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 Aleem Shahid

    Related profiles found in government register
  • Mr. Muhammad Aleem Shahid
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321-323, High Road, Office 5855, Essex, Chadwell Heath, RM6 6AX, England

      IIF 1
  • Mr Muhammad Aleem Shahid
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112d, Bridge Road, Grays, RM17 6DA, England

      IIF 2
    • icon of address 129, William Street, Grays, Essex, RM17 6DZ

      IIF 3
    • icon of address 129, William Street, Grays, RM17 6DZ, England

      IIF 4
  • Mr Muhammad Shahid
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Queens Road, Nuneaton, CV11 5JL, England

      IIF 5
  • Mr Muhammad Shahid Tahir
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adamson House, Regus Building, Wilmslow Road, Manchester, M20 2YY, England

      IIF 6
    • icon of address Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, England

      IIF 7
    • icon of address Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 8
    • icon of address Suit 88 792, Wilmslow Road, Manchester, M20 6UG, United Kingdom

      IIF 9
  • Mr Muhammad Shahid
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 10
  • Shahid, Muhammad Aleem
    British business executive born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, William Street, Grays, RM17 6DZ, England

      IIF 11
  • Shahid, Muhammad Aleem
    British business man born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 500 , Aw House, 6-8 Stuart Street, Luton, LU1 2SJ, England

      IIF 12
  • Shahid, Muhammad Aleem
    British company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112d, Bridge Road, Grays, RM17 6DA, England

      IIF 13
  • Shahid, Muhammad Aleem
    British director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321-323, High Road, Office 5855, Essex, Chadwell Heath, RM6 6AX, England

      IIF 14
    • icon of address 129, William Street, Grays, Essex, RM17 6DZ

      IIF 15
  • Mr Muhammad Aamar Shafiq
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 52 Doulton House, 11 Park Street, London, SW6 2FS, England

      IIF 16
  • Mr Muhammad Shahid
    British born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 17
  • Mr Muhammad Shahid
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 18
  • Mr. Muhammad Shahid
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Pelham Road, Birmingham, B8 2PA, England

      IIF 19
  • Tahir, Muhammad Shahid
    British business executive born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit 88 792, Wilmslow Road, Manchester, M20 6UG, United Kingdom

      IIF 20
  • Tahir, Muhammad Shahid
    British business man born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 21
  • Tahir, Muhammad Shahid
    British businessman born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Burdetts Road, Dagenham, RM9 6XY, United Kingdom

      IIF 22
    • icon of address 181, St. Georges Road, Glasgow, G3 6JD, Scotland

      IIF 23
    • icon of address 60 Crown House, North Circular Road, Park Royal, London, NW10 7PN, England

      IIF 24
  • Tahir, Muhammad Shahid
    British co director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Tahir, Muhammad Shahid
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus Adamson House, Towers Business Park, Didsbury, M20 2YY, England

      IIF 27
    • icon of address 834, Kingsway, Manchester, M20 5WQ, England

      IIF 28
    • icon of address Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, England

      IIF 29
  • Tahir, Muhammad Shahid
    British director marketing born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 834, Kingsway, Manchester, M20 5WQ, United Kingdom

      IIF 30
  • Tahir, Muhammad Shahid
    British managing director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, St. Georges Road, Glasgow, G3 6JD

      IIF 31
  • Mr Muhammad Asad Shafiq
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13301605 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 32
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 33
  • Mr Muhammad Shahid
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 34
  • Mr Muhammad Shahid
    Pakistani born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Storey Road, London, E17 7DA, England

      IIF 35
  • Mr Muhammad Shafiq
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP, England

      IIF 36
  • Mr Muhammad Aamar Shafiq
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Lewis Rd Llandough, Penarth, CF64 2LW, United Kingdom

      IIF 37
  • Mr Muhammad Shahid
    British born in July 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 51, Shore Road, Belfast, BT15 3PG, Northern Ireland

      IIF 38
  • Mr Muhammad Shahid
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sandvale Place, Shotts, ML7 5EF, United Kingdom

      IIF 39
  • Mr Muhammad Shahid
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9 Britannic House 18-20, Dunstable Road, Luton, LU1 1DY, United Kingdom

      IIF 40
  • Mr Muhammad Shahid
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 42e 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 41
  • Mr Muhammad Shahid
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 42
  • Mr Muhammad Yaseen Shahid
    British born in February 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, London Road, Romford, RM7 9NJ, United Kingdom

      IIF 43
  • Mr. Muhammad Shahid
    Pakistani born in July 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 131, Satayana Road Fish Farms, Al Raheem Valley, Faisalabad, 38000, Pakistan

      IIF 44
  • Mr. Muhammad Shahid
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address D42, Korangi, Karachi, 74900, Pakistan

      IIF 45
  • Mr. Muhammad Shahid
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, 124 City Road, London Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 46
  • Mr Muhammad Asad Shafiq
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, United Kingdom

      IIF 47
  • Mr Muhammad Shahid
    British born in April 1979

    Resident in United Kingdom

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

      IIF 48
  • Mr Muhammad Shahid
    Pakistani born in January 1980

    Resident in Pakistan

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

      IIF 49
  • Mr Muhammad Shahid
    Pakistani born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address M Shahid, Muslim Town, Dahranwala, 62380, Pakistan

      IIF 50
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 51
  • Mr Muhammad Shahid
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2188, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 52
  • Mr Muhammad Shahid
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Fox St, Treharris, CF46 5HE, United Kingdom

      IIF 53
  • Mr Muhammad Shahid
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 124/b-7, Church Road, Sahiwal, 57000, Pakistan

      IIF 54
  • Mr Muhammad Shahid
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 72a -, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 55
  • Mr Muhammad Shahid
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 184, Chak No 132/16l Chak No 131/15l, Mian Channu, 58000, Pakistan

      IIF 56
  • Mr Muhammad Shahid
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jamshed Road, Near Binori Msjid, Binori Town, 75400, Pakistan

      IIF 57
  • Mr Muhammad Shafiq
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 58
  • Mr Muhammad Shahid
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Pull Sahu, Po Makhdoom Rasheed Bazda, Multan, 60000, Pakistan

      IIF 59
  • Mr Muhammad Shahid
    Pakistani born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 4/392 Mohalla Liaqatabad Karachi Pakistan, House No 4/392 Mohalla Liaqatabad Karachi Pakistan, Karachi, Pakistan, 75900, Pakistan

      IIF 60
  • Mr Muhammad Shahid
    Pakistani born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 72a, Ely Close, Hatfield, AL10 0DN, England

      IIF 61
  • Mr Muhammad Shahid
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14725488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
  • Mr Muhammad Shahid
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5672, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 64
  • Mr. Muhammad Shafiq
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1802, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 65
  • Shahid, Muhammad
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Queens Road, Nuneaton, CV11 5JL, England

      IIF 66
  • Mr Muhammad Shafiq
    Pakistani born in February 1981

    Resident in Pakistan

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

      IIF 67
  • Mr Muhammad Shafiq
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51b, Balfour Street, Stoke On Tent, Staffordshire, ST1 3QN, United Kingdom

      IIF 68
  • Mr Muhammad Shafiq
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Water Supply Road, House No 31, Block 13, Mohalla Rasheed Colony, Sargodha, 40100, Pakistan

      IIF 69
  • Mr Muhammad Shafiq
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15 Leighton, Court Severn Way, Bedford, Bedfordshire, MK41 7DE, United Kingdom

      IIF 70
  • Mr Muhammad Shahid Tahir
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Orsett Road, Grays, RM17 5DS, United Kingdom

      IIF 71
  • Mr. Muhammad Shafiq
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2596, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 72
  • Mr. Muhammad Shahid
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4006, Suite 4006 Unit 3a 34-35 Hatton Garden Holborn Lon, London, EC1N 8DX, United Kingdom

      IIF 73
  • Muhammad Shahid
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3326, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 74
  • Muhammad Shahid
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Shafiq, Muhammad Aamar
    Pakistani director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 52 Doulton House, 11 Park Street, London, SW6 2FS, England

      IIF 76
  • Mr Muhammad Shafiq
    Pakistani born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # P-133, Chambaly Enclave Four Seasons Housin, Faisalabad, 37000, Pakistan

      IIF 77
  • Mr Muhammad Shafiq
    Pakistani born in September 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 78
  • Mr Muhammad Shafiq
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 79
  • Mr Muhammad Shafiq
    Pakistani born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 80
  • Mr Muhammad Shahid
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8911, 182-184 High Street North East Ham, London, London, E6 2JA, United Kingdom

      IIF 81
  • Mr Muhammad Shahid
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Gagan Wala, Po Kot Tahir Kot Janu, Tehsile Jampur, Rajanpur, 3300, Pakistan

      IIF 82
  • Muhammad Shahid
    Pakistani born in March 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 7, 49 Poolbook Rd, Malvern, WR14 3NL, United Kingdom

      IIF 83
  • Muhammad Shahid
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 102374, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 84
  • Muhammad Shahid
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6546, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 85
  • Shafiq, Muhammad Asad
    Pakistani business executive born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 86
  • Shafiq, Muhammad Asad
    Pakistani director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Gloucester Road, Holborn, London, WC1N 3AX

      IIF 87
  • Mr Muhammad Ishfaq
    Pakistani born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/3, Bingham Medway, Edinburgh, EH15 3NS, Scotland

      IIF 88
  • Mr. Muhammad Ishfaq
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Check No. 86 Fateh, Check No. 85 Fateh, Tehsil Hasilpur, District Bahawalpur, 63100, Pakistan

      IIF 89
  • Muhammad Shahid
    Pakistani born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7339, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 90
  • Muhammad Shahid
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Street 2, Idreesia Colony Zain Chowk, Lal Shahbaz Town, Multan, 40100, Pakistan

      IIF 91
  • Tahir, Muhammad Shahid
    British business manager born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adamson House, Regus Building, Wilmslow Road, Manchester, M20 2YY, England

      IIF 92
  • Tahir, Muhammad Shahid
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Orsett Road, Grays, Essex, RM17 5DS, United Kingdom

      IIF 93
  • Mr Muhammad Asad Shafiq
    Pakistani born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 55e 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 94
  • Mr Muhammad Junaid Shahid
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13214807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 95
  • Mr Muhammad Shahid
    Pakistani born in January 1981

    Resident in United Kingdom

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

      IIF 96
  • Mr Muhammad Shahid
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Ambleside Way, Nuneaton, CV11 6AT, England

      IIF 97
  • Muhammad Shafiq
    Pakistani born in December 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5740, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 98
  • Muhammad Shafiq
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25, Bligh Close, 15, Crawley, RH10 5DL, England

      IIF 99
  • Muhammad Shafiq
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1671, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 100
  • Muhammad Shafiq
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3783, 182-184, High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 101
  • Muhammad Shafiq
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3968, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 102
  • Shahid, Muhammad
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 103
  • Mr Muhammad Ishfaq
    Pakistani born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 104
  • Mr Muhammad Ishfaq
    Pakistani born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Ishfaq, Ward No.7, P.o. Khas Qaboola, Tehsil Arifwala,district Pakpattan, Punjab, 57480, Pakistan

      IIF 105
  • Mr Muhammad Ishfaq
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 37, 67 Viewforth, Edinburgh, EH10 4LQ, Scotland

      IIF 106
  • Mr Muhammad Ishfaq
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#223, St#25, Amjad Street, Shah Noor Park, Lahore, 54000, Pakistan

      IIF 107
  • Mr Muhammad Shahid
    Pakistani born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office No. 54a, 5 The Shires Old Bedford Road, Luton, LU2 7QA, England

      IIF 108
  • Muhammad Shafiq
    Pakistani born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 109
  • Muhammad Shafiq
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 110
  • Muhammad Shahid
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2814, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 111
  • Muhammad Shahid
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Hari Wala, Post Office Jhoke Wains, Multan, 66000, Pakistan

      IIF 112
  • Shahid, Muhammad
    British mechanical engineer born in April 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, EH6 7BD, United Kingdom

      IIF 113
  • Shahid, Muhammad
    Pakistani director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 114
  • Mr Muhammad Ishfaq
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 217, Mohalla Mohammadia Colony Sik Nahar Mughalpura, Lahore Cantt District, Lahore, 54000, Pakistan

      IIF 115
  • Muhammad Ishfaq
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1891, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 116
  • Muhammad Shahid
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Grace Avenue, 19 Grace Avenue, Belfast, BT5 5JH, Northern Ireland

      IIF 117
  • Muhammad Shahid
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15393994 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 118
  • Shahid, Muhammad
    Pakistani company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 119
  • Shahid, Muhammad
    Pakistani consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 27a, Darnley Street, Gravesend, Kent, Essex, DA11 0PJ, England

      IIF 120
  • Shahid, Muhammad
    Pakistani trader born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ambleside Way, Nuneaton, CV11 6AT, England

      IIF 121
  • Shahid, Muhammad
    Pakistani director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Sylvester Road, London, E17 8ED, England

      IIF 122
  • Muhammad Ishfaq
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 698, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 123
  • Muhammad Ishfaq
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House#p-3/12, Street#6 Raheem Town, Faisalabad, 38000, Pakistan

      IIF 124
  • Muhammad Ishfaq
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12377, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 125
  • Muhammad Shafiq
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7585, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 126
  • Muhammad Shafiq
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4364, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 127
  • Muhammad Shahid
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Grange Road, London, W5 5BX, United Kingdom

      IIF 128
  • Shafiq, Muhammad Aamar
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Shahid, Muhammad
    Pakistani company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Hill Street, London, W1J 5LT, England

      IIF 130
  • Shahid, Muhammad
    Pakistani company secretary/director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 4802, 10 Marsh Wall, London, E14 9XZ, England

      IIF 131
  • Muhammad Ishfaq
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Near Girls Govt Higher Secondary School, Chak No 109 Sb Sargodha, Sargodha, 40100, Pakistan

      IIF 132
  • Muhammad Ishfaq
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7596, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 133
  • Shafiq, Muhammad Asad
    Pakistani businessman born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, United Kingdom

      IIF 134
  • Muhammad Shahid
    Pakistani born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8499, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 135
  • Tahir, Muhammad Shahid

    Registered addresses and corresponding companies
    • icon of address 834, Kingsway, Manchester, M20 5WQ, England

      IIF 136
  • Ishfaq, Muhammad
    Pakistani company director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/3, Bingham Medway, Edinburgh, EH15 3NS, Scotland

      IIF 137
  • Muhammad Ishfaq
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63100, Basti Purani Khooran, Post Office Janu Wala, Garwan, Tehsil Ahmedpur East, District Bahawalpur, Bahawalpur, 63100, Pakistan

      IIF 138
  • Shahid, Muhammad
    Pakistani general manager born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Graham Street, Airdrie, ML6 6BU, Scotland

      IIF 139
  • Ishfaq, Muhammad
    Pakistani director born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 140
  • Ishfaq, Muhammad
    Pakistani director born in June 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 213, Harehills Lane, Leeds, LS8 3QH, England

      IIF 141
  • Ishfaq, Muhammad
    Pakistani director born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Ishfaq, Ward No.7, P.o. Khas Qaboola, Tehsil Arifwala,district Pakpattan, Punjab, 57480, Pakistan

      IIF 142
  • Ishfaq, Muhammad
    Pakistani director born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Near Girls Govt Higher Secondary School, Chak No 109 Sb Sargodha, Sargodha, 40100, Pakistan

      IIF 143
  • Ishfaq, Muhammad
    Pakistani director born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7596, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 144
  • Ishfaq, Muhammad
    Pakistani director born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#223, St#25, Amjad Street, Shah Noor Park, Lahore, 54000, Pakistan

      IIF 145
  • Ishfaq, Muhammad
    Pakistani director born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 698, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 146 IIF 147
  • Ishfaq, Muhammad
    Pakistani company director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House#p-3/12, Street#6 Raheem Town, Faisalabad, 38000, Pakistan

      IIF 148
  • Ishfaq, Muhammad
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1891, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 149
  • Ishfaq, Muhammad
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12377, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 150
  • Ishfaq, Muhammad
    Pakistani company director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 217, Mohalla Mohammadia Colony Sik Nahar Mughalpura, Lahore Cantt District, Lahore, 54000, Pakistan

      IIF 151
  • Ishfaq, Muhammad
    Pakistani director born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63100, Basti Purani Khooran, Post Office Janu Wala, Garwan, Tehsil Ahmedpur East, District Bahawalpur, Bahawalpur, 63100, Pakistan

      IIF 152
  • Ishfaq, Muhammad, Mr.
    Pakistani company director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Check No. 86 Fateh, Check No. 85 Fateh, Tehsil Hasilpur, District Bahawalpur, 63100, Pakistan

      IIF 153
  • Muhammad, Shahid
    Belgian director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Pickfords Gardens, Slough, SL1 3GG, United Kingdom

      IIF 154
  • Mr Muhammad Shahid
    Pakistani born in May 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, BD17 7AX, United Kingdom

      IIF 155
  • Mr Muhammad Shahid
    Pakistani born in March 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office C1601a, Opus Tower, Business Bay, Dubai, POBOX53 557, United Arab Emirates

      IIF 156
  • Mr Shahid Muhammad
    Belgian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Pickfords Gardens, Slough, SL1 3GG, United Kingdom

      IIF 157
  • Shafiq, Muhammad
    Pakistani company director born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address address

      IIF 158
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 159
  • Shafiq, Muhammad
    Pakistani owner born in September 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 160
  • Shafiq, Muhammad
    Pakistani director born in December 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5740, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 161
  • Shafiq, Muhammad
    Pakistani company director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 162
  • Shafiq, Muhammad
    Pakistani chief executive officer born in February 1981

    Resident in Pakistan

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

      IIF 163
  • Shafiq, Muhammad
    Pakistani entrepreneur born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C/o Mohammad Shafiq & Brothers, Ramchand Bazaar, Chaman, Baluchsitan, 86000, Pakistan

      IIF 164
  • Shafiq, Muhammad
    Pakistani director born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 165
  • Shafiq, Muhammad
    Pakistani company director born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 166
  • Shafiq, Muhammad
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Cashmaal Office, 92 Guild Street, London, SE25 8BB, England

      IIF 167
  • Shafiq, Muhammad
    Pakistani owner born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 168
  • Shafiq, Muhammad
    Pakistani company director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25, Bligh Close, 15, Crawley, RH10 5DL, England

      IIF 169
  • Shafiq, Muhammad
    Pakistani company director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Water Supply Road, House No 31, Block 13, Mohalla Rasheed Colony, Sargodha, 40100, Pakistan

      IIF 170
  • Shafiq, Muhammad
    Pakistani director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1671, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 171
  • Shafiq, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3783, 182-184, High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 172
  • Shafiq, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15 Leighton, Court Severn Way, Bedford, Bedfordshire, MK41 7DE, United Kingdom

      IIF 173
  • Shafiq, Muhammad
    Pakistani company director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1802, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 174
  • Shafiq, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3968, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 175
  • Shafiq, Muhammad
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7585, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 176
  • Shafiq, Muhammad
    Pakistani director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4364, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 177
  • Shahid, Muhammad
    Pakistani company director born in March 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 37, Franklin Crescent, Mitcham, Surrey, CR4 1ND, United Kingdom

      IIF 178
  • Shahid, Muhammad
    Pakistani company director born in March 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 7, 49 Poolbook Rd, Malvern, WR14 3NL, United Kingdom

      IIF 179
  • Shahid, Muhammad
    British chef born in July 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 51, Shore Road, Belfast, BT15 3PG, Northern Ireland

      IIF 180
  • Shahid, Muhammad
    Pakistani company director born in January 1980

    Resident in Pakistan

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

      IIF 181
  • Shahid, Muhammad
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 St. Margaret Avenue, Paisley, PA3 4DL

      IIF 182
    • icon of address 3, Sandvale Place, Shotts, ML7 5EF, United Kingdom

      IIF 183
  • Shahid, Muhammad
    Pakistani company director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 102374, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 184
  • Shahid, Muhammad
    Pakistani commercial director born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Pull Sahu, Po Makhdoom Rasheed Bazda, Multan, 60000, Pakistan

      IIF 185
  • Shahid, Muhammad
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9 Britannic House 18-20, Dunstable Road, Luton, LU1 1DY, United Kingdom

      IIF 186
  • Shahid, Muhammad
    Pakistani businessman born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 4/392 Mohalla Liaqutabad Karachi Pakistan, House No 4/392 Mohalla Liaqutabad Karachi Pakistan, Karachi, 75900, Pakistan

      IIF 187
  • Shahid, Muhammad
    Pakistani director born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 188
  • Shahid, Muhammad
    Pakistani director born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7339, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 189
  • Shahid, Muhammad
    Pakistani self employed born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 72a, Ely Close, Hatfield, AL10 0DN, England

      IIF 190
  • Shahid, Muhammad
    Pakistani director born in April 1985

    Resident in Pakistan

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

      IIF 191
  • Shahid, Muhammad
    Pakistani entrepreneur born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14725488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 192
  • Shahid, Muhammad
    Pakistani company director born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address M Shahid, Muslim Town, Dahranwala, 62380, Pakistan

      IIF 193
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 194
  • Shahid, Muhammad
    Pakistani company director born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5672, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 195
  • Shahid, Muhammad
    Pakistani chartered secretary born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4802 Landmark Pinnacle, Marsh Wall, London, E14 9XZ, England

      IIF 196
  • Shahid, Muhammad
    Pakistani director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2188, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 197
  • Shahid, Muhammad
    Pakistani software engineer born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Fox St, Treharris, CF46 5HE, United Kingdom

      IIF 198
  • Shahid, Muhammad
    Pakistani director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 124/b-7, Church Road, Sahiwal, 57000, Pakistan

      IIF 199
  • Shahid, Muhammad
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, 124 City Road, London Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 200
  • Shahid, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3326, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 201
  • Shahid, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Shahid, Muhammad
    Pakistani businessman born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 72a -, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 203
  • Shahid, Muhammad
    Pakistani business born in January 1999

    Resident in Pakistan

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

      IIF 204
  • Shahid, Muhammad
    Pakistani entrepreneur born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 184, Chak No 132/16l Chak No 131/15l, Mian Channu, 58000, Pakistan

      IIF 205
  • Shahid, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6546, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 206
  • Shahid, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jamshed Road, Near Binori Msjid, Binori Town, 75400, Pakistan

      IIF 207
  • Shahid, Muhammad
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2814, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 208
  • Shahid, Muhammad
    Pakistani company director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8911, 182-184 High Street North East Ham, London, London, E6 2JA, United Kingdom

      IIF 209
  • Shahid, Muhammad
    Pakistani company director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Gagan Wala, Po Kot Tahir Kot Janu, Tehsile Jampur, Rajanpur, 3300, Pakistan

      IIF 210
  • Shahid, Muhammad
    Pakistani company director born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Hari Wala, Post Office Jhoke Wains, Multan, 66000, Pakistan

      IIF 211
  • Shahid, Muhammad Yaseen
    British director born in February 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, London Road, Romford, RM7 9NJ, United Kingdom

      IIF 212
  • Shahid, Muhammad, Mr.
    Pakistani company director born in July 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 131, Satayana Road Fish Farms, Al Raheem Valley, Faisalabad, 38000, Pakistan

      IIF 213
  • Shahid, Muhammad, Mr.
    Pakistani company director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address D42, Korangi, Karachi, 74900, Pakistan

      IIF 214
  • Shafiq, Muhammad
    Pakistani director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/1, 17 Albert Avenue, Glasgow, G42 8RB, United Kingdom

      IIF 215
  • Shafiq, Muhammad
    Pakistani director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51b, Balfour Street, Stoke On Tent, Staffordshire, ST1 3QN, United Kingdom

      IIF 216
  • Shafiq, Muhammad Asad
    Pakistani businessman born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 55e 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 217
  • Shafiq, Muhammad, Mr.
    Pakistani self employed born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2596, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 218
  • Shahid, Muhammad
    British business person born in April 1979

    Resident in United Kingdom

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

      IIF 219
  • Shahid, Muhammad
    Pakistani businessman born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Pelham Road, Birmingham, B8 2PA, England

      IIF 220
  • Shahid, Muhammad
    Pakistani director born in January 1981

    Resident in United Kingdom

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

      IIF 221
  • Shahid, Muhammad
    Pakistani company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Grange Road, London, W5 5BX, United Kingdom

      IIF 222
  • Shahid, Muhammad
    Pakistani director marketing born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121a, Ilford Lane, Ilford, IG1 2RN, United Kingdom

      IIF 223
  • Shahid, Muhammad
    Pakistani ceo born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office No. 54a, 5 The Shires Old Bedford Road, Luton, LU2 7QA, England

      IIF 224
  • Shahid, Muhammad
    Pakistani business man born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Hartington Road, Southampton, Hampshire, SO14 0EW, United Kingdom

      IIF 225
  • Shahid, Muhammad
    Pakistani company director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Grace Avenue, 19 Grace Avenue, Belfast, BT5 5JH, Northern Ireland

      IIF 226
  • Shahid, Muhammad
    Pakistani company director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15393994 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 227
  • Shahid, Muhammad
    Pakistani director born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8499, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 228
  • Shahid, Muhammad, Mr.
    Pakistani director born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4006, Suite 4006 Unit 3a 34-35 Hatton Garden Holborn Lon, London, EC1N 8DX, United Kingdom

      IIF 229
  • Shahid, Muhammad Junaid
    Pakistani businessman born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13214807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 230
  • Shahid, Muhammad
    Pakistani director born in May 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, BD17 7AX, United Kingdom

      IIF 231
  • Shahid, Muhammad
    Pakistani businessman born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office G29b, 1 Burwood Place, London, W2 2UT, England

      IIF 232
  • Shafiq, Muhammad

    Registered addresses and corresponding companies
    • icon of address C/o Mohammad Shafiq & Brothers, Ramchand Bazaar, Chaman, Baluchsitan, 86000, Pakistan

      IIF 233
    • icon of address 2/1, 17 Albert Avenue, Glasgow, G42 8RB, United Kingdom

      IIF 234
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 235
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 236
  • Shahid Tahir, Muhammad

    Registered addresses and corresponding companies
    • icon of address 834, Kingsway, Manchester, M20 5WQ, England

      IIF 237
  • Shahid, Muhammad

    Registered addresses and corresponding companies
    • icon of address 14725488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 238
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 239
    • icon of address 4802 Landmark Pinnacle, Marsh Wall, London, E14 9XZ, England

      IIF 240
child relation
Offspring entities and appointments
Active 109
  • 1
    BVLGARI STORE LTD - 2024-10-28
    icon of address 72a Ely Close, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4a High Street, Melksham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 102374, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suit 88 792 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    218 GBP2017-10-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flat 52 Doulton House, 11 Park Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 7
    icon of address 4385, 14066131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 51 Shore Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,489 GBP2021-02-28
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 15 Leighton Court Severn Way, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 206 Cable Street, Aldgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Flat 72a - 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Office 12377 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Cashmaal Office, 92 Guild Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,400 GBP2024-11-30
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 167 - Director → ME
  • 16
    icon of address 4385, 15445326 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Flat 27a Darnley Street, Gravesend, Kent, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 120 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 13278 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 168 - Director → ME
    icon of calendar 2022-03-30 ~ dissolved
    IIF 236 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Adamson House Regus Building, Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    337 GBP2024-02-29
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 24 Hartington Road, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 225 - Director → ME
  • 24
    icon of address Office 7585 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Office 7339 182-184 High Street North, East Ham, London
    Active Corporate (1 parent)
    Equity (Company account)
    237 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 129 William Street, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,598 GBP2023-12-31
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Has significant influence or control as a member of a firmOE
  • 28
    icon of address 321-323 High Road, Office 5855, Essex, Chadwell Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,311 GBP2023-10-31
    Officer
    icon of calendar 2024-01-21 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-01-21 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 29
    icon of address 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 31
    icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4385, 15286385 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,815.26 GBP2024-10-31
    Officer
    icon of calendar 2023-10-26 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Summit House, 4 - 5 Mitchell Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    38,780 GBP2024-03-31
    Officer
    icon of calendar 2022-01-17 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 35
    icon of address Unit 37 67 Viewforth, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 8 King Street, Twickenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 3/3 Bingham Medway, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4385, 15977475 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Office 698 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 4385, 14746040 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Apartment 4802 10 Marsh Wall, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 131 - Director → ME
  • 42
    icon of address Office 7596 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 4385, 14245390 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 19 Grace Avenue 19 Grace Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 45
    GLOBAL CONTRACTORS & MORTGAGES LIMITED - 2019-09-16
    icon of address Adamson House, Towers Business Park, Didsbury, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,345 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 7 - Has significant influence or controlOE
  • 46
    icon of address 25 Bligh Close, 15, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 41 Orsett Road, Grays, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    icon of address Suite/unit/room #1-279 39 Ludgate Hill, Suite/unit/room #1-279 39 Ludgate Hill London, Ec4, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 49
    FINANCIALS BUREAU (UK) LIMITED - 2012-07-26
    M K RAJA & CO. LTD - 2011-11-14
    icon of address 213 Harehills Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -535 GBP2018-03-31
    Officer
    icon of calendar 2019-01-20 ~ dissolved
    IIF 141 - Director → ME
  • 50
    icon of address 4385, 15158456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 124 124 City Road, London Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 4385, 13864820: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 4385, 14725488 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 192 - Director → ME
    icon of calendar 2023-03-13 ~ dissolved
    IIF 238 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 55
    icon of address Flat 7 49 Poolbook Rd, Malvern, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 4385, 14270972 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 4385, 14191273 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 4385, 14132318 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 115 London Road, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 164 - Director → ME
    icon of calendar 2016-01-05 ~ dissolved
    IIF 233 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 83 Upper Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Flat 9 Britannic House 18-20 Dunstable Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 63
    icon of address 38 Grange Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 1a Queens Road, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,524 GBP2025-01-31
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 67
    icon of address 4385, 15115998 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 4385, 13214807 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    9,000 GBP2023-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 79 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 79 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 79 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 71
    icon of address Flat 26 Berkley Court 44 Berkley Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,492 GBP2025-02-28
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 4385, 14547752 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 188 - Director → ME
  • 74
    icon of address 129 William Street, Grays, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address Flat/4 Graham Street, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 139 - Director → ME
  • 76
    icon of address 30 Pelham Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,390 GBP2015-11-30
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Office 3968 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 2 Beauli Close, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Unit 7074490 Lytchett House 13 Freeland Park Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 74 Pickfords Gardens, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,353 GBP2024-02-28
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 4385, 15016722 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 60 Portway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 4385, 15393994 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-07 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2024-01-07 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 84
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 4385, 14369547 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 4385, 15381316 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 87
    icon of address 2 Fox St, Treharris, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 51b Balfour Street, Stoke On Tent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 4385, 14625763 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 4385, 14062754 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Flat 42e 4 Mann Island Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 92
    icon of address 4385, 14370720 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 37 Franklin Crescent, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 178 - Director → ME
  • 94
    STADUIM EXPRESS LIMITED - 2024-06-02
    icon of address 275 London Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 95
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 4385, 15732735 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 159 - Director → ME
  • 98
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,077 GBP2021-03-31
    Officer
    icon of calendar 2015-09-04 ~ now
    IIF 239 - Secretary → ME
  • 99
    J STAR HOUSING LTD - 2024-02-01
    icon of address 4802 Landmark Pinnacle Marsh Wall, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 196 - Director → ME
    icon of calendar 2023-11-10 ~ now
    IIF 240 - Secretary → ME
  • 100
    icon of address 4385, 13301605 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    388 GBP2023-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Flat 55e 4 Mann Island Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 4385, 14108400 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Office 5672 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 106
    icon of address 3 Sandvale Place, Shotts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,134 GBP2018-07-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address 121 Ilford Lane, Ilford, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 223 - Director → ME
  • 108
    PHONE UNLOCK SERVICE LTD - 2021-05-27
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 163 - Director → ME
    icon of calendar 2020-04-15 ~ dissolved
    IIF 235 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 21 Storey Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2014-05-29 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
Ceased 20
  • 1
    icon of address 60 Crown House North Circular Road, Park Royal, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ 2014-12-10
    IIF 24 - Director → ME
  • 2
    icon of address 115 Park Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,083 GBP2023-10-31
    Officer
    icon of calendar 2019-09-12 ~ 2020-08-18
    IIF 232 - Director → ME
  • 3
    icon of address Shaikh & C0., 78 Shaikh & Co. Accountants, Seward Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-10 ~ 2011-05-10
    IIF 182 - Director → ME
  • 4
    icon of address 4385, 12540696 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    26,775 GBP2023-03-31
    Officer
    icon of calendar 2020-07-01 ~ 2023-11-10
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-11-10
    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
  • 5
    icon of address 181 St. Georges Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-04 ~ 2014-11-10
    IIF 23 - Director → ME
    icon of calendar 2014-03-14 ~ 2014-07-01
    IIF 30 - Director → ME
    icon of calendar 2016-02-11 ~ 2016-02-11
    IIF 31 - Director → ME
  • 6
    icon of address Flat C, 22 Buchanan Drive, Newton Mearns, Glasgow, East Renfrewshire
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-03-03 ~ 2025-04-01
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Suite 64 792, Wilmslow Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ 2014-07-01
    IIF 27 - Director → ME
  • 8
    icon of address 129 William Street, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,598 GBP2023-12-31
    Officer
    icon of calendar 2023-11-16 ~ 2023-12-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ 2023-12-18
    IIF 2 - Has significant influence or control as a member of a firm OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 698 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ 2024-10-08
    IIF 147 - Director → ME
  • 10
    icon of address 19 Ambleside Way, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,840 GBP2025-01-31
    Officer
    icon of calendar 2023-01-10 ~ 2023-11-07
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-11-07
    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
  • 11
    icon of address 4385, 15147570 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ 2023-12-23
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ 2023-12-23
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 500 , Aw House 6-8 Stuart Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,124 GBP2024-05-31
    Officer
    icon of calendar 2023-12-15 ~ 2024-01-29
    IIF 12 - Director → ME
  • 13
    icon of address Adamson House, Towers Business Park, Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,557 GBP2025-01-31
    Officer
    icon of calendar 2017-01-19 ~ 2018-01-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2018-01-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    KHAWAR MOTORS LTD - 2013-11-11
    icon of address 19 Buxton Street, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    106,941 GBP2015-08-30
    Officer
    icon of calendar 2013-01-29 ~ 2016-02-12
    IIF 28 - Director → ME
    icon of calendar 2013-01-29 ~ 2016-02-12
    IIF 237 - Secretary → ME
  • 15
    icon of address 180 London Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,790 GBP2021-06-30
    Officer
    icon of calendar 2013-11-11 ~ 2014-10-31
    IIF 26 - Director → ME
  • 16
    icon of address 20 Harvie Street, Flat 0/2, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ 2012-12-13
    IIF 215 - Director → ME
    icon of calendar 2012-08-31 ~ 2012-12-13
    IIF 234 - Secretary → ME
  • 17
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,824 GBP2024-11-30
    Officer
    icon of calendar 2020-11-11 ~ 2021-06-21
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2022-04-19
    IIF 156 - Right to appoint or remove directors as a member of a firm OE
    IIF 156 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 156 - Ownership of shares – 75% or more as a member of a firm OE
  • 18
    icon of address Suite 50/b Interchange House Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2014-08-15
    IIF 25 - Director → ME
    icon of calendar 2011-01-06 ~ 2014-08-15
    IIF 136 - Secretary → ME
  • 19
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-08 ~ 2024-07-16
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 20
    icon of address 39a Barton Road, Bletchley, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ 2012-10-15
    IIF 22 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.