1
ABOVE AND BEYOND OUTSOURCING LIMITED
- now 10448837SAW OFFSHORING & OUTSOURCING LIMITED
- 2019-05-28
10448837 Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
Active Corporate (5 parents)
Officer
2016-10-27 ~ 2020-04-01
IIF 11 - Director → ME
2
325-331 High Road, Ilford, Essex, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-01-01 ~ 2020-06-15
IIF 16 - Director → ME
3
AL HAMRA HOTELS AND RESORTS LTD
10600978 Suite 6-7, 3rd Floor Alperton House, Bridgewater Road, London, England
Dissolved Corporate (2 parents)
Officer
2017-02-06 ~ dissolved
IIF 10 - Director → ME
Person with significant control
2017-02-06 ~ dissolved
IIF 38 - Has significant influence or control → OE
4
Unit C-1 Star Business Centre, Marsh Way, Rainham, England
Active Corporate (3 parents)
Officer
2018-08-24 ~ 2019-04-01
IIF 1 - Director → ME
Person with significant control
2018-08-24 ~ 2019-08-01
IIF 36 - Ownership of shares – More than 25% but not more than 50% → OE
5
Flat 3 1 Sopwith Avenue, London, England
Dissolved Corporate (2 parents)
Officer
2018-05-23 ~ dissolved
IIF 21 - Director → ME
2018-05-23 ~ dissolved
IIF 63 - Secretary → ME
Person with significant control
2018-05-23 ~ dissolved
IIF 35 - Ownership of voting rights - 75% or more → OE
IIF 35 - Right to appoint or remove directors → OE
IIF 35 - Ownership of shares – 75% or more → OE
6
325 - 331 High Road, Ilford, United Kingdom
Dissolved Corporate (2 parents)
Officer
2019-07-10 ~ dissolved
IIF 15 - Director → ME
Person with significant control
2019-07-10 ~ dissolved
IIF 33 - Ownership of shares – 75% or more → OE
IIF 33 - Ownership of voting rights - 75% or more → OE
7
325 - 331 High Road, Ilford, United Kingdom
Dissolved Corporate (3 parents)
Officer
2019-05-01 ~ 2020-05-01
IIF 12 - Director → ME
Person with significant control
2019-05-01 ~ dissolved
IIF 34 - Right to appoint or remove directors → OE
IIF 34 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 34 - Ownership of voting rights - More than 25% but not more than 50% → OE
8
4385, 13560328 - Companies House Default Address, Cardiff
Dissolved Corporate (4 parents)
Officer
2021-08-11 ~ 2021-12-31
IIF 54 - Director → ME
Person with significant control
2021-08-11 ~ dissolved
IIF 61 - Right to appoint or remove directors → OE
IIF 61 - Ownership of shares – 75% or more → OE
IIF 61 - Ownership of voting rights - 75% or more → OE
9
PRUHEALTH CARE HUB LIMITED
- 2014-09-09
09047309 199 Roundhay Road, First Floor, Leeds
Active Corporate (7 parents)
Officer
2014-05-20 ~ 2015-03-09
IIF 58 - Director → ME
10
HI TECHNOLOGICAL PLASTIC INDUSTRIES PLC
10155007 11 Church Road, Great Bookham, Surrey
Dissolved Corporate (8 parents)
Person with significant control
2018-01-27 ~ 2018-02-01
IIF 40 - Ownership of shares – More than 50% but less than 75% → OE
11
Suite 26, Unimix House Abbey Road, Park Royal, London
Dissolved Corporate (2 parents)
Officer
2010-12-15 ~ dissolved
IIF 60 - Director → ME
12
ACCOUNTS N TAX LIMITED
- 2016-05-16
09076700JUST ACCOUNTS N TAX LIMITED
- 2014-08-04
09076700 Suite 6-7 3rd Floor Alperton House, Bridgewater Road, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2014-06-09 ~ dissolved
IIF 9 - Director → ME
13
Flat 3 1 Sopwith Avenue, London, United Kingdom
Dissolved Corporate (1 parent)
Officer
2018-03-11 ~ dissolved
IIF 24 - Director → ME
Person with significant control
2018-03-11 ~ dissolved
IIF 45 - Ownership of shares – 75% or more → OE
14
Suite Ss 435 Stratford Road, Avon House, Solihull, England
Active Corporate (1 parent)
Officer
2024-08-28 ~ now
IIF 3 - Director → ME
Person with significant control
2024-08-28 ~ now
IIF 42 - Ownership of shares – 75% or more → OE
IIF 42 - Ownership of voting rights - 75% or more → OE
IIF 42 - Right to appoint or remove directors → OE
15
Flat 3 1 Sopwith Avenue, London, United Kingdom
Dissolved Corporate (7 parents)
Officer
2018-05-25 ~ 2018-05-26
IIF 22 - Director → ME
2018-05-25 ~ 2018-05-26
IIF 66 - Secretary → ME
16
LONDON INVESTMENTS PARTNERSHIP LTD
11438138 11a Central Circus, London, England
Dissolved Corporate (3 parents)
Officer
2018-06-28 ~ 2019-06-29
IIF 26 - Director → ME
17
PROSPERO HOLDINGS LIMITED
- now 11385782SAW RE JV 1 LIMITED
- 2019-07-06
11385782 Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
Active Corporate (2 parents)
Officer
2018-05-29 ~ 2021-07-19
IIF 55 - Director → ME
Person with significant control
2018-05-29 ~ 2021-07-19
IIF 49 - Ownership of shares – 75% or more → OE
IIF 49 - Right to appoint or remove directors → OE
IIF 49 - Ownership of voting rights - 75% or more → OE
18
Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
Dissolved Corporate (1 parent)
Officer
2018-05-22 ~ dissolved
IIF 56 - Director → ME
Person with significant control
2018-05-22 ~ dissolved
IIF 37 - Ownership of voting rights - 75% or more → OE
IIF 37 - Right to appoint or remove directors → OE
19
SAW ACCOUNTING & TAX ADVISORY LIMITED
- now 06605016JUST BOOKKEEPER LIMITED
- 2015-07-29
06605016CUBIC FINANCIAL CONSULTANTS LIMITED
- 2014-04-23
06605016 Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
Active Corporate (4 parents)
Officer
2008-05-28 ~ 2014-06-01
IIF 25 - Director → ME
2015-06-01 ~ now
IIF 53 - Director → ME
20
Suite 6-7, 3rd Floor Alperton House, Bridgewater Road, London, England
Dissolved Corporate (2 parents)
Officer
2016-09-27 ~ dissolved
IIF 13 - Director → ME
Person with significant control
2016-09-27 ~ dissolved
IIF 39 - Ownership of voting rights - More than 25% but not more than 50% → OE
IIF 39 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 39 - Right to appoint or remove directors → OE
IIF 39 - Has significant influence or control → OE
21
SAW GLOBAL REAL ESTATE HOLDINGS PLC
11589393 223 Baldwins Lane, Birmingham, England
Dissolved Corporate (2 parents)
Officer
2018-09-26 ~ dissolved
IIF 19 - Director → ME
2018-09-26 ~ dissolved
IIF 62 - Secretary → ME
Person with significant control
2018-09-26 ~ dissolved
IIF 29 - Right to appoint or remove directors → OE
IIF 29 - Ownership of shares – 75% or more → OE
IIF 29 - Ownership of voting rights - 75% or more → OE
22
Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
Active Corporate (1 parent)
Officer
2019-09-25 ~ now
IIF 7 - Director → ME
Person with significant control
2019-09-25 ~ now
IIF 27 - Ownership of shares – 75% or more → OE
23
Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
Dissolved Corporate (1 parent)
Officer
2020-02-10 ~ dissolved
IIF 18 - Director → ME
Person with significant control
2020-02-10 ~ dissolved
IIF 32 - Ownership of shares – 75% or more → OE
24
SAW UK REAL ESTATE HOLDINGS LIMITED
12205437 Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
Active Corporate (1 parent)
Officer
2019-09-13 ~ now
IIF 4 - Director → ME
Person with significant control
2019-09-13 ~ now
IIF 30 - Ownership of shares – 75% or more → OE
25
Charter House, 175 Chorley, New Road, Bolton, United Kingdom
Dissolved Corporate (5 parents)
Officer
2016-12-16 ~ 2018-08-01
IIF 23 - Director → ME
2017-12-18 ~ 2018-01-01
IIF 65 - Secretary → ME
Person with significant control
2016-12-16 ~ 2018-08-01
IIF 50 - Right to appoint or remove directors → OE
IIF 50 - Ownership of shares – More than 25% but not more than 50% → OE
IIF 50 - Ownership of voting rights - More than 25% but not more than 50% → OE
26
Suite 102w Sterling House, Langston Road, Loughton, Essex, England
Active Corporate (7 parents)
Officer
2014-11-01 ~ 2014-11-01
IIF 2 - Director → ME
27
1st Floor 7 St. James's Square, Manchester, England
Dissolved Corporate (4 parents)
Officer
2020-11-02 ~ dissolved
IIF 17 - Director → ME
Person with significant control
2020-11-02 ~ dissolved
IIF 41 - Ownership of shares – 75% or more → OE
28
STAR STERLING (OUTSOURCING) LIMITED - now
Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
Active Corporate (3 parents)
Officer
2018-06-11 ~ 2020-03-01
IIF 8 - Director → ME
Person with significant control
2018-06-11 ~ 2021-05-01
IIF 47 - Ownership of shares – More than 25% but not more than 50% → OE
29
PRISTINE PROPERTY INVESTMENTS LIMITED
- 2021-12-09
11603580 Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
Active Corporate (2 parents)
Officer
2018-10-03 ~ now
IIF 5 - Director → ME
Person with significant control
2018-10-03 ~ 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
30
THE PROPERTY SOURCERY CO. LIMITED
- now 11591615PRESTINE PROPERTY LIMITED
- 2018-10-11
11591615 223 Baldwins Lane, Birmingham, England
Dissolved Corporate (1 parent)
Officer
2018-09-27 ~ dissolved
IIF 20 - Director → ME
Person with significant control
2018-09-27 ~ 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
31
Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
Active Corporate (3 parents)
Officer
2018-12-11 ~ 2023-06-12
IIF 57 - Director → ME
Person with significant control
2018-12-11 ~ 2023-06-12
IIF 46 - Ownership of shares – More than 25% but not more than 50% → OE
32
MUTTAAL INVESTMENTS KINGDOM LIMITED
- 2018-09-26
06799711MUTTAAAL INVESTMENTS LIMITED
- 2010-01-04
06799711 Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
Active Corporate (1 parent, 3 offsprings)
Officer
2009-01-23 ~ now
IIF 6 - Director → ME
Person with significant control
2016-06-24 ~ now
IIF 43 - Ownership of voting rights - 75% or more → OE
IIF 43 - Ownership of shares – 75% or more → OE
33
UK PAKISTAN CHAMBER OF COMMERCE AND INDUSTRY
- now 01783030UK-PAKISTAN OVERSEAS CHAMBER OF COMMERCE AND INDUSTRY(THE) - 2005-01-21
Silverstream House, 4th Floor 45 Fitzroy Street, Fitzrovia, London
Active Corporate (92 parents)
Officer
2017-08-06 ~ 2019-01-25
IIF 14 - Director → ME
2017-08-06 ~ 2019-01-25
IIF 64 - Secretary → ME
34
3 Stavordale Road, London, England
Dissolved Corporate (2 parents)
Officer
2013-08-01 ~ 2013-12-06
IIF 59 - Director → ME
35
MADE IN PAKISTAN LIMITED
- 2019-08-08
10996153 Unit Ss, Avon House, 435 Stratford Road, Shirley, Solihull, England
Active Corporate (2 parents)
Officer
2017-10-04 ~ 2021-04-01
IIF 51 - Director → ME
Person with significant control
2017-10-04 ~ 2021-04-01
IIF 48 - Right to appoint or remove directors as a member of a firm → OE
36
Suite Ss Avon House 435 Stratford Road, Shirley, Solihull, England
Active Corporate (2 parents)
Officer
2020-04-02 ~ now
IIF 52 - Director → ME
Person with significant control
2020-04-02 ~ now
IIF 31 - Right to appoint or remove directors → OE
IIF 31 - Ownership of voting rights - 75% or more → OE
IIF 31 - Ownership of shares – 75% or more → OE