logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Tahir

    Related profiles found in government register
  • Mr Muhammad Tahir
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 1
  • Mr Muhammad Tahir
    Pakistani born in January 1964

    Resident in Pakistan

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

      IIF 2
  • Mr Muhammad Tahir
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Morris Road, Dunstable, Bedfordshire, LU6 1FG, England

      IIF 3
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 4
  • Mr Muhammad Tahir
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 106-107, Baldia Colony Main Road, Haroonabad, 62100, Pakistan

      IIF 5
  • Mr Muhammad Tahir
    Pakistani born in August 1996

    Resident in Pakistan

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

      IIF 6
  • Mr Muhammad Tahir
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Chapter Rd, London, SE17 3ET, United Kingdom

      IIF 7
  • Mr Muhammad Tahir
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Bhakkar, Jkhar Dagar Gharbi Tehsil And District Bhakkar, Bhakkar, 30000, Pakistan

      IIF 8
  • Mr Muhammad Tahir
    Pakistani born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No. 49/5l, Post Office Chak No. 50/5l, Tehsil & District, Sahiwal, 57000, Pakistan

      IIF 9
  • Mr Muhammad Tahir
    Pakistani born in March 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit # 1, 107 Ellerdine Road, Hounslow, Hounslow, TW3 2PT, United Kingdom

      IIF 10
  • Mr Muhammad Tahir
    Pakistani born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 739, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 11
  • Mr Muhammad Tahir
    Pakistani born in October 1985

    Resident in Pakistan

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

      IIF 12
  • Mr Muhammad Tahir
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14570, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 13
  • Mr Muhammad Tahir
    Pakistani born in April 1986

    Resident in Pakistan

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

      IIF 14
  • Mr, Muhammad Tahir
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ghauri Dental Clinic, Chattar Plaza, Opposite Uc, Simly Dam Road, Bhara Kahu, Islamabad, Capital, 44000, Pakistan

      IIF 15
  • Mr. Muhammad Tahir
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 E45 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 16
  • Muhammad Tahir
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shop No 4, Tahir Mobile Repairing Lab, Ryk Mobile Market Near Railway Staion, Rahim Yar Khan, 64200, Pakistan

      IIF 17
  • Mr Muhammad Tahir
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Patti Wala Po Rodi, Ghulaman No. 1, Kallur Kot, 30140, Pakistan

      IIF 18
  • Mr, Muhammad Tahir
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Greys Court, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 19
  • Mr. Muhammad Tahir
    Pakistani born in March 1985

    Resident in Pakistan

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

      IIF 20
  • Muhammad Tahir
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 205, Second Floor, Panorama Center 1, Saddar, Near Attrium Mall, Karachi, 74000, Pakistan

      IIF 21
  • Mr Muhammad Tahir
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4033, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 22
    • House No 27, Dak Khana Khas Check 283 Gb Samudran Mandi, Roadala Road Tehsil Jaranwala District, Faisalabad, 37250, Pakistan

      IIF 23
  • Mr Muhammad Tahir
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 178-58, Mohalla Saleem Colony, District Badin, Matli, Sindh, 72010, Pakistan

      IIF 24
  • Mr Muhammad Tahir
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Quarter, No 56 Block 6, North Karachi Sector 5 E, New Karachi, 71500, Pakistan

      IIF 25
  • Mr. Muhammad Tahir
    Pakistani born in May 2000

    Resident in Pakistan

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

      IIF 26
  • Muhammad Tahir
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2805, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 27
  • Muhammad Tahir
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2-, 24 Wensum St, Norwich, England, NR3 1HY, United Kingdom

      IIF 28
  • Muhammad Tahir
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Station Parade, Barking, IG11 8DN, United Kingdom

      IIF 29
  • Muhammad Tahir
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1681, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Muhammad Tahir
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 570, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 31
  • Muhammad Tahir
    Pakistani born in April 1965

    Resident in Pakistan

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

      IIF 32
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 33
  • Muhammad Tahir
    Pakistani born in September 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2045, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 34
  • Muhammad Tahir
    Pakistani born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12353, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Mr Muhammad Tahir
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 330a, High Road, London, N2 9AD, England

      IIF 36
  • Mr Muhammad Tahir
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Rolfe Street, Smethwick, B66 2AA, England

      IIF 37
  • Mr Muhammad Tahir
    British born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR, United Kingdom

      IIF 38
  • Mr Muhammad Tahir
    Pakistani born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 126-128, Gorgie Road, Edinburgh, EH11 2NR, Scotland

      IIF 39
    • 3/6, Dundee Terrace, Edinburgh, EH11 1DL

      IIF 40
  • Mr Muhammad Tahir
    Pakistani born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15348943 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 41
  • Mr Muhammad Tahir
    Pakistani born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 151 Lord Street, Manchester, M3 1HE, England

      IIF 42
    • Lord House, 51 Lord Street, Manchester, M3 1HE, England

      IIF 43
    • 1st Floor, 57 Bell Street, Oldham, OL1 3PY, England

      IIF 44
  • Mr Muhammad Tahir
    Pakistani born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 37, Mace Street, Cradley Heath, B64 6HP, England

      IIF 45
    • Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 46
  • Tahir, Muhammad
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shop No 4, Tahir Mobile Repairing Lab, Ryk Mobile Market Near Railway Staion, Rahim Yar Khan, 64200, Pakistan

      IIF 47
  • Tahir, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

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

      IIF 48
  • Muhammad, Tahir
    Pakistani business man born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Baba Khel, Thand Koi, Tehsil And District Swabi, TEHSIL AND DIST, Pakistan

      IIF 49
  • Tahir, Muhammad
    Pakistani farmer born in January 1964

    Resident in Pakistan

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

      IIF 50
  • Tahir, Muhammad
    Pakistani director born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2805, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 51
  • Tahir, Muhammad
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Morris Road, Dunstable, Bedfordshire, LU6 1FG, England

      IIF 52
  • Tahir, Muhammad
    Pakistani company director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 106-107, Baldia Colony Main Road, Haroonabad, 62100, Pakistan

      IIF 53
  • Tahir, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2-, 24 Wensum St, Norwich, England, NR3 1HY, United Kingdom

      IIF 54
  • Tahir, Muhammad
    Pakistani director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Station Parade, Barking, IG11 8DN, United Kingdom

      IIF 55
  • Tahir, Muhammad
    Pakistani managing director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 E45 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 56
  • Tahir, Muhammad
    Pakistani director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1681, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 57
  • Tahir, Muhammad
    Pakistani company director born in August 1996

    Resident in Pakistan

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

      IIF 58
  • Tahir, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Tahir, Muhammad
    Pakistani company director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Bhakkar, Jkhar Dagar Gharbi Tehsil And District Bhakkar, Bhakkar, 30000, Pakistan

      IIF 60
  • Tahir, Muhammad
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 570, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 61
  • Tahir, Muhammad, Mr,
    Pakistani freelancer born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ghauri Dental Clinic, Chattar Plaza, Opposite Uc, Simly Dam Road, Bhara Kahu, Islamabad, Capital, 44000, Pakistan

      IIF 62
  • Mr Muhammad Tahir
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 31, Audrey Road, Ilford, IG1 2DY, England

      IIF 63
  • Mr Muhammad Tahir
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Wall End Road, London, E6 2NP

      IIF 64
  • Mr Muhammad Tahir
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, Moulton Street, Manchester, M8 8FQ, England

      IIF 65
  • Mr Muhammad Tahir
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 40, All Souls Avenue, London, NW10 5AR, England

      IIF 66
  • Muhammad Tahir
    Pakistani born in April 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 22, Waterman Court 118 Axe Street, Barking London, IG11 7FG, United Kingdom

      IIF 67
  • Tahir, Muhammad
    Pakistani company director born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No. 49/5l, Post Office Chak No. 50/5l, Tehsil & District, Sahiwal, 57000, Pakistan

      IIF 68
  • Tahir, Muhammad
    Pakistani born in April 1965

    Resident in Pakistan

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

      IIF 69
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 70
  • Tahir, Muhammad
    Pakistani director born in September 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2045, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 71
  • Tahir, Muhammad
    Pakistani born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 739, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 72
  • Tahir, Muhammad
    Pakistani born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12353, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 73
  • Tahir, Muhammad
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot No 606, Sector 4e Orangi Town, Near Quba Masjid, Karachi, 75800, Pakistan

      IIF 74 IIF 75
  • Tahir, Muhammad
    Pakistani propritor born in October 1985

    Resident in Pakistan

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

      IIF 76
  • Tahir, Muhammad
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14570, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 77
  • Tahir, Muhammad
    Pakistani director born in April 1986

    Resident in Pakistan

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

      IIF 78
  • Tahir, Muhammad
    Pakistani freelancer born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Greys Court, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 79
  • Tahir, Muhammad, Mr.
    Pakistani born in March 1985

    Resident in Pakistan

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

      IIF 80
  • Tahir, Muhammad
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Patti Wala Po Rodi, Ghulaman No. 1, Kallur Kot, 30140, Pakistan

      IIF 81
  • Tahir, Muhammad, Mr.
    Pakistani director born in May 2000

    Resident in Pakistan

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

      IIF 82
  • Mr Muhammad Muhammad Hanif Tahir
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3449, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 83
  • Mr Muhammad Tahir
    Portuguese born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 151, Kentish Town Road, London, NW1 8PD, England

      IIF 84
  • Mr Muhammad Zahid
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office B10, 58 County Road, Liverpool, L4 3QL, United Kingdom

      IIF 85
    • Flat 10, 35 High Street Wellington, Shropshire, Telford, TF1 1JW, United Kingdom

      IIF 86
  • Mr Muhammad Zahid
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Cloudsdale Avenue, Bradford, BD5 7TE, England

      IIF 87 IIF 88
    • 27, Cloudsdale Avenue, Bradford, West Yorkshire, BD5 7TE

      IIF 89
    • 76, Lumb Lane, Bradford, BD8 7QZ, England

      IIF 90
    • 114, Colne Road, Burnley, BB10 1LP, England

      IIF 91
    • 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 92
    • 149, Yews Hill Road, Huddersfield, HD1 3SP, England

      IIF 93
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 94
    • 3, Hornton Place, London, W8 4LZ, England

      IIF 95 IIF 96
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 97
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 98
    • 2 Chalfont House, 2 Chalfont House, Chenies Way, Watford, Hertfordshire, WD18 6UR, England

      IIF 99
  • Tahir, Muhammad
    Pakistani commercial director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 27, Dak Khana Khas Check 283 Gb Samudran Mandi, Roadala Road Tehsil Jaranwala District, Faisalabad, 37250, Pakistan

      IIF 100
  • Tahir, Muhammad
    Pakistani electrical engineer born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4033, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 101
  • Tahir, Muhammad
    Pakistani accounts manager born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 178-58, Mohalla Saleem Colony, District Badin, Matli, Sindh, 72010, Pakistan

      IIF 102
  • Tahir, Muhammad
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Quarter, No 56 Block 6, North Karachi Sector 5 E, New Karachi, 71500, Pakistan

      IIF 103
  • Mr Muhammad Tahir
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Wilshaw Lane, Ashton-under-lyne, OL7 9QX, England

      IIF 104
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 105 IIF 106
    • 30a, Moulton Street, Manchester, M8 8FQ, England

      IIF 107
  • Mr Muhammad Tahir
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Laburnum Grove, Slough, Berkshire, SL3 8QT, United Kingdom

      IIF 108
  • Mr Muhammed Zahid
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Daisy Hill Lane, Bradford, West Yorkshire, BD9 6BN, United Kingdom

      IIF 109
  • Mr Muhammad Tahir
    Pakistani born in May 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 21, Saville Road, Peterborough, PE3 7PR, England

      IIF 110
  • Mr Muhammad Tahir
    Pakistani born in January 1989

    Resident in United Arab Emirates

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

      IIF 111
  • Tahir, Muhammad
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 31, Malvern Avenue, Bolton, BL1 5LZ, England

      IIF 112
    • 330a, High Road, London, N2 9AD, England

      IIF 113
  • Mr Muhammad Zahid
    British born in October 1979

    Resident in United Kingdom

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

      IIF 114
  • Muhammad Tahir
    Pakistani born in January 1990

    Resident in United Arab Emirates

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

      IIF 115
  • Tahir, Muhammad
    Pakistani director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Rolfe Street, Smethwick, B66 2AA, England

      IIF 116
  • Mr Mohammad Zahid
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Cloudsdale Avenue, Bradford, BD5 7TE, England

      IIF 117
  • Mr Muhammad Taimur
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, All Souls Ave, Kensal Green, London, NW10 5AR, United Kingdom

      IIF 118
  • Tahir, Muhammad
    British director born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR, United Kingdom

      IIF 119
  • Tahir, Muhammad
    Pakistani director born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 126-128, Gorgie Road, Edinburgh, EH11 2NR, Scotland

      IIF 120
    • 3/6, Dundee Terrace, Edinburgh, EH11 1DL

      IIF 121
  • Tahir, Muhammad
    Pakistani company director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15348943 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 122
  • Zahid, Muhammad
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, 35 High Street, Wellington, Telford, TF1 1JW, England

      IIF 123
  • Tahir, Muhammad
    Pakistani company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Lord House, 51 Lord Street, Manchester, M3 1HE, England

      IIF 124
  • Tahir, Muhammad
    Pakistani director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 151 Lord Street, Manchester, M3 1HE, England

      IIF 125
    • 1st Floor, 57 Bell Street, Oldham, OL1 3PY, England

      IIF 126
  • Tahir, Muhammad
    Pakistani born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 37, Mace Street, Cradley Heath, B64 6HP, England

      IIF 127
  • Tahir, Muhammad
    Pakistani company director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 128
  • Tahir, Muhammad
    Pakistani electrical engineer born in April 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 22, Waterman Court 118 Axe Street, Barking London, IG11 7FG, United Kingdom

      IIF 129
  • Muhammad Hanif Tahir, Muhammad
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3449, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 130
  • Tahir, Muhammad
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 31, Audrey Road, Ilford, IG1 2DY, England

      IIF 131
  • Tahir, Muhammad
    Pakistani director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Wedderburn Road, Barking, IG11 7XF, United Kingdom

      IIF 132
  • Tahir, Muhammad
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, Moulton Street, Manchester, M8 8FQ, England

      IIF 133
  • Tahir, Muhammad
    British director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 40, All Souls Avenue, London, NW10 5AR, England

      IIF 134
  • Zahid, Muhammad
    British company director born in January 1976

    Resident in England

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

      IIF 135
  • Zahid, Muhammad
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 35 High Street Wellington, Shropshire, Telford, TF1 1JW, United Kingdom

      IIF 136
  • Zahid, Muhammad
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Mulgrave Street, Bradford, BD3 9SE, England

      IIF 137
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 138
    • 3, Hornton Place, London, W8 4LZ, England

      IIF 139
  • Zahid, Muhammad
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Cloudsdale Avenue, Bradford, BD5 7TE, England

      IIF 140 IIF 141
    • 27, Cloudsdale Avenue, Bradford, West Yorkshire, BD5 7TE

      IIF 142
    • Office 23, Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, England

      IIF 143
    • 3, Hornton Place, London, W8 4LZ, England

      IIF 144
  • Zahid, Muhammad
    British company secretary/director born in October 1979

    Resident in England

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

      IIF 145
  • Zahid, Muhammad
    British director and company secretary born in October 1979

    Resident in England

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

      IIF 146
  • Zahid, Muhammad
    British managing director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 76, Lumb Lane, Bradford, BD8 7QZ, England

      IIF 147
    • 114, Colne Road, Burnley, BB10 1LP, England

      IIF 148
  • Zahid, Muhammad
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Willow Street, Cleckheaton, BD19 4EL, England

      IIF 149
  • Zahid, Muhammed
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Daisy Hill Lane, Bradford, West Yorkshire, BD9 6BN, United Kingdom

      IIF 150
  • Tahir, Muhammad
    Portuguese born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Liberty House, 30 Whitchurch Lane, Edgware, HA8 6LE, England

      IIF 151
  • Tahir, Muhammad
    Portuguese business person born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 151, Kentish Town Road, London, NW1 8PD, England

      IIF 152
  • Tahir, Muhammad
    Pakistani born in January 1990

    Resident in United Arab Emirates

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

      IIF 153
  • Muhammad, Tahir
    Pakistani born in March 1981

    Resident in United Arab Emirates

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

      IIF 154
  • Tahir, Muhammad
    British born in October 1979

    Resident in United Kingdom

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

      IIF 155 IIF 156
    • 30a, Moulton Street, Manchester, M8 8FQ, United Kingdom

      IIF 157
  • Tahir, Muhammad
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 158
  • Tahir, Muhammad
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Laburnum Grove, Slough, Berkshire, SL3 8QT, United Kingdom

      IIF 159
  • Taimur, Muhammad
    British director born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, All Souls Ave, Kensal Green, London, NW10 5AR, United Kingdom

      IIF 160
  • Zahid, Muhammad
    British born in October 1979

    Resident in United Kingdom

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

      IIF 161
  • Tahir, Muhammad
    Pakistani born in May 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 21, Saville Road, Peterborough, PE3 7PR, England

      IIF 162
  • Tahir, Muhammad
    Pakistani born in January 1989

    Resident in United Arab Emirates

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

      IIF 163
  • Mr Tahir Muhammad
    Pakistani born in March 1981

    Resident in United Arab Emirates

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

      IIF 164
  • Tahir, Muhamamd
    British business born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 165
  • Tahir, Muhammad

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

      IIF 166
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 167
    • 151 Lord Street, Manchester, M3 1HE, England

      IIF 168
    • 30a, Moulton Street, Manchester, M8 8FQ, England

      IIF 169
child relation
Offspring entities and appointments 88
  • 1
    10004882 LTD
    - now 10004882
    NOKIA LTD
    - 2016-09-20 10004882
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-15 ~ dissolved
    IIF 158 - Director → ME
    2016-02-15 ~ dissolved
    IIF 167 - Secretary → ME
  • 2
    A & R MARKETING AND SALES MANAGEMENT PVT LTD
    08099142
    35 Wall End Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7 GBP2019-06-30
    Officer
    2012-06-11 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 3
    ABU ALI LTD
    14348630
    Unit 57 C27 The Winning Box 27-37 Station Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-09 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 4
    AL GHORI LTD
    11578795
    Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-20 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    AL-REHMAN COMMERCE LTD
    13277201 14939072
    Unit 3 E45 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-09-15 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    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
  • 6
    AL-REHMAN COMMERCE LTD
    14939072 13277201
    Premier House, Rolfe Street, Smethwick, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-15 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    ASAANPAISA LTD
    12089646
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-06 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2019-07-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    ASSISTO LTD
    16962382
    82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 9
    BTYC LIMITED
    11843065
    1st Floor 57 Bell Street, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2019-02-22 ~ 2020-08-27
    IIF 126 - Director → ME
    Person with significant control
    2019-02-22 ~ 2020-08-07
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    BZTAP LTD
    13220727
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-24 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 11
    CELL LTD
    10738698
    30 Moulton Street, Manchester, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,649 GBP2025-04-30
    Officer
    2017-04-25 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2017-04-25 ~ now
    IIF 106 - Ownership of shares – 75% or more OE
  • 12
    CREATIVE PUBLISHERS LTD
    14420766
    1 Monument Place, Flat 299, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,132 GBP2023-10-31
    Officer
    2022-10-14 ~ 2024-12-31
    IIF 123 - Director → ME
    Person with significant control
    2022-10-14 ~ 2024-12-31
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 13
    CYBERCIFY.COM LTD
    14715721
    275 New North Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    EPC & ELEC TESTING LTD
    12074311
    31 Audrey Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,225 GBP2024-06-30
    Officer
    2019-06-28 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2019-06-28 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 15
    EUROPE HOMES LTD
    14093260
    30 Moulton Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,007 GBP2024-05-31
    Officer
    2022-05-09 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of voting rights - 75% or more OE
  • 16
    EVEREST CART LTD
    14271167
    6 Station Parade, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 17
    EZ TRAVEL LTD
    16411402
    115 London Road, Morden, England
    Active Corporate (1 parent)
    Officer
    2025-04-28 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 115 - Right to appoint or remove directors OE
  • 18
    FADAKS TRADER LTD
    14235882
    40 All Souls Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-14 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2022-07-14 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 19
    FOREVER MEDIA GLOBAL LTD
    16494776
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 163 - Director → ME
    2025-06-04 ~ now
    IIF 166 - Secretary → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 111 - Right to appoint or remove directors OE
  • 20
    FZ NATIONAL LIMITED
    11821169
    37a Bradford Road, Cleckheaton, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,992 GBP2022-02-28
    Officer
    2021-03-01 ~ 2023-01-01
    IIF 140 - Director → ME
    Person with significant control
    2022-01-29 ~ 2023-01-01
    IIF 87 - Ownership of shares – 75% or more OE
  • 21
    HAMMER RAM LTD
    14161171
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 22
    I TRAVEL HOLIDAYS LTD
    15848277
    51 Alexandra Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2024-07-19 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 23
    IZB ENTERPRISES LTD
    14969901
    15 Morris Road, Dunstable, Bedfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -295 GBP2024-06-30
    Officer
    2023-06-29 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 24
    K MEDIA & MARKETING LTD
    15990399
    Unit # 1 107 Ellerdine Road, Hounslow, Hounslow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-01-14 ~ 2025-01-30
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 25
    KHAN SPECTER LTD
    13677689
    37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (5 parents)
    Officer
    2022-07-14 ~ 2023-01-01
    IIF 145 - Director → ME
    Person with significant control
    2022-07-14 ~ 2023-01-01
    IIF 94 - Ownership of shares – 75% or more OE
  • 26
    KHANS CLICK LIMITED
    14188392
    4385, 14188392 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 27
    KHANWHOLESALERS LTD
    13677579
    4385, 13677579 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2022-07-14 ~ 2023-02-02
    IIF 146 - Director → ME
    Person with significant control
    2022-07-14 ~ 2023-02-02
    IIF 97 - Ownership of shares – 75% or more OE
  • 28
    LINK WEBICA LTD
    16979971
    Office 729 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 29
    MATRIX MART LTD
    15681679
    Office 5052 58 Peregrine Road Hainault Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 30
    MERCH NOW LTD
    16257541
    Flat 19 Raglan Court, 33 Gresham Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
  • 31
    MOSAIC CLOTHING LIMITED
    04394649
    4385, 04394649 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    -134,550 GBP2023-04-30
    Officer
    2023-01-01 ~ 2024-06-01
    IIF 161 - Director → ME
    Person with significant control
    2023-01-01 ~ 2024-06-01
    IIF 114 - Ownership of shares – 75% or more OE
  • 32
    MT RIDES LTD
    14785445
    77 Laburnum Grove, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -453 GBP2024-04-30
    Officer
    2023-04-06 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 33
    MT SONS LIMITED
    14260114
    Office 3972 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 34
    MTSOLO LTD
    14299939
    4385, 14299939 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 31 - Ownership of shares – 75% or more OE
  • 35
    MTVX TRADERZZ LTD
    16710506
    Office 14570 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 36
    MUHAMMAD TAHIR LTD
    15223843
    25 Wensum Street, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    2023-10-20 ~ 2023-12-06
    IIF 54 - Director → ME
    Person with significant control
    2023-10-20 ~ 2023-12-06
    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
  • 37
    MUHAMMAD TAIMUR LTD
    14236849
    40 All Souls Ave, Kensal Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 38
    NEONLOOM LTD
    15029623
    7 Greys Court Kingsland Grange, D3598, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    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
  • 39
    NEXBIZZ LIMITED
    14246012
    4385, 14246012 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or more OE
  • 40
    NINTEX SOFTWARES LTD
    16981605 15199446
    Office 739 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 41
    ONE STOP MOBILE REPAIR CENTRE LIMITED
    10811939
    Liberty House, 30 Whitchurch Lane, Edgware, England
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-06-11 ~ now
    IIF 151 - Director → ME
  • 42
    ONIC LETT AUDI COOL LTD
    14639001
    4385, 14639001 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-03 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2023-02-03 ~ dissolved
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 43
    OULSTON HEMINGWAY SERVICES LIMITED
    11635652
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-18 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 1 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 1 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 44
    PALLY STORE LTD
    14690561
    4385, 14690561 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-27 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2023-02-27 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 45
    PERFORMANCE MARKETERS LTD
    14420706
    1 Monument Place, Flat 299, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,578 GBP2023-10-31
    Officer
    2022-10-14 ~ 2024-12-31
    IIF 136 - Director → ME
    Person with significant control
    2022-10-14 ~ 2024-12-31
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 46
    PICTON PROPERTIES LTD
    12767811
    4 Willow Street, Cleckheaton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,616 GBP2022-07-31
    Officer
    2022-01-01 ~ dissolved
    IIF 149 - Director → ME
  • 47
    PINZAF LTD
    15522884
    7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 48
    PURE DESIGNERS LTD
    16389544
    Office 12353 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 49
    QUICK REPAIRS & HIRE LIMITED
    12416751
    153 Kentish Town Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2020-01-21 ~ 2020-01-21
    IIF 152 - Director → ME
    Person with significant control
    2020-01-21 ~ 2020-01-21
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 50
    RAJAS BURNLEY LIMITED
    14487398
    114 Colne Road, Burnley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -34,415 GBP2024-11-30
    Officer
    2023-12-01 ~ 2025-02-11
    IIF 148 - Director → ME
    Person with significant control
    2023-12-01 ~ 2025-02-11
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of shares – 75% or more OE
  • 51
    REVIVE TRADER LTD
    16398678
    30 Moulton Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 52
    REVIVE TRADING LTD
    - now 09358395
    I SHINE TRADING LTD
    - 2018-12-28 09358395
    30a Moulton Street, Manchester, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -198,334 GBP2024-03-31
    Officer
    2018-04-01 ~ 2025-10-07
    IIF 157 - Director → ME
    2018-04-01 ~ 2025-10-07
    IIF 169 - Secretary → ME
    Person with significant control
    2018-04-01 ~ 2025-10-07
    IIF 107 - Ownership of shares – 75% or more OE
    IIF 107 - Ownership of voting rights - 75% or more OE
  • 53
    RIVER FORTUNE LTD
    11789578
    30 Emerson Avenue, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    -5,779 GBP2023-01-31
    Officer
    2021-01-01 ~ 2023-10-16
    IIF 138 - Director → ME
    Person with significant control
    2021-01-01 ~ 2023-09-01
    IIF 117 - Ownership of shares – 75% or more OE
  • 54
    ROYEL LIMITED
    12949743
    Lord House, 51 Lord Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 55
    RS BUILDERS MERCHANTS LTD - now
    RS PRIME LTD
    - 2025-01-10 11706530
    4385, 11706530 - Companies House Default Address, Cardiff
    Active Corporate (6 parents)
    Equity (Company account)
    -66,650 GBP2022-11-30
    Officer
    2023-01-01 ~ 2023-03-01
    IIF 139 - Director → ME
    Person with significant control
    2023-01-01 ~ 2023-03-01
    IIF 96 - Ownership of shares – 75% or more OE
  • 56
    SACKELS LIMITED
    13138330
    12 International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-18 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 57
    SANGLASTORE LTD
    15495068
    4385, 15495068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-16 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2024-02-16 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 58
    SEMPER CARE LTD
    11799429
    Office 202 Belmount Mill, 7 Burnett Street, Bradford, England
    Active Corporate (4 parents)
    Equity (Company account)
    10,015 GBP2023-01-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 143 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 93 - Ownership of shares – 75% or more OE
  • 59
    SERVZONE LIMITED
    08937849
    172 Eardley Road, Streatham, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-03-13 ~ dissolved
    IIF 49 - Director → ME
  • 60
    SKS WHOLESALERS LTD
    - now 12479844
    SKS COURIERS LTD
    - 2023-01-06 12479844
    7 Bell Yard, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,423 GBP2022-02-28
    Officer
    2023-01-01 ~ 2023-04-01
    IIF 144 - Director → ME
    Person with significant control
    2022-12-29 ~ 2023-04-01
    IIF 95 - Ownership of shares – 75% or more OE
  • 61
    SKY DEAL CONSULTANT LTD
    SC833675
    153 Admiralty Road, Rosyth Dunfermline, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    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
  • 62
    SKYONLINESOLUTIONS LTD
    15348943
    4385, 15348943 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-13 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 63
    SOUQ AL RIYADH LTD
    15489759
    22 Waterman Court 118 Axe Street, Barking London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-14 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2024-02-14 ~ dissolved
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 64
    SPOOKEZ DIGITAL HISTIC LIMITED
    14295004
    4385, 14295004 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 65
    SSC ENERGY LIMITED
    13082083
    3 Bridge Street, Kington, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1,524 GBP2021-12-31
    Officer
    2021-01-01 ~ 2023-10-01
    IIF 141 - Director → ME
    Person with significant control
    2021-01-01 ~ 2023-09-01
    IIF 88 - Ownership of shares – 75% or more OE
  • 66
    SUFFOLK TEXEL & CO LTD
    13326547
    7 Bell Yard, London
    Active Corporate (6 parents)
    Equity (Company account)
    -338 GBP2024-04-30
    Officer
    2022-02-01 ~ 2022-10-01
    IIF 147 - Director → ME
    2023-01-15 ~ 2024-12-23
    IIF 135 - Director → ME
    Person with significant control
    2022-02-01 ~ 2022-10-01
    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
  • 67
    TAHCOM LTD
    15683670
    4385, 15683670 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-26 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2024-04-26 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 68
    TAHIR COMMUNICATIONS LIMITED
    - now 10775745
    BESTWAY COMMUNICATIONS LIMITED
    - 2018-03-08 10775745
    Lord House, 51 Lord Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-17 ~ dissolved
    IIF 125 - Director → ME
    2017-05-17 ~ dissolved
    IIF 168 - Secretary → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 42 - Has significant influence or control OE
  • 69
    TAHIR KHAN CONSULTANCY LIMITED
    15837895
    Unit 21 Saville Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2024-07-15 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 70
    TAHIRAHHMAADT LTD
    15756438
    4385, 15756438 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-02 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2024-06-02 ~ 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
  • 71
    TAHIRKHAN LIMITED
    16337720
    50 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE
  • 72
    TEAM WORK WITH HABIB LTD
    16002336
    61a Bridge Street, Ste 384, Kington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-01 ~ now
    IIF 112 - Director → ME
  • 73
    TELL & TELL LTD
    12954760
    2 Chalfont House, Chenies Way, Watford, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2020-10-15 ~ 2022-09-06
    IIF 99 - Ownership of shares – 75% or more OE
  • 74
    TELL CONSULT LTD
    06091887
    27 Cloudsdale Avenue, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,376 GBP2020-12-31
    Officer
    2021-01-01 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
  • 75
    THTM LTD
    13789956
    3 Rolfe Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 76
    TM HUB LTD
    14947137
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 77
    TOURS FAMILY LTD
    16692117
    50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    2025-09-03 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 78
    TU EDINBURGH LIMITED
    SC672604
    3/6 Dundee Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2020-09-01 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 79
    TU SCOT LIMITED
    SC697308
    126-128 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11,887 GBP2022-04-30
    Officer
    2021-04-29 ~ 2021-09-02
    IIF 120 - Director → ME
    Person with significant control
    2021-04-29 ~ 2021-09-02
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 80
    TURN LIMITED
    09497381
    2 Leman Street, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,297,905 GBP2024-03-31
    Person with significant control
    2020-04-01 ~ 2020-04-01
    IIF 98 - Ownership of shares – 75% or more OE
  • 81
    UBAID UR REHMAN LTD
    16197514 13687968
    85 Great Portland Street First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-12-04 ~ now
    IIF 74 - Director → ME
  • 82
    UNICOM JACKETS LTD
    14190347
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-06-23 ~ dissolved
    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
  • 83
    UNIQUE CONSTRUERE LIMITED - now
    UNIQUE MOTORSPORT LIMITED
    - 2024-12-27 11764306
    RLAM SERVICES LIMITED - 2022-02-02
    BOURNEBRIDGE SERVICES LIMITED - 2021-03-01
    UNIQUE-MOTORSPORT LIMITED - 2021-02-12
    218 Manningham Lane, Bradford, England
    Active Corporate (10 parents)
    Equity (Company account)
    -80,564 GBP2023-01-31
    Officer
    2022-05-13 ~ 2022-05-13
    IIF 137 - Director → ME
    Person with significant control
    2022-05-13 ~ 2023-04-01
    IIF 92 - Ownership of shares – 75% or more OE
  • 84
    UNLOCKERS LTD
    08581239
    F H Accountancy Services, 589b Cheetham Hill Road, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    25,159 GBP2016-06-30
    Officer
    2014-10-22 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2016-06-26 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
  • 85
    URBAN NEST STORE LTD
    16804441
    Office 15254 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-12-04 ~ 2025-12-04
    IIF 75 - Director → ME
  • 86
    VOTENA LTD
    13901807
    63a 63a Bridge Street, Kington, England
    Active Corporate (4 parents)
    Equity (Company account)
    -30,000 GBP2025-02-19
    Officer
    2022-02-08 ~ 2026-01-16
    IIF 47 - Director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 87
    WASFA LIMITED
    15797296
    115 London Road, Morden, England
    Active Corporate (1 parent)
    Officer
    2024-06-23 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 164 - Right to appoint or remove directors OE
  • 88
    Z & K DISTRIBUTORS LIMITED
    11385032
    29a Daisy Hill Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5,721 GBP2022-05-31
    Officer
    2022-09-07 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2022-09-07 ~ now
    IIF 109 - 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.