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

Talha, Muhammad

    Related profiles found in government register
  • Talha, Muhammad

    Registered addresses and corresponding companies
    • icon of address 81, Antrim Road, Belfast, BT15 2BJ, Northern Ireland

      IIF 1
    • icon of address 14633189 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 2
    • icon of address Street No 15 Mohala Raiwand, Qila Gojar, Lahore, Lahore, 54700, Pakistan

      IIF 3
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 4 IIF 5
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 6
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 7
  • Talha, Muhammad
    Pakistani director born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Newlyn House, 1 Benhill Wood Road, Sutton, SM1 4HE, England

      IIF 8
  • Talha, Muhammad
    Pakistani director born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Lindsay Street, Burnley, BB11 2SF, England

      IIF 9
  • Talha, Muhammad
    Pakistani company director born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Piper Way, Ilford, IG1 4FE, England

      IIF 10
  • Talha, Muhammad
    Pakistani company director born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Salford Street, Oldham, OL4 1QR, England

      IIF 11
  • Talha, Muhammad
    Pakistani director born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Routledge Road, Stockton-on-tees, TS20 2XA, England

      IIF 12
  • Talha, Muhammad
    Pakistani company director born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Waverley Avenue, Twickenham, TW2 6DH, England

      IIF 13
  • Talha, Muhammad
    Pakistani director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, King William Street, Stoke-on-trent, ST6 6EG, England

      IIF 14
  • Talha, Muhammad
    Pakistani sales person born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Saxonbury Close, Mitcham, CR4 3QN, England

      IIF 15
  • Talha, Muhammad
    Pakistani business person born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Oldfields Road, Sutton, Greater London Sm1 2nu, Sutton, Greater London, SM1 2NU, England

      IIF 16
  • Talha, Muhammad
    Pakistani managing director born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 132 Tyburn Gardens, 13 Peto Street North, London, E16 1RN, England

      IIF 17
  • Talha, Muhammad
    Pakistani company director born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 12, Street 3 Qadir Town, Gt Road, Wah Cantt, 47000, Pakistan

      IIF 18
  • Talha, Muhammad
    Pakistani company director born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Broomfield Place, Coventry, CV5 6GY, England

      IIF 19
    • icon of address 4, White House Way, Solihull, B91 1SE, England

      IIF 20
    • icon of address 62, St Bernards Road, Solihull, B92 7BA, England

      IIF 21
  • Talha, Muhammad
    Pakistani business owner born in July 1995

    Resident in Pakistan

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

      IIF 22
  • Talha, Muhammad
    Pakistani ceo born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite C75, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 23
  • Talha, Muhammad
    Pakistani director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. B-14 Lalazar Colony, Mohla 12 Pather, Sialkot, 0092, Pakistan

      IIF 24
  • Talha, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 15 Mohala Raiwand, Qila Gojar, Lahore, Lahore, 54700, Pakistan

      IIF 25
  • Talha, Muhammad
    Pakistani director born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8849, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 26
  • Talha, Muhammad
    Pakistani director born in April 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 42 Pollokshaws Road, Glasgow, G41 1PY, Scotland

      IIF 27
  • Talha, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 05, 15 Bennetts Gate, Hemel Hempstead, HP3 8EW, England

      IIF 28
    • icon of address Unit 6817, Husnain Abad, Stree#2, House#130, Mian Channu, Punjab, 58000, Pakistan

      IIF 29
  • Talha, Muhammad
    Pakistani director born in August 1997

    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 30
  • Talha, Muhammad
    Pakistani director born in August 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 10 Holmlea Road, Glasgow, G44 4AH, Scotland

      IIF 31
  • Talha, Muhammad
    Pakistani student born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 165/b/3a, H No 165/b/3a St No 1b, Asif Colony Shalimar Town Lahore, Lahore, Punjab, 54000, Pakistan

      IIF 32
    • icon of address H No 165/b/3a, St No 18, Asif Colony Shalimar Town Lahore, Lahore, Punjab, 54000, Pakistan

      IIF 33
  • Talha, Muhammad
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 4, War Briton Po Jislani, Nankana Sahib, 39100, Pakistan

      IIF 34
  • Talha, Muhammad
    Pakistani business man born in February 1998

    Resident in Pakistan

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

      IIF 35
  • Talha, Muhammad
    Pakistani director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc766949 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 36
  • Talha, Muhammad
    Pakistani businessman born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 5, Rao Mazhar Town Main Bazaar, Lahore Road, Sheikhupura, 39350, Pakistan

      IIF 37
  • Talha, Muhammad
    Pakistani director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 819, 182-184 High Street North East Ham, London, E6 2JA, England

      IIF 38
  • Talha, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 213 Wanstead Park Road, Ilford, London, IG1 3TW, England

      IIF 39
  • Talha, Muhammad
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 40
  • Talha, Muhammad
    Pakistani director born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18d, Port Street, Oldham, OL8 1QS, England

      IIF 41
  • Talha, Muhammad
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 6028, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 42
  • Talha, Muhammad
    Pakistani businessman born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

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

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 111, Fawcett Close,battersea, London, SW11 2LT, United Kingdom

      IIF 44
  • Talha, Muhammad
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 738, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 45
  • Talha, Muhammad
    Pakistani managing director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 81, Antrim Road, Belfast, BT15 2BJ, Northern Ireland

      IIF 46
  • Talha, Muhammad
    Pakistani company director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hb100-1819, Tilak Incline Near Sultani Masjid, Hyderabad, 71000, Pakistan

      IIF 47
  • Talha, Muhammad
    Pakistani director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11 William Street, Ravensthorpe, Dewsbury, West Yorkshire, WF13 3LW, United Kingdom

      IIF 48
  • Talha, Muhammad
    Pakistani owner born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Khokhar Ki, Jamia Masjid, Markazi Dist Gujranwala, Gujranwala, Punjab, 50240, Pakistan

      IIF 49
  • Talha, Muhammad
    Pakistani director born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Upland Grove, Leeds, LS8 2SX, England

      IIF 50
    • icon of address 164, High Street North, London, E6 2JA, England

      IIF 51
  • Talha, Muhammad
    Pakistani director born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Strone Road, London, E7 8EX, England

      IIF 52
  • Talha, Muhammad
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Silverstream House 45, 4th Floor, Fitzroy Street, Fitzrovia, London, United Kingdom, W1T 6EB, United Kingdom

      IIF 53
  • Talha, Muhammad
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#64, Street 2 Masood Town Arif Road, Sahiwal, 57000, Pakistan

      IIF 54
  • Talha, Muhammad
    Pakistani company director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Wellands Terrace, Bradford, BD3 8AQ, England

      IIF 55
  • Talha, Muhammad
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15430217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Talha, Muhammad
    Pakistani business person born in June 2001

    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 57
  • Talha, Muhammad
    Pakistani director born in June 2001

    Resident in Pakistan

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

      IIF 58
  • Talha, Muhammad
    Pakistani chief executive born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14768956 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 59
    • icon of address 15085504 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 60
    • icon of address 15295666 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
    • icon of address 187a, London Road, Croydon, Surrey, CR0 2RJ, United Kingdom

      IIF 62
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 63
  • Talha, Muhammad
    Pakistani company director born in July 2001

    Resident in Pakistan

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

      IIF 64
  • Talha, Muhammad
    Pakistani director born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 187a, London Road, Croydon, Surrey, CR0 2RJ

      IIF 65
  • Talha, Muhammad
    Pakistani entrepreneur born in July 2001

    Resident in Pakistan

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

      IIF 66
  • Talha, Muhammad
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1091, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 67
  • Talha, Muhammad
    Pakistani director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3350, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 68
  • Talha, Muhammad
    Pakistani company director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 37, Alexandra Road, Englefield Green, Egham, TW20 0RR, United Kingdom

      IIF 69
    • icon of address 104 Tfc, Burnt Oak Broadway London, London, HA8 0BE, United Kingdom

      IIF 70
  • Talha, Muhammad
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5474, 321--323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 71
  • Talha, Muhammad
    Pakistani self employed born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Church Road, House No 124/b-7, Sahiwal, 57000, Pakistan

      IIF 72
  • Talha, Muhammad
    Pakistani company director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Nill, 57 Chudleigh Crescent, Ilford, LG3 9AT, United Kingdom

      IIF 73
  • Talha, Muhammad
    Pakistani retailer born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14633189 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
  • Talha, Muhammad
    Pakistani company director born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Opp, Benz Factory, House # 77 , Mohalla Anwar Town , Multan Road, Lahore, 54000, Pakistan

      IIF 75
  • Talha, Muhammad
    Pakistani company director born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2350/123, Hafiz Jamal Road, Muhallah Chah Kano Wala, Multan, 60000, Pakistan

      IIF 76
  • Talha, Muhammad
    Pakistani director born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chuk No 46/15l, Chuk No 46/15l, Mian Channu, Pakis, Chuk No 46/15l, Mian Channu, 58000, Pakistan

      IIF 77
  • Talha, Muhammad
    Pakistani director born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6092, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 78
  • Talha, Muhammad
    Pakistani director born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1250, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 79
  • Talha, Muhammad
    Pakistani owner born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 124, Street No 6, Ala Dad Colony Okara, 56300, Pakistan

      IIF 80
  • Talha, Muhammad
    Pakistani company director born in October 1993

    Resident in Pakistan

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

      IIF 81
  • Talha, Muhammad
    Portuguese engineering team lead born in October 1993

    Resident in England

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

      IIF 82
  • Talha, Muhammad
    Pakistani director born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Ellora Road, London, SW16 6JG, England

      IIF 83
  • Talha, Muhammad
    Pakistani company director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat # 2, Ali Plaza, Mughal Market ,street 49, G 13/2 G-13, Islamabad, 46000, Pakistan

      IIF 84
  • Talha, Muhammad
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 66, Adelphi Gardens, Slough, SL1 2RG, United Kingdom

      IIF 85
  • Talha, Muhammad
    Pakistani director born in December 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20c, Darnley Drive, Kilmarnock, KA1 4UF, Scotland

      IIF 86
  • Talha, Muhammad
    Pakistani business person born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 05, Lindum Street, Manchester, M14 4BJ, United Kingdom

      IIF 87
  • Talha, Muhammad
    Pakistani company director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Winsdon Court, Luton, LU1 5LZ, United Kingdom

      IIF 88
  • Talha, Muhammad
    Pakistani director born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Street 36, River Gardens, Islamabad, 44000, Pakistan

      IIF 89
  • Talha, Muhammad
    Pakistani director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 48, Nb Dakh Ana Khas, Sargodha, Punjab, 40100, Pakistan

      IIF 90
  • Talha, Muhammad
    Pakistani company director born in December 1996

    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 91
  • Talha, Muhammad
    Pakistani software engineer born in January 1999

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 10, Ornate Glade, Aveley, Wa, 6069, Australia

      IIF 92
  • Talha, Muhammad
    Pakistani director born in October 1999

    Resident in Pakistan

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

      IIF 93
  • Talha, Muhammad
    Pakistani chief executive born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23/m, Chak No 23/m, P/o 35/m Duniapur Lodhran, Dunyapur, 59130, Pakistan

      IIF 94
  • Talha, Muhammad
    Pakistani director born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ideliverd #9040, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 95
  • Talha, Muhammad
    Pakistani director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5691, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 96
  • Talha, Muhammad
    Pakistani company director born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no.e570, Kcp Colony Chock Girot Juharabad, Khushab, 41000, Pakistan

      IIF 97
  • Talha, Muhammad
    Pakistani carpenter born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 98
  • Talha, Muhammad
    Pakistani director born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address --, Hussnain Colony, Arif Road, Sahiwal, 57000, Pakistan

      IIF 99
  • Talha, Muhammad
    Pakistani director born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3344, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 100
  • Talha, Muhammad
    Pakistani company director born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 202, Block J9 Johar Town, Lahore, 54000, Pakistan

      IIF 101
  • Talha, Muhammad, Mr.
    Pakistani businessman born in August 1993

    Resident in Pakistan

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

      IIF 102
  • Talha, Muhammad, Mr.
    Pakistani company director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 103
  • Talha, Muhammad, Mr.
    Pakistani student born in August 2002

    Resident in Pakistan

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

      IIF 104
  • Muhammad, Talha
    Norwegian director born in August 1995

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address 940, Postboks, Gullaug, Lier, N-3428, Norway

      IIF 105
  • Ms Talha Muhammad
    Norwegian born in August 1995

    Resident in Norway

    Registered addresses and corresponding companies
    • icon of address Postboks 940, Lierstranda, Lier, N-3412, Norway

      IIF 106
  • Talha, Muhammad
    Pakistani ceo born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT, United Kingdom

      IIF 107
  • Talha, Muhammad
    Pakistani owner born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Citadel Rd E, Plymouth, PL1 2JF, United Kingdom

      IIF 108
  • Talha, Muhammad
    Pakistani director born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Thornfield House Rosefield Gardens, London, United Kingdom, E14 8EP, United Kingdom

      IIF 109
  • Talha, Muhammad
    Pakistani director born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Tallis, 21 Tallis Street Manchester, Manchester, M12 5RQ, United Kingdom

      IIF 110
  • Talha, Muhammad
    Pakistani director born in January 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mr Mohammed Arshad, 41 Market Street, Stalybridge, SK15 2AA, United Kingdom

      IIF 111
  • Talha, Muhammad
    Pakistani director born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 378a, Neasden Lane North, London, NW10 0ER, United Kingdom

      IIF 112
  • Talha, Muhammad
    Pakistani director born in April 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16279835 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 113
  • Muhammad, Talha
    Pakistani it professional born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Street Number 01, Muhallah Tibba Karimabad, Near Gandum Godaam, Muzaffargarh, 60000, Pakistan

      IIF 114
  • Muhammad Talha
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, Piper Way, Ilford, IG1 4FE, England

      IIF 115
  • Altaf, Muhammad Talha
    Pakistani company director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 104 Tfc, Burnt Oak Broadway London, London, HA8 0BE, United Kingdom

      IIF 116
  • Altaf, Muhammad Talha
    Pakistani director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ucar House, 104b, Burnt Oak Broadway, Flat 7, Edgware, HA8 0BB, England

      IIF 117
    • icon of address Ucar House, 104b Burnt Oak Broadway, Flat 7, Edgware, HA8 0BE, England

      IIF 118
  • Muhammad Talha
    Pakistani born in August 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1/1, 10 Holmlea Road, Glasgow, G44 4AH, Scotland

      IIF 119
  • Muhammad Talha
    Pakistani born in April 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8849, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 120
  • Muhammad Talha
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Company Unit 111, 2 Alexandra Gate, Cardiff, CF24 2SA, United Kingdom

      IIF 121
    • icon of address Flat 4, War Briton Po Jislani, Nankana Sahib, 39100, Pakistan

      IIF 122
  • Muhammad Talha
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 81, Antrim Road, Belfast, BT15 2BJ, Northern Ireland

      IIF 123
    • icon of address Office 738, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 124
  • Muhammad Talha
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Hb100-1819, Tilak Incline Near Sultani Masjid, Hyderabad, 71000, Pakistan

      IIF 125
  • Muhammad Talha
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15430217 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 126
  • Muhammad Talha
    Pakistani born in June 2001

    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 127
  • Muhammad Talha
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14768956 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 128
    • icon of address 15085504 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 129
    • icon of address 15295666 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 130
    • icon of address 187a, London Road, Croydon, Surrey, CR0 2RJ, United Kingdom

      IIF 131
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 132 IIF 133
    • icon of address 187a, London Road, Croydon, Surrey, CR0 2RJ

      IIF 134
  • Muhammad Talha
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1091, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 135
  • Muhammad Talha
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3350, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 136
  • Muhammad Talha
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Nill, 57 Chudleigh Crescent, Ilford, LG3 9AT, United Kingdom

      IIF 137
  • Muhammad Talha
    Pakistani born in September 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6092, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 138
  • Talha, Muhammad, Director
    Pakistani director born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Talha, Bilal Park St No 5, Gojra, Punjab, 56000, Pakistan

      IIF 139
  • Afzaal, Muhammad Talha
    Pakistani director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4157, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 140
  • Mr Muhammad Talha
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 5 Newlyn House, 1 Benhill Wood Road, Sutton, SM1 4HE, England

      IIF 141
  • Mr Muhammad Talha
    Pakistani born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Lindsay Street, Burnley, BB11 2SF, England

      IIF 142
  • Mr Muhammad Talha
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Salford Street, Oldham, OL4 1QR, England

      IIF 143
  • Mr Muhammad Talha
    Pakistani born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4a, Prince Regent Street, Stockton-on-tees, TS18 1DB, England

      IIF 144
  • Mr Muhammad Talha
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Waverley Avenue, Twickenham, TW2 6DH, England

      IIF 145
  • Mr Muhammad Talha
    Pakistani born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, King William Street, Stoke-on-trent, ST6 6EG, England

      IIF 146
  • Mr Muhammad Talha
    Pakistani born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 96, Saxonbury Close, Mitcham, CR4 3QN, England

      IIF 147
  • Mr Muhammad Talha
    Pakistani born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Oldfields Road, Sutton, Greater London Sm1 2nu, Sutton, Greater London, SM1 2NU, England

      IIF 148
  • Mr Muhammad Talha
    Pakistani born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 132 Tyburn Gardens, 13 Peto Street North, London, E16 1RN, England

      IIF 149
  • Mr, Muhammad Talha
    Pakistani born in August 1997

    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 150
  • Mr, Muhammad Talha
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 5, Rao Mazhar Town Main Bazaar, Lahore Road, Sheikhupura, 39350, Pakistan

      IIF 151
  • Muhammad Talha
    Pakistani born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1250, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 152
  • Muhammad Talha
    Pakistani born in October 1993

    Resident in Pakistan

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

      IIF 153
  • Muhammad Talha
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 66, Adelphi Gardens, Slough, SL1 2RG, United Kingdom

      IIF 154
  • Muhammad Talha
    Pakistani born in December 1996

    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 155
  • Muhammad Talha
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5691, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 156
  • Muhammad Talha
    Pakistani born in December 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address --, Hussnain Colony, Arif Road, Sahiwal, 57000, Pakistan

      IIF 157
  • Muhammad Talha
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3344, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 158
  • Mr Muhammad Talha
    Pakistani born in February 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 12, Street 3 Qadir Town, Gt Road, Wah Cantt, 47000, Pakistan

      IIF 159
  • Mr Muhammad Talha
    Pakistani born in December 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, White House Way, Solihull, B91 1SE, England

      IIF 160
    • icon of address 62, St. Bernards Road, Solihull, B92 7BA, England

      IIF 161 IIF 162
  • Mr Muhammad Talha
    Pakistani born in July 1995

    Resident in Pakistan

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

      IIF 163
  • Mr Muhammad Talha
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite C75, 4 - 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 164
    • icon of address House No. B-14 Lalazar Colony, Mohla 12 Pather, Sialkot, 0092, Pakistan

      IIF 165
  • Mr Muhammad Talha
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 15 Mohala Raiwand, Qila Gojar, Lahore, Lahore, 54700, Pakistan

      IIF 166
  • Mr Muhammad Talha
    Pakistani born in April 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 42 Pollokshaws Road, Glasgow, G41 1PY, Scotland

      IIF 167
  • Mr Muhammad Talha
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 05, 15 Bennetts Gate, Hemel Hempstead, HP3 8EW, England

      IIF 168
    • icon of address Unit 6817, Husnain Abad, Stree#2, House#130, Mian Channu, Punjab, 58000, Pakistan

      IIF 169
  • Mr Muhammad Talha
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 165/b/3a, H No 165/b/3a St No 1b, Asif Colony Shalimar Town Lahore, Lahore, Punjab, 54000, Pakistan

      IIF 170
    • icon of address H No 165/b/3a, St No 18, Asif Colony Shalimar Town Lahore, Lahore, Punjab, 54000, Pakistan

      IIF 171
  • Mr Muhammad Talha
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sc766949 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 172
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 173
  • Mr Muhammad Talha
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 819, 182-184 High Street North East Ham, London, E6 2JA, England

      IIF 174
  • Mr Muhammad Talha
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 213 Wanstead Park Road, Ilford, London, IG1 3TW, England

      IIF 175
    • icon of address 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 176
  • Mr Muhammad Talha
    Pakistani born in October 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18d, Port Street, Oldham, OL8 1QS, England

      IIF 177
  • Mr Muhammad Talha
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 111, Fawcett Close,battersea, London, SW11 2LT, United Kingdom

      IIF 178
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 179
  • Mr Muhammad Talha
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Khokhar Ki, Jamia Masjid, Markazi Dist Gujranwala, Gujranwala, Punjab, 50240, Pakistan

      IIF 180
    • icon of address 11 William Street, Ravensthorpe, Dewsbury, West Yorkshire, WF13 3LW, United Kingdom

      IIF 181
  • Mr Muhammad Talha
    Pakistani born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Upland Grove, Leeds, LS8 2SX, England

      IIF 182
    • icon of address 164, High Street North, London, E6 2JA, England

      IIF 183
  • Mr Muhammad Talha
    Pakistani born in December 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Strone Road, London, E7 8EX, England

      IIF 184
  • Mr Muhammad Talha
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Silverstream House 45, 4th Floor, Fitzroy Street, Fitzrovia, London, United Kingdom, W1T 6EB, United Kingdom

      IIF 185
  • Mr Muhammad Talha
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#64, Street 2 Masood Town Arif Road, Sahiwal, 57000, Pakistan

      IIF 186
    • icon of address Mr Mohammed Arshad, 41 Market Street, Stalybridge, SK15 2AA, United Kingdom

      IIF 187
  • Mr Muhammad Talha
    Pakistani born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Wellands Terrace, Bradford, BD3 8AQ, England

      IIF 188
  • Mr Muhammad Talha
    Pakistani born in July 2001

    Resident in Pakistan

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

      IIF 189
  • Mr Muhammad Talha
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 37, Alexandra Road, Englefield Green, Egham, TW20 0RR, United Kingdom

      IIF 190
    • icon of address 104 Tfc, Burnt Oak Broadway London, London, HA8 0BE, United Kingdom

      IIF 191
  • Mr Muhammad Talha
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5474, 321--323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 192
  • Mr Muhammad Talha
    Pakistani born in April 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Church Road, House No 124/b-7, Sahiwal, 57000, Pakistan

      IIF 193
  • Mr Muhammad Talha
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14633189 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 194
  • Mr Muhammad Talha
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Opp, Benz Factory, House # 77 , Mohalla Anwar Town , Multan Road, Lahore, 54000, Pakistan

      IIF 195
  • Mr Muhammad Talha
    Pakistani born in April 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 2350/123, Hafiz Jamal Road, Muhallah Chah Kano Wala, Multan, 60000, Pakistan

      IIF 196
  • Mr. Muhammad Talha
    Pakistani born in August 1993

    Resident in Pakistan

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

      IIF 197
  • Mr. Muhammad Talha
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Bartle House, 9 Oxford Court, Manchester, M2 3WQ, England

      IIF 198
  • Mr. Muhammad Talha
    Pakistani born in June 2001

    Resident in Pakistan

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

      IIF 199
  • Mr. Muhammad Talha
    Pakistani born in August 2002

    Resident in Pakistan

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

      IIF 200
  • Mr Muhammad Talha
    Pakistani born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 124, Street No 6, Ala Dad Colony Okara, 56300, Pakistan

      IIF 201
  • Mr Muhammad Talha
    Portuguese born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 37 Weirview Place, Catteshall Lane, Godalming, GU7 1DE, England

      IIF 202
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 203
  • Mr Muhammad Talha
    Pakistani born in December 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Ellora Road, London, SW16 6JG, England

      IIF 204
  • Mr Muhammad Talha
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat # 2, Ali Plaza, Mughal Market ,street 49, G 13/2 G-13, Islamabad, 46000, Pakistan

      IIF 205
  • Mr Muhammad Talha
    Pakistani born in December 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 20c, Darnley Drive, Kilmarnock, KA1 4UF, Scotland

      IIF 206
  • Mr Muhammad Talha
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14, Street 36, River Gardens, Islamabad, 44000, Pakistan

      IIF 207
    • icon of address 5, Winsdon Court, Luton, LU1 5LZ, United Kingdom

      IIF 208
    • icon of address House No 238, Ward No 9 Ghalla Mandi, Sahiwal, Punjab, 57000, Pakistan

      IIF 209
  • Mr Muhammad Talha
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 48, Nb Dakh Ana Khas, Sargodha, Punjab, 40100, Pakistan

      IIF 210
  • Mr Muhammad Talha
    Pakistani born in January 1999

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 10, Ornate Glade, Aveley, Wa, 6069, Australia

      IIF 211
  • Mr Muhammad Talha
    Pakistani born in October 1999

    Resident in Pakistan

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

      IIF 212
  • Mr Muhammad Talha
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23/m, Chak No 23/m, P/o 35/m Duniapur Lodhran, Dunyapur, 59130, Pakistan

      IIF 213
  • Mr Muhammad Talha
    Pakistani born in December 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ideliverd #9040, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 214
  • Mr Muhammad Talha
    Pakistani born in November 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H.no.e570, Kcp Colony Chock Girot Juharabad, Khushab, 41000, Pakistan

      IIF 215
  • Mr Muhammad Talha
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 216
  • Mr Muhammad Talha
    Pakistani born in November 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 202, Block J9 Johar Town, Lahore, 54000, Pakistan

      IIF 217
  • Director Muhammad Talha
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Talha, Bilal Park St No 5, Gojra, Punjab, 56000, Pakistan

      IIF 218
  • Muhammad Talha
    Pakistani born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Tallis, 21 Tallis Street Manchester, Manchester, M12 5RQ, United Kingdom

      IIF 219
  • Muhammad Talha
    Pakistani born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 378a, Neasden Lane North, London, NW10 0ER, United Kingdom

      IIF 220
  • Muhammad Talha
    Pakistani born in April 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16279835 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 221
  • Vaseer, Chaudhary
    Pakistani director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Orford Road, Walthamstow, London, E17 9QL, United Kingdom

      IIF 222
  • Muhammad Talha Afzaal
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4157, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 223
  • Mr Muhammad Talha
    Pakistani born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT, United Kingdom

      IIF 224
  • Mr Muhammad Talha
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 202, Citadel Rd E, Plymouth, PL1 2JF, United Kingdom

      IIF 225
  • Mr Muhammad Talha
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61, Thornfield House Rosefield Gardens, London, United Kingdom, E14 8EP, United Kingdom

      IIF 226
  • Mr Muhammad Talha Altaf
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ucar House, 104b, Burnt Oak Broadway, Flat 7, Edgware, HA8 0BB, England

      IIF 227
    • icon of address Ucar House, 104b Burnt Oak Broadway, Flat 7, Edgware, HA8 0BE, England

      IIF 228
    • icon of address 104 Tfc, Burnt Oak Broadway London, London, HA8 0BE, United Kingdom

      IIF 229
child relation
Offspring entities and appointments
Active 98
  • 1
    icon of address 187a London Road, Croydon, Surrey
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-16 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-09-16 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 43 King William Street, Stoke-on-trent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-29 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-29 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-31 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2021-08-31 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-31 ~ dissolved
    IIF 173 - Right to appoint or remove directors as a member of a firmOE
    IIF 173 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 173 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 173 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-03-03 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
  • 5
    icon of address 4385, 15106703 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 6
    icon of address 63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-29 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2023-11-29 ~ dissolved
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2023-11-29 ~ dissolved
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 8
    icon of address International House, 55 Longsmith Street, Gloucester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2025-02-04 ~ now
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Company Service A111 2 Alexandra Gate, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 27 William Street, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -374 GBP2024-08-31
    Officer
    icon of calendar 2023-08-08 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-08-08 ~ now
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 16279835 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ dissolved
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 12
    icon of address 96 Saxonbury Close, Mitcham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 64 Nile Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 15401644 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-10 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-01-10 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 22 - Director → ME
    icon of calendar 2024-08-16 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 16
    IL PALIO 2 LIMITED - 2009-06-19
    icon of address Imperial House Office No 24, 2 Heigham Road, Eastham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-29 ~ dissolved
    IIF 222 - Director → ME
  • 17
    icon of address 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 10v Maz Business Park Honeywell Lane, Oldham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-10 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-10-10 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Right to appoint or remove directorsOE
  • 19
    icon of address 4385, 15348135 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 111 Fawcett Close,battersea, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4385, 15085504 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-21 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -173 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 14564053 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-30 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-12-30 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 378a Neasden Lane North, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 187a London Road, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-03 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-04-03 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 15295666 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 27
    icon of address 123 Waverley Avenue, Twickenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-06 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-07-06 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 104 Tfc Burnt Oak Broadway London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ dissolved
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 275 New North Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 30
    SULEIMAN & CO ADVOKATFIRMA LTD. - 2016-04-08
    MARDAZAD LAWFIRM LTD. - 2015-02-12
    icon of address Wisteria House Clarendon Road, South Woodford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 NOK2025-01-24
    Officer
    icon of calendar 2015-08-15 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 195 Wood Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 05 Lindum Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-24 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-02-24 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 24 Upland Grove, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Office 710 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-06 ~ now
    IIF 46 - Director → ME
    icon of calendar 2025-10-05 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2025-10-06 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Right to appoint or remove directorsOE
  • 35
    icon of address Office 738 182-184 High Street North, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 61 Thornfield House Rosefield Gardens, London, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-04-05 ~ now
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 11 William Street Ravensthorpe, Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-10 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-04-10 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 70 Bridge Street, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-18 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-03-18 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 4385, 12966217: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-21 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 22-26 Abbey Hills Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 22-26 Abbey Hills Road, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-30 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-09-30 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 24238, Sc766949 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 44
    icon of address Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Unit 108087, Courier Point 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-30 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ dissolved
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 4385, 15680496 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 47
    icon of address Suite No 765 , Whyteville Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 4385, 15079129 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-17 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-08-17 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 4385, 15426440 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 223 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Nill, 57 Chudleigh Crescent, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-30 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 4385, 15904182 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Silverstream House 45 4th Floor, Fitzroy Street, Fitzrovia, London, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-13 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-08-13 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 4385, 14633189 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2023-02-01 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address 37 Alexandra Road, Englefield Green, Egham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-08 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2023-05-08 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    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 91 - Director → ME
  • 57
    icon of address 4385, 14808111 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 1/1 10 Holmlea Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 56 The Colmore Building, 20 Colmore Circus Queensway, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ dissolved
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 4385, 14498308 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ dissolved
    IIF 66 - Director → ME
    icon of calendar 2022-11-22 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 0/1 42 Pollokshaws Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1,149 GBP2024-06-30
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ now
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Flat 8 8 Glodwick, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 4 White House Way, Solihull, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-05-21 ~ dissolved
    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
  • 64
    icon of address 38 Court Crescent, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-09 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Flat 132 Tyburn Gardens 13 Peto Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-18 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2025-05-18 ~ now
    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
  • 66
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-01-05 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 2nd Floor College House, 2nd Floor College House, 17 King Edwards Road, Rui, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 4385, 13907202 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 4385, 14768956 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ 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
  • 71
    icon of address 4385, 15430217 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 72
    icon of address Mr Mohammed Arshad, 41 Market Street, Stalybridge, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-11 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-10-11 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 4385, 14337850 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-05 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 4385, 15519348 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-24 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-02-24 ~ dissolved
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 33 Chequers Lane, Grove, Wantage, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 4385, 15312488 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-11-28 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 77
    icon of address Bartle House, 9 Oxford Court, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-05 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2024-01-05 ~ dissolved
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 47 Ellora Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of shares – 75% or more as a member of a firmOE
  • 79
    icon of address Office 8849 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,140 GBP2024-09-30
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 202 Citadel Rd E, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-05 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2024-02-05 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 21 Wellands Terrace, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 82
    icon of address Flat 5 Newlyn House, 1 Benhill Wood Road, Sutton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 2 Salford Street, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2025-04-13 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-27 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ dissolved
    IIF 218 - Right to appoint or remove directors as a member of a firmOE
    IIF 218 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 218 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 218 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Unit 05, 15 Bennetts Gate, Hemel Hempstead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 21 Tallis 21 Tallis Street Manchester, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Ideliverd #9040 2 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 214 - Right to appoint or remove directorsOE
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 88
    icon of address Suite 6028 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-07 ~ now
    IIF 42 - Director → ME
  • 89
    icon of address 62 Lime St Suite 17, Evesham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-02 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 4385, 15576867 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-13 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-02-13 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 92
    icon of address 4385, 14222261 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-08 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Suite C75 4 - 6, Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 94
    icon of address 4385, 14093781: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-09 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
  • 95
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 127 - Right to appoint or remove directorsOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 20c Darnley Drive, Kilmarnock, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-22 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 97
    icon of address 5 Winsdon Court, Luton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2024-08-25 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-08-25 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 98
    icon of address 4385, 15381870 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
Ceased 18
  • 1
    AWAN SECURITY CONSULTANTS LTD - 2021-01-13
    icon of address 56 Oldfields Road, Sutton, Greater London Sm1 2nu, Sutton, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-25 ~ 2021-06-16
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2021-03-25 ~ 2021-06-16
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    icon of address Flat 22 5 Manzil Way, Oxford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-05-08 ~ 2023-10-05
    IIF 202 - Right to appoint or remove directors OE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    PAKFLAME LTD - 2025-01-03
    icon of address Room 144 1010 Cambourne Business Park, Cambourne, Cambridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -163 GBP2024-09-30
    Officer
    icon of calendar 2020-09-24 ~ 2024-12-30
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-09-24 ~ 2024-12-30
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 4
    icon of address 39 Ludgate Hill, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2024-01-30 ~ 2024-05-29
    IIF 114 - Director → ME
  • 5
    icon of address Weirview Place, Catteshall Ln, Godalming, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-06-23 ~ 2023-07-13
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ 2023-07-13
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 6
    icon of address 104 Tfc Burnt Oak Broadway London, London, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2023-05-31 ~ 2023-10-10
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ 2023-10-10
    IIF 191 - Right to appoint or remove directors OE
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 7
    icon of address 25a High Street, Thornton Heath, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ 2025-02-19
    IIF 77 - Director → ME
  • 8
    icon of address Ucar House 104b Burnt Oak Broadway, Flat 7, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2025-02-01 ~ 2025-03-14
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ 2025-03-14
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 228 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 213 Wanstead Park Road, Ilford, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,483 GBP2023-05-31
    Officer
    icon of calendar 2021-12-27 ~ 2021-12-28
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-12-27 ~ 2021-12-28
    IIF 175 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 4422 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-23 ~ 2025-08-07
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2024-06-23 ~ 2025-08-07
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 1 Strone Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-15 ~ 2025-07-16
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2025-07-15 ~ 2025-07-16
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 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 ~ 2024-07-15
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
  • 13
    icon of address 1 Broomfield Place, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-14 ~ 2024-12-31
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-09-14 ~ 2024-12-16
    IIF 161 - Ownership of shares – 75% or more OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
  • 14
    icon of address 66 Adelphi Gardens, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-09 ~ 2024-03-14
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ 2024-03-14
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address 4 White House Way, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-21 ~ 2024-09-01
    IIF 20 - Director → ME
  • 16
    icon of address 62 St Bernards Road, Solihull, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,827 GBP2023-09-30
    Officer
    icon of calendar 2022-09-13 ~ 2024-01-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-09-13 ~ 2024-02-01
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more OE
  • 17
    icon of address Flat 7, Ucar House 104b Burnt Oak Broadway, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    151 GBP2024-07-31
    Officer
    icon of calendar 2025-02-01 ~ 2025-05-30
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2025-02-01 ~ 2025-05-30
    IIF 227 - Right to appoint or remove directors OE
    IIF 227 - Ownership of voting rights - 75% or more OE
    IIF 227 - Ownership of shares – 75% or more OE
  • 18
    icon of address 14 Newham Grange Avenue, Newham Grange Avenue, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100 GBP2022-03-31
    Officer
    icon of calendar 2023-01-07 ~ 2023-01-12
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-01-07 ~ 2023-01-12
    IIF 144 - Right to appoint or remove directors OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Ownership of shares – 75% or more 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.