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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Arshad Mohammed

    Related profiles found in government register
  • Mr Arshad Mohammed
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 274 Ampthill Road, Ampthill Road, Bedford, MK42 9QJ, England

      IIF 1
    • C/o Three Leaves Accountants, 2 Manor House Lane, Datchet, Slough, SL3 9EB, England

      IIF 2
    • The Retreat, 406 Roding Lane South, Woodford Green, Essex, IG8 8EY, England

      IIF 3
  • Mr Ashraf Mohammad
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 39, Long Acre, London, WC2E 9LG, England

      IIF 4
  • Mr Arshad Mohammad
    Italian born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 180, Southampton Street, Reading, RG1 2RD, England

      IIF 5
  • Ashraf, Mohammad
    British business-man born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1&2, St Chad's Court, School Lane, Rochdale, OL16 1QU, United Kingdom

      IIF 6 IIF 7 IIF 8
  • Ashraf, Mohammad
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 10, Kedleston Avenue, Manchester, M14 5PT, England

      IIF 9
  • Ashraf, Mohammad
    British consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Flat Above Mace Stores, Station Road, Elmswell, Bury St. Edmunds, IP30 9HD, England

      IIF 10
    • 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 11
  • Ashraf, Mohammad
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 12
    • 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 13 IIF 14
  • Ashraf, Mohammad
    British entrepreneur born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 28, Loftus Road, London, Barking, IG11 8QT, England

      IIF 15
    • 14158010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 16
    • 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 17
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 18 IIF 19 IIF 20
    • 6, Pennine Drive, London, NW2 1NT, England

      IIF 21
  • Ashraf, Mohammad
    British management consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British md born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • Vapex (uk) Ltd, Arkwright House, Parsonage Gardens, Manchester, M3 2LF, England

      IIF 32
  • Ashraf, Mohammad
    British real estate developer born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 6, Pennine Drive, London, NW2 1NT, England

      IIF 33
  • Ashraf, Mohammad
    British real estate management born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 34
  • Ashraf, Mohammad
    British business manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 35 IIF 36
  • Ashraf, Mohammad
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 39, Long Acre, London, WC2E 9LG, England

      IIF 37
  • Ashraf, Mohammad
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Denbeigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 38
    • Denbigh House, Ely Road, Witcham Toll, Ely, CB6 2AA, United Kingdom

      IIF 39
  • Ashraf, Muhammad
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 40
  • Mohammed, Arshad
    British businessman born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • C/o Three Leaves Accountants, 2 Manor House Lane, Datchet, Slough, SL3 9EB, England

      IIF 41
  • Mohammed, Arshad
    British lawyer born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 274 Ampthill Road, Ampthill Road, Bedford, MK42 9QJ, England

      IIF 42
    • Wembley Point 1, Harrow Road, Wembley, Middlesex, HA9 6DE

      IIF 43
  • Mohammed, Arshad
    British solicitor born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • 59, Cranbrook Road, Ilford, IG1 4PG, England

      IIF 44
    • Olympic Office Centre, 8 Fulton Road, 7th Floor, Wembley, HA9 0NU, England

      IIF 45
  • Ashraf, Mohammad
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 24, North Drive, Thornton Cleveleys, FY5 3AQ, England

      IIF 46
  • Ashraf, Muhammad
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 39, Long Acre, London, WC2E 9LG, England

      IIF 47
  • Ashraf, Muhammad
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 87 Atlantic Apartments, Seagull Lane, London, E16 1BZ, United Kingdom

      IIF 48
  • Ashraf, Muhammad
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 43, Gosforth Road, Bristol, BS10 6DL, England

      IIF 49
  • Mr Falak Sher
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canterbury Avenue, Slough, SL2 1EF, England

      IIF 50
  • Waris Ashraf, Mohammed
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ralph Avenue, Gee Cross, Hyde, Cheshire, SK14 5RS, England

      IIF 51
  • Mr Falak Sher
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 36, Heron Street, Oldham, Lancashire, OL8 4LP, England

      IIF 52
  • Mr Muhammad Ashraf
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 53
  • Ashraf, Mohammed
    British director born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Dock Place, Edinburgh, EH6 6LU, Scotland

      IIF 54
  • Mohammed, Arshad
    British businessman born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • Havant House, 274 Ampthill Road, Bedford, MK42 9QJ, England

      IIF 55
  • Mr Mohammad Ashraf
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • 28, Loftus Road, London, Barking, IG11 8QT, England

      IIF 56
    • Flat Above Mace Stores, Station Road, Elmswell, Bury St. Edmunds, IP30 9HD, England

      IIF 57
    • 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 58
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 59 IIF 60 IIF 61
    • 17, Wentworth Gardens, London, N13 5SW, England

      IIF 69
    • 6, Pennine Drive, London, NW2 1NT, England

      IIF 70
    • 10, Kedleston Avenue, Victoria Park, Manchester, M14 5PT, England

      IIF 71
    • 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 72 IIF 73
    • 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 74 IIF 75
    • Unit 1/b, 153 Great Ducie Street, Manchester, M3 1FB, England

      IIF 76
  • Mr Mohammad Ashraf
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Denbeigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 77 IIF 78
    • 555-557, Cranbrook Road, Gants Hill, IG2 6HE, England

      IIF 79
    • 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 80
    • 39, Long Acre, London, WC2E 9LG, England

      IIF 81
  • Mr Mohammed Ashraf
    British born in September 1962

    Resident in England

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

      IIF 82
  • Mr Muhammad Ashraf
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • Cannon Wharf, 308 Cannon Wharf, Pell Street, London, Surrey Quays, SE8 5EN, England

      IIF 83
  • Mr Muhammad Ashraf
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • 43, Gosforth Road, Bristol, BS10 6DL, England

      IIF 84
  • Mr Muhammed Ashraf
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 296, High Street North, East Ham, E12 6SA, England

      IIF 85
  • Asghar, Muhammad
    British chef born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, High Street, Paisley, PA1 2AN, Scotland

      IIF 86
  • Asghar, Muhammad
    British director born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Talib, Mohammed Arshad
    British clothing retailer born in October 1937

    Resident in England

    Registered addresses and corresponding companies
    • 27 Regent Road, Lostock, Bolton, Lancashire, BL6 4DG

      IIF 89
  • Ashraf, Mohammed Waris
    British consultant born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ralph Avenue, Gee Cross, Hyde, Cheshire, SK14 5RS, United Kingdom

      IIF 90
  • Ashraf, Mohammed Waris
    British director born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ralph Avenue, Gee Cross, Hyde, Cheshire, SK14 5RS

      IIF 91
    • 6, Ralph Avenue, Hyde, SK14 5RS, England

      IIF 92 IIF 93 IIF 94
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 95
  • Ashraf, Mohammed Waris
    British manager born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 10, St James Way, Cheadle Hulme, Cheshire, SK8 6PZ, England

      IIF 96
  • Ashraf, Muhammad
    British company director born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Larch Road, Abronhill Shopping Centre, Cumbernauld, G67 3AZ, Scotland

      IIF 97
  • Mr Ashraf Mohammad
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11b, Overbridge Rd, Manchester, M7 1SL, United Kingdom

      IIF 98
  • Mr Mohammed Arshad Talib
    British born in October 1937

    Resident in England

    Registered addresses and corresponding companies
    • 1 Lark Street, Bolton, Lancashire, BL1 2UA

      IIF 99
  • Arshad, Mohammad
    Italian company director born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 180, Southampton Street, Reading, RG1 2RD, England

      IIF 100
  • Arshad, Mohammed
    British director born in June 1981

    Registered addresses and corresponding companies
    • 198, Salmon Street, Kingsbury, London, W9 8NY, United Kingdom

      IIF 101
  • Asghar, Muhammad
    Pakistani business person born in February 1972

    Resident in England

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

      IIF 102
    • Unit 104, 138 Eswyn Road, Tooting, London, SW17 8TN, United Kingdom

      IIF 103
  • Ashraf, Muhammad
    Italian director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 217, St. Albans Road, Watford, WD24 5BH, England

      IIF 104
  • Ashraf, Muhammad
    Pakistani director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13882468 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 105
  • Mr Muhammad Asghar
    British born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • 53, High Street, Paisley, PA1 2AN, Scotland

      IIF 106
  • Sher, Falak
    British service engineer born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Canterbury Avenue, Slough, SL2 1EF, England

      IIF 107
  • Asghar, Muhammad
    Pakistani director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • 16208911 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 108
  • Ashfaq, Muhammad
    Pakistani entrepreneur born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 79, Albert Road, Manchester, M19 2FT, England

      IIF 109
  • Ashraf, Mohammad
    British trader born in December 1956

    Registered addresses and corresponding companies
    • 26 Holyrood Crescent, Glasgow, G20 6HL

      IIF 110
  • Ashraf, Mohammad
    British trader born in December 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 154 Old Castle Road, Glasgow, Lanarkshire, G44 5TW

      IIF 111
  • Ashraf, Mohammad
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 112 IIF 113
  • Ashraf, Muhammad
    Pakistani company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 133, High Street, Colchester, CO1 1SP, England

      IIF 114
  • Ashraf, Muhammad
    Pakistani director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 296, High Street North, East Ham, E12 6SA, England

      IIF 115
    • 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX

      IIF 116
    • 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 117
  • Ashraf, Muhammad
    Pakistani commercial director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 16170832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 118
  • Ashraf, Muhammad
    Pakistani director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 26, Edge End Avenue, Brierfield, Nelson, BB9 0PN, England

      IIF 119
  • Ashraf, Muhammad
    Pakistani director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 210, Barlow Road, Levenshulme, Manchester, M19 3HF, England

      IIF 120
  • Ashraf Muhammad Muhammad
    Spanish born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 9, Thornhill Road, Sparkhill, Birmingham, B11 3LL, United Kingdom

      IIF 121
  • Mohammed, Arshad
    British solicitor born in October 1972

    Resident in Gbr

    Registered addresses and corresponding companies
    • 17th, Floor Wembley Point, 1 Harrow Road, Wembley, HA9 6DE, United Kingdom

      IIF 122
  • Mr Falak Sher
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 46t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 123
  • Mr Mohammad Ashraf
    English born in December 1956

    Resident in England

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

      IIF 124
  • Mr Muhammad Ashraf
    British born in September 1962

    Resident in Scotland

    Registered addresses and corresponding companies
    • South Carbrain Road, South Carbrain Road, Cumbernauld, Glasgow, G67 2PL

      IIF 125
  • Sher, Falak
    British knitwear mfg born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 36 Heron Street, Oldham, Lancashire, OL8 4LP

      IIF 126
  • Asghar, Muhammad
    Pakistani business executive born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • Office 5897, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 127
  • Ashfaq, Muhammad
    Pakistani company director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mount Hermon Close, Woking, GU22 7TU, England

      IIF 128
  • Ashraf, Mohammad Nadeem
    British company director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Downley Close, Rochdale, OL12 7GJ, England

      IIF 129
    • Moss Bridge House, 1st Floor, Moss Bridge House, Moss Bridge Road, Rochdale, OL16 5EA, United Kingdom

      IIF 130
  • Ashraf, Mohammad Nadeem
    British estate agent born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Downley Close, Rochdale, OL12 7GJ, England

      IIF 131
    • 11, Downley Close, Rochdale, OL12 7GJ, United Kingdom

      IIF 132
  • Ashraf, Mohammad Nadeem
    British manager born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Downley Close, Rochdale, OL12 7GJ, United Kingdom

      IIF 133
  • Ashraf, Mohammad Nadeem
    British managing director born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Downley Close, Rochdale, OL12 7GJ, England

      IIF 134
  • Ashraf, Muhammad
    British self employed born in September 1962

    Registered addresses and corresponding companies
    • 49 Saint Andrews Drive, Glasgow, Lanarkshire, G41 5JH

      IIF 135
  • Ashraf, Muhammad
    Pakistani director born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 565-567, Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 136
  • Ashraf, Muhammad
    Italian director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 343, Cheetham Hill Road, Manchester, M8 0SF, England

      IIF 137
  • Ashraf, Muhammad
    Pakistani company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 28, Nye Bevan Close, Oxford, OX4 1GB, England

      IIF 138
  • Mr Ashraf Muhammad
    Pakistani born in April 1961

    Resident in Pakistan

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

      IIF 139
  • Mr Mohammad Arshad
    Italian born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 180, Southampton Street, Reading, RG1 2RD, England

      IIF 140
  • Mr Mohammed Waris Ashraf
    British born in September 1962

    Resident in England

    Registered addresses and corresponding companies
    • 6, Ralph Avenue, Gee Cross, Hyde, Cheshire, SK14 5RS

      IIF 141
    • 6, Ralph Avenue, Gee Cross, Hyde, Cheshire, SK14 5RS, England

      IIF 142
    • 6, Ralph Avenue, Hyde, SK14 5RS, England

      IIF 143 IIF 144 IIF 145
  • Mr Muhammad Asghar
    Pakistani born in February 1972

    Resident in England

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

      IIF 146
  • Mr Muhammad Ashraf
    Italian born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 217, St. Albans Road, Watford, WD24 5BH, England

      IIF 147
  • Mr Muhammad Ashraf
    Pakistani born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • 13882468 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 148
  • Ashraf, Muhammad
    Scottish company director born in December 1961

    Resident in Scotland

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

      IIF 149
  • Mohammad, Arshad
    Italian taxi driver born in December 1966

    Resident in England

    Registered addresses and corresponding companies
    • 180, Southampton Street, Reading, RG1 2RD, England

      IIF 150
  • Mr Mohammad Nadeem Ashraf
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Downley Close, Rochdale, OL12 7GJ, England

      IIF 151
  • Mr Muhammad Ashraf
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 133, High Street, Colchester, CO1 1SP, England

      IIF 152
    • 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 153
  • Mr Muhammad Ashraf
    Pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • 16170832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 154
    • 26, Edge End Avenue, Brierfield, Nelson, BB9 0PN, England

      IIF 155
  • Mr Muhammad Ashraf
    Pakistani born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • 210, Barlow Road, Levenshulme, Manchester, M19 3HF, England

      IIF 156
  • Muhammad Asghar
    Pakistani born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • 44, Sixth Avenue, London, E12 5PP, England

      IIF 157
  • Talib, Mohammed Arshad
    British

    Registered addresses and corresponding companies
    • 27 Regent Road, Lostock, Bolton, Lancashire, BL6 4DG

      IIF 158
  • Arshad, Mohammed
    British company director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, St Anthonys Court, Lenton, Nottingham, NG7 2NB, United Kingdom

      IIF 159
  • Arshad, Mohammed
    British clothing retailer born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8 Estonfield Drive, Urmston, Manchester, Lancashire, M41 9RR

      IIF 160
  • Arshad, Mohammed
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British trader

    Registered addresses and corresponding companies
    • 154 Old Castle Road, Glasgow, Lanarkshire, G44 5TW

      IIF 168
  • Ashraf, Mohammed
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashraf, Mohammed
    British self employed born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bellhaven, Southcarbrian Road, Cumbernauld, G67 2PL, United Kingdom

      IIF 174
  • Ashraf, Mohammed
    British self employed businessman born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, West Regent Street, Glasgow, G2 2QZ, United Kingdom

      IIF 175
  • Ashraf, Mohammed
    British business manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Denbigh House, Ely Rd, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 176
  • Ashraf, Mohammed
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Denbigh House, Ely Road, Witcham Toll, Ely, CB6 2AA, United Kingdom

      IIF 177
    • Denbigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire, CB6 2AA

      IIF 178
  • Mr Muhammad Ashfaq
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • 7, Mount Hermon Close, Woking, GU22 7TU, England

      IIF 179
  • Mr Muhammad Ashraf
    Pakistani born in September 1963

    Resident in England

    Registered addresses and corresponding companies
    • 565-567, Cheetham Hill Road, Manchester, M8 9JE, England

      IIF 180
  • Mr Muhammad Ashraf
    Italian born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • 343, Cheetham Hill Road, Manchester, M8 0SF, England

      IIF 181
  • Mr Muhammad Ashraf
    Pakistani born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 28, Nye Bevan Close, Oxford, OX4 1GB, England

      IIF 182
  • Arshad, Mohammad
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Asghar, Muhammad
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Rudheath Avenue, Manchester, Lancashire, M20 1PL, United Kingdom

      IIF 186
  • Asghar, Muhammad
    British entrepreneur born in December 1977

    Resident in United Kingdom

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

      IIF 187
  • Ashraf, Mohammad
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98 Bellgrove Street, Glasgow, Glasgow, G31 1AA, Scotland

      IIF 188
    • 3, Hardman Street, Manchester, M33HF, England

      IIF 189
    • Isambard Group Developments Ltd Spinningfields, 3 Hardman Street, Manchester, Lancashire, M3 3HF, United Kingdom

      IIF 190
  • Ashraf, Mohammad
    British company director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Devonshire Road, Chiswick, London, W4 2HD, United Kingdom

      IIF 191
  • Ashraf, Mohammad
    British director born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Devonshire Road, Chiswick, London, W4 2HD, England

      IIF 192
  • Ashraf, Muhammad
    British sales assistant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Rupert Street, Nelson, BB9 7DN, United Kingdom

      IIF 193
  • Ashraf, Muhammad
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Cranbourne Road, Carlisle, Cumbria, CA2 7JN, United Kingdom

      IIF 194
  • Falak Sher
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 14865167 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 195
  • Ishaq, Muhammad
    Pakistani director born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 196
  • Mohammed, Arshad
    British lawyer born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Salmon Street, London, NW9 8PP, United Kingdom

      IIF 197
  • Mr Ashraf Muhammad
    Italian born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 3 Frizlands Lane, Dagenham, RM10 7YD, United Kingdom

      IIF 198
  • Mr Muhammad Ashraf
    Scottish born in December 1961

    Resident in Scotland

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

      IIF 199
  • Mr Muhammad Ishaq
    Pakistani born in April 2000

    Resident in England

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

      IIF 200
  • Asghar, Muhammad
    Pakistani ceo born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1/3, Drybrough Crecent, Edinburgh, EH16 4FD, Scotland

      IIF 201
  • Asghar, Muhammad
    Pakistani self employed born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22 Marston Street, Marston Street, Willenhall, WV13 2HX, United Kingdom

      IIF 202
  • Asghar, Muhammad
    Pakistani director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C 2, Rangpur Jattan, Sialkot, 51310, Pakistan

      IIF 203
  • Ashraf, Mohammad
    British manager born in August 1983

    Resident in United Kingdom

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

      IIF 204
    • 1, Midhurst Street, Rochdale, OL11 1PL, England

      IIF 205 IIF 206
  • Ashraf, Muhammad
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Chingford Mount Road, London, E4 9AB, England

      IIF 207
  • Ashraf, Muhammad
    British director born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Carbrain Road, Cumbernauld, Glasgow, G67 2PL, United Kingdom

      IIF 208
  • Ashraf, Muhammad
    Pakistani accountant born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Springfield Avenue, Bradford, BD7 2PL, England

      IIF 209
  • Ashraf, Muhammad
    Pakistani company director born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gujjar House, Mohallah Qazian, Qadirabad, Phalia, Mandi Bahauddin, Pakistan, 50460, Pakistan

      IIF 210
  • Ashraf, Muhammad
    Pakistani company director born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, House No. Railway Road, Mohallah Grass Mandi, Multan, 60000, Pakistan

      IIF 211
  • Ashraf, Muhammad
    Pakistani company director born in October 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15711886 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 212
  • Ashraf, Muhammad
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 96 Rushton House, Albion Avenue, London, SW8 2SF, United Kingdom

      IIF 213 IIF 214
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 215
  • Ashraf, Muhammad
    Pakistani business executive born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 399 Bizspace Business Park, Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 216
    • Floor 1, Office 25, 22 Market Square, London, E14 6BU, United Kingdom

      IIF 217
  • Ashraf, Muhammad
    Pakistani company director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Romi Wala, P/o Bakhshan Khan, Chak 6 F/w, Tehsil Chishtian, District Bahawalnagar, 62300, Pakistan

      IIF 218
  • Ashraf, Muhammad
    Pakistani director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Noor Nagar Nai Abadi Pura Heran, Sialkot, Punjab, 51310, Pakistan

      IIF 219
  • Ashraf, Muhammad
    Pakistani director born in January 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Treharris Street, Cardiff, CF24 3HN, Wales

      IIF 220
  • Ashraf, Muhammad
    Pakistani director born in April 1987

    Resident in Canada

    Registered addresses and corresponding companies
    • 27- 4, Legge Lane, Jewellery Quarter, Birmingham, B1 3LE, United Kingdom

      IIF 221
  • Ashraf, Muhammad Asad
    Italian director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit Kp 02, Bridge Road, Southall, London, Middlesex, UB2 4AB, United Kingdom

      IIF 222
    • Unit Kp 02, Bridge Road, Southall, UB2 4AB, United Kingdom

      IIF 223
  • Ashraf, Muhammad Asad
    Italian it professional born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 122a, North Road, Southall, Middlesex, UB1 2JR

      IIF 224
  • Ishaq, Muhammad
    Pakistani company director born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15912120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 225
  • Ishaq, Muhammad
    Pakistani director born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Chesham Way, Watford, Hertfordshire, WD18 6NX, United Kingdom

      IIF 226
  • Ishaq, Muhammad
    Pakistani director born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2872, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 227
  • Ishaq, Muhammad
    Pakistani freelancer born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 228
  • Mr Ashraf Muhammad
    Portuguese born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Emerson Grove, Wolverhampton, West Midlands, WV10 8DF, United Kingdom

      IIF 229
  • Asghar, Muhammad
    Pakistani director born in March 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 44, Sixth Avenue, London, E12 5PP, England

      IIF 230
  • Asghar, Muhammad
    Pakistani director born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House13, Freeland Park Wareham Road, Poole,dorset, BH16 6FA, United Kingdom

      IIF 231
  • Asghar, Muhammad
    Pakistani project manager born in January 1964

    Resident in Pakistan

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

      IIF 232
  • Asghar, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6018, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 233
  • Asghar, Muhammad
    Pakistani company director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 6 South Molton Street, London, W1K 5QF, United Kingdom

      IIF 234
  • Ashfaq, Muhammad
    Pakistani accounts manager born in May 1992

    Resident in Pakistan

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

      IIF 235
  • Ashfaq, Muhammad
    Pakistani business executive born in May 1992

    Resident in Pakistan

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

      IIF 236
  • Ashfaq, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14579296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 237
  • Ashraf, Mohammed Waris

    Registered addresses and corresponding companies
    • 10, St James Way, Cheadle Hulme, Cheshire, SK8 6PZ, England

      IIF 238
    • 10, St James Way, Cheadle Hulme, Cheshire, SK8 6PZ

      IIF 239
    • 28, Elms Road, Stockport, SK4 4PJ, United Kingdom

      IIF 240
  • Ashraf, Muhammad
    Pakistani director born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 159, Soho Rd Birmingham, Birmingham, B21 9LN, United Kingdom

      IIF 241
  • Ashraf, Muhammad
    Pakistani director born in January 1963

    Resident in Pakistan

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

      IIF 242
  • Ashraf, Muhammad
    Pakistani director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ashraf, Muhammad
    Pakistani director born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3217, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 244
  • Ashraf, Muhammad
    Pakistani director born in October 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1938, Block No 3 Tanki Plot, Chichwatni, 57200, Pakistan

      IIF 245
  • Ashraf, Muhammad
    Pakistani company director born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, H26 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 246
  • Ashraf, Muhammad
    Pakistani freelancer born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 243, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 247
  • Ashraf, Muhammad
    Pakistani entrepreneur born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St-01, Mohalla Islam Pura, Sadiqabad, 64350, Pakistan

      IIF 248
  • Ashraf, Muhammad
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus, Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, United Kingdom

      IIF 249
    • 21, Greenock Road, Bishopton, PA7 5JN, Scotland

      IIF 250
    • Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 251
  • Ashraf, Muhammad
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Yateley Crescent, Birmingham, West Midlands, B42 1JQ, United Kingdom

      IIF 252
    • 168, Soho Road, Birmingham, B21 9LP, United Kingdom

      IIF 253
    • 12, Halberton St, Smethwick, B66 2QP, England

      IIF 254
  • Ashraf, Muhammad
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 11, Street # 2 Purana Shujabad, Multan, 60500, Pakistan

      IIF 255
  • Ashraf, Muhammad Asad
    Pakistani business executive born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Birch Avenue, Bradford, BD5 8EZ, England

      IIF 256
  • Ishaq, Muhammad
    Pakistani director born in August 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ishaq, Muhammad
    Pakistani director born in November 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 258
  • Ishaq, Muhammad
    Pakistani director born in March 1995

    Resident in Pakistan

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

      IIF 259
  • Ishaq, Muhammad
    Pakistani business person born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56, Ashcroft Windmill Lane, Smethwick Birmingham, B66 3JR, United Kingdom

      IIF 260
  • Ishaq, Muhammad
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2910, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 261
  • Ishaq, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2116, 58, Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 262
  • Mr Falak Sher
    Pakistani born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 263
  • Mr Falak Sher
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 393e, Chiswick High Road, London, W4 4AR, England

      IIF 264
    • Flat 17, Chiswick High Road, London, W4 4AR, United Kingdom

      IIF 265
    • Flat 17, Gadwall House, 68 Perryfield Way, London, NW9 7DZ, England

      IIF 266
    • Flat 17, Gadwall House, 68 Perryfield Way, London, NW9 7DZ, United Kingdom

      IIF 267
  • Mr Mohammad Arshad
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammed Arshad
    British born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, St Anthonys Court, Lenton, Nottingham, NG7 2NB, United Kingdom

      IIF 271
  • Mr Mohammed Arshad
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 272 IIF 273
    • 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, United Kingdom

      IIF 274 IIF 275
    • Tugby Orchards, Wood Lane, Tugby, Leicestershire, LE7 9WE

      IIF 276 IIF 277
  • Mr Muhammad Asad Ashraf
    Italian born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit Kp 02, Bridge Road, Southall, London, Middlesex, UB2 4AB, United Kingdom

      IIF 278
    • 122a, North Road, Southall, UB1 2JR, England

      IIF 279
    • Unit Kp 02, Bridge Road, Southall, UB2 4AB, United Kingdom

      IIF 280
  • Mr Muhammad Asghar
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Rudheath Avenue, Manchester, M20 1PL, United Kingdom

      IIF 281
  • Mr Muhammad Asghar
    British born in December 1977

    Resident in United Kingdom

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

      IIF 282
  • Mr Muhammad Ashraf
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Rupert Street, Nelson, BB9 7DN, United Kingdom

      IIF 283
  • Mr Muhammad Ashraf
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Cranbourne Road, Carlisle, CA2 7JN, United Kingdom

      IIF 284
  • Mr Muhammad Ishaq
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 285
  • Sher, Falak
    Pakistani accountant born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 14865167 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 286
  • Asghar, Muhammad
    Pakistani director born in July 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8584, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 287
  • Asghar, Muhammad
    Pakistani director born in November 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kacha Eminabad Road, Sheikh Town, Gala Asghar Bhola , Miran-je Town, Gujranwala, 52250, Pakistan

      IIF 288
  • Asghar, Muhammad
    Pakistani director born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 289
  • Asghar, Muhammad
    Pakistani commercial director born in August 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47 Redthorn Grove, Redthorn Grove, Birmingham, B33 8BQ, England

      IIF 290
  • Asghar, Muhammad
    Pakistani director born in August 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Second Floor, 123 Aldersgate Street, Barbican, London, EC1A 4JQ, United Kingdom

      IIF 291
  • Asghar, Muhammad
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3104, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 292
  • Asghar, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Post Office Kadar Baksh Langa, Kamalia, Pakistan, 36320, Pakistan

      IIF 293
    • Office 1215, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 294
  • Asghar, Muhammad
    Pakistani company director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po, Kot Sultan Kharal Azim Thal, Jandi District, Leaih, Punjab, 31200, Pakistan

      IIF 295
  • Asghar, Muhammad
    Pakistani chief executive born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 121, Nb Sillanwali, Sargodha, 40100, Pakistan

      IIF 296
  • Ashfaq, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5231, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 297
  • Ashfaq, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1663, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 298
  • Ashfaq, Muhammad
    Pakistani sales director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Kazim Street Block L, Johar Town, Lahore, Pakistan

      IIF 299
  • Ashfaq, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1390, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 300
  • Ashraf, Muhammad
    Pakistani owner born in April 1955

    Resident in Pakistan

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

      IIF 301
  • Ashraf, Muhammad
    Pakistani director born in May 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4869, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 302
  • Ashraf, Muhammad
    Pakistani company director born in September 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Pakistan Chowck, Karachi, Sindh, 75600, Pakistan

      IIF 303
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 304
  • Ashraf, Muhammad
    Pakistani director born in September 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 238 Street 35 F10-1, Islamabad, Pakistan

      IIF 305
  • Ashraf, Muhammad
    Pakistani director born in December 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1437, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 306
  • Ashraf, Muhammad
    Pakistani administrator born in May 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46, Barkat Bhai Town, Auto Bhan Road, Hyderabad, 71000, Pakistan

      IIF 307
  • Ashraf, Muhammad
    Pakistani company director born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Vilage Mirza Post Office Malik Pur Kalan, Tehsil & District Gujrat, Punjab, 50700, Pakistan

      IIF 308
  • Ashraf, Muhammad
    Pakistani director born in July 1980

    Resident in Pakistan

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

      IIF 309
  • Ashraf, Muhammad
    Pakistani company director born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 150, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 310
  • Ashraf, Muhammad
    Pakistani entrepreneur born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 231, Wb Po Adda Zakhira, Dunyapur, Lodhran, 59120, Pakistan

      IIF 311
  • Ashraf, Muhammad
    Pakistani ceo born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 455 Green Lane, Small Heath, Birmingham, B9 5QQ, England

      IIF 312
  • Ashraf, Muhammad
    Pakistani freelancer born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House A-153 Street No-10 Block-8, Gulistan-e-johar, Karachi, Sindh, 72500, Pakistan

      IIF 313
  • Ashraf, Muhammad
    Pakistani philanthropic born in September 1990

    Resident in Pakistan

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

      IIF 314
  • Ashraf, Muhammad
    Pakistani director born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 315
  • Ashraf, Muhammad
    Pakistani business person born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8634, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 316
  • Ashraf, Muhammad
    Pakistani ecommerce born in April 1995

    Resident in Pakistan

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

      IIF 317
  • Ashraf, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ideliverd #9006, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 318
  • Ashraf, Muhammad
    Pakistani business executive born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/1, 107 Roystonhill, Glasgow, G21 2LE, Scotland

      IIF 319
  • Ishaq, Muhammad
    Pakistani company director born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 91, Cromwell Road, Luton, LU1 1DP, United Kingdom

      IIF 320
  • Ishaq, Muhammad Shahid
    Pakistani company director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 46, Eversholt Street, Suite 105, London, NW1 1DA, England

      IIF 321
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 322
    • Startitup, Place, Unit A22, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 323
    • Startitup, Place, Unit A3, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 324
    • Startitup, Place, Unit A4, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 325
    • Startitup, Place, Unit A5, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 326
    • Startitup, Place, Unit A6, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 327
  • Muhammad, Asghar
    British business born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Mapleton Road, Hall Green, Birmingham, B289RA, United Kingdom

      IIF 328
  • Mohammad Ashraf
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Falak Sher
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 10, Street No. 2, Bismillah Block, Mohalla Dugej Town, Lahore Cantt, District Lahore, 54000, Pakistan

      IIF 332
  • Mr Falak Sher
    Pakistani born in August 1994

    Resident in Pakistan

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

      IIF 333
  • Mr Falak Sher
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, Albert Road, Manchester, M19 2AD, England

      IIF 334
  • Mr Mohammad Ashraf
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 98 Bellgrove Street, Glasgow, Glasgow, G31 1AA, Scotland

      IIF 335
    • 3, Hardman Street, Manchester, M33HF, England

      IIF 336
    • Isambard Group Developments Ltd Spinningfields, 3 Hardman Street, Manchester, Lancashire, M3 3HF, United Kingdom

      IIF 337
  • Mr Mohammad Ashraf
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Denbigh House, Ely Road, Witcham Toll, Ely, CB6 2AA, United Kingdom

      IIF 338 IIF 339
    • 39, Long Acre, London, WC2E 9LG, England

      IIF 340
  • Mr Mohammad Ashraf
    British born in January 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Devonshire Road, Chiswick, London, W4 2HD

      IIF 341
    • 22, Devonshire Road, Chiswick, London, W4 2HD, United Kingdom

      IIF 342
  • Mr Mohammad Ashraf
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA

      IIF 343
  • Mr Mohammed Ashraf
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Asad Ashraf
    Pakistani born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • 2, Birch Avenue, Bradford, BD5 8EZ, England

      IIF 347
  • Mr Muhammad Asghar
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22 Marston Street, Marston Street, Willenhall, WV13 2HX, United Kingdom

      IIF 348
  • Mr Muhammad Ashraf
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Chingford Mount Road, London, E4 9AB, England

      IIF 349
  • Mr Muhammad Ashraf
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Springfield Avenue, Bradford, BD7 2PL, England

      IIF 350
  • Mr Muhammad Ashraf
    Pakistani born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gujjar House, Mohallah Qazian, Qadirabad, Phalia, Mandi Bahauddin, Pakistan, 50460, Pakistan

      IIF 351
  • Mr Muhammad Ashraf
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 40, House No. Railway Road, Mohallah Grass Mandi, Multan, 60000, Pakistan

      IIF 352
  • Mr Muhammad Ashraf
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 96 Rushton House, Albion Avenue, London, SW8 2SF, United Kingdom

      IIF 353
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 354
  • Mr Muhammad Ashraf
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Romi Wala, P/o Bakhshan Khan, Chak 6 F/w, Tehsil Chishtian, District Bahawalnagar, 62300, Pakistan

      IIF 355
  • Mr Muhammad Ashraf
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Noor Nagar Nai Abadi Pura Heran, Sialkot, Punjab, 51310, Pakistan

      IIF 356
  • Mr Muhammad Ashraf
    Pakistani born in January 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 13152257 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 357
  • Mr Muhammad Ishaq
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15912120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 358
  • Mr Muhammad Ishaq
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 359
  • Mr Muhammad Shahid Ishaq
    Pakistani born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 46, Eversholt Street, Suite 105, London, NW1 1DA, England

      IIF 360
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 361
    • Startitup, Place, Unit A22, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 362
    • Startitup, Place, Unit A3, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 363
    • Startitup, Place, Unit A4, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 364
    • Startitup, Place, Unit A5, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 365
    • Startitup, Place, Unit A6, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 366
  • Muhammad Asghar
    Pakistani born in February 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 104, 138 Eswyn Road, Tooting, London, SW17 8TN, United Kingdom

      IIF 367
  • Muhammad Asghar
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • C 2, Rangpur Jattan, Sialkot, 51310, Pakistan

      IIF 368
  • Muhammad Ashraf
    Pakistani born in October 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15711886 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 369
  • Muhammad Ashraf
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15128023 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 370
  • Muhammad Ashraf
    Pakistani born in April 1987

    Resident in Canada

    Registered addresses and corresponding companies
    • 27- 4, Legge Lane, Jewellery Quarter, Birmingham, B1 3LE, United Kingdom

      IIF 371
  • Muhammad Ishaq
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Chesham Way, Watford, Hertfordshire, WD18 6NX, United Kingdom

      IIF 372
  • Muhammad Ishaq
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2872, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 373
  • Ishaq, Muhammad
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sdh-316-a, Falcon Complex New Malir, Karachi, 75070, Pakistan

      IIF 374
  • Ishaq, Muhammad
    Pakistani company director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 375
  • Mr Mohammad Ashraf
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Midhurst Street, Rochdale, OL11 1PL, United Kingdom

      IIF 376
  • Mr Muhammad Asghar
    Pakistani born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Lytchett House13, Freeland Park Wareham Road, Poole,dorset, BH16 6FA, United Kingdom

      IIF 377
  • Mr Muhammad Asghar
    Pakistani born in January 1964

    Resident in Pakistan

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

      IIF 378
  • Mr Muhammad Asghar
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6018, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 379
  • Mr Muhammad Ashfaq
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 79, Albert Road, Manchester, M19 2FT, England

      IIF 380
  • Mr Muhammad Ashfaq
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14579296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 381
  • Mr Muhammad Ashraf
    Pakistani born in January 1963

    Resident in Pakistan

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

      IIF 382
  • Mr Muhammad Ashraf
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22 Childrey Gardens, Devon, Plymouth, PL6 5QU, United Kingdom

      IIF 383
  • Mr Muhammad Ashraf
    Pakistani born in October 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1938, Block No 3 Tanki Plot, Chichwatni, 57200, Pakistan

      IIF 384
  • Mr Muhammad Ashraf
    Pakistani born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 243, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 385
  • Mr Muhammad Ashraf
    Pakistani born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • St-01, Mohalla Islam Pura, Sadiqabad, 64350, Pakistan

      IIF 386
  • Mr Muhammad Ashraf
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Regus, Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, United Kingdom

      IIF 387
    • 21, Greenock Road, Bishopton, PA7 5JN, Scotland

      IIF 388
    • Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 389
  • Mr Muhammad Ashraf
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Yateley Crescent, Birmingham, B42 1JQ, United Kingdom

      IIF 390
    • 168, Soho Road, Birmingham, B21 9LP, United Kingdom

      IIF 391
  • Mr Muhammad Ishaq
    Pakistani born in August 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15342913 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 392
  • Mr Muhammad Ishaq
    Pakistani born in November 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 393
  • Mr Muhammad Ishaq
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 394
  • Muhammad Asghar
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 6 South Molton Street, London, W1K 5QF, United Kingdom

      IIF 395
  • Muhammad Ashfaq
    Pakistani born in May 1992

    Resident in Pakistan

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

      IIF 396
  • Muhammad Ashraf
    Pakistani born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 159, Soho Rd Birmingham, Birmingham, B21 9LN, United Kingdom

      IIF 397
  • Muhammad Ashraf
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3217, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 398
  • Muhammad Ashraf
    Pakistani born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, H26 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 399
  • Muhammad Ashraf
    Pakistani born in May 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 3223, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 400
  • Muhammad Ashraf
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 11, Street # 2 Purana Shujabad, Multan, 60500, Pakistan

      IIF 401
  • Muhammad Ishaq
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 56, Ashcroft Windmill Lane, Smethwick Birmingham, B66 3JR, United Kingdom

      IIF 402
  • Muhammad Ishaq
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2910, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 403
  • Muhammad Ishaq
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Aslam House, Wahdat Colony Street No. 1, Mohalla Rehmanabad, Tehsil Taxila, District Rawalpindi, 47080, Pakistan

      IIF 404
  • Talib, Mohammed Arshad
    British clothing retailer born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Regent Road, Bolton, Lancashire, BL6 4DG

      IIF 405
  • Talib, Mohammed Arshad
    British director born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Regent Road, Bolton, Lancashire, BL6 4DG

      IIF 406
  • Asghar, Muhammad
    Pakistani director born in February 2005

    Resident in Pakistan

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

      IIF 407
  • Ashfaq, Muhammad
    Pakistani director born in May 2001

    Resident in Pakistan

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

      IIF 408
  • Ashraf, Mohammad

    Registered addresses and corresponding companies
    • Denbigh House, Ely Rd, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 409
    • 26 Holyrood Crescent, Glasgow, G20 6HL

      IIF 410
    • 10, Kedleston Avenue, Victoria Park, Manchester, M14 5PT, England

      IIF 411
    • 10, Kedleston Avenue, Victoria Park, Manchester, M14 5PT, United Kingdom

      IIF 412
  • Ashraf, Mohammed

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

      IIF 413
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 414
  • Ashraf, Mohammed Waris
    British consultant born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Grove Lane, Cheadle Hulme, Cheshire, SK8 7LZ, United Kingdom

      IIF 415
  • Ashraf, Mohammed Waris
    British manager born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, St James Way, Cheadle Hulme, Cheshire, SK8 6PZ

      IIF 416
    • 28, Elms Road, Stockport, SK4 4PJ, United Kingdom

      IIF 417
  • Falak Sher
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2630, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 418
  • Mr Mohammed Arshad Talib
    British born in August 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Lark Street, Bolton, Lancashire, BL1 2UA

      IIF 419
  • Mr Muhammad Asghar
    Pakistani born in August 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Second Floor, 123 Aldersgate Street, Barbican, London, EC1A 4JQ, United Kingdom

      IIF 420
  • Mr Muhammad Asghar
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Post Office Kadar Baksh Langa, Kamalia, Pakistan, 36320, Pakistan

      IIF 421
  • Mr Muhammad Asghar
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po, Kot Sultan Kharal Azim Thal, Jandi District, Leaih, Punjab, 31200, Pakistan

      IIF 422
  • Mr Muhammad Ashfaq
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Kazim Street Block L, Johar Town, Lahore, Pakistan

      IIF 423
  • Mr Muhammad Ashfaq
    Pakistani born in May 2001

    Resident in Pakistan

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

      IIF 424
  • Mr Muhammad Ashraf
    Pakistani born in April 1955

    Resident in Pakistan

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

      IIF 425
  • Mr Muhammad Ashraf
    Pakistani born in September 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Pakistan Chowck, Karachi, Sindh, 75600, Pakistan

      IIF 426
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 427
  • Mr Muhammad Ashraf
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Vilage Mirza Post Office Malik Pur Kalan, Tehsil & District Gujrat, Punjab, 50700, Pakistan

      IIF 428
  • Mr Muhammad Ashraf
    Pakistani born in July 1980

    Resident in Pakistan

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

      IIF 429
  • Mr Muhammad Ashraf
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 150, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 430
  • Mr Muhammad Ashraf
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 455 Green Lane, Small Heath, Birmingham, B9 5QQ, England

      IIF 431
  • Mr Muhammad Ashraf
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House A-153 Street No-10 Block-8, Gulistan-e-johar, Karachi, Sindh, 72500, Pakistan

      IIF 432
  • Mr Muhammad Ashraf
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 433
  • Mr Muhammad Ashraf
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8634, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 434
  • Mr Muhammad Ashraf
    Pakistani born in April 1995

    Resident in Pakistan

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

      IIF 435
  • Mr Muhammad Ashraf
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ideliverd #9006, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 436
  • Mr Muhammad Ashraf
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2/1, 107 Roystonhill, Glasgow, G21 2LE, Scotland

      IIF 437
  • Mr Muhammad Ishaq
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 91, Cromwell Road, Luton, LU1 1DP, United Kingdom

      IIF 438
  • Mr. Mohammad Ashraf
    Pakistani born in October 1953

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60, Beaufort Road, Woking, Surrey, GU22 8BZ, United Kingdom

      IIF 439
  • Muhammad Asghar
    Pakistani born in July 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8584, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 440
  • Muhammad Asghar
    Pakistani born in November 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kacha Eminabad Road, Sheikh Town, Gala Asghar Bhola , Miran-je Town, Gujranwala, 52250, Pakistan

      IIF 441
  • Muhammad Asghar
    Pakistani born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 442
  • Muhammad Asghar
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3104, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 443
  • Muhammad Asghar
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1215, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 444
  • Muhammad Asghar
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 121, Nb Sillanwali, Sargodha, 40100, Pakistan

      IIF 445
  • Muhammad Ashfaq
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5231, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 446
  • Muhammad Ashfaq
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1663, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 447
  • Muhammad Ashfaq
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1390, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 448
  • Muhammad Ashraf
    Pakistani born in May 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4869, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 449
  • Muhammad Ashraf
    Pakistani born in December 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1437, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 450
  • Muhammad Ashraf
    Pakistani born in May 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 46, Barkat Bhai Town, Auto Bhan Road, Hyderabad, 71000, Pakistan

      IIF 451
  • Muhammad Ashraf
    Pakistani born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, C70 Premier House, Rolfe Street, West Midlas, Smethwick, B66 2AA, United Kingdom

      IIF 452
  • Muhammad Ashraf
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 231, Wb Po Adda Zakhira, Dunyapur, Lodhran, 59120, Pakistan

      IIF 453
  • Sher, Falak
    British knitwear mfg

    Registered addresses and corresponding companies
    • 36 Heron Street, Oldham, Lancashire, OL8 4LP

      IIF 454
  • Asghar, Muhammad

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

      IIF 455
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 456
    • 26, Mundesley Spur, Slough, Slough, SL1 3JB, United Kingdom

      IIF 457
  • Asghar, Muhammad
    Pakistani business born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38p, Alum Rock Road, Birmingham, B8 1JA, United Kingdom

      IIF 458
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 459
  • Asghar, Muhammad
    Pakistani manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Tavistock Way, Leeds, LS12 4DR, United Kingdom

      IIF 460
  • Asharf, Mohammad
    Pakistani director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Annette Street, Flat2/2, Glasgow, G42 8YA, Scotland

      IIF 461
  • Ashraf, Mohammad, Mr.
    Pakistani founder / managing director born in October 1953

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 60, Beaufort Road, Woking, Surrey, GU22 8BZ, United Kingdom

      IIF 462
  • Ashraf, Muhammad

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

      IIF 463
  • Ashraf, Muhammad
    Italian company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, North Road, Southall, London, Middlesex, UB1 2JR, United Kingdom

      IIF 464
  • Falak Sher
    Pakistani born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2789, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 465
  • Muhammad, Ashraf
    Pakistani director born in April 1961

    Resident in Pakistan

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

      IIF 466
  • Mr, Muhammad Ishaq
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 467
  • Mr. Muhammad Ashraf
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7, The Market Place Shopping Centre, High Street, Blackwood, NP12 1AU, United Kingdom

      IIF 468
  • Muhammad Asghar
    Pakistani born in February 2005

    Resident in Pakistan

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

      IIF 469
  • Ashraf, Mohammad
    Pakistani director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Annette Street, Glasgow, G42 8YA, Scotland

      IIF 470
  • Ashraf, Muhammad
    Pakistani company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Studd Street, London, N1 0QJ, United Kingdom

      IIF 471
  • Ashraf, Muhammad
    Pakistani director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, North Road, Durham, DH1 4SH, England

      IIF 472
  • Ashraf, Muhammad
    Pakistani director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Egerton Street, Ashton Under Lyne, OL6 9NZ, England

      IIF 473
    • 69, Mintern Close, Hedge Lane, London, N13 5SY, United Kingdom

      IIF 474
  • Ashraf, Muhammad
    Pakistani businessman born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Butlers Road, Birmingham, West Midlands, B20 2NY, United Kingdom

      IIF 475
  • Ashraf, Muhammad
    Pakistani director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 3223, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 476
  • Falak Sher
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3456, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 477
  • Mr Mohammad Ashraf
    English born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 478
  • Mr Muhammad Sohaib Ashraf
    Pakistani born in October 1996

    Resident in Pakistan

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

      IIF 479
  • Sher, Falak
    Pakistani chief executive born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 480
  • Sher, Falak
    Pakistani business executive born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 46t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 481
  • Sher, Falak
    British accountant born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17, Gadwall House, 68 Perryfield Way, London, NW9 7DZ, United Kingdom

      IIF 482
  • Sher, Falak
    British company director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 393e, Chiswick High Road, London, W4 4AR, England

      IIF 483
    • Flat 17, Gadwall House, 68 Perryfield Way, London, NW9 7DZ, England

      IIF 484
    • Flat 17, Gadwall House, 68 Perryfield Way, London, NW9 7DZ, United Kingdom

      IIF 485
  • Sher, Falak
    British director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 17, Chiswick High Road, London, W4 4AR, United Kingdom

      IIF 486
    • Flat 17, Gadwall House, 68 Perryfield Way, London, NW9 7DZ, United Kingdom

      IIF 487 IIF 488
    • Suite 244 Mail Plus More 42 Watford Way London, Watford Way, London, NW4 3AL, England

      IIF 489
  • Sher, Falak
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2630, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 490
  • Asghar, Muhammad
    Pakistani businessman born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Lower Street, Kettering, NN16 8DN, England

      IIF 491
  • Asghar, Muhammad
    Pakistani maintenance engineer born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Mundesley Spur, Slough, Berkshire, SL1 3JB, United Kingdom

      IIF 492
    • 26, Mundesley Spur, Slough, Slough, SL1 3JB, United Kingdom

      IIF 493
  • Asghar, Muhammad
    Pakistani director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15801243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 494
  • Ashraf, Muhammad
    Pakistani director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kensington House, 227 Sauchiehall Street, Third Floor, Glasgow, G2 3EX, Scotland

      IIF 495
  • Ashraf, Muhammad Sohaib
    Pakistani chief executive born in October 1996

    Resident in Pakistan

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

      IIF 496
  • Ashraf, Muhammad, Mr.
    Pakistani director born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7, The Market Place Shopping Centre, High Street, Blackwood, NP12 1AU, United Kingdom

      IIF 497
  • Muhammad, Ashraf
    Spanish transport services born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Thornhill Road, Sparkhill, Birmingham, B11 3LL, United Kingdom

      IIF 498
  • Mr Falak Sher
    Pakistani born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 73d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 499
  • Mr Falak Sher
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 398-400 Lillie Road, Fulham, London, SW6 7PE, United Kingdom

      IIF 500
    • 58, Greyhound Hill, London, NW4 4JB, England

      IIF 501
    • 6, Watford Way, London, NW4 3AD, England

      IIF 502
    • Flat 17, Gadwall House, 68 Perryfield Way, London, NW9 7DZ, United Kingdom

      IIF 503 IIF 504 IIF 505
  • Mr Mohammed Waris Ashraf
    British born in September 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, Grove Lane, Cheadle Hulme, Cheshire, SK8 7LZ, United Kingdom

      IIF 506
    • 6, Ralph Avenue, Gee Cross, Hyde, Cheshire, SK14 5RS, United Kingdom

      IIF 507
  • Mr Muhammad Asghar
    Pakistani born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38p, Alum Rock Road, Birmingham, B8 1JA, United Kingdom

      IIF 508
    • 1, Tavistock Way, Leeds, LS12 4DR, United Kingdom

      IIF 509
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 510
  • Mr Muhammad Ashraf
    Italian born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, North Road, Southall, London, Middlesex, UB1 2JR, United Kingdom

      IIF 511
  • Mr Muhammad Sohaib Ashraf
    Pakistani born in August 1990

    Resident in Pakistan

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

      IIF 512
  • Muhammad Sohaib Ashraf
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 47, 47a Plashet Road, London, E13 0QA, United Kingdom

      IIF 513
  • Sher, Falak
    Pakistani director born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2789, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 514
  • Sher, Falak
    Pakistani company director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 10, Street No. 2, Bismillah Block, Mohalla Dugej Town, Lahore Cantt, District Lahore, 54000, Pakistan

      IIF 515
  • Sher, Falak
    Pakistani director born in August 1994

    Resident in Pakistan

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

      IIF 516
  • Sher, Falak
    Pakistani administrator born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, Albert Road, Manchester, M19 2AD, England

      IIF 517
  • Sher, Falak
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 282, Cromwell Road, Peterborough, PE1 2HR, England

      IIF 518
  • Sher, Falak
    Pakistani director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3456, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 519
  • Arif, Muhammad Ashraf
    Pakistani director born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, C70 Premier House, Rolfe Street, West Midlas, Smethwick, B66 2AA, United Kingdom

      IIF 520
  • Ashraf, Muhammad Sohaib
    Pakistani company director born in August 1990

    Resident in Pakistan

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

      IIF 521
  • Ashraf, Muhammad Sohaib
    Pakistani company director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 47, 47a Plashet Road, London, E13 0QA, United Kingdom

      IIF 522
  • Ishaq, Muhammad Shahid
    Pakistani company director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Startitup Place, Unit A28, 4-6 Greatorex Street, London, E1 5NF

      IIF 523
  • Muhammad, Ashraf
    Italian taxi driver born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 3 Frizlands Lane, Dagenham, Essex, RM10 7YD, United Kingdom

      IIF 524
  • Mr Mohammad Asharf
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Annette Street, Flat2/2, Glasgow, G42 8YA, Scotland

      IIF 525
  • Mr Mohammad Nadeem Ashraf
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Downley Close, Rochdale, OL12 7GJ, England

      IIF 526 IIF 527
    • 11, Downley Close, Rochdale, OL12 7GJ, United Kingdom

      IIF 528 IIF 529
    • Moss Bridge House, 1st Floor, Moss Bridge House, Moss Bridge Road, Rochdale, OL16 5EA, United Kingdom

      IIF 530
    • Energy House, 9-10a Bridge Street, The Bridge, Walsall, WS1 1LR, England

      IIF 531
  • Mr Muhammad Asghar
    Pakistani born in September 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Lower Street, Kettering, NN16 8DN, England

      IIF 532
  • Mr Muhammad Ashraf
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, North Road, Durham, DH1 4SH, England

      IIF 533
  • Mr Muhammad Ashraf
    Pakistani born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57 Egerton Street, Ashton Under Lyne, OL6 9NZ, England

      IIF 534
  • Mr Muhammad Ashraf
    Pakistani born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 72, Butlers Road, Birmingham, West Midlands, B20 2NY, United Kingdom

      IIF 535
  • Mr Muhammad Shahid Ishaq
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Startitup Place, Unit A28, 4-6 Greatorex Street, London, E1 5NF

      IIF 536
  • Mr. Falak Sher
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 244 Mail Plus More 42 Watford Way London, Watford Way, London, NW4 3AL, England

      IIF 537
  • Muhammad Asghar
    Pakistani born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16208911 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 538
  • Muhammad Ashraf
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Studd Street, London, N1 0QJ, United Kingdom

      IIF 539
  • Muhammad, Ashraf
    Portuguese self employed born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Emerson Grove, Wolverhampton, West Midlands, WV10 8DF, United Kingdom

      IIF 540
  • Mohammad Ashraf
    Pakistani born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2-16, Bury New Road, Manchester, Lancashire, M8 8EL, United Kingdom

      IIF 541
  • Mr Mohammad Ashraf
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Annette Street, Glasgow, G42 8YA, Scotland

      IIF 542
  • Mr Muhammad Asghar
    Pakistani born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Mundesley Spur, Slough, SL13JB, United Kingdom

      IIF 543
    • 26, Mundesley Spur, Slough, Slough, SL1 3JB, United Kingdom

      IIF 544
  • Mr Muhammad Asghar
    Pakistani born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15801243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 545
  • Mr Muhammad Ashraf
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kensington House, 227 Sauchiehall Street, Third Floor, Glasgow, G2 3EX, Scotland

      IIF 546
  • Sher, Falak

    Registered addresses and corresponding companies
    • 00, Flat No 1413 Flat No. 110 College Street, Ajman Fl, Ajman, 000000, United Arab Emirates

      IIF 547
    • 1, Canterbury Avenue, Slough, SL2 1EF, England

      IIF 548
  • Sher, Falak
    Pakistani businessman born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 73d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 549
  • Sher, Falak
    Pakistani company director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Greyhound Hill, London, NW4 4JB, England

      IIF 550
    • 6, Watford Way, London, NW4 3AD, England

      IIF 551
  • Sher, Falak
    Pakistani director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 398-400 Lillie Road, Fulham, London, SW6 7PE, England

      IIF 552
    • 398-400 Lillie Road, Fulham, London, SW6 7PE, United Kingdom

      IIF 553
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 554
  • Muhammad Ashraf, Falak Sher
    Pakistani e commerce born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15550277 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 555
  • Mr Falak Sher
    Pakistani born in January 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 00, Flat No 1413 Flat No. 110 College Street, Ajman Fl, Ajman, 000000, United Arab Emirates

      IIF 556
  • Mr. Muhammad Asad Ashraf
    Italian born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit Kp 02, Bridge Road, Southall, UB2 4AB, England

      IIF 557
  • Ashfaq, Muhammad Daniyal
    Pakistani business born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 266, Shobnall Street, Burton-on-trent, Staffordshire, DE14 2HR, United Kingdom

      IIF 558
  • Mr Muhammad Daniyal Ashfaq
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 266, Shobnall Street, Burton-on-trent, DE14 2HR, United Kingdom

      IIF 559
  • Sher, Falak
    Pakistani ceo born in January 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 00, Flat No 1413 Flat No. 110 College Street, Ajman Fl, Ajman, 000000, United Arab Emirates

      IIF 560
  • Ashraf, Muhammad Asad, Mr.
    Italian director born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit Kp 02, Bridge Road, Southall, UB2 4AB, England

      IIF 561
  • Sher, Falak
    Pakistani director born in January 1989

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • 64, Salisbury Avenue, Slough, Berkshire, SL2 1AQ, England

      IIF 562
child relation
Offspring entities and appointments
Active 251
  • 1
    98 Bellgrove Street Glasgow, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2018-02-14 ~ dissolved
    IIF 188 - director → ME
    Person with significant control
    2018-02-14 ~ dissolved
    IIF 335 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    53 High Street, Paisley
    Dissolved corporate (1 parent)
    Officer
    2014-05-08 ~ dissolved
    IIF 88 - director → ME
  • 3
    343 Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,035 GBP2024-04-30
    Officer
    2022-04-19 ~ now
    IIF 137 - director → ME
    Person with significant control
    2022-04-19 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 4
    Bellhaven South Carbrain Road, Cumbernauld, Glasgow
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    30,168 GBP2016-06-30
    Officer
    2013-06-21 ~ dissolved
    IIF 169 - director → ME
  • 5
    4385, 14434201 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-21 ~ dissolved
    IIF 306 - director → ME
    Person with significant control
    2022-10-21 ~ dissolved
    IIF 450 - Ownership of shares – 75% or moreOE
  • 6
    7 Mount Hermon Close, Woking, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-03 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2021-11-03 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 7
    AM MUHAMMAD LTD - 2024-05-23
    9 Thornhill Road, Sparkhill, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    73,833 GBP2024-04-30
    Officer
    2015-04-08 ~ now
    IIF 498 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 8
    6 Pennine Drive, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,182 GBP2023-06-30
    Officer
    2022-03-30 ~ now
    IIF 21 - director → ME
  • 9
    NATIONWIDE LTD - 2020-01-03
    Startitup Place, Unit A28, 4-6 Greatorex Street, London
    Corporate (2 parents)
    Equity (Company account)
    26,896 GBP2022-07-31
    Officer
    2024-07-08 ~ now
    IIF 523 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 536 - Ownership of shares – 75% or moreOE
    IIF 536 - Ownership of voting rights - 75% or moreOE
    IIF 536 - Right to appoint or remove directorsOE
  • 10
    11 Downley Close, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,759 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 132 - director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 528 - Ownership of shares – 75% or moreOE
    IIF 528 - Ownership of voting rights - 75% or moreOE
    IIF 528 - Right to appoint or remove directorsOE
  • 11
    72 Butlers Road, Birmingham, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 475 - director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 535 - Ownership of shares – 75% or moreOE
    IIF 535 - Ownership of voting rights - 75% or moreOE
    IIF 535 - Right to appoint or remove directorsOE
  • 12
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 172 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Right to appoint or remove directorsOE
  • 13
    4385, 15801243 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-06-25 ~ dissolved
    IIF 494 - director → ME
    Person with significant control
    2024-06-25 ~ dissolved
    IIF 545 - Ownership of shares – 75% or moreOE
    IIF 545 - Ownership of voting rights - 75% or moreOE
    IIF 545 - Right to appoint or remove directorsOE
  • 14
    Asghar Social Ltd, 61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-25 ~ now
    IIF 295 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 422 - Ownership of shares – 75% or moreOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Right to appoint or remove directorsOE
  • 15
    3 St. Anthony Court, Nottingham, England
    Corporate (1 parent)
    Officer
    2023-12-27 ~ now
    IIF 159 - director → ME
    Person with significant control
    2023-12-27 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 16
    5 Brayford Square, London, England
    Corporate (1 parent)
    Equity (Company account)
    95 GBP2024-01-31
    Officer
    2022-01-31 ~ now
    IIF 105 - director → ME
    Person with significant control
    2022-01-31 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 17
    Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    724 GBP2023-12-31
    Officer
    2019-12-03 ~ now
    IIF 40 - director → ME
    Person with significant control
    2019-12-03 ~ now
    IIF 53 - Has significant influence or controlOE
  • 18
    105 Llewellin Road, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 296 - director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 445 - Ownership of shares – 75% or moreOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Right to appoint or remove directorsOE
  • 19
    4385, 14251176 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-22 ~ dissolved
    IIF 298 - director → ME
    Person with significant control
    2022-07-22 ~ dissolved
    IIF 447 - Ownership of shares – 75% or moreOE
  • 20
    13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 301 - director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 425 - Ownership of shares – 75% or moreOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Right to appoint or remove directorsOE
  • 21
    22 Marston Street Marston Street, Willenhall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-25 ~ dissolved
    IIF 202 - director → ME
    Person with significant control
    2019-03-25 ~ dissolved
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Right to appoint or remove directorsOE
  • 22
    2 Newland Avenue, Scunthorpe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-17 ~ dissolved
    IIF 288 - director → ME
    Person with significant control
    2023-03-17 ~ dissolved
    IIF 441 - Ownership of shares – 75% or moreOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Right to appoint or remove directorsOE
  • 23
    ATUM CAPITAL LTD - 2022-04-27
    274 Ampthill Road Ampthill Road, Bedford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-01 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 24
    128 City Road, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -120,000 GBP2023-11-30
    Officer
    2022-11-30 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 329 - Ownership of shares – 75% or moreOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
  • 25
    Second Floor, 123 Aldersgate Street, Barbican, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-05 ~ dissolved
    IIF 291 - director → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 420 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 420 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 420 - Right to appoint or remove directorsOE
  • 26
    565-567 Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Officer
    2023-12-02 ~ now
    IIF 136 - director → ME
    Person with significant control
    2023-12-02 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 27
    7 Bell Yard, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-10 ~ now
    IIF 212 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 369 - Ownership of shares – 75% or moreOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Right to appoint or remove directorsOE
  • 28
    Office 15, F1 Brooklands Newton Street, Craven Arms, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-28 ~ now
    IIF 313 - director → ME
    Person with significant control
    2023-06-28 ~ now
    IIF 432 - Ownership of shares – 75% or moreOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
    IIF 432 - Right to appoint or remove directorsOE
  • 29
    Unit 03 47a Plashet Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-25 ~ dissolved
    IIF 203 - director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 368 - Ownership of shares – 75% or moreOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Right to appoint or remove directorsOE
  • 30
    4385, 13733263: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 304 - director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 427 - Ownership of shares – 75% or moreOE
  • 31
    4385, 15862896 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-07-29 ~ now
    IIF 297 - director → ME
    Person with significant control
    2024-07-29 ~ now
    IIF 446 - Ownership of shares – 75% or moreOE
  • 32
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 235 - director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
  • 33
    Kensington House 227 Sauchiehall Street, Third Floor, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-08-13 ~ dissolved
    IIF 495 - director → ME
    Person with significant control
    2018-08-13 ~ dissolved
    IIF 546 - Ownership of shares – 75% or moreOE
  • 34
    53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Corporate (5 parents)
    Person with significant control
    2024-07-10 ~ now
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
  • 35
    Unit 32a 156 Birmingham Road, Bromsgrove, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 248 - director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 386 - Ownership of shares – 75% or moreOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Right to appoint or remove directorsOE
  • 36
    4385, 16208911 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 108 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 538 - Ownership of shares – 75% or moreOE
    IIF 538 - Ownership of voting rights - 75% or moreOE
    IIF 538 - Right to appoint or remove directorsOE
  • 37
    Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -442 GBP2017-03-31
    Officer
    2014-03-18 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
  • 38
    296 High Street North, East Ham, England
    Corporate (2 parents)
    Equity (Company account)
    48,776 GBP2023-09-30
    Officer
    2016-09-07 ~ now
    IIF 115 - director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Corporate (4 parents)
    Officer
    2013-01-08 ~ now
    IIF 112 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Has significant influence or controlOE
  • 40
    Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Corporate (1 parent)
    Equity (Company account)
    -36 GBP2018-12-31
    Officer
    2018-01-26 ~ now
    IIF 163 - director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
  • 41
    651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 275 - Ownership of shares – 75% or moreOE
  • 42
    10 St James Way, Cheadle Hulme, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-02 ~ dissolved
    IIF 96 - director → ME
    2014-04-02 ~ dissolved
    IIF 238 - secretary → ME
  • 43
    MANDOKHAIL MOTORS LTD - 2024-12-27
    3 Bell Street, Henley-on-thames, England
    Corporate (1 parent)
    Officer
    2024-11-09 ~ now
    IIF 484 - director → ME
    Person with significant control
    2024-11-09 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 44
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-14 ~ dissolved
    IIF 258 - director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 393 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 393 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 393 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 45
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-23 ~ dissolved
    IIF 466 - director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 46
    5 Studd Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-12 ~ now
    IIF 471 - director → ME
    Person with significant control
    2024-01-12 ~ now
    IIF 539 - Ownership of shares – 75% or moreOE
    IIF 539 - Ownership of voting rights - 75% or moreOE
    IIF 539 - Right to appoint or remove directorsOE
  • 47
    Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Corporate (1 parent)
    Equity (Company account)
    -81 GBP2018-12-31
    Officer
    2018-01-26 ~ now
    IIF 162 - director → ME
    Person with significant control
    2018-01-26 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
  • 48
    4 North Road, Durham, England
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 472 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 533 - Ownership of shares – 75% or moreOE
    IIF 533 - Ownership of voting rights - 75% or moreOE
    IIF 533 - Right to appoint or remove directorsOE
  • 49
    128 City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2018-02-19 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2018-02-19 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 50
    C/o Dallas Mcmillan, 70 West Regent Street, Glasgow
    Dissolved corporate (1 parent)
    Officer
    2014-06-25 ~ dissolved
    IIF 175 - director → ME
  • 51
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,900,688 GBP2023-06-30
    Officer
    2011-04-19 ~ now
    IIF 36 - director → ME
  • 52
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 407 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 469 - Ownership of shares – 75% or moreOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Right to appoint or remove directorsOE
  • 53
    6 Dock Place, Edinburgh, Scotland
    Corporate (2 parents)
    Officer
    2024-10-07 ~ now
    IIF 54 - director → ME
  • 54
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 314 - director → ME
  • 55
    Regus, Edmund House, 12-22 Newhall Street, Birmingham, United Kingdom
    Corporate (4 parents)
    Officer
    2023-07-25 ~ now
    IIF 249 - director → ME
  • 56
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -20,072 GBP2024-04-30
    Officer
    2021-04-28 ~ now
    IIF 215 - director → ME
    Person with significant control
    2021-04-28 ~ now
    IIF 354 - Ownership of shares – 75% or moreOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Right to appoint or remove directorsOE
  • 57
    39 Long Acre, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    50 GBP2023-10-31
    Officer
    2020-10-22 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2020-10-22 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 58
    39 Long Acre, London, England
    Corporate (1 parent)
    Equity (Company account)
    196,756 GBP2023-10-31
    Officer
    2020-10-21 ~ now
    IIF 37 - director → ME
    Person with significant control
    2020-10-21 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 59
    210 Barlow Road, Levenshulme, Manchester, England
    Corporate (1 parent)
    Officer
    2024-06-21 ~ now
    IIF 120 - director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 60
    96 Lower Street, Kettering, England
    Corporate (2 parents)
    Equity (Company account)
    -8,340 GBP2024-04-30
    Officer
    2022-04-26 ~ now
    IIF 491 - director → ME
    Person with significant control
    2022-04-26 ~ now
    IIF 532 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 532 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 532 - Right to appoint or remove directorsOE
  • 61
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
  • 62
    4385, 14405348 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 408 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 424 - Ownership of shares – 75% or moreOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
    IIF 424 - Right to appoint or remove directorsOE
  • 63
    Flat 73d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-28 ~ dissolved
    IIF 549 - director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 499 - Ownership of shares – 75% or moreOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Right to appoint or remove directorsOE
  • 64
    4385, 14653025 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-02-09 ~ dissolved
    IIF 519 - director → ME
    Person with significant control
    2023-02-09 ~ dissolved
    IIF 477 - Ownership of shares – 75% or moreOE
  • 65
    4385, 14865167 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-12 ~ dissolved
    IIF 286 - director → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 66
    1 Canterbury Avenue, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2015-04-02 ~ now
    IIF 107 - director → ME
    2015-04-02 ~ now
    IIF 548 - secretary → ME
    Person with significant control
    2017-03-02 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 67
    64 Salisbury Avenue, Slough, Berkshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-08 ~ dissolved
    IIF 562 - director → ME
  • 68
    Unit 7 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 480 - director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 69
    4385, 14205713 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-06-30 ~ dissolved
    IIF 490 - director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 418 - Ownership of shares – 75% or moreOE
  • 70
    4385, 14025489 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 514 - director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 465 - Ownership of shares – 75% or moreOE
    IIF 465 - Ownership of voting rights - 75% or moreOE
    IIF 465 - Right to appoint or remove directorsOE
  • 71
    651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-13 ~ dissolved
    IIF 183 - director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
  • 72
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 15 - director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 73
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 18 - director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
  • 74
    4385, 15541209 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-03-05 ~ dissolved
    IIF 302 - director → ME
    Person with significant control
    2024-03-05 ~ dissolved
    IIF 449 - Ownership of shares – 75% or moreOE
  • 75
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    2022-11-10 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-11-10 ~ dissolved
    IIF 330 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 330 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 76
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 25 - director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
  • 77
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-08-16 ~ now
    IIF 24 - director → ME
    Person with significant control
    2023-08-16 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Right to appoint or remove directorsOE
  • 78
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-24 ~ now
    IIF 20 - director → ME
    Person with significant control
    2024-03-24 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 79
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-04-19 ~ now
    IIF 22 - director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 80
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
  • 81
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -260,415 GBP2023-12-31
    Officer
    2022-12-21 ~ now
    IIF 23 - director → ME
    Person with significant control
    2022-12-21 ~ now
    IIF 331 - Ownership of shares – 75% or moreOE
  • 82
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 27 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 83
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-01 ~ now
    IIF 19 - director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 84
    6 Ralph Avenue, Hyde, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-01 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2020-06-29 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 85
    IPROFIX LIMITED - 2018-05-18
    398-400 Lillie Road Fulham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-07 ~ dissolved
    IIF 552 - director → ME
  • 86
    4385, 16170832 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2025-01-08 ~ now
    IIF 118 - director → ME
    Person with significant control
    2025-01-08 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 87
    South Carbrain Road South Carbrain Road, Cumbernauld, Glasgow
    Corporate (1 parent)
    Equity (Company account)
    148,706 GBP2024-01-31
    Officer
    2013-01-09 ~ now
    IIF 208 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 125 - Has significant influence or controlOE
  • 88
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-28 ~ now
    IIF 232 - director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 378 - Ownership of shares – 75% or moreOE
    IIF 378 - Ownership of voting rights - 75% or moreOE
  • 89
    20-22 Wenlock Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 303 - director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 426 - Ownership of shares – 75% or moreOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Right to appoint or remove directorsOE
  • 90
    547 Maryhill Road, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 97 - director → ME
  • 91
    Tugby Orchards, Wood Lane, Tugby, Leicestershire
    Dissolved corporate (1 parent)
    Current Assets (Company account)
    101,708 GBP2016-06-30
    Officer
    1992-03-26 ~ dissolved
    IIF 160 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
  • 92
    LUX NAILS LTD - 2024-12-31
    Flat 17 Gadwall House, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-09-30
    Officer
    2025-04-21 ~ now
    IIF 486 - director → ME
    Person with significant control
    2025-04-21 ~ now
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 93
    22 Devonshire Road, Chiswick, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2020-10-21 ~ now
    IIF 191 - director → ME
  • 94
    4385, 10916083 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    169,750 GBP2022-08-31
    Officer
    2017-08-15 ~ now
    IIF 13 - director → ME
    Person with significant control
    2017-08-15 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 95
    2 Birch Avenue, Bradford, England
    Corporate (1 parent)
    Officer
    2024-02-26 ~ now
    IIF 256 - director → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 347 - Has significant influence or controlOE
  • 96
    4385, 14440404 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-25 ~ dissolved
    IIF 227 - director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 373 - Ownership of shares – 75% or moreOE
  • 97
    Suite 150 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,273 GBP2023-08-31
    Officer
    2020-08-28 ~ now
    IIF 310 - director → ME
  • 98
    First Floor, 85 Great Portland Street First Floor, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-11 ~ dissolved
    IIF 516 - director → ME
    Person with significant control
    2023-10-11 ~ dissolved
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Right to appoint or remove directorsOE
  • 99
    4385, 14400504 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-05 ~ dissolved
    IIF 300 - director → ME
    Person with significant control
    2022-10-05 ~ dissolved
    IIF 448 - Ownership of shares – 75% or moreOE
  • 100
    69 Mintern Close, Hedge Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-09-17 ~ dissolved
    IIF 474 - director → ME
  • 101
    133 High Street, Colchester, England
    Corporate (2 parents)
    Officer
    2024-01-01 ~ now
    IIF 114 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -51,003 GBP2023-11-30
    Officer
    2011-11-18 ~ now
    IIF 35 - director → ME
  • 103
    14/2g Docklands Business Centre 10-16 Tiller Road, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,365 GBP2016-05-31
    Officer
    2014-09-08 ~ dissolved
    IIF 116 - director → ME
  • 104
    24 North Drive, Thornton-cleveleys
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -1,487 GBP2016-03-31
    Officer
    2014-03-26 ~ dissolved
    IIF 206 - director → ME
  • 105
    22 Chesham Way, Watford, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 226 - director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 372 - Ownership of shares – 75% or moreOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Right to appoint or remove directorsOE
  • 106
    Cannon Wharf, 308 Cannon Wharf, Pell Street, London, Surrey Quays, England
    Dissolved corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,031 GBP2016-10-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    IPROFIX UK SERVICES LIMITED - 2018-05-21
    398-400 Lillie Road Fulham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-05-17 ~ dissolved
    IIF 553 - director → ME
    Person with significant control
    2018-05-17 ~ dissolved
    IIF 500 - Ownership of shares – 75% or moreOE
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Right to appoint or remove directorsOE
  • 108
    CHAMCHAMAR LTD - 2023-04-14
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    620 GBP2024-01-31
    Officer
    2024-02-11 ~ now
    IIF 485 - director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 505 - Ownership of shares – 75% or moreOE
    IIF 505 - Ownership of voting rights - 75% or moreOE
    IIF 505 - Right to appoint or remove directorsOE
  • 109
    128 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2021-01-13 ~ dissolved
    IIF 189 - director → ME
    Person with significant control
    2021-01-13 ~ dissolved
    IIF 336 - Ownership of shares – 75% or moreOE
  • 110
    128 City Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    2021-01-13 ~ now
    IIF 190 - director → ME
    Person with significant control
    2021-01-13 ~ now
    IIF 337 - Ownership of shares – 75% or moreOE
  • 111
    64 Nile Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    600 GBP2024-06-30
    Officer
    2023-06-20 ~ now
    IIF 374 - director → ME
    Person with significant control
    2023-06-20 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 112
    4385, 15342913 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 257 - director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 392 - Ownership of shares – 75% or moreOE
    IIF 392 - Ownership of voting rights - 75% or moreOE
    IIF 392 - Right to appoint or remove directorsOE
  • 113
    13 Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2022-05-30 ~ dissolved
    IIF 375 - director → ME
    Person with significant control
    2022-05-30 ~ dissolved
    IIF 467 - Ownership of shares – 75% or moreOE
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Right to appoint or remove directorsOE
  • 114
    01 Driffield, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-15 ~ dissolved
    IIF 315 - director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 433 - Ownership of shares – 75% or moreOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Right to appoint or remove directorsOE
  • 115
    27- 4 Legge Lane, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-11 ~ dissolved
    IIF 221 - director → ME
    Person with significant control
    2021-03-11 ~ dissolved
    IIF 371 - Ownership of shares – 75% or moreOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Right to appoint or remove directorsOE
  • 116
    455 Green Lane Small Heath, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-09 ~ dissolved
    IIF 312 - director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 431 - Ownership of shares – 75% or moreOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
    IIF 431 - Right to appoint or remove directorsOE
  • 117
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-14 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2022-09-14 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Right to appoint or remove directorsOE
  • 118
    860 High Road, North Finchley, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-03-02 ~ dissolved
    IIF 197 - director → ME
  • 119
    International House, 6 South Molton Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-01-24 ~ dissolved
    IIF 234 - director → ME
    Person with significant control
    2023-01-24 ~ dissolved
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Right to appoint or remove directorsOE
  • 120
    4385, 14732574 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-03-15 ~ dissolved
    IIF 243 - director → ME
    Person with significant control
    2023-03-15 ~ dissolved
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
  • 121
    Moss Bridge House 1st Floor, Moss Bridge House, Moss Bridge Road, Rochdale, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,845 GBP2023-08-31
    Officer
    2020-08-21 ~ now
    IIF 130 - director → ME
    Person with significant control
    2020-08-21 ~ now
    IIF 530 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 530 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 530 - Right to appoint or remove directorsOE
  • 122
    Lytchett House13 Freeland Park Wareham Road, Poole,dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 231 - director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 377 - Ownership of shares – 75% or moreOE
    IIF 377 - Ownership of voting rights - 75% or moreOE
    IIF 377 - Right to appoint or remove directorsOE
  • 123
    82 Albert Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 517 - director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
  • 124
    4385, 14158010 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    100,000 GBP2023-06-30
    Officer
    2024-02-16 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 69 - Right to appoint or remove directorsOE
  • 125
    22 Bramshott Place, Fleet, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2023-09-28 ~ now
    IIF 299 - director → ME
    Person with significant control
    2023-09-28 ~ now
    IIF 423 - Ownership of shares – 75% or moreOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Right to appoint or remove directorsOE
  • 126
    6 Ralph Avenue, Gee Cross, Hyde, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2020-05-01 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 127
    24 Springfield Avenue, Bradford, England
    Corporate (1 parent)
    Officer
    2024-10-22 ~ now
    IIF 209 - director → ME
    Person with significant control
    2024-10-22 ~ now
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
  • 128
    2/1 107 Roystonhill, Glasgow, Scotland
    Corporate (1 parent)
    Officer
    2023-12-21 ~ now
    IIF 319 - director → ME
    Person with significant control
    2023-12-21 ~ now
    IIF 437 - Ownership of shares – 75% or moreOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Right to appoint or remove directorsOE
  • 129
    4385, 15121809 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-09-05 ~ dissolved
    IIF 316 - director → ME
    Person with significant control
    2024-09-05 ~ dissolved
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Right to appoint or remove directors as a member of a firmOE
  • 130
    22 Devonshire Road, Chiswick, London
    Corporate (1 parent)
    Equity (Company account)
    -251,963 GBP2024-03-31
    Officer
    2014-03-26 ~ now
    IIF 192 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 341 - Has significant influence or controlOE
  • 131
    Suite 22 95 Miles Road, Mitcham, England
    Corporate (1 parent)
    Equity (Company account)
    -118 GBP2024-05-31
    Officer
    2023-05-24 ~ now
    IIF 213 - director → ME
    Person with significant control
    2023-05-24 ~ now
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Right to appoint or remove directorsOE
  • 132
    651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-12 ~ dissolved
    IIF 185 - director → ME
    Person with significant control
    2023-07-12 ~ dissolved
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 133
    Kensington House, 227 Sauchiehall Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-02-12 ~ dissolved
    IIF 470 - director → ME
    Person with significant control
    2018-02-12 ~ dissolved
    IIF 542 - Ownership of shares – 75% or moreOE
  • 134
    112 Yateley Crescent, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-05 ~ now
    IIF 252 - director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 390 - Ownership of shares – 75% or moreOE
    IIF 390 - Ownership of voting rights - 75% or moreOE
    IIF 390 - Right to appoint or remove directorsOE
  • 135
    4385, 13677653 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 242 - director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 382 - Ownership of shares – 75% or moreOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Right to appoint or remove directorsOE
  • 136
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-14 ~ dissolved
    IIF 196 - director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 285 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 285 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 285 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 137
    6 Ralph Avenue, Hyde, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2020-02-14 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 138
    168 Soho Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,830 GBP2023-08-31
    Officer
    2017-08-23 ~ now
    IIF 253 - director → ME
    Person with significant control
    2017-08-23 ~ now
    IIF 391 - Ownership of shares – 75% or moreOE
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Right to appoint or remove directorsOE
  • 139
    4385, 15456166 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 294 - director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 444 - Ownership of shares – 75% or moreOE
  • 140
    15 Holmwood Road, Ilford, England
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 210 - director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
  • 141
    6 Ralph Avenue, Hyde, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-14 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2020-02-14 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 142
    Hunter House, 109 Snakes Lane West, Woodford Green, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-11-08 ~ dissolved
    IIF 254 - director → ME
  • 143
    180 Southampton Street, Reading, England
    Corporate (2 parents)
    Officer
    2024-07-12 ~ now
    IIF 100 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 140 - Ownership of shares – More than 50% but less than 75%OE
    IIF 140 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 144
    59 Cranbrook Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    60,445 GBP2023-04-30
    Officer
    2021-12-07 ~ now
    IIF 44 - director → ME
  • 145
    1 Lark Street, Bolton, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    183,323 GBP2023-03-31
    Officer
    2006-03-13 ~ now
    IIF 406 - director → ME
    ~ now
    IIF 158 - secretary → ME
    Person with significant control
    2016-12-25 ~ now
    IIF 419 - Ownership of shares – More than 50% but less than 75%OE
  • 146
    555-557 Cranbrook Road, Gants Hill, England
    Corporate (1 parent)
    Equity (Company account)
    -136,506 GBP2023-05-31
    Officer
    2016-05-20 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-05-20 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 147
    Suite 3223 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-07-26 ~ now
    IIF 476 - director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 400 - Ownership of shares – 75% or moreOE
  • 148
    393e Chiswick High Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-11 ~ dissolved
    IIF 483 - director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 149
    26 Edge End Avenue, Brierfield, Nelson, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 150
    28 Nye Bevan Close, Oxford, England
    Dissolved corporate (1 parent)
    Officer
    2023-04-04 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2023-04-04 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 151
    Office 3244 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-24 ~ dissolved
    IIF 311 - director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 453 - Ownership of shares – 75% or moreOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Right to appoint or remove directorsOE
  • 152
    87 St. Georges Road, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2020-12-01 ~ now
    IIF 524 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 153
    Unit 6 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 496 - director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 479 - Ownership of shares – 75% or moreOE
    IIF 479 - Ownership of voting rights - 75% or moreOE
    IIF 479 - Right to appoint or remove directorsOE
  • 154
    H.1858 61 Bridge Street, Kington, England
    Corporate (1 parent)
    Officer
    2024-06-21 ~ now
    IIF 218 - director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Right to appoint or remove directorsOE
  • 155
    61 Bridge Street, Kington, England
    Corporate (1 parent)
    Equity (Company account)
    -9,449 GBP2024-02-28
    Officer
    2020-12-01 ~ now
    IIF 219 - director → ME
    Person with significant control
    2020-12-01 ~ now
    IIF 356 - Ownership of shares – 75% or moreOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Right to appoint or remove directorsOE
  • 156
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Corporate (1 parent)
    Officer
    2024-06-22 ~ now
    IIF 521 - director → ME
    Person with significant control
    2024-06-22 ~ now
    IIF 512 - Ownership of shares – 75% or moreOE
    IIF 512 - Ownership of voting rights - 75% or moreOE
    IIF 512 - Right to appoint or remove directorsOE
  • 157
    555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2003-06-12 ~ now
    IIF 113 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to surplus assets - More than 25% but not more than 50%OE
  • 158
    4385, 13606761 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-09-07 ~ dissolved
    IIF 289 - director → ME
    Person with significant control
    2021-09-07 ~ dissolved
    IIF 442 - Ownership of shares – 75% or moreOE
  • 159
    11 Downley Close, Rochdale, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-07-31
    Officer
    2022-07-07 ~ now
    IIF 131 - director → ME
    Person with significant control
    2022-07-07 ~ now
    IIF 527 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 527 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 527 - Right to appoint or remove directorsOE
  • 160
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-19 ~ dissolved
    IIF 458 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 508 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 508 - Right to appoint or remove directorsOE
  • 161
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 293 - director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 421 - Ownership of shares – 75% or moreOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Right to appoint or remove directorsOE
  • 162
    4385, 15693475 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 515 - director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Right to appoint or remove directorsOE
  • 163
    Wembley Point, Wembley Point 1 Harrow Road, Wembley, London Wembley, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-06 ~ dissolved
    IIF 43 - director → ME
  • 164
    57 Egerton Street, Ashton Under Lyne, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-24
    Officer
    2020-05-13 ~ now
    IIF 473 - director → ME
    Person with significant control
    2020-05-13 ~ now
    IIF 534 - Has significant influence or controlOE
  • 165
    180 Southampton Street, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-07 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 166
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-14 ~ dissolved
    IIF 259 - director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 394 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 394 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 394 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 167
    4385, 14579296 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-09 ~ dissolved
    IIF 237 - director → ME
    Person with significant control
    2023-01-09 ~ dissolved
    IIF 381 - Ownership of shares – 75% or moreOE
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Right to appoint or remove directorsOE
  • 168
    Unit 3 C70 Premier House, Rolfe Street, West Midlas, Smethwick, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-01-20 ~ dissolved
    IIF 520 - director → ME
    Person with significant control
    2022-01-20 ~ dissolved
    IIF 452 - Ownership of shares – 75% or moreOE
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Right to appoint or remove directorsOE
  • 169
    101 Finsbury Pavement Moorgate, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-04 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-05-04 ~ dissolved
    IIF 478 - Has significant influence or controlOE
  • 170
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-02-15 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-02-15 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 171
    24 North Drive, Thornton-cleveleys, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -434 GBP2021-01-31
    Officer
    2014-01-07 ~ dissolved
    IIF 205 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 376 - Ownership of shares – 75% or moreOE
  • 172
    Suite 3217 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-10 ~ dissolved
    IIF 244 - director → ME
    Person with significant control
    2023-07-10 ~ dissolved
    IIF 398 - Ownership of shares – 75% or moreOE
  • 173
    Suite 244 Mail Plus More 42 Watford Way London, Watford Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    200 GBP2023-12-31
    Officer
    2023-08-01 ~ now
    IIF 489 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 537 - Ownership of shares – 75% or moreOE
  • 174
    11 Downley Close, Rochdale, England
    Corporate (1 parent)
    Officer
    2024-11-18 ~ now
    IIF 134 - director → ME
    Person with significant control
    2024-11-18 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Right to appoint or remove directorsOE
  • 175
    651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-08-13 ~ dissolved
    IIF 184 - director → ME
    Person with significant control
    2020-08-13 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
  • 176
    266 Shobnall Street, Burton-on-trent, Staffordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 558 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 559 - Ownership of shares – 75% or moreOE
    IIF 559 - Ownership of voting rights - 75% or moreOE
    IIF 559 - Right to appoint or remove directorsOE
  • 177
    Not Available
    Dissolved corporate (1 parent)
    Officer
    2022-08-11 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 367 - Ownership of shares – 75% or moreOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Right to appoint or remove directorsOE
  • 178
    PUCHO EATS LTD - 2020-06-11
    Startitup Place, Unit A22, 4-6 Greatorex Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    24,437 GBP2022-06-30
    Officer
    2024-04-17 ~ now
    IIF 323 - director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 362 - Ownership of shares – 75% or moreOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Right to appoint or remove directorsOE
  • 179
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-12 ~ now
    IIF 187 - director → ME
    2025-03-12 ~ now
    IIF 455 - secretary → ME
    Person with significant control
    2025-03-12 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
  • 180
    17th Floor, Wembley Point 1 Harrow Road, Wembley
    Dissolved corporate (3 parents)
    Officer
    2010-10-14 ~ dissolved
    IIF 122 - director → ME
  • 181
    62 Rudheath Avenue, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-21 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2022-07-21 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 182
    48 Chingford Mount Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,363 GBP2023-05-31
    Officer
    2018-05-24 ~ now
    IIF 207 - director → ME
    Person with significant control
    2018-05-24 ~ now
    IIF 349 - Ownership of shares – 75% or moreOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Right to appoint or remove directorsOE
  • 183
    26 Mundesley Spur, Slough, Berkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-11-25 ~ dissolved
    IIF 492 - director → ME
    Person with significant control
    2022-11-25 ~ dissolved
    IIF 543 - Ownership of shares – More than 50% but less than 75%OE
    IIF 543 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 543 - Right to appoint or remove directorsOE
  • 184
    8 Llewellin Road, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 307 - director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 451 - Ownership of shares – 75% or moreOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Right to appoint or remove directorsOE
  • 185
    Office 243, 85 Dunstall Hill, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 247 - director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 385 - Ownership of shares – 75% or moreOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Right to appoint or remove directorsOE
  • 186
    402 Cathcart Road, Glasgow, Scotland
    Dissolved corporate (2 parents)
    Officer
    2014-03-11 ~ dissolved
    IIF 170 - director → ME
  • 187
    Office 3104 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    2022-04-14 ~ now
    IIF 292 - director → ME
    Person with significant control
    2022-04-14 ~ now
    IIF 443 - Ownership of shares – 75% or moreOE
  • 188
    39 Long Acre, London, England
    Corporate (1 parent)
    Equity (Company account)
    -458,847 GBP2023-09-30
    Officer
    2018-09-04 ~ now
    IIF 39 - director → ME
    Person with significant control
    2018-09-04 ~ now
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Right to appoint or remove directorsOE
  • 189
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-04-19 ~ dissolved
    IIF 459 - director → ME
    2017-04-19 ~ dissolved
    IIF 456 - secretary → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 510 - Ownership of shares – 75% or moreOE
    IIF 510 - Ownership of voting rights - 75% or moreOE
    IIF 510 - Right to appoint or remove directorsOE
  • 190
    10 Mapleton Road, Hall Green, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-19 ~ dissolved
    IIF 328 - director → ME
  • 191
    1 Tavistock Way, Leeds, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-04-19 ~ dissolved
    IIF 460 - director → ME
    Person with significant control
    2017-04-19 ~ dissolved
    IIF 509 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 509 - Right to appoint or remove directorsOE
  • 192
    Flat 1/3 Drybrough Crecent, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2015-06-29 ~ dissolved
    IIF 201 - director → ME
  • 193
    Kensington House, 227 Sauchiehall Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Officer
    2018-10-15 ~ dissolved
    IIF 251 - director → ME
    Person with significant control
    2018-10-15 ~ dissolved
    IIF 389 - Ownership of shares – 75% or moreOE
  • 194
    10 St. James Way, Cheadle Hulme, Cheadle, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 417 - director → ME
    2012-02-20 ~ dissolved
    IIF 240 - secretary → ME
  • 195
    CLARK KENT LTD - 2012-02-28
    10 St James Way, Cheadle Hulme, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-11-29 ~ dissolved
    IIF 416 - director → ME
    2011-11-29 ~ dissolved
    IIF 239 - secretary → ME
  • 196
    30 Riverhead Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 197
    91 Cromwell Road, Luton, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-11 ~ now
    IIF 320 - director → ME
    Person with significant control
    2024-12-11 ~ now
    IIF 438 - Ownership of shares – 75% or moreOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Right to appoint or remove directorsOE
  • 198
    17 Cranbourne Road, Carlisle, Cumbria, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    943 GBP2023-10-31
    Officer
    2022-10-28 ~ now
    IIF 194 - director → ME
    Person with significant control
    2022-10-28 ~ now
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 199
    159 Soho Rd Birmingham, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 241 - director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Right to appoint or remove directorsOE
  • 200
    4385, 15697902 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 255 - director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 401 - Ownership of shares – 75% or moreOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Right to appoint or remove directorsOE
  • 201
    4385, 14358419 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 261 - director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 403 - Ownership of shares – 75% or moreOE
  • 202
    35 Knowsley Street, Bury, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,590 GBP2023-07-31
    Officer
    2020-07-22 ~ now
    IIF 129 - director → ME
    Person with significant control
    2020-07-22 ~ now
    IIF 526 - Ownership of shares – 75% or moreOE
  • 203
    129 Drake Street, Rochdale, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -54,560 GBP2023-12-31
    Officer
    2016-08-20 ~ now
    IIF 133 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 529 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 529 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 204
    SINTEL GROUP LIMITED - 2009-02-06
    SINTEL DISTRIBUTION LIMITED - 2009-01-22
    Denbigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire
    Dissolved corporate (2 parents)
    Officer
    2000-04-13 ~ dissolved
    IIF 178 - director → ME
  • 205
    26 Mundesley Spur, Slough, Slough, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,036 GBP2024-09-30
    Officer
    2023-09-29 ~ now
    IIF 493 - director → ME
    2023-09-29 ~ now
    IIF 457 - secretary → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 544 - Ownership of shares – 75% or moreOE
    IIF 544 - Ownership of voting rights - 75% or moreOE
    IIF 544 - Right to appoint or remove directorsOE
  • 206
    Flat 46t 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-05-25 ~ dissolved
    IIF 481 - director → ME
    Person with significant control
    2021-05-25 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 207
    Unit 47 47a Plashet Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-30 ~ dissolved
    IIF 522 - director → ME
    Person with significant control
    2023-03-30 ~ dissolved
    IIF 513 - Ownership of shares – 75% or moreOE
    IIF 513 - Ownership of voting rights - 75% or moreOE
    IIF 513 - Right to appoint or remove directorsOE
  • 208
    4385, 13285842 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    153,125 GBP2023-03-31
    Officer
    2021-03-23 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-03-23 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 209
    85 Great Portland Street, First Floor, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    151 GBP2023-12-31
    Officer
    2022-12-08 ~ now
    IIF 488 - director → ME
    Person with significant control
    2022-12-08 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 210
    SWARM IT SOLUTION LIMITED - 2020-11-02
    60 Beaufort Road, Woking, Surrey, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    5,600 GBP2022-08-31
    Officer
    2020-09-01 ~ now
    IIF 462 - director → ME
    Person with significant control
    2020-10-22 ~ now
    IIF 439 - Ownership of shares – 75% or moreOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Right to appoint or remove directorsOE
  • 211
    23 Kingsland Grange, Woolston, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 228 - director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 212
    Havant House, 274 Ampthill Road, Bedford, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    300 GBP2022-07-31
    Officer
    2020-07-30 ~ dissolved
    IIF 55 - director → ME
  • 213
    4385, 15115859 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 245 - director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Right to appoint or remove directorsOE
  • 214
    Office 2116 58, Peregrine Road Hainault, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    19,197 GBP2023-11-30
    Officer
    2021-11-29 ~ now
    IIF 262 - director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 404 - Ownership of shares – 75% or moreOE
    IIF 404 - Ownership of voting rights - 75% or moreOE
    IIF 404 - Right to appoint or remove directorsOE
  • 215
    4385, 13320411: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-04-08 ~ dissolved
    IIF 308 - director → ME
    Person with significant control
    2021-04-08 ~ dissolved
    IIF 428 - Ownership of shares – 75% or moreOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
    IIF 428 - Right to appoint or remove directorsOE
  • 216
    Startitup Place, Unit A3, 4-6 Greatorex Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 324 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 363 - Ownership of shares – 75% or moreOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Right to appoint or remove directorsOE
  • 217
    Startitup Place, Unit A4, 4-6 Greatorex Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 325 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 364 - Ownership of shares – 75% or moreOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Right to appoint or remove directorsOE
  • 218
    Startitup Place, Unit A5, 4-6 Greatorex Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 326 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Right to appoint or remove directorsOE
  • 219
    4385, 14351745 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-12 ~ dissolved
    IIF 309 - director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 429 - Ownership of shares – 75% or moreOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Right to appoint or remove directorsOE
  • 220
    Unit Kp 02 Bridge Road, Southall, London, Middlesex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-14 ~ dissolved
    IIF 222 - director → ME
    Person with significant control
    2023-08-14 ~ dissolved
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 221
    4385, 13298962: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-03-29 ~ dissolved
    IIF 560 - director → ME
    2021-03-29 ~ dissolved
    IIF 547 - secretary → ME
    Person with significant control
    2021-03-29 ~ dissolved
    IIF 556 - Ownership of shares – 75% or moreOE
    IIF 556 - Ownership of voting rights - 75% or moreOE
    IIF 556 - Right to appoint or remove directorsOE
  • 222
    Unit 3 H26 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-22 ~ dissolved
    IIF 246 - director → ME
    Person with significant control
    2021-11-22 ~ dissolved
    IIF 399 - Ownership of shares – 75% or moreOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Right to appoint or remove directorsOE
  • 223
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-27 ~ dissolved
    IIF 28 - director → ME
    Person with significant control
    2023-10-27 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
  • 224
    43 Gosforth Road, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2021-09-03 ~ now
    IIF 49 - director → ME
    Person with significant control
    2021-09-03 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 225
    8 Treharris Street, Cardiff, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    397 GBP2023-01-31
    Officer
    2021-01-22 ~ now
    IIF 220 - director → ME
    Person with significant control
    2021-01-22 ~ now
    IIF 357 - Ownership of shares – 75% or moreOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Right to appoint or remove directorsOE
  • 226
    651a Mauldeth Road West Chorlton, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-30
    Officer
    2021-04-16 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
  • 227
    Startitup Place, Unit A6, 4-6 Greatorex Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 327 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Right to appoint or remove directorsOE
  • 228
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-30 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 199 - Has significant influence or controlOE
  • 229
    44 Sixth Avenue, London, England
    Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 230 - director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 230
    TYSRO LTD - 2023-04-15
    Flat 17 Gadwall House, 68 Perryfield Way, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    101 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 482 - director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 504 - Ownership of shares – 75% or moreOE
    IIF 504 - Ownership of voting rights - 75% or moreOE
    IIF 504 - Right to appoint or remove directorsOE
  • 231
    53 High Street, Paisley, Scotland
    Dissolved corporate (2 parents)
    Officer
    2017-03-03 ~ dissolved
    IIF 86 - director → ME
  • 232
    53 High Street, Paisley, Scotland
    Dissolved corporate (1 parent)
    Officer
    2019-04-11 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2019-04-11 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 233
    4385, 15506288 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-20 ~ dissolved
    IIF 233 - director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    IIF 379 - Ownership of shares – 75% or moreOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Right to appoint or remove directorsOE
  • 234
    Unit Kp 02 Bridge Road, Southall, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,421 GBP2023-11-30
    Officer
    2018-11-23 ~ now
    IIF 561 - director → ME
    Person with significant control
    2018-11-23 ~ now
    IIF 557 - Ownership of shares – 75% or moreOE
    IIF 557 - Ownership of voting rights - 75% or moreOE
    IIF 557 - Right to appoint or remove directorsOE
  • 235
    4385, 15114235 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 287 - director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 440 - Ownership of shares – 75% or moreOE
  • 236
    21 Greenock Road, Bishopton, Scotland
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,263 GBP2016-02-28
    Officer
    2015-02-23 ~ dissolved
    IIF 250 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 388 - Has significant influence or controlOE
  • 237
    Flat 96 Ruston House, Albion Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-30 ~ dissolved
    IIF 214 - director → ME
  • 238
    2-16 Bury New Road, Manchester, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2020-03-09 ~ dissolved
    IIF 541 - Ownership of shares – 75% or moreOE
    IIF 541 - Ownership of voting rights - 75% or moreOE
  • 239
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-02-14 ~ now
    IIF 317 - director → ME
    2025-02-14 ~ now
    IIF 463 - secretary → ME
    Person with significant control
    2025-02-14 ~ now
    IIF 435 - Ownership of shares – 75% or moreOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Right to appoint or remove directorsOE
  • 240
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-20 ~ now
    IIF 173 - director → ME
    2023-03-20 ~ now
    IIF 413 - secretary → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Right to appoint or remove directorsOE
  • 241
    217 St. Albans Road, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 242
    56 Ashcroft Windmill Lane, Smethwick Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 260 - director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 402 - Ownership of shares – 75% or moreOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Right to appoint or remove directorsOE
  • 243
    Denbigh House Ely Rd, Witcham Toll, Ely, Cambridgeshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    -110,886 GBP2019-02-28
    Officer
    2012-02-13 ~ dissolved
    IIF 176 - director → ME
    2012-02-13 ~ dissolved
    IIF 409 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 244
    C/o Three Leaves Accountants 2 Manor House Lane, Datchet, Slough, England
    Corporate (1 parent)
    Equity (Company account)
    -162,847 GBP2021-08-31
    Officer
    2019-08-14 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-08-14 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 245
    87 Atlantic Apartments Seagull Lane, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-08 ~ dissolved
    IIF 48 - director → ME
  • 246
    79 Albert Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-07-02 ~ now
    IIF 109 - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Right to appoint or remove directorsOE
  • 247
    4385, 15912120 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-08-22 ~ dissolved
    IIF 225 - director → ME
    Person with significant control
    2024-08-22 ~ dissolved
    IIF 358 - Ownership of shares – 75% or moreOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Right to appoint or remove directorsOE
  • 248
    9 Emerson Grove, Wolverhampton, West Midlands, England
    Corporate (1 parent)
    Officer
    2023-07-26 ~ now
    IIF 540 - director → ME
    Person with significant control
    2023-07-26 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
  • 249
    11 Dolphin Street, Ardwick, Manchester
    Corporate (2 parents)
    Equity (Company account)
    102,994 GBP2023-03-31
    Officer
    2005-02-22 ~ now
    IIF 126 - director → ME
    2005-02-22 ~ now
    IIF 454 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 250
    4385, 15550277 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2024-03-13 ~ dissolved
    IIF 555 - director → ME
  • 251
    Ideliverd #9006 2 Lansdowne Rd, Croydon, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-23 ~ now
    IIF 318 - director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 436 - Ownership of shares – 75% or moreOE
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Right to appoint or remove directorsOE
Ceased 51
  • 1
    TIKTOK TECHNOLOGY LTD - 2024-01-08
    Unit 7 The Market Place Shopping Centre, High Street, Blackwood, United Kingdom
    Corporate (1 parent)
    Officer
    2023-05-15 ~ 2024-01-08
    IIF 497 - director → ME
    Person with significant control
    2023-05-15 ~ 2024-01-08
    IIF 468 - Ownership of shares – 75% or more OE
    IIF 468 - Ownership of voting rights - 75% or more OE
    IIF 468 - Right to appoint or remove directors OE
  • 2
    92 Station Lane, Hornchurch, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    41,120 GBP2024-03-31
    Officer
    2008-02-27 ~ 2010-01-04
    IIF 101 - director → ME
  • 3
    6 Pennine Drive, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -14,182 GBP2023-06-30
    Officer
    2023-03-17 ~ 2023-06-06
    IIF 33 - director → ME
    Person with significant control
    2023-03-17 ~ 2023-06-06
    IIF 70 - Ownership of shares – 75% or more OE
  • 4
    Scott House Charter Court, Llansamlet, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    8,680 GBP2023-09-30
    Officer
    2021-11-15 ~ 2022-03-10
    IIF 10 - director → ME
    Person with significant control
    2021-11-15 ~ 2022-03-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 5
    5 Princess Street, Northwich, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2019-04-14 ~ 2021-11-23
    IIF 415 - director → ME
    Person with significant control
    2019-05-24 ~ 2021-11-23
    IIF 506 - Ownership of shares – 75% or more OE
  • 6
    WFT FINTECH LTD - 2025-03-12
    30 Laisteridge Lane, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    2024-03-17 ~ 2024-03-27
    IIF 127 - director → ME
  • 7
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-10 ~ 2025-01-22
    IIF 236 - director → ME
  • 8
    53 Whateleys Drive, Kenilworth, Warwickshire, United Kingdom
    Corporate (5 parents)
    Officer
    2024-07-24 ~ 2024-07-25
    IIF 217 - director → ME
    2024-07-10 ~ 2024-07-11
    IIF 216 - director → ME
  • 9
    1 Lime Street, Nelson, England
    Dissolved corporate
    Equity (Company account)
    3,000 GBP2019-10-31
    Officer
    2018-10-26 ~ 2020-12-01
    IIF 193 - director → ME
    Person with significant control
    2018-10-26 ~ 2020-12-01
    IIF 283 - Ownership of shares – 75% or more OE
    IIF 283 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 283 - Right to appoint or remove directors OE
    IIF 283 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 10
    133 Green Road, Moseley, Birmingham, England
    Dissolved corporate (5 parents)
    Officer
    2017-06-14 ~ 2017-08-04
    IIF 412 - secretary → ME
  • 11
    133 Green Road, Moseley, Birmingham, England
    Dissolved corporate (5 parents)
    Officer
    2017-06-05 ~ 2017-08-04
    IIF 411 - secretary → ME
  • 12
    Regus, Edmund House, 12-22 Newhall Street, Birmingham, United Kingdom
    Corporate (4 parents)
    Person with significant control
    2023-07-25 ~ 2024-05-17
    IIF 387 - Ownership of shares – 75% or more OE
    IIF 387 - Ownership of voting rights - 75% or more OE
    IIF 387 - Right to appoint or remove directors OE
  • 13
    41 St Vincent Place, (2nd Floor), Glasgow
    Corporate (10 parents)
    Officer
    1997-10-08 ~ 1999-02-16
    IIF 135 - director → ME
  • 14
    1st Floor, 984a Garratt Lane, London
    Corporate (4 parents)
    Equity (Company account)
    119,995 GBP2023-11-30
    Officer
    2003-01-30 ~ 2013-02-15
    IIF 305 - director → ME
  • 15
    F3 ENERGY CREATION EUROPE PLC - 2009-03-09
    EQUALIBRIUM PLC - 2008-06-10
    Accounts Office Floor 2 Office 19, Abingdon Street, Blackpool, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-05-25 ~ 2008-05-01
    IIF 167 - secretary → ME
  • 16
    651a Mauldeth Road West, Chorlton, Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-06-30
    Person with significant control
    2016-04-06 ~ 2019-04-30
    IIF 343 - Ownership of shares – More than 50% but less than 75% OE
    IIF 343 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    Unit C 19/20 New Smithfield Market, Whitworth Street East, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    515,750 GBP2023-04-30
    Officer
    2020-04-28 ~ 2022-06-22
    IIF 12 - director → ME
    Person with significant control
    2020-04-28 ~ 2022-06-22
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    25 Maxwellton Street, Paisley, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-01-27 ~ 2011-07-25
    IIF 174 - director → ME
  • 19
    22 Devonshire Road, Chiswick, London, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2022-10-31
    Person with significant control
    2020-10-21 ~ 2023-07-01
    IIF 342 - Has significant influence or control OE
  • 20
    651a Mauldeth Road West, Chorlton, Manchester
    Corporate (1 parent)
    Equity (Company account)
    -1,350 GBP2023-03-31
    Officer
    2012-03-16 ~ 2012-09-11
    IIF 6 - director → ME
  • 21
    94 Solihull Road, Sparkhill, Birmingham, England
    Corporate (1 parent)
    Officer
    2023-05-09 ~ 2024-02-10
    IIF 223 - director → ME
    Person with significant control
    2023-05-09 ~ 2024-02-10
    IIF 280 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 280 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 280 - Right to appoint or remove directors OE
  • 22
    Suite 150 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,273 GBP2023-08-31
    Person with significant control
    2020-08-28 ~ 2023-05-20
    IIF 430 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 430 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    133 High Street, Colchester, England
    Corporate (2 parents)
    Officer
    2023-05-18 ~ 2023-05-18
    IIF 117 - director → ME
    Person with significant control
    2023-05-18 ~ 2023-05-18
    IIF 153 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 153 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    20 O'neill Avenue, Bishopbriggs, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2001-01-01 ~ 2010-09-01
    IIF 111 - director → ME
    2001-01-01 ~ 2010-09-01
    IIF 168 - secretary → ME
  • 25
    6 Watford Way, London, England
    Corporate (1 parent)
    Equity (Company account)
    2,568 GBP2023-05-31
    Officer
    2022-05-31 ~ 2022-12-15
    IIF 551 - director → ME
    Person with significant control
    2022-05-31 ~ 2022-12-15
    IIF 502 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 502 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 502 - Right to appoint or remove directors OE
  • 26
    CHAMCHAMAR LTD - 2023-04-14
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    620 GBP2024-01-31
    Officer
    2022-01-25 ~ 2023-11-26
    IIF 554 - director → ME
  • 27
    RAYAAN HAMID LTD - 2014-09-18
    CENCION UK TELECOM LTD - 2013-02-26
    Unit 2 Standfield Shopping Center, Simpson Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-20 ~ 2013-02-26
    IIF 7 - director → ME
  • 28
    Energy House 2nd Floor 9-10 A, The Bridge, Walsall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    19,073 GBP2018-04-30
    Officer
    2015-04-23 ~ 2018-03-12
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ 2018-03-12
    IIF 531 - Ownership of shares – 75% or more OE
  • 29
    9 School Lane, Pinner, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-16 ~ 2023-12-05
    IIF 211 - director → ME
    Person with significant control
    2023-10-16 ~ 2023-12-05
    IIF 352 - Ownership of shares – 75% or more OE
    IIF 352 - Ownership of voting rights - 75% or more OE
    IIF 352 - Right to appoint or remove directors OE
  • 30
    22 Annette Street, Flat2/2, Glasgow, Scotland
    Dissolved corporate
    Officer
    2018-01-29 ~ 2018-07-26
    IIF 461 - director → ME
    Person with significant control
    2018-01-29 ~ 2018-07-26
    IIF 525 - Ownership of shares – 75% or more OE
  • 31
    2nd Floor, College House, 17 King Edwards Road, Ruislip, London, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    46,745 GBP2017-07-31
    Officer
    2016-07-08 ~ 2018-01-26
    IIF 45 - director → ME
    Person with significant control
    2016-07-08 ~ 2016-08-01
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Right to appoint or remove directors as a member of a firm OE
    IIF 3 - Has significant influence or control OE
  • 32
    1 Lark Street, Bolton, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    183,323 GBP2023-03-31
    Officer
    1995-04-03 ~ 1997-11-17
    IIF 405 - director → ME
    ~ 2016-01-16
    IIF 89 - director → ME
    Person with significant control
    2016-04-07 ~ 2017-01-16
    IIF 99 - Ownership of shares – More than 50% but less than 75% OE
  • 33
    30-32 30-32 Knowsly Street, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    234,149 GBP2021-02-28
    Person with significant control
    2019-02-28 ~ 2020-08-06
    IIF 338 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 338 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    SIJUNZI LTD - 2025-04-15
    53 Novana House, Olsen Rise, Lincoln, England
    Corporate (1 parent)
    Officer
    2023-09-05 ~ 2025-04-08
    IIF 487 - director → ME
    Person with significant control
    2023-09-05 ~ 2025-04-08
    IIF 503 - Ownership of shares – 75% or more OE
    IIF 503 - Ownership of voting rights - 75% or more OE
    IIF 503 - Right to appoint or remove directors OE
  • 35
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Total liabilities (Company account)
    1 GBP2023-07-31
    Officer
    2023-08-12 ~ 2024-09-26
    IIF 322 - director → ME
    Person with significant control
    2023-08-12 ~ 2024-09-26
    IIF 361 - Ownership of shares – 75% or more OE
    IIF 361 - Ownership of voting rights - 75% or more OE
    IIF 361 - Right to appoint or remove directors OE
  • 36
    LZR LTD - 2014-09-18
    CENCION DIRECT LTD - 2013-02-26
    80-82 Manningham Lane, 2nd Floor, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-20 ~ 2013-03-01
    IIF 8 - director → ME
  • 37
    47 Redthorn Grove Redthorn Grove, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    2018-04-27 ~ 2018-04-27
    IIF 290 - director → ME
  • 38
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2019-07-31 ~ 2021-11-23
    IIF 95 - director → ME
    2019-07-31 ~ 2021-11-23
    IIF 414 - secretary → ME
    Person with significant control
    2019-07-31 ~ 2021-11-23
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 39
    SAFI HOMES LIMITED - 2018-12-14
    15a Walm Lane, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2018-10-24 ~ 2018-11-01
    IIF 177 - director → ME
    Person with significant control
    2018-10-24 ~ 2018-12-13
    IIF 339 - Ownership of shares – 75% or more OE
    IIF 339 - Ownership of voting rights - 75% or more OE
    IIF 339 - Right to appoint or remove directors OE
  • 40
    Units C19-c22 New Smithfield Market, Whitworth Street East, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    983,562 GBP2024-05-31
    Officer
    2023-03-30 ~ 2025-02-20
    IIF 9 - director → ME
    Person with significant control
    2023-03-30 ~ 2025-02-20
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 71 - Right to appoint or remove directors OE
  • 41
    53 Clover Avenue Clover Avenue, Stockport, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2020-05-21 ~ 2024-04-12
    IIF 90 - director → ME
    Person with significant control
    2020-05-21 ~ 2024-04-12
    IIF 507 - Has significant influence or control OE
  • 42
    THE UTILITIES BUSINESS LTD - 2021-12-14
    24, The Hives Mosley Road, Trafford Park, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-30
    Officer
    2020-05-29 ~ 2021-11-30
    IIF 51 - director → ME
    Person with significant control
    2020-05-29 ~ 2021-11-22
    IIF 142 - Has significant influence or control OE
  • 43
    IPROFIX LIMITED - 2023-04-14
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -10,000 GBP2023-10-31
    Officer
    2020-10-01 ~ 2024-10-30
    IIF 550 - director → ME
    Person with significant control
    2020-10-01 ~ 2024-10-30
    IIF 501 - Ownership of shares – 75% or more OE
    IIF 501 - Ownership of voting rights - 75% or more OE
    IIF 501 - Right to appoint or remove directors OE
  • 44
    ARDIABANK LIMITED - 1988-04-27
    214 Broomhill Drive, Glasgow
    Corporate (3 parents)
    Equity (Company account)
    3,890 GBP2023-12-31
    Officer
    2000-12-01 ~ 2004-08-18
    IIF 110 - director → ME
    2000-12-01 ~ 2004-08-18
    IIF 410 - secretary → ME
  • 45
    129 Drake Street, Rochdale, Lancashire
    Corporate (2 parents)
    Equity (Company account)
    -54,560 GBP2023-12-31
    Officer
    2014-10-07 ~ 2016-07-27
    IIF 204 - director → ME
  • 46
    487 Liverpool Street, Salford, Manchester, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2008-05-29 ~ 2008-05-30
    IIF 166 - secretary → ME
  • 47
    TECHEVA LIMITED - 2025-01-30
    46 Eversholt Street, Suite 105, London, England
    Corporate (2 parents)
    Officer
    2024-08-05 ~ 2025-01-25
    IIF 321 - director → ME
    Person with significant control
    2024-08-05 ~ 2025-01-25
    IIF 360 - Ownership of shares – 75% or more OE
    IIF 360 - Ownership of voting rights - 75% or more OE
    IIF 360 - Right to appoint or remove directors OE
  • 48
    46 Rosebery Road Hounslow, London, Uk, England
    Corporate (1 parent)
    Officer
    2024-01-08 ~ 2024-10-01
    IIF 464 - director → ME
    Person with significant control
    2024-01-08 ~ 2024-10-01
    IIF 511 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 511 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 511 - Right to appoint or remove directors OE
  • 49
    VAPEX(UK) LTD - 2023-12-15
    Uk Food Exchange Ltd First Floor, Unit C23 New, Smithfield Market, Whitworth Street East, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    5,103,932 GBP2023-08-31
    Officer
    2017-11-02 ~ 2019-11-30
    IIF 32 - director → ME
    Person with significant control
    2017-11-02 ~ 2017-11-02
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
    2017-11-02 ~ 2018-12-01
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Has significant influence or control as a member of a firm OE
    2019-10-11 ~ 2019-11-30
    IIF 73 - Ownership of shares – 75% or more OE
  • 50
    Unit 2 Northey House, Oxney Road, Peterborough, England
    Corporate (1 parent)
    Officer
    2025-01-22 ~ 2025-02-24
    IIF 518 - director → ME
  • 51
    217 St. Albans Road, Watford, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-30 ~ 2021-09-14
    IIF 224 - director → ME
    Person with significant control
    2021-06-30 ~ 2021-09-14
    IIF 279 - Ownership of shares – 75% or more OE
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.