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

Asad Ullah

    Related profiles found in government register
  • Asad Ullah
    Pakistani born in November 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Sheikhupura Road, Mohalla Asad Colony, Gujranwala, 52250, Pakistan

      IIF 1
  • Asad Ullah
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P 24, St 1 Umair Town, Faisalabad, 38000, Pakistan

      IIF 2
  • Asad Ullah
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1539, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 3
  • Asad Ullah
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6793, 321-323 High Road Chadwell Heath, London, Essex, RM6 6AX, United Kingdom

      IIF 4
  • Asad Ullah
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 4, Dak Khana Loralai Malik Abdul Uryagi, Loralai, 82840, Pakistan

      IIF 5
  • Asad Ullah
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/2, 5 Prospecthill Way, Glasgow, G42 9LJ, Scotland

      IIF 6
    • icon of address Office 6674, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 7
  • Mr Asad Ullah
    Pakistani born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35, Garrick Street, Liverpool, L7 4LE, United Kingdom

      IIF 8
  • Arshad Ullah
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 9
    • icon of address 85, House, Street 3, Sector L3, Phase 3 Hayatabad, Peshawar, 2500, Pakistan

      IIF 10
  • Mr Asad Ullah
    Pakistani born in August 1990

    Resident in Pakistan

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

      IIF 11
  • Mr Asad Ullah
    Pakistani born in January 1992

    Resident in Pakistan

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

      IIF 12
  • Mr Asad Ullah
    Pakistani born in December 1997

    Resident in Pakistan

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

      IIF 13
  • Mr Asad Ullah
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 9k, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 14
  • Mr Asad Ullah
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 15
    • icon of address 29, Napier Street, Nelson, BB9 0SN, England

      IIF 16
  • Mr Asad Ullah
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Prospect House, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 17
  • Mr Asad Ullah
    Pakistani born in August 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Asad Ullah
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Tehsil Timergara, District Lower Dir, Post Office: Hayaserai, Shahbandi, Timergara, 18300, Pakistan

      IIF 20
  • Mr Asad Ullah
    Pakistani born in August 1997

    Resident in Pakistan

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

      IIF 21
  • Mr Asad Ullah
    Pakistani born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8643, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 22
  • Mr Asad Ullah
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 12, Lane 10, Askari 09, Lahore, Pakistan, 54660, Pakistan

      IIF 23
    • icon of address H#168, Askari 09, Lahore, 53201, Pakistan

      IIF 24
  • Mr Asad Ullah
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2b 149a, West Street, Bedminster, Bristol, BS3 3PN, United Kingdom

      IIF 25
  • Mr Asad Ullah
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 400137 York House, Green Lane West, Preston, Lancashire, PR3 1NJ, United Kingdom

      IIF 26
    • icon of address Jkrt15592, Cabus House , Green Lane West, Preston, United Kingdom, PR3 1PP, United Kingdom

      IIF 27
  • Mr Asad Ullah
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No 30, Liberty Mall, Tehkal, Peshawar, Peshawar, 25000, Pakistan

      IIF 28
  • Mr. Asad Ullah
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B30, Gulzar E Hunza Colony Metroville Site, Karachi, 75840, Pakistan

      IIF 29
  • Saad Ullah
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1304, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 30
  • Saad Ullah
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15238391 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 31
  • Sami Ullah
    Pakistani born in March 1974

    Resident in Pakistan

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

      IIF 32
  • Sami Ullah
    Pakistani born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 5, G67 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 33
  • Sami Ullah
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Philbeach House, Dale, Haverfordwest, SA62 3QU, Wales

      IIF 34
  • Sami Ullah
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4795, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 35
  • Mr Asad Ullah
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Cukane Wala, Dakh Khana Khas, Kabirwala Tehsil, Khanewal, 58250, Pakistan

      IIF 36
  • Mr Asad Ullah
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 122-b, Fauji Streert Garden Town,multan, Garden Town, 66000, Pakistan

      IIF 37
  • Mr Sami Ullah
    Pakistani born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Barton Lodge Road, Birmingham, B28 0RL, England

      IIF 38
  • Mr. Asad Ullah
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 39
  • Sami Ullah
    Pakistani born in July 1986

    Resident in Pakistan

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

      IIF 40
  • Sami Ullah
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1229, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Sami Ullah
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2294, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 42
  • Sami Ullah
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2169, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 43
  • Sami Ullah
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15434223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 44
  • Sami Ullah
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4960, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 45
  • Sami Ullah
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 6296, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 46
  • Mr Arshad Ullah
    Pakistani born in April 1992

    Resident in Pakistan

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

      IIF 47
  • Mr Asmat Ullah
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office # U312, 85 Great Portland Street, London, W1W 7LT, England

      IIF 48
  • Mr Asmat Ullah
    Pakistani born in March 1997

    Resident in Pakistan

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

      IIF 49
  • Mr Asmat Ullah
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5362, 58 Peregrine Road, Hainault, Ilford,essex, IG6 3SZ, United Kingdom

      IIF 50
  • Mr Sami Ullah
    Pakistani born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 112, Block B Street No 4, Eme Society Main 2nd Avanue Road, Thokar, Lahore, 53710, Pakistan

      IIF 51
  • Mr Sami Ullah
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6785, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 52
  • Mr Sami Ullah
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kas Korona, Mohalla Nihar Abad, Mardan, Mardan, 23200, Pakistan

      IIF 53
  • Mr Sami Ullah
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat A, 100 High Street, Feltham, TW13 4EX, England

      IIF 54
  • Mr Sami Ullah
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5395, Unit 3a, 34-35 Hatton Garden, London, Holborn, EC1N 8DX, United Kingdom

      IIF 55
  • Mr Sami Ullah
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 97945, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 56
  • Mr Sami Ullah
    Pakistani born in December 1997

    Resident in Pakistan

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

      IIF 57
  • Mr. Asad Ullah
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6204, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 58
  • Sami Ullah
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah Garibabad, Klp Road, Khan Bela, 64040, Pakistan

      IIF 59
  • Sami Ullah
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 178d, Balfour Road, Ilford, IG1 4JB, England

      IIF 60
  • Miss Asad Ullah
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7535, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 61
  • Mr Asmat Ullah
    Pakistani born in March 2002

    Resident in Pakistan

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

      IIF 62
  • Mr Saad Ullah
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 13, Street 02, Ramay Town, Farid Town, 57000, Pakistan

      IIF 63
  • Mr Sami Ullah
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 11293, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 64
  • Mr Sami Ullah
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 0/1, 24 Church Street, Johnstone, PA5 8DU, Scotland

      IIF 65
  • Mr Sami Ullah
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 66
    • icon of address 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 67
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
    • icon of address Sami Ullah, Streett 1 Usmania Colony, Nouthia Jadeed, Peshawar, 25000, Pakistan

      IIF 69
  • Mr Sami Ullah
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14721752 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
  • Mr Sami Ullah
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 6, Foundary 10, Widnes Business Park, Waterside Lane, Widnes, Cheshire, WA8 8GU, England

      IIF 71
  • Mr Sami Ullah
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #7303, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 72
  • Mr Sami Ullah
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #, 169, A1 Block, Pia Society, Lahore, 54770, Pakistan

      IIF 73
  • Mr Sami Ullah
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15894602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 74
  • Mr Sami Ullah
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4118, 182-184 High Street North, East Ham, E6 2JA, England

      IIF 75
  • Ullah, Asad
    Pakistani director born in November 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Sheikhupura Road, Mohalla Asad Colony, Gujranwala, 52250, Pakistan

      IIF 76
  • Mr Sami Ullah
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16 Newton Road Sparkhill Birmingham, Birmingham, B11 4PS, England

      IIF 77
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 78
  • Mr Sami Ullah
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, University Town, Committee St. 10, Mohallah Taj Abad Peshawar, 25000, Pakistan

      IIF 79
  • Mr. Sami Ullah
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1, 35a Garratts Lane, Cradley Heath, B64 5RE, England

      IIF 80
  • Ullah, Asad
    Pakistani company director born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 35, Garrick Street, Liverpool, L7 4LE, United Kingdom

      IIF 81
  • Ullah, Sami
    Pakistani born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47, Barton Lodge Road, Birmingham, B28 0RL, England

      IIF 82
  • Mr Asad Ullah
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 19 Boyden House, Shernhall Street, London, E17 3ET, England

      IIF 83
  • Ullah, Asad
    Pakistani self employed born in August 1990

    Resident in Pakistan

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

      IIF 84
  • Ullah, Asad
    Pakistani manager born in January 1992

    Resident in Pakistan

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

      IIF 85
  • Ullah, Asad
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3999, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 86
  • Ullah, Asad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address P 24, St 1 Umair Town, Faisalabad, 38000, Pakistan

      IIF 87
  • Ullah, Asad
    Pakistani director born in December 1997

    Resident in Pakistan

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

      IIF 88
  • Ullah, Asad
    Pakistani business person born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 9k, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 89
  • Ullah, Asad
    Pakistani born in December 1998

    Resident in Pakistan

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

      IIF 90
  • Ullah, Asad
    Pakistani accounts manager born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Napier Street, Nelson, BB9 0SN, England

      IIF 91
  • Ullah, Sami
    Pakistani director born in March 1974

    Resident in Pakistan

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

      IIF 92
  • Ullah, Sami
    Pakistani born in April 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Primera Accountants Limited, First Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 93
  • Ullah, Sami
    Pakistani company director born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 112, Block B Street No 4, Eme Society Main 2nd Avanue Road, Thokar, Lahore, 53710, Pakistan

      IIF 94
  • Ullah, Sami
    Pakistani director born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 5, G67 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 95
  • Ullah, Sami
    Pakistani company director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 611, Sipson Road, Sipson, West Drayton, UB7 0JD, England

      IIF 96
  • Ullah, Sami
    Pakistani director born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6785, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 97
  • Ullah, Sami
    Pakistani company director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kas Korona, Mohalla Nihar Abad, Mardan, Mardan, 23200, Pakistan

      IIF 98
  • Ullah, Sami
    Pakistani entrepreneur born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Philbeach House, Dale, Haverfordwest, SA62 3QU, Wales

      IIF 99
  • Ullah, Sami
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat A, 100 High Street, Feltham, TW13 4EX, England

      IIF 100
  • Ullah, Sami
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 5395, Unit 3a, 34-35 Hatton Garden, London, Holborn, EC1N 8DX, United Kingdom

      IIF 101
  • Ullah, Sami
    Pakistani entrepreneur born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Dr 12, Chak No 105/15l Vanajri, Mian Channu, Panjab, 58000, Pakistan

      IIF 102
  • Ullah, Sami
    Pakistani owner born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 97945, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 103
  • Ullah, Sami
    Pakistani computer systems engineer born in December 1997

    Resident in Pakistan

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

      IIF 104
  • Ullah, Sami
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4795, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 105
  • Ullah, Sami
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit #7303, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 106
  • Ullah, Sami
    Pakistani company director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15434223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 107
  • Ullah, Sami
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House #, 169, A1 Block, Pia Society, Lahore, 54770, Pakistan

      IIF 108
  • Ullah, Sami
    Pakistani director born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15894602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 109
  • Ullah, Sami
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4118, 182-184 High Street North, East Ham, E6 2JA, England

      IIF 110
  • Ullah, Sami
    Pakistani director born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4960, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 111
  • Ullah, Sami
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 6296, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 112
  • Durrani, Sami Ullah
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No. 3, 2nd Floor Zkd Tower, Chowk Circular Road, Quetta, Balochistan, 87300, Pakistan

      IIF 113
  • Mr Asad Ullah
    British born in June 1982

    Resident in Pakistan

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

      IIF 114
  • Mr Asad Ullah
    Pakistani born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Basildene Road, Hounslow, Middlesex, TW4 7LX

      IIF 115
  • Mr Asad Ullah
    Pakistani born in August 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Clydesdale Street, Bellshill, Scotland, ML4 2RS, United Kingdom

      IIF 116
  • Ullah, Asad
    Pakistani born in April 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Prospect House, Featherstall Road South, Oldham, OL9 6HT, England

      IIF 117
  • Ullah, Asad
    Pakistani born in August 1995

    Resident in Pakistan

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

      IIF 118
  • Ullah, Asad
    Pakistani digital marketer born in August 1995

    Resident in Pakistan

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

      IIF 119
  • Ullah, Asad
    Pakistani salesperson born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Tehsil Timergara, District Lower Dir, Post Office: Hayaserai, Shahbandi, Timergara, 18300, Pakistan

      IIF 120
  • Ullah, Asad
    Pakistani owner born in August 1997

    Resident in Pakistan

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

      IIF 121
  • Ullah, Asad
    Pakistani director born in September 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8643, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 122
  • Ullah, Asad
    Pakistani chief executive born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#168, Askari 09, Lahore, 53201, Pakistan

      IIF 123
  • Ullah, Asad
    Pakistani company director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 12, Lane 10, Askari 09, Lahore, Pakistan, 54660, Pakistan

      IIF 124
  • Ullah, Asad
    Pakistani director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2b 149a, West Street, Bedminster, Bristol, BS3 3PN, United Kingdom

      IIF 125
  • Ullah, Asad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1539, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 126
    • icon of address Jkrt15592, Cabus House , Green Lane West, Preston, United Kingdom, PR3 1PP, United Kingdom

      IIF 127
  • Ullah, Asad
    Pakistani company director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6793, 321-323 High Road Chadwell Heath, London, Essex, RM6 6AX, United Kingdom

      IIF 128
  • Ullah, Asad
    Pakistani company director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 4, Dak Khana Loralai Uryagi, Loralai, 82840, Pakistan

      IIF 129
  • Ullah, Asad
    Pakistani company director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No 30, Liberty Mall, Tehkal, Peshawar, Peshawar, 25000, Pakistan

      IIF 130
  • Ullah, Asmat
    Pakistani entrepreneur born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office # U312, 85 Great Portland Street, London, W1W 7LT, England

      IIF 131
  • Ullah, Asmat
    Pakistani freelancing born in March 1997

    Resident in Pakistan

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

      IIF 132
  • Ullah, Asmat
    Pakistani company director born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5362, 58 Peregrine Road, Hainault, Ilford,essex, IG6 3SZ, United Kingdom

      IIF 133
  • Ullah, Saad
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 13, Street 02, Ramay Town, Farid Town, 57000, Pakistan

      IIF 134
  • Ullah, Saad
    Pakistani director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1304, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 135
  • Ullah, Saad
    Pakistani director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15238391 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 136
  • Ullah, Sami
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office, One Click Dubai Plaza Near Toyota Showroom, Dera Ismail Khan, 29050, Pakistan

      IIF 137
  • Ullah, Sami
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 0/1, 24 Church Street, Johnstone, PA5 8DU, Scotland

      IIF 138
  • Ullah, Sami
    Pakistani born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 178, Cambridge Road, Ilford, IG3 8NA, England

      IIF 139
  • Ullah, Sami
    Pakistani director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1229, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 140
  • Ullah, Sami
    Pakistani job born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 410, Bolton Road, Kearsley, Bolton, BL4 8NJ, England

      IIF 141
  • Ullah, Sami
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 142
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 143
  • Ullah, Sami
    Pakistani business born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sami Ullah, Streett 1 Usmania Colony, Nouthia Jadeed, Peshawar, 25000, Pakistan

      IIF 144
  • Ullah, Sami
    Pakistani bussiness owner born in March 1995

    Resident in Pakistan

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

      IIF 145
  • Ullah, Sami
    Pakistani business executive born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 31u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 146
  • Ullah, Sami
    Pakistani company secretary/director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14721752 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 147
  • Ullah, Sami
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2294, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 148
  • Ullah, Sami
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2169, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 149
  • Ullah, Sami
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address First Floor Flat 1, Lena Street, Bristol, BS5 6DB, United Kingdom

      IIF 150
  • Ullah, Sami
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Mohallah Garibabad, Klp Road, Khan Bela, 64040, Pakistan

      IIF 151
  • Ullah, Sami
    Pakistani manufacturer born in August 2000

    Resident in Pakistan

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

      IIF 152
  • Ullah, Sami
    Pakistani seller born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16 Newton Road Sparkhill Birmingham, Birmingham, B11 4PS, England

      IIF 153
  • Ullah, Sami
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, University Town, Committee St. 10, Mohallah Taj Abad Peshawar, 25000, Pakistan

      IIF 154
  • Ullah, Sami
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 178d, Balfour Road, Ilford, IG1 4JB, England

      IIF 155
  • Mr Sami Ullah
    Pakistani born in December 1987

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 2, Carrer Constanti Noble, Planta 5 Puerta 2, Barcelona, 08019, Spain

      IIF 156
  • Sami Ullah
    Pakistani born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, High Street North, London, E6 2JA, England

      IIF 157
  • Sami Ullah
    Pakistani born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Havelock Road, Bromley, BR2 9NY, England

      IIF 158
  • Ullah, Arshad
    Pakistani president born in April 1992

    Resident in Pakistan

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

      IIF 159
  • Ullah, Arshad
    Pakistani born in September 1994

    Resident in Pakistan

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

      IIF 160
  • Ullah, Arshad
    Pakistani born in August 1997

    Resident in Pakistan

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

      IIF 161
    • icon of address 85, House, Street 3, Sector L3, Phase 3 Hayatabad, Peshawar, 2500, Pakistan

      IIF 162
  • Ullah, Asad
    Pakistani entrepreneur born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7535, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 163
  • Ullah, Asad
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Cukane Wala, Dakh Khana Khas, Kabirwala Tehsil, Khanewal, 58250, Pakistan

      IIF 164
  • Ullah, Asad
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 122-b, Fauji Streert Garden Town,multan, Garden Town, 66000, Pakistan

      IIF 165
  • Ullah, Asad
    Pakistani born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/2, 5 Prospecthill Way, Glasgow, G42 9LJ, Scotland

      IIF 166
  • Ullah, Asad
    Pakistani director born in February 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6674, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 167
  • Mr Arshad Ullah
    Pakistani born in September 1994

    Resident in England

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

      IIF 168
  • Mr Sami Ullah
    Pakistani born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Salisbury Road, Southall, Middlesex, UB2 5QJ

      IIF 169
  • Mr Sami Ullah
    Pakistani born in April 1974

    Resident in England

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

      IIF 170
  • Mr Sami Ullah
    Pakistani born in January 1984

    Resident in England

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

      IIF 171
  • Mr Sami Ullah
    Pakistani born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 172
  • Mr Sami Ullah
    Pakistani born in January 1986

    Resident in England

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

      IIF 173
  • Mr Sami Ullah
    Pakistani born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 174
    • icon of address 611, Sipson Road, Sipson, West Drayton, UB7 0JD, United Kingdom

      IIF 175
  • Mr Sami Ullah
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 176
  • Mr Sami Ullah
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Emerald Way, Bridgwater, TA6 4GY, England

      IIF 177
  • Ullah, Asad, Mr.
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B30, Gulzar E Hunza Colony Metroville Site, Karachi, 75840, Pakistan

      IIF 178
  • Mr Saif Ullah
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124a, Billesley Lane, Moseley, Birmingham, B13 9RD, England

      IIF 179
    • icon of address 16643415 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 180
  • Mr Sami Ullah
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225 Marsh Wall, Marsh Wall, Office 24, London, E14 9FW, England

      IIF 181
  • Mr Sami Ullah
    Pakistani born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 182
  • Mr Sami Ullah
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 410, Bolton Road, Kearsley, Bolton, BL4 8NJ, England

      IIF 183
  • Mr Sami Ullah
    Pakistani born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 31u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 184
  • Mr Sami Ullah
    Pakistani born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Stanley Street, Glasgow, G41 1JB, Scotland

      IIF 185
  • Mr Sami Ullah
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16547925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 186
  • Mr Sami Ullah Durrani
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office No. 3, 2nd Floor Zkd Tower, Chowk Circular Road, Quetta, Balochistan, 87300, Pakistan

      IIF 187
  • Mr Sana Ullah
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14531076 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 188
  • Ullah, Asad, Mr.
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Tehkadar Kalay, Bakhshali, Mardan, 23200, Pakistan

      IIF 189
  • Mr Sami Ullah
    Pakistani born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15419157 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 190
    • icon of address 16056499 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 191
  • Mr. Sami Ullah
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16408628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 192
  • Ullah, Asad, Mr.
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6204, 34-35 Hatton Garden, Holborn, EC1N 8DX, United Kingdom

      IIF 193
  • Ullah, Sami, Mr.
    Pakistani director born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 1, 35a Garratts Lane, Cradley Heath, B64 5RE, England

      IIF 194
  • Arshad Ullah
    Pakistani born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 03, Swan Lane Mill, Higher Swan Lane, Bolton, BL3 3BJ, United Kingdom

      IIF 195
  • Mr Asad Ullah
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78a, Stockport Road Ashton-under-lyne, Tameside, OL7 0LH, United Kingdom

      IIF 196
  • Ullah, Sami
    Pakistani it engineer born in December 1987

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 2, Carrer Constanti Noble, Planta 5 Puerta 2, Barcelona, 08019, Spain

      IIF 197
  • Mr Asad Ullah
    Pakistani born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Acctax Services Ltd, The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, England

      IIF 198
  • Mr Asad Ullah
    Pakistani born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sudbury Crescent, Wembley, London, HA0 2LZ, United Kingdom

      IIF 199
  • Mr Asad Ullah
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63a, Mitcham Road, London, SW17 9PB, United Kingdom

      IIF 200
  • Mr Saif Ullah
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 44, Tayberry House, 10 Ravens Walk, London, E20 1DQ, England

      IIF 201
  • Sami Ullah
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 202
  • Sami Ullah
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bull Street, Birmingham, B4 6AF, England

      IIF 203
  • Sami Ullah
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Melrose Place Dundee Court, Falkirk, FK1 1PP, United Kingdom

      IIF 204
  • Ullah, Saif
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124a, Billesley Lane, Moseley, Birmingham, B13 9RD, England

      IIF 205
    • icon of address 16643415 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 206
  • Ullah, Sami
    Pakistani director born in April 1974

    Resident in England

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

      IIF 207
  • Ullah, Sami
    Pakistani director born in January 1984

    Resident in England

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

      IIF 208
  • Ullah, Sami
    Pakistani general services born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Bartlett Street, Bartlett Street, Liverpool, L15 0HN, England

      IIF 209
  • Ullah, Sami
    Pakistani director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 210
  • Ullah, Sami
    Pakistani president born in January 1986

    Resident in England

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

      IIF 211
  • Ullah, Sami
    Pakistani company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 611, Sipson Road, Sipson, West Drayton, UB7 0JD, United Kingdom

      IIF 212
  • Ullah, Sami
    Pakistani driving born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 213
  • Ullah, Sami
    Pakistani manager born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Station Road, West Drayton, UB7 7BY, United Kingdom

      IIF 214
  • Ullah, Sami
    Pakistani director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 215
  • Ullah, Sami
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Emerald Way, Bridgwater, TA6 4GY, England

      IIF 216
  • Ullah, Sami
    Pakistani manager born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 67, Havelock Road, Bromley, BR2 9NY, England

      IIF 217
  • Ullah, Sami
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16547925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 218
  • Mr Asad Ullah
    Lithuanian born in March 1999

    Resident in Lithuania

    Registered addresses and corresponding companies
    • icon of address 400137, York House, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 219
  • Mr Saad Ullah
    British born in January 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 539, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 220
    • icon of address 84, Auldhouse Road, Glasgow, G43 1XA, Scotland

      IIF 221
  • Sami Ullah
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Flat 1, Lena Street, Bristol, BS5 6DB, United Kingdom

      IIF 222
  • Ullah, Asad
    British entrepreneur born in June 1982

    Resident in Pakistan

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

      IIF 223
  • Ullah, Asad
    Pakistani born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Basildene Road, Hounslow, Middlesex, TW4 7LX

      IIF 224
  • Ullah, Asad
    Pakistani born in August 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 9, Clydesdale Street, Bellshill, Scotland, ML4 2RS, United Kingdom

      IIF 225
  • Ullah, Sami
    Pakistani commercial director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Riverdene Road, Riverdene Road, Ilford, Essex, IG1 2DZ, England

      IIF 226
  • Ullah, Sami
    Pakistani telecom born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225 Marsh Wall, Office 24, London, E14 9FW, England

      IIF 227
  • Ullah, Sami
    Pakistani telecommunication born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225 Marsh Wall, Marsh Wall, Office 24, London, E14 9FW, England

      IIF 228
  • Ullah, Sami
    Pakistani director born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88, Macdonald Street, Birmingham, B5 6TN, England

      IIF 229
  • Ullah, Sami
    Pakistani director born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 32, Stanley Street, Glasgow, G41 1JB, Scotland

      IIF 230
  • Ullah, Sami
    Pakistani company director born in September 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 188, High Street North, London, E6 2JA, England

      IIF 231
  • Ullah, Sami
    Pakistani company director born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15419157 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 232
    • icon of address 16056499 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 233
  • Ullah, Sana
    Pakistani director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14531076 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 234
  • Mr Asmat Ullah
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 379, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 235
  • Mr Sami Ullah
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 236
  • Mr Sami Ullah
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13545330 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 237
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 238
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 239
  • Mr Sami Ullah
    Pakistani born in April 1990

    Resident in United Kingdom

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

      IIF 240
    • icon of address 13, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 241
  • Mr Sami Ullah
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 242
  • Mr Sami Ullah
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Cheston Close, Carrickfergus, BT38 7FL, United Kingdom

      IIF 243
  • Mr Sami Ullah
    Pakistani born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Far Gosford Street, Coventry, CV15DU, United Kingdom

      IIF 244
  • Samiullah, .
    Pakistani managing director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Judge Heath Lane, Hayes, UB3 2PF, England

      IIF 245
  • Sami Ullah
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 246
  • Sami Ullah
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Aylesford Road, Handsworth, Birmingham, B21 8DW, England

      IIF 247
  • Ullah, Asmat
    Pakistani born in March 2002

    Resident in England

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

      IIF 248
  • Mr Saif Ullah
    Pakistani born in January 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Okeburn Avenue, London, SW17 8NP, United Kingdom

      IIF 249
  • Mr Sami Ullah
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tylehurst Gardens, Ilford, IG1 2QL, England

      IIF 250
    • icon of address 16 Angel House, Marsh Wall, London, E14 9FW, United Kingdom

      IIF 251
    • icon of address 225 Marsh Wall, Marsh Wall, Office 24, London, E14 9FW, England

      IIF 252
    • icon of address Suite 759 Unit 3a, 34-35, Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 253
  • Mr Sami Ullah
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Greycoat Place, Unit 4, London, SW1P 1SB, England

      IIF 254
    • icon of address 200-202, Biscot Road, Luton, LU3 1AX, England

      IIF 255
    • icon of address 72 Dunstable Road, Luton, LU1 1EH, England

      IIF 256
    • icon of address 94-96, Dunstable Road, Luton, LU1 1EH, England

      IIF 257
  • Mr Sami Ullah
    Pakistani born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Sandringham Crescent, Leeds, United Kingdom, LS17 8DF, United Kingdom

      IIF 258
  • Sami Ullah
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7th Floor, 2 Pinfold Street, Sheffield, S1 2GU, England

      IIF 259
  • Mr Sami Ullah
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stuart House - East Wing, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 260
  • Mr Sami Ullah
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 478 Gillott Road, Birmingham, B16 9LJ, England

      IIF 261
    • icon of address 1, Mann Island, Liverpool, L3 1BP, England

      IIF 262
    • icon of address 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 263
    • icon of address Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, England

      IIF 264
    • icon of address 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 265
  • Mr Sami Ullah
    Pakistani born in April 2006

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16672252 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 266
  • Ullah, Saif
    British business services born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Ravens Walk, London, E20 1DQ, England

      IIF 267
  • Ullah, Saif
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B5/b, Ordnance Road, Buckshaw Village, Chorley, PR7 7EL, England

      IIF 268
  • Ullah, Saif
    British consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 20, Abbey Road, London, NW10 7TR, England

      IIF 269
  • Ullah, Saif
    British it consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 44, Tayberry House, 10 Ravens Walk, London, E20 1DQ, England

      IIF 270
  • Mr Sami Ullah
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 271
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 272
    • icon of address Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 273
  • Sultan Ali, Sana Ullah
    Pakistani director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Beaufort Avenue, Birmingham, B34 6AD, England

      IIF 274
  • Ullah, Sami, Mr.
    Pakistani company director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16408628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 275
  • Mr . Samiullah
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Sami Ullah
    Pakistani born in December 1998

    Resident in United Arab Emirates

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

      IIF 278
  • Ullah, Asad
    Pakistani director born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78a, Stockport Road Ashton-under-lyne, Tameside, OL7 0LH, United Kingdom

      IIF 279
  • Ullah, Saad
    British born in January 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 539, Cathcart Road, Glasgow, G42 8SG, Scotland

      IIF 280
    • icon of address 84, Auldhouse Road, Glasgow, G43 1XA, Scotland

      IIF 281
  • Ullah, Saif
    Pakistani business owner born in January 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Okeburn Road, London, SW17 8NP, England

      IIF 282
  • Ullah, Sami
    Pakistani marketing consultant born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Swanage Way, Hayes, Middlesex, UB4 0NY, United Kingdom

      IIF 283
  • Ullah, Sami
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stuart House - East Wing, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 284
    • icon of address 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 285
  • Ullah, Sami
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, King William Street, London, EC4N 7BP, England

      IIF 286
  • Ullah, Sami
    British director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Temple Row, Birmingham, B2 5LS, England

      IIF 287
    • icon of address Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 288
    • icon of address 17, Hanover Square, London, W1S 1BN, England

      IIF 289
    • icon of address 960, Capability Green, Luton, LU1 3PE, England

      IIF 290
    • icon of address 7th Floor, 2 Pinfold Street, Sheffield, S1 2GU, England

      IIF 291
    • icon of address Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 292
  • Ullah, Sami
    Pakistani director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 95, Kentish Road, Birmingham, B21 0BB, United Kingdom

      IIF 293
  • Ullah, Sami
    Pakistani director born in April 1990

    Resident in United Kingdom

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

      IIF 294
    • icon of address 13, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 295
  • Ullah, Sami
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 296
  • Ullah, Sami
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Bull Street, Birmingham, B4 6AF, England

      IIF 297
    • icon of address 38, Aylesford Road, Handsworth, Birmingham, B21 8DW, England

      IIF 298
    • icon of address 1, Mann Island, Liverpool, L3 1BP, England

      IIF 299
    • icon of address 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 300
    • icon of address 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 301
  • Ullah, Sami
    Pakistani director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Cheston Close, Carrickfergus, BT38 7FL, United Kingdom

      IIF 302
  • Ullah, Sami
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Melrose Place Dundee Court, Falkirk, FK1 1PP, United Kingdom

      IIF 303
  • Ullah, Sami
    Pakistani security officer born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 149, Far Gosford Street, Coventry, CV15DU, United Kingdom

      IIF 304
  • Mr Sami Ullah
    Pakistani born in February 2001

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 124, 124 City Road, London, Ec1v 2nx, L1 8JQ, United Kingdom

      IIF 305
  • Mr Sami Ullah
    Pakistani born in May 2001

    Resident in United Arab Emirates

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

      IIF 306
  • Ullah, Asad
    Pakistani born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Acctax Services Ltd, The Beacon, Westgate Road, Newcastle Upon Tyne, NE4 9PQ, England

      IIF 307
  • Ullah, Asad
    Pakistani it professional born in September 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sudbury Crescent, Wembley, London, HA0 2LZ, United Kingdom

      IIF 308
  • Ullah, Asad
    Pakistani director born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 400137 York House, Green Lane West, Preston, Lancashire, PR3 1NJ, United Kingdom

      IIF 309
  • Ullah, Asad
    Pakistani born in April 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63a, Mitcham Road, London, SW17 9PB, England

      IIF 310
    • icon of address 63a, Mitcham Road, London, SW17 9PB, United Kingdom

      IIF 311
  • Ullah, Asmat
    Pakistani business owner born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 379, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 312
  • Ullah, Sami
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tylehurst Gardens, Ilford, IG1 2QL, England

      IIF 313
    • icon of address Suite 759 Unit 3a, 34-35, Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 314
  • Ullah, Sami
    British director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225, Marsh Wall, Office 20, Canary Wharf, London, E14 9FW, England

      IIF 315
  • Ullah, Sami
    British telecom born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 225 Marsh Wall, Marsh Wall, Office 24, London, E14 9FW, England

      IIF 316
  • Ullah, Sami
    Pakistani director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1021, Newham Way, London, E6 5JL, United Kingdom

      IIF 317
  • Ullah, Sami
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Greycoat Place, Unit 4, London, SW1P 1SB, England

      IIF 318
    • icon of address 200-202, Biscot Road, Luton, LU3 1AX, England

      IIF 319
    • icon of address 24, Lancing Road, Luton, LU2 8JN, England

      IIF 320
    • icon of address 72 Dunstable Road, Luton, LU1 1EH, England

      IIF 321
    • icon of address 94-96, Dunstable Road, Luton, LU1 1EH, England

      IIF 322
  • Ullah, Sami
    Pakistani born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Sandringham Crescent, Leeds, United Kingdom, LS17 8DF, United Kingdom

      IIF 323
  • Ullah, Sami
    Pakistani born in April 2006

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16672252 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 324
  • Mr Sana Ullah Sultan Ali
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Beaufort Avenue, Birmingham, B34 6AD, England

      IIF 325
  • Mr Xxx Samiullah
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 326 IIF 327
    • icon of address 3, Marescroft Road, Slough, SL2 2LN, United Kingdom

      IIF 328
  • Samiullah, .
    British chief executive born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 329
  • Samiullah, .
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 330
  • Samiullah, .
    British services born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marescroft Road, Slough, Berkshire, SL2 2LN, United Kingdom

      IIF 331
  • Ullah, Arshad
    Pakistani director born in September 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 03, Swan Lane Mill, Higher Swan Lane, Bolton, BL3 3BJ, United Kingdom

      IIF 332
  • Ullah, Asad
    Lithuanian born in March 1999

    Resident in Lithuania

    Registered addresses and corresponding companies
    • icon of address 400137, York House, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 333
  • Ullah, Sami
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 334
  • Ullah, Sami
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 3, 478 Gillott Road, Birmingham, B16 9LJ, England

      IIF 335
    • icon of address Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 336
  • Ullah, Sami, Director

    Registered addresses and corresponding companies
    • icon of address 15846215 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 337
  • Director Sami Ullah
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15846215 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 338
  • Samiullah, Xxx
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Samiullah, Xxx
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marescroft Road, Slough, SL2 2LN, United Kingdom

      IIF 341
  • Secetory Sami Ullah
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Westerleigh Rd, Emersons Green, Bristol, BS16 6UX, United Kingdom

      IIF 342
  • Ullah, Asmat

    Registered addresses and corresponding companies
    • icon of address Office 379, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 343
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 344
  • Ullah, Sami
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13545330 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 345
  • Ullah, Asad

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

      IIF 346
    • icon of address Tehsil Timergara, District Lower Dir, Post Office: Hayaserai, Shahbandi, Timergara, 18300, Pakistan

      IIF 347
  • Ullah, Saif

    Registered addresses and corresponding companies
    • icon of address 532, Sauchiehall Street, 532, Glasgow, G2 3LX, Scotland

      IIF 348
  • Ullah, Sami

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

      IIF 349
    • icon of address 26, Swanage Way, Hayes, Middlesex, UB4 0NY, United Kingdom

      IIF 350
  • Ullah, Sami
    Pakistani born in December 1998

    Resident in United Arab Emirates

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

      IIF 351
  • Ullah, Sami
    Pakistani director born in February 2001

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 124, 124 City Road, London, Ec1v 2nx, L1 8JQ, United Kingdom

      IIF 352
  • Ullah, Sami
    Pakistani born in May 2001

    Resident in United Arab Emirates

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

      IIF 353
  • Ullah, Sami, Shareholder

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 239 Kensington High Street, Kensington, London, W8 6SA, United Kingdom

      IIF 354
  • Mr Samiullah Samiullah
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 355
  • Samiullah, Emma

    Registered addresses and corresponding companies
    • icon of address 124, Judge Heath Lane, Hayes, UB3 2PF, England

      IIF 356
  • Shareholder Sami Ullah
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 239 Kensington High Street, Kensington, London, W8 6SA, United Kingdom

      IIF 357
  • Mrs Emma Jane Samiullah
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 358
    • icon of address 3, Marescroft Road, Slough, SL2 2LN, United Kingdom

      IIF 359 IIF 360
  • Samiullah, Emma Jane
    British company secretary/director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 361
  • Samiullah, Emma Jane
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marescroft Road, Slough, Berkshire, SL2 2LN, England

      IIF 362
    • icon of address 3, Marescroft Road, Slough, SL2 2LN, United Kingdom

      IIF 363
  • Samiullah, Emma Jane
    British managing director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Marescroft Road, Slough, SL2 2LN, United Kingdom

      IIF 364
  • Ullah, Saif
    United Kingdom professional born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 532, Sauchiehall Street, 532, Glasgow, G2 3LX, Scotland

      IIF 365
  • Ullah, Sami, Director
    Pakistani business person born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15846215 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 366
  • Ullah, Sami, Secetory
    Pakistani bsuiness person born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Westerleigh Rd, Emersons Green, Bristol, BS16 6UX, United Kingdom

      IIF 367
  • Ullah, Sami, Shareholder
    Pakistani business born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 239 Kensington High Street, Kensington, London, W8 6SA, United Kingdom

      IIF 368
child relation
Offspring entities and appointments
Active 169
  • 1
    icon of address 225 Marsh Wall Marsh Wall, Office 24, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,613 GBP2017-12-31
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 252 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Unit 6, Foundary 10 Widnes Business Park, Waterside Lane, Widnes, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,138 GBP2025-04-30
    Person with significant control
    icon of calendar 2022-05-22 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ dissolved
    IIF 246 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 246 - Right to appoint or remove directors as a member of a firmOE
    IIF 246 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 246 - Ownership of shares – More than 50% but less than 75%OE
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 246 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 246 - Has significant influence or control as a member of a firmOE
    IIF 246 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 246 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    icon of address 6204 34-35 Hatton Garden, Holborn, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 38 Aylesford Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27 GBP2021-03-31
    Officer
    icon of calendar 2018-03-23 ~ dissolved
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2018-03-23 ~ dissolved
    IIF 247 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 247 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 247 - Ownership of shares – More than 50% but less than 75%OE
    IIF 247 - Right to appoint or remove directors as a member of a firmOE
    IIF 247 - Has significant influence or control as a member of a firmOE
    IIF 247 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 247 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 247 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 6
    icon of address 4385, 12862044: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-12 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2020-10-12 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 6296 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 26 Darcy Road Darcy Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    DOOKAS SERVICES LTD - 2022-05-31
    icon of address 4385, 13587729 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-08-31
    Officer
    icon of calendar 2021-08-26 ~ dissolved
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2021-08-26 ~ dissolved
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-26 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4385, 14263567 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-29 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-07-29 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Primera Accountants Limited, First Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    125,082 GBP2023-10-31
    Officer
    icon of calendar 2022-03-19 ~ now
    IIF 93 - Director → ME
  • 13
    icon of address 3 Marescroft Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 3 Marescroft Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 359 - Ownership of shares – 75% or moreOE
    IIF 359 - Ownership of voting rights - 75% or moreOE
    IIF 359 - Right to appoint or remove directorsOE
  • 15
    icon of address 3 Marescroft Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-10-27
    Officer
    icon of calendar 2014-10-10 ~ now
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2016-10-29 ~ now
    IIF 327 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address 3 Marescroft Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 360 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 360 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 360 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 360 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 360 - Ownership of shares – 75% or moreOE
    IIF 360 - Has significant influence or control over the trustees of a trustOE
    IIF 360 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 360 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 4385, 14366668 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 16 Newton Road Sparkhill Birmingham, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 61 Flora Street, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-19 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 8 Westerleigh Rd, Emersons Green, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-04-09 ~ dissolved
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2025-04-09 ~ dissolved
    IIF 342 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 342 - Ownership of shares – More than 50% but less than 75%OE
    IIF 342 - Right to appoint or remove directorsOE
  • 22
    icon of address Suite 5395 Unit 3a, 34-35 Hatton Garden, London, Holborn, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address Flat A, 100 High Street, Feltham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-19 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 14930966 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-28 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2022-10-28 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 26
    icon of address Flat 1 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-10 ~ dissolved
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2021-08-10 ~ dissolved
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
  • 27
    icon of address 78a Stockport Road Ashton-under-lyne, Tameside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-11 ~ dissolved
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ dissolved
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
  • 28
    icon of address 4385, 15541398 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 29
    icon of address First Floor Flat 1, Lena Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-29 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2022-11-29 ~ dissolved
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 3 Sudbury Crescent, Wembley, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-01-28 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2024-01-28 ~ 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
  • 31
    icon of address 63a Mitcham Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 310 - Director → ME
  • 32
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    76 GBP2024-07-31
    Officer
    icon of calendar 2023-07-13 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2023-07-13 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address 4385, 14531076 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-08 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2022-12-08 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 178d Balfour Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-11-06 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2025-11-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 35
    icon of address 130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-18 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2019-10-18 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 36
    ECHO ENERGY SAVER LIMITED - 2019-08-27
    icon of address 3 Marescroft Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-24
    Officer
    icon of calendar 2019-08-20 ~ dissolved
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2019-08-20 ~ dissolved
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 37
    icon of address 24238, Sc779265 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-16 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 38
    icon of address 4385, 14390221 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-30 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-09-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Office 11293 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 2 Salisbury Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2014-03-07 ~ dissolved
    IIF 283 - Director → ME
    icon of calendar 2014-03-07 ~ dissolved
    IIF 350 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 13 Freeland Park, Wareham Road, Lytchett House, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address 4385, 14215607 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 132 - Director → ME
    icon of calendar 2022-07-05 ~ dissolved
    IIF 344 - Secretary → ME
    Person with significant control
    icon of calendar 2022-07-05 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
  • 43
    icon of address 4385, 14052336 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 4385, 14917684 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 131-151 Great Titchfield Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15 GBP2023-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address C/o Acctax Services Ltd The Beacon, Westgate Road, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    489 GBP2024-02-28
    Officer
    icon of calendar 2021-02-01 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 198 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Flat 31u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 48
    icon of address 3 Marescroft Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 277 - Right to appoint or remove directorsOE
  • 49
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 120 - Director → ME
    icon of calendar 2023-07-14 ~ dissolved
    IIF 347 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 43 Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 271 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ dissolved
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 611 Sipson Road, Sipson, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,144 GBP2018-03-31
    Officer
    icon of calendar 2019-02-08 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 175 - Has significant influence or controlOE
  • 53
    icon of address 611 Sipson Road, Sipson, West Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,155 GBP2019-07-31
    Officer
    icon of calendar 2021-09-22 ~ now
    IIF 96 - Director → ME
  • 54
    icon of address Office 8643 182-184 High Street North East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2023-09-07 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 55
    PIVOTAL TALENT SOLUTIONS LIMITED - 2018-04-11
    TALENT BY SCIENCE LIMITED - 2017-07-26
    icon of address 225 Marsh Wall, Office20, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,276 GBP2019-06-30
    Officer
    icon of calendar 2019-10-16 ~ now
    IIF 315 - Director → ME
  • 56
    icon of address Suite 4 Cranbrook House 61, Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-21 ~ dissolved
    IIF 317 - Director → ME
  • 57
    icon of address None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 58
    icon of address 4385, 16547925 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 59
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-18 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2021-05-18 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of shares – More than 50% but less than 75%OE
    IIF 156 - Ownership of voting rights - More than 50% but less than 75%OE
  • 60
    icon of address Office 1229 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-10 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 2a Station Road, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-21 ~ dissolved
    IIF 214 - Director → ME
  • 62
    icon of address Flat 3 478 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 63
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-22 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2024-05-22 ~ 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
  • 64
    icon of address 72 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 256 - Has significant influence or controlOE
  • 65
    icon of address 94-96 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,646 GBP2024-03-31
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 257 - Has significant influence or controlOE
  • 66
    icon of address 4385, 16408628 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-17 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2022-01-17 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 35 Bull Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-21 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2020-08-21 ~ dissolved
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 95 Kentish Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-20 ~ dissolved
    IIF 293 - Director → ME
  • 71
    icon of address 35 Garrick Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 72
    icon of address Office 2b 149a West Street, Bedminster, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 2/2 5 Prospecthill Way, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-27 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address 4385, 15836577 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-12 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-07-12 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
  • 75
    icon of address 29 Napier Street, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 76
    icon of address 18 King William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    550 GBP2024-07-31
    Officer
    icon of calendar 2021-07-02 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2021-07-02 ~ now
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of shares – 75% or moreOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
  • 77
    icon of address 117 Basildene Road, Hounslow, Middlesex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 124 City Road London, Ec1v 2nx, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 79
    icon of address 4385, 16056499 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-11-02 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2024-11-02 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
  • 80
    icon of address 4385, 14643490 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of shares – 75% or moreOE
    IIF 305 - Ownership of voting rights - 75% or moreOE
  • 81
    icon of address 124 City Road, London, Ec1v 2nx, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-09 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2025-06-09 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 82
    icon of address 84 Auldhouse Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -893 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ now
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ now
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    icon of address 4385, 13252169: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-08 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 84
    icon of address 63a Mitcham Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 85
    icon of address Philbeach House, Dale, Haverfordwest, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 86
    icon of address Merchant House, 30 Cloth Market, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 264 - Ownership of shares – More than 50% but less than 75%OE
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - More than 50% but less than 75%OE
  • 87
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-03 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2025-03-03 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 4385, 13302027: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 312 - Director → ME
    icon of calendar 2021-03-30 ~ dissolved
    IIF 343 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 89
    icon of address 6 Melrose Place Dundee Court, Falkirk, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-18 ~ now
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 90
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 91
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,784 GBP2024-11-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address Jkrt15592 Cabus House , Green Lane West, Preston, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-19 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 93
    icon of address Suite 759 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -121,415 GBP2024-08-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 94
    icon of address 3 Marescroft Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-16 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ dissolved
    IIF 358 - Right to appoint or remove directorsOE
    IIF 358 - Ownership of voting rights - 75% or moreOE
    IIF 358 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 41 Crucible Close, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,572 GBP2024-06-30
    Officer
    icon of calendar 2019-09-24 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2019-09-24 ~ now
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 96
    icon of address 15-17 Cumberland House Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74 GBP2023-04-30
    Officer
    icon of calendar 2021-04-29 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2021-04-29 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
  • 97
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 306 - Ownership of shares – 75% or moreOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Right to appoint or remove directorsOE
  • 98
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2020-04-02 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-04-02 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 99
    icon of address 137d Clydesdale Road, Bellshill, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-21 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2024-08-21 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 100
    icon of address 3 Marescroft Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ dissolved
    IIF 245 - Director → ME
  • 101
    QUICK TAXI RIDE LTD - 2025-05-27
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -102 GBP2025-07-31
    Officer
    icon of calendar 2025-05-23 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-05-23 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
  • 102
    icon of address Unit #7303 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-11 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2024-01-11 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 103
    icon of address 4385, 15434223 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-23 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-01-23 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 104
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-28 ~ dissolved
    IIF 223 - Director → ME
    icon of calendar 2024-02-28 ~ dissolved
    IIF 346 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ dissolved
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 124a Billesley Lane, Moseley, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 106
    icon of address 43 Hainault Grove, Chelmsford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
  • 107
    icon of address 3 Marescroft Road, Slough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
  • 108
    icon of address 0/1 24 Church Street, Johnstone, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
    IIF 65 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 65 - Right to appoint or remove directorsOE
  • 109
    icon of address 22 Sandringham Crescent, Leeds, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24 GBP2025-01-31
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 110
    icon of address Unit 2 26-30 George Street, Luton, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 320 - Director → ME
  • 111
    STYLISH LUGGAGE LIMITED - 2018-04-11
    icon of address 15 Greycoat Place, Unit 4, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,487 GBP2022-04-30
    Officer
    icon of calendar 2018-01-17 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2018-01-17 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 4385, 15419157 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-17 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2024-01-17 ~ dissolved
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 47 Barton Lodge Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 114
    icon of address International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-31 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2020-12-31 ~ dissolved
    IIF 59 - Has significant influence or controlOE
  • 115
    icon of address 149 Far Gosford Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 4385, 15605710 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-30 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2024-03-30 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 4385, 16672252 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-26 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
  • 118
    icon of address 188 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 4385, 14088288 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 120
    CHEZO LTD - 2024-07-23
    icon of address 32 Stanley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-09-30 ~ now
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 121
    icon of address 182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 122
    icon of address 4385, 13905785 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-10 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-02-10 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-07 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2016-04-20 ~ dissolved
    IIF 174 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 174 - Ownership of shares – More than 50% but less than 75%OE
    IIF 174 - Right to appoint or remove directors as a member of a firmOE
    IIF 174 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 174 - Has significant influence or control as a member of a firmOE
    IIF 174 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 124
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 182 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 182 - Ownership of shares – More than 50% but less than 75%OE
    IIF 182 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 182 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 182 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 182 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 182 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Has significant influence or control as a member of a firmOE
    IIF 182 - Right to appoint or remove directors as a member of a firmOE
  • 125
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-06 ~ dissolved
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2016-05-07 ~ dissolved
    IIF 176 - Ownership of shares – More than 50% but less than 75%OE
    IIF 176 - Right to appoint or remove directors as a member of a firmOE
    IIF 176 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 176 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 176 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 176 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 176 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 176 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Has significant influence or control as a member of a firmOE
  • 126
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-26 ~ dissolved
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2016-04-27 ~ dissolved
    IIF 172 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 172 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 172 - Right to appoint or remove directors as a member of a firmOE
    IIF 172 - Right to appoint or remove directorsOE
    IIF 172 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 172 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 172 - Has significant influence or control as a member of a firmOE
    IIF 172 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 172 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 172 - Ownership of shares – More than 50% but less than 75%OE
  • 127
    icon of address 4385, 13939831: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-25 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2022-02-25 ~ dissolved
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 4385, 14281859 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-08 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2022-08-08 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 129
    icon of address 4385, 13948277 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-02 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2022-03-02 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 130
    icon of address Office 6674 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 131
    icon of address Stuart House - East Wing, St. Johns Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -825 GBP2020-11-30
    Officer
    icon of calendar 2018-11-13 ~ dissolved
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of shares – More than 50% but less than 75%OE
    IIF 260 - Ownership of voting rights - More than 50% but less than 75%OE
  • 132
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,956 GBP2025-02-28
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2024-02-28 ~ now
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 133
    icon of address 1 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -529 GBP2020-11-30
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of shares – More than 50% but less than 75%OE
    IIF 262 - Ownership of voting rights - More than 50% but less than 75%OE
  • 134
    icon of address 410 Bolton Road, Kearsley, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-11-28 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-12-14 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Right to appoint or remove directors as a member of a firmOE
    IIF 183 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 135
    icon of address Prospect House, Featherstall Road South, Oldham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-09-05 ~ now
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2025-09-05 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Right to appoint or remove directorsOE
  • 136
    icon of address 22 Cheston Close, Carrickfergus, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-06 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2022-07-06 ~ dissolved
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Right to appoint or remove directorsOE
  • 137
    icon of address 24 Riverdene Road Riverdene Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-01 ~ dissolved
    IIF 226 - Director → ME
  • 138
    icon of address 225 Marsh Wall Office 24, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,710 GBP2017-12-31
    Officer
    icon of calendar 2014-12-11 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 251 - Ownership of shares – 75% or moreOE
  • 139
    icon of address Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-22 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ dissolved
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 39 Okeburn Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-15 ~ dissolved
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ dissolved
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 142
    icon of address Unit 97945 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-28 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ dissolved
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 143
    icon of address 7 Emerald Way, Bridgwater, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of shares – 75% or moreOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
  • 144
    icon of address 46 Molineux Street, Derby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-28 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2022-12-28 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 145
    icon of address 4385, 15088855 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-23 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-08-23 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 44 Ravens Walk, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,915 GBP2016-06-30
    Officer
    icon of calendar 2015-06-17 ~ dissolved
    IIF 267 - Director → ME
  • 147
    icon of address 4385, 15894602 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ dissolved
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 124 City Road City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -130 GBP2024-02-28
    Officer
    icon of calendar 2022-02-03 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 149
    icon of address 7th Floor 2 Pinfold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-07 ~ dissolved
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 259 - Right to appoint or remove directors as a member of a firmOE
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of shares – More than 50% but less than 75%OE
    IIF 259 - Has significant influence or control as a member of a firmOE
    IIF 259 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 259 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 259 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 259 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 259 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 259 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 150
    LCOST SOLUTIONS LTD - 2020-07-22
    icon of address Cinnamon House Crab Lane, Fearnhead, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2021-01-31
    Officer
    icon of calendar 2019-01-28 ~ dissolved
    IIF 292 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ dissolved
    IIF 273 - Ownership of shares – 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
  • 151
    icon of address 48a 48a Vicar Street Falkirk, Falkirk, Scotland, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 102 - Director → ME
  • 152
    icon of address 400137 York House, Green Lane West, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 153
    icon of address 400137 York House Green Lane West, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 154
    icon of address 539 Cathcart Road, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-23 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2024-10-23 ~ now
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
    IIF 278 - Ownership of shares – 75% or moreOE
  • 156
    ARESIL SOLUTIONS LTD - 2023-02-06
    icon of address 15-17 Cumberland House Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 157
    SANTOFE SOLUTIONS LTD - 2024-07-18
    icon of address 3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    480 GBP2024-08-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2021-08-03 ~ now
    IIF 237 - Ownership of voting rights - 75% or moreOE
    IIF 237 - Ownership of shares – 75% or moreOE
    IIF 237 - Right to appoint or remove directorsOE
  • 158
    icon of address Unit 5 G67 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-10 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 03 Swan Lane Mill, Higher Swan Lane, Bolton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
  • 160
    TRIPFLOW COORDINATION LTD - 2025-08-15
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 161
    icon of address 87 Wokingham Road, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -114,663 GBP2024-08-31
    Person with significant control
    icon of calendar 2025-03-07 ~ now
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 355 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 162
    icon of address 4385, 15846215 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-18 ~ dissolved
    IIF 366 - Director → ME
    icon of calendar 2024-07-18 ~ dissolved
    IIF 337 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-18 ~ dissolved
    IIF 338 - Right to appoint or remove directors as a member of a firmOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 338 - Right to appoint or remove directorsOE
    IIF 338 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 338 - Ownership of shares – 75% or moreOE
  • 163
    icon of address Unit 1 35a Garratts Lane, Cradley Heath, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-07 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 164
    icon of address 4385, 14721752 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-10 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-03-10 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 4385, 15238391 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-26 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2023-10-26 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 166
    icon of address 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 13 Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 168
    icon of address Unit 3 C78 Premier House Rolfe Street, West Midlands, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-01 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 169
    icon of address Flat 9k 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
Ceased 22
  • 1
    icon of address 225 Marsh Wall Marsh Wall, Office 24, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,613 GBP2017-12-31
    Officer
    icon of calendar 2015-09-07 ~ 2018-06-22
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-06-22
    IIF 181 - Ownership of shares – 75% or more OE
  • 2
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,034 GBP2022-03-31
    Officer
    icon of calendar 2021-03-18 ~ 2021-10-04
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2021-03-18 ~ 2021-10-04
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
    IIF 242 - Ownership of shares – 75% or more OE
  • 3
    icon of address 58 Abercairn Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ 2024-10-01
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ 2024-11-10
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Right to appoint or remove directors OE
  • 4
    ATLANTIC DIRECT SERVICES LIMITED - 2016-06-09
    ATLANTIC WINES LIMITED - 2016-08-31
    icon of address 3 Marescroft Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-16 ~ 2016-11-02
    IIF 331 - Director → ME
  • 5
    icon of address Office 6793 321-323 High Road Chadwell Heath, London, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2024-09-18
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2024-09-18
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 6
    icon of address 1st Floor 239 Kensington High Street, Kensington, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-26 ~ 2025-05-15
    IIF 368 - Director → ME
    icon of calendar 2024-07-26 ~ 2025-05-15
    IIF 354 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-26 ~ 2025-05-15
    IIF 357 - Ownership of voting rights - 75% or more OE
    IIF 357 - Right to appoint or remove directors OE
    IIF 357 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 3999 58 Peregrine Road Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -17 GBP2024-12-31
    Officer
    icon of calendar 2020-12-30 ~ 2023-07-25
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2020-12-30 ~ 2023-07-24
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 8
    icon of address 75 Beaufort Avenue, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-22 ~ 2024-11-22
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2024-11-22 ~ 2024-11-22
    IIF 325 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 325 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 325 - Right to appoint or remove directors OE
  • 9
    icon of address Building 3, First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-03-30 ~ 2016-01-01
    IIF 362 - Director → ME
  • 10
    icon of address Unit 2-6 Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    275,362 GBP2025-04-30
    Officer
    icon of calendar 2017-04-21 ~ 2025-04-22
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2025-04-22
    IIF 201 - Has significant influence or control OE
  • 11
    icon of address 200-202 Biscot Road, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-19 ~ 2025-10-24
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2024-09-19 ~ 2025-10-24
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Ownership of shares – 75% or more OE
  • 12
    LAK CONSTITUTION LTD - 2025-10-10
    CT 10184556 LTD - 2025-10-09
    LAK CONSTRUCTION LTD - 2025-10-06
    icon of address Unit 18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    524,169 GBP2024-05-31
    Officer
    icon of calendar 2024-08-01 ~ 2024-10-11
    IIF 269 - Director → ME
  • 13
    icon of address 2/2 5 Prospecthill Way, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-10 ~ 2025-03-03
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2025-02-10 ~ 2025-03-05
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    BRITINDIAN LIMITED - 2024-07-10
    icon of address Unit B5/b Ordnance Road, Buckshaw Village, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,003,598 GBP2024-11-30
    Officer
    icon of calendar 2024-07-29 ~ 2024-07-29
    IIF 268 - Director → ME
  • 15
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-03 ~ 2025-03-26
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ 2025-03-26
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 16
    icon of address 3 Marescroft Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-02 ~ 2013-12-10
    IIF 356 - Secretary → ME
  • 17
    QUICK TAXI RIDE LTD - 2025-05-27
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -102 GBP2025-07-31
    Officer
    icon of calendar 2023-07-05 ~ 2023-07-05
    IIF 145 - Director → ME
    icon of calendar 2023-07-05 ~ 2023-07-05
    IIF 349 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ 2025-05-08
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 18
    icon of address 46, Falte 4 Belvidere Road, Princes Park, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,648 GBP2016-11-30
    Officer
    icon of calendar 2014-11-04 ~ 2015-07-02
    IIF 209 - Director → ME
  • 19
    CHEZO LTD - 2024-07-23
    icon of address 32 Stanley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2023-09-30 ~ 2024-03-01
    IIF 230 - Director → ME
  • 20
    SAMIUL LTD - 2024-04-30
    icon of address Cartref, Earl Street, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,990 GBP2024-04-30
    Officer
    icon of calendar 2021-04-30 ~ 2023-01-10
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2021-04-30 ~ 2023-01-10
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 21
    icon of address 532 Sauchiehall Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -427 GBP2025-01-31
    Officer
    icon of calendar 2018-01-24 ~ 2019-04-01
    IIF 365 - Director → ME
    icon of calendar 2018-01-24 ~ 2019-04-01
    IIF 348 - Secretary → ME
  • 22
    icon of address 67 Havelock Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-25 ~ 2025-01-11
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2023-12-25 ~ 2025-01-12
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Ownership of voting rights - 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.