logo
explain how to read the page

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

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

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

Aamir, Muhammad

    Related profiles found in government register
  • Aamir, Muhammad
    Pakistani director born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sc850628 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 1
  • Aamir, Muhammad
    Pakistani born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 2
  • Aamir, Muhammad
    Pakistani accounts manager born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 14969525 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
  • Aamir, Muhammad
    Pakistani director born in April 1999

    Resident in Pakistan

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

      IIF 4
  • Aamir, Muhammad
    Pakistani software developer born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No 5, 2nd Floor, Raja Haq Nawaz Plaza G11 Markaz, Islamabad, 44000, Pakistan

      IIF 5
  • Aamir, Muhammad
    Pakistani born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8639, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 6
  • Aamir, Muhammad
    Pakistani company director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • L217, Diamond City Gulshan E Maymar, Karachi, 75340, Pakistan

      IIF 7
  • Aamir, Muhammad
    Pakistani company director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No.266, Rb, Muhallah Madina Town Khuriawala,tehsil, Jaranwala, Faisalabad, 37000, Pakistan

      IIF 8
  • Aamir, Muhammad
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11328, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 9
  • Aamir, Muhammad
    Pakistani company director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 343, 30 Feet Road Samejabad No 1, Multan, Punjab, Pakistan

      IIF 10
  • Aamir, Muhammad
    Pakistani director born in June 1994

    Resident in Pakistan

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

      IIF 11
  • Aamir, Muhammad
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16138, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 12
  • Aamir, Muhammad
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 68, Elmley Street, London, SE18 7NL, England

      IIF 13
  • Aamir, Muhammad
    Pakistani student born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No9, Colony No3, Khanewal, 58150, Pakistan

      IIF 14
  • Mr Muhammad Aamir
    Pakistani born in September 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sc850628 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 15
  • Ali, Muhammad
    Pakistani born in November 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 46, Park Street, Pontypridd, CF37 1SL, Wales

      IIF 16
  • Aamir, Muhammad
    Pakistani born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Clasketgate, Lincoln, LN2 1JS, United Kingdom

      IIF 17
  • Aamir, Muhammad
    Pakistani businessman born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Clasketgate, Lincoln, LN2 1JS, England

      IIF 18
  • Aamir, Muhammad, Mr.
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • International House, 55 Longsmith Street, Gloucester, GL1 2HT, United Kingdom

      IIF 19
  • Aamir Muhammad
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Aqsa Building, Street 6, Park View Town, Islamabad, 75500, Pakistan

      IIF 20
  • Aamir, Muhammad, Mr.
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite C93, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 21
  • Ali, Muhammad
    Pakistani born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, College Green, London, SE19 3PN, England

      IIF 22
  • Mr Ali Muhammad
    Italian born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 91, Tiller Road, Poplar, London, E14 8GU, United Kingdom

      IIF 23
    • Aldgate Tower (beyond), Office 4044 (4th Floor), 2 Leman Street, London, E1 8FA, England

      IIF 24
    • East Londonbusiness Centre, 93-101 Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 25
  • Mr Muhammad Ali
    Pakistani born in November 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • 46, Park Street, Pontypridd, CF37 1SL, Wales

      IIF 26
  • Mr Muhammad Aamir
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 27
  • Mr. Muhammad Aamir
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 61, Street#6, Nimra Town, 69000, Pakistan

      IIF 28
  • Muhammad Aamir
    Pakistani born in September 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 29
  • Mr Aamir Muhammad
    Pakistani born in December 1972

    Resident in United Kingdom

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

      IIF 30
  • Mr Muhammad Aamir
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • L217, Diamond City Gulshan E Maymar, Karachi, 75340, Pakistan

      IIF 31
  • Mr Muhammad Aamir
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No.266, Rb, Muhallah Madina Town Khuriawala,tehsil, Jaranwala, Faisalabad, 37000, Pakistan

      IIF 32
  • Mr Muhammad Aamir
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 343, 30 Feet Road Samejabad No 1, Multan, Punjab, Pakistan

      IIF 33
  • Mrs Muhammad Aamir
    Pakistani born in June 1994

    Resident in Pakistan

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

      IIF 34
  • Muhammad Aamir
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 14969525 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Aamir, Muhammad

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 36
  • Muhammad, Aamir
    Pakistani engineer born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Aqsa Building, Street 6, Park View Town, Islamabad, 75500, Pakistan

      IIF 37
  • Mr Muhammad Aamir
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No9, Colony No3, Khanewal, 58150, Pakistan

      IIF 38
  • Mr Muhammad Ali
    Pakistani born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, College Green, London, SE19 3PN, England

      IIF 39
  • Mr. Muhammad Aamir
    Pakistani born in October 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite C93, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 40
  • Shahzad, Muhammad Aamir
    Pakistani software born in December 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Raja Haq Nawaz Plaza, Office No. 5, 2nd Floor, Islamabad, Pakistan

      IIF 41
  • Latif, Muhammad Kashif
    Pakistani business born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23-25, Queensway, Unit 15, London, W2 4QJ, United Kingdom

      IIF 42
  • Muhammad Aamir
    Pakistani born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8639, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Muhammad Aamir
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11328, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 44
  • Muhammad Aamir
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16138, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 45
  • Iqbal, Muhammad Zafar
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 73, Front Street, Stanley, DH9 0TB, England

      IIF 46
  • Iqbal, Muhammad Zafar
    British business person born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 73, Front Street, Stanley, DH9 0TB, England

      IIF 47
  • Mr Muhammad Aamir
    Pakistani born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Clasketgate, Lincoln, LN2 1JS, England

      IIF 48
    • 8, Clasketgate, Lincoln, LN2 1JS, United Kingdom

      IIF 49
  • Iqbal, Muhammad Aamir
    Pakistani born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 115a, Grange Road, London, W5 3PH, England

      IIF 50
  • Muhammad, Ali
    Italian born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 91, Tiller Road, Poplar, London, E14 8GU, United Kingdom

      IIF 51
    • Aldgate Tower (beyond), Office 4044 (4th Floor), 2 Leman Street, London, E1 8FA, England

      IIF 52
    • East Londonbusiness Centre, 93-101 Greenfield Road, London, E1 1EJ, United Kingdom

      IIF 53
  • Nawaz, Alamgir Muhammad
    Pakistani managing director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 33, Tower House, Burlington Avenue, Slough, SL1 2LA, United Kingdom

      IIF 54
  • Muhammad, Aamir
    Pakistani born in December 1972

    Resident in United Kingdom

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

      IIF 55
  • Nawaz, Mohammed Alamgir
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Flat 33, Tower House, Burlington Avenue, Slough, SL1 2LA, England

      IIF 56 IIF 57
  • Nawaz, Mohammed Alamgir
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Tower House, Flat 33, Burlington Avenue, Slough, Berkshire, SL1 2LA, England

      IIF 58
  • Mr Muhammad Zafar Iqbal
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 73, Front Street, Stanley, DH9 0TB, England

      IIF 59
  • Nawaz, Muhammed Alamgir
    British director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Tower House, Burlingtn Ave, Slough, Berks, SL1 2LA, Uk

      IIF 60
  • Mr Muhammad Aamir Iqbal
    Pakistani born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nawaz, Mohammed Alamgir
    British born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Hazlemere Road, Slough, SL2 5PW, United Kingdom

      IIF 63
  • Mr Mohammed Alamgir Nawaz
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Diamond Road, Slough, SL1 1RT, England

      IIF 64
    • Flat 33 Tower House, Burlington Avenue, Slough, Berkshire, SL1 2LA

      IIF 65
    • 1st Floor, 4 , Longwalk Road, Stockley Park, Uxbridge, UB11 1FE, England

      IIF 66 IIF 67
child relation
Offspring entities and appointments 35
  • 1
    AAMIR CORE LTD
    15696379
    4385, 15696379 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 2
    ACCORDIA LTD
    16090807
    Suite C93, 4 - 6, Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 3
    AIMVISIONS LTD
    13863901
    4385, 13863901 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    ALPHASHINE LTD
    14969525
    4385, 14969525 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2023-06-29 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 5
    ASKONE INTERNATIONAL PRIVATE LTD
    07228874
    306 Beechwood Road, Luton, Bedfordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-04-20 ~ 2010-09-02
    IIF 5 - Director → ME
    2011-03-06 ~ dissolved
    IIF 41 - Director → ME
  • 6
    AZLAAN TRENDS LIMITED
    16162875
    38 Longmead Court Northampton, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-03 ~ 2025-12-27
    IIF 19 - Director → ME
    Person with significant control
    2025-01-03 ~ 2025-12-20
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 7
    BLUEBIRD PARKING LTD
    - now 09134338
    AIRPORT PARKING EXPERTS LTD - 2014-07-25
    Flat 33 Tower House, Burlington Avenue, Slough, Berkshire
    Dissolved Corporate (4 parents)
    Officer
    2015-08-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 8
    BON VOYAGE LIMITED
    08314009
    1st Floor 4 , Longwalk Road, Stockley Park, Uxbridge, England
    Active Corporate (3 parents)
    Officer
    2012-11-30 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – 75% or more OE
  • 9
    CARESTARZ LLC LIMITED
    15124335
    Office 8639 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-08 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2023-09-08 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
  • 10
    CASITA MAXICANA LTD
    15622849
    8 Clasketgate, Lincoln, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-06 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2024-04-06 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 11
    E2NET.CO.UK LTD
    07453571
    C/o Gkp Viglen House, Alperton Lane, Wembley, England
    Dissolved Corporate (3 parents)
    Officer
    2011-11-01 ~ 2014-10-14
    IIF 42 - Director → ME
  • 12
    EUROBD BUILDERS LTD
    14158692
    91 Tiller Road, Poplar, London, England
    Active Corporate (1 parent)
    Officer
    2022-06-08 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-06-08 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 13
    FASTPARK LTD
    07794305
    1st Floor 4 , Longwalk Road, Stockley Park, Uxbridge, England
    Active Corporate (3 parents)
    Officer
    2016-01-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 14
    GAGOSH LTD
    16184667
    4385, 16184667 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-01-15 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2025-01-15 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 15
    HIBBAH KHATRI LTD
    13651326
    4385, 13651326: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-29 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2021-09-29 ~ dissolved
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 16
    MAKSOLS LIMITED
    07210307
    79 Stoke Poges Lane, Slough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-31 ~ dissolved
    IIF 54 - Director → ME
  • 17
    MEGATRON GLOBAL LTD
    10880488
    3 Sharrow Lane, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2017-07-24 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2017-07-24 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MENA PREMIER HOLDINGS LIMITED
    16566094
    46 Park Street, Pontypridd, Wales
    Active Corporate (2 parents)
    Officer
    2025-07-07 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 26 - Right to appoint or remove directors OE
    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
  • 19
    MIAAR LTD
    16933079
    Office 16138 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-29 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2025-12-29 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
  • 20
    MOHAYODEEN LIMITED
    06708188 08203509
    114 Hazlemere Road, Slough, Berkshire, England
    Dissolved Corporate (2 parents)
    Officer
    2008-09-25 ~ dissolved
    IIF 60 - Director → ME
  • 21
    MOHAYODEEN LIMITED
    08203509 06708188
    11a Diamond Road, Slough, England
    Active Corporate (2 parents)
    Officer
    2012-09-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2016-09-06 ~ now
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Has significant influence or control OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 22
    MR AMIR LIMITED
    14279753
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 23
    MRIYAN PROPERTIES LTD
    14872251
    Aldgate Tower (beyond) Office 4044 (4th Floor), 2 Leman Street, London, England
    Active Corporate (4 parents)
    Officer
    2024-09-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2024-07-30 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 24
    NE TRADERS LTD
    13956664
    73 Front Street, Stanley, England
    Active Corporate (1 parent)
    Officer
    2022-03-05 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2022-03-05 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 25
    NMF ENTERPRISES LIMITED
    15451719
    4385, 15451719 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 26
    RHOMBUS TECHNOLOGIES LIMITED
    14853951
    9 Mizzen House Lock Approach, Port Solent, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    2023-05-08 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2023-05-08 ~ 2023-06-04
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    SANA ADEEL LIMITED
    15720138
    68 Elmley Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-09-01 ~ 2024-11-09
    IIF 13 - Director → ME
  • 28
    STYLE XCHANGE LTD
    16490559
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-02 ~ now
    IIF 2 - Director → ME
    2025-06-02 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    SUBTEX GLOBAL LTD
    13510824
    Spaces Ealing Aurora 71-75 Uxbridge Road, Ealing, London, England
    Active Corporate (2 parents)
    Officer
    2021-07-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-04-23 ~ 2025-12-17
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    2021-07-14 ~ 2023-04-20
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 30
    THE HUNGER GATE LTD
    15669847
    8 Clasketgate, Lincoln, England
    Active Corporate (3 parents)
    Officer
    2024-04-22 ~ 2025-09-01
    IIF 17 - Director → ME
    Person with significant control
    2024-04-22 ~ 2025-10-27
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    UK FM TRADERS LIMITED
    08258812
    95 Front Street Stanley, 95 Front Street Stanley, Stanley, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-08-02 ~ 2025-02-11
    IIF 47 - Director → ME
  • 32
    UMER AAYAN LTD
    SC850628
    24238, Sc850628 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2025-06-02 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2025-06-02 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 33
    WINNER PERI PERI LTD
    15500367
    East Londonbusiness Centre, 93-101 Greenfield Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-18 ~ 2024-12-01
    IIF 53 - Director → ME
    Person with significant control
    2024-02-18 ~ 2024-12-01
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 34
    ZEVSERA LTD
    16662336
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-08-20 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    ZOHAN BLISS LTD
    14858544
    4385, 14858544 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2023-05-10 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.