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

Farhan, Muhammad

    Related profiles found in government register
  • Farhan, Muhammad
    Pakistani educational consultant born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7, Archway Mall, London, N19 5RG, United Kingdom

      IIF 1
  • Arman, Muhammad
    Pakistani director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35a, Chepstow Road, Newport, Wales, NP19 8BZ, United Kingdom

      IIF 2
    • icon of address House No 25, Walsall-streeet, Newport, Wales, NP19 0FF, United Kingdom

      IIF 3
  • Arslan, Muhammad
    Pakistani administrator born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15463200 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 4
  • Arslan, Muhammad
    Pakistani director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Napier Road, Tottenham, N17 6YB, United Kingdom

      IIF 5
  • Arslan, Muhammad
    Pakistani director born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Netherby Drive, Newcastle Upon Tyne, NE5 2RS, United Kingdom

      IIF 6
  • Arslan, Muhammad
    Pakistani director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bradford Avenue, Unit-5, Bolton, BL3 2PF, United Kingdom

      IIF 7
  • Arslan, Muhammad
    Pakistani director born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 8
  • Arslan, Muhammad
    Pakistani director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Stafford Road, Wallington, SW16 4PR, United Kingdom

      IIF 9
  • Arslan, Muhammad
    Pakistani director born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, 53 Aspinal Street, Manchester, Manchester, M14 5UD, United Kingdom

      IIF 10
  • Arslan, Muhammad
    Pakistani director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219, Basingstoke Road, Reading, RG2 0HY, United Kingdom

      IIF 11
  • Arslan, Muhammad
    Pakistani owner born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Poplar Drive, Birmingham, B8 1QW, England

      IIF 12
  • Arslan, Muhammad
    Pakistani director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15891530 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
  • Arsalan, Muhammad
    Pakistani businessman born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 335c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 14
  • Arsalan, Muhammad
    Pakistani director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 15
  • Arslan, Muhammad
    Pakistani company director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 11333, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 16
  • Arslan, Muhammad
    Pakistani company director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Sunnydene Lodge, Sunnydene Gardens, Wembley, Middlesex, HA0 1AT, United Kingdom

      IIF 17
  • Arslan, Muhammad
    Pakistani director born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 18
  • Arslan, Muhammad
    Pakistani director born in April 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15494800 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 19
  • Arslan, Muhammad
    Pakistani director born in May 2000

    Resident in United Kingdom

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

      IIF 20
  • Arslan, Muhammad
    Pakistani director born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7110, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 21
  • Farhan, Muhammad
    Dutch business born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55, Chancellor Gardens, South Croydon, CR2 6WB, England

      IIF 22
  • Farhan, Muhammad
    Dutch business executive born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 283, High Street North, London, E12 6SL, England

      IIF 23
  • Farhan, Muhammad
    Dutch consultant born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Boardman House, 64 Broadway, 4th Floor Office Number 2, E15 1NT, England

      IIF 24
  • Farhan, Muhammad
    Dutch director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Woodside Road, London, E13 8RX, United Kingdom

      IIF 25
    • icon of address 30, Woodside Road, Plaistow, London, E13 8RX, United Kingdom

      IIF 26
    • icon of address Office 9, 44 Broaday, Stratford, E15 1XH, United Kingdom

      IIF 27
  • Farhan, Muhammad
    Dutch education-private born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 283, High Street North, Eastham, London, E12 6SL, United Kingdom

      IIF 28
  • Farhan, Muhammad
    Dutch manager born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 283, High Street North, Eastham , E12 6sl, E12 6SL, United Kingdom

      IIF 29
  • Arslan, Muhammad, Mr.
    Pakistani accountant born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2354, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 30
  • Khan, Muhammad Arman
    Pakistani director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 35b, Chepstow Road, Newport, Wales, NP19 8BZ, United Kingdom

      IIF 31
  • Khan, Muhammad Irfan
    Pakistani company director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Barking Road, London, E6 1PW, United Kingdom

      IIF 32
  • Farhan, Muhammad
    Pakistani director born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Icon Office, Office 11341, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 33
  • Farhan, Muhammad
    Pakistani company director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72-74, Shadwell Street, Birmingham, B4 6HA, England

      IIF 34
  • Farhan, Muhammad
    Pakistani company director born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 126, City Road, London, EC1V 2NX, England

      IIF 35
  • Arsalan, Mohammed
    Indian director born in October 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 39 St Olavs Court Business Centre, Lower Road, London, SE16 2XB, England

      IIF 36
    • icon of address Floor 8, Room 10, St James House, Pendleton Way, Manchester, M6 5FW, England

      IIF 37
  • Farhan, Muhammad
    Pakistani director born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 74, B2 Planning And Development Society, Canal Road Lahore, Lahore, 54000, Pakistan

      IIF 38
  • Farhan, Muhammad
    Pakistani director born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8333, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 39
  • Farhan, Muhammad
    Pakistani director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 165, Bawdsey Avenue, Ilford, IG2 7TL, United Kingdom

      IIF 40
  • Farhan, Muhammad
    Pakistani project manager born in August 1987

    Resident in Pakistan

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

      IIF 41
  • Farhan, Muhammad
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 723, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 42
  • Arslan, Muhammad
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #2512, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 43
  • Arslan, Muhammad
    Pakistani company director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Moorhen, Fen Bank, Isleham, Ely, CB7 5GJ, England

      IIF 44
  • Farhan, Muhammad
    Pakistani company director born in March 1979

    Resident in Pakistan

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

      IIF 45
  • Farhan, Muhammad
    Pakistani entrepreneur born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 92, Elmers End Road, Beckenham, BR3 4TA, England

      IIF 46
  • Farhan, Muhammad
    Pakistani director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shop# 135-h, Zeeshan Sweet & Company Nr Jamia Masjid, Ghallah Mandi, Multan, Multan, 60000, Pakistan

      IIF 47
  • Farhan, Muhammad
    Pakistani company director born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Sabar Colony Streen No 3, 90/9l, Sahiwal, Punjab, 57000, Pakistan

      IIF 48
  • Farhan, Muhammad
    Pakistani director born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Clayton Road, Bradford, BD7 2LT, United Kingdom

      IIF 49
  • Farhan, Muhammad
    Pakistani business person born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12 Rushton Road, Bradford, West Yorkshire, BD3 8JQ, England

      IIF 50
  • Farhan, Muhammad
    Pakistani director born in February 1994

    Resident in Pakistan

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

      IIF 51
  • Farhan, Muhammad
    Pakistani blogger born in January 1996

    Resident in Pakistan

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

      IIF 52
  • Farhan, Muhammad
    Pakistani self employed born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Multan Road, Multan, 0000, Pakistan

      IIF 53
  • Farhan, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3123, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 54
  • Farhan, Muhammad
    Pakistani company director born in September 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 12156, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 55
  • Mr Muhammad Arman
    Pakistani born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35a, Chepstow Road, Newport, Wales, NP19 8BZ, United Kingdom

      IIF 56
    • icon of address House No 25, Walsall-streeet, Newport, Wales, NP19 0FF, United Kingdom

      IIF 57
  • Mr Muhammad Arslan
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15463200 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 58
  • Arsalan, Muhammad
    Pakistani company director born in July 1995

    Resident in England

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

      IIF 59
  • Arslan, Muhammad
    Pakistani director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 38 Jersey Street, Ashton-under-lyne, Manchester, OL6 6JE, England

      IIF 60
    • icon of address Flat 6, 699 Hyde Road, Manchester, M12 5PS, England

      IIF 61
  • Arslan, Muhammad
    Pakistani director born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Campbell Street, Farnworth, Bolton, BL4 7HH, England

      IIF 62
    • icon of address Office # 445, Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 63
  • Arslan, Muhammad
    Pakistani company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, High Road, London, NW10 2PB, England

      IIF 64
    • icon of address 113, Eldon Road, Rotherham, S65 1RB, England

      IIF 65
  • Arslan, Muhammad
    Pakistani business executive born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hatherley Road, Rotherham, S65 1RY, England

      IIF 66
  • Arslan, Muhammad
    Pakistani company director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1518, Ashton Old Road, Manchester, M11 1HN, England

      IIF 67
  • Arslan, Muhammad
    Pakistani company director born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Sanderstead Road, London, E10 7PW, England

      IIF 68
  • Arslan, Muhammad
    Pakistani company director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, West Ham Lane, London, E15 4PH, England

      IIF 69
  • Arslan, Muhammad
    Pakistani taxi driver born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Crown Street, Peterborough, PE1 3JA, England

      IIF 70
  • Arslan, Muhammad
    Pakistani company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Orchard Way, Camberley, GU15 2TF, England

      IIF 71
  • Arslan, Muhammad
    Pakistani director born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Guinness Close, Hayes, UB3 1QH, England

      IIF 72
  • Arslan, Muhammad
    Pakistani director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hay Hall Business Centre Hay Hall Business Park, Redfern Road, Birmingham, B11 2BE, England

      IIF 73
  • Arslan, Muhammad
    Pakistani director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Bc Savile Street, Batley, West Yorkshire, WF17 6JS

      IIF 74
  • Arslan, Muhammad
    Pakistani director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Orchard Way, Camberley, GU15 2TF, England

      IIF 75
  • Farhad, Muhammad
    Pakistani director born in April 1996

    Resident in Pakistan

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

      IIF 76
  • Farhan, Muhammad
    Pakistani director born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Chepstow Road, Newport, NP19 8EB, Wales

      IIF 77
  • Farhan, Muhammad
    Pakistani sales person born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 78
  • Hassan, Muhammad
    Pakistani company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35a, Stirling Road, Bilston, WV14 8AT, England

      IIF 79
  • Hassan, Muhammad
    Pakistani director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15109246 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 80
  • Mr Muhammad Arslan
    Pakistani born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Netherby Drive, Newcastle Upon Tyne, NE5 2RS, United Kingdom

      IIF 81
  • Mr Muhammad Arslan
    Pakistani born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Bradford Avenue, Unit-5, Bolton, BL3 2PF, United Kingdom

      IIF 82
  • Mr Muhammad Arslan
    Pakistani born in November 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, London, W1W 7LT, United Kingdom

      IIF 83
  • Mr Muhammad Arslan
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129, Stafford Road, Wallington, SW16 4PR, United Kingdom

      IIF 84
  • Mr Muhammad Arslan
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, 53 Aspinal Street, Manchester, Manchester, M14 5UD, United Kingdom

      IIF 85
  • Mr Muhammad Arslan
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Poplar Drive, Birmingham, B8 1QW, England

      IIF 86
    • icon of address 219, Basingstoke Road, Reading, RG2 0HY, United Kingdom

      IIF 87
  • Mr Muhammad Arslan
    Pakistani born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15891530 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
  • Mr. Muhammad Arslan
    Pakistani born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2354, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 89
  • Muhammad Arsalan
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 90
  • Ansar, Muhammad
    Pakistani director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197, Hampton Road, Ilford, IG1 1PP, England

      IIF 91
    • icon of address 3, Glebe Street, Talke, Stoke-on-trent, ST7 1NP, England

      IIF 92
  • Arsalan, Muhammad
    Pakistani general manager born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 50 Kerrycroy Avenue, Glasgow, G42 0BH, Scotland

      IIF 93
  • Arsalan, Muhammad
    Pakistani director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Pinkwell Avenue, Hayes, UB3 1NG, England

      IIF 94
  • Arslan, Muhammad
    Pakistani company director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Cheyne Close, London, NW4 3NH, United Kingdom

      IIF 95
  • Arslan, Muhammad
    Pakistani director born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8560, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 96
  • Arslan, Muhammad
    Pakistani director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7959, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 97
  • Arslan, Muhammad
    Pakistani director born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 445, Bashir Colony Near Grid Station, Sahiwal, Sahiwal, 57000, Pakistan

      IIF 98
  • Arslan, Muhammad
    Pakistani chief executive born in January 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 2, 6 Francis Road, London, E10 6PW, England

      IIF 99
  • Arslan, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2769, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 100
  • Arslan, Muhammad
    Pakistani company director born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Market Place, St. Albans, AL3 5DG, England

      IIF 101
  • Arslan, Muhammad
    Pakistani freelancer born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana Khas Chak No 306 Tda, Chak No308 Tda, Tehsil Karor Lal Esan, Karor Lal Esan, 31000, Pakistan

      IIF 102
  • Arslan, Muhammad
    Pakistani business person born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Holmes Street, Liverpool, L8 0RJ, England

      IIF 103
  • Arslan, Muhammad
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, Pmb 3002, London, N1 7AA, England

      IIF 104
  • Arslan, Muhammad
    Pakistani commercial director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Bolton Road, Farnworth, Bolton, BL4 7JU, England

      IIF 105
  • Arslan, Muhammad
    Pakistani company director born in April 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Bligh Close, 16, Crawley, RH10 5DL, England

      IIF 106
  • Farhan, Muhammad
    Pakistani student born in March 2002

    Resident in Pakistan

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

      IIF 107
  • Farhan, Muhammad
    Pakistani director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 5, Pery Wala Road, Multan, Punjab, 66000, Pakistan

      IIF 108
  • Farhan, Muhammad
    Pakistani student born in July 2004

    Resident in Pakistan

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

      IIF 109
  • Mr Muhammad Arsalan
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 335c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 110
  • Mr Muhammad Arslan
    Pakistani born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, United Kingdom

      IIF 111
  • Mr Muhammad Arslan
    Pakistani born in April 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15494800 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 112
  • Mr. Muhammad Yahya
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7708, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 113
  • Muhammad Arslan
    Pakistani born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Napier Road, Tottenham, N17 6YB, United Kingdom

      IIF 114
  • Abrar, Muhammad
    Pakistani company director born in February 1984

    Resident in Pakistan

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

      IIF 115
  • Arsalan, Muhammad
    Pakistani business born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P.o Box, No. 18407, Qatif, Qatif, 31911, Saudi Arabia

      IIF 116
  • Arsalan, Muhammad
    Pakistani ceo born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 327, Parsloes Avenue, Dagenham, RM9 5QR, United Kingdom

      IIF 117
  • Arsalan, Muhammad
    Pakistani director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Samsoot, Choa Saidan Shah, Chakwal, 48320, Pakistan

      IIF 118
  • Arsalan, Muhammad
    Pakistani director born in May 1989

    Resident in Pakistan

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

      IIF 119
  • Arsalan, Muhammad
    Pakistani director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Penshaw Avenue, Wigan, WN3 5NG, England

      IIF 120
  • Arsalan, Muhammad
    Pakistani director born in June 1997

    Resident in Pakistan

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

      IIF 121
  • Arsalan, Muhammad
    Pakistani businessman born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15132153 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 122
  • Arslan, Muhammad
    Pakistani business person born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17, Falmouth, Avenue, Bradfordshire, United Kingdom, BD3 0HL, United Kingdom

      IIF 123
  • Arslan, Muhammad
    Pakistani self employed born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7118, 321-323 High Road, Chadwell, Romford, Essex, RM6 6AX, England

      IIF 124
  • Arslan, Muhammad
    Pakistani businessman born in February 1993

    Resident in Pakistan

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

      IIF 125
  • Arslan, Muhammad
    Pakistani chief executive born in April 1993

    Resident in Pakistan

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

      IIF 126
  • Arslan, Muhammad
    Pakistani company director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 118, Cambusnethan Street, Wishaw, ML2 8NJ, Scotland

      IIF 127
  • Arslan, Muhammad
    Pakistani software developer born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Arslan, Vill & P/o Khewa Teh & Dist Mandi Baha Ud Din, Mandi Baha Ud Din(punjab), 50400, Pakistan

      IIF 128
  • Arslan, Muhammad
    Pakistani company director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 49 White Street, Hull , England, East Yorkshire, HU3 5PS, United Kingdom

      IIF 129
  • Arslan, Muhammad
    Pakistani company director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, Unit 152552, London, N13 4BS, England

      IIF 130
  • Arslan, Muhammad
    Pakistani company director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16586077 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 131
  • Arslan, Muhammad
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2686, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 132
  • Arslan, Muhammad
    Pakistani chief executive born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 133
  • Arslan, Muhammad
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 585, Cheetham Hill Road, Manchester, England, M8 9JE, United Kingdom

      IIF 134
  • Arslan, Muhammad
    Pakistani director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15506277 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 135
  • Arslan, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 136
  • Arslan, Muhammad
    Pakistani director born in July 1996

    Resident in Pakistan

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

      IIF 137
  • Arslan, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1067, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 138
  • Arslan, Muhammad
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Bryant Avenue, Slough, SL2 1LG, England

      IIF 139
  • Arslan, Muhammad
    Pakistani entrepreneur born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 208, Check Road House No 132-d, Fayslabad, 55140, Pakistan

      IIF 140
  • Arslan, Muhammad
    Pakistani company director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Cheyne Close, London, NW4 3NH, England

      IIF 141
  • Arslan, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1275, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 142
  • Arslan, Muhammad
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5405, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 143
  • Arslan, Muhammad
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Beron Chunian Gate, Near Masjid Hajira, Khudian Khas, 55030, Pakistan

      IIF 144
    • icon of address Office 6622, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 145
  • Arslan, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4197, Office 4197 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 146
  • Arslan, Muhammad
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-s, Imperial Block Paragon City, Lahore, 54000, Pakistan

      IIF 147
  • Arslan, Muhammad
    Pakistani business person born in September 1999

    Resident in Pakistan

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

      IIF 148
    • icon of address 232, 232 Forest Road, Walthamstow, Walthamstow, E17 6JG, United Kingdom

      IIF 149
  • Arslan, Muhammad
    Pakistani company director born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Willaston Road, Birmingham, B33 0PS, England

      IIF 150
  • Farhan, Muhammad
    Dutch consultant born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22 Highgate High Street, London, N6 5JG, England

      IIF 151
  • Farhan, Muhammad
    Dutch director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Farhan, Muhammad
    Dutch marketing consultant born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, Archway Road, London, N6 5BA, England

      IIF 156
  • Farhan, Muhammad
    British building contractor born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, East Street, Rochdale, OL16 2EG, England

      IIF 157
  • Muhammad, Arsalan
    Italian director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147-149, Alfreton Road, Nottingham, NG7 3JL, England

      IIF 158
  • Mr Muhammad Arsalan
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Warlingham Road, Thornton Heath, CR7 7DF, England

      IIF 159
  • Mr Muhammad Arslan
    Pakistani born in May 2000

    Resident in United Kingdom

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

      IIF 160
  • Mr Muhammad Arslan
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7110, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 161
  • Muhammad Arman Khan
    Pakistani born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 35b, Chepstow Road, Newport, Wales, NP19 8BZ, United Kingdom

      IIF 162
  • Muhammad Arslan
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Sunnydene Lodge, Sunnydene Gardens, Wembley, Middlesex, HA0 1AT, United Kingdom

      IIF 163
  • Abrar, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 164
  • Abrar, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1319, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 165
  • Arman, Muhammad
    Pakistani director born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5390, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 166
  • Arsalan, Muhammad
    Pakistani business person born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1639, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 167
  • Arsalan, Muhammad
    Pakistani business person born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office Ml 2, Mazline Floor, Karachi, Pakistan

      IIF 168
  • Arsalan, Muhammad
    Pakistani director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 72, Supari Compound Verly Road, Soldier Bazar, Karachi, 74550, Pakistan

      IIF 169
  • Arsalan, Muhammad
    Pakistani company director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village Maini, Mohallah Ghari Khader Khankhel, Tehsil Topi District Swabi, Khyber Pakhtunkhwa, 23450, Pakistan

      IIF 170
  • Arsalan, Muhammad
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address address

      IIF 171
    • icon of address Unit 883, H No 6 Laburnum Avenue, Oldham, Chadderton, OL9 0EF, United Kingdom

      IIF 172
  • Arsalan, Muhammad
    Pakistani director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5557, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 173
  • Arsalan, Muhammad
    Pakistani business born in August 1997

    Resident in Pakistan

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

      IIF 174
  • Arsalan, Muhammad
    Pakistani business person born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 59, Orchard Way, Camberley, GU15 2TF, England

      IIF 175
  • Arsalan, Muhammad
    Pakistani ceo and director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House A1/98 , Railway Society, Block 13 A, Near National High School, Gulshan E Iqbal, Karachi, Pakistan, 75300, Pakistan

      IIF 176
  • Arsalan, Muhammad
    Pakistani entrepreneur born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 83, The Warren, Heston, 83, The Warren, Heston, London, Hounslow, Middlesex, TW5 0JW, England

      IIF 177
  • Arsalan, Muhammad
    Pakistani graphic designer born in August 1998

    Resident in Pakistan

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

      IIF 178
  • Arslan, Muhammad
    Pakistani company director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25, Bligh Close, 19, Crawley, RH10 5DL, England

      IIF 179
  • Arslan, Muhammad
    Pakistani director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4009, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 180
  • Arslan, Muhammad
    Pakistani chief executive born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 92b, Monks Road, Lincoln, LN2 5PG, England

      IIF 181
  • Arslan, Muhammad
    Pakistani company director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Fpig, Daybells House, First Floor, 43-45, The Broadway, Stratford, E15 4BL, United Kingdom

      IIF 182
  • Arslan, Muhammad
    Pakistani director born in November 1993

    Resident in Pakistan

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

      IIF 183
  • Arslan, Muhammad
    Pakistani director born in October 1996

    Resident in Pakistan

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

      IIF 184
  • Arslan, Muhammad
    Pakistani managing director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Toro, Qayyum Abad, Mardan, 23200, Pakistan

      IIF 185
  • Arslan, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8521, 182-184 High Street, North East Ham, London, E6 2JA, England

      IIF 186
  • Arslan, Muhammad
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address The White Hart 350, London Road, London, Mitcham, Uk, CR4 3ND, United Kingdom

      IIF 187
  • Arslan, Muhammad
    Pakistani software engineer born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 90, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 188
  • Arslan, Muhammad
    Pakistani company director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 105537, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 189
    • icon of address 98, The Crescent Dewsbury, West Yorkshire, WF13 3BA, United Kingdom

      IIF 190
  • Arslan, Muhammad
    Pakistani director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 72, Bunglow On Rear Of 72 Kings Road, Pontcana Cardiff, Cardiff, CF11 9DD, United Kingdom

      IIF 191
  • Farhan, Muhammad, Mr,
    Pakistani director born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 151994, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 192
  • Yahya, Muhammad
    Pakistani marketing professional/business development manage born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7708, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 193
  • Abrar, Muhammad
    Pakistani company director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street #2, Ravi Ryan, Lahore, 54000, Pakistan

      IIF 194
  • Arsalan, Muhammad
    Pakistani general manager born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address R237, House#r237, Sector 11l, North Karachi, North Karachi, 71500, Pakistan

      IIF 195
  • Arsalan, Muhammad
    Pakistani software engineer born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 331/b, Al Raheem Garden Phase 05, Gt Road, Lahore, Punjab, 54000, Pakistan

      IIF 196
  • Arsalan, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Rockingham Rd, Uxbridge, Middlesex, UB8 2UB, United Kingdom

      IIF 197
  • Arslan, Muhammad
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Arslan, Muhammad
    Pakistani company director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 172, Thingi Colony, Vehari, 61121, Pakistan

      IIF 200
  • Arslan, Muhammad
    Pakistani business executive born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address No.77, H No.77/np-lhw22-9, Mohallah Saleem Abad, Multan, Punjab, 60600, Pakistan

      IIF 201
  • Arslan, Muhammad
    Pakistani director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Arslan, Muhammad
    Pakistani company director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Hormead Road, Maida Hill, London, W9 3NG, United Kingdom

      IIF 203
  • Arslan, Muhammad
    Pakistani company director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana Haveli, Lakha Nama Jindeka Tehsil Depalpur Zila, Okara, 56300, Pakistan

      IIF 204
  • Arslan, Muhammad
    Pakistani company director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 15, St No 13 Shujha Colony Chah Miran, Lahore, 54000, Pakistan

      IIF 205
  • Arslan, Muhammad
    Pakistani director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2962, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 206
  • Arslan, Muhammad
    Pakistani businessperson born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11898, 182-184 High Street North East Ham London, London, E6 2JA, United Kingdom

      IIF 207
  • Mr Muhammad Irfan Khan
    Pakistani born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Barking Road, London, E6 1PW, United Kingdom

      IIF 208
  • Abrar, Muhammad
    Pakistani director born in February 2000

    Resident in Pakistan

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

      IIF 209
  • Abrar, Muhammad
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 34, Street 2b, Block Silver, Multan Road Park View Society, Lahore, 54000, Pakistan

      IIF 210
  • Arsalan, Muhammad, Mr.
    Pakistani chief executive born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Buckhurst Road, Manchester, M19 2DS, England

      IIF 211
  • Arsalan, Muhammad, Mr.
    Pakistani sales person born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Buckhurst Road, Manchester, M19 2DS, England

      IIF 212
  • Arslan, Muhammad
    Romanian director born in May 1996

    Resident in Scotland

    Registered addresses and corresponding companies
  • Arslan, Muhammad
    Pakistani seo expert born in November 2001

    Resident in Pakistan

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

      IIF 214
  • Arslan, Muhammad
    Pakistani company director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 95392, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 215
  • Arslan, Muhammad
    British company director born in October 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Mitchell Street, Leven, KY8 4HJ, Scotland

      IIF 216
  • Arslan, Muhammad
    British director born in October 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Stanley Gardens, Glenrothes, Fife, KY7 4DA, United Kingdom

      IIF 217 IIF 218
  • Arslan, Muhammad
    British shop assistant born in October 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Mitchell Street, Leven, KY8 4HJ, Scotland

      IIF 219
  • Arslan, Muhammad Kazal
    Pakistani director born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Tarring Street, Stockton-on-tees, TS18 1HH, England

      IIF 220
  • Uzair, Muhammad Abuzar, Mr.
    Pakistani company director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7708, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 221
  • Arsalan, Muhammad
    British director born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16542779 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 222
  • Arsalan, Muhammad, Mr.
    Pakistani company director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1773, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 223
  • Arslan, Muhammad
    British director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Holyoake Street, Droylsden, Manchester, M43 7HY, England

      IIF 224
  • Arslan, Muhammad
    British upholsterer born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1c Bullrush Mills, 624 Bradford Road, Batley, WF17 8HF, England

      IIF 225
  • Arslan, Muhammad
    British company director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1398, London Road, London, SW16 4BZ, England

      IIF 226
    • icon of address 209, Abercairn Road, London, SW16 5AJ, England

      IIF 227
  • Arslan, Muhammad
    British student born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 209, Abercairn Road, London, SW16 5AJ, England

      IIF 228
  • Arslan, Muhammad, Mr.
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3170, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 229
  • Arslan, Muhammed
    British company director born in October 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Mitchell Street, Leven, KY8 4HJ, Scotland

      IIF 230
  • Abrar, Muhammad, Mr.
    Pakistani director born in February 1993

    Resident in Pakistan

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

      IIF 231
  • Arsalan, Muhammad, Mr.
    Pakistani business person born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address None, Moston Lane, Manchester, M40 9WB, England

      IIF 232
  • Arsalan, Mohammed
    Indian business person born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15223292 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 233
  • Arslan, Muhammad, Ceo
    Pakistani ceo born in March 2001

    Resident in Pakistan

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

      IIF 234
  • Akram, Muhammad Arslan
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 327, Gb Tehsil Pir Mahal, Pir Mahal, Pakistan, 35012, Pakistan

      IIF 235
  • Mr Muhammad Ansar
    Pakistani born in February 1993

    Resident in England

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

      IIF 236
    • icon of address 14a, Ashfield Parade, London, N14 5AB, England

      IIF 237
  • Mr Muhammad Arslan
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit #2512, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 238
  • Mr Muhammad Farhan
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Icon Office, Office 11341, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 239
  • Mr Muhammad Farhan
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72-74, Shadwell Street, Birmingham, B4 6HA, England

      IIF 240
  • Akram, Muhammad Arslan
    Pakistani director born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10, 613 Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 241
  • Farhan, Muhammad

    Registered addresses and corresponding companies
    • icon of address Boardman House, 64 Broadway, 4th Floor Office Number 2, E15 1NT, England

      IIF 242
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, United Kingdom

      IIF 243
    • icon of address 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 244
    • icon of address 202, Archway Road, London, N6 5BA, England

      IIF 245
    • icon of address 20-22 Highgate High Street, London, N6 5JG, England

      IIF 246
    • icon of address 283, High Street North, Eastham, London, E12 6SL, United Kingdom

      IIF 247
    • icon of address 489, Kingsland Road, London, E8 4AU, England

      IIF 248 IIF 249 IIF 250
    • icon of address 6-7, Archway Mall, London, N19 5RG, United Kingdom

      IIF 252
  • Mr Muhammad Abrar
    Pakistani born in February 1984

    Resident in Pakistan

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

      IIF 253
  • Mr Muhammad Arsalan
    Pakistani born in July 1995

    Resident in England

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

      IIF 254
  • Mr Muhammad Arslan
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office # 445, Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 255 IIF 256
  • Mr Muhammad Arslan
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 182, High Road, London, NW10 2PB, England

      IIF 257
    • icon of address 6, Toley Avenue, Wembley, HA9 9TB, England

      IIF 258
  • Mr Muhammad Arslan
    Pakistani born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Hatherley Road, Rotherham, S65 1RY, England

      IIF 259
  • Mr Muhammad Arslan
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1518, Ashton Old Road, Manchester, M11 1HN, England

      IIF 260
  • Mr Muhammad Arslan
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Sanderstead Road, London, E10 7PW, England

      IIF 261
  • Mr Muhammad Arslan
    Pakistani born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61a, West Ham Lane, London, E15 4PH, England

      IIF 262
  • Mr Muhammad Arslan
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 193, Crown Street, Peterborough, PE1 3JA, England

      IIF 263
  • Mr Muhammad Arslan
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Orchard Way, Camberley, GU15 2TF, England

      IIF 264
  • Mr Muhammad Arslan
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Guinness Close, Hayes, UB3 1QH, England

      IIF 265
  • Mr Muhammad Arslan
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hay Hall Business Centre Hay Hall Business Park, Redfern Road, Birmingham, B11 2BE, England

      IIF 266
  • Mr Muhammad Arslan
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Albert Road, Romford, RM1 2PP, England

      IIF 267
  • Mr Muhammad Arslan
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Orchard Way, Camberley, GU15 2TF, England

      IIF 268
  • Mr Muhammad Farhan
    Pakistani born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 126, City Road, London, EC1V 2NX, England

      IIF 269
  • Mr Muhammad Hassan
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35a, Stirling Road, Bilston, WV14 8AT, England

      IIF 270
    • icon of address 15109246 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 271
  • Mr, Muhammad Farhan
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 151994, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 272
  • Mr. Muhammad Arsalan
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Buckhurst Road, Manchester, M19 2DS, England

      IIF 273
  • Muhammad Ansar
    Pakistani born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Glebe Street, Talke, Stoke-on-trent, ST7 1NP, England

      IIF 274
  • Muhammad Arslan
    Pakistani born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Moorhen, Fen Bank, Isleham, Ely, CB7 5GJ, England

      IIF 275
  • Muhammad Farhan
    Pakistani born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 92, Elmers End Road, Beckenham, BR3 4TA, England

      IIF 276
  • Saleem, Muhammad Arsalan
    Pakistani director born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Westwood Road, Ilford, IG3 8SE, England

      IIF 277
  • Munir, Muhammad Arslan
    Pakistani director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sn 1227, Street 4 Dhok Kala Khan, Shamsabad Rawalpindi, 46000, Pakistan

      IIF 278
  • Mr Muhammad Abrar
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 279
  • Mr Muhammad Arsalan
    Pakistani born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/2, 50 Kerrycroy Avenue, Glasgow, G42 0BH, Scotland

      IIF 280
  • Mr Muhammad Arsalan
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Pinkwell Avenue, Hayes, UB3 1NG, England

      IIF 281
  • Mr Muhammad Arslan
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Cheyne Close, London, NW4 3NH, United Kingdom

      IIF 282
  • Mr Muhammad Arslan
    Pakistani born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 445, Bashir Colony Near Grid Station, Sahiwal, Sahiwal, 57000, Pakistan

      IIF 283
  • Mr Muhammad Arslan
    Pakistani born in January 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Flat 2, 6 Francis Road, London, E10 6PW, England

      IIF 284
  • Mr Muhammad Arslan
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana Khas Chak No 306 Tda, Chak No308 Tda, Tehsil Karor Lal Esan, Karor Lal Esan, 31000, Pakistan

      IIF 285
  • Mr Muhammad Arslan
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 275, New North Road, Pmb 3002, London, N1 7AA, England

      IIF 286
  • Mr Muhammad Arslan
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3, Bolton Road, Farnworth, Bolton, BL4 7JU, England

      IIF 287
  • Mr Muhammad Farhan
    Pakistani born in August 1987

    Resident in Pakistan

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

      IIF 288
  • Mr Muhammad Yahya
    Pakistani born in February 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7708, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 289
  • Mr. Muhammad Abrar
    Pakistani born in February 1993

    Resident in Pakistan

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

      IIF 290
  • Muhammad Arsalan
    Pakistani born in May 1989

    Resident in Pakistan

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

      IIF 291
  • Muhammad Farhan
    Pakistani born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8333, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 292
  • Muhammad Farhan
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 165, Bawdsey Avenue, Ilford, IG2 7TL, United Kingdom

      IIF 293
  • Muhammad Farhan
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 723, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 294
  • Mr Arslan Muhammad
    Hong Konger born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Leeds Road, Idle, Bradford, BD10 9SQ, England

      IIF 295
  • Mr Farhan Muhammad
    British born in March 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Abrar
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street #2, Ravi Ryan, Lahore, 54000, Pakistan

      IIF 298
  • Mr Muhammad Arsalan
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 327, Parsloes Avenue, Dagenham, RM9 5QR, United Kingdom

      IIF 299
  • Mr Muhammad Arsalan
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Samsoot, Choa Saidan Shah, Chakwal, 48320, Pakistan

      IIF 300
  • Mr Muhammad Arsalan
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35 Penshaw Avenue, Wigan, WN3 5NG, England

      IIF 301
  • Mr Muhammad Arsalan
    Pakistani born in June 1997

    Resident in Pakistan

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

      IIF 302
  • Mr Muhammad Arsalan
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15132153 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 303
  • Mr Muhammad Arslan
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7118, 321-323 High Road, Chadwell, Romford, Essex, RM6 6AX, England

      IIF 304
  • Mr Muhammad Arslan
    Pakistani born in February 1993

    Resident in Pakistan

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

      IIF 305
  • Mr Muhammad Arslan
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 118, Cambusnethan Street, Wishaw, ML2 8NJ, Scotland

      IIF 306
  • Mr Muhammad Arslan
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 49 White Street, Hull , England, East Yorkshire, HU3 5PS, United Kingdom

      IIF 307
  • Mr Muhammad Arslan
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16586077 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 308
  • Mr Muhammad Arslan
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 309
  • Mr Muhammad Arslan
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 585, Cheetham Hill Road, Manchester, England, M8 9JE, United Kingdom

      IIF 310
  • Mr Muhammad Arslan
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15506277 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 311
  • Mr Muhammad Arslan
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 312
  • Mr Muhammad Arslan
    Pakistani born in July 1996

    Resident in Pakistan

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

      IIF 313
  • Mr Muhammad Arslan
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Bryant Avenue, Slough, SL2 1LG, England

      IIF 314
  • Mr Muhammad Arslan
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 208, Check Road House No 132-d, Fayslabad, 55140, Pakistan

      IIF 315
  • Mr Muhammad Arslan
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6622, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 316
  • Mr Muhammad Arslan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4197, Office 4197 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 317
  • Mr Muhammad Arslan
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 84-s, Imperial Block Paragon City, Lahore, 54000, Pakistan

      IIF 318
  • Mr Muhammad Arslan
    Pakistani born in September 1999

    Resident in Pakistan

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

      IIF 319
    • icon of address 232, 232 Forest Road, Walthamstow, Walthamstow, E17 6JG, United Kingdom

      IIF 320
  • Mr Muhammad Farhad
    Pakistani born in April 1996

    Resident in Pakistan

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

      IIF 321
  • Mr Muhammad Farhan
    Pakistani born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25, Pitt Road, Thornton Heath, CR7 7BT, England

      IIF 322
  • Mr Muhammad Farhan
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Clayton Road, Bradford, BD7 2LT, United Kingdom

      IIF 323
    • icon of address 2, Sabar Colony Streen No 3, 90/9l, Sahiwal, Punjab, 57000, Pakistan

      IIF 324
  • Mr Muhammad Farhan
    Pakistani born in February 1994

    Resident in Pakistan

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

      IIF 325
    • icon of address 12 Rushton Road, Bradford, West Yorkshire, BD3 8JQ, England

      IIF 326
  • Mr. Muhammad Arsalan
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1773, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 327
  • Mr. Muhammad Arslan
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3170, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 328
  • Muhammad Abrar
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1319, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 329
  • Muhammad Arsalan
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Village Maini, Mohallah Ghari Khader Khankhel, Tehsil Topi District Swabi, Khyber Pakhtunkhwa, 23450, Pakistan

      IIF 330
  • Muhammad Arsalan
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5557, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 331
  • Muhammad Arslan
    Pakistani born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8560, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 332
  • Muhammad Arslan
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7959, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 333
  • Muhammad Arslan
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2769, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 334
  • Muhammad Arslan
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Market Place, St. Albans, AL3 5DG, England

      IIF 335
  • Muhammad Arslan
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Holmes Street, Liverpool, L8 0RJ, England

      IIF 336
  • Muhammad Farhan
    Pakistani born in March 1979

    Resident in Pakistan

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

      IIF 337
  • Muhammad Farhan
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Shop# 135-h, Zeeshan Sweet & Company Nr Jamia Masjid, Ghallah Mandi, Multan, Multan, 60000, Pakistan

      IIF 338
  • Muhammad Farhan
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3123, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 339
  • Arslan, Muhammad

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

      IIF 340
  • Haraoui, Mohamed Abderahmane Mouhiedine

    Registered addresses and corresponding companies
    • icon of address Imperial Business Centre, 10-17 Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, United Kingdom

      IIF 341
    • icon of address 489, Kingsland Road, London, E8 4AU, England

      IIF 342
    • icon of address 89 C/d London Road, London Road, Morden, Surrey, SM4 5HP, England

      IIF 343
  • Muhammad, Arslan
    Pakistani director born in August 2000

    Resident in Pakistan

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

      IIF 344
  • Mr Muhammad Abrar
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 34, Street 2b, Block Silver, Multan Road Park View Society, Lahore, 54000, Pakistan

      IIF 345
  • Mr Muhammad Arsalan
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 72, Supari Compound Verly Road, Soldier Bazar, Karachi, 74550, Pakistan

      IIF 346
  • Mr Muhammad Arsalan
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 883, H No 6 Laburnum Avenue, Oldham, Chadderton, OL9 0EF, United Kingdom

      IIF 347
    • icon of address Flat 9, Albany Court 248 Westward Road, Chingford, London, E4 8TP, United Kingdom

      IIF 348
  • Mr Muhammad Arsalan
    Pakistani born in August 1997

    Resident in Pakistan

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

      IIF 349
  • Mr Muhammad Arsalan
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 59, Orchard Way, Camberley, GU15 2TF, England

      IIF 350
  • Mr Muhammad Arsalan
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House A1/98 , Railway Society, Block 13 A, Near National High School, Gulshan E Iqbal, Karachi, Pakistan, 75300, Pakistan

      IIF 351
  • Mr Muhammad Arsalan
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 83, The Warren, Heston, 83, The Warren, Heston, London, Hounslow, Middlesex, TW5 0JW, England

      IIF 352
  • Mr Muhammad Arsalan
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16542779 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 353
  • Mr Muhammad Arsalan
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 354
  • Mr Muhammad Arslan
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 92b, Monks Road, Lincoln, LN2 5PG, England

      IIF 355
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 356
    • icon of address Fpig, Daybells House, First Floor, 43-45, The Broadway, Stratford, E15 4BL, United Kingdom

      IIF 357
  • Mr Muhammad Arslan
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Holyoake Street, Droylsden, Manchester, M43 7HY, England

      IIF 358
  • Mr Muhammad Arslan
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8521, 182-184 High Street, North East Ham, London, E6 2JA, England

      IIF 359
  • Mr Muhammad Arslan
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address The White Hart 350, London Road, London, Mitcham, Uk, CR4 3ND, United Kingdom

      IIF 360
  • Mr Muhammad Arslan
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1c Bullrush Mills, 624 Bradford Road, Batley, WF17 8HF, England

      IIF 361
  • Mr Muhammad Arslan
    British born in November 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Arslan
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 72, Bunglow On Rear Of 72 Kings Road, Pontcana Cardiff, Cardiff, CF11 9DD, United Kingdom

      IIF 364
  • Mr Muhammad Farhan
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, East Street, Rochdale, OL16 2EG, England

      IIF 365
  • Mr Muhammad Farhan
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 58, Chepstow Road, Newport, NP19 8EB, Wales

      IIF 366
  • Mr Muhammad Farhan
    Pakistani born in September 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12156, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 367
  • Mr. Muhammad Arsalan
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address None, Moston Lane, Manchester, M40 9WB, England

      IIF 368
  • Mrs Muhammad Abrar
    Pakistani born in February 2000

    Resident in Pakistan

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

      IIF 369
  • Muhammad Arman
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5390, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 370
  • Muhammad Arsalan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Rockingham Rd, Uxbridge, Middlesex, UB8 2UB, United Kingdom

      IIF 371
  • Muhammad Arslan
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Mehmoodabad Gulistan Colony, Lane-3, Rawalpindi, 46000, Pakistan

      IIF 372
  • Muhammad Arslan
    Pakistani born in April 1993

    Resident in Pakistan

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

      IIF 373
  • Muhammad Arslan
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Arslan, Vill & P/o Khewa Teh & Dist Mandi Baha Ud Din, Mandi Baha Ud Din(punjab), 50400, Pakistan

      IIF 374
  • Muhammad Arslan
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, Unit 152552, London, N13 4BS, England

      IIF 375
  • Muhammad Arslan
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2686, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 376
  • Muhammad Arslan
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 327, Gb Tehsil Pir Mahal, Pir Mahal, Pakistan, 35012, Pakistan

      IIF 377
  • Muhammad Arslan
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1067, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 378
  • Muhammad Arslan
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1275, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 379
  • Muhammad Arslan
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5405, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 380
  • Muhammad Arslan
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Beron Chunian Gate, Near Masjid Hajira, Khudian Khas, 55030, Pakistan

      IIF 381
  • Muhammad Arslan
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Willaston Road, Birmingham, B33 0PS, England

      IIF 382
  • Muhammad Farhan
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 182-184, High Street North, London, E6 2JA, England

      IIF 383
  • Arsalan, Muhammad

    Registered addresses and corresponding companies
    • icon of address 15132153 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 384
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 385
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 386
    • icon of address P.o Box, No. 18407, Qatif, Qatif, 31911, Saudi Arabia

      IIF 387
    • icon of address 57, Warlingham Road, Thornton Heath, CR7 7DF, England

      IIF 388
  • Ceo Muhammad Arslan
    Pakistani born in March 2001

    Resident in Pakistan

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

      IIF 389
  • Muhammad Afzal, Muhammad Ansar
    Pakistani company director born in February 1993

    Resident in England

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

      IIF 390
  • Muhammad Afzal, Muhammad Ansar
    Pakistani director born in February 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 03, Pickwick Grove, Birmingham, B13 9LL, England

      IIF 391
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 392
  • Mr Muhammad Arsalan
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address R237, House#r237, Sector 11l, North Karachi, North Karachi, 71500, Pakistan

      IIF 393
  • Mr Muhammad Arsalan
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 331/b, Al Raheem Garden Phase 05, Gt Road, Lahore, Punjab, 54000, Pakistan

      IIF 394
  • Mr Muhammad Arslan
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Surrenden Crescent, Brighton, BN1 6WF, United Kingdom

      IIF 395
  • Mr Muhammad Arslan
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dak Khana Haveli, Lakha Nama Jindeka Tehsil Depalpur Zila, Okara, 56300, Pakistan

      IIF 396
  • Mr Muhammad Arslan
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 15, St No 13 Shujha Colony Chah Miran, Lahore, 54000, Pakistan

      IIF 397
  • Mr Muhammad Farhan
    Dutch born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Farhan
    Dutch born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, Archway Road, London, N6 5BA, England

      IIF 404
  • Mr Muhammad Farhan
    Pakistani born in July 2004

    Resident in Pakistan

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

      IIF 405
  • Muhammad Arslan
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25, Bligh Close, 19, Crawley, RH10 5DL, England

      IIF 406
    • icon of address Office 4009, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 407
  • Muhammad Arslan
    Pakistani born in October 1996

    Resident in Pakistan

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

      IIF 408
  • Muhammad Arslan
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Toro, Qayyum Abad, Mardan, 23200, Pakistan

      IIF 409
  • Muhammad Arslan
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 105537, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 410
    • icon of address 98, The Crescent Dewsbury, West Yorkshire, WF13 3BA, United Kingdom

      IIF 411
  • Muhammad Arslan
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 172, Thingi Colony, Vehari, 61121, Pakistan

      IIF 412
  • Muhammad Arslan
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address No.77, H No.77/np-lhw22-9, Mohallah Saleem Abad, Multan, Punjab, 60600, Pakistan

      IIF 413
  • Muhammad Farhan
    Pakistani born in March 2002

    Resident in Pakistan

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

      IIF 414
  • Muhammad Farhan
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 5, Pery Wala Road, Multan, Punjab, 66000, Pakistan

      IIF 415
  • Muhammad, Farhan
    British marketing consultant born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Astor Drive, Birmingham, B13 9QR, England

      IIF 416
  • Muhammad, Farhan
    British marketing director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Arslan
    British born in October 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 33, Stanley Gardens, Glenrothes, Fife, KY7 4DA, United Kingdom

      IIF 419 IIF 420
    • icon of address 8, Mitchell Street, Leven, KY8 4HJ, Scotland

      IIF 421
  • Mr Muhammad Arslan
    Pakistani born in November 2001

    Resident in Pakistan

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

      IIF 422
  • Mr Muhammad Arslan
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 95392, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 423
  • Muhammad Ansar Muhammad Afzal
    Pakistani born in February 1993

    Resident in England

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

      IIF 424
  • Muhammad Ansar Muhammad Afzal
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 03, Pickwick Grove, Birmingham, B13 9LL, England

      IIF 425
  • Muhammad Arslan
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Hormead Road, Maida Hill, London, W9 3NG, United Kingdom

      IIF 426
  • Muhammad Arslan
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2962, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 427
  • Mr Mohammed Arsalan
    Indian born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15223292 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 428
  • Mr Muhammad Kazal Arslan
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Tarring Street, Stockton-on-tees, TS18 1HH, England

      IIF 429
  • Mr Muhammed Arslan
    British born in October 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 8, Mitchell Street, Leven, KY8 4HJ, Scotland

      IIF 430
  • Muhammad Arslan
    Romanian born in May 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Sc791167 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 431
  • Muhammad, Arslan
    Hong Konger retailer born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Leeds Road, Idle, Bradford, BD10 9SQ, England

      IIF 432
  • Mr Muhammad Arslan Munir
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sn 1227, Street 4 Dhok Kala Khan, Shamsabad Rawalpindi, 46000, Pakistan

      IIF 433
  • Mr Muhammad Arsalan Saleem
    Pakistani born in November 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, Westwood Road, Ilford, IG3 8SE, England

      IIF 434
  • Mr Muhammad Arslan Akram
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10, 613 Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 435
  • Haraoui, Mohamed Abderahmane Mouhiedine
    Algerian business person born in July 1992

    Resident in Algeria

    Registered addresses and corresponding companies
    • icon of address Imperial Business Centre, 10-17 Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, United Kingdom

      IIF 436 IIF 437
  • Haraoui, Mohamed Abderahmane Mouhiedine
    Algerian company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Plashet Road, London, E13 0RA, England

      IIF 438
  • Haraoui, Mohamed Abderahmane Mouhiedine
    Algerian director born in July 1992

    Resident in Algeria

    Registered addresses and corresponding companies
    • icon of address 89 C/d London Road, London Road, Morden, Surrey, SM4 5HP, England

      IIF 439
  • Mr Mohamed Abderahmane Mouhiedine Haraoui
    Algerian born in July 1992

    Resident in Algeria

    Registered addresses and corresponding companies
    • icon of address Imperial Business Centre, 10-17 Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, United Kingdom

      IIF 440
    • icon of address 489, Kingsland Road, London, E8 4AU, England

      IIF 441
  • Mr Mohamed Abderahmane Mouhiedine Haraoui
    Algerian born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137, Plashet Road, London, E13 0RA, England

      IIF 442
child relation
Offspring entities and appointments
Active 201
  • 1
    icon of address 37 Sanderstead Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 2
    icon of address Office 3170 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 193 Crown Street, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ now
    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
  • 4
    icon of address 1398 London Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-06-13 ~ dissolved
    IIF 226 - Director → ME
  • 5
    icon of address 55 Chancellor Gardens, South Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-10 ~ dissolved
    IIF 22 - Director → ME
  • 6
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 330 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 335c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-09-22 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4385, 15920599 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ dissolved
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4385, 15823315 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ dissolved
    IIF 345 - Ownership of voting rights - 75% or moreOE
    IIF 345 - Ownership of shares – 75% or moreOE
    IIF 345 - Right to appoint or remove directorsOE
  • 10
    icon of address 165 Bawdsey Avenue, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 293 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 1 East Street, Rochdale, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-27 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-07-27 ~ dissolved
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 365 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 182 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-12 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-08-12 ~ 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
  • 13
    icon of address 3 Poplar Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 72 Bunglow On Rear Of 72 Kings Road, Pontcana Cardiff, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ 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
  • 15
    icon of address 24238, Sc798247 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 83, The Warren, Heston, 83, The Warren, Heston, London, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ 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
  • 17
    icon of address 67 Willaston Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 382 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 382 - Right to appoint or remove directorsOE
  • 18
    icon of address 4385, 14836415 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-01 ~ dissolved
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ dissolved
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 129 Stafford Road, Wallington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4385, 14383028 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-28 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ dissolved
    IIF 427 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-11-03 ~ dissolved
    IIF 198 - Director → ME
    icon of calendar 2022-11-03 ~ dissolved
    IIF 340 - Secretary → ME
  • 22
    icon of address 24238, Sc791167 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-01 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ dissolved
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of shares – 75% or moreOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Office 10956 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ dissolved
    IIF 309 - Right to appoint or remove directorsOE
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4385, 14944411 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 317 - Right to appoint or remove directorsOE
    IIF 317 - Ownership of voting rights - 75% or moreOE
    IIF 317 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 15463200 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-02 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ dissolved
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 51c Yorktown Road, Sandhurst, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
  • 28
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-24 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-06-24 ~ dissolved
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 95392 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-09 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2022-02-09 ~ 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
  • 30
    icon of address 105537 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-19 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2022-07-19 ~ dissolved
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 9 Moorhen Fen Bank, Isleham, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-08-14 ~ dissolved
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 232 232 Forest Road, Walthamstow, Walthamstow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ 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
  • 33
    icon of address Office 7118, 321-323 High Road, Chadwell, Romford, Essex, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-10 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2024-10-10 ~ now
    IIF 304 - Right to appoint or remove directorsOE
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
  • 34
    NATURAL BUSINESS SERVICES LTD - 2015-03-05
    icon of address Office 9 44 Broaday, Stratford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 27 - Director → ME
  • 35
    icon of address 29247 Office Suite 29a, 3/f 23 Wharf Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ 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
  • 36
    icon of address 182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
  • 37
    icon of address 30 Bryant Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ dissolved
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
    IIF 314 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 4385, 13988709 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-19 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2022-03-19 ~ dissolved
    IIF 334 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 6 Tendring Way, Romford, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 38 - Director → ME
  • 40
    icon of address 14 Greaves Close Norfolk Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Office # 445, Peter House Oxford Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 4385, 14752735 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-23 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ now
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Ownership of shares – 75% or moreOE
    IIF 316 - Right to appoint or remove directorsOE
  • 43
    icon of address 8 Mitchell Street, Leven, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -1,412 GBP2024-05-31
    Officer
    icon of calendar 2024-03-06 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 430 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 46 Buckhurst Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-11 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ now
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 209 Abercairn Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 227 - Director → ME
  • 46
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-11 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2024-11-11 ~ now
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
  • 47
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 414 - Right to appoint or remove directors as a member of a firmOE
    IIF 414 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 414 - Right to appoint or remove directorsOE
    IIF 414 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 414 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 414 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 414 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,832 GBP2024-08-31
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,751 GBP2024-08-31
    Officer
    icon of calendar 2022-08-26 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ now
    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
  • 50
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 388 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-30 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 8 Mitchell Street, Leven, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -111,317 GBP2024-08-31
    Officer
    icon of calendar 2021-08-31 ~ now
    IIF 230 - Director → ME
  • 52
    icon of address 2/2 50 Kerrycroy Avenue, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-23 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-02-23 ~ dissolved
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 3 Cheyne Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-04 ~ dissolved
    IIF 141 - Director → ME
  • 54
    icon of address 92b Monks Road, Lincoln, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of shares – 75% or moreOE
    IIF 355 - Ownership of voting rights - 75% or moreOE
  • 55
    PASSION 4 BUSINESS LIMITED - 2015-06-24
    ON TREND LTD - 2014-08-29
    icon of address Dept 1218 43 Owston Road, Carcroft, Doncaster, South Yorkshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-06-12 ~ dissolved
    IIF 116 - Director → ME
    icon of calendar 2015-06-12 ~ dissolved
    IIF 387 - Secretary → ME
  • 56
    icon of address 12 Rushton Road Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-29 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ dissolved
    IIF 326 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 25 Pitt Road, Thornton Heath, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,880 GBP2023-04-30
    Person with significant control
    icon of calendar 2021-04-09 ~ dissolved
    IIF 322 - Right to appoint or remove directorsOE
    IIF 322 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 322 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address 283 High Street North, Eastham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 29 - Director → ME
  • 59
    icon of address 44 Broadway Office 9, Stratford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-05 ~ dissolved
    IIF 25 - Director → ME
  • 60
    icon of address 53 53 Aspinal Street, Manchester, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 275 New North Road, Pmb 3002, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-11 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-04-11 ~ dissolved
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - 75% or moreOE
    IIF 286 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 45 - Director → ME
  • 63
    icon of address 35 Penshaw Avenue, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,286 GBP2024-02-29
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 301 - Has significant influence or controlOE
  • 64
    icon of address 283 High Street North, Eastham, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 28 - Director → ME
    icon of calendar 2013-10-17 ~ dissolved
    IIF 247 - Secretary → ME
  • 65
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-07 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-07-07 ~ dissolved
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Ownership of shares – 75% or moreOE
  • 66
    icon of address None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    200 GBP2021-11-30
    Officer
    icon of calendar 2020-11-09 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2020-11-09 ~ dissolved
    IIF 368 - Right to appoint or remove directorsOE
    IIF 368 - Ownership of voting rights - 75% or moreOE
    IIF 368 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 31 Tollington Way, London, Islington, Greater London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Right to appoint or remove directors as a member of a firmOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 47 Dakin Close, Maidenbower, Crawley, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 267 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 267 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Has significant influence or control as a member of a firmOE
    IIF 267 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 267 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 69
    icon of address 61a West Ham Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-03 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ 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
  • 70
    icon of address 92 Elmers End Road, Beckenham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-24 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ dissolved
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 4385, 15223292 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ dissolved
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of shares – 75% or moreOE
    IIF 428 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address 72-74 Shadwell Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Unit #2512 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-28 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-01-28 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 74
    icon of address 17 King Edwards Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 327 Parsloes Avenue, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 219 Basingstoke Road, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 77
    icon of address 585 Cheetham Hill Road, Manchester, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-19 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ dissolved
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 483 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 62 Napier Road, Tottenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-05 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-04-05 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 4385, 15109581 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 33 Stanley Gardens, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-28 ~ dissolved
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2021-04-28 ~ dissolved
    IIF 419 - Right to appoint or remove directorsOE
    IIF 419 - Ownership of voting rights - 75% or moreOE
    IIF 419 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 50 Princes Street, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2022-06-16 ~ dissolved
    IIF 243 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 53 Guinness Close, Hayes, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ 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
  • 84
    icon of address 03 Pickwick Grove, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-17 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2025-08-17 ~ now
    IIF 425 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 4385, 14948071 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 289 - Has significant influence or controlOE
    IIF 289 - Has significant influence or control as a member of a firmOE
    IIF 289 - Has significant influence or control over the trustees of a trustOE
  • 86
    icon of address 283 High Street North, East Ham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-30 ~ dissolved
    IIF 23 - Director → ME
  • 87
    icon of address Office 274 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,618 GBP2024-11-30
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 121 - Director → ME
    icon of calendar 2023-11-01 ~ now
    IIF 385 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 4385, 13605257: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-06 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2021-09-06 ~ dissolved
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 4385, 15088315 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ dissolved
    IIF 292 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 152 Leeds Road, Idle, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-04 ~ now
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2025-04-04 ~ now
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
    IIF 295 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Fpig, Daybells House, First Floor, 43-45, The Broadway, Stratford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-16 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2019-08-16 ~ 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
  • 92
    icon of address Flat 6 699 Hyde Road, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    504 GBP2024-12-31
    Officer
    icon of calendar 2022-07-22 ~ now
    IIF 61 - Director → ME
  • 93
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-17 ~ now
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2025-02-17 ~ now
    IIF 422 - Ownership of shares – 75% or moreOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Right to appoint or remove directorsOE
  • 94
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ dissolved
    IIF 351 - Ownership of shares – 75% or moreOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Right to appoint or remove directorsOE
  • 95
    icon of address 6009 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-02 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2025-10-02 ~ now
    IIF 315 - Ownership of shares – 75% or moreOE
    IIF 315 - Ownership of voting rights - 75% or moreOE
    IIF 315 - Right to appoint or remove directorsOE
  • 96
    icon of address 200b High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-08 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ dissolved
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 4385, 16586077 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-16 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2025-07-16 ~ now
    IIF 308 - Right to appoint or remove directorsOE
    IIF 308 - Ownership of shares – More than 50% but less than 75%OE
    IIF 308 - Ownership of voting rights - More than 50% but less than 75%OE
  • 98
    icon of address 20 Hormead Road, Maida Hill, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 426 - Right to appoint or remove directorsOE
    IIF 426 - Ownership of shares – 75% or moreOE
    IIF 426 - Ownership of voting rights - 75% or moreOE
  • 99
    icon of address 85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 4385, 16002454 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-07 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2024-10-07 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 102
    icon of address 112 Westgate, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-19 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ dissolved
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 4385, 15308939 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-27 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ dissolved
    IIF 396 - Right to appoint or remove directorsOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Ownership of shares – 75% or moreOE
  • 104
    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 2019-01-12 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-01-12 ~ dissolved
    IIF 325 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 325 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 325 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 105
    icon of address Unit A10 613 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-09 ~ now
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2023-12-09 ~ now
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - 75% or moreOE
    IIF 435 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 1 Rockingham Rd, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-18 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2022-01-18 ~ dissolved
    IIF 371 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 82a James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 312 - Right to appoint or remove directorsOE
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
    IIF 420 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 8 Mitchell Street, Leven, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ now
    IIF 421 - Right to appoint or remove directorsOE
    IIF 421 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 421 - Ownership of shares – More than 25% but not more than 50%OE
  • 110
    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 2019-01-12 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-01-12 ~ dissolved
    IIF 321 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 321 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 321 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 111
    icon of address 11 Clayton Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ dissolved
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 35a Stirling Road, Bilston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ 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
  • 113
    icon of address 483 Green Lanes, Unit 152552, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ 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
  • 114
    icon of address 23 Barking Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 208 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 115
    icon of address 4385, 15017111 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 333 - Ownership of shares – 75% or moreOE
  • 116
    icon of address Flat 35a, 35a Chepstow Road, Newport, Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-02 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-02-02 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 4385, 15877726 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ dissolved
    IIF 370 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 14 Bradford Avenue, Unit-5, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-17 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 4385, 15373097 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 331 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 181 Westwood Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Unit 2360d Suite 12, 50 Princes Street, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-15 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2022-07-15 ~ 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
  • 122
    icon of address 4385, 13864805 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 4385, 14022409: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 395 - Right to appoint or remove directorsOE
    IIF 395 - Ownership of voting rights - 75% or moreOE
    IIF 395 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 4385, 15464871 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ dissolved
    IIF 379 - Ownership of shares – 75% or moreOE
  • 125
    icon of address Office 90 58 Peregrine Road, Hainault, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 188 - Director → ME
  • 126
    icon of address 4385, 15100385 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-28 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2023-08-28 ~ 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
  • 127
    icon of address Unit 48952, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 27 Holyoake Street, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-23 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2025-09-23 ~ now
    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
  • 129
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-16 ~ dissolved
    IIF 52 - Director → ME
  • 130
    icon of address Office 12156 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 367 - Right to appoint or remove directorsOE
    IIF 367 - Ownership of voting rights - 75% or moreOE
    IIF 367 - Ownership of shares – 75% or moreOE
  • 131
    CLOUDEVE LIMITED - 2024-02-29
    icon of address 489 Kingsland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,409 GBP2024-02-29
    Officer
    icon of calendar 2024-02-26 ~ now
    IIF 155 - Director → ME
    icon of calendar 2024-02-26 ~ now
    IIF 249 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-26 ~ now
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 40 Holmes Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 7 Netherby Drive, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-15 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 134
    icon of address 58 Chepstow Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-21 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-01-21 ~ now
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of shares – 75% or moreOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
  • 135
    icon of address Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-27 ~ dissolved
    IIF 436 - Director → ME
    icon of calendar 2023-03-27 ~ dissolved
    IIF 341 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ dissolved
    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
  • 136
    icon of address 137 Plashet Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-25 ~ now
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2025-01-25 ~ now
    IIF 442 - Right to appoint or remove directorsOE
    IIF 442 - Ownership of shares – 75% or moreOE
  • 137
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-14 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2023-02-14 ~ dissolved
    IIF 374 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 374 - Ownership of shares – More than 25% but not more than 50%OE
  • 138
    QUAYFORM LIMITED - 2024-06-21
    icon of address 489 Kingsland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,927 GBP2024-06-30
    Officer
    icon of calendar 2023-06-12 ~ now
    IIF 153 - Director → ME
    icon of calendar 2023-06-12 ~ now
    IIF 248 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ now
    IIF 402 - Ownership of shares – 75% or moreOE
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Right to appoint or remove directorsOE
  • 139
    icon of address 4385, 15328825 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-05 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2023-12-05 ~ dissolved
    IIF 380 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 16 Hatherley Road, Rotherham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 141
    icon of address Office 1067 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 378 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 25 Bligh Close, 19, Crawley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-10 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2024-04-10 ~ 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
  • 143
    icon of address 59 Orchard Way, Camberley, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-07-09 ~ now
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
  • 144
    icon of address House No 25 Walsall-streeet, Newport, Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 28 Market Place, St. Albans, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 146
    icon of address Unit 1c Bullrush Mills, 624 Bradford Road, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,916 GBP2024-08-31
    Officer
    icon of calendar 2022-08-22 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ now
    IIF 361 - Ownership of shares – 75% or moreOE
    IIF 361 - Ownership of voting rights - 75% or moreOE
    IIF 361 - Right to appoint or remove directorsOE
  • 147
    icon of address 4385, 13748022: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-16 ~ dissolved
    IIF 167 - Director → ME
  • 148
    icon of address 4385, 14165415 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-10 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2022-06-10 ~ dissolved
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 24 Pinkwell Avenue, Hayes, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 281 - Ownership of shares – More than 25% but not more than 50%OE
  • 150
    icon of address 4385, 16542779 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-26 ~ now
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 353 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 353 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 151
    icon of address 28 Astor Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of voting rights - 75% or moreOE
    IIF 296 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 28 Astor Drive, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-09 ~ dissolved
    IIF 418 - Director → ME
  • 153
    icon of address 28 Astor Drive, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2022-04-04 ~ dissolved
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ dissolved
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 154
    icon of address Flat 35b Chepstow Road, Newport, Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 4385, 15648642 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ dissolved
    IIF 393 - Ownership of shares – 75% or moreOE
    IIF 393 - Ownership of voting rights - 75% or moreOE
    IIF 393 - Right to appoint or remove directorsOE
  • 156
    icon of address 4385, 15494800 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-16 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-02-16 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 157
    icon of address Suite 3613 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ dissolved
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 4385, 15114572 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 332 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 4385, 15891530 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 160
    icon of address Office 4009 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-15 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2022-08-15 ~ dissolved
    IIF 407 - Ownership of shares – 75% or moreOE
  • 161
    icon of address 197 Hampton Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2025-05-16 ~ now
    IIF 237 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ 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
  • 163
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ now
    IIF 109 - Director → ME
    icon of calendar 2024-04-07 ~ now
    IIF 244 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-07 ~ now
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Ownership of shares – 75% or moreOE
  • 165
    icon of address Office 2686 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 376 - Ownership of shares – 75% or moreOE
  • 166
    icon of address Hay Hall Business Centre Hay Hall Business Park, Redfern Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
  • 167
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 381 - Ownership of voting rights - 75% or moreOE
    IIF 381 - Right to appoint or remove directorsOE
    IIF 381 - Ownership of shares – 75% or moreOE
  • 168
    icon of address 51 Tarring Street, Stockton-on-tees, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-13 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2024-06-13 ~ now
    IIF 429 - Ownership of shares – 75% or moreOE
    IIF 429 - Ownership of voting rights - 75% or moreOE
    IIF 429 - Right to appoint or remove directorsOE
  • 169
    icon of address 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-15 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2025-10-15 ~ now
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 91 Princess Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-10-09 ~ now
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
  • 171
    icon of address Flat 2 6 Francis Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 98 The Crescent Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-02 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ dissolved
    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
  • 173
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 373 - Ownership of shares – 75% or moreOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Right to appoint or remove directorsOE
  • 174
    icon of address 4385, 15506277 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ now
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
  • 175
    icon of address 4385, 15327159 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-04 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-12-04 ~ dissolved
    IIF 339 - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    icon of address 26 Camp Road Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF 324 - Right to appoint or remove directorsOE
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 4385, 15471745 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF 329 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 46 Buckhurst Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 212 - Director → ME
  • 179
    icon of address 20-22 Highgate High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-12 ~ dissolved
    IIF 151 - Director → ME
    icon of calendar 2016-10-12 ~ dissolved
    IIF 246 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-12 ~ dissolved
    IIF 399 - Has significant influence or controlOE
  • 180
    icon of address Imperial Business Centre, Office 322 10-17 Sevenways Parade, Woodford Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,059 GBP2024-09-30
    Officer
    icon of calendar 2020-02-14 ~ now
    IIF 156 - Director → ME
    icon of calendar 2020-02-14 ~ now
    IIF 245 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-14 ~ now
    IIF 398 - Has significant influence or control as a member of a firmOE
    IIF 398 - Has significant influence or control over the trustees of a trustOE
    IIF 398 - Right to appoint or remove directors as a member of a firmOE
    IIF 398 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 398 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 398 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 44 Broadway, 2nd Floor Office No: 9, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 24 - Director → ME
    icon of calendar 2014-03-18 ~ dissolved
    IIF 242 - Secretary → ME
  • 182
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-27 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2025-08-27 ~ now
    IIF 369 - Right to appoint or remove directors as a member of a firmOE
    IIF 369 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 369 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 369 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 183
    icon of address Flat 9 Albany Court 248 Westward Road, Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ 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
  • 184
    icon of address Unit 883 H No 6 Laburnum Avenue, Oldham, Chadderton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-10 ~ dissolved
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2022-03-10 ~ 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
  • 185
    icon of address 151994 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
  • 186
    icon of address 49 White Street Hull , England, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 307 - Right to appoint or remove directorsOE
    IIF 307 - Ownership of voting rights - 75% or moreOE
    IIF 307 - Ownership of shares – 75% or moreOE
  • 187
    icon of address 4385, 15132153 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ dissolved
    IIF 122 - Director → ME
    icon of calendar 2023-09-12 ~ dissolved
    IIF 384 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ dissolved
    IIF 303 - Ownership of voting rights - 75% or moreOE
    IIF 303 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-19 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ dissolved
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 126 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-11-13 ~ now
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
  • 190
    icon of address 4385, 15109246 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-01 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
  • 191
    icon of address 3 Bolton Road, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 287 - Right to appoint or remove directorsOE
    IIF 287 - Ownership of voting rights - 75% or moreOE
    IIF 287 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 56 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-04-06 ~ dissolved
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 193
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 409 - Ownership of shares – More than 25% but not more than 50%OE
  • 194
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-30
    Officer
    icon of calendar 2021-04-07 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2021-04-07 ~ 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
  • 195
    icon of address 1518 Ashton Old Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-09-08 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
  • 196
    icon of address 44 Broadway Office 9, Stratford, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-04 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2012-01-04 ~ dissolved
    IIF 252 - Secretary → ME
  • 197
    icon of address 11898 182-184 High Street North East Ham London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 207 - Director → ME
  • 198
    icon of address Icon Office Office 11341, 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 4385, 15398402 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 294 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 124 124 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Ownership of shares – 75% or moreOE
  • 201
    Company number 16791558
    Non-active corporate
    Officer
    icon of calendar 2025-10-17 ~ now
    IIF 53 - Director → ME
Ceased 30
  • 1
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-19 ~ 2022-10-13
    IIF 344 - Director → ME
    icon of calendar 2022-10-13 ~ 2022-11-03
    IIF 199 - Director → ME
  • 2
    icon of address 51c Yorktown Road, Sandhurst, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-14 ~ 2025-09-17
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-07-14 ~ 2025-09-17
    IIF 264 - Right to appoint or remove directors OE
    IIF 264 - Ownership of shares – 75% or more OE
    IIF 264 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Floor 8, Room 10 St James House, Pendleton Way, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    200.01 GBP2024-04-30
    Officer
    icon of calendar 2024-03-25 ~ 2025-02-12
    IIF 37 - Director → ME
  • 4
    icon of address 209 Abercairn Road, London, England
    Dissolved Corporate (5 parents)
    Person with significant control
    icon of calendar 2023-06-19 ~ 2023-06-20
    IIF 363 - Right to appoint or remove directors OE
  • 5
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -6,832 GBP2024-08-31
    Officer
    icon of calendar 2024-04-15 ~ 2025-08-17
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2024-02-06 ~ 2025-08-17
    IIF 424 - Ownership of shares – 75% or more OE
  • 6
    icon of address 147-149 Alfreton Road, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-09 ~ 2015-12-16
    IIF 158 - Director → ME
  • 7
    icon of address 3 Cheyne Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-01 ~ 2022-08-04
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ 2022-08-03
    IIF 282 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 282 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address Unit 3 Bc Savile Street, Batley, West Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    -78,984 GBP2022-03-31
    Officer
    icon of calendar 2017-03-20 ~ 2018-01-31
    IIF 74 - Director → ME
  • 9
    icon of address Office No. 3a, 135 Longbridge Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ 2025-03-03
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ 2025-03-03
    IIF 356 - Ownership of voting rights - 75% or more OE
    IIF 356 - Right to appoint or remove directors OE
    IIF 356 - Ownership of shares – 75% or more OE
  • 10
    icon of address 13 Cerris Road, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Person with significant control
    icon of calendar 2021-01-04 ~ 2025-01-29
    IIF 372 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 372 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 372 - Right to appoint or remove directors OE
  • 11
    icon of address 17 Falmouth, Avenue, Bradfordshire, United Kingdom, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-12 ~ 2024-09-12
    IIF 123 - Director → ME
  • 12
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-08 ~ 2024-07-18
    IIF 337 - Ownership of shares – 75% or more OE
    IIF 337 - Ownership of voting rights - 75% or more OE
    IIF 337 - Right to appoint or remove directors OE
  • 13
    icon of address 55 Cissbury Ring South, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-01-28 ~ 2021-06-17
    IIF 168 - Director → ME
  • 14
    HAZALMART LTD - 2024-04-30
    icon of address 118 Cambusnethan Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ 2024-04-30
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ 2024-04-30
    IIF 306 - Right to appoint or remove directors OE
    IIF 306 - Ownership of shares – 75% or more OE
    IIF 306 - Ownership of voting rights - 75% or more OE
  • 15
    HILLREED LIMITED - 2024-11-25
    icon of address 489 Kingsland Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-08 ~ 2025-09-10
    IIF 152 - Director → ME
    icon of calendar 2023-06-08 ~ 2025-09-15
    IIF 251 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-08 ~ 2025-09-15
    IIF 403 - Right to appoint or remove directors OE
    IIF 403 - Ownership of voting rights - 75% or more OE
    IIF 403 - Ownership of shares – 75% or more OE
  • 16
    icon of address 4385, 14948071 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ 2024-04-18
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ 2024-04-18
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
  • 17
    icon of address Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-01 ~ 2013-07-02
    IIF 26 - Director → ME
  • 18
    icon of address 92 Belvoir Way, Peterborough, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -6,704 GBP2022-09-30
    Officer
    icon of calendar 2020-09-15 ~ 2021-03-12
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ 2021-03-12
    IIF 258 - Right to appoint or remove directors OE
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Ownership of shares – 75% or more OE
  • 19
    icon of address Flat 6 699 Hyde Road, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    504 GBP2024-12-31
    Officer
    icon of calendar 2021-03-04 ~ 2021-10-12
    IIF 60 - Director → ME
  • 20
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-23 ~ 2025-02-21
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-01-23 ~ 2025-02-21
    IIF 163 - Ownership of shares – 75% or more OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Right to appoint or remove directors OE
  • 21
    icon of address 52 Stanford Way, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ 2025-05-22
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ 2025-05-22
    IIF 377 - Ownership of shares – 75% or more OE
    IIF 377 - Ownership of voting rights - 75% or more OE
    IIF 377 - Right to appoint or remove directors OE
  • 22
    icon of address Office 11333 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-01 ~ 2025-06-05
    IIF 16 - Director → ME
  • 23
    CLOUDEVE LIMITED - 2024-02-29
    icon of address 489 Kingsland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,409 GBP2024-02-29
    Officer
    icon of calendar 2023-02-28 ~ 2024-02-26
    IIF 437 - Director → ME
    icon of calendar 2023-02-28 ~ 2024-02-26
    IIF 342 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ 2024-02-26
    IIF 441 - Right to appoint or remove directors OE
    IIF 441 - Ownership of voting rights - 75% or more OE
    IIF 441 - Ownership of shares – 75% or more OE
  • 24
    icon of address The White Hart 350 London Road, London, Mitcham, Uk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ 2024-09-09
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ 2024-09-09
    IIF 360 - Ownership of voting rights - 75% or more OE
    IIF 360 - Ownership of shares – 75% or more OE
    IIF 360 - Right to appoint or remove directors OE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,429.10 GBP2024-08-31
    Officer
    icon of calendar 2022-08-02 ~ 2025-08-29
    IIF 196 - Director → ME
    icon of calendar 2022-08-02 ~ 2025-07-25
    IIF 386 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2025-08-29
    IIF 394 - Ownership of shares – 75% or more OE
    IIF 394 - Right to appoint or remove directors OE
    IIF 394 - Ownership of voting rights - 75% or more OE
  • 26
    icon of address Floor 8 Room 10 St James House E50, Pendleton Way, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,562 GBP2024-06-30
    Officer
    icon of calendar 2024-06-15 ~ 2024-09-13
    IIF 36 - Director → ME
  • 27
    TECHWYNN LIMITED - 2024-05-18
    icon of address 489 Kingsland Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,796 GBP2024-03-31
    Officer
    icon of calendar 2023-03-27 ~ 2025-02-16
    IIF 154 - Director → ME
    icon of calendar 2023-03-27 ~ 2025-02-16
    IIF 250 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-27 ~ 2025-01-16
    IIF 400 - Ownership of shares – 75% or more OE
    IIF 400 - Ownership of voting rights - 75% or more OE
    IIF 400 - Right to appoint or remove directors OE
  • 28
    icon of address Imperial Business Centre, Office 322 10-17 Sevenways Parade, Woodford Avenue, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,059 GBP2024-09-30
    Officer
    icon of calendar 2018-09-07 ~ 2020-02-14
    IIF 439 - Director → ME
    icon of calendar 2018-09-07 ~ 2020-02-14
    IIF 343 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-07 ~ 2020-02-14
    IIF 404 - Has significant influence or control OE
  • 29
    icon of address 25 Bligh Close, 16, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-03-20 ~ 2025-03-20
    IIF 106 - Director → ME
  • 30
    icon of address 209 Abercairn Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-04-23
    Officer
    icon of calendar 2022-04-21 ~ 2022-06-26
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ 2022-06-25
    IIF 362 - Right to appoint or remove directors OE
    IIF 362 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 362 - Ownership of shares – More than 25% but not more than 50% OE

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.