF 254
  • Shahzad, Khurram
    Pakistani company director born in March 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office 6018, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 255
  • Shahzad, Khurram, Mr.
    Pakistani doctor born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 256
  • Shahzad, Muhammad Khurram
    Pakistani trade born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Middlemarch Road, Coventry, West Midlands, CV6 3GH, United Kingdom

      IIF 257
  • Shahzad, Muhammed Khurram
    Pakistani born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, London, N4 3EG, United Kingdom

      IIF 258
child relation
Offspring entities and appointments
Active 116
  • 1
    14 Island Way East, St. Marys Island, Chatham, England
    Active Corporate (3 parents)
    Officer
    2024-11-12 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    786 Outsource Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 3
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,451 GBP2025-08-27
    Officer
    2023-08-08 ~ now
    IIF 245 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 4
    65 Masefield Road, Warminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    763 GBP2021-06-30
    Officer
    2018-06-05 ~ dissolved
    IIF 243 - Director → ME
  • 5
    4385, 15135176 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 6
    147 Tennyson Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 7
    1st Floor 38 St Loyes Street, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 8
    Flat No. 3, 49 Lower Cathedral Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
  • 9
    Office 6 The Tube, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    3 Nicholsons Lane, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,124 GBP2024-08-31
    Officer
    2022-08-24 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 11
    12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-04 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2020-12-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 12
    12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    63 Humphrey Avenue, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
  • 14
    18 Alcott Close, Feltham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-09 ~ dissolved
    IIF 136 - Director → ME
  • 15
    123 High Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-18 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 16
    64 The Greenway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 17
    8 Mawson Close, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-10 ~ now
    IIF 130 - Director → ME
  • 18
    105a Leyton 105a Leyton High Road, Leyton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 19
    4385, 16141285 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-12-17 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    2024-12-17 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 20
    17 Colville Street, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-11 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 21
    Flat 11 Lyne Court, Meadowbank Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-20 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 22
    42 Sussex Drive, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 23
    4385, 15685373 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-27 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2024-04-27 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 24
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,318 GBP2025-05-31
    Officer
    2023-05-04 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 25
    Flat 120 Atria House 219 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-06-29 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-06-29 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 26
    22 Daleway Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 27
    151-153 Warwick Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-11-09 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 28
    Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    2022-06-16 ~ 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
  • 29
    1795 Paisley Road West, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-12-04 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 30
    34 St Loyes Street, Bedford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 252 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 31
    123 High Street, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,567 GBP2024-07-31
    Officer
    2022-07-01 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 32
    94 High Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 33
    17 Rockingham Avenue, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 34
    Unit 91217, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-10 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 35
    4385, 15040958 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 36
    278 Central Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 37
    41 Manford Cross, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 38
    IMPERIAL HOTELS LTD - 2021-07-29
    147 Tennyson Road, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2018-05-22 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    4385, 14620890 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-27 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 40
    214 Suite 176 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 41
    Unit 137895 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 42
    4385, 14679905 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-20 ~ dissolved
    IIF 255 - Director → ME
  • 43
    Flat 10v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-27 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    2021-12-27 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 44
    31 Bridlepath Way, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-05 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 105 - Right to appoint or remove directors as a member of a firmOE
    IIF 105 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 105 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 105 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 45
    111 Tenby Drive, Luton, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 254 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
  • 46
    21 Strathblane Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    569 GBP2021-03-31
    Officer
    2020-03-06 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 47
    22 Daleway Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-06-19 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 48
    21 Strathblane Drive, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-04-03 ~ now
    IIF 177 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
  • 49
    113 Poplar Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 251 - Director → ME
  • 50
    64 Ash Grove, Dunmow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 51
    12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 52
    4385, 15212068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 53
    Unit 94045 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 54
    17 Colville Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 55
    64 The Greenway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    290,500 GBP2024-02-28
    Officer
    2023-02-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 56
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-06 ~ now
    IIF 197 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 57
    4385, 15624542 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-07 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    2024-04-07 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 58
    Office 2620 182-184 High Street, North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 253 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 59
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 60
    120a Upper Tooting Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-04-08 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 61
    72 Birch Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-08-29 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 62
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 63
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 64
    101a Meadow Street, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 239 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 65
    4385, 16050107 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 194 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 66
    Landau Court 2 Tan Bank, Wellington, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,536 GBP2024-12-31
    Person with significant control
    2022-12-21 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    4385, 14958830 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-24 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2023-06-24 ~ 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
  • 68
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-30 ~ dissolved
    IIF 225 - Director → ME
    2022-11-30 ~ dissolved
    IIF 224 - Secretary → ME
    Person with significant control
    2022-11-30 ~ dissolved
    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
  • 69
    4385, 15065593 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 70
    474-476 Great Cheetham Street East, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 71
    119 Whyteville Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-06 ~ dissolved
    IIF 236 - Director → ME
  • 72
    150 Middlemarch Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-23 ~ dissolved
    IIF 257 - Director → ME
  • 73
    31 Bridlepath Way, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,004 GBP2024-09-30
    Officer
    2024-07-04 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 74
    Lombard Business Park, G18, 8 Lombard Road, Wimbledon, England
    Active Corporate (2 parents)
    Equity (Company account)
    26 GBP2025-03-31
    Officer
    2023-05-12 ~ now
    IIF 131 - Director → ME
  • 75
    Unit 32a 123 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 76
    24 Elderfield Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-10-19 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2025-10-19 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
  • 77
    26 Daniels Gate, Spalding, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,046 GBP2016-07-31
    Officer
    2016-09-01 ~ dissolved
    IIF 241 - Director → ME
  • 78
    24 Ousebank Drive, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,945 GBP2025-02-28
    Officer
    2024-02-10 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 79
    139 Crescent Road, Hadley, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 233 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    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
  • 80
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-15 ~ now
    IIF 189 - Director → ME
  • 81
    Unit 3 365 New Earth Street Oldham, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
  • 82
    45 Parkdale Avenue, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 83
    96 Silverleigh Road, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    2025-11-02 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2025-11-02 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 84
    40 Sussex Drive, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 85
    52 Bedford Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 86
    29 Spring Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,498 GBP2024-11-30
    Person with significant control
    2020-11-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 87
    Unit 2456 30 Cannon Street, City Of London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 88
    Unit 97457 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-14 ~ dissolved
    IIF 246 - Director → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 89
    4385, 14129033 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 90
    26 Rutherwick Rise, Coulsdon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 229 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 91
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 92
    61 Salisbury Ave, Barking, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 203 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 93
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 94
    4385, 14536283 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-12 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 95
    95 Crescent Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ now
    IIF 221 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 96
    147 Tennyson Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 97
    25 Ridding Lane, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-27 ~ dissolved
    IIF 127 - Director → ME
  • 98
    Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-04-21
    Officer
    2016-02-20 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 99
    115/1 Piersfield Terrace, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 100
    4385, 13443347 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 101
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF 222 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 102
    112 Swanbourne Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-31 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 103
    651a Mauldeth Road West Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    5,369 GBP2015-03-31
    Officer
    2014-06-26 ~ dissolved
    IIF 139 - Director → ME
  • 104
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-03 ~ dissolved
    IIF 207 - Director → ME
    2022-11-03 ~ dissolved
    IIF 230 - Secretary → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 105
    145 Eskrick Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-24 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 106
    Gorebrook Works, Pink Bank Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 107
    Flat 120 Atria House 219 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2023-10-12 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-10-12 ~ 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
  • 108
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2024-03-31
    Officer
    2021-03-09 ~ now
    IIF 217 - Director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 109
    16 Lincoln Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-03 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    2021-04-03 ~ dissolved
    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
  • 110
    26 Brendon Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 111
    128 City Road, London 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,108 GBP2024-06-30
    Officer
    2022-06-13 ~ now
    IIF 227 - Director → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 112
    178 Hounslow Road, Feltham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2019-06-10 ~ dissolved
    IIF 138 - Director → ME
  • 113
    147 Tennyson Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,170 GBP2024-01-31
    Officer
    2023-01-27 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 114
    114 Grampian Way, Slough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -373 GBP2016-06-30
    Officer
    2014-06-30 ~ dissolved
    IIF 123 - Director → ME
  • 115
    Cardiff Bay Business Centre, Titan Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 116
    Unit 8 Vernon Building Westbourne Street, High Wycombe Buckinghamshire, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
Ceased 26
  • 1
    16 Grimscar Avenue, Huddersfield, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2019-05-15 ~ 2021-07-15
    IIF 232 - Director → ME
    Person with significant control
    2019-05-15 ~ 2022-02-11
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AUTO COIN PAYMENTS LIMITED - 2022-01-20
    10 Sherwood Rise, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-24
    Officer
    2020-06-10 ~ 2021-01-20
    IIF 175 - Director → ME
  • 3
    207 Regent Street 3rd Floor, Regent Street, London
    Dissolved Corporate (1 parent)
    Officer
    2013-04-02 ~ 2013-05-08
    IIF 235 - Director → ME
  • 4
    64 The Greenway, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    297,400 GBP2023-12-24
    Officer
    2022-12-25 ~ 2024-01-22
    IIF 41 - Director → ME
    Person with significant control
    2022-12-25 ~ 2023-11-27
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 5
    4 Dunedin Road, Ilford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-09-05 ~ 2015-04-04
    IIF 125 - Director → ME
  • 6
    26 Flint Green Road, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2014-01-30 ~ 2014-02-15
    IIF 163 - Director → ME
  • 7
    Flat 5, 15 Thorpe Hall Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,288 GBP2018-08-31
    Officer
    2017-08-03 ~ 2017-08-03
    IIF 258 - Director → ME
    2017-08-03 ~ 2019-03-01
    IIF 171 - Director → ME
    Person with significant control
    2017-08-03 ~ 2019-03-01
    IIF 173 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Right to appoint or remove directors OE
  • 8
    Suit 205a Regus, Watling Court Bridgetown, Cannock, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    143,935 GBP2024-03-31
    Officer
    2017-04-04 ~ 2018-05-21
    IIF 240 - Director → ME
    Person with significant control
    2017-04-04 ~ 2018-05-21
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 9
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-20 ~ 2025-05-04
    IIF 209 - Director → ME
    Person with significant control
    2023-06-20 ~ 2025-05-04
    IIF 59 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    302 Walpole Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    525 GBP2023-03-31
    Officer
    2022-03-21 ~ 2024-02-29
    IIF 191 - Director → ME
    Person with significant control
    2022-03-21 ~ 2024-02-29
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 11
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -7,708 GBP2017-03-31
    Officer
    2013-11-21 ~ 2017-03-31
    IIF 244 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-03-31
    IIF 104 - Has significant influence or control OE
  • 12
    International House 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,877 GBP2021-07-31
    Officer
    2020-07-03 ~ 2023-01-14
    IIF 126 - Director → ME
    Person with significant control
    2020-07-03 ~ 2023-01-14
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 13
    31 Bridlepath Way, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,004 GBP2024-09-30
    Officer
    2016-09-09 ~ 2024-03-01
    IIF 137 - Director → ME
  • 14
    26 Daniels Gate, Spalding, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,046 GBP2016-07-31
    Officer
    2012-07-17 ~ 2014-08-15
    IIF 242 - Director → ME
    2014-12-15 ~ 2016-01-01
    IIF 133 - Director → ME
  • 15
    24 Ousebank Drive, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,945 GBP2025-02-28
    Officer
    2021-02-15 ~ 2023-11-12
    IIF 160 - Director → ME
  • 16
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-10-15 ~ 2024-10-30
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 17
    21 Barton Avenue, Blackpool, England
    Active Corporate (1 parent)
    Officer
    2025-01-09 ~ 2026-01-29
    IIF 158 - Director → ME
    Person with significant control
    2025-01-09 ~ 2026-01-29
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Ownership of voting rights - 75% or more OE
  • 18
    29 Spring Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,498 GBP2024-11-30
    Officer
    2020-11-13 ~ 2024-10-15
    IIF 182 - Director → ME
  • 19
    4 Millbank, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58,698 GBP2018-03-31
    Officer
    2016-03-08 ~ 2016-04-08
    IIF 183 - Director → ME
  • 20
    25 Ridding Lane, Greenford, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-27 ~ 2014-01-31
    IIF 128 - Director → ME
  • 21
    49 Cavell Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,627 GBP2024-07-31
    Officer
    2024-04-01 ~ 2025-05-19
    IIF 90 - Director → ME
    2017-07-03 ~ 2023-06-01
    IIF 179 - Director → ME
    Person with significant control
    2017-07-03 ~ 2023-06-01
    IIF 11 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 11 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 11 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 22
    651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2011-03-09 ~ 2011-05-10
    IIF 237 - Director → ME
  • 23
    13 Stamford Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-05 ~ 2018-11-23
    IIF 172 - Director → ME
    Person with significant control
    2018-09-05 ~ 2018-11-23
    IIF 84 - Ownership of shares – 75% or more OE
  • 24
    83 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2013-02-19 ~ 2013-02-19
    IIF 231 - Director → ME
  • 25
    114 Grampian Way, Slough
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -373 GBP2016-06-30
    Officer
    2013-06-11 ~ 2014-03-04
    IIF 124 - Director → ME
  • 26
    70 North Hyde Road, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -101,353 GBP2023-07-31
    Officer
    2020-09-30 ~ 2021-07-24
    IIF 150 - Director → ME
    Person with significant control
    2020-09-30 ~ 2021-07-24
    IIF 29 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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