logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Rashid, Muhammad

    Related profiles found in government register
  • Rashid, Muhammad
    Pakistani company director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gb, 5 Warrior Square, London, London, E12 5RP, United Kingdom

      IIF 1
  • Rashid, Muhammad
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 37/a, 225 Rb,muhalla Ahmed Nagar Izafi Abadi Faisalabad, Tehseel Faisalabad City,zilla Faisalabad, Tarrar Town, 38000, Pakistan

      IIF 2
  • Rashid, Muhammad
    Pakistani company director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Post Office Feroza, Rasheedabad, Rahim Yar Khan, 64200, Pakistan

      IIF 3
  • Rashid, Muhammad
    Pakistani company director born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Kamzor Mahal, Near Ander Nagri, North Karachi, Karachi, 71500, Pakistan

      IIF 4
  • Rashid, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 59340, Chah Rana Wala Post Office Khas Jamrani Waa, Tehsil Kahror Pakka District Lodhran, Kahror Pakka, 59340, Pakistan

      IIF 5
  • Rashid, Muhammad
    Pakistani company director born in March 1992

    Resident in Pakistan

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

      IIF 6
  • Rashid, Muhammad
    Pakistani company director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 7
  • Rashid, Muhammad
    Pakistani entrepreneur born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B4, Mailsi Chowk Near Jilani Hotel Street, Kahror Pakka, 59340, Pakistan

      IIF 8
  • Rashid, Muhammad
    Pakistani company director born in January 1996

    Resident in Pakistan

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

      IIF 9
  • Rashid, Muhammad
    Pakistani company director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Rectory Rd, Upton Upon Severn, Worcester, WR8 0LU, United Kingdom

      IIF 10
  • Rashid, Muhammad
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3114, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 11
  • Rashid, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

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

      IIF 12
  • Rashid, Muhammad
    Pakistani director born in February 1999

    Resident in Pakistan

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

      IIF 13
  • Arshad, Muhammad
    Pakistani company director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Bata Pur, Jallo Shalimar, Lahore, 54000, Pakistan

      IIF 14
  • Arshad, Muhammad
    Pakistani director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 134, Chak No 134/16l Po Mohsin Wallmian Channu, Mian Channu, Punjab, 58000, Pakistan

      IIF 15
  • Rashid, Muhammad
    Pakistani director born in February 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd, Pmb 3128, London, N1 7AA, United Kingdom

      IIF 16
  • Rashid, Muhammad
    Pakistani director born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6638, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 17
  • Rashid, Muhammad
    Pakistani director born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1202, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 18
  • Rashid, Muhammad
    Pakistani company director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 19
  • Rashid, Muhammad
    Pakistani director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 640, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 20
  • Rashid, Muhammad
    Pakistani company director born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 277, Melton Road, Leicester, LE4 7AN, United Kingdom

      IIF 21
  • Rashid, Muhammad
    Pakistani company director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64/5, Special Post Office Chak No.64/5 L,chak No. 84/5 L, Sahiwal, Pakistan, 57000, Pakistan

      IIF 22
  • Rashid, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1397, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 23
  • Rashid, Muhammad
    Pakistani digital marketing born in September 1986

    Resident in Pakistan

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

      IIF 24
  • Rashid, Muhammad
    Pakistani company director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 29, Street No 1, Block X, Mohallah Scheme No 2, Wasanpura, Lahore, 54000, Pakistan

      IIF 25
  • Rashid, Muhammad
    Pakistani owner born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1 Trafalgar House, Audenshaw Road, Audenshaw, Manchester, M34 5PJ, England

      IIF 26
  • Rashid, Muhammad
    Pakistani company director born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gulzaib Colony Mumtazabad, Street 32, Multan, 60000, Pakistan

      IIF 27
  • Rashid, Muhammad
    Pakistani company director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 304, Jakvani Tower Midway Comercial B, Bahria Town Karachi, Pakistan, 73450, Pakistan

      IIF 28
  • Rashid, Muhammad
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 31, Street 41 Near Tariqabad Mohallah Hinaabad, Multan, 60000, Pakistan

      IIF 29
  • Rashid, Muhammad
    Pakistani director born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 835, High Road, London, N17 8EY, England

      IIF 30
  • Rashid, Muhammad
    Pakistani business person born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5554, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 31
  • Rashid, Muhammad
    Pakistani company director born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jallah Arain, Tehsil Dunya Pur, Lodhran, 59320, Pakistan

      IIF 32
  • Zahid, Muhammad
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6652, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Zahid, Muhammad
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 G27 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 34
  • Arshad, Muhammad
    Pakistani company director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5933, Office 5933 182-184 High Street North, East Ham, London E6 2ja. Uk, London E6 2ja. Uk, E6 2JA, United Kingdom

      IIF 35
  • Arshad, Muhammad
    Pakistani director born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chack 158-a, 10-r Post Office Jangle Mudyala, Jahanian Distric Khanewal, 58150, Pakistan

      IIF 36
  • Rashid, Muhammad
    Pakistani director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6951, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 37
  • Zahid, Muhammad
    Pakistani entrepreneur born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po, Dunyapur Chak No 011m Tehsil, Dunyapur District Lodhran, Lodhran, 59120, Pakistan

      IIF 38
  • Zahid, Muhammad
    Pakistani software engineer born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Baloch House, Satellite Town, Khanpur, Pakistan, 64100, Pakistan

      IIF 39
  • Zahid, Muhammad
    Pakistani self employed born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House P394, Near Gausia Sabria Masjid, G M Abad, Faisalabad, Punjab, 54300, Pakistan

      IIF 40
  • Zahid, Muhammad
    Pakistani director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5741, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Zahid, Muhammad
    Pakistani company director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sadgaal, Po Rambri Tehsil Zafarwal District, Narowal, 51670, Pakistan

      IIF 42
  • Zahid, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2163, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 43
  • Zahid, Muhammad
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.15, Street No.04, Post Office Khas Chak No. 8/v Tehsil And District, Khanewal, 58151, Pakistan

      IIF 44
  • Zahid, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 45
  • Arshad, Muhammad
    Pakistani business person born in March 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No 83, Newcastle Brick Lane Realty 1-999 Offices, 454-458, Westgate Road, Newcastle Upon Tyne, NE4 9BJ, United Kingdom

      IIF 46
  • Arshad, Muhammad
    Pakistani accounts manager born in August 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Richmond Road, Ilford, IG1 1JG, England

      IIF 47
  • Arshad, Muhammad
    Pakistani director born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4313, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 48
  • Arshad, Muhammad
    Pakistani director born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 847, Street 4, Islamia Park, Faisalabad, 38000, Pakistan

      IIF 49
  • Arshad, Muhammad
    Pakistani director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 50
  • Arshad, Muhammad
    Pakistani director born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 235, New N Rd, Pmb 3127, London, N1 7AA, United Kingdom

      IIF 51
    • icon of address 275, New N Rd Pmb 3051, London, N1 7AA, United Kingdom

      IIF 52
    • icon of address 275, New N Rd Pmb 3136, London, N1 7AA, United Kingdom

      IIF 53
  • Arshad, Muhammad
    Pakistani director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Arshad, Muhammad
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 55 IIF 56
  • Arshad, Muhammad
    Pakistani business person born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 57
  • Irshad, Muhammad
    Pakistani company director born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, House No. Railway Road, Mohallah Grass Market, Multan, 60000, Pakistan

      IIF 58
  • Rashid, Muhammad
    Pakistani company director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 74, Piraghaib Civil Lines Road, Jhelum, 49600, Pakistan

      IIF 59
  • Zahid, Muhammad
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7a, Dukes Yard, Shakespeare Estate, Watford, Herts, WD24 5AL, United Kingdom

      IIF 60
  • Zahid, Muhammad
    Pakistani director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4468, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 61
  • Zahid, Muhammad
    Pakistani company director born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Kettering Court, 4 Brigstock Road, Thornton Heath, CR7 8SR, United Kingdom

      IIF 62
  • Zahid, Muhammad
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6713, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 63
  • Zahid, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 55, Bridgeman Place, Flat-2, Bolton, Lancashire, BL2 1DE, United Kingdom

      IIF 64
  • Zahid, Muhammad
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Brook St, Tavistock, Devon County, PL19 0HE, United Kingdom

      IIF 65
  • Arshad, Muhammad
    Pakistani businessman born in July 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, A/ 1, Pechs, Lahore, 54000, Pakistan

      IIF 66
  • Arshad, Muhammad
    Pakistani businessman born in February 1957

    Resident in Pakistan

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

      IIF 67
  • Arshad, Muhammad
    Pakistani company director born in June 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No# 414, Street 27, Askari 9, Zarrar Shaheed Road, Lahore, 54000, Pakistan

      IIF 68
  • Arshad, Muhammad
    Pakistani director born in April 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3091 321-323 High Road, Office 3091 321-323 High Road, Essex, RM6 6AX, United Kingdom

      IIF 69
  • Arshad, Muhammad
    Pakistani business executive born in January 1965

    Resident in Pakistan

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

      IIF 70
  • Arshad, Muhammad
    Pakistani company director born in July 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1777/w- 10, House No 1777/w- 10, Street No 11, Multan, 06015, Pakistan

      IIF 71
  • Arshad, Muhammad
    Pakistani company director born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32, Wemyss Avenue, Newton Mearns, Glasgow, G77 6AR, Scotland

      IIF 72
    • icon of address Unit 82358, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 73
  • Arshad, Muhammad
    Pakistani director born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 00, Main Street, Sadar-ul-din Colony, Emin Abad More, Punjab, 52450, Pakistan

      IIF 74
  • Arshad, Muhammad
    Pakistani company director born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51, Foreshore, London, SE8 3AQ, England

      IIF 75
  • Arshad, Muhammad
    Pakistani director born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3746, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 76
  • Arshad, Muhammad
    Pakistani businessman born in November 1973

    Resident in Pakistan

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

      IIF 77
  • Arshad, Muhammad
    Pakistani director born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3a Street, Daska Koot House 48, Sialkot, 51040, Pakistan

      IIF 78
  • Arshad, Muhammad
    Pakistani businessman born in May 1976

    Resident in Pakistan

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

      IIF 79
  • Arshad, Muhammad
    Pakistani director born in September 1978

    Resident in Pakistan

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

      IIF 80
  • Arshad, Muhammad
    Pakistani director born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, Suite Ra01, 195-197 Wood Street,", London, E17 3NU, United Kingdom

      IIF 81
  • Arshad, Muhammad
    Pakistani company director born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5794, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 82
  • Arshad, Muhammad
    Pakistani director born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5195, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 83
  • Arshad, Muhammad
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12501, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 84
  • Arshad, Muhammad
    Pakistani freelancer born in December 1989

    Resident in Pakistan

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

      IIF 85
  • Arshad, Muhammad
    Pakistani director born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3505, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 86
  • Arshad, Muhammad
    Pakistani director born in December 1991

    Resident in Pakistan

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

      IIF 87
  • Arshad, Muhammad
    Pakistani company director born in December 1995

    Resident in Pakistan

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

      IIF 88
  • Dilshad, Muhammad
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Irshad, Muhammad
    Pakistani director born in January 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5984, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 90
  • Irshad, Muhammad
    Pakistani businessman born in September 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16 Bantam House, 6 Heritage Avenue, Colindale, London, NW9 5AA, England

      IIF 91
    • icon of address 506, Kingsbury Road, London, NW9 9HE

      IIF 92
  • Irshad, Muhammad
    Pakistani company director born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 93
  • Irshad, Muhammad
    Pakistani director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1554, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 94
  • Irshad, Muhammad
    Pakistani director born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35-c, Larex Colony, Mughal Pura, Lahore, 54000, Pakistan

      IIF 95
  • Irshad, Muhammad
    Pakistani it consultant born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 185, Wakefield Road, Scissett, Huddersfield, HD8 9JL, United Kingdom

      IIF 96
  • Irshad, Muhammad
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Millat Road Tajcolny, St 1, Faisalabad, Punjab, 38000, Pakistan

      IIF 97
  • Irshad, Muhammad
    Pakistani director born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 261, Melton Road, Leicester, LE4 7AN, United Kingdom

      IIF 98
  • Rashid, Muhammad
    Pakistani director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 99
  • Zahid, Muhammad
    Pakistani director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 100
  • Arshad, Muhammad
    Pakistani director employee born in November 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 114, Stockport Road, Manchester, Lancashire, M13 9DZ, United Kingdom

      IIF 101
  • Arshad, Muhammad
    Pakistani business born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 71, Inaam City, Opp Sabzwari Colony, Near Hashmi Canal View, Canal Road, Multan, 60600, Pakistan

      IIF 102
  • Arshad, Muhammad
    Pakistani president born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Chah Kaniran Wala Post Office Sial Fateh Khan Tehs, Tehsil And District Bhakkar, Bhakkar, 30000, Pakistan

      IIF 103
  • Arshad, Muhammad
    Pakistani director born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6632, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 104
  • Rashid, Muhammad
    Pakistani company director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87, Cranley Drive, Ilford, IG2 6AA, England

      IIF 105
  • Arshad, Muhammad
    Pakistani director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15238831 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 106
  • Rashid, Muhammad
    Pakistani director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16471119 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 107
  • Rashid, Muhammad
    Pakistani entrepreneur born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38a, Victoria Road, Ruislip, HA4 0AG, United Kingdom

      IIF 108
  • Zahid, Muhammad
    Pakistani company director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 275, New North Road, Islington, Landon, N1 7AA, United Kingdom

      IIF 109
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 110
  • Zahid, Muhammad
    Pakistani director born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2392, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 111
  • Zahid, Muhammad, Mr.
    Pakistani director born in August 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 97563, Lytchett House 13 Freeland Park, 13 Freeland Park, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 112
  • Zahidan, Muhammad
    Pakistani business person born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 113
  • Dilshad, Muhammad
    Pakistani none born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15273534 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 114
  • Rashid, Muhammad
    Pakistani doctor born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Farm Hill Road, Bradford, BD10 8DB, England

      IIF 115
  • Rashid, Muhammad
    Pakistani company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Central House, 115 Lever Street, London, EC1V 3RH, England

      IIF 116
  • Rashid, Muhammad
    Pakistani director born in March 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Stockholm Crescent, Paisley, PA2 6TA, Scotland

      IIF 117
  • Zahid, Malik Muhammad
    Pakistani company director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Education Town, Mohalla Main Bazaar Karamat Colony Wahdat Road, Lahore, 54000, Pakistan

      IIF 118
  • Rashid, Muhammad
    Pakistani director born in April 1979

    Resident in England

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

      IIF 119
  • Arshad, Muhammad, Ceo
    Pakistani tech born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kairos Ride, Office 5195, 182-184 High Street, North, London, Uk, E6 2JA, United Kingdom

      IIF 120
  • Arshad, Muhammad, Dr.
    Pakistani consultant radiologist born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, 27 Grosvenor Lodge, Grosvenor Road, Birkdale, Southport, PR8 2ES, United Kingdom

      IIF 121
  • Zahid, Muhammad
    Pakistani business executive born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 234w, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 122
  • Zahid, Muhammad
    Pakistani director born in April 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Orion House Office 741, Bessemer Road, Welwyn Garden City, AL7 1HH, United Kingdom

      IIF 123
  • Zahid, Muhammad
    Pakistani company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, High Street, London, W3 6QX

      IIF 124
  • Zahid, Muhammad
    Pakistani director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, High Street, London, W3 6QX, United Kingdom

      IIF 125
    • icon of address 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 126
  • Zahid, Muhammad
    Pakistani business executive born in September 1991

    Resident in England

    Registered addresses and corresponding companies
  • Zahid, Muhammad
    Pakistani business person born in September 1991

    Resident in England

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

      IIF 145
  • Zahid, Muhammad
    Pakistani director born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cleveland Road, Uxbridge, UB8 2DP, England

      IIF 146
  • Zahid, Muhammad
    Pakistani director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Letchworth Road, Luton, LU3 2NU, England

      IIF 147
  • Zahid, Muhammad
    Pakistani lecturer born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16606080 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 148
  • Arshad, Muhammad
    Pakistani general manager born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Derron Avenue, Birmingham, B26 1LA, England

      IIF 149
  • Arshad, Muhammad
    Pakistani company director born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Homelea Road, Birmingham, B25 8TD, England

      IIF 150
  • Arshad, Muhammad
    Pakistani director born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Islip Manor Road, Northolt, UB5 5EB, England

      IIF 151
  • Arshad, Muhammad Aqeel
    Pakistani company director born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3364, Unit 3a 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 152
  • Arshad, Muhammad Arslan
    Pakistani director born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4665, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 153
  • Zahid, Muhammad
    Pakistani director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
  • Zahid, Muhammad
    Pakistani company director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A10, Kings Road Tyseley, 782 Bizspace Business Park, Birmingham, B11 2AL, United Kingdom

      IIF 162
  • Arshad, Muhammad
    Pakistani buisiness man born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Station Road, Edgware, Middlesex, HA8 7HX

      IIF 163
  • Arshad, Muhammad
    Pakistani business executive born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Springwood Crescent, Edgware, Middlesex, HA8 8SD, England

      IIF 164
  • Arshad, Muhammad
    Pakistani company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 384, Goresbrook Road, Dagenham, RM9 4UX, England

      IIF 165
  • Arshad, Muhammad
    Pakistani director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Wolage Drive, Wantage, OX12 9FJ

      IIF 166
  • Arshad, Muhammad
    Pakistani marketing consultant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Radstock Road, Reading, RG1 3PR, England

      IIF 167
  • Arshad, Muhammad
    Pakistani company director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Milton Avenue, London, E6 1BG, England

      IIF 168
  • Arshad, Muhammad Arslan
    Pakistani digital marketer born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hno 438 St No 3, Near Khizra Masjid Hassan Chowk, New Islampura, Toba Tek Singh, 36050, Pakistan

      IIF 169
  • Arshad, Muhammad
    born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36a, Rickman Close, Reading, RG5 3LL, United Kingdom

      IIF 170
  • Arshad, Muhammad
    Pakistani chief executive born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Protonmail Unit 13, Freeland Park Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 171
  • Arshad, Muhammad
    Pakistani director born in November 1987

    Resident in England

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

      IIF 172
  • Mr Muhammad Rashid
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gb, 5 Warrior Square, London, London, E12 5RP, United Kingdom

      IIF 173
  • Mr. Muhammad Zahid
    Pakistani born in August 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 97563, Lytchett House 13 Freeland Park, 13 Freeland Park, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 174
  • Muhammad Arshad
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po Bata Pur, Jallo Shalimar, Lahore, 54000, Pakistan

      IIF 175
    • icon of address 134, Chak No 134/16l Po Mohsin Wallmian Channu, Mian Channu, Punjab, 58000, Pakistan

      IIF 176
  • Muhammad Rashid
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 37/a, 225 Rb,muhalla Ahmed Nagar Izafi Abadi Faisalabad, Tehseel Faisalabad City,zilla Faisalabad, Tarrar Town, 38000, Pakistan

      IIF 177
  • Zahid, Muhammad
    Pakistani business executive born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4233, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 178
  • Zahidan, Muhammad
    Pakistani ceo born in August 2001

    Resident in China

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

      IIF 179
  • Mr Malik Muhammad Zahid
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Education Town, Mohalla Main Bazaar Karamat Colony Wahdat Road, Lahore, 54000, Pakistan

      IIF 180
  • Mr Muhammad Arshad
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5933, Office 5933 182-184 High Street North, East Ham, London E6 2ja. Uk, London E6 2ja. Uk, E6 2JA, United Kingdom

      IIF 181
  • Mr Muhammad Arshad
    Pakistani born in February 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chack 158-a, 10-r Post Office Jangle Mudyala, Jahanian Distric Khanewal, 58150, Pakistan

      IIF 182
  • Mr Muhammad Zahid
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Baloch House, Satellite Town, Khanpur, Pakistan, 64100, Pakistan

      IIF 183
  • Mr Muhammad Zahid
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House P394, Near Gausia Sabria Masjid, G M Abad, Faisalabad, Punjab, 54300, Pakistan

      IIF 184
  • Muhammad Rashid
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Post Office Feroza, Rasheedabad, Rahim Yar Khan, 64200, Pakistan

      IIF 185
  • Muhammad Zahid
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6652, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 186
  • Muhammad Zahid
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3 G27 Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 187
  • Rashid, Muhammad
    Pakistani director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wilshere Court, Yarmouth, NR30 3BT, United Kingdom

      IIF 188
  • Rashid, Muhammad, Mr.
    Pakistani president born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15111435 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 189
  • Mr Muhammad Arshad
    Pakistani born in March 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kamboh House, Airport Road, Muhalla Mahmood Colony Main Street, Rahim Yar Khan, 64200, Pakistan

      IIF 190
  • Mr Muhammad Arshad
    Pakistani born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 847, Street 4, Islamia Park, Faisalabad, 38000, Pakistan

      IIF 191
  • Mr Muhammad Arshad
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 192
  • Mr Muhammad Arshad
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 21 Draycot Nettleton, Market Rasen, Lincolnshire, LN7 6AD, United Kingdom

      IIF 193
  • Mr Muhammad Arshad
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 194
  • Mr Muhammad Irshad
    Pakistani born in June 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, House No. Railway Road, Mohallah Grass Market, Multan, 60000, Pakistan

      IIF 195
  • Mr Muhammad Rashid
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 59340, Chah Rana Wala Post Office Khas Jamrani Waa, Tehsil Kahror Pakka District Lodhran, Kahror Pakka, 59340, Pakistan

      IIF 196
  • Mr Muhammad Rashid
    Pakistani born in March 1992

    Resident in Pakistan

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

      IIF 197
  • Mr Muhammad Rashid
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 198
  • Mr Muhammad Rashid
    Pakistani born in July 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B4, Mailsi Chowk Near Jilani Hotel Street, Kahror Pakka, 59340, Pakistan

      IIF 199
  • Mr Muhammad Rashid
    Pakistani born in January 1996

    Resident in Pakistan

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

      IIF 200
  • Mr Muhammad Rashid
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Rectory Rd, Upton Upon Severn, Worcester, WR8 0LU, United Kingdom

      IIF 201
  • Mr Muhammad Rashid
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 202
  • Mr Muhammad Rashid
    Pakistani born in February 1999

    Resident in Pakistan

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

      IIF 203
  • Mr Muhammad Zahid
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 7a, Dukes Yard, Shakespeare Estate, Watford, Herts, WD24 5AL, United Kingdom

      IIF 204
  • Mr Muhammad Zahid
    Pakistani born in October 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Kettering Court, 4 Brigstock Road, Thornton Heath, CR7 8SR, United Kingdom

      IIF 205
  • Mr Muhammad Zahid
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 55, Bridgeman Place, Flat-2, Bolton, Lancashire, BL2 1DE, United Kingdom

      IIF 206
  • Muhammad Arshad
    Pakistani born in August 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, Richmond Road, Ilford, IG1 1JG, England

      IIF 207
  • Muhammad Arshad
    Pakistani born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4313, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 208
  • Muhammad Arshad
    Pakistani born in September 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 235, New N Rd, Pmb 3127, London, N1 7AA, United Kingdom

      IIF 209
    • icon of address 275, New N Rd Pmb 3051, London, N1 7AA, United Kingdom

      IIF 210
    • icon of address 275, New N Rd Pmb 3136, London, N1 7AA, United Kingdom

      IIF 211
  • Muhammad Arshad
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 212
  • Muhammad Rashid
    Pakistani born in May 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Kamzor Mahal, Near Ander Nagri, North Karachi, Karachi, 71500, Pakistan

      IIF 213
  • Muhammad Rashid
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3114, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 214
  • Muhammad Zahid
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po, Dunyapur Chak No 011m Tehsil, Dunyapur District Lodhran, Lodhran, 59120, Pakistan

      IIF 215
  • Muhammad Zahid
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5741, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 216
  • Muhammad Zahid
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sadgaal, Po Rambri Tehsil Zafarwal District, Narowal, 51670, Pakistan

      IIF 217
  • Muhammad Zahid
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2163, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 218
  • Muhammad Zahid
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.15, Street No.04, Post Office Khas Chak No. 8/v Tehsil And District, Khanewal, 58151, Pakistan

      IIF 219
    • icon of address 13, Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 220
  • Rashid, Muhammad
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Birch Grove, Bradford, BD5 8HU, England

      IIF 221
  • Rashid, Muhammad
    Pakistani company director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit N/1/23a, Nortex Business Center, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 222
  • Zahid, Muhammad
    Pakistani administrator born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 223
  • Arshad, Muhammad
    Pakistani director born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Clarence St, Cheltenham, GL50 3NX, United Kingdom

      IIF 224
  • Ceo Muhammad Arshad
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kairos Ride, Office 5195, 182-184 High Street, North, London, E6 2JA, United Kingdom

      IIF 225
  • Dr. Muhammad Arshad
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1, 27 Grosvenor Lodge, Grosvenor Road, Birkdale, Southport, PR8 2ES, United Kingdom

      IIF 226
  • Mr Muhammad Arshad
    Pakistani born in February 1957

    Resident in Pakistan

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

      IIF 227
  • Mr Muhammad Arshad
    Pakistani born in June 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No# 414, Street 27, Askari 9, Zarrar Shaheed Road, Lahore, 54000, Pakistan

      IIF 228
  • Mr Muhammad Arshad
    Pakistani born in January 1965

    Resident in Pakistan

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

      IIF 229
  • Mr Muhammad Arshad
    Pakistani born in July 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 1777/w- 10, House No 1777/w- 10, Street No 11, Multan, 06015, Pakistan

      IIF 230
  • Mr Muhammad Arshad
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 82358, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 231
  • Mr Muhammad Arshad
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51, Foreshore, London, SE8 3AQ, England

      IIF 232
  • Mr Muhammad Arshad
    Pakistani born in November 1973

    Resident in Pakistan

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

      IIF 233
  • Mr Muhammad Arshad
    Pakistani born in March 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3a Street, Daska Koot House 48, Sialkot, 51040, Pakistan

      IIF 234
  • Mr Muhammad Arshad
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1041, Stockport Road, Manchester, M19 2TF, England

      IIF 235
  • Mr Muhammad Arshad
    Pakistani born in May 1976

    Resident in Pakistan

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

      IIF 236
  • Mr Muhammad Arshad
    Pakistani born in September 1978

    Resident in Pakistan

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

      IIF 237
  • Mr Muhammad Arshad
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, Suite Ra01, 195-197 Wood Street,", London, E17 3NU, United Kingdom

      IIF 238
  • Mr Muhammad Arshad
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5794, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 239
  • Mr Muhammad Arshad
    Pakistani born in June 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5195, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 240
  • Mr Muhammad Arshad
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 36a, Rickman Close, Reading, RG5 3LL, United Kingdom

      IIF 241
  • Mr Muhammad Arshad
    Pakistani born in December 1989

    Resident in Pakistan

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

      IIF 242
  • Mr Muhammad Arshad
    Pakistani born in November 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3505, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 243
  • Mr Muhammad Arshad
    Pakistani born in December 1991

    Resident in Pakistan

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

      IIF 244
  • Mr Muhammad Arshad
    Pakistani born in December 1995

    Resident in Pakistan

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

      IIF 245
  • Mr Muhammad Dilshad
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15, School Lane, Upton-upon-severn, Worcester, WR8 0LD, England

      IIF 246
  • Mr Muhammad Irshad
    Pakistani born in September 1958

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16 Bantam House, 6 Heritage Avenue, Colindale, London, NW9 5AA, England

      IIF 247
  • Mr Muhammad Irshad
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 248
  • Mr Muhammad Irshad
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35-c, Larex Colony, Mughal Pura, Lahore, 54000, Pakistan

      IIF 249
  • Mr Muhammad Irshad
    Pakistani born in September 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 185, Wakefield Road, Scissett, Huddersfield, HD8 9JL, United Kingdom

      IIF 250
  • Mr Muhammad Irshad
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Millat Road Tajcolny, St 1, Faisalabad, Punjab, 38000, Pakistan

      IIF 251
  • Mr Muhammad Irshad
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6876, 182-184 High Street North East Ham, East Ham London, E6 2JA, United Kingdom

      IIF 252
  • Mr Muhammad Irshad
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 261, Melton Road, Leicester, LE4 7AN, United Kingdom

      IIF 253
  • Mr Muhammad Rashid
    Pakistani born in February 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New N Rd, Pmb 3128, London, N1 7AA, United Kingdom

      IIF 254
  • Mr Muhammad Rashid
    Pakistani born in January 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6638, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 255
  • Mr Muhammad Rashid
    Pakistani born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street Zaheer Butt, Nazad Kamila Hafiz Noor Muhammad Road, North Sialkot, MUHALA RUNGPORA, Pakistan

      IIF 256
  • Mr Muhammad Rashid
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 640, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 257
  • Mr Muhammad Rashid
    Pakistani born in February 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 277, Melton Road, Leicester, LE4 7AN, United Kingdom

      IIF 258
  • Mr Muhammad Rashid
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64/5, Special Post Office Chak No.64/5 L,chak No. 84/5 L, Sahiwal, Pakistan, 57000, Pakistan

      IIF 259
  • Mr Muhammad Rashid
    Pakistani born in September 1986

    Resident in Pakistan

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

      IIF 260
  • Mr Muhammad Rashid
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 29, Street No 1, Block X, Mohallah Scheme No 2, Wasanpura, Lahore, 54000, Pakistan

      IIF 261
  • Mr Muhammad Rashid
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1 Trafalgar House, Audenshaw Road, Audenshaw, Manchester, M34 5PJ, England

      IIF 262
  • Mr Muhammad Rashid
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 304, Jakvani Tower Midway Comercial B, Bahria Town Karachi, Pakistan, 73450, Pakistan

      IIF 263
  • Mr Muhammad Rashid
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 31, Street 41 Near Tariqabad Mohallah Hinaabad, Multan, 60000, Pakistan

      IIF 264
  • Mr Muhammad Rashid
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 835, High Road, London, N17 8EY, England

      IIF 265
  • Mr Muhammad Rashid
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5554, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 266
  • Mr Muhammad Zahid
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 267
  • Muhammad Arshad
    Pakistani born in April 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3091 321-323 High Road, Office 3091 321-323 High Road, Essex, RM6 6AX, United Kingdom

      IIF 268
  • Muhammad Arshad
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ali View Garden House No 78/1 B, Block B Phase 1 Badian Road, Cantt, Lahore, Punjab, 54000, Pakistan

      IIF 269
  • Muhammad Arshad
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 00, Main Street, Sadar-ul-din Colony, Emin Abad More, Punjab, 52450, Pakistan

      IIF 270
  • Muhammad Arshad
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3746, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 271
  • Muhammad Arshad
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12501, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 272
  • Muhammad Irshad
    Pakistani born in January 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5984, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 273
  • Muhammad Irshad
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1554, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 274
  • Muhammad Rashid
    Pakistani born in April 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1202, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 275
  • Muhammad Rashid
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 64 Nile Street, London, N1 7SR, United Kingdom

      IIF 276
  • Muhammad Rashid
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16241816 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 277
  • Muhammad Rashid
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1397, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 278
  • Muhammad Rashid
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gulzaib Colony Mumtazabad, Street 32, Multan, 60000, Pakistan

      IIF 279
  • Muhammad Rashid
    Pakistani born in December 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jallah Arain, Tehsil Dunya Pur, Lodhran, 59320, Pakistan

      IIF 280
  • Muhammad Zahid
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4468, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 281
  • Muhammad Zahid
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6713, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 282
  • Muhammad Zahid
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Brook St, Tavistock, Devon County, PL19 0HE, United Kingdom

      IIF 283
  • Zahid, Muhammad
    Indian director born in December 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 284
  • Zahid, Muhammad
    Pakistani businessman born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 53e 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 285
  • Zahid, Muhammad
    Pakistani accounts manager born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 286
  • Zahid, Muhammad
    Pakistani director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Gorse Street, Stretford, M32 0HY, United Kingdom

      IIF 287
  • Zahid, Muhammad, Mr.
    Pakistani company director born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, 2 Chantry House, Southall, London, UB2 4WN, United Kingdom

      IIF 288
  • Zaid, Muhammad
    Pakistani director born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Mary Street, Manchester, M3 1DZ, England

      IIF 289
  • Arshad, Muhammad
    British head of train systems tfl born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Market Place, 27 Market Place, Hatfield, Select, AL10 0LJ, United Kingdom

      IIF 290
  • Mr Arshad Muhammad
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Coldbath Square, London, EC1R 5HL, England

      IIF 291
  • Mr Muhammad Arshad
    Pakistani born in December 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 8, Salisbury Road, London, E12 6AB, United Kingdom

      IIF 292
  • Mr Muhammad Arshad
    Pakistani born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 71, Inaam City, Opp Sabzwari Colony, Near Hashmi Canal View, Canal Road, Multan, 60600, Pakistan

      IIF 293
  • Mr Muhammad Arshad
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Chah Kaniran Wala Post Office Sial Fateh Khan, Tehsil And District Bhakkar, Bhakkar, 30000, Pakistan

      IIF 294
  • Muhammad Arshad
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6632, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 295
  • Muhammad Rashid
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6951, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 296
  • Shahid, Muhammad Sheharyar
    Pakistani director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6791, 182-184 High Street North,east Ham, London, E6 2JA, United Kingdom

      IIF 297
  • Zahid, Muhammad
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Haslam Street, Bury, BL9 6EQ, England

      IIF 298
  • Zahid, Muhammad
    British retailer born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Haslam Street, Bury, BL9 6EQ, England

      IIF 299
  • Zahid, Muhammad
    Pakistani director born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3455, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 300
  • Zahid, Muhammad
    Pakistani director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 301
  • Zahid, Muhammad
    Pakistani director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Oslac Road, London, SE6 3QB, United Kingdom

      IIF 302
  • Zahid, Muhammad
    Pakistani self employed born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Dodgson Road, Oxford, OX4 3QS, United Kingdom

      IIF 303
  • Arshad, Muhammad
    Pakistani business born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Kings Road, Ashton-under-lyne, Lancashire, OL6 8EZ, United Kingdom

      IIF 304 IIF 305
    • icon of address 81, Market Street, Hyde, Cheshire, SK14 1HL, United Kingdom

      IIF 306
  • Arshad, Muhammad
    Pakistani business person born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Athlone Avenue, Cheadle Hulme, Cheadle, SK8 5QP, England

      IIF 307
  • Arshad, Muhammad
    Pakistani company director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 325 Hauldsworth Mill, Houldsworth Street, Stockport, SK5 6DA, England

      IIF 308
  • Arshad, Muhammad
    Pakistani freight forwarding born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 357, Manchester Road, Droylsden, Manchester, M43 6GE, United Kingdom

      IIF 309
  • Arshad, Muhammad
    British business born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6/8, Thames Road, Barking, Essex, IG11 0HZ, England

      IIF 310
    • icon of address 100, Mortlake Road, London, E163NX, United Kingdom

      IIF 311
  • Arshad, Muhammad
    British director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 176, Lonsdale Avenue, London, E6 3PP, England

      IIF 312
  • Arshad, Muhammad
    British online seller born in May 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 6, The Orchard, Stradbally, R32PFY5, Ireland

      IIF 313
  • Arshad, Muhammad
    British business man born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Oakhurst Drive, Newcastle Upon Tyne, NE3 4JS, England

      IIF 314
  • Arshad, Muhammad
    Pakistani company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 315
  • Arshad, Muhammad
    Pakistani software developer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Bury St. Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 316
  • Arshad, Muhammad
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Rochdale Road, London, London, SE2 0XB, United Kingdom

      IIF 317
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 318
  • Irshad, Muhammad
    Pakistani director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6876, 182-184 High Street North East Ham, East Ham London, E6 2JA, United Kingdom

      IIF 319
  • Mr Muhammad Rashid
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 74, Piraghaib Civil Lines Road, Jhelum, 49600, Pakistan

      IIF 320
  • Mr Muhammad Zahid
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 275, New North Road, Islington, Landon, N1 7AA, United Kingdom

      IIF 321
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 322
  • Mr Muhammad Zahidan
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, England

      IIF 323
  • Muhammad Arshad
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15238831 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 324
  • Arshad, Muhammad
    Pakistani company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Salisbury Road, London, E12 6AB, United Kingdom

      IIF 325
  • Mr Muhammad Dilshad
    Pakistani born in November 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15273534 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 326
  • Mr Muhammad Rashid
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 327
  • Muhammad Arslan Arshad
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4665, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 328
  • Muhammad Zahid
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2392, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 329
  • Arsalan, Muhammad
    Pakistani self employeed born in February 1992

    Resident in United Kingdom

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

      IIF 330
  • Arshad, Muhammad
    British salesperson born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 694, Stockport Road, Manchester, M12 4GB, United Kingdom

      IIF 331
  • Mr Muhammad Rashid
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Warrior Square, London, E12 5RP, England

      IIF 332
  • Rashid, Muhammad Adnan
    British director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Chidswell Lane, Dewsbury, WF12 7FE, England

      IIF 333
  • Zahid, Muhammad
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Brunel Crescent, Swindon, SN2 1FE, England

      IIF 334
  • Abdul Shakoor, Muhammad Arshad
    Pakistani director born in November 1987

    Resident in Pakistan

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

      IIF 335
  • Arshad, Muhammad
    British builder born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 39, Edison Road, Aylesbury, Bucks, HP19 8TE, United Kingdom

      IIF 336
  • Arshad, Muhammad
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1420, London Road, London, SW16 4BZ, United Kingdom

      IIF 337
    • icon of address 2, Dahlia Gardens, Mitcham, Surrey, CR4 1LA, United Kingdom

      IIF 338
  • Arshad, Muhammad Arslan
    Pakistani director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ivor Street, Rochdale, OL11 3JA, England

      IIF 339
  • Muhammad, Arshad
    Pakistani director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Coldbath Square, London, EC1R 5HL, England

      IIF 340
  • Mr Muhammad Rashid
    Pakistani born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16471119 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 341
  • Mr Muhammad Zahid
    Pakistani born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 234w, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 342
  • Mr Muhammad Zahid
    Pakistani born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, High Street, London, W3 6QX

      IIF 343 IIF 344
    • icon of address 435, Stratford Road, Shirley, Solihull, B90 4AA, England

      IIF 345
  • Mr Muhammad Zahid
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Zahid
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Letchworth Road, Luton, LU3 2NU, England

      IIF 365
  • Mr Muhammad Zahid
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16606080 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 366
  • Rashid, Muhammad

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

      IIF 367
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 368
  • Rashid, Muhammad Abbas
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Yardley Green Road, Bordesley Green, Birmingham, West Midlands, B9 5QE, England

      IIF 369
  • Zahid, Muhammad Zaid
    Pakistani director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Cumbrae Drive, Motherwell, North Lanarkshire, ML1 3LJ, United Kingdom

      IIF 370
  • Mr Muhammad Aqeel Arshad
    Pakistani born in April 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3364, Unit 3a 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 371
  • Mr Muhammad Arshad
    Pakistani born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Derron Avenue, Birmingham, B26 1LA, England

      IIF 372
  • Mr Muhammad Arshad
    Pakistani born in September 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 111, Homelea Road, Birmingham, B25 8TD, England

      IIF 373
  • Mr Muhammad Arshad
    Pakistani born in April 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Islip Manor Road, Northolt, UB5 5EB, England

      IIF 374
  • Mr Muhammad Rashid
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Farm Hill Road, Bradford, BD10 8DB, England

      IIF 375
  • Mr Muhammad Rashid
    Pakistani born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address East Central House, 115 Lever Street, London, EC1V 3RH, England

      IIF 376
  • Mr Muhammad Zahid
    Pakistani born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 223, High Street, Cheltenham, GL50 3HH, England

      IIF 377
    • icon of address 12, Broad Street, Oxford, Oxfordshire, OX1 3AS, United Kingdom

      IIF 378
    • icon of address 143, Brunel Crescent, Swindon, SN2 1FE, England

      IIF 379 IIF 380 IIF 381
    • icon of address Unit G The Crossings, The Brunel Shopping Centre, Swindon, SN1 1LH, United Kingdom

      IIF 383
  • Mr Muhammad Zahid
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A10, Kings Road Tyseley, 782 Bizspace Business Park, Birmingham, B11 2AL, United Kingdom

      IIF 384
  • Mr. Muhammad Zahid
    Pakistani born in November 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1a, 2 Chantry House, Southall, London, UB2 4WN, United Kingdom

      IIF 385
  • Muhammad Zahid
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Cleveland Road, Uxbridge, UB8 2DP, England

      IIF 386
  • Rashid, Muhammad Hussain
    British business manager born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Thornham Way, Birmingham, B14 5RS, England

      IIF 387
  • Rashid, Muhammad Hussain
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Thornham Way, Birmingham, B14 5RS, England

      IIF 388
  • Rashid, Muhammad Hussain
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 19, The Guineas Shopping Centre, 74 The Rookery, Newmarket, CB8 8EQ, England

      IIF 389
  • Rashid, Muhammad Hussain
    British retailer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Thornham Way, Birmingham, B14 5RS, England

      IIF 390
  • Shahid, Muhammad Abdul Razzaq, Mr.
    Pakistani chief executive born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3900, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 391
  • Zahid, Muhammad, Mr.
    Pakistani director born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Kings Drive, Eastbourne, BN21 2UR, England

      IIF 392
  • Arshad, Muhammad
    Pakistani sales person born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 24, Ockley Road, Croydon, CR0 3DP, England

      IIF 393
  • Arshad, Muhammad Shahid
    Irish company director born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Copperwood Wynd, Hamilton, ML3 0RP, Scotland

      IIF 394
  • Mr Muhammad Arshad
    Pakistani born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 384, Goresbrook Road, Dagenham, RM9 4UX, England

      IIF 395
  • Mr Muhammad Arshad
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 95, Radstock Road, Reading, RG1 3PR, England

      IIF 396
  • Mr Muhammad Arshad
    Pakistani born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Milton Avenue, London, E6 1BG, England

      IIF 397
  • Mr Muhammad Arslan Arshad
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hno 438 St No 3, Near Khizra Masjid Hassan Chowk, New Islampura, Toba Tek Singh, 36050, Pakistan

      IIF 398
  • Mr Muhammad Rashid
    Pakistani born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 399
  • Mr. Muhammad Rashid
    Pakistani born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15111435 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 400
  • Arshad, Muhammad

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Bury St. Edmunds, Suffolk, IP28 7DE, United Kingdom

      IIF 401
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 402
  • Arshad, Muhammad Arslan
    British managing director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Great Cullings, Romford, RM7 0YL, England

      IIF 403
  • Arshad, Muhammad, Ceo

    Registered addresses and corresponding companies
    • icon of address Kairos Ride, Office 5195, 182-184 High Street, North, London, Uk, E6 2JA, United Kingdom

      IIF 404
  • Mr Muhammad Arshad
    Pakistani born in November 1987

    Resident in England

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

      IIF 405
  • Mr Muhammad Zahid
    Pakistani born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4233, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 406
  • Mr Muhammad Zahidan
    Pakistani born in August 2001

    Resident in China

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

      IIF 407
  • Muhammad Arshad
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Protonmail Unit 13, Freeland Park Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 408
  • Irshad, Muhammad
    British,pakistani director born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Simpson Street, Stanley, DH9 0PF, United Kingdom

      IIF 409
  • Mr Muhammad Zaid
    Pakistani born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Mary Street, Manchester, M3 1DZ, England

      IIF 410
  • Mr Zahid Muhammad
    British born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Sandygate Terrace, Bradford, BD4 8PT, England

      IIF 411
  • Arshad, Muhammad Arslan
    Pakistani it professional born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4, 536 Bolton Road Pendlebury, Swinton, Manchester, Lancashire, M27 4DL, United Kingdom

      IIF 412
  • Mr Muhammad Sheharyar Shahid
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6791, 182-184 High Street North,east Ham, London, E6 2JA, United Kingdom

      IIF 413
  • Mr Muhammad Zahid
    Pakistani born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 53e 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 414
  • Mr Muhammad Zahid
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 415
  • Muhammad Arshad
    Pakistani born in January 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Clarence St, Cheltenham, GL50 3NX, United Kingdom

      IIF 416
  • Muhammad Rashid
    Pakistani born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38a, Victoria Road, Ruislip, HA4 0AG, United Kingdom

      IIF 417
  • Muhammad Zahid
    Pakistani born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 418
  • Mr Muhammad Arshad
    British born in May 1972

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 6, The Orchard, Stradbally, R32PFY5, Ireland

      IIF 419
  • Mr Muhammad Arshad
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, West Road, Newcastle Upon Tyne, NE4 9QA

      IIF 420
  • Mr Muhammad Arshad
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 108, Rochdale Road, London, SE2 0XB, United Kingdom

      IIF 421
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 422
  • Mr Muhammad Rashid
    Pakistani born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Wilshere Court, Yarmouth, NR30 3BT, United Kingdom

      IIF 423
  • Mr Muhammad Zahid
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Zahid
    Pakistani born in December 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3455, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 426
  • Mr Muhammad Zahid
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Oslac Road, London, SE6 3QB, United Kingdom

      IIF 427
  • Mr Muhammad Zahid
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Brunel Crescent, Swindon, SN2 1FE, England

      IIF 428
  • Mr. Muhammad Abdul Razzaq Shahid
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3900, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 429
  • Mr. Muhammad Zahid
    Pakistani born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249, Kings Drive, Eastbourne, BN21 2UR, England

      IIF 430
  • Muhammad Zahid
    Indian born in December 1988

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, SO14 0BH, United Kingdom

      IIF 431
  • Muhammad Zahid
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Gorse Street, Stretford, M32 0HY, United Kingdom

      IIF 432
  • Muhammad, Zahid
    British driver born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Sandygate Terrace, Bradford, BD4 8PT, England

      IIF 433
  • Mr Muhammad Arshad
    Pakistani born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109, Kings Road, Ashton-under-lyne, OL6 8EZ, United Kingdom

      IIF 434 IIF 435
    • icon of address 27, Athlone Avenue, Cheadle Hulme, Cheadle, SK8 5QP, England

      IIF 436
    • icon of address 81, Market Street, Hyde, SK14 1HL, United Kingdom

      IIF 437
    • icon of address Suite 325 Hauldsworth Mill, Houldsworth Street, Stockport, SK5 6DA, England

      IIF 438
  • Mr Muhammad Arshad
    Pakistani born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 439
  • Mr Muhammad Rashid
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Birch Grove, Bradford, BD5 8HU, England

      IIF 440
  • Mr Muhammad Rashid
    Pakistani born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit N/1/23a, Nortex Business Center, 105 Chorley Old Road, Bolton, BL1 3AS, United Kingdom

      IIF 441
  • Muhammad Arshad
    Pakistani born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 442
  • Muhammad Zahid
    Pakistani born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 443
  • Mr Muhammad Arshad
    Pakistani born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 114, Stockport Road, Manchester, M13 9DZ, United Kingdom

      IIF 444
  • Muhammad Zaid Zahid
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Cumbrae Drive, Motherwell, North Lanarkshire, ML1 3LJ, United Kingdom

      IIF 445
  • Mr Muhammad Arshad
    Pakistani born in January 1965

    Resident in United D Kingdom

    Registered addresses and corresponding companies
    • icon of address 6/8, Thames Road, Barking, Essex, IG11 0HZ, England

      IIF 446
  • Mr Muhammad Arshad
    British born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 694, Stockport Road, Manchester, M12 4GB, United Kingdom

      IIF 447
  • Mr Muhammad Arslan Arshad
    Pakistani born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ivor Street, Rochdale, OL11 3JA, England

      IIF 448
  • Mr Muhammad Shahid Arshad
    Irish born in February 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 48, Sandown Road, Belfast, BT5 6GY, Northern Ireland

      IIF 449
  • Mr Muhammad Zahid
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 143, Brunel Crescent, Swindon, SN2 1FE, England

      IIF 450
  • Mr Muhammad Abbas Rashid
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Yardley Green Road, Bordesley Green, Birmingham, West Midlands, B9 5QE, England

      IIF 451
  • Mr Muhammad Adnan Rashid
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Chidswell Lane, Dewsbury, WF12 7FE, England

      IIF 452
  • Mr Muhammad Arshad
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 39, Edison Road, Aylesbury, Bucks, HP19 8TE, United Kingdom

      IIF 453
  • Mr Muhammad Arshad
    British born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1420, London Road, London, SW16 4BZ, United Kingdom

      IIF 454
    • icon of address 2, Dahlia Gardens, Mitcham, Surrey, CR4 1LA, United Kingdom

      IIF 455
  • Mr Muhammad Arshad
    Pakistani born in December 1986

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 24, Ockley Road, Croydon, CR0 3DP, England

      IIF 456
  • Mr Muhammad Hussain Rashid
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Thornham Way, Birmingham, B14 5RS, England

      IIF 457 IIF 458 IIF 459
    • icon of address Unit 19, The Guineas Shopping Centre, 74 The Rookery, Newmarket, CB8 8EQ, England

      IIF 460
  • Muhammad Irshad
    British,pakistani born in January 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Simpson Street, Stanley, DH9 0PF, United Kingdom

      IIF 461
  • Mr Muhammad Arslan Arshad
    Pakistani born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 4, 536 Bolton Road Pendlebury, Swinton, Manchester, Lancashire, M27 4DL, United Kingdom

      IIF 462
child relation
Offspring entities and appointments
Active 210
  • 1
    icon of address 1 Coldbath Square, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 2
    icon of address 4385, 14293133 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 16 Bantam House 6 Heritage Avenue, Colindale, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,806 GBP2024-06-30
    Officer
    icon of calendar 2014-12-08 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2025-05-14 ~ now
    IIF 405 - Ownership of shares – 75% or moreOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Right to appoint or remove directorsOE
  • 5
    icon of address 58 Chidswell Lane, Dewsbury, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2023-07-06 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2023-07-06 ~ dissolved
    IIF 452 - Ownership of voting rights - 75% or moreOE
    IIF 452 - Ownership of shares – 75% or moreOE
    IIF 452 - Right to appoint or remove directorsOE
  • 6
    icon of address 4385, 14519085 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-01 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ dissolved
    IIF 214 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4385, 14836457 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 14833977 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-28 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-04-28 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 5933 Office 5933 182-184 High Street North, East Ham, London E6 2ja. Uk, London E6 2ja. Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-23 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2023-01-23 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite Ra01, Suite Ra01, 195-197 Wood Street,", London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 58 Raper Street, Oldham, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 312 - Director → ME
  • 12
    icon of address 4385, 14385297 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 1b1, Argyle House Northside, Joel Street, Northwood Hills
    Active Corporate (4 parents)
    Current Assets (Company account)
    27,968 GBP2024-09-30
    Officer
    icon of calendar 2017-05-25 ~ now
    IIF 290 - Director → ME
  • 14
    icon of address 81 Market Street, Hyde, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-06 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2025-08-06 ~ now
    IIF 437 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 437 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Apartment 4 536 Bolton Road Pendlebury, Swinton, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-11 ~ dissolved
    IIF 412 - Director → ME
    Person with significant control
    icon of calendar 2024-03-11 ~ dissolved
    IIF 462 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 462 - Right to appoint or remove directorsOE
    IIF 462 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 77 Harts Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4385, 16241816 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-02-10 ~ dissolved
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 399 - Has significant influence or controlOE
  • 19
    icon of address 96 Islip Manor Road, Northolt, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-16 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2025-09-16 ~ now
    IIF 374 - Ownership of shares – 75% or moreOE
    IIF 374 - Right to appoint or remove directorsOE
    IIF 374 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Level 3 207 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 275 New N Rd Pmb 3136, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 235 New N Rd, Pmb 3127, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 82a James Carter Road, Bury St. Edmunds, Suffolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-14 ~ dissolved
    IIF 316 - Director → ME
    icon of calendar 2023-06-14 ~ dissolved
    IIF 401 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-14 ~ dissolved
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 15787750 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-19 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ dissolved
    IIF 295 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4385, 14723998 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 47 Milton Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ dissolved
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 24 Ockley Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 30 Clarence St, Cheltenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit A10 257 Bizspace Business Park Kings Road Tyseley, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 4 44 Plumstead High Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -234 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - 75% or moreOE
    IIF 421 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 5 Milkstone Road, Rochdale, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4385, 15591775 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ dissolved
    IIF 329 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 111 Homelea Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-12 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2025-09-12 ~ now
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 4385, 15111435 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 36
    icon of address 277 Melton Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Shop 15 The Mall, Millgate Shopping Centre, Bury, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-19 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2020-08-19 ~ dissolved
    IIF 424 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 50 Great Cullings, Romford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 403 - Director → ME
  • 40
    icon of address Flat 234w 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 103 Heigham Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 61 Bridge Street, Kington Hr5 3dj, Kington, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-27 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2022-08-27 ~ dissolved
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Unit No 3, Brunswick Mill, Bradford Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-27 ~ dissolved
    IIF 309 - Director → ME
  • 45
    icon of address Office 1202 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ dissolved
    IIF 275 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 4385, 15085568 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 22 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-04 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2021-12-04 ~ dissolved
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of voting rights - 75% or moreOE
    IIF 442 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 3 Ivor Street, Rochdale, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 448 - Ownership of shares – 75% or moreOE
    IIF 448 - Right to appoint or remove directorsOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
  • 49
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-07 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Unit 3 G27 Premier House, Rolfe Street, Smethwick, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2021-09-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-09-29 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 44 Metchley Drive, Birmingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 366 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 261 Melton Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-28 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ dissolved
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Kairos Ride Office 5195, 182-184 High Street, North, London, Uk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 120 - Director → ME
    icon of calendar 2024-12-23 ~ now
    IIF 404 - Secretary → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 225 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 225 - Right to appoint or remove directors as a member of a firmOE
    IIF 225 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 225 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 225 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 225 - Right to appoint or remove directorsOE
  • 54
    icon of address 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 109 Kings Road, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-21 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2025-08-21 ~ now
    IIF 434 - Has significant influence or controlOE
  • 56
    icon of address Suite 4665 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 328 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 417 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 417 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 58
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ dissolved
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-21 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2023-06-21 ~ dissolved
    IIF 367 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ dissolved
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 60
    icon of address Office 5554 58 Peregrine Road Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 61
    icon of address 694 Stockport Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-17 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2016-09-17 ~ dissolved
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 30 Riverhead Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,000 GBP2022-03-31
    Officer
    icon of calendar 2021-03-28 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2021-03-28 ~ now
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 275 New N Rd Pmb 3051, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-17 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-07-17 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Office 97563 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 1041 Stockport Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,468 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-12-29 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address 8 Salisbury Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ dissolved
    IIF 292 - Right to appoint or remove directorsOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 36a Rickman Close, Reading, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-10-10 ~ dissolved
    IIF 170 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ dissolved
    IIF 241 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 68
    icon of address 68 Cumbrae Drive, Motherwell, North Lanarkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-11 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2024-07-11 ~ now
    IIF 445 - Ownership of shares – 75% or moreOE
    IIF 445 - Ownership of voting rights - 75% or moreOE
    IIF 445 - Right to appoint or remove directorsOE
  • 69
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ dissolved
    IIF 354 - Right to appoint or remove directorsOE
    IIF 354 - Ownership of voting rights - 75% or moreOE
    IIF 354 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
    IIF 348 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 4385, 14602774 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-18 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2023-01-18 ~ dissolved
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Unit 19, The Guineas Shopping Centre, 74 The Rookery, Newmarket, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,899 GBP2025-03-31
    Officer
    icon of calendar 2023-03-14 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ now
    IIF 460 - Right to appoint or remove directorsOE
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 49 Haslam Street, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Ownership of shares – 75% or moreOE
    IIF 425 - Right to appoint or remove directorsOE
  • 74
    icon of address 185 Wakefield Road, Scissett, Huddersfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-11 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 4385, 14345594 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-08 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-08 ~ dissolved
    IIF 278 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 3 Thornham Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ dissolved
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ dissolved
    IIF 458 - Right to appoint or remove directorsOE
    IIF 458 - Ownership of voting rights - 75% or moreOE
    IIF 458 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 4385, 15238831 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 324 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Office No 83 Newcastle Brick Lane Realty 1-999 Offices, 454-458, Westgate Road, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 55 Gorse Street, Stretford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of shares – 75% or moreOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
  • 80
    icon of address 4385, 13495128: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ dissolved
    IIF 279 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 4385, 15273534 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-09 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2023-11-09 ~ dissolved
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 82
    icon of address Unit 97 67 View Forth, Edinburgh, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-18 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 1420 London Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -53,875 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 454 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 19 Cleveland Road, Uxbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 386 - Ownership of shares – 75% or moreOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Right to appoint or remove directorsOE
  • 85
    icon of address Suite 325 Hauldsworth Mill Houldsworth Street, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-01-31
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 438 - Ownership of shares – More than 25% but not more than 50%OE
  • 86
    icon of address 39 Station Road, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 163 - Director → ME
  • 87
    icon of address Protonmail Unit 13 Freeland Park Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-07 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2022-03-07 ~ dissolved
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 50 Arcadian Gardens, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 356 - Right to appoint or remove directorsOE
    IIF 356 - Ownership of voting rights - 75% or moreOE
    IIF 356 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 6 Beech Mount, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 436 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 436 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    icon of address 4385, 14659397 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Orion House Office 741 Bessemer Road, Welwyn Garden City, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 123 - Director → ME
  • 92
    icon of address East Central House, 115 Lever Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 376 - Ownership of shares – 75% or moreOE
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Right to appoint or remove directorsOE
  • 93
    INFLATABLE FEASTS LTD - 2025-06-10
    icon of address 64 Yardley Green Road, Bordesley Green, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 451 - Ownership of shares – 75% or moreOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Right to appoint or remove directorsOE
  • 94
    icon of address 25a 1 Oliver Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-23 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-02-23 ~ dissolved
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 143 Brunel Crescent, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -121 GBP2020-02-28
    Officer
    icon of calendar 2017-02-25 ~ now
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 450 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 4385, 15929479 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-02 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2024-09-02 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
  • 97
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 98
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 4385, 15893725 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ dissolved
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
  • 100
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-03 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-04-03 ~ dissolved
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Office 5195 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ now
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 102
    icon of address 7a Dukes Yard, Shakespeare Estate, Watford, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address Office 5741 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 30 Brook St, Tavistock, Devon County, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 283 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 55 Bridgeman Place, Flat-2, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 134 West Road, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,942 GBP2019-11-30
    Officer
    icon of calendar 2013-11-04 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 420 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address 5 Brayford Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
  • 108
    icon of address 4385, 14128591 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
    IIF 426 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ dissolved
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 51 Foreshore, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 6 Farm Hill Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-30 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2024-06-30 ~ now
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
    IIF 375 - Right to appoint or remove directorsOE
  • 112
    icon of address 44 Derron Avenue, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2025-03-27 ~ now
    IIF 372 - Ownership of shares – 75% or moreOE
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
  • 113
    icon of address 85 Great Portland Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-25 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-10-25 ~ now
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of shares – 75% or moreOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
  • 114
    icon of address 4385, 15695338 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
  • 115
    icon of address 100 Mortlake Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 311 - Director → ME
  • 116
    icon of address 109 Kings Road, Ashton-under-lyne, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2025-08-15 ~ now
    IIF 435 - Has significant influence or controlOE
  • 117
    icon of address 4385, 14336087 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 281 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 4385, 14496551 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-21 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2018-12-14 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-12-14 ~ dissolved
    IIF 244 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 244 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 244 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 120
    icon of address Gb, 5 Warrior Square, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 4385, 14315232 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
  • 122
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-22 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2021-06-22 ~ dissolved
    IIF 443 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 3 Thornham Way, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,877 GBP2024-04-30
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 459 - Right to appoint or remove directorsOE
    IIF 459 - Ownership of voting rights - 75% or moreOE
    IIF 459 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 4385, 14549099 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Office 4233 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,306 GBP2024-12-31
    Officer
    icon of calendar 2021-12-29 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ now
    IIF 406 - Ownership of shares – 75% or moreOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Right to appoint or remove directorsOE
  • 126
    icon of address 4385, 15229621 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-10-23 ~ dissolved
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 127
    icon of address 85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    307 GBP2022-05-31
    Officer
    icon of calendar 2021-05-26 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2021-05-26 ~ dissolved
    IIF 368 - Secretary → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ dissolved
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 128
    icon of address Flat 6 Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-12 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-07-12 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Muhammad Arshad Jam Ltd, 124 City Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-13 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-03-13 ~ now
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 1 Mill Ln, Felixstowe, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-10-16 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
  • 131
    icon of address 1 Wilshere Court, Yarmouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-25 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ dissolved
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 4385, 14832451 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    IIF 296 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 124-128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-30 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-07-30 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 134
    icon of address 4385, 16471119 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
  • 135
    icon of address Flat 275 New North Road, Islington, Landon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-14 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-03-14 ~ dissolved
    IIF 321 - Right to appoint or remove directorsOE
    IIF 321 - Ownership of voting rights - 75% or moreOE
    IIF 321 - Ownership of shares – 75% or moreOE
  • 136
    icon of address Lytchett House, 13 Freeland Park, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
  • 137
    icon of address 4385, 14824238 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 22 Dodgson Road, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-27 ~ dissolved
    IIF 303 - Director → ME
  • 139
    icon of address 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,698 GBP2024-01-31
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ now
    IIF 345 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-08 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-12-08 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 4385, 14792068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ dissolved
    IIF 413 - Right to appoint or remove directorsOE
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Ownership of shares – 75% or moreOE
  • 143
    icon of address 93-95 Basingstoke Road, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 396 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 396 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-17 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ dissolved
    IIF 267 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 267 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 267 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 145
    icon of address 26 Springwood Crescent, Edgware, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-27 ~ dissolved
    IIF 164 - Director → ME
  • 146
    icon of address Office 12501 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 272 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 422 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address 17 Dolphin Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 101 - Director → ME
  • 149
    icon of address 18 Oslac Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -121 GBP2024-07-31
    Officer
    icon of calendar 2019-07-23 ~ now
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2019-07-23 ~ now
    IIF 427 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Unit A10 Kings Road Tyseley, 782 Bizspace Business Park, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 151
    icon of address Office 6638 182-184 High Street North, London, East Ham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -8 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ now
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 87 Cranley Drive, Ilford, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-02-25 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2024-02-25 ~ dissolved
    IIF 332 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 332 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 332 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 167-169 Great Portland Street, 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
  • 154
    icon of address 4385, 15081918 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 4385, 15079940 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 4385, 15079813 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 359 - Right to appoint or remove directorsOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Ownership of shares – 75% or moreOE
  • 157
    icon of address Raaz Trexoza Freeland Park, Warham Road, Lytchett House,13, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-05-30 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 2381, Ni723021 - Companies House Default Address, Belfast
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
  • 159
    icon of address 4385, 15200010 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 160
    icon of address 835 High Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ now
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Flat 1 Trafalgar House Audenshaw Road, Audenshaw, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2022-09-05 ~ dissolved
    IIF 402 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or moreOE
    IIF 398 - Right to appoint or remove directorsOE
  • 164
    icon of address 1 Stockholm Crescent, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-24 ~ dissolved
    IIF 117 - Director → ME
  • 165
    icon of address 18 Wellfield Avenue, Luton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-08-31
    Person with significant control
    icon of calendar 2021-08-20 ~ now
    IIF 256 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 256 - Ownership of shares – More than 25% but not more than 50%OE
  • 166
    icon of address Unit 82358 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-17 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-08-17 ~ dissolved
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
    IIF 231 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 4385, 12923779: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 276 - Has significant influence or controlOE
  • 168
    icon of address 21 Birch Grove, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-17 ~ now
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2024-10-17 ~ now
    IIF 440 - Right to appoint or remove directorsOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Ownership of shares – 75% or moreOE
  • 169
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 242 - Right to appoint or remove directors as a member of a firmOE
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 4385, 15388896 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 3 Martlet Close, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,534 GBP2024-09-30
    Officer
    icon of calendar 2016-09-12 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2016-09-12 ~ now
    IIF 446 - Ownership of shares – 75% or moreOE
  • 172
    TRIPLE TWO (CHELTENHAM) LIMITED - 2020-01-16
    icon of address 223 High Street, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,731 GBP2020-06-30
    Person with significant control
    icon of calendar 2021-05-08 ~ now
    IIF 377 - Right to appoint or remove directorsOE
  • 173
    icon of address 194b High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 174
    icon of address Office 5984 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-27 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-01-27 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
  • 175
    icon of address Studio 2 Carlton Mansions, 387 Coldharbour Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 176
    icon of address Flat 75 Everly House, 52 Capitol Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
  • 177
    icon of address 506 Kingsbury Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-16 ~ dissolved
    IIF 92 - Director → ME
  • 178
    icon of address Suite Ra01 64 Nile Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 4385, 14510099 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 384 Goresbrook Road, Dagenham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-16 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2024-10-16 ~ now
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of shares – 75% or moreOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
  • 181
    icon of address 4385, 14959463 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-24 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2023-06-24 ~ dissolved
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 357 Forest Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 4385, 15054281 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-07 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-08-07 ~ dissolved
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 184
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 212 Westminster Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-25 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ dissolved
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-20 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2022-09-20 ~ dissolved
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 187
    icon of address Flat 1 27 Grosvenor Lodge, Grosvenor Road, Birkdale, Southport, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
  • 188
    icon of address Unit 57 E38 The Winning Box 27-37 Station Road, Hayes, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    14,313 GBP2024-12-31
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2020-12-17 ~ now
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-06 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2021-07-06 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 190
    icon of address Unit 4, Storm 12 Plaza Shopping Centre, 54 St Mary's Rd, Southampton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 431 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 431 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 431 - Right to appoint or remove directorsOE
  • 191
    icon of address 48 Sandown Road, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Equity (Company account)
    -823 GBP2024-02-29
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2024-07-23 ~ now
    IIF 449 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 449 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 449 - Right to appoint or remove directorsOE
  • 192
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-29 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 12 Constance Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-14 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-06-14 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 5 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 418 - Ownership of shares – More than 25% but not more than 50%OE
  • 195
    icon of address 4385, 14353061 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-13 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 86 Aldriche Way, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 184 - Has significant influence or controlOE
  • 198
    icon of address 71-75 Shelton Street, Covent Garden, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-28 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-04-28 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
  • 199
    icon of address Unit 39 Edison Road, Aylesbury, Bucks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-21 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2021-06-21 ~ dissolved
    IIF 453 - Ownership of shares – 75% or moreOE
  • 200
    icon of address Unit N/1/23a Nortex Business Center, 105 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 201
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 330 - Director → ME
  • 202
    icon of address 29 Sandygate Terrace, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-16 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2025-01-16 ~ now
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 42 Letchworth Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-21 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-09-21 ~ dissolved
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 10 Kettering Court, 4 Brigstock Road, Thornton Heath, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-04 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-03-04 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 4385, 15915652 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-23 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2024-08-23 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
  • 206
    icon of address 4385, 15207403 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 207
    icon of address Office 6713 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
  • 208
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - 75% or moreOE
    IIF 322 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 4385, 15498601 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-17 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-02-17 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
  • 210
    icon of address Unit 1a 2 Chantry House, Southall, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
    IIF 385 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    icon of address 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-14 ~ 2025-05-15
    IIF 335 - Director → ME
  • 2
    icon of address Flat 2 1443 London Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    9,263 GBP2025-01-31
    Officer
    icon of calendar 2022-01-26 ~ 2024-01-23
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2024-01-23
    IIF 455 - Ownership of shares – More than 50% but less than 75% OE
  • 3
    icon of address 15 Richmond Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21 GBP2024-04-30
    Officer
    icon of calendar 2023-04-06 ~ 2024-05-05
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ 2024-05-05
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 4
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-07 ~ 2018-03-07
    IIF 56 - Director → ME
    icon of calendar 2018-04-12 ~ 2018-05-15
    IIF 55 - Director → ME
  • 5
    icon of address Unit #6472 275 New North Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-19 ~ 2025-04-13
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2025-03-19 ~ 2025-04-13
    IIF 280 - Right to appoint or remove directors OE
    IIF 280 - Ownership of voting rights - 75% or more OE
    IIF 280 - Ownership of shares – 75% or more OE
  • 6
    icon of address 32 Wemyss Avenue, Newton Mearns, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-19 ~ 2024-01-01
    IIF 72 - Director → ME
  • 7
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    20,791 GBP2025-07-31
    Officer
    icon of calendar 2023-07-31 ~ 2024-02-28
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ 2024-02-28
    IIF 233 - Right to appoint or remove directors as a member of a firm OE
    IIF 233 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 233 - Right to appoint or remove directors OE
    IIF 233 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 233 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 233 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 233 - Ownership of shares – 75% or more OE
  • 8
    icon of address 114 Greyhound Lane, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,271 GBP2024-10-31
    Officer
    icon of calendar 2011-10-27 ~ 2012-02-09
    IIF 66 - Director → ME
  • 9
    icon of address 168 Lea Village, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    17,252 GBP2024-04-30
    Officer
    icon of calendar 2023-04-26 ~ 2023-10-30
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ 2023-10-30
    IIF 457 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 457 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 2 Dahlia Gardens, Mitcham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-19 ~ 2019-02-01
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ 2019-11-11
    IIF 419 - Right to appoint or remove directors OE
    IIF 419 - Ownership of voting rights - 75% or more OE
    IIF 419 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4385, 15202551 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ 2024-05-05
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ 2024-05-05
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Ownership of voting rights - 75% or more OE
    IIF 246 - Right to appoint or remove directors OE
  • 12
    icon of address 1 Mill Ln, Felixstowe, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-16 ~ 2024-06-24
    IIF 58 - Director → ME
  • 13
    icon of address 3 Rectory Rd, Upton Upon Severn, Worcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ 2023-12-05
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ 2023-12-05
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 14
    icon of address 20-22 Mary Street, Manchester, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-10-21 ~ 2023-10-22
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2023-10-21 ~ 2023-10-22
    IIF 410 - Right to appoint or remove directors OE
    IIF 410 - Ownership of voting rights - 75% or more OE
    IIF 410 - Ownership of shares – 75% or more OE
  • 15
    icon of address 435 Stratford Road, Shirley, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    145,698 GBP2024-01-31
    Officer
    icon of calendar 2016-10-13 ~ 2018-03-19
    IIF 124 - Director → ME
    icon of calendar 2015-01-08 ~ 2016-01-20
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ 2018-03-19
    IIF 343 - Ownership of shares – 75% or more OE
    icon of calendar 2018-06-01 ~ 2019-09-30
    IIF 344 - Ownership of shares – 75% or more OE
  • 16
    icon of address International House, 22-28 Wood Street, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ 2024-12-13
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2024-12-02 ~ 2024-12-12
    IIF 461 - Ownership of shares – 75% or more OE
    IIF 461 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 461 - Ownership of voting rights - 75% or more OE
    IIF 461 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 461 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 461 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 461 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 461 - Right to appoint or remove directors as a member of a firm OE
    IIF 461 - Right to appoint or remove directors OE
  • 17
    icon of address 17 Dolphin Street, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-08-31
    Person with significant control
    icon of calendar 2019-08-29 ~ 2019-08-29
    IIF 444 - Right to appoint or remove directors OE
    IIF 444 - Ownership of voting rights - 75% or more OE
    IIF 444 - Ownership of shares – 75% or more OE
  • 18
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ 2022-11-01
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ 2022-11-01
    IIF 360 - Right to appoint or remove directors OE
    IIF 360 - Ownership of voting rights - 75% or more OE
    IIF 360 - Ownership of shares – 75% or more OE
  • 19
    TRIPLE TWO (CHELTENHAM) LIMITED - 2020-01-16
    icon of address 223 High Street, Cheltenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,731 GBP2020-06-30
    Officer
    icon of calendar 2020-01-02 ~ 2021-12-20
    IIF 155 - Director → ME
  • 20
    icon of address Unit G The Crossings, The Brunel Shopping Centre, Swindon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    561 GBP2021-10-31
    Officer
    icon of calendar 2020-12-20 ~ 2021-05-19
    IIF 160 - Director → ME
    icon of calendar 2020-10-05 ~ 2020-10-13
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ 2020-10-13
    IIF 383 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    TRIPLE TWO COFFEE TRADING LIMITED - 2020-01-08
    icon of address 119 Groveway, Dagenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -91,075 GBP2019-04-30
    Officer
    icon of calendar 2020-01-02 ~ 2021-05-08
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2020-01-02 ~ 2020-12-20
    IIF 428 - Has significant influence or control OE
  • 22
    AYYAN222 COFFEE LIMITED - 2020-01-14
    MENDPARA COFFEES LIMITED - 2019-12-19
    icon of address 12 Broad Street, Oxford, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,243 GBP2020-01-31
    Officer
    icon of calendar 2019-11-01 ~ 2021-06-01
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2019-11-01 ~ 2020-12-20
    IIF 380 - Right to appoint or remove directors OE
    icon of calendar 2021-05-08 ~ 2021-06-10
    IIF 378 - Ownership of shares – 75% or more OE
  • 23
    TRIPLE TWO COFFEE (SWINDON) LIMITED - 2020-07-10
    icon of address 55 Deacon Street, Swindon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -390,036 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ 2021-06-06
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2020-12-20
    IIF 382 - Right to appoint or remove directors OE
  • 24
    icon of address 4 Havelock Square, Swindon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ 2021-09-15
    IIF 159 - Director → ME
    icon of calendar 2019-12-31 ~ 2020-05-01
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2019-12-31 ~ 2020-05-18
    IIF 379 - Ownership of shares – 75% or more OE
    icon of calendar 2020-07-28 ~ 2020-12-20
    IIF 381 - Right to appoint or remove directors OE
  • 25
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-07 ~ 2022-09-04
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-05-07 ~ 2022-09-04
    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
  • 26
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ 2025-05-11
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ 2025-05-11
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Right to appoint or remove directors OE
  • 27
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-07 ~ 2022-05-17
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-05-07 ~ 2022-05-17
    IIF 323 - Right to appoint or remove directors OE
    IIF 323 - Ownership of voting rights - 75% or more OE
    IIF 323 - Ownership of shares – 75% or more OE
  • 28
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-15 ~ 2022-03-13
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2021-12-15 ~ 2022-03-13
    IIF 407 - Right to appoint or remove directors OE
    IIF 407 - Ownership of voting rights - 75% or more OE
    IIF 407 - Ownership of shares – 75% or more OE
  • 29
    ZOHA COURIERS LTD - 2022-04-05
    icon of address 12 Wolage Drive, Wantage
    Active Corporate (1 parent)
    Equity (Company account)
    -76,733 GBP2024-02-29
    Officer
    icon of calendar 2024-02-06 ~ 2025-08-05
    IIF 166 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 october 2025 and licensed under the Open Government Licence v3.0.