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

Azeem, Muhammad

    Related profiles found in government register
  • Azeem, Muhammad
    Pakistani company director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2a, Hutson Street, Albion Mills, Bradford, BD5 7LZ, England

      IIF 1
    • 11, Talbot Gardens, Leeds, LS8 1AJ, England

      IIF 2
  • Azeem, Muhammad
    Pakistani director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 33, Roxby Street, Bradford, BD5 7NU, England

      IIF 3
    • Unit 2a, Hutson Street, Albion Mills, Bradford, BD5 7LZ, England

      IIF 4
    • 13, Stamford Close, London, N15 4PX, England

      IIF 5
  • Azeem, Muhammad
    Pakistani driver born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10 Acorn House, 43 Longshot Lane, Bracknell, RG12 1RL, England

      IIF 6
  • Azeem, Muhammad
    Pakistani manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 116, Shirley Avenue, Reading, RG2 8TD, England

      IIF 7
  • Azeem, Muhammad
    Pakistani office manager born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 116, Shirley Avenue, Reading, RG2 8TD, England

      IIF 8
  • Azeem, Muhammad
    Pakistani self employed born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 53, Shirley Avenue, Reading, RG2 8TE, England

      IIF 9
  • Azeem, Muhammad
    Pakistani factory worker born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 79a, Market Street, Stoke-on-trent, ST3 1BW, England

      IIF 10
  • Azeem, Muhammad
    Pakistani company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15807197 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 11
  • Azeem, Muhammad
    Pakistani director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • 28, Suffield Road, London, E4 9TA, England

      IIF 12
  • Azeem, Muhammad
    Pakistani company director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cranmer Grove, Heathcote, Warwick, CV34 6EP, England

      IIF 13
  • Azeem, Muhammad
    Pakistani director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Flat 1 Westwoods, 288 Cheetham Hill Road, Manchester, M8 0WT, England

      IIF 14
  • Azeem, Muhammad
    Pakistani owner born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Malaysia House, 57 Trafalgar Square, London, WC2N 5DU, England

      IIF 15
  • Azeem, Muhammad
    Pakistani business person born in November 1997

    Resident in England

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

      IIF 16
  • Azeem, Muhammad
    Pakistani company director born in February 1997

    Resident in England

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

      IIF 17
  • Azeem, Muhammad
    Pakistani company director born in October 1999

    Resident in England

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

      IIF 18
  • Azeem, Muhammad
    Pakistani director born in September 1999

    Resident in England

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

      IIF 19
  • Azeem, Muhammad
    Pakistani director born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 142a, Ferry Road, Edinburgh, EH6 4NX, Scotland

      IIF 20
  • Azeem, Muhammad
    Pakistani business born in May 1971

    Resident in Pakistan

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

      IIF 21
  • Azeem, Muhammad
    Pakistani self employed born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No276, Gulshan Wahab Phase 1 Qaboola Road Arifwala, Arifwala, Punjab, 57450, Pakistan

      IIF 22
  • Azeem, Muhammad
    Pakistani director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7267, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 23
  • Azeem, Muhammad
    Pakistani company director born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5-d-5/7, Nazimabad 5, Karachi, Sindh, 74600, Pakistan

      IIF 24
  • Azeem, Muhammad
    Pakistani business person born in May 1978

    Resident in Pakistan

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

      IIF 25
  • Azeem, Muhammad
    Pakistani company director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Molana Ahmad, Ali Road House No 38 Lda Mohallah Mandar, Bhaghat Ram Sabzi Mandi, Lahore, Punjab, 54000, Pakistan

      IIF 26
  • Azeem, Muhammad
    Pakistani business person born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No 94, Newcastle Brick Lane Realty 1-999 Offices, 454-458, Westgate Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9BJ, United Kingdom

      IIF 27
  • Azeem, Muhammad
    Pakistani company director born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat # B-202 New Memon Plaza, Filmistan Road, Garden West, Karachi, 74550, Pakistan

      IIF 28
  • Azeem, Muhammad
    Pakistani business executive born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 92, Peckham Rd, London, SE15 5PY, England

      IIF 29
  • Azeem, Muhammad
    Pakistani director born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3427, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 30
    • House No 24, V Block Tariq Bin Ziad Colony, Sahiwal, Punjab, 57000, Pakistan

      IIF 31
  • Azeem, Muhammad
    Pakistani owner born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 112, 44 Elswickroad, Newcastle, Upon Tyne, NE4 6JE, United Kingdom

      IIF 32
  • Azeem, Muhammad
    Pakistani company director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 170, Stanley Grove, Manchester, M18 7DH, England

      IIF 33
  • Azeem, Muhammad
    British business born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3-04, Peel House, London Road, Morden, SM4 5BT, England

      IIF 34
  • Azeem, Muhammad
    Pakistani employee born in September 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 34 New House, 67-68 Hatton Garden, London, EC1N 8JY

      IIF 35
  • Azeem, Muhammad
    British director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 76, Gelsthorpe Road, London, RM5 2LX, United Kingdom

      IIF 36
  • Azeem, Muhammad
    British lawyer born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 432, Hoe Street, London, E17 9AA

      IIF 37
  • Azeem, Muhammad
    Pakistani company director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 118046, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 38
  • Azeem, Muhammad
    Pakistani it engineer born in November 1990

    Resident in Pakistan

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

      IIF 39
  • Azeem, Muhammad
    Pakistani company director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Holborn Viaduct, London, EC1A 2AE, England

      IIF 40
  • Azeem, Muhammad
    Pakistani company director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Construction Plant Cards, Shahpur Khanpur Pir Madrisa Multan Road Po, Thokar, 54000, Pakistan

      IIF 41
  • Azeem, Muhammad
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1078, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 42
  • Azeem, Muhammad
    Pakistani business person born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 19j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 43
  • Azam, Muhammad
    British taxi proprietor born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Gf1, Indigo House, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 44
  • Azeem, Mohammad
    British business born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • 33a, Selborne Road, Ilford, Essex, IG1 3AH, United Kingdom

      IIF 45
  • Mr Muhammad Azeem
    Pakistani born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 10 Acorn House, 43 Longshot Lane, Bracknell, RG12 1RL, England

      IIF 46
    • 33, Roxby Street, Bradford, BD5 7NU, England

      IIF 47
    • Unit 2a, Hutson Street, Albion Mills, Bradford, BD5 7LZ, England

      IIF 48
    • 11, Talbot Gardens, Leeds, LS8 1AJ, England

      IIF 49
    • 13, Stamford Close, London, N15 4PX, England

      IIF 50
    • 116, Shirley Avenue, Reading, RG2 8TD, England

      IIF 51 IIF 52
  • Azeem, Muhammad
    Pakistani company director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 741, Mahalla Neelum Block Allama Iqbal Town, Lahore, 54000, Pakistan

      IIF 53
    • 02033, 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 54
  • Azeem, Muhammad
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Block 49d, Satellite Town, Mirpurkhas, 69000, Pakistan

      IIF 55
  • Azeem, Muhammad
    Pakistani company director born in January 2002

    Resident in Pakistan

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

      IIF 56
  • Azeem, Muhammad
    Pakistani company director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.64, Mohalla Block Number 4 Karim Park Ravi Road, Lahore, 54000, Pakistan

      IIF 57
  • Azeem, Muhammad
    Pakistani company director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7705, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 58
  • Azeem, Muhammad
    Pakistani business person born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 485, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 59
  • Azeem, Muhammad
    Pakistani chief executive born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Areeb, Muhammad
    Pakistani company director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kot Janu, Post Office Basti Chhina, Near Railway Line, Jampur, 33000, Pakistan

      IIF 61
  • Azeem, Muhammad
    Pakistani director born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Hoe Street, Walthamstow, London, E17 4QS, United Kingdom

      IIF 62
  • Azeem, Muhammad
    Pakistani businessman born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, South Avenue, Wolverhampton, West Midlands, WV11 1QL, United Kingdom

      IIF 63
  • Mr Muhammad Azeem
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 79a, Market Street, Stoke-on-trent, ST3 1BW, England

      IIF 64
  • Areeb, Muhammad
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4682, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 65
  • Areeb, Muhammad
    Pakistani director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 847, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 66
  • Areeb, Muhammad
    Pakistani director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5774, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 67
  • Azeem, Muhammad
    Pakistani administration born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Chase Road, London, NW10 6HZ, United Kingdom

      IIF 68
  • Azeem, Muhammad
    Pakistani consultant born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Chase Road, London, NW10 6HZ, England

      IIF 69
  • Azeem, Muhammad
    Pakistani director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151a, Wadham Rd, London, E17 4HU, United Kingdom

      IIF 70
    • 151a, Wadham Road, London, E17 4HU, United Kingdom

      IIF 71
    • Unit A5, First Floor, 6 Chase Road, London, NW10 6HZ, England

      IIF 72
  • Azeem, Muhammad
    Pakistani businessman born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York House Office 1905, Green Lane, West, Preston, PR3 1NJ, United Kingdom

      IIF 73
  • Azeem, Muhammad
    Pakistani director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 591, 4 Blenheim Court Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 74
  • Azeem, Muhammad, Mr.
    Pakistani director born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Muhammad Azeem
    Pakistani born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 15807197 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
  • Mr Muhammad Azeem
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 16, Cranmer Grove, Heathcote, Warwick, CV34 6EP, England

      IIF 77
  • Mr Muhammad Azeem
    Pakistani born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • Malaysia House, 57 Trafalgar Square, London, WC2N 5DU, England

      IIF 78
    • Flat 1 Westwoods, 288 Cheetham Hill Road, Manchester, M8 0WT, England

      IIF 79
  • Mr Muhammad Azeem
    Pakistani born in November 1997

    Resident in England

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

      IIF 80
  • Mr Muhammad Azeem
    Pakistani born in September 1999

    Resident in England

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

      IIF 81
  • Azeem, Muhammad
    Irish company director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, English Street, Dumfries, DG1 2BU, United Kingdom

      IIF 82
  • Azeem, Muhammad
    Irish director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • World Phone Accessories, Keel Row Shopping Centre, Blyth, NE24 1AH, England

      IIF 83
  • Azeem, Muhammad, Mr.
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, S19 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 84
  • Azeem, Muhammad
    born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33a, Selborne Road, Ilford, IG1 3AH, United Kingdom

      IIF 85
  • Azeem, Muhammad
    British education born in November 1969

    Resident in Uk

    Registered addresses and corresponding companies
    • Prospect House, -62, Tong Street, Bradford, BD4 9LX, United Kingdom

      IIF 86
  • Azeem, Muhammad
    British director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nutsford Vale, Unit 5, Manchester, M12 5QJ, United Kingdom

      IIF 87
  • Azeem-ud-din, Muhammad
    Pakistani director born in September 1982

    Resident in Pakistan

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

      IIF 88
  • Muhammad Azeem
    Pakistani born in October 1999

    Resident in England

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

      IIF 89
  • Azeem, Muhammad
    British baker born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C 7, Lyncroft Road, Birmingham, West Midlands, B11 3EJ, United Kingdom

      IIF 90
  • Azeem, Muhammad, Mr.
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1671, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 91
  • Azeem, Muhammad
    British business born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Abbotsbury Road, Morden, SM4 5LQ, England

      IIF 92
  • Azeem, Muhammad
    British businessman born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33a, Selborne Road, Ilford, Essex, IG1 3AH, England

      IIF 93
  • Azeem, Muhammad
    British company director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Higher Broadfield Farm, Pilsworth Road, Heywood, OL10 2TA, England

      IIF 94
  • Azeem, Muhammad
    British director born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 A, Selborn Rd, Ilford, IG1 3AH, England

      IIF 95
    • 33a, Selborne Road, Ilford, Essex, IG1 3AH, England

      IIF 96
    • 33a, Selborne Road, Ilford, IG1 3AH, England

      IIF 97
    • 206, Woodlands Road, Cheetham Hill, Manchester, M8 0QH, United Kingdom

      IIF 98
  • Azeem, Muhammad
    British educationist born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • City House, 2nd Floor, Cranbrook Road, Ilford, Essex, IG1 4DU, England

      IIF 99
  • Azeem, Muhammad
    British employee born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33a, Selborne Road, Ilford, IG1 3AH, England

      IIF 100
  • Azeem, Muhammad
    British employment born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33a, Selborne Road, Ilford, IG1 3AH, England

      IIF 101
  • Azeem, Muhammad
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 102 IIF 103
  • Azeem, Muhammad
    Pakistani,english company director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2a, Hutson Street, Albion Mills, Bradford, BD5 7LZ, England

      IIF 104
  • Azeem, Muhammad
    Pakistani,english director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Chellow Dene View, Bradford, BD9 6BW, United Kingdom

      IIF 105
    • 89, Manningham Lane, Bradford, BD1 3BN, England

      IIF 106
  • Azeem, Muhammed
    British director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Chellow Dene View, Bradford, West Yorkshire, BD9 6BW, United Kingdom

      IIF 107
  • Mr Muhammad Azeem
    Pakistani born in January 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • 142a, Ferry Road, Edinburgh, EH6 4NX, Scotland

      IIF 108
  • Azeem, Muhammad Fakhar
    Pakistani company director born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Near, Farooq Da Dera Villge Raja Jung Raiwind, Lahore, 54000, Pakistan

      IIF 109
  • Mr Muhammad Azam
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9 Gf1, Indigo House, Fishponds Road, Wokingham, RG41 2GY, England

      IIF 110
  • Mr Muhammad Azeem
    Pakistani born in May 1971

    Resident in Pakistan

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

      IIF 111
  • Mr Muhammad Azeem
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No276, Gulshan Wahab Phase 1 Qaboola Road Arifwala, Arifwala, Punjab, 57450, Pakistan

      IIF 112
  • Mr Muhammad Azeem
    Pakistani born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5-d-5/7, Nazimabad 5, Karachi, Sindh, 74600, Pakistan

      IIF 113
  • Mr Muhammad Azeem
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Molana Ahmad, Ali Road House No 38 Lda Mohallah Mandar, Bhaghat Ram Sabzi Mandi, Lahore, Punjab, 54000, Pakistan

      IIF 114
  • Mr Muhammad Azeem
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat # B-202 New Memon Plaza, Filmistan Road, Garden West, Karachi, 74550, Pakistan

      IIF 115
    • Office No 94, Newcastle Brick Lane Realty 1-999 Offices, 454-458, Westgate Road, Newcastle Upon Tyne, Tyne And Wear, NE4 9BJ, United Kingdom

      IIF 116
  • Mr Muhammad Azeem
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3427, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 117
    • Unit 112, 44 Elswickroad, Newcastle, Upon Tyne, NE4 6JE, United Kingdom

      IIF 118
  • Mr Muhammad Azeem
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 170, Stanley Grove, Manchester, M18 7DH, England

      IIF 119
  • Ahmer, Muhammad Areeb
    Pakistani director born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4721, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 120
  • Azeem, Muhammad Hussnain
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3528, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 121
  • Mr Muhammad Azeem
    Pakistani born in July 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 28, Suffield Road, London, E4 9TA, England

      IIF 122
  • Mr Muhammad Azeem
    Pakistani born in November 1990

    Resident in Pakistan

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

      IIF 123
  • Mr Muhammad Azeem
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Holborn Viaduct, London, EC1A 2AE, England

      IIF 124
  • Mr Muhammad Azeem
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Construction Plant Cards, Shahpur Khanpur Pir Madrisa Multan Road Po, Thokar, 54000, Pakistan

      IIF 125
  • Mr Muhammad Azeem
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 391, Chorley Old Road, Bolton, BL1 6AH, United Kingdom

      IIF 126
  • Mr Muhammad Azeem
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 19j, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 127
  • Mr. Muhammad Azeem
    Pakistani born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 72, Lloyds Avenue, Scunthorpe, DN17 1BX, United Kingdom

      IIF 128
  • Muhammad Azeem
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7267, 182-184 High Street North, East Ham, E6 2JA, United Kingdom

      IIF 129
  • Muhammad, Azeem
    Pakistani business born in June 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 51, A/4, Ugoki Model Town, Sialkot, 52000, Pakistan

      IIF 130
  • Mr Muhammad Azeem
    Pakistani born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Barkerend Road, C/o I K Associates, Bradford, BD3 9BE, England

      IIF 131
    • 53, Shirley Avenue, Reading, RG2 8TE, England

      IIF 132
  • Mr. Muhammad Azeem
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3, S19 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 133
  • Muhammad Azeem
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 92, Peckham Rd, London, SE15 5PY, England

      IIF 134
  • Muhammad Azeem
    Pakistani born in March 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 24, V Block Tariq Bin Ziad Colony, Sahiwal, Punjab, 57000, Pakistan

      IIF 135
  • Mr Muhammad Azeem
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 741, Mahalla Neelum Block Allama Iqbal Town, Lahore, 54000, Pakistan

      IIF 136
  • Mr Muhammad Azeem
    Pakistani born in January 2002

    Resident in Pakistan

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

      IIF 137
  • Mr Muhammad Azeem
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No.64, Mohalla Block Number 4 Karim Park Ravi Road, Lahore, 54000, Pakistan

      IIF 138
  • Mr Muhammad Azeem
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7705, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 139
  • Mr Muhammad Azeem
    Pakistani born in January 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 485, 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 140
  • Mr Muhammad Azeem
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15197188 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 141
  • Muhammad Azeem
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 118046, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 142
  • Muhammad Azeem
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1078, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 143
  • Muhammad Azeem
    Pakistani born in February 1997

    Resident in Pakistan

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

      IIF 144
  • Mr Muhammad Azeem
    Pakistani born in July 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Hoe Street, London, E17 4QS, United Kingdom

      IIF 145
  • Mr Muhammad Azeem
    Pakistani born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, South Avenue, Wolverhampton, West Midlands, WV11 1QL, United Kingdom

      IIF 146
  • Mr. Muhammad Azeem
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1671, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 147
  • Muhammad Areeb
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kot Janu, Post Office Basti Chhina, Near Railway Line, Jampur, 33000, Pakistan

      IIF 148
  • Mr Muhammad Azeem
    Pakistani born in February 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • York House Office 1905, Green Lane, Preston, PR3 1NJ, United Kingdom

      IIF 149
  • Mr Muhammad Azeem
    Pakistani born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 591, 4 Blenheim Court Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 150
  • Muhammad Areeb
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4682, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 151
  • Muhammad Areeb
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 847, 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, G3 7RH, United Kingdom

      IIF 152
  • Muhammad Areeb
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5774, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 153
  • Muhammad Azeem
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 02033, 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 154
  • Muhammad Azeem
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Block 49d, Satellite Town, Mirpurkhas, 69000, Pakistan

      IIF 155
  • Mr Muhammad Azeem
    Irish born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • World Phone Accessories, Keel Row Shopping Centre, Blyth, NE24 1AH, England

      IIF 156
  • Mr Muhammad Azeem
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nutsford Vale, Unit 5, Manchester, M12 5QJ, United Kingdom

      IIF 157
  • Mr Muhammad Azeem-ud-din
    Pakistani born in September 1982

    Resident in Pakistan

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

      IIF 158
  • Azeem-ud-din, Muhammad

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

      IIF 159
  • Mr Muhammad Azeem
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit C 7, Lyncroft Road, Birmingham, B11 3EJ, United Kingdom

      IIF 160
  • Mr Muhammad Azeem
    British born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Azeem
    British born in October 1979

    Resident in United Kingdom

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

      IIF 163
    • 76, Gelsthorpe Road, London, RM5 2LX, United Kingdom

      IIF 164
  • Mr Muhammad Azeem
    Pakistani,english born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Chellow Dene View, Bradford, BD9 6BW, United Kingdom

      IIF 165
    • 89, Manningham Lane, Bradford, BD1 3BN, England

      IIF 166
    • Unit 2a, Hutson Street, Albion Mills, Bradford, BD5 7LZ, England

      IIF 167
  • Mr Muhammad Fakhar Azeem
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Near, Farooq Da Dera Villge Raja Jung Raiwind, Lahore, 54000, Pakistan

      IIF 168
  • Muhammad Areeb Ahmer
    Pakistani born in September 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4721, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 169
  • Muhammed Azeem
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Chellow Dene View, Bradford, West Yorkshire, BD9 6BW, United Kingdom

      IIF 170
  • Muhammad Hussnain Azeem
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3528, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 171
child relation
Offspring entities and appointments
Active 75
  • 1
    4385, 15807197 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-06-27 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2024-06-27 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 2
    Malaysia House, 57 Trafalgar Square, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-07 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2020-10-07 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 3
    79a Market Street, Stoke-on-trent, England
    Corporate (1 parent)
    Officer
    2024-09-02 ~ now
    IIF 10 - director → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 4
    76 Gelsthorpe Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    24,651 GBP2023-12-31
    Officer
    2024-01-24 ~ now
    IIF 36 - director → ME
    Person with significant control
    2019-12-11 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Office 847 3 Fitzroy Place, 1/1, Sauchiehall Street, Finnieston, Glasgow Central, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-11 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 152 - Ownership of shares – 75% or moreOE
  • 6
    Office 1671 182-184 High Street, North East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-17 ~ now
    IIF 91 - director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 7
    4385, 15299670 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-11-21 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2023-11-21 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 8
    118046 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 9
    4385, 14350608 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-12 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2022-09-12 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 10
    4385, 15134539 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 26 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 11
    York House Office 1905 Green Lane, West, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-02-06 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2020-02-06 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 12
    02033 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-05-25 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2022-05-25 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 13
    Apartment 1, Grainger Apartments, Westgate Road, Newcastle Upon Tyne, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 14
    Unit 112 44 Elswickroad, Newcastle, Upon Tyne, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-18 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2022-08-18 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 15
    170 Stanley Grove, Manchester, England
    Corporate (1 parent)
    Officer
    2022-08-04 ~ now
    IIF 33 - director → ME
    Person with significant control
    2022-08-04 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 16
    Unit 4 Alston House, Market Street, Bracknell, England
    Corporate (1 parent)
    Equity (Company account)
    12,079 GBP2023-08-31
    Officer
    2020-11-18 ~ now
    IIF 7 - director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 17
    52 Rosslyn Avenue, Feltham, England
    Dissolved corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 18
    35 Chellow Dene View, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-11 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2022-04-11 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 19
    4385, 15197188 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-10-09 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2023-10-09 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 20
    186 London Road, Croydon, England
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 41 - director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 21
    Unit C 7, Lyncroft Road, Birmingham, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -2,223 GBP2023-05-31
    Officer
    2019-05-10 ~ now
    IIF 90 - director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 22
    5 Chancery Lane, Blyth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 23
    Office 485 4 Blenheim Court, Peppercorn Close, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-01 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 24
    85 Great Portland Street, First Floor, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 25
    7 Bell Yard, London, England
    Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 88 - director → ME
    2024-04-23 ~ now
    IIF 159 - secretary → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 26
    EXPRESS EXECUTIVE CARS LIMITED - 2017-08-31
    Unit 9 Gf1, Indigo House, Fishponds Road, Wokingham, England
    Corporate (2 parents)
    Equity (Company account)
    38,607 GBP2023-08-31
    Officer
    2018-10-10 ~ now
    IIF 44 - director → ME
    Person with significant control
    2018-10-10 ~ now
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    116 Shirley Avenue, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-28 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-07-28 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
  • 28
    Unit 3 S19 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-28 ~ dissolved
    IIF 84 - director → ME
    Person with significant control
    2022-04-28 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 29
    4385, 14575729 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-01-06 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 30
    31 Market Street, Blyth, England
    Corporate (1 parent)
    Equity (Company account)
    3,122 GBP2024-03-31
    Officer
    2018-04-25 ~ now
    IIF 83 - director → ME
    Person with significant control
    2018-04-25 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
  • 31
    28 Suffield Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,363 GBP2021-10-31
    Officer
    2020-10-08 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 32
    4385, 14377044 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 65 - director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
  • 33
    International House, The Mclaren Building, 46 The Priory Queensway, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-08 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 34
    98a Southend, Croydon, London, Surrey, England
    Dissolved corporate (5 parents)
    Officer
    2011-01-10 ~ dissolved
    IIF 130 - director → ME
  • 35
    29 Overbridge Road, Salford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-16 ~ dissolved
    IIF 82 - director → ME
  • 36
    MILLBURN COLLEGE APPRENTICESHIP TRAINING LTD - 2014-10-24
    C/o, 18(s) Beehive Lane, Ilford
    Dissolved corporate (1 parent)
    Officer
    2013-08-22 ~ dissolved
    IIF 99 - director → ME
  • 37
    Unit 12, Nizaam Building, Cecil Road, Leeds, England
    Corporate (2 parents)
    Person with significant control
    2024-04-05 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    6 Holborn Viaduct, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-11-10 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2023-11-10 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 39
    35 Chellow Dene View, Bradford, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 170 - Ownership of shares – 75% or moreOE
  • 40
    89 Manningham Lane, Bradford, England
    Corporate (2 parents)
    Equity (Company account)
    1,616 GBP2024-02-28
    Officer
    2022-02-25 ~ now
    IIF 106 - director → ME
    Person with significant control
    2022-02-25 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 41
    4385, 15093661 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-24 ~ dissolved
    IIF 109 - director → ME
    Person with significant control
    2023-08-24 ~ dissolved
    IIF 168 - Ownership of shares – 75% or moreOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
  • 42
    4385, 15797529 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-06-23 ~ now
    IIF 57 - director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 43
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-01-23 ~ now
    IIF 102 - director → ME
    Person with significant control
    2024-01-23 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
  • 44
    19 Forest Way, Fulwood, Preston, England
    Dissolved corporate (2 parents)
    Officer
    2021-01-04 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2021-01-04 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 45
    4385, 14960881 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-26 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2023-06-26 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 46
    Ideliverd #9061 2 Lansdowne Rd, Croydon, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 47
    4385, 14949004 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 48
    33a Selborne Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    9,708 GBP2023-12-31
    Person with significant control
    2017-12-12 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
  • 49
    Office 3528 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-06-24 ~ dissolved
    IIF 121 - director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 50
    4385, 14236098 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 51
    92 Peckham Rd, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 52
    4385, 14380008 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 53
    4385, 14880501 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-05-19 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2023-05-19 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 54
    33 Roxby Street, Bradford, England
    Corporate (1 parent)
    Officer
    2025-02-24 ~ now
    IIF 3 - director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 55
    50 Princes Street, Ipswich, Suffolk
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-07
    Officer
    2023-05-03 ~ now
    IIF 17 - director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 56
    33 A Selborn Rd, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,090 GBP2022-06-30
    Officer
    2016-06-28 ~ now
    IIF 95 - director → ME
  • 57
    33a Selborne Road, Ilford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Person with significant control
    2020-10-04 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 58
    53 Shirley Avenue, Reading, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 132 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 132 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 132 - Right to appoint or remove directors as a member of a firmOE
  • 59
    Flat 19j 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-28 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2021-10-28 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 60
    30 Riverhead Close, London, England
    Corporate (1 parent)
    Officer
    2023-12-12 ~ now
    IIF 16 - director → ME
    Person with significant control
    2023-12-12 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 61
    142a Ferry Road, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 62
    4385, 15298207 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2023-11-21 ~ now
    IIF 30 - director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 63
    34 New House 67-68 Hatton Garden, London
    Dissolved corporate (1 parent)
    Officer
    2021-06-23 ~ dissolved
    IIF 35 - director → ME
  • 64
    30 Riverhead Close, London, England
    Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-01-14 ~ 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
  • 65
    41 South Avenue, Wolverhampton, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-06 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2020-07-06 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 66
    591 4 Blenheim Court Peppercorn Close, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-30 ~ dissolved
    IIF 74 - director → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 67
    Office No 94 Newcastle Brick Lane Realty 1-999 Offices, 454-458, Westgate Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-16 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2023-03-16 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 68
    391 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,139 GBP2020-10-31
    Person with significant control
    2020-01-01 ~ dissolved
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    124 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-01 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2023-03-01 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 70
    33 Bank End Lane, Huddersfield, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 71
    Unit A5 First Floor, 6 Chase Road, London
    Dissolved corporate (1 parent)
    Officer
    2013-08-27 ~ dissolved
    IIF 72 - director → ME
  • 72
    4385, 14217672 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 73
    Nutsford Vale, Unit 5, Manchester, United Kingdom
    Corporate (1 parent)
    Officer
    2023-11-27 ~ now
    IIF 87 - director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 74
    1st Floor, 6 Chase Road , London
    Dissolved corporate (3 parents)
    Officer
    2012-03-09 ~ dissolved
    IIF 70 - director → ME
  • 75
    206 Woodlands Road, Cheetham Hill, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-03-09 ~ dissolved
    IIF 98 - director → ME
Ceased 21
  • 1
    432 Hoe Street, London
    Corporate (1 parent)
    Equity (Company account)
    24,988 GBP2023-05-30
    Officer
    2019-10-15 ~ 2020-12-02
    IIF 37 - director → ME
  • 2
    76 Gelsthorpe Road, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    24,651 GBP2023-12-31
    Officer
    2019-12-11 ~ 2021-01-04
    IIF 103 - director → ME
  • 3
    Initial Business Centre, Wilson Business Park, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2022-05-07 ~ 2022-05-15
    IIF 25 - director → ME
  • 4
    Flat 1 Westwoods, 288 Cheetham Hill Road, Manchester, England
    Corporate (1 parent)
    Officer
    2024-12-19 ~ 2024-12-24
    IIF 14 - director → ME
    Person with significant control
    2024-12-19 ~ 2024-12-24
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 79 - Right to appoint or remove directors OE
  • 5
    5 Holford Close, Tilehurst, Reading
    Dissolved corporate (2 parents)
    Officer
    2011-01-12 ~ 2013-07-22
    IIF 85 - llp-designated-member → ME
  • 6
    EXPRESS EXECUTIVE CARS LIMITED - 2017-08-31
    Unit 9 Gf1, Indigo House, Fishponds Road, Wokingham, England
    Corporate (2 parents)
    Equity (Company account)
    38,607 GBP2023-08-31
    Officer
    2017-08-17 ~ 2018-10-10
    IIF 6 - director → ME
    Person with significant control
    2017-08-17 ~ 2018-10-10
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 46 - Right to appoint or remove directors OE
  • 7
    23 Dirkhill Street, Bradford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -36,287 GBP2022-02-28
    Officer
    2022-08-01 ~ 2022-11-30
    IIF 1 - director → ME
    2020-09-08 ~ 2021-06-03
    IIF 104 - director → ME
    2020-02-06 ~ 2021-12-01
    IIF 4 - director → ME
    Person with significant control
    2020-02-06 ~ 2021-12-01
    IIF 131 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50% OE
    2020-09-08 ~ 2021-06-04
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
    2022-08-01 ~ 2023-04-22
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
  • 8
    96 Hoe Street, Walthamstow, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-07 ~ 2018-03-01
    IIF 62 - director → ME
    Person with significant control
    2017-02-07 ~ 2018-03-01
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 9
    Unit 12, Nizaam Building, Cecil Road, Leeds, England
    Corporate (2 parents)
    Officer
    2024-04-05 ~ 2024-06-15
    IIF 2 - director → ME
  • 10
    8 Dolphin Street, Manchester, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    18,723 GBP2017-04-30
    Officer
    2016-05-20 ~ 2016-07-01
    IIF 94 - director → ME
  • 11
    6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Corporate (2 parents)
    Equity (Company account)
    -9,859 GBP2023-11-30
    Officer
    2021-04-01 ~ 2021-11-01
    IIF 34 - director → ME
    2015-11-25 ~ 2015-11-25
    IIF 92 - director → ME
  • 12
    33a Selborne Road, Ilford, England
    Corporate (2 parents)
    Equity (Company account)
    9,708 GBP2023-12-31
    Officer
    2017-12-12 ~ 2019-02-15
    IIF 100 - director → ME
  • 13
    LANCASHIRE COLLEGE OF HIGHER EDUCATION LTD - 2011-03-25
    Tuhin Akter, 82 Westfield Gardens, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2009-12-21 ~ 2014-02-19
    IIF 86 - director → ME
  • 14
    86-90 Paul Street, London
    Dissolved corporate (1 parent)
    Officer
    2012-09-20 ~ 2014-05-30
    IIF 71 - director → ME
  • 15
    Suite 3-04 Peel House, London Road, Morden, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,892 GBP2016-03-31
    Officer
    2007-07-30 ~ 2011-12-09
    IIF 45 - director → ME
    2014-11-12 ~ 2017-02-08
    IIF 96 - director → ME
  • 16
    33a Selborne Road, Ilford, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2020-10-04 ~ 2021-02-11
    IIF 101 - director → ME
  • 17
    13 Stamford Close, London, England
    Corporate (2 parents)
    Equity (Company account)
    -54,896 GBP2023-11-28
    Officer
    2021-06-23 ~ 2021-06-23
    IIF 5 - director → ME
    Person with significant control
    2021-06-23 ~ 2021-06-23
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    Unit A5 First Floor, 6 Chase Road, London
    Dissolved corporate (1 parent)
    Officer
    2011-08-26 ~ 2012-09-21
    IIF 69 - director → ME
  • 19
    32 Retford Road, Romford, England
    Dissolved corporate (1 parent)
    Officer
    2013-01-29 ~ 2013-03-15
    IIF 93 - director → ME
  • 20
    6 Chase Road, London
    Dissolved corporate
    Officer
    2009-11-03 ~ 2014-10-30
    IIF 68 - director → ME
  • 21
    206 Woodlands Road, Cheetham Hill, Manchester
    Dissolved corporate (1 parent)
    Officer
    2010-03-10 ~ 2011-12-09
    IIF 97 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.