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 Danish

    Related profiles found in government register
  • Mr Muhammad Danish
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 6, Kingsmead, Blackburn, BB1 2BP, England

      IIF 1
  • Mr Muhammad Danish
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 24 Falkner Street, Liverpool, L8 7PZ, England

      IIF 2 IIF 3
  • Mr Muhammad Danish
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • 19, Foundry Drive, Leeds, LS9 6BX, England

      IIF 4 IIF 5
  • Mr Muhammad Amish
    Pakistani born in February 2002

    Resident in England

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

      IIF 6
  • Mr Muhammad Danish
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16 Burgess Court, Fleming Road, Southall, UB1 3PF, England

      IIF 7
  • Mr Muhammad Danish
    Pakistani born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 102, Mitcham Road, London, SW17 9NG, England

      IIF 8
  • Danish, Muhammad
    British co director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 6, Kingsmead, Blackburn, BB1 2BP

      IIF 9
  • Mr Muhammad Danish
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat B07 Ben Russell Court, 25 Grasmere Street, Leicester, LE2 7PT, England

      IIF 10
  • Mr Muhammad Danish
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15004382 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Mr Muhammad Danish
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 582, House No 582 Phase 2, Khyaban Ali, Punjab, 63100, Pakistan

      IIF 12
  • Mr Muhammad Danish
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 103, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finniest, Glasgow Central, G3 7RH, United Kingdom

      IIF 13
  • Muhammad Danish
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1705, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 14
  • Mr Muhammad Danish
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13-19, Derby Road, Croydon, CR0 3SE, England

      IIF 15 IIF 16
    • 102, Mitcham Road, London, SW17 9NG, England

      IIF 17
    • 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 18
    • 22, Norman Road, Thornton Heath, CR7 7ED, England

      IIF 19
    • 45, Malvern Road, Thornton Heath, CR7 7LW, England

      IIF 20 IIF 21 IIF 22
    • 102, Mitcham Road, Tooting, London, SW17 9NG, United Kingdom

      IIF 24 IIF 25
  • Mr Muhammad Dansih
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Cottam Grove, Swinton, Manchester, M27 5XA, England

      IIF 26
  • Muhammad Danish
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 353, Upper Balsall Heath Road, Office 601 Unit G3, Birmingham, B12 9DR, United Kingdom

      IIF 27
  • Mr Muhammad Danish
    Pakistani born in January 1981

    Resident in Pakistan

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

      IIF 28
  • Mr Muhammad Danish
    Pakistani born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 268, Deane Church Lane, Bolton, BL3 4EW, England

      IIF 29
  • Mr Muhammad Danish
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 30
  • Mr Muhammad Danish
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-412, Majeed Colony, Quaidabad, Landhi, Malir, 75120, Pakistan

      IIF 31
  • Mr Muhammad Danish
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 362 Wb, Chak No 362 Wb, Dunyapur, Lodhran, 59120, Pakistan

      IIF 32
  • Mr Muhammad Danish
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H# A-90, Mohalla Pak Colony, Sukkur, 65200, Pakistan

      IIF 33
  • Mr Muhammad Danish
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Greystoke Park Terrace Ealing, London, W5 1JL, United Kingdom

      IIF 34
  • Mr Muhammad Danish
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 35
  • Muhammad Danish
    Pakistani born in December 2000

    Resident in Pakistan

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

      IIF 36
  • Muhammad Danish
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6762, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 37
  • Muhammad Danish
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Dn 269, Sector 4a, Ameen Town, 46000, Pakistan

      IIF 38
  • Muhammad Danish
    Pakistani born in October 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12658, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 39
  • Mr Mohammad Danish
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 40
  • Mr Muhammad Danish
    Pakistani born in December 1983

    Resident in Pakistan

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

      IIF 41
  • Mr, Muhammad Danish
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, 128 City Road, London, Ec1v 2nx, Lonndon, EC1V 2NX, United Kingdom

      IIF 42
  • Mr Muhammad Danish
    Pakistani born in March 2003

    Resident in United Kingdom

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

      IIF 43
  • Mr. Muhammad Danish
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 384, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 44
  • Amish, Muhammad
    Pakistani company director born in February 2002

    Resident in England

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

      IIF 45
  • Mr. Muhammad Danish
    Pakistani born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15624621 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 46
  • Muhammad Danish
    Pakistani born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4722, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 47
  • Muhammad Danish
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15242535 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 48
  • Muhammad Danish
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1938, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 49
  • Danish, Muhammad
    Pakistani born in January 2000

    Resident in England

    Registered addresses and corresponding companies
    • Flat 5, 24 Falkner Street, Liverpool, L8 7PZ, England

      IIF 50 IIF 51
  • Muhammad Danish
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12430, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 52
  • Danish, Muhammad
    Pakistani born in July 2002

    Resident in England

    Registered addresses and corresponding companies
  • Danish, Muhammad
    Pakistani business executive born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 102, Mitcham Road, London, SW17 9NG, England

      IIF 55
  • Danish, Muhammad
    Pakistani businessman born in November 1992

    Resident in England

    Registered addresses and corresponding companies
    • 149 Upper Tooting Road, London, SW17 7TJ, England

      IIF 56
  • Mr Muhammad Danish
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Whitehall Croft., 23 Whitehall Croft., Leeds, LS12 5NJ, United Kingdom

      IIF 57
  • Muhammad, Danish
    Pakistani worker born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No G-322, Sultanabad Colony, Gul Bahar, Karachi, 74600, Pakistan

      IIF 58
  • Danish, Muhammad
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1705, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 59
  • Muhammad, Danish
    Pakistani shareholder born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • D1 Mart, 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
  • Danish, Muhammad
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 353, Upper Balsall Heath Road, Office 601 Unit G3, Birmingham, B12 9DR, United Kingdom

      IIF 61
  • Danish, Muhammad
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 353, Upper Balsall Heath Road, Office 601 Unit G3, Birmingham, B12 9DR, United Kingdom

      IIF 62
  • Muhammad, Danish
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 253, Gurney Close, Barking, IG11 8LB, England

      IIF 63
  • Muhammad, Danish
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 64
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 65
  • Danish, Muhammad
    Pakistani self employed born in December 1983

    Resident in Pakistan

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

      IIF 66
  • Danish, Muhammad
    Pakistani company director born in February 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 268, Deane Church Lane, Bolton, BL3 4EW, England

      IIF 67
  • Danish, Muhammad
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 A41, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 68
  • Danish, Muhammad
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13-19, Derby Road, Croydon, CR0 3SE, England

      IIF 69
    • 102, Mitcham Road, London, SW17 9NG, England

      IIF 70
    • 170 Church Road, Mitcham, Surrey, CR4 3BW, United Kingdom

      IIF 71
    • 45, Malvern Road, Thornton Heath, CR7 7LW, England

      IIF 72 IIF 73
    • 102, Mitcham Road, Tooting, London, SW17 9NG, United Kingdom

      IIF 74 IIF 75
  • Danish, Muhammad
    British director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Norman Road, Thornton Heath, CR7 7ED, England

      IIF 76
  • Danish, Muhammad
    British managing director born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Malvern Road, Thornton Heath, CR7 7LW, England

      IIF 77
  • Danish, Muhammad
    British operations manager born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Malvern Road, Thornton Heath, CR7 7LW, England

      IIF 78
  • Danish, Muhammad
    Pakistani company director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H# A-90, Mohalla Pak Colony, Sukkur, 65200, Pakistan

      IIF 79
  • Danish, Muhammad
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 75 Shelton Street Covent Garden, Shelton Street, London, WC2H 9JQ, England

      IIF 80
  • Danish, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6762, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 81
  • Danish, Muhammad
    Pakistani company director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat B07 Ben Russell Court, 25 Grasmere Street, Leicester, LE2 7PT, England

      IIF 82
  • Danish, Muhammad
    Pakistani company director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15004382 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 83
  • Danish, Muhammad
    Pakistani enterpreneur born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 582, House No 582 Phase 2, Khyaban Ali, Punjab, 63100, Pakistan

      IIF 84
  • Danish, Muhammad
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 103, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finniest, Glasgow Central, G3 7RH, United Kingdom

      IIF 85
  • Danish, Muhammad
    Pakistani born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Cottam Grove, Swinton, Manchester, M27 5XA, England

      IIF 86
  • Danish, Muhammad
    Pakistani director born in May 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Dn 269, Sector 4a, Ameen Town, 46000, Pakistan

      IIF 87
  • Danish, Muhammad
    Pakistani born in October 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12658, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 88
  • Muhammad, Danish

    Registered addresses and corresponding companies
    • Flat No G-322, Sultanabad Colony, Gul Bahar, Karachi, 74600, Pakistan

      IIF 89
    • D1 Mart, 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 90
  • Mr Danish Muhammad
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No G-322, Sultanabad Colony, Gul Bahar, Karachi, 74600, Pakistan

      IIF 91
  • Danish, Muhammad
    Pakistani accountant born in January 1981

    Resident in Pakistan

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

      IIF 92
  • Danish, Muhammad
    Pakistani company director born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4722, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 93
  • Danish, Muhammad
    Pakistani digital marketer born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 130, Old Street, London, EC1V 9BD, England

      IIF 94
  • Danish, Muhammad
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-412, Majeed Colony, Quaidabad, Landhi, Malir, 75120, Pakistan

      IIF 95
  • Danish, Muhammad
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12430, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 96
  • Danish, Muhammad
    Pakistani owner born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 362 Wb, Chak No 362 Wb, Dunyapur, Lodhran, 59120, Pakistan

      IIF 97
  • Danish, Muhammad
    Pakistani company director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 29, Greystoke Park Terrace Ealing, London, W5 1JL, United Kingdom

      IIF 98
  • Danish, Muhammad
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15242535 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
  • Danish, Muhammad
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 100
  • Danish, Muhammad
    Pakistani accountant born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 8, Hathaway Road, Croydon, CR0 2TP, England

      IIF 101
  • Danish, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1938, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 102
  • Mr Danish Muhammad
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • D1 Mart, 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 103
  • Mr Danish Muhammad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Kerrison Road, London, E15 2TH, United Kingdom

      IIF 104
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 105
  • Danish, Mohammad
    Pakistani director born in March 1992

    Resident in Pakistan

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

      IIF 106
  • Danish, Muhammad
    Pakistani born in March 2003

    Resident in United Kingdom

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

      IIF 107
  • Danish, Muhammad, Mr,
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 128, 128 City Road, London, Ec1v 2nx, Lonndon, EC1V 2NX, United Kingdom

      IIF 108
  • Danish, Muhammad, Mr.
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 384, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 109
  • Danish, Muhammad
    Pakistani director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Whitehall Croft., 23 Whitehall Croft., Leeds, LS12 5NJ, United Kingdom

      IIF 110
  • Danish, Muhammad

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

      IIF 111
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 112
  • Danish, Muhammad, Mr.
    Pakistani director born in October 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15624621 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 113
child relation
Offspring entities and appointments 54
  • 1
    99 PRODUCTS LTD
    13152871
    Unit 3 A41 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,036 GBP2023-01-31
    Officer
    2021-01-22 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2021-01-22 ~ now
    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
  • 2
    BELFIZ TREDERS LIMITED
    SC770970
    24238, Sc770970 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-05-30 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2023-05-30 ~ dissolved
    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
  • 3
    BURRIDOS LIMITED
    15881363
    102 Mitcham Road, Tooting, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-06 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-08-06 ~ now
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    BURRITO LONDON LTD
    15859687
    102 Mitcham Road, Tooting, London, England
    Active Corporate (3 parents)
    Officer
    2024-07-26 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    CUSTOM ZAP LTD
    16399578
    Office 12430 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
  • 6
    D1 MART LTD
    14875152
    D1 Mart 124, City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 60 - Director → ME
    2023-05-17 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 7
    DANI ASH LTD
    13830056
    Flat B07 Ben Russell Court, 25 Grasmere Street, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 8
    DANI SOLUTION IT LIMITED
    14576414
    9 Parkstone Avenue, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-06 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    DANIE DESIGN LTD
    13118530
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91 GBP2024-01-31
    Officer
    2021-01-06 ~ now
    IIF 63 - Director → ME
  • 10
    DANISH BHAI LTD
    15004382
    4385, 15004382 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    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
  • 11
    DANISH SONS LTD
    15178205
    353 Upper Balsall Heath Road, Office 601 Unit G3, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    2024-12-01 ~ now
    IIF 61 - Director → ME
    2023-09-30 ~ 2024-06-14
    IIF 62 - Director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 12
    DCLOTH LTD
    14887817
    29 Greystoke Park Terrace Ealing, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 13
    DIGIXSALE LTD
    15795593
    2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 107 - Director → ME
    2024-06-22 ~ now
    IIF 111 - Secretary → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 14
    DIGNIFY SOLUTIONS LIMITED
    14401637
    4385, 14401637 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-10-06 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2022-10-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 15
    DJACKETS LIMITED
    12355201
    4385, 12355201: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2019-12-09 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 30 - Has significant influence or control OE
  • 16
    DT TRADERS LIMITED
    16635354
    Office 12658 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-07 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
  • 17
    EASY BEE SHOPPING LIMITED
    14144701
    4385, 14144701 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2022-05-31 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
  • 18
    FINEXIC SERVICES LIMITED
    12007853
    22 Norman Road, Thornton Heath, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2020-05-31
    Officer
    2021-02-01 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2021-03-13 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
  • 19
    FRAGRANCE LIGHT LTD
    10770479
    149 Upper Tooting Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,237 GBP2023-05-31
    Officer
    2019-02-20 ~ 2021-11-01
    IIF 56 - Director → ME
  • 20
    H D (BB) FOODS LTD
    13618490
    306 Keighley Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-13 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 21
    HAN BAY LTD
    16004691
    4385, 16004691 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-10-08 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2024-10-08 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 22
    HANNANA TRADER LIMITED
    14496993
    268 Deane Church Lane, Bolton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-23
    Officer
    2022-11-21 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 23
    HENNBULL LIMITED
    15954169
    102 Mitcham Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-09-12 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-09-12 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 24
    HEWSON MARTIN AND DAWES LIMITED
    11354908
    1 Kerrison Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-06-15 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2018-06-15 ~ dissolved
    IIF 104 - Ownership of shares – 75% or more OE
  • 25
    HOMEX CART ENTERPRISES LTD
    14338845
    G21 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 26
    ITEMS CART LTD
    15373510
    Office 384 182-184 High Street North, East Ham, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-28 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 27
    J & D ESTATE MANAGEMENT LTD
    16229485
    45 Malvern Road, Thornton Heath, England
    Active Corporate (2 parents)
    Officer
    2025-02-04 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-02-04 ~ now
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    J&D DISTRIBUTORS LTD
    15692191
    45 Malvern Road, Thornton Heath, England
    Dissolved Corporate (2 parents)
    Officer
    2024-04-29 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2024-04-29 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    JACKHOUSEMARKETING LIMITED
    16999150
    Flat 5 24 Falkner Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 30
    JEWELD LTD
    13346808
    Flat 56, Nevitt House, Cranston Estate, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -286 GBP2022-04-30
    Officer
    2021-04-20 ~ dissolved
    IIF 58 - Director → ME
    2021-04-20 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    2021-04-20 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 31
    MAAZ INVESTMENTS LIMITED
    15893551
    170 Church Road Mitcham, Surrey, England
    Active Corporate (2 parents)
    Officer
    2024-08-13 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    MATKA INN LIMITED
    13468692
    102 Mitcham Road, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,313 GBP2023-03-31
    Officer
    2023-02-02 ~ 2023-06-10
    IIF 55 - Director → ME
    2021-06-21 ~ 2023-02-01
    IIF 78 - Director → ME
    Person with significant control
    2021-06-21 ~ 2023-02-01
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    2023-03-03 ~ 2023-06-10
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 33
    MDOT CORPORATION LIMITED
    14358292
    4385, 14358292 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 66 - Director → ME
    2022-09-15 ~ dissolved
    IIF 112 - Secretary → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 34
    MMDANISH LIMITED
    16136443
    19 Foundry Drive, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-12-15 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2024-12-15 ~ now
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 35
    MONTEVERDE ENTERPRISE SERVICES LIMITED
    11513036
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-12 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2019-01-12 ~ dissolved
    IIF 40 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 40 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 40 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 36
    MUHAMMAD DANISH LTD
    13683211 15056810
    Unit 86913 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-15 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 37
    MUHAMMAD DANISH LTD
    15056810 13683211
    23 Whitehall Croft. 23 Whitehall Croft., Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 38
    NAHUSATI LIMITED
    14789136
    4385, 14789136 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
  • 39
    OBLEY PHINPOT LIMITED
    11596766
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-03-19 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 105 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 105 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 40
    PRIME PEAAK LTD
    15619271
    Flat 8 68 Hathaway Road, Croydon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-24 ~ 2024-10-26
    IIF 101 - Director → ME
  • 41
    PURSUIO LTD
    16626173
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 42
    RANASONS LTD
    16179143
    7 Cottam Grove, Swinton, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 43
    RECONNECTORS LTD
    15624621
    4385, 15624621 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-07 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2024-04-07 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 44
    REGAL SHOP LIMITED
    14249940
    7 Bell Yard, London, England
    Dissolved Corporate (6 parents)
    Total liabilities (Company account)
    1 GBP2023-07-31
    Officer
    2023-08-04 ~ 2023-08-12
    IIF 45 - Director → ME
    Person with significant control
    2023-08-04 ~ 2023-08-12
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 45
    RELIABLE ART PATCHES LTD
    14931252
    275 Milnrow Road, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    -202 GBP2024-06-30
    Officer
    2023-06-12 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 46
    SCISSORSLAND LTD
    15572927
    4385, 15572927 - Companies House Default Address, Cardiff
    Active Corporate (8 parents)
    Officer
    2024-04-21 ~ 2025-01-04
    IIF 80 - Director → ME
    Person with significant control
    2024-04-21 ~ 2025-01-05
    IIF 36 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 36 - Has significant influence or control OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 47
    SHAIDU GLOBAL LIMITED
    12724104
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 48
    SHAYER TRADING LIMITED
    16971482
    Flat 5 24 Falkner Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2026-01-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2026-01-19 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 49
    SHOP EZ MALL LTD
    15242535
    4385, 15242535 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 48 - Ownership of shares – 75% or more OE
  • 50
    TID DEVELOPERS LIMITED
    13543186
    13-19 Derby Road, Croydon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    -2,795 GBP2024-07-31
    Officer
    2021-08-02 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2021-10-25 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Right to appoint or remove directors as a member of a firm OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 15 - Has significant influence or control as a member of a firm OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    2021-08-02 ~ 2021-10-25
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    TID INVESTORS LIMITED
    16256534
    102 Mitcham Road, Tooting, London, England
    Active Corporate (3 parents)
    Officer
    2025-02-17 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 52
    TUNGSTUN ENTERPRISES LTD
    13838623
    4385, 13838623: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 53
    WOWTRENDS STORE LIMITED
    14984299
    128 128 City Road, London, Ec1v 2nx, Lonndon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-06 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2023-07-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
  • 54
    ZEE CAFE LIMITED
    16945647
    19 Foundry Drive, Leeds, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 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.