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

Raza, Ahmed

    Related profiles found in government register
  • Raza, Ahmed
    Pakistani company director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3175, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 1
  • Raza, Ahmed
    Pakistani born in November 1995

    Resident in Pakistan

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

      IIF 2
  • Raza, Ahmad
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Perrymans Farm Road, Ilford, IG2 7LD, England

      IIF 3
  • Raza, Ahmed
    Pakistani company director born in December 1997

    Resident in Pakistan

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

      IIF 4
  • Raza, Ahmed
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit#5649, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 5
  • Raza, Ahmad
    Pakistani managing director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Woodfield Street, Bolton, BL3 2HD, England

      IIF 6
  • Raza, Ahmad
    Pakistani businessman born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Arshad Enterprises, 6 Ikram Auto Market Peco Road Badami Bagh, Lahore, 54000, Pakistan

      IIF 7
  • Raza, Ahmad
    Pakistani company director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Kameer Road, Mohalla Tibba Shair Kot, Pakpattan, 57400, Pakistan

      IIF 8
  • Raza, Ahmad
    Pakistani graphic designer born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, House Number Gali 2, Mujahid Colony, Burewala, 61010, Pakistan

      IIF 9
  • Raza, Ahmad
    Pakistani teacher born in September 1996

    Resident in Pakistan

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

      IIF 10
  • Raza, Ahmed
    Pakistani director born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3605, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 11
  • Raza, Ahmed
    Pakistani company director born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46, Co-operative St Stanton Hill, Sutton-in-ashfield, NG17 3HB, United Kingdom

      IIF 12
  • Raza, Ahmed
    Pakistani company director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 261d, Eme Society Dha Phase 12, Lahore, 54000, Pakistan

      IIF 13
  • Raza, Ahmed
    Pakistani director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-17/b, Unique Centre Gulshan-e-iqbal Block 10/a, Karachi, 75300, Pakistan

      IIF 14
  • Raza, Ahmed
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 141, Harden Road, Walsall, WS3 1ES, England

      IIF 15
  • Raza, Ahmed
    Pakistani business man born in September 1995

    Resident in Pakistan

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

      IIF 16
  • Raza, Ahmad
    Pakistani company director born in September 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 379 Jewan City Sahiwal, 379a Jewan City Sahiwal, Pakistan, 57000, Pakistan

      IIF 17
  • Raza, Ahmad
    Pakistani director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/2, 7 Melville Street, Pollokshields, Scotland, G41 2JJ, United Kingdom

      IIF 18
  • Raza, Ahmad
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 110, Woolwich High Street, London, SE18 6DN, England

      IIF 19
  • Raza, Ahmad
    Pakistani director born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5219, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 20
  • Raza, Ahmad
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 21
  • Raza, Ahmad
    Pakistani director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 C63, Unit 3 C63 Premier House, Rolfe Street, West Midla, Smethwick, United Kingdom, B66 2AA, United Kingdom

      IIF 22
  • Raza, Ahmad
    Pakistani director born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1-5, 116 Stamford Street Central, Ashton-under-lyne, OL6 6AD, England

      IIF 23
  • Raza, Ahmad
    Pakistani company director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4479, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 24
  • Raza, Ahmad
    Pakistani chief executive born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 25
  • Raza, Ahmad
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 26
    • Office 553, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 27
  • Raza, Ahmad
    Pakistani owner born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #6, Street# 1, Aslam Town Tehsil Sadiqabad, 64350, Pakistan

      IIF 28
  • Raza, Ahmed
    Pakistani business person born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 27, Sector B/5 Part 2, Mirpur Azad Kashmir, 10250, Pakistan

      IIF 29
  • Raza, Ahmed
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office # 897, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 30
  • Raza, Ahmad
    Pakistani owner born in April 1984

    Resident in Pakistan

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

      IIF 31
  • Raza, Ahmad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2602, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 32
  • Raza, Ahmad
    Pakistani director born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15190654 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 33
  • Raza, Ahmed
    Pakistani student born in October 2001

    Resident in Pakistan

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

      IIF 34
  • Raza, Ahmad
    Pakistani director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hm Revenue & Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 35
    • Office 6695, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 36
  • Raza, Ahmad
    Pakistani company director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9519, 182-184 High Street North East, Ham, London, London, E6 2JA, United Kingdom

      IIF 37
  • Raza, Ahmad
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 200i, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 38
  • Raza, Ahmad
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3658, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 39
  • Raza, Ahmad
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 1257/27, Samejabad No 1, Mohallah Piran Ghaib, Multan, Punjab, 60000, Pakistan

      IIF 40
  • Raza, Ahmad
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6793, 321-323 High Road Chadwell Heath, London, Essex, RM6 6AX, United Kingdom

      IIF 41
  • Raza, Ahmed
    Pakistani it engineer born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Stoke Poges Lane, Slough, SL1 3PQ, England

      IIF 42
  • Raza, Ahmed
    Pakistani softwareengineer born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc763677 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 43
  • Raza, Ahmed
    Pakistani born in August 2002

    Resident in Pakistan

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

      IIF 44
  • Raza, Ahmed
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4892, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 45
  • Raza, Ahmed
    Pakistani director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 207, 2 Floor Flokohinoor Square Cambell Street, Pakistan Chowk, Karachi, 75700, Pakistan

      IIF 46
  • Raza, Ahmed
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3a, Street No 3a Sardarpora, Kiren Cinema Road, Near Mosque, Gujrat, 38000, Pakistan

      IIF 47
  • Raza, Ahmed
    Pakistani born in March 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Upper, Gojra Darral Nakkah, Muzaffarabad, 13100, Pakistan

      IIF 48
  • Raza, Ahmad
    Pakistani director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4606, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 49
  • Raza, Ahmad
    Pakistani entrepreneur born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Heron Close, Crawley, RH11 7QX, England

      IIF 50
  • Raza, Ahmad
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5160, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 51
  • Raza, Ahmad
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3732, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 52
  • Raza, Ahmad
    Pakistani company director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Makkan Number 17, Street Number 19, Mohallah Ahmed Town Shadi, Pura Lahore Cantt, Lahore, 54000, Pakistan

      IIF 53
  • Raza, Ahmad
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Waterloo Road, Huddersfield, HD5 0AB, United Kingdom

      IIF 54
  • Raza, Ahmad
    Pakistani director born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward No 11, Muhallah Kumhara Wala Chak No 263 Rb, Dijkot, 37370, Pakistan

      IIF 55
  • Raza, Ahmad, Mr,
    Pakistani company director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15465163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Raza, Ahmad
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 61, East Road, Longsight, Manchester, M12 5QY, England

      IIF 57
  • Raza, Ahmad, Mr.
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 205, Plashet Grove, London, E6 1BX, England

      IIF 58
  • Mr Ahmed Raza
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3175, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 59
  • Mr Raza Ahmad
    Pakistani born in October 1993

    Resident in Pakistan

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

      IIF 60
  • Mr Raza Ahmed
    Pakistani born in October 1971

    Resident in Pakistan

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

      IIF 61
    • Unit 3 E24 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 62
  • Rafaqat, Ahmed Raza
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63/66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 63
  • Raza, Ahmad
    Pakistani company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ivy Road, Luton, LU1 1DN, England

      IIF 64
  • Raza, Ahmed, Mr.
    Pakistani business person born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • West, Muradpur Mughal Pura Road, Sialkot, Punjab, Pakistan

      IIF 65
  • Raza, Ahmed, Mr.
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4697, Unit 3a 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 66
  • Ahmad, Raza
    Pakistani business, software developer born in October 1993

    Resident in Pakistan

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

      IIF 67
  • Ahmad Raza
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Perrymans Farm Road, Ilford, IG2 7LD, England

      IIF 68
  • Ahmed Raza
    Pakistani born in November 1995

    Resident in Pakistan

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

      IIF 69
  • Mr Raza Ahmad
    Pakistani born in May 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 11g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 70
  • Ahmad, Raza
    Pakistani born in August 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian, EH52 5BE, Scotland

      IIF 71
  • Ahmed Raza
    Pakistani born in December 1997

    Resident in Pakistan

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

      IIF 72
  • Mr, Ahmad Raza
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15465163 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 73
  • Raza, Ahmad
    Pakistani born in September 1989

    Resident in Ireland

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 74
  • Raza, Ahmad
    Pakistani businessman born in September 1989

    Resident in Ireland

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX

      IIF 75
  • Ahmed, Raza
    Pakistani company director born in October 1971

    Resident in Pakistan

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

      IIF 76
    • Unit 3 E24 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 77
  • Ahmed, Raza
    Pakistani senior manager born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33, Leyhill Drive, Luton, LU1 5QA, England

      IIF 78
  • Ahmad Raza
    Pakistani born in September 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 379 Jewan City Sahiwal, 379a Jewan City Sahiwal, Pakistan, 57000, Pakistan

      IIF 79
  • Ahmad Raza
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5219, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 80
  • Ahmad Raza
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 553, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 81
  • Ahmed Raza
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3605, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 82
  • Mr Ahmad Raza
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Woodfield Street, Bolton, BL3 2HD, England

      IIF 83
  • Mr Ahmad Raza
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Kameer Road, Mohalla Tibba Shair Kot, Pakpattan, 57400, Pakistan

      IIF 84
  • Mr Ahmad Raza
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 32, House Number Gali 2, Mujahid Colony, Burewala, 61010, Pakistan

      IIF 85
  • Mr Ahmad Raza
    Pakistani born in September 1996

    Resident in Pakistan

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

      IIF 86
  • Mr Ahmad Raza
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit#5649, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 87
  • Mr Ahmed Raza
    Pakistani born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46, Co-operative St Stanton Hill, Sutton-in-ashfield, NG17 3HB, United Kingdom

      IIF 88
  • Mr Ahmed Raza
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • A-17/b, Unique Centre Gulshan-e-iqbal Block 10/a, Karachi, 75300, Pakistan

      IIF 89
    • 261d, Eme Society Dha Phase 12, Lahore, 54000, Pakistan

      IIF 90
  • Mr Ahmed Raza
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 141, Harden Road, Walsall, WS3 1ES, England

      IIF 91
  • Mr Ahmed Raza
    Pakistani born in September 1995

    Resident in Pakistan

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

      IIF 92
  • Mr, Ahmad Raza
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/2, 7 Melville Street, Pollokshields, Scotland, G41 2JJ, United Kingdom

      IIF 93
  • Raza, Ahmad
    Pakistani general manager born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • 177, Plashet Road, London, E13 0QZ, England

      IIF 94
  • Raza, Ahmed
    Pakistani company director born in August 2005

    Resident in England

    Registered addresses and corresponding companies
    • Unit#5649, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 95
  • Ahmad Raza
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15190654 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 96
  • Khan, Faraz Ahmad
    Pakistani director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Akhun Baba, Shagai Saidu Sharif Tehsil Babozai Mingora, Swat, Khyber, Pakhtunkhwa, 19200, Pakistan

      IIF 97
  • Mr Ahmad Raza
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 110, Woolwich High Street, London, SE18 6DN, England

      IIF 98
  • Mr Ahmad Raza
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 99
  • Mr Ahmad Raza
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 C63, Unit 3 C63 Premier House, Rolfe Street, West Midla, Smethwick, United Kingdom, B66 2AA, United Kingdom

      IIF 100
  • Mr Ahmad Raza
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1-5, 116 Stamford Street Central, Ashton-under-lyne, OL6 6AD, England

      IIF 101
  • Mr Ahmad Raza
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4479, 321-323 High Road, Chadwell Heath, RM6 6AX, United Kingdom

      IIF 102
  • Mr Ahmad Raza
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #6, Street# 1, Aslam Town Tehsil Sadiqabad, 64350, Pakistan

      IIF 103
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 104
    • Unit 1 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 105
  • Mr Ahmad Raza
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2602, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 106
  • Mr Ahmed Raza
    Pakistani born in May 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 27, Sector B/5 Part 2, Mirpur Azad Kashmir, 10250, Pakistan

      IIF 107
  • Mr Ahmed Raza
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office # 897, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 108
  • Mr Ahmed Raza
    Pakistani born in October 2001

    Resident in Pakistan

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

      IIF 109
  • Mr. Ahmad Raza
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 205, Plashet Grove, London, E6 1BX, England

      IIF 110
  • Raza, Ahmad
    Pakistani born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 38a, Tomline Road, Felixstowe, IP11 7PA, England

      IIF 111
  • Raza, Ahmad
    Pakistani director born in February 2004

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36/5, Hutchison Road, Edinburgh, EH14 1PQ, Scotland

      IIF 112
  • Raza, Ahmed
    Pakistani born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Brackenhill Mews, Bradford, BD7 4HJ, United Kingdom

      IIF 113
  • Ahmad Raza
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hm Revenue & Customs, Victoria Street, Grimsby, DN31 1DB, England

      IIF 114
  • Ahmad Raza
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3658, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 115
  • Mr Ahmad Raza
    Pakistani born in April 1984

    Resident in Pakistan

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

      IIF 116
  • Mr Ahmad Raza
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9519, 182-184 High Street North East, Ham, London, London, E6 2JA, United Kingdom

      IIF 117
  • Mr Ahmad Raza
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 200i, Cumberland House, 80 Scrubs Lane, London, NW10 6RF, United Kingdom

      IIF 118
  • Mr Ahmed Raza
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sc763677 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 119
    • 18, Stoke Poges Lane, Slough, SL1 3PQ, England

      IIF 120
  • Mr Ahmed Raza
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4892, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 121
  • Mr. Ahmed Raza
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • West, Muradpur Mughal Pura Road 51310, Sialkot, Punjab, Pakistan

      IIF 122
  • Mr. Ahmed Raza
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4697, Unit 3a 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 123
  • Raza, Ahmad, Fixitecom
    Pakistani entrepreneur born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Barkat House, Basti Soudabbad St#5, Mian Channu, Punjab, 58000, Pakistan

      IIF 124
  • Ahmad Raza
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4606, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 125
  • Ahmad Raza
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5160, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 126
  • Ahmad Raza
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3732, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 127
  • Ahmad Raza
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Waterloo Road, Huddersfield, HD5 0AB, United Kingdom

      IIF 128
  • Ahmad Raza
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ward No 11, Muhallah Kumhara Wala Chak No 263 Rb, Dijkot, 37370, Pakistan

      IIF 129
  • Ahmed Raza
    Pakistani born in August 2002

    Resident in Pakistan

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

      IIF 130
  • Ahmed Raza
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 207, 2 Floor Flokohinoor Square Cambell Street, Pakistan Chowk, Karachi, 75700, Pakistan

      IIF 131
  • Ahmed Raza
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3a, Street No 3a Sardarpora, Kiren Cinema Road, Near Mosque, Gujrat, 38000, Pakistan

      IIF 132
  • Ahmed Raza
    Pakistani born in March 2007

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Upper, Gojra Darral Nakkah, Muzaffarabad, 13100, Pakistan

      IIF 133
  • Mr Ahmad Raza
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6695, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 134
  • Mr Ahmad Raza
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Heron Close, Crawley, RH11 7QX, England

      IIF 135
  • Mr Ahmad Raza
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 1257/27, Samejabad No 1, Mohallah Piran Ghaib, Multan, Punjab, 60000, Pakistan

      IIF 136
  • Mr Ahmad Raza
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Makkan Number 17, Street Number 19, Mohallah Ahmed Town Shadi, Pura Lahore Cantt, Lahore, 54000, Pakistan

      IIF 137
    • 0, House 115 Street 3 Basti Saud Abad, Mian Channu, Pakistan

      IIF 138
  • Mr Ahmad Raza
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6793, 321-323 High Road Chadwell Heath, London, Essex, RM6 6AX, United Kingdom

      IIF 139
  • Raza, Ahmad
    Pakistani director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 930, Govan Road, Govan, G513AF, Scotland

      IIF 140
  • Raza, Ahmed
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 283 C, Lincoln Road, Peterborough, PE1 2PH, England

      IIF 141
  • Raza, Ahmed
    Pakistani driver born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58b, Craven Park Road, London, NW10 4AE, United Kingdom

      IIF 142
  • Raza, Ahmed
    British company director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 143
  • Raza, Ahmed
    Pakistani director born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 203, Caerleon Road, Newport, NP19 7HA, United Kingdom

      IIF 144
  • Raza, Ahmed, Mr.
    Pakistani born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lewis Street, Walsall, WS2 8JY, England

      IIF 145
  • Rafaqat, Ahmed Raza
    Pakistani born in November 1995

    Resident in England

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

      IIF 146
  • Raza, Ahmad
    Pakistani born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Benthal Court, Evering Road, London, N16 7AX, United Kingdom

      IIF 147
  • Raza, Ahmad
    Pakistani director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Midhurst Street Rochdale, Midhurst Street, Rochdale, OL11 1PL, England

      IIF 148
  • Raza, Ahmad, Mr.
    Pakistani designer born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 7, Perry Close, Rochdale, OL11 4NJ, England

      IIF 149
  • Fixitecom Ahmad Raza
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Barkat House, Basti Soudabbad St#5, Mian Channu, Punjab, 58000, Pakistan

      IIF 150
  • Ahmad, Raza
    Pakistani business person born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • Flat 11g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 151
  • Ahmad Raza
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 4, Ivy Road, Luton, LU1 1DN, England

      IIF 152
  • Mr Ahmad Raza
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 61, East Road, Longsight, Manchester, M12 5QY, England

      IIF 153
  • Mr Ahmed Raza Rafaqat
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63/66 Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 154
  • Raza, Ahmad
    British born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 34, Durham Road, Bradford, BD8 9HP, England

      IIF 155
  • Raza, Ahmad
    British entrepreneur born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 10, Cliff Parade, Wakefield, WF1 2TA, United Kingdom

      IIF 156
  • Raza, Ahmad
    Pakistani director born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 191 Samuelson House, Bridge Road, Southall, Middlesex, UB2 4WT, United Kingdom

      IIF 157
  • Raza, Ahmad
    Pakistani company director born in October 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sc845995 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 158
  • Raza, Ahmed
    British director born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 116, Blackburn Road, Accrington, BB5 0AD, England

      IIF 159
  • Raza, Ahmad
    British company director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 8, Westcliffe Walk, Nelson, BB9 0DB, England

      IIF 160
  • Raza, Ahmad
    Pakistani born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 13681, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 161
  • Ahmad Raza
    Pakistani born in September 1989

    Resident in Ireland

    Registered addresses and corresponding companies
  • Mr. Ahmed Raza
    Pakistani born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • 14, Lewis Street, Walsall, WS2 8JY, England

      IIF 164
  • Mr Ahmad Raza
    Pakistani born in September 1989

    Resident in Ireland

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 165
  • Mr Ahmed Raza
    Pakistani born in August 2005

    Resident in England

    Registered addresses and corresponding companies
    • Unit#5649, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 166
  • Mr. Ahmad Raza
    Pakistani born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 7, Perry Close, Rochdale, OL11 4NJ, England

      IIF 167
  • Raza, Adil
    British company director born in September 2002

    Resident in England

    Registered addresses and corresponding companies
  • Mr Ahmad Raza
    Pakistani born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 38a, Tomline Road, Felixstowe, IP11 7PA, England

      IIF 171
  • Mr Ahmad Raza
    Pakistani born in December 2002

    Resident in England

    Registered addresses and corresponding companies
    • 177, Plashet Road, London, E13 0QZ, England

      IIF 172
  • Mr Ahmad Raza
    Pakistani born in February 2004

    Resident in Scotland

    Registered addresses and corresponding companies
    • 36/5, Hutchison Road, Edinburgh, EH14 1PQ, Scotland

      IIF 173
  • Mr Rawa Ahmed
    Iraqi born in October 1998

    Resident in Iraq

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

      IIF 174
  • Mr Raza Ahmad
    British born in September 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/2, 10 Ardconnel Street, Thornliebank, Glasgow, G46 8EW, Scotland

      IIF 175
    • 32, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 176
    • 356, Kingspark Avenue, Glasgow, G73 2AL, Scotland

      IIF 177
    • 6, Gordon Street, Paisley, PA1 1XE, United Kingdom

      IIF 178 IIF 179
    • 6, Gordon Street, Paisley, Renfrewshire, PA1 1XE, United Kingdom

      IIF 180
    • 39, Goldcrest Court, Wishaw, ML2 0JE, Scotland

      IIF 181 IIF 182 IIF 183
  • Raza, Ahmed

    Registered addresses and corresponding companies
    • Sc763677 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 186
    • Office # 897, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 187
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 188
    • 18, Stoke Poges Lane, Slough, SL1 3PQ, England

      IIF 189
  • Ahmad, Raza
    British born in September 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, St. Andrews Road, Glasgow, G41 1PF, Scotland

      IIF 190
    • 356, Kingspark Avenue, Glasgow, G73 2AL, Scotland

      IIF 191
  • Ahmad, Raza
    British company director born in September 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 0/2, 10 Ardconnel Street, Thornliebank, Glasgow, G46 8EW, Scotland

      IIF 192
    • 39, Goldcrest Court, Wishaw, ML2 0JE, Scotland

      IIF 193 IIF 194 IIF 195
  • Ahmad, Raza
    British director born in September 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Gordon Street, Paisley, PA1 1XE, United Kingdom

      IIF 196 IIF 197
    • 6, Gordon Street, Paisley, Renfrewshire, PA1 1XE, United Kingdom

      IIF 198
    • 39, Goldcrest Court, Wishaw, ML2 0JE, Scotland

      IIF 199 IIF 200
  • Ahmad, Raza
    Pakistani director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 908, Govan Road, Govan, G513AF, Scotland

      IIF 201
  • Ahmed Raza
    Pakistani born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Brackenhill Mews, Bradford, BD7 4HJ, United Kingdom

      IIF 202
  • Khan, Muhammad Fawad
    Pakistani business consultant born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 76, Glenroy Street, Cardiff, CF24 3JY, Wales

      IIF 203
  • Mr Raza Ahmad
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 51, The Forge Shopping Centre, Parkhead, Glasgow, G31 4EB

      IIF 204
  • Ahmad, Raza
    British born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 51, The Forge Shopping Centre, Parkhead, Glasgow, G31 4EB

      IIF 205
  • Ahmed, Rawa
    Iraqi director born in October 1998

    Resident in Iraq

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

      IIF 206
  • Khan, Muhammad Dawood
    Pakistani company director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 30, Berne Road, Thornton Heath, CR7 7BG, England

      IIF 207
  • Mr Ahmed Raza
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 283 C, Lincoln Road, Peterborough, PE1 2PH, England

      IIF 208
  • Mr Ahmed Raza
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 209
  • Mr Ahmed Raza
    Pakistani born in March 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 203, Caerleon Road, Newport, NP19 7HA, United Kingdom

      IIF 210
  • Mr Ahmed Raza
    British born in September 2000

    Resident in England

    Registered addresses and corresponding companies
    • 116, Blackburn Road, Accrington, BB5 0AD, England

      IIF 211
  • Mr Ahmad Raza
    Pakistani born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Benthal Court, Evering Road, London, N16 7AX, United Kingdom

      IIF 212
  • Mr Ahmad Raza
    Pakistani born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17 Midhurst Street Rochdale, Midhurst Street, Rochdale, OL11 1PL, England

      IIF 213
  • Mr Ahmad Raza
    British born in June 2001

    Resident in England

    Registered addresses and corresponding companies
    • 34, Durham Road, Bradford, BD8 9HP, England

      IIF 214
    • 10, Cliff Parade, Wakefield, WF1 2TA, United Kingdom

      IIF 215
  • Mr Ahmad Raza
    Pakistani born in June 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 191 Samuelson House, Bridge Road, Southall, UB2 4WT, United Kingdom

      IIF 216
  • Raza, Ahmad Moneeb
    British born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Connolly Court, Newfield Rise, London, NW2 6YF, United Kingdom

      IIF 217
  • Raza, Ahmad Moneeb
    British company director born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Connolly Court, London, NW2 6YF, England

      IIF 218
  • Ahmad Raza
    Pakistani born in August 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 13681, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 219
  • Khan, Muhammad Abid Raza
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • 16659390 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 220
    • Flat No 3, Fosse Road Central, Leicester, LE3 5PR, England

      IIF 221
  • Mr Ahmad Raza
    Pakistani born in October 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sc845995 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 222
  • Mr Muhammad Fawad Khan
    Pakistani born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 76, Glenroy Street, Cardiff, CF24 3JY, Wales

      IIF 223
  • Ahmad-raza, Muhammad
    British accountant born in February 2000

    Resident in England

    Registered addresses and corresponding companies
  • Ahmad-raza, Muhammad
    British managing director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • 8, Westcliffe Walk, Nelson, BB9 0DB, England

      IIF 229
  • Mr Faraz Ahmad Khan
    Pakistani born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Akhun Baba, Shagai Saidu Sharif Tehsil Babozai Mingora, Swat, Khyber, Pakhtunkhwa, 19200, Pakistan

      IIF 230
  • Khan, Muhammad Fawad
    British born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 33, Forsythia Drive, Cardiff, CF23 7HP, United Kingdom

      IIF 231
    • 33, Forsythia Drive, Cardiff, CF23 7HP, Wales

      IIF 232 IIF 233
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 234
  • Mr Muhammad Dawood Khan
    Pakistani born in December 1987

    Resident in England

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

      IIF 235
  • Ahmad-raza, Muhammad
    British born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Westcliffe Walk, Nelson, BB9 0DB, England

      IIF 236
  • Mr Ahmed Raza Rafaqat
    Pakistani born in November 1995

    Resident in United Kingdom

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

      IIF 237
  • Raza, Mohammad Adil Khushtar
    British company director born in September 2002

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Ahmad-raza
    British born in February 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Fawad Khan
    British born in December 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • 33, Forsythia Drive, Cardiff, CF23 7HP, United Kingdom

      IIF 245
    • 33, Forsythia Drive, Cardiff, CF23 7HP, Wales

      IIF 246 IIF 247
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 248
  • Anwar, Muhammad Ammar Raza
    Pakistani director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Westley Street, Dudley, DY1 1TS, United Kingdom

      IIF 249
  • Muhammad Ahmad-raza
    British born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Westcliffe Walk, Nelson, BB9 0DB, England

      IIF 250
  • Mr Ahmad Moneeb Raza
    British born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, Connolly Court, London, NW2 6YF, England

      IIF 251
    • Flat 5, Connolly Court, Newfield Rise, London, NW2 6YF, United Kingdom

      IIF 252
  • Raza, Muhammad Sabih Ul Hassan
    Pakistani director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Brabazon Road, Hounslow, TW5 9LN, England

      IIF 253
  • Khan, Muhammad Abid Raza
    Pakistani,british graphic designer born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15674983 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 254
  • Mr Muhammad Ammar Raza Anwar
    Pakistani born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Westley Street, Dudley, DY1 1TS, United Kingdom

      IIF 255
  • Mr Muhammad Abid Raza Khan
    Pakistani,british born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15674983 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 256
  • Mr Muhammad Sabih Ul Hassan Raza
    Pakistani born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Brabazon Road, Hounslow, TW5 9LN, England

      IIF 257
child relation
Offspring entities and appointments
Active 116
  • 1
    8 Westcliffe Walk, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    2022-04-09 ~ dissolved
    IIF 169 - Director → ME
  • 2
    46 Co-operative St Stanton Hill, Sutton-in-ashfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 3
    8 Westcliffe Walk, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-10 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 4
    34 Durham Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 5
    4385, 13930081 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 6
    4385, 15666154 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-22 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2024-04-22 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 7
    4385, 14465820 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-07 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-11-07 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 8
    Unit 1 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2022-06-27 ~ dissolved
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 9
    17 Midhurst Street Rochdale, Midhurst Street, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-20 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2020-11-20 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
  • 10
    4385, 14746185 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2023-03-21 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 11
    Flat 203 Caerleon Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-30 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2024-03-30 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 12
    Flat 5 Benthal Court, Evering Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-10 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 212 - Right to appoint or remove directorsOE
  • 13
    Unit#5649 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-19 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2024-03-19 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 14
    Office 676 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 15
    4385, 16659390 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2025-08-27 ~ dissolved
    IIF 220 - Director → ME
  • 16
    7 Perry Close, Rochdale, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-05 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2023-02-05 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 17
    Office # 897 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -609 GBP2024-03-31
    Officer
    2021-03-25 ~ now
    IIF 30 - Director → ME
    2021-03-25 ~ now
    IIF 187 - Secretary → ME
    Person with significant control
    2021-03-25 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 18
    38a Tomline Road, Felixstowe, England
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 19
    Flat 5, Connolly Court, Newfield Rise, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 217 - Director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
  • 20
    24238, Sc845995 - Companies House Default Address, Edinburgh
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 21
    191 Samuelson House Bridge Road, Southall, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2022-01-17 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2022-01-17 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 22
    4385, 15748480 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-29 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2024-05-29 ~ dissolved
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 23
    63/66 Hatton Garden Fifth Floor, Suite 23, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 24
    4385, 15147928 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 25
    Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2016-02-02 ~ dissolved
    IIF 7 - Director → ME
  • 26
    14 Lewis Street, Walsall, England
    Active Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 27
    Office 13681 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 28
    Flat 11g 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-24 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 29
    Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
  • 30
    8 Westcliffe Walk, Nelson, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,914 GBP2024-06-29
    Person with significant control
    2022-02-01 ~ now
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    908 Govan Road, Govan
    Dissolved Corporate (1 parent)
    Officer
    2013-09-06 ~ dissolved
    IIF 201 - Director → ME
  • 32
    Office 3732 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 33
    Office 6793 321-323 High Road Chadwell Heath, London, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-18 ~ now
    IIF 41 - Director → ME
  • 34
    39 Goldcrest Court, Wishaw, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-02-08 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2024-02-08 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
  • 35
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 36
    18 Stoke Poges Lane, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 42 - Director → ME
    2023-08-08 ~ dissolved
    IIF 189 - Secretary → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 37
    Unit A, 82 James Carter Road, Mildenhall, Suffolk
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-14
    Officer
    2023-10-11 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2023-10-11 ~ now
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 38
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 39
    5 Heron Close, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 40
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-07 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-02-07 ~ dissolved
    IIF 72 - Has significant influence or controlOE
  • 41
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 34 - Director → ME
    2024-04-08 ~ now
    IIF 188 - Secretary → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 42
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 43
    4385, 15465163 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-04 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 44
    39 Goldcrest Court, Wishaw, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-02-19 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    2024-02-19 ~ dissolved
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 45
    116 Blackburn Road, Accrington, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 46
    4385, 14533562 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 47
    6 Gordon Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Person with significant control
    2020-08-06 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
  • 48
    Malaysia House Malaysia House, 57 Trafalgar Square, Apart#5, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-12 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 49
    Unit 3 I9 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-24 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 50
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
  • 51
    141 Harden Road, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-01-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-01-01 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 52
    33 Forsythia Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 233 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
  • 53
    2 Brackenhill Mews, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
  • 54
    4 Ivy Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-25 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2021-10-25 ~ dissolved
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
    IIF 152 - Right to appoint or remove directorsOE
  • 55
    205 Plashet Grove, London, England
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    124-128 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    2023-07-19 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-07-19 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 57
    4385, 16662441 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2025-10-16 ~ dissolved
    IIF 221 - Director → ME
  • 58
    33 Forsythia Drive, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2025-12-01 ~ now
    IIF 232 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
  • 59
    33 Forsythia Drive, Cardiff, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 231 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 245 - Ownership of shares – More than 50% but less than 75%OE
    IIF 245 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 245 - Right to appoint or remove directorsOE
  • 60
    110 Woolwich High Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2021-01-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-01-05 ~ now
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 61
    Unit 51 The Forge Shopping Centre, Parkhead, Glasgow
    Active Corporate (1 parent)
    Equity (Company account)
    1,935 GBP2020-03-31
    Officer
    2025-02-12 ~ now
    IIF 205 - Director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
  • 62
    Unit 3 C63 Unit 3 C63 Premier House, Rolfe Street, West Midla, Smethwick, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 63
    Kemp House 152-160 City Road, Suite 1132, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 64
    23 Bartlett Road, Gravesend, England
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 65
    65/6 Rannoch Road, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-03-25 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 66
    4385, 14492465 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 67
    Office # 3 Elliot Buildings Cardiff Road, Taffs Well, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,673 GBP2021-08-31
    Officer
    2013-08-05 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    2016-08-04 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
  • 68
    112 Westgate, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-29 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-07-29 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 69
    63 Perrymans Farm Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    2025-10-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2025-10-06 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 70
    0/2 10 Ardconnel Street, Thornliebank, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-05-03 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2022-05-03 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 71
    39 Goldcrest Court, Wishaw, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-01-24 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    2024-01-24 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
  • 72
    4385, 15674983 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-24 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    2024-04-24 ~ dissolved
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 73
    6 Gordon Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
  • 74
    Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-07-02 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-07-02 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 75
    24VVS LTD - 2021-02-16 13210009
    8 Westcliffe Walk, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -608 GBP2023-03-31
    Officer
    2022-04-01 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
  • 76
    8 Westcliffe Walk, Nelson, England
    Active Corporate (1 parent)
    Officer
    2025-11-03 ~ now
    IIF 236 - Director → ME
    Person with significant control
    2025-11-03 ~ now
    IIF 250 - Ownership of shares – 75% or moreOE
  • 77
    177 Plashet Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-04 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 78
    930 Govan Road, Govan
    Dissolved Corporate (1 parent)
    Officer
    2013-09-06 ~ dissolved
    IIF 140 - Director → ME
  • 79
    24238, Sc763677 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-03-27 ~ dissolved
    IIF 43 - Director → ME
    2023-03-27 ~ dissolved
    IIF 186 - Secretary → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 80
    Flat 1-5 116 Stamford Street Central, Ashton-under-lyne, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 81
    4385, 14270586 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 82
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2020-01-31 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 83
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-05 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2021-08-05 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 84
    4385, 15398194 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 85
    85 Waterloo Road, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
  • 86
    2/2 7 Melville Street, Pollokshields, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 87
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-19 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2021-04-19 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 88
    8 Westerton Road, East Mains Industrial Estate, Broxburn, West Lothian
    Active Corporate (2 parents)
    Officer
    1995-12-27 ~ now
    IIF 71 - Director → ME
  • 89
    RM CAPITA LTD - 2021-10-04
    10 Cliff Parade, Wakefield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-06-25 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2021-06-25 ~ dissolved
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    Unit 3 E24 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-05-13 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2021-05-13 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 91
    Unit A10 23 Bizspace Business Park Kings Road Tyseley, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 92
    Flat 6g 166 Bensham Manor Road, Thornton Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 93
    6 Gordon Street, Paisley, Renfrewshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-09 ~ dissolved
    IIF 198 - Director → ME
    Person with significant control
    2020-12-09 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 94
    128 City Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2024-05-23 ~ now
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    Unit A10 467 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 96
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-17 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-06-17 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 97
    124 City Road, London, England
    Active Corporate (2 parents)
    Person with significant control
    2025-08-10 ~ now
    IIF 163 - Ownership of shares – More than 50% but less than 75%OE
    IIF 163 - Ownership of voting rights - More than 50% but less than 75%OE
  • 98
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2021-12-31 ~ dissolved
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 99
    4385, 15494850 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-16 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2024-02-16 ~ dissolved
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – 75% or moreOE
  • 100
    4385, 13466972 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1,857 GBP2024-06-30
    Officer
    2021-06-21 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2021-06-21 ~ now
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
  • 101
    36/5 Hutchison Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-07-08 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2023-07-08 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 102
    41 Westley Street, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 103
    283 C Lincoln Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,308 GBP2024-03-31
    Officer
    2022-06-20 ~ now
    IIF 141 - Director → ME
    Person with significant control
    2022-06-20 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
  • 104
    4385, 15190654 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2023-10-05 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 105
    4385, 14147151 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 106
    4385, 15355309 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2023-12-16 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 107
    124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-28 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    2024-02-28 ~ dissolved
    IIF 248 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 248 - Right to appoint or remove directorsOE
  • 108
    4385, 14784311 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-06 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-04-06 ~ dissolved
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 109
    Virtual Deft, Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-12-20 ~ dissolved
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 110
    Suite 200i Cumberland House, 80 Scrubs Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 111
    39 Goldcrest Court, Wishaw, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2024-01-03 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 112
    39 Goldcrest Court, Wishaw, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-12-27 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    2023-12-27 ~ dissolved
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 113
    61 East Road, Longsight, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-05-01 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2025-05-01 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 114
    32 St. Andrews Road, Glasgow, Scotland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -243,234 GBP2023-10-30
    Officer
    2025-11-28 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
  • 115
    Flat 5 Connolly Court, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-10-09 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    2018-10-09 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
  • 116
    4385, 14391798 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-10-02 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
Ceased 18
  • 1
    8 Westcliffe Walk, Nelson, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-22 ~ 2020-09-01
    IIF 225 - Director → ME
    2021-02-04 ~ 2021-02-08
    IIF 238 - Director → ME
    Person with significant control
    2020-06-22 ~ 2020-08-01
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 243 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 243 - Right to appoint or remove directors OE
  • 2
    8 Westcliffe Walk, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-18 ~ 2022-04-10
    IIF 228 - Director → ME
    2021-09-03 ~ 2022-10-23
    IIF 240 - Director → ME
    2022-10-22 ~ 2022-11-09
    IIF 160 - Director → ME
  • 3
    Unit#5649 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-03-18 ~ 2024-03-19
    IIF 95 - Director → ME
    Person with significant control
    2024-03-18 ~ 2024-03-19
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 4
    58b Craven Park Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-12-14 ~ 2017-12-27
    IIF 142 - Director → ME
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ 2025-10-16
    IIF 10 - Director → ME
    Person with significant control
    2025-07-07 ~ 2025-10-16
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 6
    8 Westcliffe Walk, Nelson, England
    Active Corporate (3 parents)
    Equity (Company account)
    -34,914 GBP2024-06-29
    Officer
    2022-08-28 ~ 2022-11-08
    IIF 227 - Director → ME
    2023-06-10 ~ 2024-11-01
    IIF 229 - Director → ME
    2022-02-01 ~ 2022-04-10
    IIF 224 - Director → ME
    2023-01-10 ~ 2024-10-31
    IIF 239 - Director → ME
  • 7
    Office 6793 321-323 High Road Chadwell Heath, London, Essex, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2024-09-18 ~ 2025-09-04
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more as a member of a firm OE
  • 8
    S & S LEGAL SERVICES LTD - 2024-02-27
    Aw House, Stuart Street, Luton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,250 GBP2024-06-30
    Officer
    2018-06-04 ~ 2022-04-27
    IIF 78 - Director → ME
  • 9
    6 Gordon Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2020-08-06 ~ 2020-11-20
    IIF 197 - Director → ME
  • 10
    Frm Certified Accountants And Tax Advisors Ltd, 124 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2021-02-23 ~ 2025-07-08
    IIF 75 - Director → ME
    Person with significant control
    2021-02-23 ~ 2025-07-08
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 11
    2 Lansdowne Rd 9028, Croydon, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-13 ~ 2023-10-27
    IIF 40 - Director → ME
    Person with significant control
    2023-10-13 ~ 2023-10-27
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – 75% or more OE
  • 12
    80 Alder Street, Huddersfield, England
    Active Corporate (1 parent)
    Person with significant control
    2025-11-23 ~ 2025-11-23
    IIF 138 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 138 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 138 - Ownership of shares – More than 50% but less than 75% OE
    IIF 138 - Right to appoint or remove directors as a member of a firm OE
    IIF 138 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Has significant influence or control over the trustees of a trust OE
    IIF 138 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75% OE
  • 13
    16 Marston Avenue, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2024-10-03 ~ 2025-02-10
    IIF 253 - Director → ME
    Person with significant control
    2024-10-03 ~ 2024-12-04
    IIF 257 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 257 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 257 - Has significant influence or control over the trustees of a trust OE
    IIF 257 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 257 - Ownership of voting rights - 75% or more OE
  • 14
    24VVS LTD - 2021-02-16 13210009
    8 Westcliffe Walk, Nelson, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -608 GBP2023-03-31
    Officer
    2020-01-06 ~ 2022-04-05
    IIF 226 - Director → ME
  • 15
    6 Cameronian Way, Larkhall, Scotland
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,696 GBP2022-11-30
    Officer
    2025-01-07 ~ 2025-02-10
    IIF 191 - Director → ME
    Person with significant control
    2025-01-07 ~ 2025-02-10
    IIF 177 - Ownership of shares – 75% or more OE
  • 16
    128 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-23 ~ 2024-05-24
    IIF 207 - Director → ME
  • 17
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-23 ~ 2025-07-07
    IIF 74 - Director → ME
    Person with significant control
    2024-02-23 ~ 2025-07-07
    IIF 162 - Ownership of shares – More than 50% but less than 75% OE
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    23 Woodfield Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-02-03 ~ 2025-09-19
    IIF 6 - Director → ME
    Person with significant control
    2025-02-03 ~ 2025-09-19
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% 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.