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

Ilyas, Muhammad

    Related profiles found in government register
  • Ilyas, Muhammad
    Pakistani business manager born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sanders Parade, Greyhound Lane, London, SW16 5NL

      IIF 1
  • Ilyas, Muhammad
    Pakistani director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Endeavour House, 2 Cambridge Road, Kingston Upon Thames, Surrey, KT1 3JU, United Kingdom

      IIF 2
  • Ilyas, Muhammad
    Pakistani operations manager born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Endeavour House, 2 Cambridge Road, Kingston Upon Thames, Surrey, KT1 3JU, United Kingdom

      IIF 3
  • Ilyas, Muhammad
    Pakistani director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Fitzroy Avenue, Luton, LU3 1RS, England

      IIF 4
    • icon of address 131a, Middleton Boulevard, Nottingham, NG8 1FW, England

      IIF 5
  • Ilyas, Muhammad
    Pakistani director born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Great Hampton Street, Birmingham, B18 6EW, England

      IIF 6
  • Ilyas, Muhammad
    Pakistani president born in January 1975

    Resident in England

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

      IIF 7
  • Ilyas, Muhammad
    Pakistani director born in October 1992

    Resident in England

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

      IIF 8
    • icon of address 21, Seven Sisters Road, London, N7 6AN, England

      IIF 9
  • Ilyas, Muhammad
    Pakistani director born in October 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246, Upper Woodlands Road, Bradford, BD8 9JQ, United Kingdom

      IIF 10
  • Ilyas, Muhammad
    British director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Russet Drive, Milton, Abingdon, OX14 4BF, England

      IIF 11
  • Ilyas, Muhammad
    British java developer born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 12
  • Ilyas, Muhammad
    Pakistani company director born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32, 32 Rushden Road, Manchester, M19 3FW, United Kingdom

      IIF 13
  • Ilyas, Muhammad
    Pakistani director born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2947, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Ilyas, Muhammad
    British chef born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 255, Talbot Road, Blackpool, FY3 7AS, England

      IIF 15
  • Ilyas, Muhammad
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Morris Street, Oldham, OL4 1EL, England

      IIF 16
  • Ilyas, Muhammad
    Pakistani director born in May 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 6294297, 124 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 17
  • Ilyas, Muhammad
    Pakistani retailer born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Kings Road, Middlesbrough, TS5 5AL, England

      IIF 18
  • Ilyas, Muhammad
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Great Hampton Street, Birmingham, West Midlands, B18 6EL

      IIF 19
  • Ilyas, Muhammad
    British company secretary born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Great Hampton Street, Birmingham, West Midlands, B18 6EL

      IIF 20
  • Ilyas, Muhammad
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Mill Lane, Solihull, B91 3AX, England

      IIF 21
  • Ilyas, Muhammad
    Pakistani director born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3415, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 22
  • Ilyas, Muhammad
    Pakistani businessman born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1611, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 23
  • Ilyas, Muhammad
    Pakistan phone saler born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 42, 42, Wordsworth Road, Nottingham, Nottinghamshire, NG7 5QT, United Kingdom

      IIF 24
  • Ilyas, Muhammad
    Pakistani software engineer born in January 1944

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 431, Block 4, Sector A2, Township, Lahore, 54700, Pakistan

      IIF 25
  • Ilyas, Muhammad
    Pakistani chief finance officer born in August 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 95/2, 31st Street, Khyban E Seher, Phase 5 Extension, Dha, Karachi, 54792, Pakistan

      IIF 26
  • Ilyas, Muhammad
    Pakistani director born in August 1960

    Resident in Singapore

    Registered addresses and corresponding companies
    • icon of address Klaco House, 28-30 St John's Square, London, EC1M 4DN, United Kingdom

      IIF 27
  • Ilyas, Muhammad
    Pakistani director born in July 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5021, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 28
  • Ilyas, Muhammad
    Pakistani accountant born in August 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 95/2, 31st Street, Khyban E Seher, Phase 5 Extension, Dha, Karachi, 54792, Pakistan

      IIF 29
  • Ilyas, Muhammad
    Pakistani accounant born in April 1967

    Resident in Pakistan

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

      IIF 30
  • Ilyas, Muhammad
    Pakistani director born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5524, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
  • Ilyas, Muhammad
    Pakistani exporter born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Awan Hospital Near Pasrur Road Silakot, Awan Street, Sialkot, 51310, Pakistan

      IIF 32
  • Ilyas, Muhammad
    British company director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Vale Road, Windsor, SL4 5JL, United Kingdom

      IIF 33
  • Ilyas, Muhammad
    Pakistani director born in May 1971

    Resident in Pakistan

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

      IIF 34
  • Ilyas, Muhammad
    Pakistani graphic designer born in May 1971

    Resident in Pakistan

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

      IIF 35
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Ilyas, Muhammad
    Pakistani graphic designer born in June 1971

    Resident in Pakistan

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

      IIF 37
  • Ilyas, Muhammad
    Pakistani director born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 0\2 126, Hickman Street, Glasgow, Scotland, G42 8ST, Scotland

      IIF 38
  • Ilyas, Muhammad
    Pakistani director born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A/65, Street # 01, Area 36/g Landhi, Karachi, 75160, Pakistan

      IIF 39
  • Ilyas, Muhammad
    Pakistani company director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17foresters Hall, Great Shaw Street, Preston, PR1 2HH, United Kingdom

      IIF 40
  • Ilyas, Muhammad
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1837, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 41
  • Ilyas, Muhammad
    Pakistani director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endeavour House Unit 1, 2 Cambridge Road, Kingston Upon Thames, KT1 3JU, England

      IIF 42
    • icon of address 70, High Street, London, SE25 6EB, United Kingdom

      IIF 43
  • Ilyas, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 122 Scorer Street, Lincoln, Lincolnshire, LN5 7SX, United Kingdom

      IIF 44
  • Ilyas, Muhammad
    Pakistani director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7840, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 45
  • Ilyas, Muhammad
    Pakistani owner born in January 2004

    Resident in Pakistan

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

      IIF 46
  • Ilyas, Muhammad
    Pakistani company director born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Check 30 Nb, Dak Khaana Math Luk, Sargodha, 40100, Pakistan

      IIF 47
  • Mr Muhammad Ilyas
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Endeavour House, 2 Cambridge Road, Kingston Upon Thames, Surrey, KT1 3JU, United Kingdom

      IIF 48 IIF 49
  • Ilyas, Muhammad
    Pakistani director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Mansfield Road, Nottingham, NG1 3FN, England

      IIF 50
    • icon of address 85, Mansfield Road, Nottingham, NG1 3FN, United Kingdom

      IIF 51
    • icon of address 85a, Mansfield Road, Nottingham, NG1 3FN, United Kingdom

      IIF 52
  • Ilyas, Muhammad
    Pakistani self employed born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Mansfield Road, Nottingham, NG1 3FN, United Kingdom

      IIF 53
  • Ilyas, Muhammad
    Pakistani director born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15926601 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
  • Ilyas, Muhammad, Mr.
    Pakistani company director born in March 1996

    Resident in Pakistan

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

      IIF 55
  • Mr Muhammad Ilyas
    Pakistani born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6294297, 124 City Road, London, Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 56
  • Mr Muhammad Ilyas
    Pakistani born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Fitzroy Avenue, Luton, LU3 1RS, England

      IIF 57
    • icon of address 131a, Middleton Boulevard, Nottingham, NG8 1FW, England

      IIF 58
  • Ilyas, Muhammad, Mr.
    Pakistani business person born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B66 2aa, Unit 3, L5 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 59
  • Mr Muhammad Ilyas
    Pakistani born in January 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Great Hampton Street, Birmingham, B18 6EW, England

      IIF 60
  • Mr Muhammad Ilyas
    Pakistani born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 Morris Street, Morris Street, Oldham, OL4 1EL, England

      IIF 61
  • Mr Muhammad Ilyas
    Pakistani born in January 1975

    Resident in England

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

      IIF 62
  • Ilyas, Amina Muhammad
    British director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Morris Street, Oldham, OL4 1EL, England

      IIF 63
  • Ilyas, Muhammad
    British accountant security officer born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Barrow Hill Road, Manchester, Lancashire, M8 8DB

      IIF 64
  • Ilyas, Muhammad
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Axwel House, Room35, 2 Westerton Road East Main, Broxburn, West Lothian, EH52 5AU, Scotland

      IIF 65
    • icon of address 22, Linden Grove, Livingston, West Lothian, EH54 5JG, Scotland

      IIF 66
  • Mr Muhammad Ilyas
    Pakistani born in October 1992

    Resident in England

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

      IIF 67
    • icon of address 21, Seven Sisters Road, London, N7 6AN, England

      IIF 68
  • Ilyas, Muhammad
    British company director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Great Hampton Street, Birmingham, B18 6EL, United Kingdom

      IIF 69
  • Ali, Mian Muhammad
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Merefield Street, Rochdale, Lancashire, OL11 3RU, England

      IIF 70
  • Ali, Mian Muhammad
    British managing director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, 10-14 High Street, Slough, SL1 1EE

      IIF 71
  • Ali, Mian Muhammad
    British recycling born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ledbury Road, Failsworth, Manchester, Greater Manchester, M35 0PB

      IIF 72
  • Ilyas, Muhammad
    British

    Registered addresses and corresponding companies
    • icon of address 10, Barrow Hill Road, Manchester, Lancashire, M8 8DB

      IIF 73
  • Mr Muhammad Ilyas
    Pakistani born in October 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 246, Upper Woodlands Road, Bradford, BD8 9JQ, United Kingdom

      IIF 74
  • Ilyas, Muhammad, Mr,
    Pakistani sales director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Dyas Avenue, Birmingham, B42 1HF, United Kingdom

      IIF 75
  • Mr Muhammad Ilyas
    British born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Russet Drive, Milton, Abingdon, OX14 4BF, England

      IIF 76
    • icon of address C/o Intouch Accounting, Everdene House, Deansleigh Road, Bournemouth, BH7 7DU, United Kingdom

      IIF 77
  • Ilyas, Muhammad

    Registered addresses and corresponding companies
    • icon of address 53, Great Hampton Street, Birmingham, West Midlands, B18 6EL, England

      IIF 78
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79
  • Mr Mian Muhammad Ali
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ledbury Road, Failsworth, Manchester, Greater Manchester, M35 0PB

      IIF 80
  • Mr Muhammad Ilyas
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 32, 32 Rushden Road, Manchester, M19 3FW, United Kingdom

      IIF 81
  • Mr Muhammad Ilyas
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Great Hampton Street, Birmingham, B18 6EL, England

      IIF 82
    • icon of address 53, Great Hampton Street, Birmingham, West Midlands, B18 6EL

      IIF 83 IIF 84
    • icon of address 14, Mill Lane, Solihull, B91 3AX, England

      IIF 85
  • Mr Muhammad Ilyas
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1611, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 86
  • Mr. Muhammad Ilyas
    Pakistani born in March 1996

    Resident in Pakistan

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

      IIF 87
  • Mr Muhammad Ilyas
    Pakistani born in January 1944

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 431, Block 4, Sector A2, Township, Lahore, 54700, Pakistan

      IIF 88
  • Mr Muhammad Ilyas
    Pakistani born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Awan Hospital Near Pasrur Road Silakot, Awan Street, Sialkot, 51310, Pakistan

      IIF 89
  • Mr Muhammad Ilyas
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Vale Road, Windsor, SL4 5JL, United Kingdom

      IIF 90
  • Mr Muhammad Ilyas
    Pakistani born in May 1971

    Resident in Pakistan

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

      IIF 91
  • Mr Muhammad Ilyas
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 0\2 126, Hickman Street, Glasgow, Scotland, G42 8ST, Scotland

      IIF 92
  • Mr Muhammad Ilyas
    Pakistani born in May 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address A/65, Street # 01, Area 36/g Landhi, Karachi, 75160, Pakistan

      IIF 93
  • Mr. Muhammad Ilyas
    Pakistani born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B66 2aa, Unit 3, L5 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 94
  • Ms Muhammad Ilyas
    Pakistani born in May 1971

    Resident in Pakistan

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

      IIF 95
    • icon of address 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 96
  • Muhammad Ilyas
    Pakistani born in February 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2947, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 97
  • Muhammad Ilyas
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 11, Kings Road, Middlesbrough, TS5 5AL, England

      IIF 98
  • Muhammad Ilyas
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3415, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 99
  • Mr Muhammad Ilyas
    Pakistani born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endeavour House Unit 1, 2 Cambridge Road, Kingston Upon Thames, KT1 3JU, England

      IIF 100
  • Mr Muhammad Ilyas
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 122 Scorer Street, Lincoln, Lincolnshire, LN5 7SX, United Kingdom

      IIF 101
  • Muhammad Ilyas
    Pakistani born in July 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5021, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 102
  • Muhammad Ilyas
    Pakistani born in January 1968

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5524, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 103
  • Muhammad Ilyas
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17foresters Hall, Great Shaw Street, Preston, PR1 2HH, United Kingdom

      IIF 104
  • Muhammad Ilyas
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1837, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 105
  • Mr Muhammad Ilyas
    Pakistani born in January 2004

    Resident in Pakistan

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

      IIF 106
  • Mr Muhammad Ilyas
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Check 30 Nb, Dak Khaana Math Luk, Sargodha, 40100, Pakistan

      IIF 107
  • Mr Muhammad Ilyas
    Pakistani born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Mansfield Road, Nottingham, NG1 3FN, England

      IIF 108
    • icon of address 85, Mansfield Road, Nottingham, NG1 3FN, United Kingdom

      IIF 109 IIF 110
    • icon of address 85a, Mansfield Road, Nottingham, NG1 3FN, United Kingdom

      IIF 111
  • Mr, Muhammad Ilyas
    Pakistani born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132, Dyas Avenue, Birmingham, B42 1HF, United Kingdom

      IIF 112
  • Muhammad Ilyas
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7840, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 113
  • Mr Muhammad Ilyas
    Pakistani born in January 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15926601 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 114
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Unit 1 Endeavour House, 2 Cambridge Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    970 GBP2024-03-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -169 GBP2023-12-31
    Officer
    icon of calendar 2021-12-29 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-12-29 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 21 Seven Sisters Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,552 GBP2024-05-31
    Officer
    icon of calendar 2023-04-14 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address C/o Intouch Accounting Everdene House, Deansleigh Road, Bournemouth, United Kingdom
    Active Corporate (1 parent)
    Profit/Loss (Company account)
    0 GBP2022-12-01 ~ 2023-11-30
    Officer
    icon of calendar 2017-11-06 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ now
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 122 Scorer Street Lincoln, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-04-03 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 14461168 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-04 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-11-04 ~ dissolved
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 70 High Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-31 ~ dissolved
    IIF 43 - Director → ME
  • 8
    icon of address 132 Dyas Avenue, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Right to appoint or remove directorsOE
  • 9
    icon of address 0\2 126 Hickman Street, Glasgow, Scotland, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 53 Great Hampton Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    442,594 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-12-07 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Euro Polymer Solutions Ltd, Ledbury Road Failsworth, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    33,365 GBP2024-09-30
    Officer
    icon of calendar 2014-07-15 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 85 Mansfield Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-04 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4385, 14268455 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-08-01 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 17foresters Hall Great Shaw Street, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 3 10-14 High Street, Slough
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2017-10-31
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 71 - Director → ME
  • 16
    icon of address 100 Vale Road, Windsor, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -88,598 GBP2024-06-30
    Officer
    icon of calendar 2020-06-12 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 17
    icon of address 69 Great Hampton Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-27 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-07-27 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4385, 15021616 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-24 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 85 Great Portland Street First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-01-29 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 20
    icon of address 4385, 16034034 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 6294297 124 City Road, London, Ec1v 2nx, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-20 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-08-20 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 22
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2022-05-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4385, 14637128 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4385, 15926601 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-30 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ 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
  • 25
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-07 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 14197861 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4385, 15215956 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ dissolved
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 1 Russet Drive, Milton, Abingdon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Right to appoint or remove directorsOE
  • 29
    icon of address 85 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-22 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-02-22 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 246 Upper Woodlands Road, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-28 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2024-10-28 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 31
    icon of address B66 2aa Unit 3, L5 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 32 32 Rushden Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -534 GBP2024-09-30
    Officer
    icon of calendar 2023-09-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-09-08 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4385, 14013633 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Office 5021 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-05 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ now
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 4385, 13739689: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Unit 1 Endeavour House, 2 Cambridge Road, Kingston Upon Thames, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-08-13 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 37
    icon of address Klaco House, 28-30 St John's Square, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-14 ~ dissolved
    IIF 27 - Director → ME
  • 38
    icon of address 11 Kings Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-27 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-07-27 ~ dissolved
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Office 7840 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-07-14 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 22 Fitzroy Avenue, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-01 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 41
    AMAZONE TRADING LTD - 2021-01-24
    icon of address 131a Middleton Boulevard, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -60 GBP2023-12-31
    Officer
    icon of calendar 2020-12-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ 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
  • 42
    icon of address 4385, 15511009 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Endeavour House Unit 1, 2 Cambridge Road, Kingston Upon Thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    78,811 GBP2024-03-31
    Officer
    icon of calendar 2016-07-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-07-13 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 85a Mansfield Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-10 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-03-10 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 42 42, Wordsworth Road, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ dissolved
    IIF 24 - Director → ME
Ceased 15
  • 1
    THI TRADING LIMITED - 2011-02-07
    icon of address 22 Linden Grove, Livingston, West Lothian, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2011-02-08 ~ 2011-05-15
    IIF 66 - Director → ME
    icon of calendar 2010-11-05 ~ 2011-01-06
    IIF 65 - Director → ME
  • 2
    icon of address 1 Sanders Parade, Greyhound Lane, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2015-06-01 ~ 2016-01-01
    IIF 1 - Director → ME
  • 3
    icon of address Flat 2c Wellington Villas, Bury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-05 ~ 2024-11-06
    IIF 15 - Director → ME
  • 4
    icon of address 54-55 Dudley Street, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,105 GBP2024-06-30
    Officer
    icon of calendar 2015-06-23 ~ 2023-07-01
    IIF 69 - Director → ME
    icon of calendar 2015-06-23 ~ 2015-06-23
    IIF 79 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-23 ~ 2023-07-01
    IIF 82 - Ownership of shares – 75% or more OE
  • 5
    icon of address 53 Great Hampton Street, Birmingham, West Midlands
    Active Corporate (4 parents)
    Equity (Company account)
    442,594 GBP2024-12-31
    Officer
    icon of calendar 2021-06-10 ~ 2024-12-31
    IIF 19 - Director → ME
    icon of calendar 2014-10-01 ~ 2015-06-13
    IIF 20 - Director → ME
    icon of calendar 2012-06-13 ~ 2015-06-13
    IIF 78 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2023-12-07
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address 85 Mansfield Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-02 ~ 2020-07-26
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-12-01 ~ 2020-02-01
    IIF 108 - Has significant influence or control as a member of a firm OE
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
  • 7
    icon of address 85 Mansfield Road, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,347 GBP2018-02-28
    Officer
    icon of calendar 2017-02-20 ~ 2018-12-17
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-02-20 ~ 2018-12-17
    IIF 109 - Has significant influence or control as a member of a firm OE
    IIF 109 - Right to appoint or remove directors as a member of a firm OE
    IIF 109 - Ownership of shares – 75% or more OE
  • 8
    icon of address 13 Laurel Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-06-15 ~ 2024-07-06
    IIF 35 - Director → ME
  • 9
    icon of address 4385, 14725109 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2023-06-15 ~ 2025-05-13
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ 2025-05-13
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 95 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 95 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 95 - Right to appoint or remove directors OE
  • 10
    icon of address Manorweb House Unit 27, St. Marys Street, Preston, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -203 GBP2024-03-31
    Officer
    icon of calendar 2021-03-15 ~ 2024-09-01
    IIF 16 - Director → ME
    icon of calendar 2021-03-15 ~ 2023-06-30
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ 2024-09-01
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 11
    icon of address 14 Mill Lane, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ 2023-12-07
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-03-08 ~ 2023-12-07
    IIF 85 - Ownership of shares – 75% or more OE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -36,128 GBP2024-07-31
    Officer
    icon of calendar 2021-10-20 ~ 2021-11-21
    IIF 26 - Director → ME
    icon of calendar 2021-09-10 ~ 2025-02-01
    IIF 29 - Director → ME
  • 13
    icon of address 4385, 15364290 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-07 ~ 2024-04-19
    IIF 30 - Director → ME
  • 14
    AL-AJWA SERVICES (PVT) UK LIMITED - 2011-03-21
    icon of address Unit 62 Roman Way Industerial Estate, Longridge Road,rebbilton, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-12-08 ~ 2011-03-01
    IIF 64 - Director → ME
    icon of calendar 2008-12-08 ~ 2011-03-01
    IIF 73 - Secretary → ME
  • 15
    icon of address Worldwide Waste Management Ltd, Ledbury Road, Manchester, Greater Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    942,410 GBP2024-09-30
    Officer
    icon of calendar 2009-10-27 ~ 2016-04-01
    IIF 70 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.