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 Tariq Muhammad

    Related profiles found in government register
  • Mr Tariq Muhammad
    Pakistani born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, River Road, Barking, IG11 0DS, England

      IIF 1
  • Mr Tariq Muhammad
    Pakistani born in February 1988

    Resident in England

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

      IIF 2
  • Tariq, Muhammad
    Pakistani born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, River Road, Barking, IG11 0DS, England

      IIF 3
    • icon of address Unit 2, Stifford Hill, North Stifford, Grays, RM16 5UJ, England

      IIF 4
  • Tariq, Muhammad
    Pakistani born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243, Cressex Road, High Wycombe, HP12 4QE, England

      IIF 5
  • Tariq, Muhammad
    Pakistani director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 86 Mill Road, Mill Road, Cambridge, CB1 2AS, England

      IIF 6
  • Tariq, Muhammad
    Pakistani born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Five Valleys Shopping Centre 39a King Street, Stroud, GL5 3DA, England

      IIF 7
  • Tariq, Muhammad
    Pakistani company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17 71-73, Nathan Way, London, SE28 0BQ, England

      IIF 8
  • Mr Muhammad Tariq
    Pakistani born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, River Road, Barking, IG11 0DS, England

      IIF 9 IIF 10
    • icon of address Unit 2, Stifford Hill, North Stifford, Grays, RM16 5UJ, England

      IIF 11
  • Mr Muhammad Tariq
    Pakistani born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260, Bolton Road, Birmingham, B10 0AU, England

      IIF 12
  • Mr Muhammad Tariq
    Pakistani born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Marshall Avenue, Accrington, Lancashire, BB5 6NB

      IIF 13
  • Mr Muhammad Tariq
    Pakistani born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 243, Cressex Road, High Wycombe, HP12 4QE, England

      IIF 14
  • Mr Muhammad Tariq
    Pakistani born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Milton Road, Cambridge, CB4 1JY, England

      IIF 15
    • icon of address Flat 1, 86 Mill Road, Mill Road, Cambridge, CB1 2AS, England

      IIF 16
  • Muhammad, Tariq
    Pakistani born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, River Road, Barking, IG11 0DS, England

      IIF 17
  • Mr Muhammad Tariq
    Pakistani born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Five Valleys Shopping Centre 39a King Street, Stroud, GL5 3DA, England

      IIF 18
  • Tariq, Mohammad
    Pakistani born in October 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 The Circle, Queen Elizabeth Street, London, SE1 2JE, England

      IIF 19
  • Tariq, Muhammad
    Pakistani businessman born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ags House, 894a Uxbridge Road, Hayes, Middlesex, UB4 0RR, England

      IIF 20
  • Tariq, Muhammad
    Pakistani director born in April 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 511 Barking Road, Plaistow, E13 8PS, England

      IIF 21
  • Tariq, Muhammad
    Pakistani director born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 340, The Hwy, London, E1W 3ET, United Kingdom

      IIF 22
  • Tariq, Muhammad
    Pakistani born in April 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 49, Stafford Street, Burton Upon Trent, DE14 2QU, United Kingdom

      IIF 23
  • Tariq, Muhammad
    Pakistan company director born in April 1975

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 149, Holloway Road, London, Uk, N7 8LX, England

      IIF 24
  • Tariq, Muhammad
    Pakistani born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 01, Mohallah Landy Chum, Village Tarakai, Swabi, Kpk, 23430, Pakistan

      IIF 25
  • Tariq Muhammad
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4509, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 26
  • Tariq, Muhammad
    Pakistani business executive born in June 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 260, Bolton Road, Birmingham, B10 0AU, England

      IIF 27
  • Tariq, Muhammad
    Pakistani company director born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8593, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 28
  • Tariq, Muhammad
    British self employed born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Trawden Close, Accrington, Lancashire, BB5 2LQ, United Kingdom

      IIF 29
  • Tariq, Muhammad
    Pakistani director born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 67, Waverley Ln, Burton-on-trent, DE14 2HG, United Kingdom

      IIF 30
  • Tariq, Muhammad
    British businessman born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Marshall Avenue, Accrington, Lancashire, BB5 6NB, England

      IIF 31
  • Tariq, Muhammad
    British self employed born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Trawden Close, Accrington, Lancashire, BB5 2LQ, United Kingdom

      IIF 32
  • Tariq, Muhammad
    Pakistani director born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4a, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 33
  • Tariq, Muhammad
    Pakistani company director born in June 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House01, Mohalla Amir E Milat, Rajana, 36070, Pakistan

      IIF 34
  • Tariq, Muhammad
    Pakistani entrepreneur born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Granville St, Glasgow, G3 7DR, Scotland

      IIF 35
  • Tariq, Muhammad
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 2, 114 Windsor Road Slough, Berkshire, SL1 2JA, United Kingdom

      IIF 36
  • Tariq, Muhammad
    Pakistani director born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 110, Fallowfield Drive, Rochdale, OL12 6NA, England

      IIF 37
  • Tariq, Muhammad
    Pakistani director born in May 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address M536, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 38
  • Tariq, Muhammad
    Pakistani director born in November 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6015, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 39
  • Tariq, Muhammad
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, 86 Mill Road, Flat 1-2, 86 Mill Road, Cambridge, CB1 2AS, England

      IIF 40
    • icon of address C/o J.r. Accounts Ltd, 34-37 Liverpool Street, London, EC2M 7PP, United Kingdom

      IIF 41
  • Tariq, Muhammad
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Milton Road, Cambridge, CB4 1JY, England

      IIF 42
  • Tariq, Muhammad
    Pakistani director born in July 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Alexander House, 60 Tenby Street North, Birmingham, B1 3EG, United Kingdom

      IIF 43
    • icon of address 83, Block A, Peoples Colony No. 1, Faisalabad, 38000, Pakistan

      IIF 44
  • Tariq, Muhammad
    Pakistani company director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 45
  • Tariq, Muhammad
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Apartment 125 East Timber Yard, 118 Pershore Street, Birmingham, B5 6PA, England

      IIF 46
  • Muhammad, Tariq
    Pakistani director born in February 1988

    Resident in England

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

      IIF 47
  • Tariq, Muhammad
    Pakistani service provider born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15185002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
  • Tariq, Muhammad
    Pakistani director born in March 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 157, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 49
  • Tariq, Muhammad
    Pakistani director born in September 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9, Kestrel Green, Hatfield, AL10 8QJ, England

      IIF 50
  • Tariq, Muhammad
    Pakistani company director born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15351494 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 51
  • Tariq, Muhammad
    Pakistani businessman born in July 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 176a, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 52
  • Tariq, Muhammad
    Pakistani born in January 1982

    Resident in Pakistan

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

      IIF 53
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 54
  • Tariq, Muhammad
    Pakistani commercial director born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5345, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 55
  • Tariq, Muhammad
    Pakistani director born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 48539, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 56
  • Tariq, Muhammad
    Pakistani director born in February 1988

    Resident in Pakistan

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

      IIF 57 IIF 58
  • Tariq, Muhammad
    Pakistani company director born in June 1988

    Resident in Pakistan

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

      IIF 59
  • Tariq, Muhammad
    Pakistan marketing born in July 1988

    Resident in Pakistan

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

      IIF 60
  • Tariq, Muhammad
    Pakistani businessman born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15087835 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
  • Tariq, Muhammad
    Pakistani director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Gagan Wala, Mouza Kot Janu P/o Kot Tahir, Jampur, Rajanpur, 33000, Pakistan

      IIF 62
  • Tariq, Muhammad
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Tariqs Ecoms, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 63
  • Tariq, Muhammad
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Harrow Road, London, E6 1JS, England

      IIF 64
  • Mr Mohammad Tariq
    Pakistani born in October 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10 The Circle, Queen Elizabeth Street, London, SE1 2JE, England

      IIF 65
  • Tariq, Muhammad
    Pakistan director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82,river Road, 511 Barking Road, London, London, IG110DS, England

      IIF 66
  • Tariq, Muhammad
    Pakistani director born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1127, Newham Way, London, E6 5JJ, United Kingdom

      IIF 67
  • Tariq, Muhammad
    Pakistani born in April 2000

    Resident in Pakistan

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

      IIF 68
  • Mr Muhammad Tariq
    Pakistani born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 340, The Hwy, London, E1W 3ET, United Kingdom

      IIF 69
  • Mr Muhammad Tariq
    Pakistani born in April 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 49, Stafford Street, Burton Upon Trent, DE14 2QU, United Kingdom

      IIF 70
  • Mr Muhammad Tariq
    Pakistani born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 I31 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, England

      IIF 71
  • Tariq, Muhammad
    British born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 163 Allison Street, Glasgow, G42 8RY

      IIF 72
    • icon of address 20, Elphinstone Street Kincardine, Alloa, FK10 4RH, United Kingdom

      IIF 73
  • Tariq, Muhammad
    British director born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 177, Main Street, Glasgow, G73 2HF, Scotland

      IIF 74
  • Tariq, Muhammad
    Pakistani company director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12a, Cameron Road, Croydon, CR0 2SR, England

      IIF 75
  • Tariq, Muhammad
    Pakistani director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3156, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 76
  • Tariq, Muhammad Ahmed
    Pakistani born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Ickenham Road, Ruislip, HA4 7DX, England

      IIF 77
  • Mr Muhammad Tariq
    Pakistani born in July 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8593, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 78
  • Mr Muhammad Tariq
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 67, Waverley Ln, Burton-on-trent, DE14 2HG, United Kingdom

      IIF 79
  • Mr Muhammad Tariq
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Trawden Close, Accrington, Lancashire, BB5 2LQ

      IIF 80
    • icon of address 2, Trawden Close, Accrington, Lancashire, BB5 2LQ, United Kingdom

      IIF 81
  • Mr Muhammad Tariq
    Pakistani born in June 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House01, Mohalla Amir E Milat, Rajana, 36070, Pakistan

      IIF 82
  • Mr Muhammad Tariq
    Pakistani born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Granville St, Glasgow, Glasgow, Scotland, G3 7DR, Scotland

      IIF 83
  • Mr Muhammad Tariq
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 2, 114 Windsor Road Slough, Berkshire, SL1 2JA, United Kingdom

      IIF 84
    • icon of address 110, Fallowfield Drive, Rochdale, OL12 6NA, England

      IIF 85
  • Mr Muhammad Tariq
    Pakistani born in November 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6015, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 86
  • Mr Muhammad Tariq
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Milton Road, Cambridge, CB4 1JY, England

      IIF 87
    • icon of address Flat 1, 86 Mill Road, Flat 1-2, 86 Mill Road, Cambridge, CB1 2AS, England

      IIF 88
    • icon of address C/o J.r. Accounts Ltd, 34-37 Liverpool Street, London, EC2M 7PP, United Kingdom

      IIF 89
  • Mr Muhammad Tariq
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Apartment 125 East Timber Yard, 118 Pershore Street, Birmingham, B5 6PA, England

      IIF 90
  • Tariq, Muhammad
    Pakistani born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Trawden Close, Accrington, BB5 2LQ, England

      IIF 91
  • Tariq, Muhammad
    Pakistani director born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Trawden Close, Accrington, Lancashire, BB5 2LQ, United Kingdom

      IIF 92
  • Tariq, Muhammad
    Pakistani self employed born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Trawden Close, Accrington, Lancashire, BB5 2LQ, United Kingdom

      IIF 93
  • Tariq, Muhammad
    Pakistani born in February 1973

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address 06, Building 4890, Tadamun Al Arabi Street District Al Rihab, Jeddah, 21442, Saudi Arabia

      IIF 94
  • Tariq, Muhammad
    Pakistani director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Milton Road, Cambridge, CB4 1JY, England

      IIF 95
    • icon of address 164-166, High Road, Ilford, IG1 1LL, United Kingdom

      IIF 96
  • Tariq, Muhammad
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat C, 100 High Street, Feltham, TW13 4EX, England

      IIF 97
  • Tariq, Muhammad
    Pakistani director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 870, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 98
  • Tariq, Muhammad, Dr
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Peascliffe Drive, Grantham, NG31 8EN, England

      IIF 99
  • Tariq, Muhammad, Dr
    British doctor born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Peascliffe Drive, Grantham, NG31 8EN, England

      IIF 100
    • icon of address 19, Peascliffe Drive, Grantham, NG31 8EN, United Kingdom

      IIF 101
  • Tariq, Muhammad, Dr
    Irish director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 102
  • Tariq Muhammad
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wilnecote Grove, Birmingham, B42 1SJ

      IIF 103
  • Dr Muhammad Tariq
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Peascliffe Drive, Grantham, Lincolnshire, NG31 8EN

      IIF 104
    • icon of address 19, Peascliffe Drive, Grantham, NG31 8EN, England

      IIF 105
    • icon of address 19, Peascliffe Drive, Grantham, NG31 8EN, United Kingdom

      IIF 106
  • Dr Muhammad Tariq
    Irish born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1192, Stratford Road, Hall Green, Birmingham, B28 8AB, England

      IIF 107
  • Mr Muhammad Tariq
    Pakistani born in January 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15185002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 108
  • Mr Muhammad Tariq
    Pakistani born in December 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15351494 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 109
  • Mr Muhammad Tariq
    Pakistani born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 17 71-73, Nathan Way, London, SE28 0BQ, England

      IIF 110
  • Mr Muhammad Tariq
    Pakistani born in January 1982

    Resident in Pakistan

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

      IIF 111
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 112
  • Mr Muhammad Tariq
    Pakistani born in July 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 176a, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 113
  • Mr Muhammad Tariq
    Pakistani born in February 1988

    Resident in Pakistan

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

      IIF 114 IIF 115
  • Mr Muhammad Tariq
    Pakistani born in May 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15087835 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 116
  • Mr Muhammad Tariq
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Gagan Wala, Mouza Kot Janu P/o Kot Tahir, Jampur, Rajanpur, 33000, Pakistan

      IIF 117
  • Mr Muhammad Tariq
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 100, Abu Bakr Block, New Garden Town, Lahore, 54000, Pakistan

      IIF 118
  • Tariq, Muhammad
    Pakistani company director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, Turpin Green Lane, Leyland, Lancashire, PR25 3HA, United Kingdom

      IIF 119
    • icon of address 131, Station Road, Bamber Bridge, Preston, Lancashire, PR5 6QS, United Kingdom

      IIF 120
  • Tariq, Muhammad
    Pakistani company director born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Wrixle Uk Limited, Unit Wrixle Uk Limited 83 Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 121
  • Tariq, Muhammad, Mr.
    British born in February 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Trawden Close, Accrington, Lancashire, BB5 2LQ, United Kingdom

      IIF 122
    • icon of address 4, Marshall Avenue, Accrington, Lancashire, BB5 6NB, England

      IIF 123
  • Mr Muhammad Ahmed Tariq
    Pakistani born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 116, Ickenham Road, Ruislip, HA4 7DX, England

      IIF 124
  • Mr Muhammad Tariq
    Pakistani born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1127, Newham Way, London, E6 5JJ, United Kingdom

      IIF 125
  • Muhammad Tariq
    Pakistani born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4a, Appledore Terrace, Walsall, WS5 3DU, England

      IIF 126
  • Muhammad Tariq
    Pakistani born in May 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address M536, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 127
  • Muhammad Tariq
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 128
  • Mr Muhammad Tariq
    British born in April 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 163 Allison Street, Glasgow, G42 8RY

      IIF 129
    • icon of address 20, Elphinstone Street Kincardine, Alloa, FK10 4RH, United Kingdom

      IIF 130
    • icon of address 177, Main Street, Glasgow, G73 2HF, Scotland

      IIF 131
  • Mr Muhammad Tariq
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12a, Cameron Road, Croydon, CR0 2SR, England

      IIF 132
  • Muhammad Tariq
    Pakistani born in March 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 157, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 133
  • Muhammad Tariq
    Pakistani born in September 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 9, Kestrel Green, Hatfield, AL10 8QJ, England

      IIF 134
  • Muhammad Tariq
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5345, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 135
  • Muhammad Tariq
    Pakistani born in August 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 48539, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, England

      IIF 136
  • Muhammad Tariq
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Tariqs Ecoms, Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 137
  • Mr Muhammad Tariq
    Pakistani born in February 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Trawden Close, Accrington, BB5 2LQ, England

      IIF 138
    • icon of address 2, Trawden Close, Accrington, BB5 2LQ, United Kingdom

      IIF 139 IIF 140
  • Mr Muhammad Tariq
    Pakistani born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 164-166, High Road, Ilford, IG1 1LL, United Kingdom

      IIF 141
  • Mr Muhammad Tariq
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat C, 100 High Street, Feltham, TW13 4EX, England

      IIF 142
  • Muhammad Tariq
    Pakistani born in April 2000

    Resident in Pakistan

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

      IIF 143
  • Muhammad Tariq
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3156, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 144
  • Mr Muhammad Tariq
    Pakistani born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37a, Turpin Green Lane, Leyland, PR25 3HA, United Kingdom

      IIF 145
    • icon of address 131, Station Road, Bamber Bridge, Preston, PR5 6QS, United Kingdom

      IIF 146
  • Mr Muhammad Tariq
    Pakistani born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit Wrixle Uk Limited, Unit Wrixle Uk Limited 83 Ducie Street, Manchester, M1 2JQ, United Kingdom

      IIF 147
  • Muhammad Tariq
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 870, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 148
  • Tariq, Muhammad Khizer
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 27, Street No 2 Chohan Colony, Bhagatpura Chowk, Lahore, 54000, Pakistan

      IIF 149
  • Muhammad, Tariq
    Pakistani director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4509, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 150
  • Tariq, Muhammad Sulaimaan
    British born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111a, George Lane, London, E18 1AN, United Kingdom

      IIF 151
  • Mr Muhammad Khizer Tariq
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 27, Street No 2 Chohan Colony, Bhagatpura Chowk, Lahore, 54000, Pakistan

      IIF 152
  • Mr Muhammad Sulaimaan Tariq
    British born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111a, George Lane, London, E18 1AN, United Kingdom

      IIF 153
  • Muhammad Tariq
    British born in April 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, River Road, Barking, IG110DS, United Kingdom

      IIF 154
  • Tariq, Muhammad

    Registered addresses and corresponding companies
    • icon of address 2, Trawden Close, Accrington, BB5 2LQ, England

      IIF 155
    • icon of address 2, Trawden Close, Accrington, Lancashire, BB5 2LQ, United Kingdom

      IIF 156
    • icon of address 15185002 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 157
  • Mr, Muhammad Khizer Tariq
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 158, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 158
  • Tariq, Muhammad, Dr
    British doctor born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Peascliffe Drive, Grantham, Lincolnshire, NG31 8EN, England

      IIF 159
  • Mr. Muhammad Tariq
    German born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Weaving Way, Manchester, M18 7SX, United Kingdom

      IIF 160
  • Tariq, Muhammad Khizer, Mr,
    Pakistani digital marketer born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 158, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 161
  • Tariq, Muhammad, Mr.
    German born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Weaving Way, Manchester, M18 7SX, United Kingdom

      IIF 162
  • Muhammad, Tariq
    British director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wilnecote Grove, Birmingham, B42 1SJ

      IIF 163
child relation
Offspring entities and appointments
Active 73
  • 1
    icon of address Unit 17 71-73 Nathan Way, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address 4385, 15087835 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address 149 Holloway Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-01 ~ dissolved
    IIF 24 - Director → ME
  • 4
    icon of address Unit 57 C83 The Winning Box 27-37 Station Road, Hayes, Hillingdon London, England
    Active Corporate (1 parent)
    Equity (Company account)
    319 GBP2022-09-30
    Officer
    icon of calendar 2021-09-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 58 Rylance Street, Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 94 - Director → ME
  • 6
    icon of address 82,river Road 511 Barking Road, London, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-19 ~ dissolved
    IIF 66 - Director → ME
  • 7
    icon of address 4385, 14356204 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    TT GRILL LTD - 2016-12-12
    icon of address Flat 1, 86 Mill Road Flat 1-2, 86 Mill Road, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Alexander House, 60 Tenby Street North, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-22 ~ dissolved
    IIF 44 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 143 - Has significant influence or controlOE
  • 11
    icon of address 4385, 14269937 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Marshall Avenue, Accrington, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    26,726 GBP2024-03-31
    Officer
    icon of calendar 2013-11-11 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-10-01 ~ now
    IIF 13 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 13 - Has significant influence or control over the trustees of a trustOE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Has significant influence or control as a member of a firmOE
    IIF 13 - Right to appoint or remove directors as a member of a firmOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 13
    icon of address 110 Fallowfield Drive, Rochdale, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,112 GBP2020-10-31
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 14
    icon of address 243 Cressex Road, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-09-09 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 82 River Road, Barking, Barking, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 154 - Has significant influence or controlOE
  • 16
    icon of address Flat 32 Makers House, 10 Tandy Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 111a George Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,069 GBP2023-11-30
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 18
    EXETON INTERNATIONAL LTD - 2020-08-31
    icon of address 2 Trawden Close, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    710 GBP2024-02-29
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 91 - Director → ME
    icon of calendar 2020-02-18 ~ now
    IIF 155 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 138 - Has significant influence or control over the trustees of a trustOE
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 19
    icon of address 9 Kestrel Green, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 20
    icon of address 37 Five Valleys Shopping Centre 39a King Street, Stroud, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-09-26 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 116 Ickenham Road, Ruislip, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2023-10-27 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ now
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 15237281 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 9 Wilnecote Grove, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-03 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2018-04-03 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 103 - Right to appoint or remove directors as a member of a firmOE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 103 - Has significant influence or control as a member of a firmOE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 103 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 103 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
    IIF 103 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 24
    HT PCO CAR HIRE LTD - 2025-01-08
    icon of address 82 River Road, Barking, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-09-02 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 25
    icon of address 49 Stafford Street, Burton Upon Trent, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-09-25 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-09-25 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 163 Allison Street, Glasgow
    Active Corporate (2 parents)
    Equity (Company account)
    72,312 GBP2024-05-31
    Officer
    icon of calendar 2010-07-06 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 129 - Has significant influence or controlOE
  • 27
    icon of address 4385, 15113185 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Alexander House, 60 Tenby Street North, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-17 ~ dissolved
    IIF 43 - Director → ME
  • 29
    icon of address Office 158, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 30
    icon of address 340 The Hwy, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 29 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Flat 1, 86 Mill Road Mill Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2015-09-02 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 33
    icon of address 2 Milton Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-11-03 ~ dissolved
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 1127 Newham Way, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 35
    DYNASTY CUISINE LIMITED - 2017-11-01
    icon of address 2 Milton Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2013-11-27 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-11-27 ~ dissolved
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 4385, 13601509 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 1192 Stratford Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    24,636 GBP2017-02-28
    Officer
    icon of calendar 2014-02-24 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    icon of address 73 A Portway, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-10 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ dissolved
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 4385, 15690658 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Apartment 125 East Timber Yard, 118 Pershore Street, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 41
    icon of address 19 Peascliffe Drive, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -619,563.31 GBP2024-09-30
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Unit 48539 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,476 GBP2023-09-30
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 43
    icon of address 14 Harrow Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-22 ~ now
    IIF 64 - Director → ME
  • 44
    icon of address 4385, 15185002 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-03 ~ dissolved
    IIF 48 - Director → ME
    icon of calendar 2023-10-03 ~ dissolved
    IIF 157 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-03 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 45
    icon of address 4385, 15494395 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 114 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 114 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 47
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 115 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 115 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 48
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-21 ~ dissolved
    IIF 60 - Director → ME
  • 49
    icon of address Unit 2 Stifford Hill, North Stifford, Grays, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 82 River Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,131 GBP2024-10-31
    Officer
    icon of calendar 2019-07-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-07-20 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 12a Cameron Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 52
    SAFRAZ TEXTILE MILLS LTD - 2017-01-09
    SAFRAZ TEXTILES MILLS LTD - 2016-12-05
    icon of address 2 Milton Road, Cambridge, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2016-11-25 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ dissolved
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 20 Elphinstone Street Kincardine, Alloa, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-07 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-11-07 ~ now
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Flat 2 114 Windsor Road Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-02 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ now
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 55
    icon of address 4a Appledore Terrace, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-18 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-12-18 ~ dissolved
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 56
    icon of address 19 Peascliffe Drive, Grantham, Lincolnshire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2018-07-31
    Officer
    icon of calendar 2010-07-20 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address Unit 10 The Circle, Queen Elizabeth Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-11 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2025-01-11 ~ now
    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
  • 58
    icon of address 67 Waverley Ln, Burton-on-trent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ dissolved
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-04 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 4385, 15339066 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 4385, 15869691 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 62
    icon of address Tariqs Ecoms, Initial Business Centre, Wilson Business Park, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 63
    icon of address 4385, 15351494 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-14 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 24 Granville St, Glasgow, Glasgow, Scotland, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-03-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 65
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address Office 420 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
  • 67
    icon of address C/o J.r. Accounts Ltd, 34-37 Liverpool Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    114,294 GBP2024-09-30
    Officer
    icon of calendar 2013-09-13 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-09-13 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of address Flat C, 100 High Street, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-03 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-02-03 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    TRADETREK UK LTD - 2024-06-03
    icon of address 2 Trawden Close, Accrington, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2025-01-01 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 81 - Ownership of shares – 75% or more as a member of a firmOE
  • 71
    icon of address 29 Weaving Way, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13,625 GBP2024-09-30
    Officer
    icon of calendar 2021-09-10 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2021-09-10 ~ now
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 260 Bolton Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
  • 73
    icon of address Unit Wrixle Uk Limited, Unit Wrixle Uk Limited 83 Ducie Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
Ceased 13
  • 1
    UNI INSTRUMED UK LIMITED - 2023-04-24
    icon of address Higbreak House Stone Hey, Huncoat, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2013-08-29 ~ 2017-01-25
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ 2017-02-01
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Ags House, 894a Uxbridge Road, Hayes, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ 2015-10-16
    IIF 20 - Director → ME
  • 3
    icon of address 65 Sandy Lane Sandy Lane, Accrington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ 2024-07-01
    IIF 92 - Director → ME
    icon of calendar 2022-05-19 ~ 2024-07-01
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-19 ~ 2024-07-01
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 59 - Director → ME
  • 5
    icon of address 187a High Street, Beckenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,220 GBP2018-09-30
    Officer
    icon of calendar 2015-09-22 ~ 2019-07-20
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ 2019-07-20
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Has significant influence or control OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address 131 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-01 ~ 2023-11-28
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ 2023-11-28
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Ownership of shares – 75% or more OE
  • 7
    icon of address 25 Merefield Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ 2023-08-01
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ 2023-10-25
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 8
    icon of address 131 Station Road, Bamber Bridge, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -46,714 GBP2023-11-30
    Officer
    icon of calendar 2021-11-04 ~ 2024-07-31
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ 2024-07-31
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 655 Queens Road, Sheffield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -21,141 GBP2024-04-30
    Officer
    icon of calendar 2023-04-10 ~ 2023-06-08
    IIF 100 - Director → ME
  • 10
    icon of address 19 Peascliffe Drive, Grantham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -619,563.31 GBP2024-09-30
    Officer
    icon of calendar 2018-09-04 ~ 2024-06-30
    IIF 101 - Director → ME
  • 11
    icon of address 177 Main Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21,586 GBP2019-01-31
    Officer
    icon of calendar 2017-01-13 ~ 2017-06-17
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ 2017-06-17
    IIF 131 - Has significant influence or control OE
  • 12
    icon of address Flat 176a 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-24 ~ 2021-02-24
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2021-02-24
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Ownership of shares – 75% or more OE
  • 13
    TRADETREK UK LTD - 2024-06-03
    icon of address 2 Trawden Close, Accrington, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-07-02 ~ 2025-07-15
    IIF 29 - Director → ME
    icon of calendar 2024-06-25 ~ 2024-06-26
    IIF 32 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.