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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Muhammad Huzaifa

    Related profiles found in government register
  • Muhammad Huzaifa
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1121, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 1
  • Muhammad Huzaifa
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9177, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2
  • Muhammad Huzaifa
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office F20, 579 Prescot Road, Liverpool, L13 5UX, United Kingdom

      IIF 3
  • Muhammad Huzaifa
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5322, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 4
  • Mr Muhammad Huzaifa
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 103, 89 West Road, Newcastle Upon Tyne, NE15 6PR, United Kingdom

      IIF 5
  • Mr Muhammad Huzaifa
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, 0/2 Kenmure Street, Glasgow, G41 2NT, United Kingdom

      IIF 6
  • Muhammad Hunain
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot No.323/a Flat No.201, Plot No.323/a Flat No.201 Skyline Residency Garden, Skyline Residency Garden, 74550, Pakistan

      IIF 7
  • Muhammad Huzaifa
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4126, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 8
  • Muhammad Huzaifa
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1564, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 9
  • Muhammad Huzaifa
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9284, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 10
  • Muhammad Huzaifa
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37, Eid Gah Road, Mohallah Shaikhanwal, Abdulhakim, 58180, Pakistan

      IIF 11
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 12
  • Muhammad Huzaifa
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • London, W1, 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 13
  • Mr Muhammad Huzaifa
    Pakistani born in October 1997

    Resident in Pakistan

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

      IIF 14
  • Muhammad Hunain
    Pakistani born in October 1997

    Resident in Pakistan

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

      IIF 15
  • Mr Muhammad Huzaifa
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mena Bazar, House No. 117/c, Khan Pur, Rahim Yar Khan, 64100, Pakistan

      IIF 16
  • Mr. Muhammad Huzaifa
    Pakistani born in November 1994

    Resident in Pakistan

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

      IIF 17
  • Mr. Muhammad Huzaifa
    Pakistani born in October 1997

    Resident in Pakistan

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

      IIF 18
  • Mr Muhammad Huzaifa
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Park Crescent, London, W1B 1PD, United Kingdom

      IIF 19
  • Mr Muhammad Huzaifa
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 20
  • Mr Muhammad Huzaifa
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15966989 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 21
  • Mr Muhammad Huzaifa
    Pakistani born in April 2002

    Resident in Pakistan

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

      IIF 22
  • Mr Muhammad Huzaifa
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 940, Johar Town, Q Block, Lahore, 54000, Pakistan

      IIF 23
  • Mr Muhammad Huzaifa
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2227, 182-184 High Street North East Ham, London, E6 2JA, England

      IIF 24
  • Mr Muhammad Huzaifa
    Pakistani born in April 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 826, Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 25
  • Mr Muhammad Hunain
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room #1-839, 31 Ludgate Hill London, London, EC4M 7JN, United Kingdom

      IIF 26
  • Mr Muhammad Hunain
    Pakistani born in October 1997

    Resident in Pakistan

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

      IIF 27
  • Mr Muhammad Huzaifa
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 28
  • Mr Muhammad Hunain
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 28/2-12, 1227 Azizabad Fb Area Khi, Karachi, 75950, Pakistan

      IIF 29
  • Mr Muhammad Huzaifa
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Blythe House, 134 High Street, Brierley Hill, DY5 3BB, England

      IIF 30
  • Mr Muhammad Huzaifa
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 5 Somerset House, Leafield, Luton, LU3 2SB, England

      IIF 31
    • 14, Tower Drive, Neath Hill, Milton Keynes, MK14 6JY, England

      IIF 32
  • Huzaifa, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1121, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 33
  • Muhammad, Huzaifa
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12281, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 34
  • Huzaifa, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9177, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Huzaifa, Muhammad
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, 0/2 Kenmure Street, Glasgow, G41 2NT, United Kingdom

      IIF 36
  • Mr Muhammad Huzaifa
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13, 23 Mercia Grove, London, SE13 6BJ, England

      IIF 37 IIF 38
  • Hunain, Muhammad
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot No.323/a Flat No.201, Plot No.323/a Flat No.201 Skyline Residency Garden, Skyline Residency Garden, 74550, Pakistan

      IIF 39
  • Huzaifa, Muhammad
    Pakistan businessman born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sdh 71, Falcon Complex 2, Chota Malir, Karachi, Sindh, 75070, Pakistan

      IIF 40
  • Huzaifa, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office F20, 579 Prescot Road, Liverpool, L13 5UX, United Kingdom

      IIF 41
  • Huzaifa, Muhammad
    Pakistani business person born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 103, 89 West Road, Newcastle Upon Tyne, NE15 6PR, United Kingdom

      IIF 42
  • Huzaifa, Muhammad
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 97, 0/2 Kenmure Street, Glasgow, G41 2NT, United Kingdom

      IIF 43
  • Huzaifa Muhammad
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12281, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 44
  • Mr Muhammad Huzaifa
    Pakistani born in September 2006

    Resident in England

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

      IIF 45
  • Hunain, Muhammad
    Pakistani company director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Room #1-839, 31 Ludgate Hill London, London, EC4M 7JN, United Kingdom

      IIF 46
  • Hunain, Muhammad
    Pakistani director born in October 1997

    Resident in Pakistan

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

      IIF 47
  • Hunain, Muhammad
    Pakistani wholesale and reta born in October 1997

    Resident in Pakistan

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

      IIF 48
  • Huzaifa, Muhammad
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mena Bazar, House No. 117/c, Khan Pur, Rahim Yar Khan, 64100, Pakistan

      IIF 49
  • Huzaifa, Muhammad
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5322, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 50
  • Huzaifa, Muhammad
    Pakistani director born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2227, 182-184 High Street North East Ham, London, E6 2JA, England

      IIF 51
  • Hunain, Muhammad
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 28/2-12, 1227 Azizabad Fb Area Khi, Karachi, 75950, Pakistan

      IIF 52
  • Huzaifa, Muhammad
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Park Crescent, London, W1B 1PD, United Kingdom

      IIF 53
  • Huzaifa, Muhammad
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4126, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 54
  • Huzaifa, Muhammad
    Pakistani freelancer born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 55
  • Huzaifa, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1564, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 56
  • Huzaifa, Muhammad
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15966989 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 57
  • Huzaifa, Muhammad
    Pakistani businessman born in April 2002

    Resident in Pakistan

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

      IIF 58
  • Huzaifa, Muhammad
    Pakistani company director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 940, Johar Town, Q Block, Lahore, 54000, Pakistan

      IIF 59
  • Huzaifa, Muhammad
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9284, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 60
  • Huzaifa, Muhammad
    Pakistani self employed born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite C 21, Barnett Place, Bradford, BD5 9LX, United Kingdom

      IIF 61
  • Huzaifa, Muhammad
    Pakistani born in June 2003

    Resident in Pakistan

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

      IIF 62
  • Huzaifa, Muhammad
    Pakistani director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37, Eid Gah Road, Mohallah Shaikhanwal, Abdulhakim, 58180, Pakistan

      IIF 63
  • Huzaifa, Muhammad
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • London, W1, 85 Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 64
  • Huzaifa, Muhammad
    Pakistani born in April 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 826, Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 65
  • Muhammad Hunain
    Pakistani born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, St. Marys Square, Newmarket, CB8 0HZ, England

      IIF 66
  • Huzaifa, Muhammad
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 67
  • Muhammad Hunain Muhammad Hunain
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14892776 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
    • 15708639 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 70
  • Huzaifa, Muhammad, Mr.
    Pakistani director born in November 1994

    Resident in Pakistan

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

      IIF 71
  • Huzaifa, Muhammad, Mr.
    Pakistani born in October 1997

    Resident in Pakistan

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

      IIF 72
  • Huzaifa, Muhammad, Mr.
    Pakistani director born in October 1997

    Resident in Pakistan

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

      IIF 73
  • Abbas, Muhammad Husnain
    Pakistani business person born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 43-a, Westbourne Road, Huddersfield, West Yorkshire, HD1 4LG, United Kingdom

      IIF 74
  • Mr Muhammad Husnain Abbas
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 43-a, Westbourne Road, Huddersfield, West Yorkshire, HD1 4LG, United Kingdom

      IIF 75
  • Hunain, Muhammad
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Marys Square, Newmarket, CB8 0HZ, England

      IIF 76
  • Huzaifa, Muhammad
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10 Blythe House, 134 High Street, Brierley Hill, DY5 3BB, England

      IIF 77
  • Huzaifa, Muhammad
    Pakistani born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 5 Somerset House, Leafield, Luton, LU3 2SB, England

      IIF 78
  • Huzaifa, Muhammad
    Pakistani ceo born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • 14, Tower Drive, Neath Hill, Milton Keynes, MK14 6JY, England

      IIF 79
  • Mr Muhammad Hunain
    Pakistani born in October 1997

    Resident in United Kingdom

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

      IIF 80
  • Hunain, Muhammad, Muhammad Hunain
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 81
  • Hunain, Muhammad, Muhammad Hunain
    Pakistani service born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • address

      IIF 82
    • 15708639 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
  • Huzaifa, Muhammad
    Pakistani born in May 2002

    Resident in England

    Registered addresses and corresponding companies
    • Flat 13, 23 Mercia Grove, London, SE13 6BJ, England

      IIF 84 IIF 85
  • Huzaifa, Muhammad
    Pakistani born in September 2006

    Resident in England

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

      IIF 86
  • Abbas, Muhammad Husnain
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43a, Westbourne Road, Huddersfield, HD1 4LG, England

      IIF 87
  • Abbas, Muhammad Husnain
    Pakistani business person born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43-a, Westbourne Road, Huddersfield, HD1 4LG, United Kingdom

      IIF 88
  • Mr Muhammad Husnain Abbas
    Pakistani born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43a, Westbourne Road, Huddersfield, HD1 4LG, England

      IIF 89
    • 43-a, Westbourne Road, Huddersfield, HD1 4LG, United Kingdom

      IIF 90
  • Hunain, Muhammad
    Pakistani born in October 1997

    Resident in United Kingdom

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

      IIF 91
  • Hunain, Muhammad

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

      IIF 92
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 93
  • Huzaifa, Muhammad

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

      IIF 94
child relation
Offspring entities and appointments 46
  • 1
    A.S DISTRIBUTOR LTD
    15855685
    Unit A10 826 Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-24 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    AL BARKAH COMPANY LIMITED
    14291976
    Office 1121 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
  • 3
    ARTLOOM DIGITIZING LTD
    16285954
    124-128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BAGLUN LIMITED
    15309186
    4385, 15309186 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or more OE
  • 5
    CLICKSCART LTD
    16742123
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-25 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-09-25 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 6
    CLOSET CHASE ENTERPRISE LTD
    14619428
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-26 ~ dissolved
    IIF 58 - Director → ME
    2023-01-26 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 7
    E-SHOPING MART LIMITED
    15122095
    4385, 15122095 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-07 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-09-07 ~ dissolved
    IIF 11 - Right to appoint or remove directors OE
  • 8
    ELEVATED ELEGANCE LIMITED
    13561826
    43 Woodstock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,098 GBP2024-08-31
    Officer
    2021-08-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-08-12 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    ESHAL ESSENTAILS LTD
    14843621
    Office 103 89 West Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-03 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-05-03 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 10
    FIERY IMAN LIMITED
    14615789
    Office F20 579 Prescot Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-01-25 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 11
    FILAXE LTD
    16176600
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 12
    FLIZ LTD
    15708639
    4385, 15708639 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-08 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2024-05-08 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Right to appoint or remove directors as a member of a firm OE
    IIF 69 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 13
    FOLIO3PRIVATE LIMITED
    14917023
    14 Tower Drive, Neath Hill, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    GLOBAL BUISNESS LTD
    11150292
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-15 ~ dissolved
    IIF 48 - Director → ME
    2018-01-15 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    2018-01-15 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    GLOBAL TECHSAVERS LIMITED
    13075116
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -79,120 GBP2024-12-31
    Officer
    2020-12-10 ~ now
    IIF 91 - Director → ME
    2020-12-10 ~ 2022-03-12
    IIF 93 - Secretary → ME
    Person with significant control
    2020-12-10 ~ now
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 16
    HANI E-COMMERCE LIMITED
    16373126
    Office 12281 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-08 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-04-08 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    HOPE TRADERS LTD
    15193199
    Office 9177 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    HOT HIT LTD
    14892776
    4385, 14892776 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 19
    HS INNOVATION LLC LTD
    16970733
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 20
    HSW GROUP LTD
    14312778
    Suite C 21 Barnett Place, Bradford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-08-23 ~ dissolved
    IIF 61 - Director → ME
  • 21
    HUNAIN FORUM LIMITED
    13673223
    61 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2021-10-12 ~ dissolved
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 22
    HUZAIFA PRO LTD
    15846443
    4385, 15846443 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-18 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2024-07-18 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 23
    HUZI BEES LTD
    SC855912
    97 0/2 Kenmure Street, Glasgow, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-08-06 ~ now
    IIF 43 - Director → ME
    2025-08-06 ~ 2025-08-07
    IIF 36 - Director → ME
    Person with significant control
    2025-08-10 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Has significant influence or control over the trustees of a trust OE
    IIF 6 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 6 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 6 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 24
    HWITS LIMITED
    16830576
    5 Somerset House, Leafield, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 25
    INSPIREDLTD.STORE LTD
    13965196
    4385, 13965196 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-09 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-03-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
  • 26
    KYROBIT LTD
    16495640
    71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 27
    LEGALSWAY LTD
    15113014
    202 Derby Street, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-23
    Officer
    2023-09-04 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 28
    MARSMART LTD
    15850413
    39 Ludgate Hill, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-22 ~ 2024-08-17
    IIF 55 - Director → ME
    Person with significant control
    2024-07-22 ~ 2024-07-22
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 29
    MUSIC MAGIC INTERNATIONAL LIMITED
    11739750
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-24 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2018-12-24 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 30
    NEXARA LTD
    16611065
    Flat 13 23 Mercia Grove, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 31
    OKTOPUS TECH LTD
    15027097
    Room #1-839 31 Ludgate Hill London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 32
    PHANTOM TECH LTD
    15966989
    50 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-09-19 ~ now
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 33
    RANKPEEK LIMITED
    - now 09096693
    WPHOST LIMITED
    - 2014-10-06 09096693
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (3 parents)
    Officer
    2014-06-23 ~ dissolved
    IIF 40 - Director → ME
  • 34
    RB BROKERAGE LTD
    15940019
    22 Park Crescent, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-06 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-09-06 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 35
    RH MALIK LTD
    13991719
    85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-21 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2022-03-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 36
    S&Z512 PROPERTIES LTD
    15201850
    43a Westbourne Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,130 GBP2024-10-31
    Officer
    2023-10-10 ~ 2024-06-26
    IIF 87 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 37
    SHOESOCEAN LTD
    14282898
    Office 4126 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    2022-08-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-08-08 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
  • 38
    SKIPPER INTERNATIONAL HOLDINGS LIMITED
    17004904
    Office 9284 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-31 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2026-01-31 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
  • 39
    SOUL AND STRANDS LTD
    16098387
    124 City Road London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 40
    STANDING CLAIMS AND HIRE LTD
    16601389
    Flat 10 Blythe House, 134 High Street, Brierley Hill, England
    Active Corporate (1 parent)
    Officer
    2025-07-23 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-07-23 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 41
    STOREUK LTD
    15778745
    London, W1 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-14 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 42
    SYED ECOMMERCE SOLUTIONS LTD
    - now 15214246
    HEAVENLY CONFECTIONS & FOODS LTD
    - 2025-02-13 15214246
    43-a Westbourne Road, Huddersfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2023-10-16 ~ 2025-07-25
    IIF 88 - Director → ME
    Person with significant control
    2023-10-16 ~ 2025-07-25
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 43
    TWILIGHT LONDON PVT LTD
    16442762
    43-a Westbourne Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-12 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 44
    WMB STORES LTD
    14378447
    4385, 14378447 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 45
    ZAIFI LTD
    16937611
    Flat 13 23 Mercia Grove, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-31 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 46
    ZEDEX MARK LTD
    15115721
    4385, 15115721 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - 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.