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

Shahzad, Khurram

    Related profiles found in government register
  • Shahzad, Khurram
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • 8, Mawson Close, London, SW20 9PA, England

      IIF 1
  • Shahzad, Khurram
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Island Way East, St. Marys Island, Chatham, ME4 3JD, England

      IIF 2 IIF 3
  • Shahzad, Khurram
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31, Bridlepath Way, Feltham, TW14 8AL, England

      IIF 4
  • Shahzad, Khurram
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31, Bridlepath Way, Feltham, TW14 8AL, England

      IIF 5 IIF 6
  • Shahzad, Khurram
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 3, Nicholsons Lane, Maidenhead, SL6 1HR, England

      IIF 7
  • Shahzad, Khurram
    British business executive born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64, The Greenway, London, NW9 5AP, England

      IIF 8
  • Shahzad, Khurram
    British director born in January 1989

    Resident in England

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

      IIF 9
  • Shahzad, Khuram
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 123, High Street, Bedford, MK40 1NU, England

      IIF 10
  • Shahzad, Khurram
    Irish born in October 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • 24, Ousebank Drive, York, North Yorkshire, YO30 1ZB, England

      IIF 11
  • Shahzad, Khurram
    Pakistani company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 102, Shirley Road, Manchester, Greater Manchester, M8 0NE, England

      IIF 12
  • Shahzad, Khurram
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 10, Lansdowne Road, Hounslow, TW3 1LQ, England

      IIF 13
    • 278, Central Park Road, London, E6 3AD, England

      IIF 14
  • Shahzad, Khurram
    Pakistani company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 178, Hounslow Road, Feltham, TW14 0BW, England

      IIF 15
  • Shahzad, Khurram
    German born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64, The Greenway, London, NW9 5AP, England

      IIF 16
    • Flat 120 Atria House, 219 Bath Road, Slough, SL1 4BE, England

      IIF 17 IIF 18
  • Shahzad, Khurram
    German business executive born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64, The Greenway, London, NW9 5AP, England

      IIF 19
  • Shahzad, Khurram
    German computer consultant born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17, Rockingham Avenue, Hornchurch, RM11 1HH, England

      IIF 20
  • Shahzad, Khurram
    Pakistani director born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 120a, Upper Tooting Road, London, SW17 7EN, England

      IIF 21
  • Shahzad, Khurram
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 96, Silverleigh Road, Thornton Heath, CR7 6DW, England

      IIF 22
  • Shahzad, Khuram
    Pakistani born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2456, 30 Cannon Street, City Of London, EC4M 6XD, United Kingdom

      IIF 23
  • Shahzad, Khuram
    Pakistani businessman born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 114, Grampian Way, Slough, SL3 8UQ

      IIF 24
    • 114, Grampian Way, Slough, SL3 8UQ, England

      IIF 25
    • 114, Grampian Way, Slough, SL3 8UQ, United Kingdom

      IIF 26
  • Shahzad, Khuram
    Pakistani chef born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 123, High Street, Bedford, MK40 1NU, England

      IIF 27
  • Shahzad, Khuram
    Pakistani company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 17, Colville Street, Burnley, BB10 1LY, England

      IIF 28
  • Shahzad, Khuram
    Pakistani director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 38 St Loyes Street, Bedford, MK40 1EP, United Kingdom

      IIF 29
    • 94, High Street, Bedford, MK40 1NN, England

      IIF 30
    • 152, The Broadway, Southall, UB1 1QN, England

      IIF 31
  • Shahzad, Khuram
    Pakistani plumber born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 17, Colville Street, Burnley, BB10 1LY, England

      IIF 32
  • Shahzad, Khurram
    Pakistani company director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 25, Ridding Lane, Greenford, Middlesex, UB6 0LA, England

      IIF 33
  • Shahzad, Khurram
    Pakistani director born in August 1977

    Resident in England

    Registered addresses and corresponding companies
    • 25, Allen Court, Ridding Lane, Greenford, UB6 0LA, England

      IIF 34
  • Shahzad, Khurram
    Pakistani director born in December 1983

    Resident in England

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

      IIF 35
  • Shahzad, Khurram
    Pakistani director born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15065593 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Shahzad, Khurram
    Pakistani company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 37
  • Shahzad, Khurram
    Pakistani director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 38
  • Shehzad, Khurram
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 72, Birch Lane, Manchester, M13 0WN, England

      IIF 39
  • Shahzad, Khuram
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 428, Claremont Road, Manchester, M14 7PB, England

      IIF 40
  • Shahzad, Khuram
    Pakistani born in October 1994

    Resident in England

    Registered addresses and corresponding companies
    • 21, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 41
  • Shahzad, Khurram
    Pakistani director born in October 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • Khurram Shahzad, 5 Shackleton Drive, Shackleton Park, Dublin, Dublin, K78C6F5, Ireland

      IIF 42
  • Shahzad, Khurram
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Grimscar Avenue, Huddersfield, HD2 2TU, United Kingdom

      IIF 43
  • Shahzad, Khurram, Mr.
    British born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Strathblane Drive, East Kilbride, Glasgow, G75 8GA, Scotland

      IIF 44
  • Shahzad, Khurram, Mr.
    British doctor born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Strathblane Drive, Glasgow, G75 8GA, Scotland

      IIF 45
  • Shahzad, Khurram
    British,pakistani self employed born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Manford Cross, Chigwell, IG7 4AB, England

      IIF 46
  • Shahzad, Khurram
    Pakistani director born in October 1985

    Resident in Canada

    Registered addresses and corresponding companies
    • Unit 709, 172 Wentworth Dr., Halifax, Nova Scotia, B3M 0P4, Canada

      IIF 47
  • Shahzad, Khurram
    Pakistani company director born in September 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • 5, The Grove Castlebar, Co Mayo, F23P 389, Ireland

      IIF 48
  • Shahzad, Muhammad Khurram
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 147, Tennyson Road, Coventry, CV2 5JD, England

      IIF 49 IIF 50
    • 147, Tennyson Road, Coventry, CV2 5JD, United Kingdom

      IIF 51
    • 151-153, Warwick Road, Coventry, CV3 6AU, England

      IIF 52
    • 22, Daleway Road, Coventry, CV3 6JE, England

      IIF 53
    • Yard 1, Aintree Close, Coventry, CV6 5QD, England

      IIF 54
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
    • 57, Stroud Green Road, London, N4 3EG, United Kingdom

      IIF 56
  • Shahzad, Muhammad Khurram
    British director born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 147, Tennyson Road, Coventry, CV2 5JD, United Kingdom

      IIF 57
  • Shahzad, Khurram
    Pakistani marketing director born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Humphrey Avenue, Bromsgrove, B60 3JE, England

      IIF 58
  • Shahzad, Khurram
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Crescent Road, Hadley, Telford, Shropshire, TF1 5LE, United Kingdom

      IIF 59
  • Shahzad, Khurram
    Pakistani born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1795, Paisley Road West, Glasgow, G52 3SS, Scotland

      IIF 60
  • Shahzad, Khurram
    British directo born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Bridlepath Way, Feltham, TW148AL, United Kingdom

      IIF 61
  • Shahzad, Khurram
    British director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Market Street, Droylsden, Manchester, M43 6DQ, United Kingdom

      IIF 62
  • Shahzad, Khurram
    Pakistani director born in October 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 115/1, Piersfield Terrace, Edinburgh, EH8 7BS, Scotland

      IIF 63
  • Shahzad, Khuram
    Pakistani administrator born in August 1977

    Registered addresses and corresponding companies
    • 285 B, High Road, Leyton, London, E10 5QN, United Kingdom

      IIF 64
  • Shahzad, Khuram
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 374 Ley Street, Ilford, Essex, IG1 4AE, United Kingdom

      IIF 65 IIF 66
    • 68, Surbiton Road, Kingston Upon Thames, Surrey, KT1 2HT, England

      IIF 67
  • Shahzad, Khuram
    British business born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Watford Way, Hendon, Essex, NW4 3AD, United Kingdom

      IIF 68
  • Shahzad, Khurram
    Pakistani director born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No.10, 1st Floor Kala Khan Shopping Center, Shamsabad Murree Road, Rawalpindi, 46000, Pakistan

      IIF 69
  • Shahzad, Khurram
    Pakistani born in July 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat E1-a, Sawrey House, Sawrey Place, Bradford, West Yorkshire, BD5 0DA, England

      IIF 70
  • Shahzad, Khurram
    Pakistani director born in July 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 4, Millbank, London, SW1P 3JA, United Kingdom

      IIF 71
  • Shahzad, Khurram
    Pakistani company director born in September 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 72
  • Shahzad, Khurram
    Pakistani director born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3112, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 73
  • Shahzad, Khurram
    Pakistani chief executive born in January 1982

    Resident in Pakistan

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

      IIF 74
  • Shahzad, Khurram
    Pakistani entertainer born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23£, Karamabad, Ghakameter, 52000, Pakistan

      IIF 75
  • Shahzad, Khurram
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 76
  • Shahzad, Khurram
    Pakistani business executive born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 10v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 77
  • Shahzad, Khurram
    Pakistani director born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 302, Walpole Road, Slough, SL1 6PP, England

      IIF 78
  • Shahzad, Khurram
    Pakistani businessman born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 218, Street 5 Paragon City, Lahore, Punjab, Pakistan

      IIF 79
  • Shahzad, Khurram
    Pakistani director and company secretary born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Sherwood Rise, Nottingham, NG7 6JE, England

      IIF 80
  • Shahzad, Khurram
    Pakistani chief executive born in January 1989

    Resident in Pakistan

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

      IIF 81
  • Shahzad, Khurram
    Pakistani company director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 5, Chungi No 9, Chah Munshi Wala, Multan, 6000, Pakistan

      IIF 82
  • Shahzad, Khurram
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 14, New Canal Park New Housing Colony Street No 1, Block C Haroonabad, 62100, Pakistan

      IIF 83
  • Shahzad, Khurram
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 84
  • Shahzad, Khurram
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H # 42-b, St # 3 Mohalla Salamat Pura, Lahore Cantt, Lahore, 54000, Pakistan

      IIF 85
  • Shahzad, Khurram
    Pakistani ecommerce seller born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Farid Town, Farid Town, Sahiwal, 57000, Pakistan

      IIF 86
  • Mr Khuram Shahzad
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 123, High Street, Bedford, MK40 1NU, England

      IIF 87
  • Shahzad, Khuram
    Pakistani company director born in October 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7700, 182 184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 88
    • House 56, Ward No 1 Railway Road Zahoor Colony, Muzaffar Garh, Punjab, 34200, Pakistan

      IIF 89
  • Shahzad, Khuram
    Pakistani entrepreneur born in October 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Building 62-g, 1st Floor, Sector G, Dha Phase 1, Lahore, Lahore, 54000, Pakistan

      IIF 90
  • Shahzad, Khuram
    Pakistani company director born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, 365 New Earth Street Oldham, Oldham, OL4 5ES, United Kingdom

      IIF 91
  • Shahzad, Khuram
    Pakistani born in May 1983

    Resident in Pakistan

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

      IIF 92
  • Shahzad, Khuram
    Pakistani businessman born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gorebrook Works, Pink Bank Lane, Manchester, M12 5GH, England

      IIF 93
  • Shahzad, Khuram
    Pakistani company director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Street, Ward No. 8, Grass Mandi, Gate No. 54, Multan, 60000, Pakistan

      IIF 94
  • Shahzad, Khuram
    Pakistani owner born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 94045, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 95
  • Shahzad, Khurram
    Pakistani company director born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2620, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 96
  • Shahzad, Khurram
    Pakistani director born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no.12, Tehsil Pasrur, District Sialkot, Village Kingra, Sialkot, 51565, Pakistan

      IIF 97
  • Shahzad, Khurram
    Irish company director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, Eskrick Street, Bolton, BL1 3JB, England

      IIF 98
  • Shahzad, Khurram
    Pakistani director born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 91217, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 99
  • Shahzad, Khurram
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Lincoln Gardens, Ilford, IG1 3NF, England

      IIF 100
  • Shahzad, Khurram
    Pakistani accountant born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Khas Doul Ranjha, 0546, 50430, Pakistan

      IIF 101
  • Shahzad, Khurram
    Pakistani director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 11 Lyne Court, Meadowbank Road, London, NW9 8LQ, United Kingdom

      IIF 102
  • Shahzad, Khurram
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52, Bedford Street, Derby, DE22 3PB, England

      IIF 103
  • Shehzad, Khurram
    Pakistani born in October 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Railway Colony, Railway Colony, Cantt, Cantt, 75110, Pakistan

      IIF 104
  • Shehzad, Khurram
    Pakistani company director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3493, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 105
  • Shehzad, Khurram
    Pakistani student born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 204/12, Hassan Street, 7up Factory Road, Mda Chowk, Multan, Pakistan

      IIF 106
  • Mr Khurram Shahzad
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • 12, Island Way East, St. Marys Island, Chatham, ME4 3JD, England

      IIF 107
  • Mr Khurram Shahzad
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31, Bridlepath Way, Feltham, TW14 8AL, England

      IIF 108
  • Mr Khurram Shahzad
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64, The Greenway, London, NW9 5AP, England

      IIF 109 IIF 110
    • 3, Nicholsons Lane, Maidenhead, SL6 1HR, England

      IIF 111
  • Shahzad, Khuram
    Pakistani born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 95, Crescent Road, Bolton, BL3 2JS, England

      IIF 112
  • Shahzad, Khuram
    Pakistani doctor born in July 1991

    Resident in Pakistan

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

      IIF 113
  • Shahzad, Khurram
    Belgian business born in April 1981

    Resident in United Kingdom

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

      IIF 114
  • Shahzad, Khurram
    Belgian self empolyed born in April 1981

    Resident in United Kingdom

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

      IIF 115
  • Shehzad, Khurram
    Pakistani director born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 494, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 116
  • Shehzad, Khurram
    Pakistani born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kallar Syedan, Dhoke Makk, Tehsil Kallar Syedan, 47500, Pakistan

      IIF 117
  • Shahzad, Khurram
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 9, Street 22, G-10/2, Islamabad, 44000, Pakistan

      IIF 118
  • Khurram, Shahzad
    Pakistani born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 49, Cavell Street, London, E1 2BP, England

      IIF 119
  • Shahzad, Khuram
    Pakistani born in October 2002

    Resident in Pakistan

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

      IIF 120
  • Shahzad, Khurram

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

      IIF 121
  • Shahzad, Khuram
    Pakistani director born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2722, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 122
  • Shahzad, Khurram
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Tenby Drive, Luton, LU4 9BL, United Kingdom

      IIF 123
  • Shahzad, Khurram
    Pakistani born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101a, Meadow Street, Preston, PR1 1TS, United Kingdom

      IIF 124
  • Shahzad, Khurram
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Daniels Gate, Spalding, PE11 3QY, United Kingdom

      IIF 125
  • Shahzad, Khurram
    Pakistani business executive born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Daniels Gate, Spalding, PE11 3QY, England

      IIF 126
  • Shahzad, Khurram
    Pakistani business support services born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 198, Hounslow Road, Hanworth, Feltham, Middlesex, TW13 5JP, United Kingdom

      IIF 127
  • Shahzad, Khurram
    Pakistani managing director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 65, Masefield Road, Warminster, BA12 8HU, England

      IIF 128
  • Shahzad, Khurram
    Pakistani support services born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Frenchs Avenue, Dunstable, Bedfordshire, LU6 1BH, England

      IIF 129
  • Shahzad, Khurram
    Pakistani born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Galloway Street, Liverpool, L7 6PD, England

      IIF 130
  • Shahzad, Khurram
    Pakistani information technology born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 207, Regent Street 3rd Floor, Regent Street, London, W1B 3HH, United Kingdom

      IIF 131
  • Shahzad, Khurram
    Pakistani services born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 119, Whyteville Road, Forest Gate, London, E7 9LS

      IIF 132
  • Shahzad, Khurram, Mr.
    Pakistani company director born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No. 3, 49 Lower Cathedral Road, Cardiff, CF11 6LW, United Kingdom

      IIF 133
  • Shahzad, Khurram, Mr.
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26, Rutherwick Rise, Coulsdon, London, CR5 2RG, United Kingdom

      IIF 134
  • Shehzad, Khurram

    Registered addresses and corresponding companies
    • House No 204/12, Hassan Street, 7up Factory Road, Mda Chowk, Multan, Pakistan

      IIF 135
  • Mr. Shahzad Khuram
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, Elderfield Road, Bolton, BL3 4FU, England

      IIF 136
  • Shahzad, Khuram
    Pakistani company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Sussex Drive, Blackburn, BB1 1EN, United Kingdom

      IIF 137
    • 42, Sussex Drive, Blackburn, BB1 1EN, United Kingdom

      IIF 138
    • 64, Ash Grove, Dunmow, CM6 1QY, United Kingdom

      IIF 139
    • 45, Parkdale Avenue, Manchester, M18 7AG, United Kingdom

      IIF 140
  • Shahzad, Khuram
    Pakistani trader born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Alexander Suite, Waters Green House, Sunderland Street, Macclesfield, SK11 6LF, England

      IIF 141
  • Shahzad, Khuram
    Pakistani director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Swanbourne Road, Sheffield, South Yorkshire, S5 7TQ, United Kingdom

      IIF 142
  • Shahzad, Khuram
    Pakistani born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, St Loyes Street, Bedford, MK40 1EP, United Kingdom

      IIF 143
  • Shahzad, Khurram
    Pakistani born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Rodney Street, Swansea, SA1 3UB, United Kingdom

      IIF 144
  • Shahzad, Khurram, Mr,
    Pakistani born in August 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Upland Way, Epsom, England, Upland Way, Epsom, KT18 5SR, England

      IIF 145
  • Shehzad, Khurram
    Pakistani director born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 97457, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 146
  • Khurram Shahzad
    Pakistani born in April 1977

    Resident in England

    Registered addresses and corresponding companies
    • Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 147
  • Mr Khuram Shahzad
    English born in December 1999

    Resident in England

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 148
  • Mr Muhammad Khurram Shahzad
    British born in October 1982

    Resident in England

    Registered addresses and corresponding companies
    • 147, Tennyson Road, Coventry, CV2 5JD, England

      IIF 149 IIF 150
    • 147, Tennyson Road, Coventry, CV2 5JD, United Kingdom

      IIF 151 IIF 152
    • 151-153, Warwick Road, Coventry, CV3 6AU, England

      IIF 153
    • 22, Daleway Road, Coventry, CV3 6JE, England

      IIF 154
    • Yard 1, Aintree Close, Coventry, CV6 5QD, England

      IIF 155
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 156
  • Mr. Khurram Shahzad
    British born in April 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 21, Strathblane Drive, East Kilbride, Glasgow, G75 8GA, Scotland

      IIF 157
    • 21, Strathblane Drive, Glasgow, G75 8GA, Scotland

      IIF 158
  • Shahzad, Khuram
    Pakistani born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Watford Way, Hendon, London, NW4 3AD, United Kingdom

      IIF 159
  • Mr Khuram Shahzad
    Pakistani born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2456, 30 Cannon Street, City Of London, EC4M 6XD, United Kingdom

      IIF 160
  • Mr Khuram Shahzad
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 123, High Street, Bedford, MK40 1NU, England

      IIF 161
    • 1st Floor, 38 St Loyes Street, Bedford, MK40 1EP, United Kingdom

      IIF 162
    • 94, High Street, Bedford, MK40 1NN, England

      IIF 163
    • 17, Colville Street, Burnley, BB10 1LY, England

      IIF 164 IIF 165
    • 152, The Broadway, Southall, UB1 1QN, England

      IIF 166
  • Shahzad, Khurram Khurram
    Pakistan it enterpreneur born in February 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 654, House No. 654 Street No. 33 D-block, Pwd Society, Islamabad, 44000, Pakistan

      IIF 167
  • Khuram, Shahzad, Mr.
    Pakistani born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 24, Elderfield Road, Bolton, BL3 4FU, England

      IIF 168
  • Mr Khuram Shahzad
    Pakistani born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 428, Claremont Road, Manchester, M14 7PB, England

      IIF 169
  • Mr Khurram Shahzad
    Pakistani born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 102, Shirley Road, Manchester, Greater Manchester, M8 0NE, England

      IIF 170
  • Mr Khurram Shahzad
    Pakistani born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, Skipton Avenue, Huddersfield, HD2 2QG, England

      IIF 171
  • Mr Khurram Shahzad
    Pakistani born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 100, 100 Hathaway Road, Grays, Essex, RM17 5LD, United Kingdom

      IIF 172
  • Mr Khurram Shahzad
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 278, Central Park Road, London, E6 3AD, England

      IIF 173
  • Mr Khurram Shahzad
    German born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • 17, Rockingham Avenue, Hornchurch, RM11 1HH, England

      IIF 174
    • 64, The Greenway, London, NW9 5AP, England

      IIF 175
    • Flat 120 Atria House, 219 Bath Road, Slough, SL1 4BE, England

      IIF 176 IIF 177
  • Mr Khurram Shahzad
    Pakistani born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • 120a, Upper Tooting Road, London, SW17 7EN, England

      IIF 178
  • Mr Khurram Shahzad
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 96, Silverleigh Road, Thornton Heath, CR7 6DW, England

      IIF 179
  • Mr Khurram Shehzad
    Pakistani born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 72, Birch Lane, Manchester, M13 0WN, England

      IIF 180
  • Khuram, Shahzad
    Pakistani business person born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cardiff Bay Business Centre, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 181
  • Mr Khurram Shahzad
    Pakistani born in December 1983

    Resident in England

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

      IIF 182
  • Mr Khurram Shahzad
    Pakistani born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • 15065593 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 183
  • Mr Khurram Shahzad
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
  • Shahzad, Khurram, Mr.
    Pakistani doctor born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, BD23 1NJ, United Kingdom

      IIF 186
  • Mr Khurram Shahzad
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Grimscar Avenue, Huddersfield, HD2 2TU, United Kingdom

      IIF 187
  • Mr Shahzad Khuram
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cardiff Bay Business Centre, Titan Road, Cardiff, CF24 5BS, Wales

      IIF 188
  • Mr Khurram Shahzad
    British,pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 41, Manford Cross, Chigwell, IG7 4AB, England

      IIF 189
  • Mr Khurram Shahzad
    Pakistani born in October 1985

    Resident in Canada

    Registered addresses and corresponding companies
    • Unit 709, 172 Wentworth Dr., Halifax, Nova Scotia, B3M 0P4, Canada

      IIF 190
  • Mr Khurram Shahzad
    Pakistani born in September 1987

    Resident in Ireland

    Registered addresses and corresponding companies
    • 5, The Grove Castlebar, Co Mayo, F23P 389, Ireland

      IIF 191
  • Mr. Khurram Shahzad
    Pakistani born in October 1980

    Resident in Ireland

    Registered addresses and corresponding companies
    • Khurram Shahzad, 5 Shackleton Drive, Shackleton Park, Dublin, K78C6F5, Ireland

      IIF 192
  • Shahzad, Khurram
    Pakistani company director born in March 1993

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Office 6018, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 193
  • Khurram Shahzad
    Pakistani born in April 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No.10, 1st Floor Kala Khan Shopping Center, Shamsabad Murree Road, Rawalpindi, 46000, Pakistan

      IIF 194
  • Khurram Shahzad
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3112, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 195
  • Khurram Shahzad
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 196
  • Khurram Shahzad
    Pakistani born in June 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 218, Street 5 Paragon City, Lahore, Punjab, Pakistan

      IIF 197
  • Khurram Shahzad
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 5, Chungi No 9, Chah Munshi Wala, Multan, 6000, Pakistan

      IIF 198
  • Khurram Shehzad
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 204/12, Hassan Street, 7up Factory Road, Mda Chowk, Multan, Pakistan

      IIF 199
  • Mr Khuram Shahzad
    British born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Watford Way, Hendon, Essex, NW4 3AD, United Kingdom

      IIF 200
    • 374 Ley Street, Ilford, Essex, IG1 4AE, United Kingdom

      IIF 201 IIF 202
    • 68, Surbiton Road, Kingston Upon Thames, Surrey, KT1 2HT, England

      IIF 203
    • 16, Watford Way, Hendon, London, NW4 3AD

      IIF 204
  • Mr Khurram Shahzad
    Pakistani born in April 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Humphrey Avenue, Bromsgrove, B60 3JE, England

      IIF 205
  • Mr Khurram Shahzad
    British born in August 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 139, Crescent Road, Hadley, Telford, Shropshire, TF1 5LE, United Kingdom

      IIF 206
  • Mr Khurram Shahzad
    Pakistani born in January 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1795, Paisley Road West, Glasgow, G52 3SS, Scotland

      IIF 207
  • Mr Khurram Shahzad
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Bridlepath Way, Feltham, TW148AL, United Kingdom

      IIF 208
  • Mr Khurram Shahzad
    Pakistani born in October 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • 115/1, Piersfield Terrace, Edinburgh, EH8 7BS, Scotland

      IIF 209
  • Khurram Shahzad
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 52, Bedford Street, Derby, DE22 3PB, England

      IIF 210
  • Mr Khuram Shahzad
    Pakistani born in October 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Building 62-g, 1st Floor, Sector G, Dha Phase 1, Lahore, Lahore, 54000, Pakistan

      IIF 211
    • Office 7700, 182 184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 212
    • House 56, Ward No 1 Railway Road Zahoor Colony, Muzaffar Garh, Punjab, 34200, Pakistan

      IIF 213
  • Mr Khuram Shahzad
    Pakistani born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, 365 New Earth Street Oldham, Oldham, OL4 5ES, United Kingdom

      IIF 214
  • Mr Khuram Shahzad
    Pakistani born in May 1983

    Resident in Pakistan

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

      IIF 215
  • Mr Khuram Shahzad
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Gorebrook Works, Pink Bank Lane, Manchester, M12 5GH, England

      IIF 216
  • Mr Khuram Shahzad
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Street, Ward No. 8, Grass Mandi, Gate No. 54, Multan, 60000, Pakistan

      IIF 217
  • Mr Khuram Shahzad
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 94045, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 218
  • Shahzad, Muhammad Khurram
    Pakistani trade born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 150, Middlemarch Road, Coventry, West Midlands, CV6 3GH, United Kingdom

      IIF 219
  • Khurram, Shahzad
    Pakistani born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Fordham Street, London, E1 1HS, United Kingdom

      IIF 220
  • Mr Khuram Shahzad
    Pakistani born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 95, Crescent Road, Bolton, BL3 2JS, England

      IIF 221
  • Mr Khuram Shahzad
    Pakistani born in July 1991

    Resident in Pakistan

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

      IIF 222
  • Mr Khuram Shahzad
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 21, Barton Avenue, Blackpool, FY1 6AP, England

      IIF 223
  • Mr Khurram Shahzad
    Pakistani born in September 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Silverstream House, 45 Fitzroy Street, London, W1T 6EB, England

      IIF 224
  • Mr Khurram Shahzad
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23£, Karamabad, Ghakameter, 52000, Pakistan

      IIF 225
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 226
  • Mr Khurram Shahzad
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 10v, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 227
  • Mr Khurram Shahzad
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 302, Walpole Road, Slough, SL1 6PP, England

      IIF 228
  • Mr Khurram Shahzad
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office D-72, Street 11, Gulberg Services Road, Faisal Town, Islamabad, 45550, Pakistan

      IIF 229
  • Mr Khurram Shahzad
    Pakistani born in January 1989

    Resident in Pakistan

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

      IIF 230
  • Mr Khurram Shahzad
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 14, New Canal Park New Housing Colony Street No 1, Block C Haroonabad, 62100, Pakistan

      IIF 231
  • Mr Khurram Shahzad
    Pakistani born in July 1989

    Resident in Pakistan

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

      IIF 232
  • Mr Khurram Shahzad
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H # 42-b, St # 3 Mohalla Salamat Pura, Lahore Cantt, Lahore, 54000, Pakistan

      IIF 233
  • Mr Khurram Shahzad
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Farid Town, Farid Town, Sahiwal, 57000, Pakistan

      IIF 234
  • Mr Khurram Shehzad
    Pakistani born in October 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat D1/526, Flat Number D1/526, Munir Bridge View Appartments G, Karachi, Pakistan

      IIF 235
  • Mr Khurram Shehzad
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3493, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 236
  • Shahzad, Muhammed Khurram
    Pakistani born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, London, N4 3EG, United Kingdom

      IIF 237
  • Khurram Shahzad
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 9, Street 22, G-10/2, Islamabad, 44000, Pakistan

      IIF 238
  • Mr Khurram Shahzad
    Pakistani born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2620, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 239
  • Mr Khurram Shahzad
    Pakistani born in December 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H.no.12, Tehsil Pasrur, District Sialkot, Village Kingra, Sialkot, 51565, Pakistan

      IIF 240
  • Mr Khurram Shahzad
    Irish born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, Eskrick Street, Bolton, BL1 3JB, England

      IIF 241
  • Mr Khurram Shahzad
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 91217, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 242
  • Mr Khurram Shahzad
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16, Lincoln Gardens, Ilford, IG1 3NF, England

      IIF 243
  • Mr Khurram Shahzad
    Pakistani born in March 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Khas Doul Ranjha, 0546, 50430, Pakistan

      IIF 244
  • Mr Khurram Shehzad
    Pakistani born in June 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 494, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 245
  • Mr Khurram Shehzad
    Pakistani born in September 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kallar Syedan, Dhoke Makk, Tehsil Kallar Syedan, 47500, Pakistan

      IIF 246
  • Mr, Khurram Shahzad
    Pakistani born in August 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Upland Way, Epsom, 5, Upland Way, Epsom, Upland Way, Epsom, KT18 5SR, England

      IIF 247
  • Mr. Khurram Shahzad
    Pakistani born in October 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat No. 3, 49 Lower Cathedral Road, Cardiff, CF11 6LW, United Kingdom

      IIF 248
  • Mr. Khurram Shahzad
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26, Rutherwick Rise, Coulsdon, London, CR5 2RG, United Kingdom

      IIF 249
  • Khuram Shahzad
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2722, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 250
  • Mr Khuram Shahzad
    Pakistani born in October 2002

    Resident in Pakistan

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

      IIF 251
  • Mr Khurram Shahzad
    Belgian born in April 1981

    Resident in United Kingdom

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

      IIF 252 IIF 253
  • Khuram Shahzad
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Swanbourne Road, Sheffield, South Yorkshire, S5 7TQ, United Kingdom

      IIF 254
  • Khuram Shahzad
    Pakistani born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, St Loyes Street, Bedford, MK40 1EP, United Kingdom

      IIF 255
  • Khurram Shahzad
    Pakistani born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Galloway Street, Liverpool, L7 6PD, England

      IIF 256
  • Mr Khuram Shahzad
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Sussex Drive, Blackburn, BB1 1EN, United Kingdom

      IIF 257
    • 42, Sussex Drive, Blackburn, BB1 1EN, United Kingdom

      IIF 258
    • 64, Ash Grove, Dunmow, CM6 1QY, United Kingdom

      IIF 259
    • 45, Parkdale Avenue, Manchester, M18 7AG, United Kingdom

      IIF 260
  • Mr Khurram Shahzad
    Pakistani born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Tenby Drive, Luton, LU4 9BL, United Kingdom

      IIF 261
  • Mr Khurram Shahzad
    Pakistani born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 101a, Meadow Street, Preston, PR1 1TS, United Kingdom

      IIF 262
  • Mr Khurram Shahzad
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Vista Business Centre, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 263
    • 344-348, Office 101 Sir Robert Peel House, 344-348 High Road, Ilford, IG1 1QP, England

      IIF 264
  • Mr Khurram Shehzad
    Pakistani born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 97457, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 265
  • Imran, Muhammad Khayyam
    Indian hotel staff born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Lawrence Avenue, London, E12 5QR, England

      IIF 266
  • Mr Khurram Shahzad
    Pakistani born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Rodney Street, Swansea, SA1 3UB, United Kingdom

      IIF 267
  • Mr Khurram Shahzad
    Pakistani born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 11 Lyne Court, Meadowbank Road, London, NW9 8LQ, United Kingdom

      IIF 268
  • Mr Muhammed Khurram Shahzad
    Pakistani born in August 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Stroud Green Road, London, N4 3EG, United Kingdom

      IIF 269
child relation
Offspring entities and appointments 140
  • 1
    10 TO 14 ISLAND WAY EAST LIMITED
    16075173
    14 Island Way East, St. Marys Island, Chatham, England
    Active Corporate (3 parents)
    Officer
    2024-11-12 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2024-11-12 ~ now
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    786 OUTSOURCE LTD
    12802501 15058793
    786 Outsource Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-10 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Ownership of voting rights - 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
  • 3
    786 OUTSOURCE LTD
    15058793 12802501
    86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    32,451 GBP2025-08-27
    Officer
    2023-08-08 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2023-08-08 ~ now
    IIF 256 - Right to appoint or remove directors OE
    IIF 256 - Ownership of shares – 75% or more OE
    IIF 256 - Ownership of voting rights - 75% or more OE
  • 4
    9S SERVICES LTD
    11399111
    65 Masefield Road, Warminster, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    763 GBP2021-06-30
    Officer
    2018-06-05 ~ dissolved
    IIF 128 - Director → ME
  • 5
    A & T ESTATES (HUDDERSFIELD) LTD
    11997049
    16 Grimscar Avenue, Huddersfield, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2019-05-15 ~ 2021-07-15
    IIF 43 - Director → ME
    Person with significant control
    2019-05-15 ~ 2022-02-11
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    A.T.E-COMMERCE LTD
    15135176
    4385, 15135176 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-13 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2023-09-13 ~ dissolved
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of voting rights - 75% or more OE
  • 7
    ACP DIGITAL LIMITED - now
    AUTO COIN PAYMENTS LIMITED
    - 2022-01-20 12593667
    10 Sherwood Rise, Nottingham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2021-05-24
    Officer
    2020-06-10 ~ 2021-01-20
    IIF 80 - Director → ME
  • 8
    ALHAMD TRAVELS LTD
    16058903
    147 Tennyson Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-11-04 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-11-04 ~ now
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 9
    ALIA’S TREAT HOUSE LIMITED
    15295996
    1st Floor 38 St Loyes Street, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2023-11-20 ~ dissolved
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 10
    APEX MART LIVE LTD
    14471994
    Flat No. 3, 49 Lower Cathedral Road, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Right to appoint or remove directors OE
    IIF 248 - Ownership of voting rights - 75% or more OE
  • 11
    APFF MOBILES LTD
    11860157
    Office 6 The Tube, 86 North Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2019-03-05 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 170 - Ownership of shares – 75% or more OE
  • 12
    ASIAN CUISINE GROUP LIMITED
    14315439
    3 Nicholsons Lane, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    -43,124 GBP2024-08-31
    Officer
    2022-08-24 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 13
    AYMZ TECH LIMITED
    13061886 14258238
    12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-12-04 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2020-12-04 ~ dissolved
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of voting rights - 75% or more OE
  • 14
    AYMZ TECH LIMITED
    14258238 13061886
    12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of shares – 75% or more OE
  • 15
    AYYAN COMMUNICATIONS LIMITED
    14026898
    63 Humphrey Avenue, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 205 - Right to appoint or remove directors OE
  • 16
    BEDFONT MOTORS LTD
    13447337
    18 Alcott Close, Feltham, England
    Dissolved Corporate (3 parents)
    Officer
    2021-06-09 ~ dissolved
    IIF 5 - Director → ME
  • 17
    BEDFORD WINGS LTD
    14879521
    123 High Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2023-05-18 ~ dissolved
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
  • 18
    BEST DEALS FOR HOTELS LIMITED
    08468767 08626307
    207 Regent Street 3rd Floor, Regent Street, London
    Dissolved Corporate (3 parents)
    Officer
    2013-04-02 ~ 2013-05-08
    IIF 131 - Director → ME
  • 19
    BEST IN COMPUTER TECHNOLOGY LTD
    14685933
    64 The Greenway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 20
    BEST LOCATED MARKETING LTD
    14557558
    64 The Greenway, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    297,400 GBP2023-12-24
    Officer
    2022-12-25 ~ 2024-01-22
    IIF 16 - Director → ME
    Person with significant control
    2022-12-25 ~ 2023-11-27
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 21
    BEST REGALIA LTD
    15809483
    8 Mawson Close, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-10 ~ now
    IIF 1 - Director → ME
  • 22
    BKA ENTERPRISE LONDON LIMITED
    14885551
    105a Leyton 105a Leyton High Road, Leyton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 23
    BRITBAY DEALS LTD
    16141285
    4385, 16141285 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-12-17 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2024-12-17 ~ dissolved
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Right to appoint or remove directors OE
  • 24
    BUBLES LIMITED
    13970496
    17 Colville Street, Burnley, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2022-03-11 ~ dissolved
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
  • 25
    CALEB LIMITED
    13577514
    Flat 11 Lyne Court, Meadowbank Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-20 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2021-08-20 ~ dissolved
    IIF 268 - Ownership of voting rights - 75% or more OE
    IIF 268 - Right to appoint or remove directors OE
    IIF 268 - Ownership of shares – 75% or more OE
  • 26
    CENTURY PROACTIVE LIMITED
    08677607
    4 Dunedin Road, Ilford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-09-05 ~ 2015-04-04
    IIF 26 - Director → ME
  • 27
    CHATPAO LIMITED
    14296699
    42 Sussex Drive, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 258 - Ownership of shares – 75% or more OE
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Right to appoint or remove directors OE
  • 28
    CHERRY SOULS LTD
    15685373
    4385, 15685373 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-27 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2024-04-27 ~ dissolved
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more OE
  • 29
    CLOUDBG LTD
    14847521
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,318 GBP2025-05-31
    Officer
    2023-05-04 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 232 - Right to appoint or remove directors OE
    IIF 232 - Ownership of shares – 75% or more OE
    IIF 232 - Ownership of voting rights - 75% or more OE
  • 30
    COBAMI WELLEND LIMITED
    16548547
    Flat 120 Atria House 219 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-06-29 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2025-06-29 ~ now
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 31
    CONSTANT CONTINUITY LIMITED
    08870484
    26 Flint Green Road, Birmingham, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-02-28
    Officer
    2014-01-30 ~ 2014-02-15
    IIF 167 - Director → ME
  • 32
    COV MART LTD
    16322628
    22 Daleway Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-03-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-03-18 ~ now
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 33
    COV PRIME HOTELS LTD
    13732138
    151-153 Warwick Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-11-30
    Officer
    2021-11-09 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-11-09 ~ now
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 34
    COVENTRY HOTELS LTD
    10897932
    Flat 5, 15 Thorpe Hall Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,288 GBP2018-08-31
    Officer
    2017-08-03 ~ 2019-03-01
    IIF 56 - Director → ME
    2017-08-03 ~ 2017-08-03
    IIF 237 - Director → ME
    Person with significant control
    2017-08-03 ~ 2019-03-01
    IIF 269 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 269 - Ownership of shares – 75% or more OE
    IIF 269 - Right to appoint or remove directors OE
  • 35
    CUSTARDO CREATIVE LIMITED
    14177682
    Silverstream House, 45 Fitzroy Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
  • 36
    DALOWAAL CATERING LTD
    SC857332
    1795 Paisley Road West, Glasgow, Scotland
    Active Corporate (3 parents)
    Officer
    2025-12-04 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2025-12-04 ~ now
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 37
    DELFI SERVICES LTD
    10707546
    Suit 205a Regus, Watling Court Bridgetown, Cannock, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    143,935 GBP2024-03-31
    Officer
    2017-04-04 ~ 2018-05-21
    IIF 125 - Director → ME
    Person with significant control
    2017-04-04 ~ 2018-05-21
    IIF 263 - Ownership of voting rights - 75% or more OE
    IIF 263 - Ownership of shares – 75% or more OE
    IIF 263 - Right to appoint or remove directors OE
  • 38
    DESSERTSANDBREAKFAST LTD
    16405240
    34 St Loyes Street, Bedford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Right to appoint or remove directors OE
  • 39
    DILIGENT MEDICAL SERVICES LTD
    14948927
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2023-06-20 ~ 2025-05-04
    IIF 92 - Director → ME
    Person with significant control
    2023-06-20 ~ 2025-05-04
    IIF 215 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 215 - Right to appoint or remove directors as a member of a firm OE
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 215 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 40
    DOORSTEP DINER BEDFORD LTD
    14208511
    123 High Street, Bedford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,567 GBP2024-07-31
    Officer
    2022-07-01 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-07-01 ~ dissolved
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 41
    DOORSTEP DOLCI BEDFORD LTD
    13960461
    94 High Street, Bedford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-07 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-03-07 ~ dissolved
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 42
    EAGLEFS LTD
    13488937
    17 Rockingham Avenue, Hornchurch, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
  • 43
    EC CLICK LIMITED
    13794634
    Unit 91217, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-10 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2021-12-10 ~ dissolved
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Ownership of shares – 75% or more OE
  • 44
    EXTREME MART LTD
    15040958
    4385, 15040958 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of voting rights - 75% or more OE
  • 45
    FARIWEALTHY LIMITED
    15146212
    278 Central Park Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of shares – 75% or more OE
    IIF 173 - Ownership of voting rights - 75% or more OE
  • 46
    FIRE FUSION LIMITED
    14886627
    41 Manford Cross, Chigwell, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 47
    FLORA HOTELS LTD
    - now 11375047
    IMPERIAL HOTELS LTD
    - 2021-07-29 11375047
    147 Tennyson Road, Coventry, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2018-05-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-05-22 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    GAMMA ULTIMATE LIMITED
    14620890
    4385, 14620890 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-27 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2023-01-27 ~ dissolved
    IIF 250 - Ownership of shares – 75% or more OE
  • 49
    GEEKS INFUSIONS LTD
    13197753
    214 Suite 176 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-11 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2021-02-11 ~ dissolved
    IIF 253 - Ownership of voting rights - 75% or more OE
    IIF 253 - Right to appoint or remove directors OE
    IIF 253 - Ownership of shares – 75% or more OE
  • 50
    GORIAN LTD
    15697752
    Unit 137895 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2024-04-30 ~ now
    IIF 191 - Ownership of shares – 75% or more OE
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - 75% or more OE
  • 51
    HADIM ENTERPRISES LIMITED
    13990850
    302 Walpole Road, Slough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    525 GBP2023-03-31
    Officer
    2022-03-21 ~ 2024-02-29
    IIF 78 - Director → ME
    Person with significant control
    2022-03-21 ~ 2024-02-29
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Right to appoint or remove directors OE
  • 52
    HR7 LTD
    14679905
    4385, 14679905 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-06-20 ~ dissolved
    IIF 193 - Director → ME
  • 53
    IFILE DIGITAL KEYS LTD
    13818576
    Flat 10v 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-12-27 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2021-12-27 ~ dissolved
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of shares – 75% or more OE
  • 54
    IMPETUS BUSINESS SERVICES LTD
    08784661
    66 Earl Street, Maidstone, Kent
    Dissolved Corporate (8 parents)
    Total Assets Less Current Liabilities (Company account)
    -7,708 GBP2017-03-31
    Officer
    2013-11-21 ~ 2017-03-31
    IIF 129 - Director → ME
    Person with significant control
    2016-04-07 ~ 2017-03-31
    IIF 264 - Has significant influence or control OE
  • 55
    INDIGO CARS LONDON LTD
    15389883
    31 Bridlepath Way, Feltham, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-01-05 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2024-01-05 ~ dissolved
    IIF 208 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 208 - Right to appoint or remove directors as a member of a firm OE
    IIF 208 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 208 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 208 - Right to appoint or remove directors OE
    IIF 208 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 208 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 56
    K-NOOR CO LTD
    15575723
    111 Tenby Drive, Luton, England
    Active Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 261 - Ownership of shares – 75% or more OE
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of voting rights - 75% or more OE
  • 57
    KAMSA SERVICES LTD
    SC656596
    21 Strathblane Drive, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    569 GBP2021-03-31
    Officer
    2020-03-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2020-03-06 ~ dissolved
    IIF 158 - Ownership of shares – 75% or more OE
  • 58
    KAS AUTOS LTD
    16530495
    22 Daleway Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2025-06-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 59
    KASAM PLUS PRIVATE LIMITED
    SC843851
    21 Strathblane Drive, East Kilbride, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    2025-04-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 157 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 157 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 157 - Right to appoint or remove directors OE
  • 60
    KAZNEXT LTD
    12717892
    International House 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,877 GBP2021-07-31
    Officer
    2020-07-03 ~ 2023-01-14
    IIF 40 - Director → ME
    Person with significant control
    2020-07-03 ~ 2023-01-14
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 61
    KELCO COMPUTERS LIMITED
    07724312
    113 Poplar Road, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 141 - Director → ME
  • 62
    KHMAA LIMITED
    14109412
    64 Ash Grove, Dunmow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-16 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2022-05-16 ~ dissolved
    IIF 259 - Ownership of voting rights - 75% or more OE
    IIF 259 - Ownership of shares – 75% or more OE
    IIF 259 - Right to appoint or remove directors OE
  • 63
    KHURAM SHAHZAD LIMITED
    13014799 15212068
    12 Constance Street, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2020-11-12 ~ dissolved
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 64
    KHURAM SHAHZAD LTD
    15212068 13014799
    4385, 15212068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of shares – 75% or more OE
  • 65
    KHURAM TRADRES LIMITED
    13887882
    Unit 94045 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-02 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2022-02-02 ~ dissolved
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Right to appoint or remove directors OE
    IIF 218 - Ownership of shares – 75% or more OE
  • 66
    KHURAM&CO LIMITED
    13940524
    17 Colville Street, Burnley, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
    IIF 164 - Ownership of shares – 75% or more OE
  • 67
    KHURRAM GREENWAY PRINTING LTD
    14644022
    64 The Greenway, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    290,500 GBP2024-02-28
    Officer
    2023-02-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 68
    KHURRAM MART LTD
    14152424
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2022-06-06 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Ownership of shares – 75% or more OE
  • 69
    KHURRAM SHAHZAD ENTERPRISES LTD
    15624542 16105659, 14013756
    4385, 15624542 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-07 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2024-04-07 ~ dissolved
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Ownership of voting rights - 75% or more OE
  • 70
    KHURRAM SHAHZAD ENTERPRIZES LTD
    16105659 15624542, 14013756
    Office 2620 182-184 High Street, North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-27 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 267 - Ownership of voting rights - 75% or more OE
    IIF 267 - Right to appoint or remove directors OE
    IIF 267 - Ownership of shares – 75% or more OE
  • 71
    KHURRAM SHAHZAD LTD
    13968710 15627779
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
  • 72
    KHURRAM SHAHZAD LTD
    15627779 13968710
    120a Upper Tooting Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2024-04-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of voting rights - 75% or more OE
  • 73
    KHURRAMSHEHZAD LTD
    16682624
    72 Birch Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-08-29 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-08-29 ~ now
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
  • 74
    KHURRMI BUTT LIMITED
    15026699
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-25 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2023-07-25 ~ dissolved
    IIF 226 - Ownership of voting rights - 75% or more OE
    IIF 226 - Ownership of shares – 75% or more OE
    IIF 226 - Right to appoint or remove directors OE
  • 75
    KK SUB LIMITED
    08523679
    68 Surbiton Road, Kingston Upon Thames, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    -96,846 GBP2024-05-31
    Officer
    2013-05-10 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50% OE
  • 76
    KNS STORE LIMITED
    14255275
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-25 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2022-07-25 ~ dissolved
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
  • 77
    KRMX LTD
    16694799
    101a Meadow Street, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Right to appoint or remove directors OE
  • 78
    KROX PRIME LTD
    16050107
    4385, 16050107 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 79
    KS LOGICO LTD
    14552906
    Landau Court 2 Tan Bank, Wellington, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,536 GBP2024-12-31
    Person with significant control
    2022-12-21 ~ now
    IIF 229 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 229 - Right to appoint or remove directors OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 80
    KS PRO SHOP LTD
    14958830
    4385, 14958830 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-24 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2023-06-24 ~ dissolved
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 81
    KSBPRO LTD
    14515831
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-30 ~ dissolved
    IIF 114 - Director → ME
    2022-11-30 ~ dissolved
    IIF 121 - Secretary → ME
    Person with significant control
    2022-11-30 ~ dissolved
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Ownership of voting rights - 75% or more OE
  • 82
    KSHAZAD LIMITED
    15065593
    4385, 15065593 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-11 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2023-08-11 ~ dissolved
    IIF 183 - Ownership of shares – 75% or more OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Right to appoint or remove directors OE
  • 83
    KSLB LTD
    14493741
    474-476 Great Cheetham Street East, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
  • 84
    KSMRECRUITMENT LIMITED
    08093445
    119 Whyteville Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2012-06-06 ~ dissolved
    IIF 132 - Director → ME
  • 85
    KSZ VINTAGE LTD
    09791644
    150 Middlemarch Road, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-23 ~ dissolved
    IIF 219 - Director → ME
  • 86
    LMS(UK) LTD
    10368087
    31 Bridlepath Way, Feltham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -94,004 GBP2024-09-30
    Officer
    2016-09-09 ~ 2024-03-01
    IIF 6 - Director → ME
    2024-07-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2016-09-09 ~ now
    IIF 108 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 87
    LOZENGE SERVICES LTD
    09492122
    Lombard Business Park, G18, 8 Lombard Road, Wimbledon, England
    Active Corporate (3 parents)
    Equity (Company account)
    26 GBP2025-03-31
    Officer
    2023-05-12 ~ now
    IIF 2 - Director → ME
  • 88
    M & I DELIGHTS LIMITED
    15640135
    374 Ley Street, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-12 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    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
  • 89
    M&S CLICK NEST LTD
    16154735
    Unit 32a 123 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-30 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2024-12-30 ~ now
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Right to appoint or remove directors OE
    IIF 231 - Ownership of shares – 75% or more OE
  • 90
    MARKENZE TECHNOLOGY LIMITED
    16794502
    24 Elderfield Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-10-19 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2025-10-19 ~ now
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 91
    MAX BUSINESS SERVICES LIMITED
    08145926
    26 Daniels Gate, Spalding, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -2,046 GBP2016-07-31
    Officer
    2012-07-17 ~ 2014-08-15
    IIF 127 - Director → ME
    2016-09-01 ~ dissolved
    IIF 126 - Director → ME
    2014-12-15 ~ 2016-01-01
    IIF 13 - Director → ME
  • 92
    MIRHAM LTD
    13202163
    24 Ousebank Drive, York, North Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -59,945 GBP2025-02-28
    Officer
    2024-02-10 ~ now
    IIF 11 - Director → ME
    2021-02-15 ~ 2023-11-12
    IIF 42 - Director → ME
    Person with significant control
    2021-02-15 ~ now
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 93
    MIZNA PROPERTIES LTD
    16290062
    139 Crescent Road, Hadley, Telford, Shropshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-04 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of shares – 75% or more OE
    IIF 206 - Ownership of voting rights - 75% or more OE
  • 94
    MNK ENTERPRISES UK LTD
    16018190
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-15 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-10-15 ~ 2024-10-30
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 95
    MOTOSIALKOT LTD
    14936467
    Unit 3 365 New Earth Street Oldham, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-14 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2023-06-14 ~ dissolved
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - 75% or more OE
  • 96
    NAIEAN LIMITED
    14300866
    45 Parkdale Avenue, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-17 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2022-08-17 ~ dissolved
    IIF 260 - Ownership of voting rights - 75% or more OE
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Right to appoint or remove directors OE
  • 97
    NEXSUS TRADERS LTD
    16172260
    21 Barton Avenue, Blackpool, England
    Active Corporate (2 parents)
    Officer
    2025-01-09 ~ 2026-01-29
    IIF 41 - Director → ME
    Person with significant control
    2025-01-09 ~ 2026-01-29
    IIF 223 - Right to appoint or remove directors OE
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Ownership of voting rights - 75% or more OE
  • 98
    NEXT AURA COMMERCE LTD
    16825362
    96 Silverleigh Road, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    2025-11-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2025-11-02 ~ now
    IIF 179 - Ownership of shares – 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of voting rights - 75% or more OE
  • 99
    NUNIA STAR LIMITED
    14155715
    40 Sussex Drive, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-07 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2022-06-07 ~ dissolved
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Ownership of shares – 75% or more OE
  • 100
    ONE STEP MART LTD
    16050205
    52 Bedford Street, Derby, England
    Active Corporate (1 parent)
    Officer
    2024-10-30 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 210 - Right to appoint or remove directors OE
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
  • 101
    ORISON SAPPHIRE LIMITED
    13015889
    29 Spring Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,498 GBP2024-11-30
    Officer
    2020-11-13 ~ 2024-10-15
    IIF 70 - Director → ME
    Person with significant control
    2020-11-13 ~ now
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
    IIF 171 - Ownership of voting rights - 75% or more OE
  • 102
    PACKAGES MART LTD
    16807236
    Unit 2456 30 Cannon Street, City Of London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-10-24 ~ now
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 103
    PAK DEALS LIMITED
    13973864
    Unit 97457 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-14 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2022-03-14 ~ dissolved
    IIF 265 - Ownership of voting rights - 75% or more OE
    IIF 265 - Ownership of shares – 75% or more OE
    IIF 265 - Right to appoint or remove directors OE
  • 104
    PAK TRADING ENTERPRISE LTD
    14129033
    4385, 14129033 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Ownership of shares – 75% or more OE
  • 105
    PASSION IMPEX LTD
    16415638
    26 Rutherwick Rise, Coulsdon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-29 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2025-04-29 ~ now
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Ownership of shares – 75% or more OE
  • 106
    RED CRASH LIMITED
    15024025
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Right to appoint or remove directors OE
    IIF 230 - Ownership of voting rights - 75% or more OE
  • 107
    RIGGALL AND HAWKESFORD LTD
    16967920
    61 Salisbury Ave, Barking, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
  • 108
    RKS INNOVATION LIMITED
    SC764045
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 222 - Ownership of shares – 75% or more OE
    IIF 222 - Ownership of voting rights - 75% or more OE
    IIF 222 - Right to appoint or remove directors OE
  • 109
    RYDER LOGISTICS LTD
    13080339
    167-169 Great Portland, Fifth Floor, London
    Active Corporate (2 parents)
    Equity (Company account)
    -57,373 GBP2024-12-31
    Officer
    2020-12-14 ~ 2022-05-28
    IIF 68 - Director → ME
    Person with significant control
    2020-12-14 ~ 2022-05-28
    IIF 200 - Ownership of shares – 75% or more OE
  • 110
    S&P GANTS HILL LTD
    16105847
    374 Ley Street, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-11-27 ~ now
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
  • 111
    SABUU LIMITED
    14536283
    4385, 14536283 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-12 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2022-12-12 ~ dissolved
    IIF 225 - Ownership of voting rights - 75% or more OE
    IIF 225 - Right to appoint or remove directors OE
    IIF 225 - Ownership of shares – 75% or more OE
  • 112
    SAHIR MEDIA LTD
    10049312
    4 Millbank, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    58,698 GBP2018-03-31
    Officer
    2016-03-08 ~ 2016-04-08
    IIF 71 - Director → ME
  • 113
    SAVRO LIMITED
    16751661
    95 Crescent Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2025-09-30 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2025-09-30 ~ now
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Ownership of shares – 75% or more OE
  • 114
    SAZ COV LIMITED
    15420003
    147 Tennyson Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 115
    SECURE IT CONSULTANCY LTD
    08007141
    25 Ridding Lane, Greenford, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2012-03-27 ~ 2014-01-31
    IIF 34 - Director → ME
    2012-03-27 ~ dissolved
    IIF 33 - Director → ME
  • 116
    SHAMI MEDICAL SERVICES LIMITED
    10016943 10116131
    Castle Chambers, Off Mill Bridge, Skipton, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-04-21
    Officer
    2016-02-20 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 147 - Ownership of shares – 75% or more OE
  • 117
    SHAUKAT TRADERS LTD
    SC784766
    115/1 Piersfield Terrace, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-10-03 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2023-10-03 ~ dissolved
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of shares – 75% or more OE
  • 118
    SHAZ CLIPPERS LTD
    10847868
    49 Cavell Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,627 GBP2024-07-31
    Officer
    2017-07-03 ~ 2023-06-01
    IIF 220 - Director → ME
    2024-04-01 ~ 2025-05-19
    IIF 119 - Director → ME
    Person with significant control
    2017-07-03 ~ 2023-06-01
    IIF 172 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Has significant influence or control as a member of a firm OE
    IIF 172 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 172 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 172 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 119
    SOFISTAH LIMITED
    13443347
    4385, 13443347 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-06-07 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2021-06-07 ~ dissolved
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Right to appoint or remove directors OE
    IIF 245 - Ownership of voting rights - 75% or more OE
  • 120
    SOLARA ESSENTIALS LTD
    16713971
    167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-12 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2025-09-12 ~ now
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Right to appoint or remove directors OE
  • 121
    STYLE SCISSORS LTD
    13106377
    112 Swanbourne Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-31 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 254 - Ownership of shares – 75% or more OE
  • 122
    SUBWAY LONDON LIMITED
    06902925
    16 Watford Way, Hendon, London
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11 GBP2024-04-30
    Officer
    2010-01-15 ~ now
    IIF 159 - Director → ME
    2009-05-12 ~ 2009-11-08
    IIF 64 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 204 - Right to appoint or remove directors OE
    IIF 204 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 204 - Ownership of shares – More than 50% but less than 75% OE
  • 123
    TAMESIDE BALTI LTD
    09103436
    651a Mauldeth Road West Chorlton, Manchester
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    5,369 GBP2015-03-31
    Officer
    2014-06-26 ~ dissolved
    IIF 9 - Director → ME
  • 124
    TAREENBADOZAIFAMILY LTD
    14460998
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-03 ~ dissolved
    IIF 106 - Director → ME
    2022-11-03 ~ dissolved
    IIF 135 - Secretary → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
    IIF 199 - Ownership of shares – 75% or more OE
  • 125
    TASEER ENTERPRISES LIMITED
    12479183
    145 Eskrick Street, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-02-24 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2020-02-24 ~ dissolved
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Ownership of voting rights - 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
  • 126
    TCM SERVICES (UK) LTD
    07465854
    651a Mauldeth Road West, Chorlton, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-03-09 ~ 2011-05-10
    IIF 62 - Director → ME
  • 127
    TEMIA HOME LTD
    13175967
    Gorebrook Works, Pink Bank Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-03 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    IIF 216 - Has significant influence or control OE
  • 128
    THAIWARUNG LIMITED
    15205816
    Flat 120 Atria House 219 Bath Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2023-10-12 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-10-12 ~ now
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more OE
  • 129
    THE MILLENARY LIMITED
    13254786
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,300 GBP2024-03-31
    Officer
    2021-03-09 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2021-03-09 ~ now
    IIF 235 - Ownership of voting rights - 75% or more OE
    IIF 235 - Right to appoint or remove directors OE
    IIF 235 - Ownership of shares – 75% or more OE
  • 130
    THE WESTERN VIRAL LIMITED
    13312991
    16 Lincoln Gardens, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-03 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2021-04-03 ~ dissolved
    IIF 243 - Right to appoint or remove directors OE
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Ownership of voting rights - 75% or more OE
  • 131
    THETRENDSSTORE LTD
    14259804
    26 Brendon Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 194 - Right to appoint or remove directors OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
  • 132
    TUNSTAL HOTELS LIMITED
    11553623
    13 Stamford Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    2018-09-05 ~ 2018-11-23
    IIF 57 - Director → ME
    Person with significant control
    2018-09-05 ~ 2018-11-23
    IIF 152 - Ownership of shares – 75% or more OE
  • 133
    U23 TRADING LIMITED
    14167979
    128 City Road, London 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,108 GBP2024-06-30
    Officer
    2022-06-13 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - Right to appoint or remove directors OE
  • 134
    VALOUR SECURITY SERVICES LTD
    10712432
    178 Hounslow Road, Feltham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2019-06-10 ~ dissolved
    IIF 15 - Director → ME
  • 135
    VISIONUP MART LTD
    14622554
    147 Tennyson Road, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,170 GBP2024-01-31
    Officer
    2023-01-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 136
    WARWICK COVENTRY HOTELS LIMITED
    08410251 11851043
    83 Ducie Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-02-19 ~ 2013-02-19
    IIF 266 - Director → ME
  • 137
    YM MOTORS LTD
    08564745
    114 Grampian Way, Slough
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -373 GBP2016-06-30
    Officer
    2014-06-30 ~ dissolved
    IIF 24 - Director → ME
    2013-06-11 ~ 2014-03-04
    IIF 25 - Director → ME
  • 138
    YOLK CATERING LTD
    12131896
    70 North Hyde Road, Hayes, England
    Active Corporate (5 parents)
    Equity (Company account)
    -101,353 GBP2023-07-31
    Officer
    2020-09-30 ~ 2021-07-24
    IIF 31 - Director → ME
    Person with significant control
    2020-09-30 ~ 2021-07-24
    IIF 166 - Ownership of shares – 75% or more OE
  • 139
    Z GALLERIA LTD
    13942177
    Cardiff Bay Business Centre, Titan Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 188 - Ownership of shares – 75% or more OE
    IIF 188 - Right to appoint or remove directors OE
    IIF 188 - Ownership of voting rights - 75% or more OE
  • 140
    ZIKR TUTORING LTD
    16998051
    Unit 8 Vernon Building Westbourne Street, High Wycombe Buckinghamshire, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Right to appoint or remove directors OE
    IIF 246 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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