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 Zeeshan

    Related profiles found in government register
  • Mr Muhammad Zeeshan
    British born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 A, Marionville Road, Edinburgh, EH7 5TX, Scotland

      IIF 1
    • 10, Marionville Road, Edinburgh, EH7 5TX, Scotland

      IIF 2 IIF 3
    • 10, Marionville Road, Edinburgh, EH7 5TX, United Kingdom

      IIF 4
    • 27, Craigmillar Park, Edinburgh, EH16 5PE, United Kingdom

      IIF 5
    • 36, Pilrig Street, Edinburgh, EH6 5AL, Scotland

      IIF 6
    • 87, Milton Road West, Edinburgh, EH15 1RA, Scotland

      IIF 7 IIF 8
  • Mr Muhammad Zeeshan
    British born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 585, Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 9
  • Mr Muhammad Zeeshan
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 299, Eton Road, Ilford, IG1 2UL, England

      IIF 10
  • Mr Muhammad Zeeshan
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 11
  • Mr Muhammad Zeeshan
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 29, East Road, West Drayton, UB7 9EZ, England

      IIF 12
  • Mr Muhammad Zeeshan
    Pakistani born in January 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, St. Kenneth Drive, Glasgow, G51 4QE, Scotland

      IIF 13
  • Mr Muhammad Zeeshan
    Pakistani born in November 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 18 Dixon Road, Glasgow, G42 8AY, Scotland

      IIF 14
  • Mr Muhammad Zeeshan
    Pakistani born in January 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Netherhill Road, Paisley, PA3 4RL, Scotland

      IIF 15
  • Mr Muhammad Zeeshan
    Pakistani born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Fingal Road, Dingwall, IV15 9PL, Scotland

      IIF 16
    • Sc804869 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 17
  • Mr Muhammad Zeeshan
    Pakistani born in September 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Glenfuir Street, Camelon, Falkirk, FK1 4NS, Scotland

      IIF 18
  • Mr Muhammad Zeeshan
    Pakistani born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 394, Ilford Lane, Ilford, Essex, IG1 2NB, England

      IIF 19
  • Muhammad Zeeshan
    Pakistani born in November 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14, Corlic Street, Greenock, PA15 3LJ, Scotland

      IIF 20
  • Mr Muhammad Zeeshan
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a, Electric Parade, Seven Kings Road, Ilford, IG3 8BY, England

      IIF 21
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 22
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 23
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 24
  • Mr Muhammad Zeeshan
    Pakistani born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ashdown Court Flat 1, Barking, IG11 8LE, England

      IIF 25
    • 63, Sledmore Road, Dudley, DY2 8DY, England

      IIF 26
  • Mr Muhammad Zeeshan
    Pakistani born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Ripple Road, Barking, IG11 7PR, England

      IIF 27
  • Mr Muhammad Zeeshan
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 28
    • 22, Sheffield Road, Slough, SL1 3EE, England

      IIF 29
  • Mr Muhammad Zeeshan
    Pakistani born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 3, Glanfield, Hemel Hempstead, HP2 5RY, England

      IIF 30
    • 81, Waterhouse Street, Hemel Hempstead, HP1 1ED, England

      IIF 31 IIF 32
  • Mr Muhammad Zeeshan
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, The Square, Petersfield, GU32 3HJ, United Kingdom

      IIF 33
  • Mr Muhammad Zeeshan
    Pakistani born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 13, Thornhill Road, Croydon, CR0 2XZ, England

      IIF 34
  • Mr Muhammad Zeeshan
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bradford Road, Dudley, DY2 0SH, England

      IIF 35
  • Mr Muhammad Zeeshan
    Pakistani born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 36
  • Mr Muhammad Zeeshan
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Bush Street, Middlesbrough, TS5 6BW, England

      IIF 37
  • Mr Muhammad Zeeshan
    Pakistani born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Near, Irum Colony, Nowshera Road, Mardan, Kpk, 23200, Pakistan

      IIF 38
  • Mr Muhammad Zeeshan
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 39
  • Mr Muhammad Zeeshan
    Pakistani born in June 1988

    Resident in Sweden

    Registered addresses and corresponding companies
    • Hjortronvagen 115, 1003 Lgh, 35 196, Kungsangen, Sweden

      IIF 40
  • Mr Muhammad Zeeshan
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 292, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 41
  • Mr Muhammad Zeeshan
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, London, England, Unied Kingdom, N1 7AA, United Kingdom

      IIF 42
  • Mr Muhammad Zeeshan
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House# 37-b, Canal View Town Pakpattan Chowk, Sahiwal, Punjab, 57000, Pakistan

      IIF 43
  • Mr Muhammad Zeeshan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9712, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 44
  • Mr Muhammad Zeeshan
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zym Orchard, Ward No 12, Teacher Colony, Alipur, 34201, Pakistan

      IIF 45
  • Mr Muhammad Zeeshan
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 C96, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 46
  • Mr Muhammad Zeeshan
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1626, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 47
  • Mr Muhammad Zeeshan
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 66, House No 6 Laburnum Avenue, Chadderton, Oldham, OL9 0EF, United Kingdom

      IIF 48
  • Mr Muhammad Zeeshan
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Bridge Street, Suite 32383, Kington, HR5 3DJ, United Kingdom

      IIF 49
  • Mr Muhammad Zeeshan
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 124 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 50
  • Mr Muhammad Zeeshan
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 616, 182-184, High Street North, East Ham, London, E6 2JA, England

      IIF 51
  • Mr Muhammad Zeeshan
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 72, House No, Khadimabad Colony, Bahawalnagar, 62300, Pakistan

      IIF 52
    • House No 64, Street No 8 Mohallah Nadeem Abad, Jahangir Road, Rawalpindi Cantt, 46000, Pakistan

      IIF 53
  • Mr Muhammad Zeeshan
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Batchelor Street, Batchelor Street, Chatham, ME4 4BJ, England

      IIF 54
  • Mr Muhammad Zeeshan
    Pakistani born in May 1998

    Resident in Pakistan

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

      IIF 55
  • Mr Muhammad Zeeshan
    Pakistani born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 20, Vicarage Road, Strood, Rochester, ME2 4DG, England

      IIF 56 IIF 57
  • Zeeshan, Muhammad
    British accounts manager born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 87, Milton Road West, Edinburgh, EH15 1RA, Scotland

      IIF 58
  • Zeeshan, Muhammad
    British business person born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Marionville Road, Edinburgh, EH7 5TX, Scotland

      IIF 59
    • 36, Pilrig Street, Edinburgh, EH6 5AL, Scotland

      IIF 60
  • Zeeshan, Muhammad
    British company director born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 27, Craigmillar Park, Edinburgh, EH16 5PE, United Kingdom

      IIF 61
  • Zeeshan, Muhammad
    British director born in November 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10 A, Marionville Road, Edinburgh, EH7 5TX, Scotland

      IIF 62
    • 10, Marionville Road, Edinburgh, EH7 5TX, Scotland

      IIF 63
    • 10, Marionville Road, Edinburgh, EH7 5TX, United Kingdom

      IIF 64
    • 87, Milton Road West, Edinburgh, EH15 1RA, Scotland

      IIF 65
  • Mr Muhammad Zeeshan
    Australian born in August 1989

    Resident in Australia

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

      IIF 66
  • Mr Muhammad Zeeshan
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4295, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 67
  • Mr Muhammad Zeeshan
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Nelson St, Deeside, CH5 1DJ, United Kingdom

      IIF 68
  • Mr, Muhammad Zeeshan
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 96a, Chak No 096-a/15-l Tehsil Main Channu, Main Channu, Pakistan, 58000, Pakistan

      IIF 69
  • Mr, Muhammad Zeeshan
    Pakistani born in May 1999

    Resident in Pakistan

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

      IIF 70
  • Muhammad Zeeshan
    Pakistani born in November 1983

    Resident in Pakistan

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

      IIF 71
  • Mr Muhammad Zeeshan
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14 G, Floor 1 Bilal Street, Near Kareema Masjid Chah Miran, Lahore, Punjab, 54000, Pakistan

      IIF 72
  • Mr Muhammad Zeeshan
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.78, Post Office Khas,chak No.651 Gb Tehsil Jaranwala, Faisalabad, 54000, Pakistan

      IIF 73
  • Mr Muhammad Zeeshan
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9 Park Avenue, London E6 2pz, Park Avenue, London, E6 2PZ, England

      IIF 74
  • Mr Muhammad Zeeshan
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15626535 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 75
  • Mr Muhammad Zeeshan
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15236950 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
  • Mr Muhammad Zeeshan
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 49, Exning Rd, London, E16 4NE, United Kingdom

      IIF 77
  • Mr Muhammad Zeeshan
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2485, 182-184 High Street North, East Ham, London, Uk, E6 2JA, United Kingdom

      IIF 78
  • Mr Muhammad Zeeshan
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • #5, Kaka Khel Town No 1, Street No 3 House No 5, Peshawar, 25000, Pakistan

      IIF 79
  • Muhammad Zeeshan
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 001, Ward No 14c, Muhallah Kakky Wala, 34050, Pakistan

      IIF 80
  • Muhammad Zeeshan
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward No6, Iftikhar Colony Nankana Road Shahkot Dist, Nankana Sahib, 39630, Pakistan

      IIF 81
  • Muhammad Zeeshan
    Pakistani born in February 1996

    Resident in Pakistan

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

      IIF 82
  • Mr Muhammad Zeeshan
    Pakistani born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 83
  • Muhammad Zeeshan
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2482, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 84
  • Muhammad Zeeshan
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 64, Street 8 Mohallah Nadeem Abad, Jehangir Road, Rawalpindi, 46000, Pakistan

      IIF 85
  • Muhammad Zeeshan
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14915427 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 86
  • Muhammad Zeeshan
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jhok Uttra Road, Po Khas Kot Chutta No3, Teh Kot Chutta, Distt Dg Khan, 32350, Pakistan

      IIF 87
  • Muhammad Zeeshan
    Pakistani born in July 2003

    Resident in England

    Registered addresses and corresponding companies
    • 53, Church Street, Chalvey, Slough, SL1 2NN, England

      IIF 88 IIF 89
  • Mr Muhammad Zeeshan
    Pakistani born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 287, Hounslow Road, Hanworth Feltham, England, TW13 5JQ, United Kingdom

      IIF 90
  • Mr Muhammad Zeeshan
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56 Netherhill Road Paisley, 56 Netherhill Road Paisley, Paisley, Scotland, PA3 4RL, Scotland

      IIF 91
  • Muhammad Zeeshan
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 55, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 92
  • Muhammad Zeeshan
    Pakistani born in June 2006

    Resident in Pakistan

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

      IIF 93
  • Mr Muhammad Zeeshan
    Pakistani born in August 1979

    Resident in United Kingdom

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

      IIF 94
  • Mr Muhammad Zeeshan
    Pakistani born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Middleton Rd, Morden, SM4 6RW, United Kingdom

      IIF 95
  • Mr Muhammad Zeeshan
    Pakistani born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 510, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 96
  • Mr Muhammad Zeeshan
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1, 741 Garscube Road, Glasgow, G20 7JU, United Kingdom

      IIF 97
  • Mr Muhammad Zeeshan
    Pakistani born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Rossal Road, West Yorkshire, Leeds, LS8 5BQ, United Kingdom

      IIF 98
  • Muhammad Zeeshan
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Samejabad # 1, Street Tower, Multan, Multan, 59030, Pakistan

      IIF 99
  • Zeeshan, Muhammad
    British company director born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 585, Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 100
  • Zeeshan, Muhammad
    British teacher born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 299, Eton Road, Ilford, IG1 2UL, England

      IIF 101
  • Muhammad Zeeshan
    Pakistani born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Halifax Road, Nelson, Lancashire, BB9 5AE, United Kingdom

      IIF 102
  • Zeeshan, Muhammad
    British senior software engineer born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 103
  • Muhammad, Zeeshan
    Pakistani company director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 47, Cranford Lane, Hounslow, TW5 9HA, England

      IIF 104
  • Muhammad Javid
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Capworth Street, London, E10 5AP, United Kingdom

      IIF 105
  • Muhammad Zeeshan
    Pakistani born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Balfour Road Apt 18 Unit A, Ilford, IG1 4JB, United Kingdom

      IIF 106
  • Zeeshan, Muhammad
    British chartered accountant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 29, East Road, West Drayton, UB7 9EZ, England

      IIF 107
  • Zeeshan, Muhammad
    Pakistani manager born in January 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, St. Kenneth Drive, Glasgow, G51 4QE, Scotland

      IIF 108
  • Muhammad, Zeeshan
    Pakistani director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, St.1, Bashir Town, Bahawalpur, 63100, Pakistan

      IIF 109
  • Zeeshan, Muhammad
    Pakistani director born in November 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1/1, 18 Dixon Road, Glasgow, G42 8AY, Scotland

      IIF 110
  • Zeeshan, Muhammad
    Pakistani company director born in January 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56, Netherhill Road, Paisley, PA3 4RL, Scotland

      IIF 111
  • Zeeshan, Muhammad
    Pakistani entrepreneur born in January 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 56 Netherhill Road Paisley, 56 Netherhill Road Paisley, Paisley, Scotland, PA3 4RL, Scotland

      IIF 112
  • Zeeshan, Muhammad
    Pakistani company director born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sc804869 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 113
  • Zeeshan, Muhammad
    Pakistani director born in September 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Fingal Road, Dingwall, IV15 9PL, Scotland

      IIF 114
  • Zeeshan, Muhammad
    Pakistani director born in September 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4, Glenfuir Street, Camelon, Falkirk, FK1 4NS, Scotland

      IIF 115
  • Zeeshan, Muhammad
    Pakistani company director born in October 2000

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Barrland Street, Glasgow, G41 1QH, Scotland

      IIF 116
  • Javid, Muhammad
    British company director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Capworth Street, London, E10 5AP, United Kingdom

      IIF 117
  • Muhammad, Zeeshan
    Pakistani director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana, Bara Fort Singu Singu Tehsil District, Peshawer, 25000, Pakistan

      IIF 118
  • Zeeshan, Muhammad
    Pakistani graphic designer / manager born in November 1982

    Resident in England

    Registered addresses and corresponding companies
    • 394, Ilford Lane, Ilford, Essex, IG1 2NB, England

      IIF 119
  • Zeeshan, Muhammad
    born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, Benhill Avenue, Sutton, Surrey, United Kingdom

      IIF 120
  • Zeeshan, Muhammad
    British business development manager born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1468, Kemp House, 152-160, City Road, London, EC1V 2NX

      IIF 121
  • Zeeshan, Muhammad
    British ceo born in January 1983

    Resident in United Kingdom

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

      IIF 122
  • Zeeshan, Muhammad
    British director born in January 1983

    Resident in United Kingdom

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

      IIF 123
  • Zeeshan, Muhammad
    British entrepreneur born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 124
  • Zeeshan, Muhammad
    British managing director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Brentbridge Road, Manchester, M14 6AT, England

      IIF 125
  • Zeeshan, Muhammad
    British self employed born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1468, Kemp House, 152 - 160, City Road, London, EC1V 2NX, United Kingdom

      IIF 126
  • Zeeshan, Muhammad
    Pakistani self employed born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ashdown Court Flat 1, Barking, IG11 8LE, England

      IIF 127
  • Zeeshan, Muhammad
    Pakistani director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 22, Ripple Road, Barking, IG11 7PR, England

      IIF 128
  • Zeeshan, Muhammad
    Pakistani chief executive born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 129
  • Zeeshan, Muhammad
    Pakistani director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 22, Sheffield Road, Slough, SL1 3EE, England

      IIF 130
  • Muhammad, Zeeshan
    Pakistani director born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 661, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 131
  • Muhammad Javid
    Pakistani born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Church Street Chalvey, Slough, SL1 2NN, United Kingdom

      IIF 132
  • Zeeshan, Muhammad
    Pakistani entrepreneur born in November 1983

    Resident in Pakistan

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

      IIF 133
  • Zeeshan, Muhammad
    British director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, North Street, Bedminster, Bristol, BS3 1HJ, United Kingdom

      IIF 134
  • Zeeshan, Muhammad
    Pakistani business person born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 81, Waterhouse Street, Hemel Hempstead, HP1 1ED, England

      IIF 135
  • Zeeshan, Muhammad
    Pakistani director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 81, Waterhouse Street, Hemel Hempstead, HP1 1ED, England

      IIF 136
  • Zeeshan, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, The Square, Petersfield, GU32 3HJ, United Kingdom

      IIF 137
  • Zeeshan, Muhammad
    Pakistani company director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 13 Thornhill Road, Croydon, CR0 2XZ, England

      IIF 138
  • Zeeshan, Muhammad
    Pakistani company director born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 8, Bradford Road, Dudley, DY2 0SH, England

      IIF 139
  • Zeeshan Muhammad
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, St.1, Bashir Town, Bahawalpur, 63100, Pakistan

      IIF 140
  • Zeeshan Muhammad
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana, Bara Fort Singu Singu Tehsil District, Peshawer, 25000, Pakistan

      IIF 141
  • Muhammad, Zeeshan, Dr
    Belgian director born in August 1999

    Resident in Belgium

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

      IIF 142
  • Zeeshan, Muhammad
    Pakistani businessman born in October 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 143
  • Zeeshan, Muhammad
    Pakistani business person born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Bush Street, Middlesbrough, TS5 6BW, England

      IIF 144
  • Zeeshan, Muhammad
    Pakistani retailer born in July 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Near, Irum Colony, Nowshera Road, Mardan, Kpk, 23200, Pakistan

      IIF 145
  • Zeeshan, Muhammad
    Pakistani company director born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 70, Victoria Road, Aberdeen, AB11 9DS, Scotland

      IIF 146
  • Zeeshan, Muhammad
    Pakistani ceo born in June 1988

    Resident in Sweden

    Registered addresses and corresponding companies
    • Hjortronvagen 115, 1003 Lgh, 35 196, Kungsangen, Sweden

      IIF 147
  • Zeeshan, Muhammad
    Pakistani search engine optimization born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 292, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 148
  • Zeeshan, Muhammad
    Pakistani administrator born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, London, England, Unied Kingdom, N1 7AA, United Kingdom

      IIF 149
  • Zeeshan, Muhammad
    Pakistani businessman born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1626, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 150
  • Zeeshan, Muhammad
    Pakistani it professional born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 001, Ward No 14c, Muhallah Kakky Wala, 34050, Pakistan

      IIF 151
  • Zeeshan, Muhammad
    Pakistani accountant born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 66, House No 6 Laburnum Avenue, Chadderton, Oldham, OL9 0EF, United Kingdom

      IIF 152
  • Zeeshan, Muhammad
    Pakistani administrator born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward No6, Iftikhar Colony Nankana Road Shahkot Dist, Nankana Sahib, 39630, Pakistan

      IIF 153
  • Zeeshan, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2482, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 154
  • Zeeshan, Muhammad
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 124 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 155
  • Zeeshan, Muhammad
    Pakistani director born in February 1996

    Resident in Pakistan

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

      IIF 156
  • Zeeshan, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House# 37-b, Canal View Town Pakpattan Chowk, Sahiwal, Punjab, 57000, Pakistan

      IIF 157
  • Zeeshan, Muhammad
    Pakistani chief executive born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 616, 182-184, High Street North, East Ham, London, E6 2JA, England

      IIF 158
  • Zeeshan, Muhammad
    Pakistani company director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 64, Street 8 Mohallah Nadeem Abad, Jehangir Road, Rawalpindi, 46000, Pakistan

      IIF 159
    • House No 64, Street No 8 Mohallah Nadeem Abad, Jahangir Road, Rawalpindi Cantt, 46000, Pakistan

      IIF 160
  • Zeeshan, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14915427 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 161
  • Zeeshan, Muhammad
    Pakistani marketing consultant born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 72, House No, Khadimabad Colony, Bahawalnagar, 62300, Pakistan

      IIF 162
  • Zeeshan, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Jhok Uttra Road, Po Khas Kot Chutta No3, Teh Kot Chutta, Distt Dg Khan, 32350, Pakistan

      IIF 163
  • Zeeshan, Muhammad
    Pakistani entrepreneur born in May 1998

    Resident in Pakistan

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

      IIF 164
  • Zeeshan, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9712, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 165
  • Zeeshan, Muhammad
    Pakistani business born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Zym Orchard, Ward No 12, Teacher Colony, Alipur, 34201, Pakistan

      IIF 166
  • Zeeshan, Muhammad
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.78, Post Office Khas,chak No.651 Gb Tehsil Jaranwala, Faisalabad, 54000, Pakistan

      IIF 167
  • Zeeshan, Muhammad
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9 Park Avenue, London E6 2pz, Park Avenue, London, E6 2PZ, England

      IIF 168
  • Zeeshan, Muhammad
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4295, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 169
  • Zeeshan, Muhammad
    Pakistani company director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15236950 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 170
  • Zeeshan, Muhammad
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Samejabad # 1, Street Tower, Multan, Multan, 59030, Pakistan

      IIF 171
  • Zeeshan, Muhammad
    Pakistani company director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2485, 182-184 High Street North, East Ham, London, Uk, E6 2JA, United Kingdom

      IIF 172
  • Zeeshan, Muhammad
    Pakistani company director born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 20, Vicarage Road, Strood, Rochester, ME2 4DG, England

      IIF 173
  • Zeeshan, Muhammad
    Pakistani director born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 20, Vicarage Road, Strood, Rochester, ME2 4DG, England

      IIF 174
  • Zeeshan, Muhammad
    Pakistani director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Nelson St, Deeside, CH5 1DJ, United Kingdom

      IIF 175
  • Zeeshan, Muhammad
    Pakistani director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • #5, Kaka Khel Town No 1, Street No 3 House No 5, Peshawar, 25000, Pakistan

      IIF 176
  • Zeeshan, Muhammad
    Pakistani director born in July 2003

    Resident in England

    Registered addresses and corresponding companies
    • 53, Church Street, Chalvey, Slough, SL1 2NN, England

      IIF 177
  • Zeeshan, Muhammad
    Pakistani company director born in June 2006

    Resident in Pakistan

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

      IIF 178
  • Dr Zeeshan Muhammad
    Belgian born in August 1999

    Resident in Belgium

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

      IIF 179
  • Javid, Muhammad
    Pakistani director born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Church Street Chalvey, Slough, SL1 2NN, United Kingdom

      IIF 180
  • Zeeshan, Muhammad
    Australian manager born in August 1989

    Resident in Australia

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

      IIF 181
  • Zeeshan, Muhammad
    Pakistani director born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 C96, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 182
  • Zeeshan, Muhammad
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Bridge Street, Suite 32383, Kington, HR5 3DJ, United Kingdom

      IIF 183
  • Zeeshan, Muhammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Batchelor Street, Batchelor Street, Chatham, ME4 4BJ, England

      IIF 184
  • Zeeshan, Muhammad
    Pakistani company director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14 G, Floor 1 Bilal Street, Near Kareema Masjid Chah Miran, Lahore, Punjab, 54000, Pakistan

      IIF 185
  • Zeeshan, Muhammad
    Pakistani director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 55, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 186
  • Zeeshan, Muhammad
    Pakistani director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15626535 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 187
  • Zeeshan, Muhammad
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Zeeshan, Muhammad, Mr,
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 96a, Chak No 096-a/15-l Tehsil Main Channu, Main Channu, Pakistan, 58000, Pakistan

      IIF 189
  • Zeeshan, Muhammad, Mr,
    Pakistani sales director born in May 1999

    Resident in Pakistan

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

      IIF 190
  • Mr Zeeshan Muhammad
    Pakistani born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 661, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 191
  • Zeeshan, Muhammad
    Pakistani company director born in August 1979

    Resident in United Kingdom

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

      IIF 192
  • Zeeshan, Muhammad
    Pakistani business born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Farm Street, Gloucester, Gloucestershire, GL1 5AW, United Kingdom

      IIF 193
  • Zeeshan, Muhammad
    Pakistani director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Halifax Road, Nelson, Lancashire, BB9 5AE, United Kingdom

      IIF 194
  • Zeeshan, Muhammad
    Pakistani company director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, Middleton Rd, Morden, SM4 6RW, United Kingdom

      IIF 195
  • Zeeshan, Muhammad
    Pakistani director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51, Cromer Road, London, SW17 9JN, United Kingdom

      IIF 196
  • Zeeshan, Muhammad
    Pakistani director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 287, Hounslow Road, Hanworth Feltham, England, TW13 5JQ, United Kingdom

      IIF 197
  • Zeeshan, Muhammad
    Pakistani sales director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 152, Balfour Road Apt 18 Unit A, Ilford, IG1 4JB, United Kingdom

      IIF 198
  • Zeeshan, Muhammad
    Pakistani director born in April 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 510, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 199
  • Zeeshan, Muhammad
    Pakistani company director born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1/1, 741 Garscube Road, Glasgow, G20 7JU, United Kingdom

      IIF 200
  • Zeeshan, Muhammad
    Pakistani company director born in May 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Rossal Road, West Yorkshire, Leeds, LS8 5BQ, United Kingdom

      IIF 201
  • Zeeshan, Muhammad

    Registered addresses and corresponding companies
    • Hjortronvagen 115, 1003 Lgh, Kungsangen, 35 196, Sweden

      IIF 202
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 203
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 204
  • Zeeshan, Muhammad
    Pakistani artist born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119 Cavendish Gardens, Barking, Barking, London, IG11 9DX, England

      IIF 205
  • Zeeshan, Muhammad, Mr.
    Pakistani education born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 326, 1st Floor, Station Road, Harrow, Middlesex, HA1 2DR, England

      IIF 206
    • Ground Floor Flat, 716 High Road, Leyton, London, E10 6JP, England

      IIF 207
child relation
Offspring entities and appointments
Active 98
  • 1
    36 Pilrig Street, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2023-07-11 ~ now
    IIF 60 - director → ME
    Person with significant control
    2023-07-11 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 2
    56 Netherhill Road Paisley, 56 Netherhill Road Paisley, Paisley, Scotland, Scotland
    Dissolved corporate (1 parent)
    Officer
    2024-05-29 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2024-05-29 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 3
    87 Milton Road West, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -35,629 GBP2023-11-30
    Officer
    2022-11-14 ~ now
    IIF 58 - director → ME
    Person with significant control
    2022-11-14 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    Marshall House, 124 Middleton Road, Morden, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 195 - director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 5
    70 Victoria Road, Aberdeen, Scotland
    Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 146 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    10 Marionville Road, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2023-05-26 ~ now
    IIF 59 - director → ME
    Person with significant control
    2023-05-26 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    61 Bush Street, Middlesbrough, England
    Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 144 - director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 8
    63 Sledmore Road, Dudley, England
    Corporate (1 parent)
    Person with significant control
    2024-03-09 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 9
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 192 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 10
    4385, 14915427 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-05 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2023-06-05 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 11
    61 Bridge Street, Suite 32383, Kington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,130 GBP2024-03-31
    Officer
    2021-03-08 ~ now
    IIF 183 - director → ME
    Person with significant control
    2021-03-08 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 12
    11 Fingal Road, Dingwall, Scotland
    Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 114 - director → ME
    Person with significant control
    2024-04-08 ~ 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
  • 13
    14 Corlic Street, Greenock, Scotland
    Corporate (1 parent)
    Person with significant control
    2024-03-06 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 14
    3 Glanfield, Hemel Hempstead, Hertfordshire, England
    Corporate (3 parents)
    Equity (Company account)
    181 GBP2023-08-31
    Officer
    2024-05-17 ~ now
    IIF 196 - director → ME
  • 15
    4385, 13897403 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 16
    4385, 14676849 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-20 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2023-02-20 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 17
    Office 292, 85 Dunstall Hill, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 148 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 18
    4385, 13843674: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 189 - director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 19
    Unit 3 124 Premier House Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-20 ~ dissolved
    IIF 155 - director → ME
    Person with significant control
    2022-04-20 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 20
    56 Netherhill Road, Paisley, Scotland
    Corporate (1 parent)
    Officer
    2024-09-20 ~ now
    IIF 111 - director → ME
    Person with significant control
    2024-09-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 21
    661 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 22
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 133 - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 23
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 24
    24238, Sc804869 - Companies House Default Address, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2024-03-28 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2024-03-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 25
    4385, 15253307 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-01 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2023-11-01 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 26
    275 New North Road, London, England, Unied Kingdom, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-08 ~ now
    IIF 149 - director → ME
    Person with significant control
    2024-01-08 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 27
    #67684 Winston Business Park, Churchill Way, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 176 - director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 28
    81 Waterhouse Street, Hemel Hempstead, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 29
    3 Halifax Road, Nelson, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-29 ~ now
    IIF 194 - director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 30
    53 Church Street Chalvey, Slough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2022-09-01 ~ now
    IIF 180 - director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 31
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -3,831 GBP2023-12-31
    Officer
    2020-12-17 ~ now
    IIF 124 - director → ME
    Person with significant control
    2020-12-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 32
    Office 11298 182-184 High Street, North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 159 - director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 33
    3 Barrland Street, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 116 - director → ME
  • 34
    61 Bridge Street, Kington, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -676.68 GBP2023-04-30
    Officer
    2022-04-12 ~ now
    IIF 147 - director → ME
    2022-04-12 ~ now
    IIF 202 - secretary → ME
    Person with significant control
    2022-04-12 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 35
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 178 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Right to appoint or remove directorsOE
  • 36
    27 Craigmillar Park, Edinburgh, Scotland
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2022-11-18 ~ now
    IIF 61 - director → ME
    Person with significant control
    2022-11-18 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    4385, 14367762 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 188 - director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 38
    10 A Marionville Road, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2017-03-20 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 39
    10 Marionville Road, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -491 GBP2017-09-30
    Officer
    2015-09-11 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 40
    585 Cheetham Hill Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2017-08-17 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2017-08-17 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 41
    Batchelor Street, Batchelor Street, Chatham, England
    Dissolved corporate (1 parent)
    Officer
    2024-01-15 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 42
    20 Vicarage Road, Strood, Rochester, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-11 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2023-05-11 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 43
    20 Vicarage Road, Strood, Rochester, England
    Corporate (1 parent)
    Officer
    2025-03-11 ~ now
    IIF 174 - director → ME
    Person with significant control
    2025-03-11 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 44
    510 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2020-12-29 ~ now
    IIF 199 - director → ME
    Person with significant control
    2020-12-29 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 45
    81 Waterhouse Street, Hemel Hempstead, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-31 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 46
    Unit 66 House No 6 Laburnum Avenue, Chadderton, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 47
    4385, 14306860 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-19 ~ dissolved
    IIF 169 - director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 48
    87 Milton Road West, Edinburgh, Scotland
    Corporate (1 parent)
    Officer
    2024-11-28 ~ now
    IIF 65 - director → ME
    Person with significant control
    2024-11-28 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 49
    20 Nelson St, Deeside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 50
    4385, 13743606: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 51
    22 Ripple Road, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-17 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2020-09-17 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 52
    4385, 13532354 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    -12,000 GBP2022-07-31
    Officer
    2021-09-22 ~ dissolved
    IIF 181 - director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
  • 53
    5 Farm Street, Gloucester, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-27 ~ dissolved
    IIF 193 - director → ME
  • 54
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 164 - director → ME
    2023-09-11 ~ dissolved
    IIF 204 - secretary → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 55
    53 Church Street, Chalvey, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 177 - director → ME
    Person with significant control
    2023-07-11 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 89 - Ownership of shares – 75% or more as a member of a firmOE
  • 56
    TERABYTE PLUS LTD - 2018-08-29
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,126 GBP2023-10-31
    Officer
    2017-06-23 ~ now
    IIF 123 - director → ME
    Person with significant control
    2017-06-23 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 57
    72 72 Warrior Square, London, East London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 109 - director → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 58
    4 Glenfuir Street, Camelon, Falkirk, Scotland
    Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 115 - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 59
    4385, 14459927 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    45,643 GBP2023-11-30
    Officer
    2022-11-03 ~ now
    IIF 154 - director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 60
    1/1 18 Dixon Road, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-20 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 61
    152 Balfour Road Apt 18 Unit A, Ilford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 198 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 62
    4385, 14226486 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 190 - director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 63
    4385, 15241011 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 185 - director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 64
    22 Sheffield Road, Slough, England
    Corporate (1 parent)
    Officer
    2024-06-14 ~ now
    IIF 130 - director → ME
    Person with significant control
    2024-06-14 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 65
    3 St. Kenneth Drive, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2025-01-09 ~ now
    IIF 108 - director → ME
    Person with significant control
    2025-01-09 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 66
    4385, 15196805 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-09 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 67
    Office 616, 182-184 High Street North, East Ham, London, England
    Corporate (1 parent)
    Officer
    2024-01-03 ~ now
    IIF 158 - director → ME
    Person with significant control
    2024-01-03 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 68
    AR CARS SALE LTD - 2021-08-09
    10 Marionville Road, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2020-02-27 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2020-02-27 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 69
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,680 GBP2023-10-31
    Officer
    2012-11-01 ~ now
    IIF 121 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 70
    49 Capworth Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 117 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 71
    Ground Floor Flat 716 High Road, Leyton, London, England
    Dissolved corporate (2 parents)
    Officer
    2012-01-18 ~ dissolved
    IIF 207 - director → ME
  • 72
    4385, 15626535 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-04-08 ~ dissolved
    IIF 187 - director → ME
    Person with significant control
    2024-04-08 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 73
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-23 ~ dissolved
    IIF 129 - director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 74
    3 Glanfield, Hemel Hempstead, England
    Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 104 - director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 75
    119 Cavendish Gardens Barking, Barking, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-11 ~ dissolved
    IIF 205 - director → ME
  • 76
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (2 parents)
    Equity (Company account)
    -47,809 GBP2024-04-30
    Officer
    2023-07-14 ~ now
    IIF 203 - secretary → ME
  • 77
    4385, 15236950 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 170 - director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 78
    42 Crescent Road, Luton, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 145 - director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 79
    287 Hounslow Road, Hanworth Feltham, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 197 - director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 80
    1 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2024-09-09 ~ now
    IIF 156 - director → ME
    Person with significant control
    2024-09-09 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 81
    Unit 3 C96 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-23 ~ dissolved
    IIF 182 - director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 82
    1/1 741 Garscube Road, Glasgow, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 200 - director → ME
    Person with significant control
    2024-04-24 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 83
    40 Benhill Avenue, Sutton, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2011-08-26 ~ dissolved
    IIF 120 - llp-designated-member → ME
  • 84
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 122 - director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 85
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-16 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 86
    8 Bradford Road, Dudley, England
    Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 139 - director → ME
    Person with significant control
    2025-01-03 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 87
    2/2 16 Chesterfield Gardens, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2024-04-24 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2024-04-24 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 88
    7 The Square, Petersfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 89
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2024-02-27 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2024-02-27 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 90
    Office 11711 182-184 High Street North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 167 - director → ME
    Person with significant control
    2025-02-17 ~ now
    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
  • 91
    E6 2pz, 9 Park Avenue, London E6 2pz, Park Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 168 - director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 92
    53 Rossal Road, West Yorkshire, Leeds, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 201 - director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 93
    4385, 15332728 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-06 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2023-12-06 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 94
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -526 GBP2023-10-31
    Officer
    2019-10-24 ~ now
    IIF 103 - director → ME
    Person with significant control
    2019-10-24 ~ now
    IIF 11 - Has significant influence or controlOE
  • 95
    4385, 15130010 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 96
    Office 46 Unit 82a, James Carter Road, Mildenhall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    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
  • 97
    299 Eton Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-08-20 ~ now
    IIF 101 - director → ME
    Person with significant control
    2024-08-20 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 98
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 166 - director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    46 Brentbridge Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2018-05-01 ~ 2022-04-01
    IIF 125 - director → ME
    Person with significant control
    2018-05-01 ~ 2022-04-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 2
    Flat 3, 13 Thornhill Road, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    164 GBP2023-08-30
    Officer
    2024-01-01 ~ 2024-02-10
    IIF 138 - director → ME
    Person with significant control
    2024-01-01 ~ 2024-02-10
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    Shaftsbury House, 49-51 Uxbridge Road, London, Ealing, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    298,322 GBP2023-03-31
    Officer
    2012-03-12 ~ 2013-01-31
    IIF 206 - director → ME
  • 4
    66 North Street, Bedminster, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    6,422 GBP2023-06-30
    Officer
    2013-06-07 ~ 2013-10-31
    IIF 134 - director → ME
  • 5
    1 Ashdown Court Flat 1, Barking, England
    Corporate (2 parents)
    Equity (Company account)
    761 GBP2023-08-31
    Officer
    2024-01-01 ~ 2024-06-13
    IIF 127 - director → ME
    Person with significant control
    2024-01-01 ~ 2024-06-14
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    272 Bath Street, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -1,176 GBP2023-03-31
    Officer
    2022-04-01 ~ 2022-05-25
    IIF 162 - director → ME
    Person with significant control
    2022-04-01 ~ 2022-05-25
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    53 Church Street, Chalvey, Slough, England
    Dissolved corporate (1 parent)
    Person with significant control
    2022-06-27 ~ 2022-07-23
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 8
    49-51 Uxbridge Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2023-09-19 ~ 2025-01-25
    IIF 107 - director → ME
    Person with significant control
    2023-09-19 ~ 2025-01-25
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    Apartment 338 Southside St. John's Walk, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-01-29 ~ 2024-08-25
    IIF 171 - director → ME
    Person with significant control
    2024-01-29 ~ 2024-08-26
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 10
    27 Old Gloucester Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    4,680 GBP2023-10-31
    Officer
    2012-10-10 ~ 2013-01-10
    IIF 126 - director → ME
  • 11
    394 Ilford Lane, Ilford, Essex, England
    Corporate (1 parent)
    Equity (Company account)
    8,173 GBP2024-03-31
    Officer
    2013-03-06 ~ 2024-02-12
    IIF 119 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-02-12
    IIF 19 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.