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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Muhammad Rizwan

    Related profiles found in government register
  • Muhammad Rizwan
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, High Street, Hoddesdon, EN11 8SX, United Kingdom

      IIF 1
  • Muhammad Rizwan
    Pakistani born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C50, 30 Marigold Court Brackla, Bridgend, CF31 2NB, United Kingdom

      IIF 2
  • Muhammad Rizwan
    Pakistani born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Earlswood Road, Redhill, Surrey, RH1 6HE, England

      IIF 3
  • Mr Muhammad Rizwan
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121-123 St James Rd, St. James Road, Northampton, NN5 5LD, England

      IIF 4
  • Mr Muhammad Rizwan
    Pakistani born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 89e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 5
  • Muhammad Rizwan
    Pakistani born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Constance Street, Royal Docks, E16 2DQ, United Kingdom

      IIF 6
  • Mr Muhammad Rizwan
    Pakistani born in December 1986

    Resident in United Kingdom

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

      IIF 7
  • Mr Muhammad Rizwan
    Pakistani born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Apartment 19 Poplar House 116, Phoebe Street, Salford, M5 3LE, United Kingdom

      IIF 8
  • Muhammad Rizwan
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Rizwan
    Pakistani born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 40d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 10
  • Mr Muhammad Rizwan
    Pakistani born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Parlaunt Road, Langley, Slough Berkshire, Slough Berkshire, SL3 8BB, United Kingdom

      IIF 11
  • Mr Muhammad Rizwan
    Pakistani born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Croydon Road, Newcastle Upon Tyne, NE4 5LP, United Kingdom

      IIF 12
  • Mr Muhammad Rizwan
    Pakistani born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 340, Billet Road, London, E17 5PH, United Kingdom

      IIF 13
    • 63, Buxton Road, London, E17 7EH, United Kingdom

      IIF 14
    • 51, Woodlands Road, Wood Street, E17 3LD, United Kingdom

      IIF 15
  • Mr Muhammad Rizwan
    Pakistani born in September 1987

    Resident in United Kingdom

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

      IIF 16
  • Mr Muhammad Rizwan
    Pakistani born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 57, B25 The Winning Box, 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 17
  • Mr Muhammad Rizwan
    Pakistani born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Hawthorn Crescent, Cosham, Portsmouth, PO6 2TP, England

      IIF 18
    • House No 16, Daurada Drive, Stafford, Staffordshire, ST17 4XW, United Kingdom

      IIF 19
  • Mr Muhammad Rizwan
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Rossefield Road, Bradford, BD9 4DA, United Kingdom

      IIF 20 IIF 21
  • Mr Muhammad Rizwan
    Pakistani born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Scholemoor Avenue, Bradford, BD7 2RU, United Kingdom

      IIF 22
  • Mr Muhammad Rizwan
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Parc Richard, Llanelli, SA14 9PF, United Kingdom

      IIF 23
    • Flat 1, 85 Moss Bank, Manchester, London, M8 5AP, United Kingdom

      IIF 24
  • Mr Muhammad Rizwan
    Pakistani born in June 1997

    Resident in United Kingdom

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

      IIF 25
  • Mr Muhammad Rizwan
    Pakistani born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153 Castle View House, East Lane, Runcorn, WA7 2DR, England

      IIF 26
  • Mr, Muhammad Rizwan
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104 Flat, Inverness Terrace, London, Uk, W2 3LD, United Kingdom

      IIF 27
  • Mr Muhammad Rizwan
    Pakistani born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Stanmore Crescent, Luton, LU3 2RJ, United Kingdom

      IIF 28
  • Mr Muhammad Rizwan
    British born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Station Road, London, E4 7BE, United Kingdom

      IIF 29
    • C/o Silver Arc Company, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 30
    • C/o Silver Arc Limited, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 31 IIF 32
    • Office Lg06, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 33 IIF 34
  • Aslam, Muhammad Rizwan
    Pakistani company director born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Stanmore Crescent, Luton, LU3 2RJ, United Kingdom

      IIF 35
  • Mr Muhammad Rizwan
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 1 Horsley Road, Northampton, NN2 6LJ, United Kingdom

      IIF 36
  • Mr Muhammad Rizwan
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Adderley Street, Birmingham, B9 4ED, England

      IIF 37
    • 341, Smithdown Road, Liverpool, L15 3JJ, United Kingdom

      IIF 38
  • Mr Muhammad Rizwan
    British born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 351, Calder Street, Flat 2/2, Glasgow, G42 7NT, Scotland

      IIF 39 IIF 40
  • Mr Muhammad Rizwan
    British born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Rizwan
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Huntsman Road, Ilford, Essex, IG6 3SP, England

      IIF 43
    • 149, Huntsman Road, Ilford, IG6 3SP, England

      IIF 44
    • 149, Huntsman Road, Ilford, IG6 3SP, United Kingdom

      IIF 45
  • Mr Muhammad Rizwan
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 661, Halifax Road, Bradford, BD6 2QS, United Kingdom

      IIF 46
    • 661, Halifax Road, Bradford, West Yorkshire, BD6 2QS, United Kingdom

      IIF 47
  • Mr Muhammad Rizwan Aslam
    Pakistani born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Stanmore Crescent, Luton, LU3 2RJ, United Kingdom

      IIF 48
  • Mr Muhammad Rizwan
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 37, Stevenage Road, London, E6 2AU, England

      IIF 49
  • Muhammad Rizwan
    Pakistani born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3108, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Muhammad Rizwan
    Pakistani born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shop 1, Regal Chowk, Saddar, Karachi, 4600, Pakistan

      IIF 51
  • Muhammad Rizwan
    Pakistani born in October 1990

    Resident in Saudi Arabia

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

      IIF 52
  • Rizwan, Muhammad
    Pakistani it consultant born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, High Street, Top Floor, Hoddesdon, EN11 8SX, United Kingdom

      IIF 53
  • Mr Muhammad Rizwan
    Pakistani born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 166, Aubrey Road, Small Heath, Birmingham, B10 9DE, England

      IIF 54
    • Unit 5 Euro Enterprise Park, Sampson Road North, Birmingham, B11 1BH, England

      IIF 55 IIF 56
  • Mr Muhammad Rizwan
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Alford Road, Erith, London, DA8 1PP

      IIF 57
  • Mr Muhammad Rizwan
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 79 Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 58
  • Muhammad Rizwan
    Pakistani born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2031, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 59
  • Muhammad Rizwan
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5496, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 60
  • Muhammad Rizwan
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 61
  • Muhammad Rizwan
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 9, 2 Bicycle Mews, London, London, SW4 6FE, United Kingdom

      IIF 62
  • Muhammad Rizwan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 43, Benmoor Rd, Poole, Dorset, BH17 7DS, United Kingdom

      IIF 63
  • Muhammad Rizwan
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 50, Mayford Road, Manchester, M19 3AS, England

      IIF 64
  • Rizwan, Muhammad
    Pakistani businessman born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 89e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 65
  • Muhammad, Rizwan
    British director born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Moorhead Way, London, SE3 9PU, United Kingdom

      IIF 66
  • Mr Muhammad Rizwan
    Pakistani born in October 1985

    Resident in Qatar

    Registered addresses and corresponding companies
    • 123, Cumberland Road, Reading, RG1 3JY, England

      IIF 67
  • Mr Muhammad Rizwan
    Pakistani born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Woodend Court, Bradford, BD5 8QL, England

      IIF 68
  • Mr Muhammad Rizwan
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 60, Sunbeam Way, Birmingham, B33 0YN, England

      IIF 69 IIF 70 IIF 71
    • Unit 1, 294 Cherrywood Road, Birmingham, B9 4UU, United Kingdom

      IIF 72 IIF 73
    • 44, High Street, Evesham, WR11 4HJ, United Kingdom

      IIF 74
    • 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Hertfordshire, AL10 9NA, England

      IIF 75
    • 11, Capel Gardens, Ilford, IG3 9DQ, England

      IIF 76
    • 195, Wood Street, London, E17 3NU, England

      IIF 77 IIF 78
  • Mr Muhammad Rizwan
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 55g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 79
  • Mr Muhammad Rizwan
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 10, Maude Street, Rhyl, LL18 1PR, Wales

      IIF 80
  • Muhammad Rizwan
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4834, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 81
  • Muhammad Rizwan
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6093, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 82
  • Muhammad Rizwan
    Pakistani born in June 2002

    Resident in England

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

      IIF 83
  • Rizwan, Muhammad
    Pakistani business executive born in November 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Pemdevon Road, Croydon, CR0 3QN, England

      IIF 84
  • Rizwan, Muhammad
    Pakistani bookkeeper born in December 1980

    Resident in United Kingdom

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

      IIF 85
  • Rizwan, Muhammad
    Pakistani shop assistant born in December 1986

    Resident in United Kingdom

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

      IIF 86
  • Rizwan, Muhammad
    Pakistani ceo born in November 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, Apartment 19 Poplar House 116, Phoebe Street, Salford, M5 3LE, United Kingdom

      IIF 87
  • Mr Muhammad Rizwan
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 8 Street No. 3, Bagh - E - Hussein Road, Samejabad, Multan, Punjab, 66000, Pakistan

      IIF 88
  • Mr Muhammad Rizwan
    Pakistani born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Office # 7, 4th Floor, Ibraheem Trade Centre, Eidgah Road, Faisalabad, 38700, Pakistan

      IIF 89
  • Mr Muhammad Rizwan
    Pakistani born in December 1981

    Resident in Pakistan

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

      IIF 90
  • Mr Muhammad Rizwan
    Pakistani born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14803883 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 91
  • Mr Muhammad Rizwan
    Pakistani born in August 1982

    Resident in Austria

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

      IIF 92
  • Mr Muhammad Rizwan
    Pakistani born in November 1983

    Resident in Pakistan

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

      IIF 93
  • Mr Muhammad Rizwan
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 70, Pembroke Avenue Maidenhall, Luton, LU4 9BJ, United Kingdom

      IIF 94
  • Mr Muhammad Rizwan
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 2, Karim Park Bank Stop Chungi Amar Sandhu, Lahore, 54000, Pakistan

      IIF 95
  • Mr Muhammad Rizwan
    Pakistani born in October 1990

    Resident in Pakistan

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

      IIF 96
  • Mr Muhammad Rizwan
    Pakistani born in September 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Mackenzie Terrace, Bellshill, ML4 1HF, Scotland

      IIF 97
  • Mr Muhammad Rizwan
    Pakistani born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 36, Grantham Road, Bradford, BD7 1RQ, England

      IIF 98
  • Mr Muhammad Rizwan
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 03, Chaddarh Mor, Dakhana Khass Chaddarh, Multan, Punjab, 60000, Pakistan

      IIF 99
  • Mr Muhammad Rizwan
    Pakistani born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • 119, Eswyn Road, London, SW17 8TW, England

      IIF 100
    • 11, Clarksfield Street, Oldham, OL4 3AN, England

      IIF 101
  • Mr Muhammad Rizwan
    Pakistani born in September 1999

    Resident in England

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

      IIF 102
  • Mr. Muhammad Rizwan
    Pakistani born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 103
  • Muhammad Rizwan
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 181, Magdalen Street, Colchester, England, CO1 2JX, United Kingdom

      IIF 104
  • Muhammad Rizwan
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 98, Pantor Street, Luton, M12 5FW, United Kingdom

      IIF 105
  • Rizwan, Muhammad
    Pakistani director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C50, 30 Marigold Court Brackla, Bridgend, CF31 2NB, United Kingdom

      IIF 106
  • Rizwan, Muhammad
    Pakistani businessman born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 40d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 107
  • Rizwan, Muhammad
    Pakistani director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Parlaunt Road, Langley, Slough Berkshire, Slough Berkshire, SL3 8BB, United Kingdom

      IIF 108
  • Rizwan, Muhammad
    Pakistani managing director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 110, Croydon Road, Newcastle Upon Tyne, NE4 5LP, United Kingdom

      IIF 109
  • Rizwan, Muhammad
    Pakistani provison of staff services born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Knotts Green Road, London, E10 6DD, England

      IIF 110
  • Rizwan, Muhammad
    Pakistani business born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 340, Billet Road, London, E17 5PH, United Kingdom

      IIF 111
  • Rizwan, Muhammad
    Pakistani consultant born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Hertfordshire, AL10 9NA, England

      IIF 112
    • 2nd Floor Titan Court, Bishops Square, Hatfield, AL10 9NA, United Kingdom

      IIF 113
  • Rizwan, Muhammad
    Pakistani manager born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor Titan Court, 3 Bishops Square, Hatfield, Hertfordshire, AL10 9NA, United Kingdom

      IIF 114
  • Rizwan, Muhammad
    Pakistani security guard born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, B, Buxton Road, Walthamstow, London, E17 7EH, United Kingdom

      IIF 115
    • 51, Woodlands Road, Wood Street, E17 3LD, United Kingdom

      IIF 116
  • Rizwan, Muhammad
    Pakistani used clothes trading born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6b, Wingate Road, Luton, LU4 8PX, United Kingdom

      IIF 117
  • Rizwan, Muhammad
    Pakistani director born in September 1987

    Resident in United Kingdom

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

      IIF 118
  • Rizwan, Muhammad
    Pakistani self employed born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 57, B25 The Winning Box, 27-37 Station Road, Hayes, UB3 4DX, United Kingdom

      IIF 119
  • Rizwan, Muhammad
    Pakistani director born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Earlswood Road, Redhill, Surrey, RH1 6HE, England

      IIF 120
  • Rizwan, Muhammad
    Pakistani director born in September 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 121
    • 9, Parade Mansions, Willowhayne Crescent West Sussex East Preston, Little Hampton, BN16 1TE, United Kingdom

      IIF 122
  • Muhammad, Rizwan Bashir
    Pakistani business man born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 60, Oakfield Road, London, E17 5RW, United Kingdom

      IIF 123
  • Muhammad, Rizwan Bashir
    Pakistani director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 594, Roman Road, Bow, London, E3 5ES, England

      IIF 124
  • Mr Muhammad Rizwan
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 31, Street No 7 Block G, Zafarwal, 51670, Pakistan

      IIF 125
  • Mr Muhammad Rizwan
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 242, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 126
  • Mr Muhammad Rizwan
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, Sarwar Town Basti Dirkhana Wali P/o Deen Pur, Dera Ismail Khan, 29050, Pakistan

      IIF 127
  • Mr Muhammad Rizwan
    Pakistani born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Leasowes Road, London, E10 7BE, England

      IIF 128
  • Mr Muhammad Rizwan
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 129
  • Mr Muhammad Rizwan
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Nahaly, Wala Po Same Gath Barabar Multan Saddar District, Multan, 60000, Pakistan

      IIF 130
  • Mr Muhammad Rizwan
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Saga Unit 1 1-3, Kingsley Road, Hounslow, TW3 1PA, England

      IIF 131
  • Mr Muhammad Rizwan
    Pakistani born in May 1991

    Resident in Pakistan

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

      IIF 132
    • 122-b, Pharma Lord/aadam House, 4 Venus Housing Society, Ferozpur Road, Lahore, 45000, Pakistan

      IIF 133
  • Mr Muhammad Rizwan
    Pakistani born in November 1994

    Resident in Pakistan

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

      IIF 134
  • Mr Muhammad Rizwan
    Pakistani born in January 1997

    Resident in Pakistan

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

      IIF 135
  • Mr Muhammad Rizwan
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Armadillo, Mumb#97810, Sheffield, S9 4WA, United Kingdom

      IIF 136
  • Mr Muhammad Rizwan
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Kirkwall Spur, Slough, SL1 3XY, United Kingdom

      IIF 137
  • Mr Muhammad Rizwan
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 138
  • Mr Muhammad Rizwan
    Pakistani born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 185b, Field End Road, Pinner, HA5 1QR, England

      IIF 139
  • Mr Muhammad Rizwan
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 4-8, Carrill Grove East, Manchester, M19 3BT, England

      IIF 140
    • Flat 1, 2-4 Carrill Grove East, Manchester, M19 3BT, United Kingdom

      IIF 141
  • Mr Muhammad Rizwan
    Pakistani born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • Flat 20 Zion House, Jubilee Street, London, E1 3EN, England

      IIF 142
  • Mr. Muhammad Rizwan
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3738, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 143
  • Muhammad Rizwan
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4094, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 144
  • Rizwan, Muhammad
    Pakistan wholesaler born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63a, High Street, London, Walthmstow, Essex, E17 7AD, England

      IIF 145
  • Rizwan, Muhammad
    Pakistani director born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Rossefield Road, Bradford, BD9 4DA, United Kingdom

      IIF 146 IIF 147
  • Rizwan, Muhammad
    Pakistani director born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Scholemoor Avenue, Bradford, BD7 2RU, United Kingdom

      IIF 148
  • Rizwan, Muhammad
    Pakistani director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, Parc Richard, Llanelli, SA14 9PF, United Kingdom

      IIF 149
    • Flat 1, 85 Moss Bank, Manchester, London, M8 5AP, United Kingdom

      IIF 150
  • Rizwan, Muhammad
    Pakistani director born in June 1997

    Resident in United Kingdom

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

      IIF 151
    • 12, Constance Street, Royal Docks, E16 2DQ, United Kingdom

      IIF 152
  • Rizwan, Muhammad
    Pakistani director born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104 Flat, Inverness Terrace, London, Uk, W2 3LD, United Kingdom

      IIF 153
  • Rizwan, Muhammad
    Pakistani company director born in August 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153 Castle View House, East Lane, Runcorn, WA7 2DR, England

      IIF 154
  • Mr Muhammad Rizwan
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 93, Nicholsons Grove, Colchester, CO11SP, United Kingdom

      IIF 155
  • Mr Muhammad Rizwan
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 197, Noel Street, Nottingham, NG7 6AR, England

      IIF 156
  • Mr Muhammad Rizwan
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 D15, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 157
  • Mr Muhammad Rizwan
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No, 634, Sector F/3 Part 4, Mirpur Azad Kashmir, 10250, Pakistan

      IIF 158
  • Mr Muhammad Rizwan
    Pakistani born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No #13, Street No #7, Muslim Bin Aqeel Colony, Sahiwal, Punjab, 57000, Pakistan

      IIF 159
  • Mr Muhammad Rizwan
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12961162 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 160
    • 70, Sutherland Mount, Leeds, LS9 6DW, England

      IIF 161
    • 49, Station Road, Polegate, BN26 6EA, England

      IIF 162
  • Mr, Muhammad Rizwan
    Pakistani born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1686, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 163
  • Mr. Muhammad Rizwan
    Pakistani born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. R-43, 2nd Floor, Gulshan-e-iqbal, Block-10,near Sindbad, Karachi, 75300, Pakistan

      IIF 164
  • Mr. Muhammad Rizwan
    Pakistani born in May 1985

    Resident in Pakistan

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

      IIF 165
  • Mr. Muhammad Rizwan
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5139, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 166
  • Muhammad Rizwan
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Willow Court, Meadfield Road, Langley Slough, Berkshire, SL3 8HN, England

      IIF 167
  • Muhammad Rizwan
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 50, High Street, Keighley, West Yorkshire, BD21 2LJ, England

      IIF 168
  • Rizwan, Muhammad
    Pakistani company director born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rizwan, Muhammad
    Pakistani company director born in March 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Stanmore Crescent, Luton, LU3 2RJ, United Kingdom

      IIF 170
  • Ceo Muhammad Rizwan
    Pakistani born in April 1995

    Resident in Pakistan

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

      IIF 171
  • Mr Muhammad Rizwan
    British born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 23 Watford Road, Birmingham, B30 1JB, England

      IIF 172
    • Basement, 55 Duckworth Lane, Bradford, BD9 5ET, England

      IIF 173
    • Unit 79, Carlisle Road, Bradford, BD8 8BD, England

      IIF 174
  • Mr Muhammad Rizwan
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 120, Chah Bapar Wala, Wahind Sar Mani, Kahror Pakka, 59340, Pakistan

      IIF 175
  • Mr Muhammad Rizwan
    Pakistani born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2822, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 176
  • Mr Muhammad Rizwan
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1574, Block Q Johar Town, Lahore, 54000, Pakistan

      IIF 177
  • Mr, Muhammad Rizwan
    Pakistani born in February 1995

    Resident in Italy

    Registered addresses and corresponding companies
    • International House, The Mclaran Building 46, The Priory Queensway, Birmingham, B4 7LR, England

      IIF 178
  • Muhammad, Rizwan
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 60, Sunbeam Way, Birmingham, B33 0YN, England

      IIF 179
  • Muhammad, Rizwan
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 47 Gathorne Terrace, Leeds, LS8 5EZ, England

      IIF 180
  • Mr Muhammad Rizwan
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 435-a, Ayesha Block, Abdullah Gardens, Faislabad, 37000, Pakistan

      IIF 181
  • Mr Muhammad Rizwan
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35, Kingsbridge Road, Morden, Surrey, SM4 4PT, United Kingdom

      IIF 182
  • Mr Muhammad Rizwan
    Pakistani born in March 2003

    Resident in Pakistan

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

      IIF 183
  • Mr Muhammad Rizwan
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No. 1, Mohalla Farrukhabad Shahdara Etihad Street, Lahore, 54000, Pakistan

      IIF 184
  • Rizwan, Muhammad
    British director born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Station Road, London, E4 7BE, United Kingdom

      IIF 185
    • C/o Silver Arc Company, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 186
    • C/o Silver Arc Limited, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 187 IIF 188
    • Office Lg06, 1 Quality Court, Chancery Lane, London, WC2A 1HR, United Kingdom

      IIF 189 IIF 190
  • Mr Muhammad Rizwan
    British born in November 1980

    Resident in England

    Registered addresses and corresponding companies
    • 293, Moore Avenue, Bradford, BD7 4DR, England

      IIF 191
    • 567, Great Horton Road, Bradford, BD7 4EF

      IIF 192
    • 25, Claremont Road, Basement Flat, Leeds, LS6 4EB, England

      IIF 193
  • Mr Muhammad Rizwan
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11, Arnold Place, Bradford, BD8 8NH, England

      IIF 194
    • 11, Arnold Place, Bradford, BD8 8NH, United Kingdom

      IIF 195
    • 22, Exeter Street, Rochdale, OL11 1JN, England

      IIF 196
  • Mr Muhammad Rizwan
    Irish born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Newlyn Drive, Derby, DE23 8DP, United Kingdom

      IIF 197
  • Mr Muhammad Rizwan
    British born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Greets Green Industrial Estate, Greets Green Road, West Bromwich, B70 9EW, England

      IIF 198 IIF 199
    • Unit 7, Greets Green Road, Industrial Estate, West Bromwich, B70 9EW, England

      IIF 200 IIF 201
  • Mr Muhammad Rizwan
    Indian born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 48, Popple Street, Sheffield, S4 8JH, England

      IIF 202
  • Rizwan, Muhammad
    British businessman born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 104, Clarke Road, Northampton, NN1 4PW, United Kingdom

      IIF 203
  • Rizwan, Muhammad
    British entrepreneur born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 01, 1 Horsley Road, Northampton, NN2 6LJ, United Kingdom

      IIF 204
  • Rizwan, Muhammad
    British self employed born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 1, 1 Horsley Road, Northampton, NN2 6LJ, United Kingdom

      IIF 205
  • Rizwan, Muhammad
    British business owner born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Wellington Street, Kirkham, PR4 2JN, United Kingdom

      IIF 206
  • Rizwan, Muhammad
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Adderley Street, Birmingham, B9 4ED, England

      IIF 207
    • Skn Business Centre, 1 Guildford Street, Birmingham, West Midlands, B19 2HN, United Kingdom

      IIF 208
    • 341, Smithdown Road, Liverpool, L15 3JJ, United Kingdom

      IIF 209
  • Mr Muhammad Rizwan
    British born in April 1970

    Resident in England

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

      IIF 210
  • Mr Muhammad Rizwan
    English born in December 1980

    Resident in England

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

      IIF 211
  • Mr Muhammad Rizwan
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 70, Ravens Avenue, Dewsbury, WF13 3QN, England

      IIF 212
  • Mr Muhammad Rizwan
    British born in June 1990

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammed Rizwan
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Shearbridge Road, Bradford, BD7 1NX, England

      IIF 215
  • Rizwan, Muhammad
    British director born in June 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 351, Calder Street, Flat 2/2, Glasgow, G42 7NT, Scotland

      IIF 216
  • Rizwan, Muhammad
    British company director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rizwan, Muhammad
    British director born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Barking Road, London, E6 3BP, England

      IIF 219
  • Muhammad, Rizwan Bashir
    British company director born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Cardigan Road, E3 5ht, London, London, London, E3 5HT, United Kingdom

      IIF 220
    • 588, Roman Road, London, E3 5ES, United Kingdom

      IIF 221
  • Muhammad, Rizwan Bashir
    British technician born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 588, Roman Road, London, E3 5ES, England

      IIF 222
  • Mr Muhammad Rizwan
    British born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 33 Thirsk Croft, Birmingham, B36 8UP, United Kingdom

      IIF 223
  • Mr Muhammad Rizwan
    British born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Norman Gray Park, Blackburn, Aberdeen, AB21 0ZR, Scotland

      IIF 224
    • 5, Crombie Court, Flat 16, Crombie Road, Aberdeen, AB11 9QG, United Kingdom

      IIF 225
    • Flat 16, 5 Crombie Road, Aberdeen, AB11 9QG, Scotland

      IIF 226
    • Flat 16 Crombie Court, 5 Crombie Road, Aberdeen, AB11 9QG, Scotland

      IIF 227 IIF 228 IIF 229
  • Mr Muhammad Rizwan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 230
  • Mr. Muhammad Rizwan
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 110, Park Avenue, London, E6 2SR, United Kingdom

      IIF 231
  • Rizwan, Muhammad
    Danish business born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Arborfield Close, Slough, SL1 2JW, England

      IIF 232
  • Rizwan, Muhammad
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Huntsman Road, Ilford, Essex, IG6 3SP, England

      IIF 233
    • 149, Huntsman Road, Ilford, Essex, IG6 3SP, United Kingdom

      IIF 234
    • 27, Old Gloucester Street, London, WC1N 3AX

      IIF 235
  • Rizwan, Muhammad
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 661, Halifax Road, Bradford, West Yorkshire, BD6 2QS, United Kingdom

      IIF 236 IIF 237
  • Mrs Amna Rizwan
    British born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 238
  • Rizwan, Muhammad
    Pakistani business executive born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • Flat 55g, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 239
  • Rizwan, Muhammad
    Pakistani director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 37, Stevenage Road, London, E6 2AU, England

      IIF 240
  • Mr Rizwan Muhammad
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 47 Gathorne Terrace, Leeds, LS8 5EZ, England

      IIF 241
  • Mrs Amna Rizwan
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 242
  • Rizwan, Muhammad
    Pakistani company director born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 40, Stirling Thistle Marches Shopping Centre, Goosecroft Road, Stirling, FK8 2EA, Scotland

      IIF 243
  • Rizwan, Muhammad
    Pakistani none born in January 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 11, Antonine Shopping Centre, 3a Tryst Road, Cumbernauld, Glasgow, G67 1JW

      IIF 244
  • Rizwan, Muhammad
    Pakistani it engineer born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6 Willow Parade, Meadfield Road, Slough, SL3 8HN, England

      IIF 245
  • Rizwan, Muhammad
    Pakistani company director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 166, Aubrey Road, Small Heath, Birmingham, B10 9DE, England

      IIF 246
  • Rizwan, Muhammad
    Pakistani none born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • 484, Alcester Road South, Kings Heath, Birmingham, West Midlands, B14 6EP, England

      IIF 247
  • Rizwan, Muhammad
    Pakistani director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
    • Lawrence House, 37 Normanton Road, Derby, Derby, DE1 2GJ, England

      IIF 248
  • Rizwan, Muhammad
    Pakistani director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 79 Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 249
  • Rizwan, Muhammad
    Pakistani director born in October 1985

    Resident in Qatar

    Registered addresses and corresponding companies
    • 123, Cumberland Road, Reading, RG1 3JY, England

      IIF 250
  • Rizwan, Muhammad
    Pakistani director born in August 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, East Kilngate Rigg, Edinburgh, EH17 8UA, Scotland

      IIF 251
  • Rizwan, Muhammad
    Pakistani director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 594, Roman Road, Bow, London, IG1 3LP, United Kingdom

      IIF 252
  • Rizwan, Muhammad
    Pakistani company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 4658, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 253
  • Rizwan, Muhammad
    Pakistani company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • 26, Woodend Court, Bradford, BD5 8QL, England

      IIF 254
  • Rizwan, Muhammad
    Pakistani company director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 11, Capel Gardens, Ilford, IG3 9DQ, England

      IIF 255
  • Rizwan, Muhammad
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 44, High Street, Evesham, West Midlands, WR11 4HJ, United Kingdom

      IIF 256 IIF 257
  • Rizwan, Muhammad
    Pakistani education consultant born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 388a, Ilford Lane, Ilford, IG1 2NB, England

      IIF 258
  • Rizwan, Muhammad
    Pakistani manager born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 294 Cherrywood Road, Birmingham, B9 4UU, United Kingdom

      IIF 259 IIF 260
  • Rizwan, Muhammad
    Pakistani private security born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • S3, Wood Street Business Centre, 195 Wood Street Walthamstow, E17 3NU, England

      IIF 261
  • Rizwan, Muhammad
    Pakistani sales person born in April 1987

    Resident in England

    Registered addresses and corresponding companies
  • Rizwan, Muhammad
    Pakistani security controller born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 195, Wood Street, London, E17 3NU, England

      IIF 265
  • Rizwan, Muhammad
    Pakistani business born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 89, Walker Drive, Bradford, BD8 9EZ, England

      IIF 266
  • Rizwan, Muhammad
    Pakistani director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 89, Walker Drive, Bradford, BD8 9EZ, United Kingdom

      IIF 267
  • Rizwan, Muhammad
    Pakistani driver born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 10, Maude Street, Rhyl, LL18 1PR, Wales

      IIF 268
  • Rizwan, Muhammad, Mr.
    Pakistani director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 39, Ludgate Hill, London, EC4M 7JN, England

      IIF 269
  • Rizwan, Muhammad
    Pakistani director born in July 1973

    Resident in England

    Registered addresses and corresponding companies
    • 33, Thirsk Croft, Birmingham, B36 8UP, United Kingdom

      IIF 270
  • Rizwan, Muhammad
    Pakistani director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 8 Street No. 3, Bagh - E - Hussein Road, Samejabad, Multan, Punjab, 66000, Pakistan

      IIF 271
  • Rizwan, Muhammad
    Pakistani director born in December 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Office # 7, 4th Floor, Ibraheem Trade Centre, Eidgah Road, Faisalabad, 38700, Pakistan

      IIF 272
  • Rizwan, Muhammad
    Pakistani director born in December 1981

    Resident in Pakistan

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

      IIF 273
    • Office 3108, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 274
  • Rizwan, Muhammad
    Pakistani entrepreneur born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14803883 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 275
  • Rizwan, Muhammad
    Pakistani accountant born in August 1982

    Resident in Austria

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

      IIF 276
  • Rizwan, Muhammad
    Pakistani chief executive born in November 1983

    Resident in Pakistan

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

      IIF 277
  • Rizwan, Muhammad
    Pakistani company director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 70, Pembroke Avenue Maidenhall, Luton, LU4 9BJ, United Kingdom

      IIF 278
  • Rizwan, Muhammad
    Pakistani company director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 2, Karim Park Bank Stop Chungi Amar Sandhu, Lahore, 54000, Pakistan

      IIF 279
  • Rizwan, Muhammad
    Pakistani company director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 280
  • Rizwan, Muhammad
    Pakistani director born in October 1990

    Resident in Saudi Arabia

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

      IIF 281
  • Rizwan, Muhammad
    Pakistani student born in October 1990

    Resident in Pakistan

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

      IIF 282
  • Rizwan, Muhammad
    Pakistani company director born in September 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Mackenzie Terrace, Bellshill, ML4 1HF, Scotland

      IIF 283
  • Rizwan, Muhammad
    Pakistani director born in September 1995

    Resident in England

    Registered addresses and corresponding companies
    • 114-116, Manningham Lane, Bradford, BD8 7JF, England

      IIF 284
  • Rizwan, Muhammad
    Pakistani graphic designer born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 36, Grantham Road, Bradford, BD7 1RQ, England

      IIF 285
  • Rizwan, Muhammad
    Pakistani chief executive born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 03, Chaddarh Mor, Dakhana Khass Chaddarh, Multan, Punjab, 60000, Pakistan

      IIF 286
  • Rizwan, Muhammad
    Pakistani accounts manager born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • 11, Clarksfield Street, Oldham, OL4 3AN, England

      IIF 287
  • Rizwan, Muhammad
    Pakistani software engineer born in May 1999

    Resident in England

    Registered addresses and corresponding companies
    • 119, Eswyn Road, London, SW17 8TW, England

      IIF 288
  • Rizwan, Muhammad
    Pakistani business person born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • 99, Pears Road, Hounslow, TW3 1SS, England

      IIF 289
  • Rizwan, Muhammad
    Pakistani general manager born in September 1999

    Resident in England

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

      IIF 290
  • Rizwan, Muhammad
    Pakistani company director born in November 2000

    Resident in England

    Registered addresses and corresponding companies
    • 185b, Field End Road, Pinner, HA5 1QR, England

      IIF 291
  • Rizwan, Muhammad
    Pakistani company director born in November 2002

    Resident in England

    Registered addresses and corresponding companies
    • Flat 20 Zion House, Jubilee Street, London, E1 3EN, England

      IIF 292
  • Rizwan, Muhammad, Mr.
    Pakistani self employed born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3738, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 293
  • Mr Rizwan Bashir Muhammad
    British born in September 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 588, Roman Road, London, E3 5ES, England

      IIF 294 IIF 295
    • 588, Roman Road, London, E3 5ES, United Kingdom

      IIF 296
  • Rizwan, Muhammad
    Pakistani director born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2031, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 297
  • Rizwan, Muhammad
    Pakistani company director born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 31, Street No 7 Block G, Zafarwal, 51670, Pakistan

      IIF 298
  • Rizwan, Muhammad
    Pakistani freelancer born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 242, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 299
  • Rizwan, Muhammad
    Pakistani company director born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 18, Leasowes Road, London, E10 7BE, England

      IIF 300
  • Rizwan, Muhammad
    Pakistani company director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, United Kingdom

      IIF 301
  • Rizwan, Muhammad
    Pakistani director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti Nahaly, Wala Po Same Gath Barabar Multan Saddar District, Multan, 60000, Pakistan

      IIF 302
  • Rizwan, Muhammad
    Pakistani company director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Saga Unit 1 1-3, Kingsley Road, Hounslow, TW3 1PA, England

      IIF 303
  • Rizwan, Muhammad
    Pakistani director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5496, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 304
  • Rizwan, Muhammad
    Pakistani businessman born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 122-b, Pharma Lord/aadam House, 4 Venus Housing Society, Ferozpur Road, Lahore, 45000, Pakistan

      IIF 305
  • Rizwan, Muhammad
    Pakistani ceo born in May 1991

    Resident in Pakistan

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

      IIF 306
  • Rizwan, Muhammad
    Pakistani consultant born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 344-348, High Road, Ilford, IG1 1QP, England

      IIF 307
  • Rizwan, Muhammad
    Pakistani software engineering born in November 1994

    Resident in Pakistan

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

      IIF 308
  • Rizwan, Muhammad
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 9, 2 Bicycle Mews, London, London, SW4 6FE, United Kingdom

      IIF 309
  • Rizwan, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

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

      IIF 310
  • Rizwan, Muhammad
    Pakistani businessman born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Armadillo, Mumb#97810, 8 Parkway Avenue, Sheffield, S9 4WA, United Kingdom

      IIF 311
  • Rizwan, Muhammad
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 8, Kirkwall Spur, Slough, SL1 3XY, United Kingdom

      IIF 312
  • Rizwan, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 43, Benmoor Rd, Poole, Dorset, BH17 7DS, United Kingdom

      IIF 313
  • Rizwan, Muhammad
    Pakistani student born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 314
  • Rizwan, Muhammad
    Pakistani company director born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 4-8, Carrill Grove East, Manchester, M19 3BT, England

      IIF 315
    • 50, Mayford Road, Manchester, M19 3AS, England

      IIF 316
  • Rizwan, Muhammad
    Pakistani director born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1, 2-4 Carrill Grove East, Manchester, M19 3BT, United Kingdom

      IIF 317
  • Rizwan, Muhammad
    Pakistani director born in June 2002

    Resident in England

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

      IIF 318
  • Rizwan, Muhammad, Mr,
    Pakistani director born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1686, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 319
  • Rizwan, Muhammad, Mr.
    Pakistani director born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. R-43, 2nd Floor, Gulshan-e-iqbal, Block-10,near Sindbad, Karachi, 75300, Pakistan

      IIF 320
  • Rizwan, Muhammad, Mr.
    Pakistani managing director born in May 1985

    Resident in Pakistan

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

      IIF 321
  • Rizwan, Muhammad, Mr.
    Pakistani director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5139, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 322
  • Rizwan, Muhammad
    Pakistani director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 93, Nicholsons Grove, Colchester, CO1 1SP, United Kingdom

      IIF 323
  • Rizwan, Muhammad
    Pakistani business person born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 197, Noel Street, Nottingham, NG7 6AR, England

      IIF 324
  • Rizwan, Muhammad
    Pakistani director born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 D15, Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 325
  • Rizwan, Muhammad
    Pakistani director born in February 1995

    Resident in Italy

    Registered addresses and corresponding companies
    • International House, The Mclaran Building 46, The Priory Queensway, Birmingham, B4 7LR, England

      IIF 326
  • Rizwan, Muhammad
    Pakistani graphic designer born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No, 634, Sector F/3 Part 4, Mirpur Azad Kashmir, 10250, Pakistan

      IIF 327
  • Rizwan, Muhammad
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4834, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 328
  • Rizwan, Muhammad
    Pakistani software engineer born in May 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No #13, Street No #7, Muslim Bin Aqeel Colony, Sahiwal, Punjab, 57000, Pakistan

      IIF 329
  • Rizwan, Muhammad
    Pakistani company director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12961162 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 330
    • 70, Sutherland Mount, Leeds, LS9 6DW, England

      IIF 331
    • 49, Station Road, Polegate, BN26 6EA, England

      IIF 332
  • Rizwan, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6093, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 333
  • Rizwan, Muhammad
    Pakistani company director born in November 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2822, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 334
  • Rizwan, Muhammad
    Pakistani director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 181, Magdalen Street, Colchester, England, CO1 2JX, United Kingdom

      IIF 335
  • Rizwan, Muhammad, Ceo
    Pakistani e-commercem born in April 1995

    Resident in Pakistan

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

      IIF 336
  • Rizwan, Amna
    British company director born in November 1983

    Resident in England

    Registered addresses and corresponding companies
  • Rizwan, Muhammad
    British company director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 23 Watford Road, Birmingham, B30 1JB, England

      IIF 339
    • Unit 79, Carlisle Business Centre, Carlisle Road, Bradford, BD8 8BD, England

      IIF 340
  • Rizwan, Muhammad
    British director born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • Basement, 55 Duckworth Lane, Bradford, BD9 5ET, England

      IIF 341
  • Rizwan, Muhammad
    British taxi driver born in October 1988

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ivegate, Bradford, BD1 1SW, England

      IIF 342
  • Rizwan, Muhammad
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 120, Chah Bapar Wala, Wahind Sar Mani, Kahror Pakka, 59340, Pakistan

      IIF 343
  • Rizwan, Muhammad
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House The Mclaren Building, 46 The Priory Queensway Birmingham, Birmingham, B4 7LR, United Kingdom

      IIF 344
  • Rizwan, Muhammad
    Pakistani general manager born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 435-a, Ayesha Block, Abdullah Gardens, Faislabad, 37000, Pakistan

      IIF 345
  • Rizwan, Muhammad
    Pakistani director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35, Kingsbridge Road, Morden, Surrey, SM4 4PT, United Kingdom

      IIF 346
  • Rizwan, Muhammad
    Pakistani director born in March 2003

    Resident in Pakistan

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

      IIF 347
    • Office 4094, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 348
  • Rizwan, Muhammad
    Pakistani company director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 98, Pantor Street, Luton, M12 5FW, United Kingdom

      IIF 349
  • Rizwan, Muhammad
    Pakistani company director born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No. 1, Mohalla Farrukhabad Shahdara Etihad Street, Lahore, 54000, Pakistan

      IIF 350
  • Rizwan, Muhammad
    Pakistani entrepreneur born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1574, Block Q Johar Town, Lahore, 54000, Pakistan

      IIF 351
  • Muhammad, Rizwan Bashir

    Registered addresses and corresponding companies
    • 588, Roman Road, London, E3 5ES, England

      IIF 352
  • Rizwan, Muhammad
    British manager born in November 1980

    Resident in England

    Registered addresses and corresponding companies
  • Rizwan, Muhammad
    British company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Flat 7 Willow Court, Meadfield Road, Langley Slough, Berkshire, SL3 8HN, England

      IIF 355
  • Rizwan, Muhammad
    British company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11, Arnold Place, Bradford, BD8 8NH, England

      IIF 356
  • Rizwan, Muhammad
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 14, Shearbridge Road, Bradford, BD7 1NX, England

      IIF 357
    • 22, Exeter Street, Rochdale, OL11 1JN, England

      IIF 358
  • Rizwan, Muhammad
    British stock controller born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 11, Arnold Place, Bradford, West Yorkshire, BD8 8NH, United Kingdom

      IIF 359
  • Rizwan, Muhammad
    Irish driver born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, Newlyn Drive, Derby, DE23 8DP, United Kingdom

      IIF 360
  • Rizwan, Muhammad
    British director born in June 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Moss Street, Paisley, PA1 1BL, Scotland

      IIF 361
  • Rizwan, Muhammad
    British director born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Greets Green Industrial Estate, Greets Green Road, West Bromwich, B70 9EW, England

      IIF 362
    • Unit 7, Greets Green Road, Industrial Estate, West Bromwich, B70 9EW, England

      IIF 363 IIF 364
  • Rizwan, Muhammad
    British none born in December 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5 Euro Enterprise Park, Sampson Road North, Birmingham, B11 1BH, England

      IIF 365
  • Rizwan, Muhammad
    British company director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 50, High Street, Keighley, West Yorkshire, BD21 2LJ, England

      IIF 366
  • Rizwan, Muhammad
    Indian director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • 48, Popple Street, Sheffield, S4 8JH, England

      IIF 367
  • Rizwan, Muhammad
    British managing director born in April 1970

    Resident in England

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

      IIF 368
  • Rizwan, Muhammad
    English it professional born in December 1980

    Resident in England

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

      IIF 369
  • Rizwan, Muhammad
    British business born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 110, Park Avenue, London, E6 2SR, United Kingdom

      IIF 370
  • Rizwan, Muhammad
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • 70, Ravens Avenue, Dewsbury, WF13 3QN, England

      IIF 371
  • Rizwan, Muhammad
    British builder born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 58, Teme Road, Worcester, WR4 9AP, England

      IIF 372
  • Rizwan, Muhammad
    British taxi driver born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 58, Teme Road, Worcester, WR4 9AP, England

      IIF 373
  • Rizwan, Muhammad, Marketing Manager

    Registered addresses and corresponding companies
    • 50, Arborfield Close, Slough, SL1 2JW, England

      IIF 374
  • Rizwan, Muhammad, Mr.
    British business person born in February 1986

    Resident in England

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

      IIF 375
  • Muhammad, Rizwan

    Registered addresses and corresponding companies
    • 58 Cardigan Road, E3 5ht, London, London, London, E3 5HT, United Kingdom

      IIF 376
    • 588, Roman Road, London, E3 5ES, United Kingdom

      IIF 377
  • Rizwan, Muhammad
    British business person born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Norman Gray Park, Blackburn, Aberdeen, AB21 0ZR, Scotland

      IIF 378
  • Rizwan, Muhammad
    British company director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Norman Gray Park, Blackburn, Aberdeen, AB21 0ZR, Scotland

      IIF 379
    • Flat 16 Crombie Court, 5 Crombie Road, Aberdeen, AB11 9QG, Scotland

      IIF 380
  • Rizwan, Muhammad
    British director born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 206, King Street, Aberdeen, Aberdeenshire, AB24 5BH, United Kingdom

      IIF 381
    • 5, Crombie Court, Flat 16, Crombie Road, Aberdeen, Aberdeenshire, AB11 9QG, United Kingdom

      IIF 382
    • Flat 16 Crombie Court, 5 Crombie Road, Aberdeen, AB11 9QG, Scotland

      IIF 383 IIF 384
  • Rizwan, Muhammad
    British director marketing born in July 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Flat 16, 5 Crombie Road, Aberdeen, Aberdeenshire, AB11 9QG, Scotland

      IIF 385
  • Rizwan, Muhammad
    British business person born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 386
  • Rizwan, Muhammad
    British businessman born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 387
  • Rizwan, Muhammad
    British director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 5, Lowewood Road, Romford, RM3 7GJ, England

      IIF 388
  • Rizwan, Muhammad
    British warehouse born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD

      IIF 389
  • Rizwan, Muhammad, Ceo

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

      IIF 390
  • Rizwan, Muhammad

    Registered addresses and corresponding companies
    • 206, King Street, Aberdeen, Aberdeenshire, AB24 5BH, United Kingdom

      IIF 391
    • 5, Crombie Court, Flat 16, Crombie Road, Aberdeen, Aberdeenshire, AB11 9QG, United Kingdom

      IIF 392
    • Flat 16, 5 Crombie Road, Aberdeen, Aberdeenshire, AB11 9QG, Scotland

      IIF 393
    • 293, Moore Avenue, Bradford, BD7 4DR, England

      IIF 394
    • 28, Alford Road, Erith, London, DA8 1PP

      IIF 395
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 396
    • 110, Park Avenue, London, E6 2SR, United Kingdom

      IIF 397
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 398
    • House No, 634, Sector F/3 Part 4, Mirpur Azad Kashmir, 10250, Pakistan

      IIF 399
    • 104, Clarke Road, Northampton, NN1 4PW, United Kingdom

      IIF 400
    • Suite 1, 1 Horsley Road, Northampton, NN2 6LJ, United Kingdom

      IIF 401
child relation
Offspring entities and appointments
Active 182
  • 1
    15 Bartholomew Row, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-11-21 ~ dissolved
    IIF 327 - director → ME
    2022-11-21 ~ dissolved
    IIF 399 - secretary → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF 158 - Ownership of shares – More than 50% but less than 75%OE
    IIF 158 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 158 - Right to appoint or remove directorsOE
  • 2
    17 Earlswood Road, Redhill, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2023-06-12 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Flat 16 5 Crombie Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 385 - director → ME
    2020-06-23 ~ dissolved
    IIF 393 - secretary → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Right to appoint or remove directorsOE
  • 4
    5 South Charlotte Street, Edinburgh, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 301 - director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 5
    Unit 11, Apartment 19 Poplar House 116 Phoebe Street, Salford, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-29 ~ now
    IIF 87 - director → ME
    Person with significant control
    2023-11-29 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 6
    24238, Sc772314 - Companies House Default Address, Edinburgh
    Dissolved corporate (1 parent)
    Officer
    2023-06-12 ~ dissolved
    IIF 343 - director → ME
    Person with significant control
    2023-06-12 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 7
    254 Woodcock Lane North, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2023-07-22 ~ dissolved
    IIF 263 - director → ME
    Person with significant control
    2023-07-22 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    185b Field End Road, Pinner, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-05 ~ dissolved
    IIF 291 - director → ME
    Person with significant control
    2023-10-05 ~ 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
  • 9
    4385, 13986764 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-03-18 ~ dissolved
    IIF 334 - director → ME
    Person with significant control
    2022-03-18 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 10
    123 Cumberland Road, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-23 ~ dissolved
    IIF 250 - director → ME
    Person with significant control
    2022-09-23 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 11
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 320 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 12
    344-348 High Road, Ilford, England
    Corporate (3 parents)
    Officer
    2025-01-02 ~ now
    IIF 307 - director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Flat 20 Zion House, Jubilee Street, London, England
    Corporate (1 parent)
    Officer
    2024-10-31 ~ now
    IIF 292 - director → ME
    Person with significant control
    2024-10-31 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 14
    32 Norman Gray Park, Blackburn, Aberdeen, Scotland
    Dissolved corporate (3 parents)
    Officer
    2022-12-22 ~ dissolved
    IIF 378 - director → ME
    Person with significant control
    2022-12-22 ~ dissolved
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Right to appoint or remove directorsOE
  • 15
    2 Frederick Street, Kings Cross, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-17 ~ now
    IIF 336 - director → ME
    2023-10-17 ~ now
    IIF 390 - secretary → ME
    Person with significant control
    2023-10-17 ~ now
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 171 - Right to appoint or remove directors as a member of a firmOE
    IIF 171 - Has significant influence or control as a member of a firmOE
  • 16
    46 Barking Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    -26,148 GBP2024-06-30
    Officer
    2022-06-07 ~ now
    IIF 219 - director → ME
  • 17
    48 Popple Street, Sheffield, England
    Corporate (3 parents)
    Officer
    2023-08-10 ~ now
    IIF 367 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 202 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 202 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 202 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 202 - Has significant influence or control over the trustees of a trustOE
  • 18
    37 Stevenage Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-11 ~ dissolved
    IIF 240 - director → ME
    Person with significant control
    2022-08-11 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 19
    Unit 57 B25 The Winning Box, 27-37 Station Road, Hayes, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-23 ~ dissolved
    IIF 119 - director → ME
    Person with significant control
    2022-05-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 20
    Flat 16 Crombie Court, 5 Crombie Road, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-05-09 ~ dissolved
    IIF 383 - director → ME
    Person with significant control
    2023-05-09 ~ dissolved
    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
  • 21
    2nd Floor Titan Court, Bishops Square, Hatfield, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2017-01-03 ~ dissolved
    IIF 113 - director → ME
  • 22
    35, Kingsbridge Road Morden, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -170 GBP2024-04-30
    Officer
    2023-04-12 ~ now
    IIF 346 - director → ME
    Person with significant control
    2023-04-12 ~ now
    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
  • 23
    351 Calder Street, Flat 2/2, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    27,926 GBP2022-04-30
    Officer
    2015-04-29 ~ now
    IIF 216 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 39 - Has significant influence or controlOE
  • 24
    Unit 40 Stirling Thistle Marches Shopping Centre, Goosecroft Road, Stirling, Scotland
    Dissolved corporate (1 parent)
    Officer
    2013-02-01 ~ dissolved
    IIF 243 - director → ME
  • 25
    50 High Street, Keighley, West Yorkshire, England
    Dissolved corporate (1 parent)
    Officer
    2021-07-15 ~ dissolved
    IIF 366 - director → ME
    Person with significant control
    2021-07-15 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 26
    Suite 5139 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-25 ~ now
    IIF 322 - director → ME
    Person with significant control
    2024-09-25 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 27
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-18 ~ now
    IIF 271 - director → ME
    Person with significant control
    2023-12-18 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 28
    120 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-06 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2023-03-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 29
    114-116 Manningham Lane, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    -483 GBP2024-04-30
    Officer
    2024-09-01 ~ now
    IIF 284 - director → ME
  • 30
    588 Roman Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-30 ~ now
    IIF 221 - director → ME
    2023-10-30 ~ now
    IIF 377 - secretary → ME
    Person with significant control
    2023-10-30 ~ now
    IIF 296 - Ownership of shares – 75% or moreOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
  • 31
    18 Leasowes Road, London, England
    Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 300 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 32
    149 Huntsman Road, Ilford, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-21 ~ now
    IIF 234 - director → ME
    Person with significant control
    2024-10-21 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 33
    27 High Street, Top Floor, Hoddesdon, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2016-07-13 ~ 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
  • 34
    Office 242, 85 Dunstall Hill, Wolverhampton, England
    Corporate (1 parent)
    Officer
    2024-09-30 ~ now
    IIF 299 - director → ME
    Person with significant control
    2024-09-30 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 35
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -2,661 GBP2023-11-30
    Officer
    2016-11-15 ~ now
    IIF 368 - director → ME
    Person with significant control
    2016-11-15 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 36
    61 A Bridge Street, Kington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 37
    10 Maude Street, Rhyl, Wales
    Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF 268 - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 38
    351 Calder Street, Flat 2/2, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Person with significant control
    2018-07-17 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 39
    Armadillo Mumb#97810, 8 Parkway Avenue, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-07-05 ~ dissolved
    IIF 311 - director → ME
    Person with significant control
    2019-07-05 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 40
    Flat 89e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-12-14 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2020-12-14 ~ 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
  • 41
    200 Barlow Road, Levenshulme, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2018-03-08 ~ dissolved
    IIF 85 - director → ME
  • 42
    197 Noel Street, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-25 ~ dissolved
    IIF 324 - director → ME
    Person with significant control
    2020-08-25 ~ dissolved
    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
  • 43
    5 Lowewood Road, Romford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -388 GBP2024-01-31
    Officer
    2012-01-04 ~ now
    IIF 388 - director → ME
  • 44
    50 Mayford Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-31 ~ dissolved
    IIF 316 - director → ME
    Person with significant control
    2022-01-31 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 45
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-02-04 ~ dissolved
    IIF 329 - director → ME
    Person with significant control
    2022-02-04 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 46
    Flat 16 Crombie Court, 5 Crombie Road, Aberdeen, Scotland
    Dissolved corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 380 - director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Right to appoint or remove directorsOE
  • 47
    27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-02-03 ~ dissolved
    IIF 276 - director → ME
    Person with significant control
    2020-02-03 ~ dissolved
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 48
    70 Pembroke Avenue Maidenhall, Luton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 278 - director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 49
    4385, 14047831 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 274 - director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 50
    Unit 11 Antonine Shopping Centre, 3a Tryst Road, Cumbernauld
    Dissolved corporate (1 parent)
    Officer
    2015-01-30 ~ dissolved
    IIF 244 - director → ME
  • 51
    341 Smithdown Road, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 209 - director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 52
    8 Mackenzie Terrace, Bellshill, Scotland
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 283 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 53
    Unit 79 Carlisle Business Centre, Carlisle Road, Bradford, England
    Corporate (1 parent)
    Officer
    2025-01-31 ~ now
    IIF 249 - director → ME
    Person with significant control
    2025-01-31 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 54
    110 Park Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -485 GBP2024-01-31
    Officer
    2022-01-13 ~ now
    IIF 370 - director → ME
    2022-01-13 ~ now
    IIF 397 - secretary → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 55
    Office Lg06, 1 Quality Court, Chancery Lane, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-10 ~ now
    IIF 187 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 56
    113 Cranbrook Road, Ilford, England
    Corporate (1 parent)
    Officer
    2023-04-17 ~ now
    IIF 185 - director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 57
    Office Lg06, 1 Quality Court, Chancery Lane, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-10 ~ now
    IIF 186 - director → ME
    Person with significant control
    2023-08-10 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 58
    Office Lg06, 1 Quality Court, Chancery Lane, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-09 ~ now
    IIF 188 - director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 59
    Flat 55g 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-07 ~ dissolved
    IIF 239 - director → ME
    Person with significant control
    2021-07-07 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 60
    4-8 Carrill Grove East, Manchester, England
    Corporate (1 parent)
    Officer
    2025-03-06 ~ now
    IIF 315 - director → ME
    Person with significant control
    2025-03-06 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 61
    564 Green Lane Small Heath, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-22 ~ dissolved
    IIF 306 - director → ME
    Person with significant control
    2021-06-22 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 62
    8 Newlyn Drive, Derby, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 360 - director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 197 - Ownership of shares – 75% or moreOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
  • 63
    HR TAXI LTD - 2024-09-11
    293 Moore Avenue, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    7,249 GBP2024-05-31
    Person with significant control
    2022-05-19 ~ now
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Right to appoint or remove directorsOE
  • 64
    110 Croydon Road, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,730 GBP2024-03-31
    Officer
    2022-03-18 ~ now
    IIF 109 - director → ME
    Person with significant control
    2022-03-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 65
    Unit 53 Listerhills Science Park, Bradford, England
    Corporate (1 parent)
    Officer
    2025-04-14 ~ now
    IIF 356 - director → ME
    Person with significant control
    2025-04-14 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 66
    Office 4094 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-08-05 ~ dissolved
    IIF 348 - director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    Unit 7 Greets Green Industrial Estate, Greets Green Road, West Bromwich, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,148 GBP2023-05-31
    Officer
    2024-06-01 ~ now
    IIF 362 - director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 198 - Right to appoint or remove directorsOE
  • 68
    6b Wingate Road, Luton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-01-06 ~ dissolved
    IIF 117 - director → ME
  • 69
    Unit 1 294 Cherrywood Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-19 ~ dissolved
    IIF 259 - director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 70
    26 Woodend Court, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2021-12-06 ~ dissolved
    IIF 254 - director → ME
    Person with significant control
    2021-12-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 71
    KINGS MEAT AND POULTRY LTD - 2023-05-03
    KINGS MANAGEMENT CONSULTANCY LIMITED - 2022-08-17
    Unit 5 Euro Enterprise Park, Sampson Road North, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2014-07-15 ~ now
    IIF 247 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 72
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-27 ~ now
    IIF 308 - director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 73
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-07 ~ dissolved
    IIF 318 - director → ME
    Person with significant control
    2022-01-07 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 74
    10 Wellington Street, Kirkham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-05 ~ dissolved
    IIF 206 - director → ME
  • 75
    128 City Road, London
    Corporate (2 parents)
    Equity (Company account)
    -666 GBP2023-06-30
    Officer
    2022-06-07 ~ now
    IIF 272 - director → ME
    Person with significant control
    2022-06-07 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 76
    Office 795 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, United Kingdom
    Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 302 - director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 77
    Unit 3 D15 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 325 - director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    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
  • 78
    Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 286 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 79
    58 Teme Road, Worcester, England
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 373 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
  • 80
    644 Mitcham Road, Croydon, England
    Dissolved corporate (2 parents)
    Officer
    2013-07-01 ~ dissolved
    IIF 84 - director → ME
  • 81
    4385, 14404159 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-10-07 ~ dissolved
    IIF 328 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 82
    C50 30 Marigold Court Brackla, Bridgend, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 83
    49 Station Road, Polegate, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    8,490 GBP2023-07-31
    Officer
    2024-02-05 ~ now
    IIF 332 - director → ME
    Person with significant control
    2024-02-05 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 84
    International House The Mclaren Building, 46 The Priory Queensway Birmingham, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -334 GBP2023-11-30
    Officer
    2024-09-16 ~ now
    IIF 344 - director → ME
  • 85
    Unit 7 Greets Green Road, Industrial Estate, West Bromwich, England
    Corporate (2 parents)
    Officer
    2024-08-12 ~ now
    IIF 363 - director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 200 - Ownership of shares – More than 50% but less than 75%OE
    IIF 200 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 200 - Right to appoint or remove directorsOE
  • 86
    KINGS MEAT & POULTRY UK LIMITED - 2017-11-22
    Unit 5 Euro Enterprise Park, Sampson Road North, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    74,321 GBP2023-12-31
    Officer
    2015-12-02 ~ now
    IIF 365 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 87
    166 Aubrey Road, Small Heath, Birmingham, England
    Dissolved corporate (2 parents)
    Officer
    2020-12-06 ~ dissolved
    IIF 246 - director → ME
    Person with significant control
    2020-12-06 ~ dissolved
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 88
    50 Princes Street, Ipswich, Suffolk, England
    Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 314 - director → ME
    2024-02-12 ~ now
    IIF 396 - secretary → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 89
    Flat 16 Crombie Court, 5 Crombie Road, Aberdeen, Scotland
    Corporate (1 parent)
    Officer
    2023-12-07 ~ now
    IIF 384 - director → ME
    Person with significant control
    2023-12-07 ~ now
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Right to appoint or remove directorsOE
  • 90
    55 Duckworth Lane, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    1,687 GBP2024-09-30
    Officer
    2023-04-18 ~ now
    IIF 340 - director → ME
    Person with significant control
    2023-04-18 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
  • 91
    195 Wood Street, London, England
    Corporate (2 parents)
    Person with significant control
    2024-02-21 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 92
    4th Floor Auburn House, 42 Upper Piccadilly, Bradford, England
    Corporate (1 parent)
    Officer
    2023-12-08 ~ now
    IIF 146 - director → ME
    Person with significant control
    2023-12-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 93
    5, Crombie Court, Flat 16 Crombie Road, Aberdeen, Aberdeenshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-06-23 ~ dissolved
    IIF 382 - director → ME
    2020-06-23 ~ dissolved
    IIF 392 - secretary → ME
    Person with significant control
    2020-06-23 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Right to appoint or remove directorsOE
  • 94
    33 Thirsk Croft, Birmingham
    Dissolved corporate (2 parents)
    Officer
    2007-08-09 ~ dissolved
    IIF 270 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
  • 95
    Suite 1 1 Horsley Road, Northampton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-16 ~ now
    IIF 205 - director → ME
    2024-09-16 ~ now
    IIF 401 - secretary → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 96
    39 Parc Richard, Llanelli, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 149 - director → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 97
    48 Parlaunt Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 98
    39 Scholemoor Avenue, Bradford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-13 ~ now
    IIF 148 - director → ME
    Person with significant control
    2024-12-13 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 99
    206 King Street, Aberdeen, Aberdeenshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-12-05 ~ dissolved
    IIF 381 - director → ME
    2011-12-05 ~ dissolved
    IIF 391 - secretary → ME
  • 100
    6 Willow Parade, Meadfield Road, Slough, England
    Dissolved corporate (1 parent)
    Officer
    2014-04-04 ~ dissolved
    IIF 245 - director → ME
  • 101
    1 Mann Island, Liverpool, England
    Corporate (1 parent)
    Officer
    2024-03-17 ~ now
    IIF 345 - director → ME
    Person with significant control
    2024-03-17 ~ 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
  • 102
    4385, 14048559 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 319 - director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 103
    43 Moorhead Way, London
    Dissolved corporate (1 parent)
    Officer
    2010-08-17 ~ dissolved
    IIF 66 - director → ME
  • 104
    Office Lg06 1 Quality Court, Chancery Lane, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-10 ~ now
    IIF 189 - director → ME
    Person with significant control
    2024-04-10 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 105
    200 Barlow Road Levenshulme, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-03 ~ dissolved
    IIF 369 - director → ME
    Person with significant control
    2020-12-03 ~ dissolved
    IIF 211 - Has significant influence or controlOE
  • 106
    32 Norman Gray Park, Blackburn, Aberdeen, Scotland
    Corporate (5 parents)
    Officer
    2024-10-21 ~ now
    IIF 379 - director → ME
  • 107
    Unit 2-3 88 Mile End Road, London
    Dissolved corporate (1 parent)
    Officer
    2009-11-16 ~ dissolved
    IIF 123 - director → ME
  • 108
    119 Eswyn Road, London, England
    Corporate (1 parent)
    Officer
    2024-12-26 ~ now
    IIF 288 - director → ME
    Person with significant control
    2024-12-26 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 109
    8 Kirkwall Spur, Slough, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    2021-07-27 ~ dissolved
    IIF 312 - director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 110
    Unit 2-3 88 Mile End Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-05 ~ dissolved
    IIF 252 - director → ME
  • 111
    63a High Street, London, Walthmstow, Essex, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-05 ~ dissolved
    IIF 145 - director → ME
  • 112
    Unit 1 294 Cherrywood Road, Birmingham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-18 ~ dissolved
    IIF 260 - director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 113
    25 Claremont Road, Basement Flat, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -5,953 GBP2024-05-31
    Person with significant control
    2022-05-18 ~ now
    IIF 193 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 193 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 193 - Right to appoint or remove directorsOE
  • 114
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-19 ~ now
    IIF 347 - director → ME
    Person with significant control
    2023-12-19 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 115
    International House, The Mclaran Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -310 GBP2023-08-31
    Officer
    2022-08-22 ~ now
    IIF 326 - director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Right to appoint or remove directorsOE
  • 116
    60 Sunbeam Way, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-16 ~ dissolved
    IIF 262 - director → ME
    Person with significant control
    2023-09-16 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 117
    114 Ashbourne Road, Derby, England
    Dissolved corporate (2 parents)
    Person with significant control
    2023-06-02 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 118
    63 B Buxton Road, Walthamstow, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-12-20 ~ dissolved
    IIF 115 - director → ME
  • 119
    4385, 15576847 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-03-19 ~ dissolved
    IIF 333 - director → ME
    Person with significant control
    2024-03-19 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 120
    Suite 1, 1 Horsley Road, Northampton, England, England
    Corporate (1 parent)
    Equity (Company account)
    -28,139 GBP2023-11-30
    Officer
    2019-11-05 ~ now
    IIF 204 - director → ME
  • 121
    RF MANAGEMENT AND FINANCIAL SOLUTIONS LTD - 2016-05-31
    4385, 09103888 - Companies House Default Address, Cardiff
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -176,387 GBP2020-06-30
    Officer
    2014-06-26 ~ now
    IIF 112 - director → ME
    Person with significant control
    2020-01-01 ~ now
    IIF 75 - Ownership of shares – More than 50% but less than 75%OE
  • 122
    2nd Floor Titan Court, 3 Bishops Square, Hatfield, Hertfordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-07-22 ~ dissolved
    IIF 114 - director → ME
  • 123
    5 Lowewood Road, Romford, England
    Corporate (1 parent)
    Officer
    2024-12-10 ~ now
    IIF 338 - director → ME
    Person with significant control
    2024-12-10 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 124
    46 Barking Road, London, England
    Corporate (3 parents)
    Officer
    2024-04-03 ~ now
    IIF 218 - director → ME
    Person with significant control
    2024-04-03 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 125
    36 Grantham Road, Bradford, England
    Dissolved corporate (1 parent)
    Officer
    2023-03-24 ~ dissolved
    IIF 285 - director → ME
    Person with significant control
    2023-03-24 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 126
    104 Flat Inverness Terrace, London, Uk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 153 - director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 127
    89 Walker Drive, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2017-10-18 ~ dissolved
    IIF 267 - director → ME
  • 128
    22 Exeter Street, Rochdale, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-05 ~ dissolved
    IIF 358 - director → ME
    Person with significant control
    2021-03-05 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 129
    Flat A, 47 Gathorne Terrace, Leeds, England
    Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 180 - director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 130
    181 Magdalen Street, Colchester, England, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-06-21 ~ dissolved
    IIF 335 - director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 131
    4385, 15990041 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 351 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 132
    Flat 1 85 Moss Bank, Manchester, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-06 ~ dissolved
    IIF 150 - director → ME
    Person with significant control
    2023-10-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 133
    4385, 15384645 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-01-03 ~ dissolved
    IIF 279 - director → ME
    Person with significant control
    2024-01-03 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 134
    4385, 15340910 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF 169 - director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 135
    1 Driffield, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-01 ~ dissolved
    IIF 310 - director → ME
    Person with significant control
    2021-11-01 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 136
    4385, 14269837 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 298 - director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 137
    195 Wood Street, London, England
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 265 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 138
    110 Hoe Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-16 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 139
    129 Wood Street, London, England
    Corporate (1 parent)
    Officer
    2025-01-27 ~ now
    IIF 116 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 140
    RIZZ SECURITY GUARDS LIMITED - 2021-01-27
    S3 Wood Street Business Centre, 195 Wood Street Walthamstow, England
    Corporate (1 parent)
    Equity (Company account)
    -2,777 GBP2023-07-31
    Officer
    2019-07-03 ~ now
    IIF 261 - director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 141
    661 Halifax Road, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    2023-02-28 ~ now
    IIF 236 - director → ME
    Person with significant control
    2023-02-28 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 142
    58 Teme Road, Worcester, England
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 372 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 214 - Ownership of shares – 75% or moreOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Right to appoint or remove directorsOE
  • 143
    Office, 167-169 Great Portland Street 5th Floor London, Great Portland, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-12 ~ now
    IIF 281 - director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 144
    Office 4658 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-07-02 ~ now
    IIF 253 - director → ME
    Person with significant control
    2024-07-02 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 145
    11 Clarksfield Street, Oldham, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-16 ~ dissolved
    IIF 287 - director → ME
    Person with significant control
    2023-09-16 ~ dissolved
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 146
    46 Barking Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    32,539 GBP2024-08-31
    Officer
    2021-08-16 ~ now
    IIF 217 - director → ME
    Person with significant control
    2021-08-16 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 147
    4385, 14803883 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-04-15 ~ dissolved
    IIF 275 - director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 148
    167-169 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 290 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 149
    Insolvency Direct Ltd Saxon Way, Saxon House, Cheltenham
    Corporate (3 parents)
    Equity (Company account)
    -7,153 GBP2023-03-31
    Officer
    2022-04-11 ~ now
    IIF 179 - director → ME
  • 150
    7 Bell Yard, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-07 ~ dissolved
    IIF 282 - director → ME
    2023-11-07 ~ dissolved
    IIF 398 - secretary → ME
    Person with significant control
    2023-11-07 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 151
    Suite 4162 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-19 ~ now
    IIF 350 - director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 152
    124 City Road 124 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 277 - director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 153
    4385, 13636773: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-09-22 ~ dissolved
    IIF 255 - director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 154
    588 Roman Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-04-29
    Officer
    2021-04-14 ~ dissolved
    IIF 220 - director → ME
    2021-04-14 ~ dissolved
    IIF 376 - secretary → ME
    Person with significant control
    2021-04-14 ~ dissolved
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Right to appoint or remove directorsOE
  • 155
    588 Roman Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,478 GBP2023-08-31
    Officer
    2017-08-23 ~ now
    IIF 222 - director → ME
    2017-08-23 ~ now
    IIF 352 - secretary → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 156
    Flat 1 2-4 Carrill Grove East, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-14 ~ now
    IIF 317 - director → ME
    Person with significant control
    2024-03-14 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 157
    Park View Unit 1, 220 Waterloo Road, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2020-01-23 ~ dissolved
    IIF 207 - director → ME
    Person with significant control
    2020-01-23 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 158
    Office 5122 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-02 ~ dissolved
    IIF 151 - director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 159
    Office 2031 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-28 ~ dissolved
    IIF 297 - director → ME
    Person with significant control
    2022-06-28 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 160
    Unit 12 Field Lane, Batley, England
    Corporate (2 parents)
    Officer
    2023-12-20 ~ now
    IIF 371 - director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 161
    14 Shearbridge Road, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    8,029 GBP2018-03-31
    Officer
    2013-12-12 ~ dissolved
    IIF 357 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 215 - Has significant influence or control over the trustees of a trustOE
    IIF 215 - Has significant influence or control as a member of a firmOE
  • 162
    Saga Unit 1 1-3 Kingsley Road, Hounslow, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,892 GBP2023-06-30
    Officer
    2021-06-09 ~ dissolved
    IIF 303 - director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 163
    12 Constance Street, Royal Docks, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-26 ~ dissolved
    IIF 152 - director → ME
    Person with significant control
    2021-01-26 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 164
    H&R SECURITY SERVICES LTD - 2024-01-02
    99 Pears Pears Road, Hounslow, England
    Corporate (2 parents)
    Equity (Company account)
    2,583 GBP2024-05-31
    Officer
    2025-04-24 ~ now
    IIF 289 - director → ME
  • 165
    4385, 12633619: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-05-30 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2020-05-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 166
    388a Ilford Lane, Ilford, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-03 ~ dissolved
    IIF 258 - director → ME
  • 167
    202 City Road, Cardiff, Wales, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-12-12 ~ dissolved
    IIF 264 - director → ME
    Person with significant control
    2023-12-12 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 168
    20 Moss Street, Paisley
    Dissolved corporate (1 parent)
    Officer
    2013-01-03 ~ dissolved
    IIF 361 - director → ME
  • 169
    Suite 9 2 Bicycle Mews, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-03-18 ~ dissolved
    IIF 309 - director → ME
    Person with significant control
    2021-03-18 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 170
    39 Ludgate Hill, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 269 - director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 171
    27 Old Gloucester Street, London
    Corporate (1 parent)
    Equity (Company account)
    95,623 GBP2023-11-30
    Officer
    2019-02-10 ~ now
    IIF 235 - director → ME
    Person with significant control
    2019-02-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 172
    VICTORIA AUTO RENTALS LIMITED - 2015-08-08
    5 Lowewood Road, Romford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -182,329 GBP2023-11-30
    Officer
    2024-03-27 ~ now
    IIF 386 - director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 230 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 230 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 230 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 230 - Has significant influence or control over the trustees of a trustOE
  • 173
    4385, 15360959 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-12-19 ~ dissolved
    IIF 304 - director → ME
    Person with significant control
    2023-12-19 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 174
    43 Benmoor Rd, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-06 ~ dissolved
    IIF 313 - director → ME
    Person with significant control
    2022-09-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 175
    Flat 7 Willow Court, Meadfield Road, Langley Slough, Berkshire, England
    Corporate (1 parent)
    Officer
    2023-10-12 ~ now
    IIF 355 - director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
  • 176
    121-123 St James Rd St. James Road, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -39,475 GBP2023-07-31
    Officer
    2012-07-11 ~ dissolved
    IIF 203 - director → ME
    Person with significant control
    2016-07-01 ~ 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
    IIF 4 - Has significant influence or controlOE
  • 177
    153 Castle View House East Lane, Runcorn, England
    Corporate (2 parents)
    Officer
    2024-08-12 ~ now
    IIF 154 - director → ME
    Person with significant control
    2024-08-12 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 178
    Basement, 55 Duckworth Lane, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    3,142 GBP2023-02-28
    Officer
    2022-02-14 ~ now
    IIF 341 - director → ME
    Person with significant control
    2022-02-14 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
  • 179
    4385, 14865550 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-12 ~ dissolved
    IIF 293 - director → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 180
    93 Nicholsons Grove, Colchester, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -359 GBP2023-12-31
    Officer
    2020-12-07 ~ dissolved
    IIF 323 - director → ME
    Person with significant control
    2020-12-07 ~ dissolved
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
  • 181
    32 East Kilngate Rigg, Edinburgh, Scotland
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -3,509 GBP2024-06-30
    Officer
    2024-06-01 ~ now
    IIF 251 - director → ME
  • 182
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-13 ~ dissolved
    IIF 273 - director → ME
    Person with significant control
    2022-01-13 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
Ceased 33
  • 1
    PREMIUM EQUIPMENT'S LTD - 2025-02-05
    116 Duke Street, Rochdale, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,682 GBP2023-08-31
    Officer
    2022-08-11 ~ 2025-02-01
    IIF 147 - director → ME
    Person with significant control
    2022-08-11 ~ 2025-02-01
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 2
    118 Whitby Road, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    -17,794 GBP2024-01-31
    Officer
    2020-07-08 ~ 2020-10-01
    IIF 266 - director → ME
  • 3
    167-169 Great Portland Street, 5th Floor, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-12-08 ~ 2024-01-22
    IIF 375 - director → ME
  • 4
    Not Available
    Dissolved corporate
    Officer
    2021-01-13 ~ 2021-01-25
    IIF 107 - director → ME
    Person with significant control
    2021-01-13 ~ 2021-01-25
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 5
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2016-10-21 ~ 2017-07-06
    IIF 389 - director → ME
  • 6
    Lawrence House, 37 Normanton Road, Derby, Derby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    801 GBP2020-11-30
    Officer
    2020-11-23 ~ 2020-11-23
    IIF 248 - director → ME
  • 7
    27 High Street, Top Floor, Hoddesdon, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-07-13 ~ 2016-07-15
    IIF 53 - director → ME
  • 8
    4385, 12961162 - Companies House Default Address, Cardiff
    Corporate
    Net Assets/Liabilities (Company account)
    -58,877 GBP2023-10-31
    Officer
    2024-02-01 ~ 2025-02-19
    IIF 330 - director → ME
    Person with significant control
    2024-02-01 ~ 2025-02-19
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 9
    63 Stanmore Crescent, Luton, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-03 ~ 2024-01-16
    IIF 170 - director → ME
    2024-01-16 ~ 2025-01-19
    IIF 35 - director → ME
    Person with significant control
    2024-01-16 ~ 2025-01-19
    IIF 48 - Ownership of shares – 75% or more OE
    2024-01-03 ~ 2025-01-19
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 10
    Unit 3, 23 Watford Road, Birmingham, England
    Corporate (2 parents)
    Officer
    2024-07-22 ~ 2024-11-25
    IIF 339 - director → ME
    Person with significant control
    2024-07-22 ~ 2024-11-25
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
  • 11
    HR TAXI LTD - 2024-09-11
    293 Moore Avenue, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    7,249 GBP2024-05-31
    Officer
    2022-05-19 ~ 2024-10-08
    IIF 353 - director → ME
  • 12
    Office Lg06 1 Quality Court, Chancery Lane, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-16 ~ 2025-02-13
    IIF 190 - director → ME
    Person with significant control
    2024-01-16 ~ 2025-02-13
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 13
    Unit 7 Greets Green Industrial Estate, Greets Green Road, West Bromwich, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    5,148 GBP2023-05-31
    Person with significant control
    2024-06-01 ~ 2025-01-29
    IIF 199 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 199 - Right to appoint or remove directors OE
  • 14
    Unit 7 Greets Green Road, Industrial Estate, West Bromwich, England
    Corporate (2 parents)
    Officer
    2024-08-12 ~ 2024-08-12
    IIF 364 - director → ME
    Person with significant control
    2024-08-12 ~ 2024-08-12
    IIF 201 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 201 - Right to appoint or remove directors OE
  • 15
    28 Hawthorn Crescent, Cosham, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2023-10-30 ~ 2023-11-17
    IIF 122 - director → ME
    Person with significant control
    2023-10-30 ~ 2023-12-11
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 16
    70 Sutherland Mount, Leeds, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -148,202 GBP2023-10-31
    Officer
    2024-02-10 ~ 2024-07-07
    IIF 331 - director → ME
    Person with significant control
    2024-02-10 ~ 2024-07-07
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    2022-03-04 ~ 2023-04-18
    IIF 305 - director → ME
    Person with significant control
    2022-03-04 ~ 2023-05-03
    IIF 133 - Has significant influence or control OE
  • 18
    15 Ivegate, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    2,430 GBP2024-03-31
    Officer
    2018-10-24 ~ 2019-07-30
    IIF 342 - director → ME
  • 19
    CANNON PROTEC SERVICES LTD - 2014-11-14
    290 Oldbury Road Rowley Regis, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -39,687 GBP2016-06-01
    Officer
    2015-01-15 ~ 2018-05-11
    IIF 208 - director → ME
  • 20
    Unit 2-3 88 Mile End Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-10-05 ~ 2012-05-28
    IIF 124 - director → ME
  • 21
    50 Arborfield Close, Slough
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-08-22
    Officer
    2012-04-16 ~ 2014-11-03
    IIF 232 - director → ME
    2014-11-03 ~ 2015-03-01
    IIF 374 - secretary → ME
  • 22
    RSEX LTD.
    - now
    RSIZ LIMITED - 2023-08-14
    Tng Operations - Regus Pearson Way, Thornaby, Stockton-on-tees, England
    Corporate (1 parent)
    Equity (Company account)
    -347 GBP2018-10-31
    Officer
    2016-10-21 ~ 2023-07-01
    IIF 359 - director → ME
    Person with significant control
    2016-10-21 ~ 2023-07-01
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Right to appoint or remove directors OE
  • 23
    Insolvency Direct Ltd Saxon Way, Saxon House, Cheltenham
    Corporate (3 parents)
    Equity (Company account)
    -7,153 GBP2023-03-31
    Officer
    2020-12-01 ~ 2021-04-09
    IIF 257 - director → ME
    2019-02-07 ~ 2020-06-09
    IIF 256 - director → ME
    Person with significant control
    2019-02-07 ~ 2020-07-10
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    4385, 11781571 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    4,655 GBP2022-01-31
    Officer
    2022-03-02 ~ 2022-04-05
    IIF 321 - director → ME
    Person with significant control
    2022-03-02 ~ 2022-04-05
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
  • 25
    WESTERN TRAVELS LIMITED - 2021-03-26
    Harrow House, Bessemer Road, Basingstoke, England
    Corporate (2 parents)
    Equity (Company account)
    622,835 GBP2024-02-28
    Officer
    2019-02-21 ~ 2019-05-01
    IIF 395 - secretary → ME
    Person with significant control
    2019-02-21 ~ 2019-05-01
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Right to appoint or remove directors OE
  • 26
    98 Pantor Street, Luton, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-08 ~ 2025-04-14
    IIF 349 - director → ME
    Person with significant control
    2023-03-08 ~ 2025-04-14
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 27
    661 Halifax Road, Bradford, West Yorkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-16 ~ 2025-01-26
    IIF 237 - director → ME
    Person with significant control
    2024-07-16 ~ 2025-02-01
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 28
    567 Great Horton Road, Bradford
    Corporate (1 parent)
    Equity (Company account)
    6,022 GBP2023-06-30
    Officer
    2013-06-03 ~ 2022-05-05
    IIF 354 - director → ME
    2013-06-03 ~ 2022-05-05
    IIF 394 - secretary → ME
    Person with significant control
    2017-06-03 ~ 2022-05-05
    IIF 192 - Ownership of shares – 75% or more OE
  • 29
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 280 - director → ME
  • 30
    40a Harbourer Road, Ilford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    164 GBP2023-08-31
    Officer
    2019-08-21 ~ 2023-09-30
    IIF 233 - director → ME
    Person with significant control
    2019-08-21 ~ 2023-09-30
    IIF 43 - Ownership of shares – 75% or more OE
  • 31
    27 Old Gloucester Street, London
    Corporate (1 parent)
    Equity (Company account)
    95,623 GBP2023-11-30
    Officer
    2012-11-15 ~ 2016-09-01
    IIF 110 - director → ME
  • 32
    VICTORIA AUTO RENTALS LIMITED - 2015-08-08
    5 Lowewood Road, Romford, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -182,329 GBP2023-11-30
    Officer
    2014-11-19 ~ 2022-04-11
    IIF 387 - director → ME
    2022-04-11 ~ 2024-07-18
    IIF 337 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-01-01
    IIF 242 - Ownership of shares – 75% or more OE
  • 33
    121-123 St James Rd St. James Road, Northampton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -39,475 GBP2023-07-31
    Officer
    2012-07-11 ~ 2014-01-20
    IIF 400 - secretary → ME
© 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.