logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Muhammad Jamshaid

    Related profiles found in government register
  • Muhammad Jamshaid
    Pakistani born in December 1996

    Resident in Pakistan

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

      IIF 1
  • Muhammad Jamshaid
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7502, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 2
  • Muhammad Jamshaid
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2430, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 3
  • Muhammad Jamshaid
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7295, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 4
  • Mr Muhammad Jamshaid
    Pakistani born in December 1989

    Resident in Pakistan

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

      IIF 5
  • Mr Muhammad Jamshaid
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Floor 1, Office 25, 22 Market Square, London, E14 6BU, United Kingdom

      IIF 6
  • Muhammad Javaid
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5689, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 7
  • Muhammad Junaid
    Pakistani born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Heol Dyfed, Penrhys, Ferndale, CF43 3PT, Wales

      IIF 8
  • Muhammad Junaid
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 23, 145-163 Borden Court London Road, Liverpool, L3 8JA, United Kingdom

      IIF 9
  • Mr Muhammad Jamshaid
    Pakistani born in September 1990

    Resident in Pakistan

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

      IIF 10
  • Mr Muhammad Jamshaid
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 83-a, Model Colon Gulberg 3, Lahore, 54660, Pakistan

      IIF 11
  • Mr, Muhammad Jamshaid
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 87, Liederbach Drive, Verwood, BH31 6GG, United Kingdom

      IIF 12
  • Muhammad Junaid
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 13
    • 254, Lincoln Road, Peterborough, PE1 2ND, England

      IIF 14
  • Muhammad Junaid
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8537, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 15
  • Muhammad Junaid
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7343, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 16
  • Muhammad Junaid
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 123-b Tda, Po Kotla Haji Shah, Layyah, 31200, Pakistan

      IIF 17
  • Mr Muhammad Jamshaid
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 103567, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 18
  • Mr Muhammad Junaid
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Netherby Drive, Newcastle Upon Tyne, NE5 2RT, United Kingdom

      IIF 19
  • Muhammad Junaid
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 879, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 20
    • Cha Habib Wala, Dhak Khana Bahawalpur, Konho, Tehsil Jalal Pur, Peer Wala, Multan, 59300, Pakistan

      IIF 21
  • Mr Muhammad Junaid
    Pakistani born in December 1994

    Resident in Pakistan

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

      IIF 22 IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Mr Muhammad Jamshaid
    Pakistani born in April 2002

    Resident in Pakistan

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

      IIF 25
  • Mr Muhammad Junaid
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Moh Masjid Baba Lal Shah, P/o Khas Dulmial, Teh Choa Saiden Shah, Distt Chakwal, Pakistan

      IIF 26 IIF 27
  • Mr Muhammad Junaid
    Pakistani born in August 1996

    Resident in Pakistan

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

      IIF 28
  • Mr Muhammad Junaid
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 29
  • Mr Muhammad Junaid
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A/10, Fire Brigade House, Karachi, 74100, Pakistan

      IIF 30
  • Mr Muhammad Junaid
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.327, Street No.10, Sunfort Gardens, Near Architect Housing Society, Lahore, Lahore, 54000, Pakistan

      IIF 31
  • Mr Muhammad Junaid
    Pakistani born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 361, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 32
  • Mr Muhammad Junaid
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New N Rd, Pmb 3087, London, N1 7AA, United Kingdom

      IIF 33
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 34
  • Mr. Muhammad Junaid
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 05, 2 Naylor Ct, Dewsbury, West Yorkshire, WF13 1RT, United Kingdom

      IIF 35
  • Muhammad Junaid
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14625, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 36
    • Office 6523, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 37
  • Muhammad Junaid
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4046, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 38
  • Mr Muhammad Junaid
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11498, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 39
  • Mr Muhammad Junaid
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5087, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 40
  • Mr. Muhammad Junaid
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Kahal Bala, Village Kahal Bala, Post Office Kahal, Tehsil & District Haripur, Haripur, Kpk, 22620, Pakistan

      IIF 41
  • Mr. Muhammad Junaid
    Pakistani born in July 1998

    Resident in Pakistan

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

      IIF 42
  • Mr Muhammad Junaid
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Rangoor,charwah, Pasrur, Sialkot, Punjab, 51310, Pakistan

      IIF 43
  • Mr Muhammad Junaid
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, Nile Street, London, N1 7SR, England

      IIF 44
  • Mr Muhammad Junaid
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Anwarabad, Dhakki, Tehsil Tangi District, Charsadda, 24420, Pakistan

      IIF 45
  • Mr Muhammad Junaid
    Pakistani born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 01, 105 Primrose Avenue, Romford, London, RM6 4PR, United Kingdom

      IIF 46
  • Mr Muhammad Junaid
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 34, Street No 9 Eidgah Road Mohallah, Cha Kora Wala, Multan, 60000, Pakistan

      IIF 47
  • Mr Muhammad Junaid
    Pakistani born in May 2002

    Resident in Pakistan

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

      IIF 48
  • Mr Muhammad Junaid
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Theeagle, Jandola F R Tank Kpk Pakistaan, Thoti Abad Jandola F R Tank Kpk Pakistan, Jandola, 29470, Pakistan

      IIF 49
  • Mr Muhammad Junaid
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8843, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Mr Muhammad Junaid
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 14, Old Chinniot Road Gali Imam Bargah Sahibuz Zaman, Jhang Sadar, 35200, Pakistan

      IIF 51 IIF 52
  • Junaid, Muhammad
    Pakistani company director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 53, Netherby Drive, Newcastle Upon Tyne, NE5 2RT, United Kingdom

      IIF 53
  • Jamshaid, Muhammad
    Pakistani company director born in December 1996

    Resident in Pakistan

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

      IIF 54
  • Junaid, Muhammad
    Pakistani company director born in December 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Heol Dyfed, Penrhys, Ferndale, CF43 3PT, Wales

      IIF 55
  • Junaid, Muhammad
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Junaid, Muhammad
    Pakistani businessman born in December 1994

    Resident in Pakistan

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

      IIF 58
  • Junaid, Muhammad
    Pakistani company director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 23, 145-163 Borden Court London Road, Liverpool, L3 8JA, United Kingdom

      IIF 59
  • Javaid, Muhammad
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5689, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 60
  • Junaid, Muhammad
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 254, Lincoln Road, Peterborough, PE1 2ND, England

      IIF 61
  • Junaid, Muhammad
    Pakistani company director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 62
  • Junaid, Muhammad
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8537, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 63
  • Junaid, Muhammad
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Moh Masjid Baba Lal Shah, P/o Khas Dulmial, Teh Choa Saiden Shah, Distt Chakwal, Pakistan

      IIF 64 IIF 65
  • Junaid, Muhammad
    Pakistani director born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7343, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 66
  • Junaid, Muhammad
    Pakistani born in August 1996

    Resident in Pakistan

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

      IIF 67
  • Junaid, Muhammad
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 123-b Tda, Po Kotla Haji Shah, Layyah, 31200, Pakistan

      IIF 68
  • Junaid, Muhammad
    Pakistani born in January 1998

    Resident in Pakistan

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

      IIF 69
  • Mr Muhammad Junaid
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lawrence Road, Liverpool, L15 0EG, England

      IIF 70
    • 17, Lawrence Road, Liverpool, L15 0EE, England

      IIF 71
    • 56, Cedar Grove, Toxteth, Liverpool, L8 0SW, England

      IIF 72 IIF 73 IIF 74
  • Mr Muhammad Junaid
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 58a-58b, Lawrence Road, Liverpool, L15 0EG, England

      IIF 75
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 76
  • Mr Muhammad Junaid
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 47, Larch Hill Crescent, Bradford, BD6 1DS, England

      IIF 77
  • Jamshaid, Muhammad
    Pakistani director born in December 1989

    Resident in Pakistan

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

      IIF 78
  • Jamshaid, Muhammad
    Pakistani director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7502, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 79
  • Jamshaid, Muhammad
    Pakistani company director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Floor 1, Office 25, 22 Market Square, London, E14 6BU, United Kingdom

      IIF 80
  • Jamshaid, Muhammad
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2430, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 81
  • Junaid, Muhammad
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A/10, Fire Brigade House, Karachi, 74100, Pakistan

      IIF 82
  • Junaid, Muhammad
    Pakistani company director born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Kahal Bala, Village Kahal Bala, Post Office Kahal, Tehsil & District Haripur, Haripur, Kpk, 22620, Pakistan

      IIF 83
    • House No.327, Street No.10, Sunfort Gardens, Near Architect Housing Society, Lahore, Lahore, 54000, Pakistan

      IIF 84
  • Junaid, Muhammad
    Pakistani company director born in March 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10 361, Bizspace Business Park, Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 85
  • Junaid, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New N Rd, Pmb 3087, London, N1 7AA, United Kingdom

      IIF 86
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 87
  • Junaid, Muhammad
    Pakistani chief executive born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cha Habib Wala, Dhak Khana Bahawalpur, Konho, Tehsil Jalal Pur, Peer Wala, Multan, 59300, Pakistan

      IIF 88
  • Junaid, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 879, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 89
  • Mr Muhammad Junaid
    Pakistani born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 131, Highfield Rd, London, W3 0AH, United Kingdom

      IIF 90
  • Jamshaid, Muhammad
    Pakistani director born in September 1990

    Resident in Pakistan

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

      IIF 91
  • Jamshaid, Muhammad
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 83-a, Model Colon Gulberg 3, Lahore, 54660, Pakistan

      IIF 92
  • Junaid, Muhammad
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11498, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 93
  • Junaid, Muhammad
    Pakistani director born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5087, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 94
  • Jamshaid, Muhammad
    Pakistani owner born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 103567, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 95
  • Jamshaid, Muhammad
    Pakistani director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7295, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 96
  • Junaid, Muhammad
    Pakistani entrepreneur born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Rangoor,charwah, Pasrur, Sialkot, Punjab, 51310, Pakistan

      IIF 97
  • Junaid, Muhammad
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 64, Nile Street, London, N1 7SR, England

      IIF 98
  • Junaid, Muhammad
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Anwarabad, Dhakki, Tehsil Tangi District, Charsadda, 24420, Pakistan

      IIF 99
  • Junaid, Muhammad
    Pakistani director born in February 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 01, 105 Primrose Avenue, Romford, London, RM6 4PR, United Kingdom

      IIF 100
  • Junaid, Muhammad, Mr.
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 05, 2 Naylor Ct, Dewsbury, West Yorkshire, WF13 1RT, United Kingdom

      IIF 101
  • Junaid, Muhammad
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 34, Street No 9 Eidgah Road Mohallah, Cha Kora Wala, Multan, 60000, Pakistan

      IIF 102
  • Junaid, Muhammad
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14625, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 103
  • Junaid, Muhammad
    Pakistani director born in May 2002

    Resident in Pakistan

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

      IIF 104
    • Office 6523, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 105
  • Junaid, Muhammad
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Theeagle, Jandola F R Tank Kpk Pakistaan, Thoti Abad Jandola F R Tank Kpk Pakistan, Jandola, 29470, Pakistan

      IIF 106
  • Junaid, Muhammad
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8843, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 107
  • Junaid, Muhammad
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4046, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 108
  • Junaid, Muhammad
    Pakistani company secretary/director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 14, Old Chinniot Road Gali Imam Bargah Sahibuz Zaman, Jhang Sadar, 35200, Pakistan

      IIF 109
  • Junaid, Muhammad
    Pakistani director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 14, Old Chinniot Road Gali Imam Bargah Sahibuz Zaman, Jhang Sadar, 35200, Pakistan

      IIF 110
  • Junaid, Muhammad, Mr.
    Pakistani born in July 1998

    Resident in Pakistan

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

      IIF 111
  • Mr. Muhammad Junaid
    Pakistani born in January 2001

    Resident in England

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

      IIF 112
  • Jamshaid, Muhammad
    Pakistani born in April 2002

    Resident in Pakistan

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

      IIF 113
  • Jamshaid, Muhammad, Mr,
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 87, Liederbach Drive, Verwood, BH31 6GG, United Kingdom

      IIF 114
  • Muhammad, Junaid
    Pakistani business person born in March 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • 59, Halstead Street, Newport, Gwent, NP19 0EL, Wales

      IIF 115
  • Mr Muhammad Junaid
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Broomsdale Road,soothill, Batley, United Kingdom, WF17 6PT, United Kingdom

      IIF 116
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 117
  • Mr Muhammad Junaid
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 118
    • 254a, Lincoln Road, Peterborough, PE1 2ND, United Kingdom

      IIF 119
    • 32, Lewis Road, South Hall, UB1 1BT, United Kingdom

      IIF 120
    • 187, Durham Road, Stevenage, SG1 4JP, England

      IIF 121
  • Mr Muhammad Junaid
    Pakistani born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6115, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 122
  • Muhammad Junaid
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wyndham Road, Salisbury, SP1 3AA, United Kingdom

      IIF 123
  • Muhammad Junaid
    Pakistani born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat B, 29 Bedford Place, London, United Kingdom, WC1B 5JH, United Kingdom

      IIF 124
  • Junaid, Muhammad
    Pakistani born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lawrence Road, Liverpool, L15 0EG, England

      IIF 125
    • 17, Lawrence Road, Liverpool, L15 0EE, England

      IIF 126
    • 56 Cedar Grove, Cedar Grove, Toxteth, Liverpool, L8 0SW, England

      IIF 127
    • 56, Cedar Grove, Toxteth, Liverpool, L8 0SW, England

      IIF 128 IIF 129
  • Junaid, Muhammad
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • 58a-58b, Lawrence Road, Liverpool, L15 0EG, England

      IIF 130
  • Junaid, Muhammad
    Pakistani owner born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 47, Larch Hill Crescent, Bradford, BD6 1DS, England

      IIF 131
  • Mr Muhammad Junaid
    Pakistani born in April 1990

    Resident in United Kingdom

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

      IIF 132
  • Mr Muhammad Junaid
    Pakistani born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, New N Rd Pmb 3087, London, N1 7AA, United Kingdom

      IIF 133
  • Mr Muhammad Junaid
    Pakistani born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3613, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 134
  • Junaid, Muhammad
    Pakistani company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 131, Highfield Rd, London, W3 0AH, United Kingdom

      IIF 135
  • Mr Muhammad Junaid
    Pakistani born in June 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Villa No9, Villa No 9 Talal Super Market, Hor Lanz Dubai, Uae, 00000, United Arab Emirates

      IIF 136
  • Mr Muhammad Junaid
    Pakistani born in August 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 19, Slaithwaite Road, Dewsbury, West Yorkshire, WF12 9DL, United Kingdom

      IIF 137
  • Junaid, Muhammad
    Pakistani businessman born in December 1994

    Resident in United Kingdom

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

      IIF 138
  • Junaid, Muhammad
    Pakistani owner born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Broomsdale Road,soothill, Batley, United Kingdom, WF17 6PT, United Kingdom

      IIF 139
  • Junaid, Muhammad, Mr.
    Pakistani chief executive born in January 2001

    Resident in England

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

      IIF 140
  • Junaid, Muhammad
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 141
    • 254a, Lincoln Road, Peterborough, PE1 2ND, United Kingdom

      IIF 142
    • 187, Durham Road, Stevenage, SG1 4JP, England

      IIF 143
  • Junaid, Muhammad
    Pakistani director born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Lewis Road, South Hall, UB1 1BT, United Kingdom

      IIF 144
  • Junaid, Muhammad
    Pakistani director born in February 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6115, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 145
  • Junaid, Muhammad
    Pakistani director born in April 1990

    Resident in United Kingdom

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

      IIF 146
  • Junaid, Muhammad
    Pakistani director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 275, New N Rd Pmb 3087, London, N1 7AA, United Kingdom

      IIF 147
  • Junaid, Muhammad
    Pakistani company director born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 3613, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 148
  • Muhammad Junaid Muneeb
    Pakistani born in January 1998

    Resident in United Arab Emirates

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

      IIF 149
  • Junaid, Muhammad
    British born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
    • 42, Nithsdale Road, Glasgow, G41 2AN, Scotland

      IIF 150
  • Junaid, Muhammad
    British director born in March 1987

    Resident in Scotland

    Registered addresses and corresponding companies
  • Muneeb, Muhammad Junaid
    Pakistani born in January 1998

    Resident in United Arab Emirates

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

      IIF 153
  • Junaid, Muhammad
    British company director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Wyndham Road, Salisbury, SP1 3AA, United Kingdom

      IIF 154
  • Junaid, Muhammad
    Pakistani accounts manager born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat B, 29 Bedford Place, London, United Kingdom, WC1B 5JH, United Kingdom

      IIF 155
  • Junaid, Muhammad
    Pakistani president born in June 1996

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Villa No9, Villa No 9 Talal Super Market, Hor Lanz Dubai, Uae, 00000, United Arab Emirates

      IIF 156
  • Junaid, Muhammad
    Pakistani born in March 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 10353 182-184, High Street North, London, E6 2JA, England

      IIF 157
  • Junaid, Muhammad
    Pakistani company director born in August 1997

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 19, Slaithwaite Road, Dewsbury, West Yorkshire, WF12 9DL, United Kingdom

      IIF 158
  • Junaid, Muhammad

    Registered addresses and corresponding companies
    • 58a-58b, Lawrence Road, Liverpool, L15 0EG, England

      IIF 159
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 160
child relation
Offspring entities and appointments
Active 77
  • 1
    17 Lawrence Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2025-12-17 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-02 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-14 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2023-09-14 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 5
    71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-02 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2023-10-02 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 6
    4385, 15955558 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-09-13 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2024-09-13 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 7
    Flat 23 145-163 Borden Court London Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-26 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 8
    63-66 Hatton Garden Fifth Floor ,suite 23, London, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-19 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2023-10-19 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 9
    415 Smithdown Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-03 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2022-11-03 ~ now
    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
  • 10
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-01-07 ~ now
    IIF 67 - Director → ME
    2026-01-07 ~ now
    IIF 160 - Secretary → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    Office 6115 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-22 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 12
    05 2 Naylor Ct, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-06 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2021-10-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 13
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-25 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2024-12-25 ~ now
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 14
    4385, 15301864 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-22 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2023-11-22 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 15
    131 Highfield Rd, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-12 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2024-03-12 ~ dissolved
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 16
    4385, 14900047 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-29 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 17
    275 New N Rd Pmb 3087, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 18
    58 Lawrence Road, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2024-07-23 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2024-07-23 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 19
    275 New N Rd, Pmb 3087, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-31 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2023-07-31 ~ 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
  • 20
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-27 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2025-02-27 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 21
    187 Durham Road, Stevenage, England
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 22
    1 Wyndham Road, Salisbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 154 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 23
    254a Lincoln Road, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-11 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 24
    87 Liederbach Drive, Verwood, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 114 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 25
    4385, 14887988 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 26
    339 Victoria Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2020-03-01 ~ now
    IIF 150 - Director → ME
  • 27
    4385, 14293522 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 28
    4385, 14885515 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 29
    10 Lawrence Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,250 GBP2024-11-30
    Officer
    2020-11-11 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2020-11-11 ~ now
    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
  • 30
    13 Heol Dyfed, Penrhys, Ferndale, Wales
    Dissolved Corporate (1 parent)
    Officer
    2024-02-23 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2024-02-23 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 31
    4385, 15520889 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 32
    9 Willson Path, Aylesbury, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-20 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 33
    285 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-04 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 34
    13 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-01 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 35
    47 Larch Hill Crescent, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 36
    Office 10353 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 157 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 37
    Flat B, 29 Bedford Place, London, United Kingdom, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-07-27 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2023-07-27 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 38
    Unit 103567 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-17 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 39
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 40
    55 Broomsdale Road,soothill, Batley, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-05-11 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2020-05-11 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 41
    98 Rowan Road Streatham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-03-28 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-03-28 ~ now
    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
  • 42
    254 Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2026-01-27 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2026-01-27 ~ now
    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
  • 43
    Unit A10 361 Bizspace Business Park, Kings Road, Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2023-08-22 ~ 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
  • 44
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-28 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-04-28 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    53 Netherby Drive, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-13 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 46
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-15 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-09-15 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    MRXEE LTD
    - now
    MRXEE LTD - 2025-08-29
    Office 11498 182-184 High Street North, East Ham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 48
    Office 8537 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-29 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-08-29 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 49
    4385, 14570637 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-04 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2023-01-04 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 50
    4385, 13898485: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-07 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2022-02-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 51
    Office 3613 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 52
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-14 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 10 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 10 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 10 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 53
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-14 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 54
    4385, 15646692 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-15 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 55
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 56
    58a-58b Lawrence Road, Liverpool, England 58a-58b Lawrence Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2025-01-01 ~ now
    IIF 159 - Secretary → ME
  • 57
    58a-58b Lawrence Road, Liverpool, England
    Active Corporate (3 parents)
    Officer
    2025-10-14 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 58
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    17 Lawrence Road, Liverpool, England
    Active Corporate (2 parents)
    Officer
    2024-03-14 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-16 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2024-08-16 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    4385, 14754975 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 62
    32 Lewis Road, South Hall, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-08-31
    Officer
    2022-08-25 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 63
    4385, 13915548 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-14 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2022-02-14 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 64
    4385, 13351883: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-04-22 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-04-22 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 65
    64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2022-12-12 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2022-12-12 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 66
    110 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-08 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2022-04-08 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 67
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-04-24 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2020-04-24 ~ dissolved
    IIF 13 - Has significant influence or controlOE
  • 68
    4385, 15734674 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 69
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-06-23 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-06-23 ~ now
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 70
    4385, 14930060 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 71
    59 Halstead Street, Newport, Gwent, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2024-08-09 ~ dissolved
    IIF 115 - Director → ME
  • 72
    Office 14625 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-16 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2025-09-16 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 73
    Floor 1, Office 25 22 Market Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-08 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2022-12-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 74
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 75
    Xveil Ltd, 20 Wenlock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-03-31
    Officer
    2024-05-29 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-05-29 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 76
    2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-04-01 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 77
    19 Slaithwaite Road, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-11 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2021-05-11 ~ dissolved
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – 75% or moreOE
Ceased 5
  • 1
    Internaiotnal House, 22-28 Wood Street, Doncaster, England
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ 2024-12-01
    IIF 99 - Director → ME
    Person with significant control
    2024-04-30 ~ 2024-12-01
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Right to appoint or remove directors OE
  • 2
    4385, 15392163 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-06 ~ 2024-01-09
    IIF 100 - Director → ME
    Person with significant control
    2024-01-06 ~ 2024-01-09
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 3
    339 Victoria Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2024-09-30
    Officer
    2019-03-30 ~ 2019-04-05
    IIF 151 - Director → ME
    2019-04-06 ~ 2019-05-25
    IIF 152 - Director → ME
  • 4
    Office 10353 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2024-10-02 ~ 2024-10-02
    IIF 102 - Director → ME
  • 5
    Xveil Ltd, 20 Wenlock Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    3,000 GBP2024-03-31
    Officer
    2021-03-29 ~ 2024-01-26
    IIF 64 - Director → ME
    Person with significant control
    2021-03-29 ~ 2024-01-26
    IIF 26 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.