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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Imran, Muhammad

    Related profiles found in government register
  • Imran, Muhammad
    Pakistani born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261a, Barking Road, London, E6 1LB, United Kingdom

      IIF 1
    • Flat:3, 265 A, Barking Road, East Ham, London, E6 1LB, England

      IIF 2
  • Imran, Muhammad
    Pakistani director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261a, Barking Road, East Ham, London, E6 1LB, England

      IIF 3 IIF 4
  • Imran, Muhammad
    Pakistani printer born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Oxford Street, High Wycombe, Bucks, HP11 2DJ, United Kingdom

      IIF 5
  • Imran, Muhammad
    Pakistani production incharge born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Suffield Road, High Wycombe, Buckinghamshire, HP11 2JL, United Kingdom

      IIF 6
  • Imran, Muhammad
    Pakistani sign maker born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Discount Sign And Print, St. Georges Works, Coronation Road, High Wycombe, HP12 3GG, England

      IIF 7
  • Imran, Muhammad
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Warren Grove, Birmingham, B8 2XL, United Kingdom

      IIF 8
  • Imran, Muhammad
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Kitchener Road, High Wycombe, HP11 2SW, England

      IIF 9 IIF 10
    • 103, Kitchener Road, High Wycombe, HP11 2SW, United Kingdom

      IIF 11 IIF 12 IIF 13
    • 103, Kitchener Road, High Wycombe, High Wycombe, HP11 2SW, United Kingdom

      IIF 14
    • St George’s Works, Coronation Road, Cressex Business Park, High Wycombe, HP12 3GG, England

      IIF 15
    • St. Georges Works, Coronation Road, High Wycombe, HP12 3GG, United Kingdom

      IIF 16
  • Imran, Muhammad
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 01 Lindsay Court, Lindsay Avenue, High Wycombe, HP12 3GF, England

      IIF 17
    • 1, Lindsay Court, Lindsay Avenue, High Wycombe, HP12 3GF, United Kingdom

      IIF 18
  • Imran, Mohammad
    British director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101, Burney Lane, Birmingham, B8 2AJ, England

      IIF 19
    • 101, Burney Lane, Birmingham, B8 2AJ, United Kingdom

      IIF 20
    • 101, Burney Lane, Birmingham, West Midlands, B8 2AJ, United Kingdom

      IIF 21 IIF 22 IIF 23
  • Imran, Mohammad
    British it professional born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Halesowen Street, Rowley Regis, B65 0ES, England

      IIF 25
  • Imran, Mohammad
    British self employed born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 Burney Lane, Birmingham, B8 2AJ, England

      IIF 26
  • Khan, Muhammad Imran
    Pakistani director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 186, Limbury Road, Luton, Bedfordshire, LU3 2PN, United Kingdom

      IIF 27
  • Imran, Mohammad
    British director born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 28
  • Imran, Muhammad
    Pakistani director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 01, Lindsay Court, Lindsay Avenue, High Wycombe, Buckinghamshire, HP12 3GF

      IIF 29
  • Mr Muhammad Imran
    Pakistani born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 261a, Barking Road, East Ham, 261a, Barking Road, East Ham, London, E6 1LB, England

      IIF 30
    • 261a, Barking Road, London, E6 1LB, United Kingdom

      IIF 31
  • Abbasi, Muhammad Imran
    Pakistani business and it solutions born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69a, Uppingham Road, Leicester, Leicestershire, LE5 3TB, England

      IIF 32
  • Abbasi, Muhammad Imran
    Pakistani taxi services born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Sharmon Crescent, Leicester, LE3 6NY, England

      IIF 33
  • Imran, Mohammad
    British director born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 34
  • Mr Muhammad Imran
    Pakistani born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Oxford Street, High Wycombe, HP11 2DJ, United Kingdom

      IIF 35
    • Discount Sign And Print, St. Georges Works, Coronation Road, High Wycombe, HP12 3GG, England

      IIF 36
  • Imran, Mohammad
    Pakistani director born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 37
  • Imran, Mohammad
    Pakistani director born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 38
  • Mr Muhammad Imran
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Warren Grove, Birmingham, B8 2XL, United Kingdom

      IIF 39
  • Khan, Mohammad Imran
    British director born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 40
  • Mr Muhammad Imran
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Kitchener Road, High Wycombe, HP11 2SW, England

      IIF 41 IIF 42
    • 103, Kitchener Road, High Wycombe, HP11 2SW, United Kingdom

      IIF 43 IIF 44 IIF 45
    • 103, Kitchener Road, High Wycombe, High Wycombe, HP11 2SW, United Kingdom

      IIF 46
    • St. Georges Works, Coronation Road, High Wycombe, HP12 3GG, United Kingdom

      IIF 47
  • Khan, Muhammad Imran
    Pakistani businessman born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 56 Battle Square, Reading, RG30 1AL, England

      IIF 48
  • Mr Mohammad Imran
    British born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Imran Shahzad
    Pakistani born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 22 Vernon Mill Mersey Street Stockport, Mersey Street, Stockport, SK1 2HX, England

      IIF 56
  • Mohammad Imran
    British born in December 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 57
  • Mr Mohammad Imran
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 58
  • Mr Muhammad Imran
    Pakistani born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 01 Lindsay Court, Lindsay Avenue, High Wycombe, HP12 3GF, England

      IIF 59
  • Khan, Mohammad Imran
    Pakistani director born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 60
  • Mr Mohammad Imran
    Pakistani born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 61
  • Mohammad Imran Khan
    British born in June 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 62
  • Khan, Muhammad Imran
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 119, Audley Street, Reading, RG30 1BS, England

      IIF 63
  • Mr Mohammad Imran
    Pakistani born in August 1985

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 64
  • Mr Muhammad Imran Khan
    Pakistani born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 47, Meadway Precinct, Tilehurst, Reading, RG30 4AA, England

      IIF 65
  • Imran, Muhammad

    Registered addresses and corresponding companies
    • 50, Oxford Street, High Wycombe, Bucks, HP11 2DJ, United Kingdom

      IIF 66
  • Abbasi, Muhammad Imran
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 50, Sharmon Crescent, Leicester, LE3 6NY, England

      IIF 67
  • Khan, Muhammad Imran, Mr.
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ringers Close, Leicester, LE2 2HQ, England

      IIF 68
  • Mr Mohammad Imran
    British born in December 1976

    Resident in England

    Registered addresses and corresponding companies
    • 165, Halesowen Street, Rowley Regis, West Midlands, B65 0ES, England

      IIF 69
  • Mr Mohammad Imran Khan
    Pakistani born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 70
  • Shahzad, Muhammad Imran
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 D Phoenix House, Taylor Lane, Denton, Manchester, M34 3NR, England

      IIF 71
    • Unit 1b Phoenix House, Taylor Lane, Denton, Manchester, M34 3NR, England

      IIF 72
  • Shahzad, Muhammad Imran
    British director born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 22 Vernon Mill Mersey Street Stockport, Mersey Street, Stockport, SK1 2HX, England

      IIF 73
  • Mr Muhammad Imran Abbasi
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Beckingham Road, Leicester, LE2 1HB, England

      IIF 74
  • Mr Muhammad Imran Shahzad
    British born in December 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 D Phoenix House, Taylor Lane, Denton, Manchester, M34 3NR, England

      IIF 75
    • Unit 1b Phoenix House, Taylor Lane, Denton, Manchester, M34 3NR, England

      IIF 76
child relation
Offspring entities and appointments 40
  • 1
    1ST CLASS IT SERVICES LTD
    15014792
    101 Burney Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 2
    999PRINT LTD
    16211982
    St. Georges Works, Coronation Road, High Wycombe, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 3
    ABBASI SOLUTIONS LTD
    08143686
    69a Uppingham Road, Leicester, Leicestershire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-16 ~ dissolved
    IIF 32 - Director → ME
  • 4
    ALINAWAZ & CO LTD
    15105274
    261a Barking Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-08-30 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-08-30 ~ now
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 5
    AVIENCE SOLUTIONS LTD
    11941890
    Flat 2 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-12 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2019-04-12 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of shares – 75% or more OE
  • 6
    BARONESS RECRUITMENT LTD
    11143805
    33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-10 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 57 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 57 - Has significant influence or control as a member of a firm OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 57 - Ownership of shares – More than 50% but less than 75% OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Right to appoint or remove directors as a member of a firm OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 7
    BRM HAROLDS LTD - now
    X.N.S. GILMORE LTD. - 2016-06-21
    FARA TECHNOLOGIES LTD. - 2016-05-05
    NUFSS LIMITED - 2016-02-04
    WAVE CRUST (UK) LTD - 2015-07-07
    DESCON SOLUTIONS LIMITED
    - 2014-08-07 07292602
    344-348 High Road, Ilford, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    2010-06-22 ~ 2014-04-07
    IIF 27 - Director → ME
  • 8
    DISCOUNT COURIERS LTD
    15580333
    103 Kitchener Road, High Wycombe, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-20 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-03-20 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of voting rights - 75% or more OE
  • 9
    DISCOUNT SIGN & DISPLAY LTD
    11484623
    St George’s Works Coronation Road, Cressex Business Park, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    2023-02-01 ~ 2023-10-10
    IIF 15 - Director → ME
  • 10
    DISCOUNT SIGN & PRINT LIMITED
    14693047
    103 Kitchener Road, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    2023-02-28 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 11
    DISCOUNT SIGN AND PRINT LTD
    08724532
    85-91 Unit B & E West Wycombe Road, High Wycombe, England
    Dissolved Corporate (4 parents)
    Officer
    2016-10-01 ~ 2019-01-31
    IIF 17 - Director → ME
    Person with significant control
    2016-10-01 ~ 2019-01-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 12
    DR IT LTD
    12876266
    165 Halesowen Street, Rowley Regis, England
    Dissolved Corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 13
    EASCART LIMITED
    16716719
    Unit 1 D Phoenix House Taylor Lane, Denton, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-15 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 14
    GEN1 LEATHER LIMITED
    09282568
    188 Mitcham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-27 ~ dissolved
    IIF 48 - Director → ME
  • 15
    IMMIGRO LTD
    14912669
    103 Kitchener Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-03 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-06-03 ~ dissolved
    IIF 44 - Ownership of shares – 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
  • 16
    IMRANKH BOX LTD
    10148147
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 70 - Has significant influence or control as a member of a firm OE
    IIF 70 - Right to appoint or remove directors as a member of a firm OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 70 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 17
    IMY IT LIMITED
    12177593
    101 Burney Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-08-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-08-28 ~ dissolved
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 18
    IMY'S FISH BAR LTD
    09821716
    165 Halesowen Street, Rowley Regis, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-13 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Has significant influence or control OE
  • 19
    IMYS IT LTD
    11707532
    101 Burney Lane, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-03 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 49 - Has significant influence or control OE
  • 20
    LAVENDER CHILDCARE LIMITED
    16546414
    9 Warren Grove, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 21
    LUTON BUSINESS HUB LIMITED
    12257933
    103 Kitchener Road, High Wycombe, Buckinghamshire
    Active Corporate (2 parents)
    Officer
    2019-10-12 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2019-10-12 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 22
    MANCHESTER BEDS AND UPHOLSTERY LIMITED
    10872356
    Unit 1c Phoenix House Taylor Lane, Denton, Manchester, England
    Active Corporate (3 parents)
    Officer
    2017-07-18 ~ 2020-07-31
    IIF 73 - Director → ME
    Person with significant control
    2017-07-18 ~ 2020-07-31
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 56 - Right to appoint or remove directors OE
  • 23
    MIKA TECHNOLOGIES LIMITED
    07740490
    Unit 47 Meadway Precinct, Tilehurst, Reading, England
    Active Corporate (2 parents)
    Officer
    2011-08-15 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 65 - Ownership of shares – More than 50% but less than 75% OE
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Has significant influence or control OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75% OE
  • 24
    MINUTEMAN PRESS HIGH WYCOMBE LTD
    11750395
    50 Oxford Street, High Wycombe, Bucks, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-04 ~ dissolved
    IIF 5 - Director → ME
    2019-01-04 ~ dissolved
    IIF 66 - Secretary → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 25
    MKAIN LTD
    12688412
    Unit 47 Meadway Precinct, Honey End Lane, Reading, England
    Active Corporate (2 parents)
    Officer
    2025-06-01 ~ now
    IIF 68 - Director → ME
  • 26
    MKH ENTERPRISES LTD
    09103093
    261a, Barking Road, East Ham 261a, Barking Road, East Ham, London, England
    Active Corporate (2 parents)
    Officer
    2014-06-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2019-08-20 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 27
    MOIMRAN BOX LTD
    10149686
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-04-28 ~ dissolved
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% OE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 61 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 61 - Has significant influence or control as a member of a firm OE
    IIF 61 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 61 - Right to appoint or remove directors as a member of a firm OE
    IIF 61 - Right to appoint or remove directors OE
  • 28
    MOIMRAN RED LTD
    10148101
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 64 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 64 - Right to appoint or remove directors as a member of a firm OE
    IIF 64 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 64 - Has significant influence or control as a member of a firm OE
    IIF 64 - Right to appoint or remove directors OE
  • 29
    NAUTICAL RECRUITMENT LTD
    11141690
    33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-10 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2018-01-10 ~ dissolved
    IIF 62 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 62 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 62 - Right to appoint or remove directors as a member of a firm OE
    IIF 62 - Has significant influence or control as a member of a firm OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
  • 30
    NEW TOWN SOFAS LIMITED
    12789606
    Unit 1b Phoenix House Taylor Lane, Denton, Manchester, England
    Active Corporate (2 parents)
    Officer
    2020-08-04 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2020-08-04 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Right to appoint or remove directors OE
  • 31
    NO 1 IT SERVICES LTD
    13660093
    101 Burney Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 53 - Ownership of shares – 75% or more OE
  • 32
    NOBLE TRANSFERS LTD
    08541973
    144 Kitchener Road, High Wycombe, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-23 ~ 2014-03-24
    IIF 18 - Director → ME
  • 33
    PAK BUSINESS HUB LTD
    14988570
    103 Kitchener Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 34
    PRO SERVICES IT LTD
    14583397
    101 Burney Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-10 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2023-01-10 ~ dissolved
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 35
    RAPID IT SOLUTION LTD
    14169902
    101 Burney Lane, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 36
    RIDE2FLY TAXIS LTD
    - now 10175559
    RIDE2FLY LTD
    - 2018-01-31 10175559
    1a Beckingham Road, Leicester, England
    Active Corporate (2 parents)
    Officer
    2016-05-12 ~ 2022-05-25
    IIF 33 - Director → ME
    2024-03-01 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-05-12 ~ now
    IIF 74 - Has significant influence or control OE
  • 37
    SIGNS WAREHOUSE LTD
    - now 07125271
    MEDIA PRINTERS LTD
    - 2015-03-30 07125271
    MEDIA PACKAGING LIMITED
    - 2011-01-26 07125271
    85 West Wycombe Road, High Wycombe, England
    Dissolved Corporate (4 parents)
    Officer
    2010-01-14 ~ 2011-12-06
    IIF 6 - Director → ME
    2016-01-18 ~ 2016-04-10
    IIF 29 - Director → ME
  • 38
    SPEEDO COURIERS LIMITED
    11479335
    Discount Sign And Print, St. Georges Works, Coronation Road, High Wycombe, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2018-07-23 ~ dissolved
    IIF 36 - Has significant influence or control OE
  • 39
    STOKE BUSINESS HUB LTD
    14677888
    Unit 6 Hanley Business Park, Cooper Street,hanley, Stoke-on-trent, England
    Active Corporate (2 parents)
    Officer
    2023-02-20 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-02-24 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    ZI TRADERS PVT LIMITED
    10770211
    66 Earl Street, Maidstone, Kent
    Liquidation Corporate (4 parents)
    Officer
    2018-06-01 ~ 2019-03-26
    IIF 3 - Director → ME
    2017-05-18 ~ 2018-01-10
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.