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

Mr Muhammad Haris

    Related profiles found in government register
  • Mr Muhammad Haris
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9973-847, Ripon House Green Lane West, Preston, Lancashire, PR3 1XB, United Kingdom

      IIF 1
    • 9973-847, Ripon House Green Lane West, Preston, United Kingdom, PR3 1XB, United Kingdom

      IIF 2
    • Unit F Winston Business Park, Churchill Way, Chapeltown, Sheffield, S35 2PS, England

      IIF 3
  • Mr Muhammad Haris
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 3/1, 3-d Muhallah Paposh Nagar Nazimabad No 3, Karachi, 74600, Pakistan

      IIF 4
  • Mr Muhammad Haris
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3599, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 5
  • Mr Muhammad Haris
    Pakistani born in July 2000

    Resident in Pakistan

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

      IIF 6
    • 20, Impala Way, Nuneaton, CV10 9TZ, England

      IIF 7
  • Mr Muhammad Haris
    Pakistani born in September 2000

    Resident in Pakistan

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

      IIF 8
  • Mr Muhammad Haris
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14890794 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 9
  • Mr Muhammad Haris
    Pakistani born in August 2001

    Resident in Pakistan

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

      IIF 10
  • Mr Muhammad Haris
    Pakistani born in September 2001

    Resident in Pakistan

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

      IIF 11
  • Mr Muhammad Haris
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • College Collony, Near Shuhada Park, Saidu Sharif Tehsil, Swat, Khyber Pakhtunkhwa, 19200, Pakistan

      IIF 12
  • Mr Muhammad Haris
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 98, Chak No 98 Ml, Layyah, 31200, Pakistan

      IIF 13
  • Mr Muhammad Haris
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Mr Muhammad Haris
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Balunie Avenue, Dundee, DD4 8RB, Scotland

      IIF 16
  • Mr Muhammad Haris
    Pakistani born in April 1993

    Resident in Pakistan

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

      IIF 17
  • Mr Muhammad Haris
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shop N0 1, Sl 3, St-17, Penthouse, Quetta Town, Scheme, Karachi, 75290, Pakistan

      IIF 18
  • Mr Muhammad Haris
    Pakistani born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 116/a, Garden East, Muhammad Corner, Karachi, 00742, Pakistan

      IIF 19
  • Mr Muhammad Haris
    Pakistani born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 65169, 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 20
  • Mr Muhammad Haris
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 02, 168 Hoe Street Walthamstow, London, E17 4QH, United Kingdom

      IIF 21
    • 11, House Street No 23/b, Zakriya Town Multan, 60000, Pakistan

      IIF 22
  • Mr Muhammad Haris
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 551, Block R2 Johar Town, Lahore, Punjab, 54000, Pakistan

      IIF 23
  • Mr Muhammad Haris
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2i, Newcastle Street, Manchester, M15 6AH, England

      IIF 24
  • Mr Muhammad Haris
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 25
  • Mr Muhammad Haris
    Pakistani born in July 1999

    Resident in Pakistan

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

      IIF 26
  • Muhammad Haris
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 20, Chungi No 6, Multan, 60000, Pakistan

      IIF 27
  • Muhammad Haris
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chakk No. 67, 4/4 T/o, Sahiwal, 54460, Pakistan

      IIF 28
    • 18, Maurice Road Industrial Estate, Wallsend, NE28 6BY, United Kingdom

      IIF 29
  • Muhammad Haris
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #49, Street # 3, Salamat Pura Lahore,punjab, 54000, Pakistan

      IIF 30
  • Muhammad Haris
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 06, Moh Balar Khel Marghuz, Swabi, 23530, Pakistan

      IIF 31
  • Mr Muhammad Haris
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 32
  • Mr Muhammad Haris
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Mr Muhammad Haris
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 34
  • Mr Muhammad Haris
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#382, Street#1 Haider Garden, Jaranwala, Punjab, 37250, Pakistan

      IIF 35
  • Muhammad Haris
    Pakistani born in November 2001

    Resident in Pakistan

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

      IIF 36
  • Mr Muhammed Harris
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2i, Newcastle Street, Manchester, M15 6AH, England

      IIF 37
  • Muhammad Haris
    Pakistani born in July 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 21 Saviours House, 15 Newport Road, Hayes, UB4 8FR, England

      IIF 38
  • Muhammad Haris
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11405, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 39
  • Muhammad Haris
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Chestnut Avenue, Luton, LU3 3JA, England

      IIF 40
  • Muhammad Haris
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street 8 House 133 F11, Street 8 House 133 F11, Islamabad, 44000, Pakistan

      IIF 41
  • Muhammad Haris
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 96, 18 Young St, Unit Lge, Edinburgh, EH2 4JB, United Kingdom

      IIF 42
  • Mr Muhammad Haris
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Office 1, George Street West, Blackburn, BB2 1PQ, England

      IIF 43
  • Mr Muhammad Haris
    Pakistani born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 175, Bennetts End Road, Hemel Hempstead, HP3 8DY, England

      IIF 44
  • Mr Muhammad Haris
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • 19, Stanley Drive, Leicester, LE5 1EB, England

      IIF 45 IIF 46
  • Muhammad Haris
    Pakistani born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No P771/10, Street No 1 Near Al-amin School Mohala Kot Khan, Satayana Road, Faisalabad, Punjab, 38000, Pakistan

      IIF 47
  • Haris, Muhammad
    Pakistani company director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9973-847, Ripon House Green Lane West, Preston, United Kingdom, PR3 1XB, United Kingdom

      IIF 48
  • Haris, Muhammad
    Pakistani director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 9973-847, Ripon House Green Lane West, Preston, Lancashire, PR3 1XB, United Kingdom

      IIF 49
    • Unit F Winston Business Park, Churchill Way, Chapeltown, Sheffield, S35 2PS, England

      IIF 50
  • Mr Muhammad Haris
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 5, Broadgrass Green, Elmswell, Bury St. Edmunds, IP30 9NN, England

      IIF 51
  • Muhammad Haris
    Pakistani born in April 2004

    Resident in England

    Registered addresses and corresponding companies
    • 10, Driffield Street, Manchester, M14 7HZ, England

      IIF 52
  • Haris, Muhammad
    Pakistani company director born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 3/1, 3-d Muhallah Paposh Nagar Nazimabad No 3, Karachi, 74600, Pakistan

      IIF 53
  • Haris, Muhammad
    Pakistani company director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3599, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 54
  • Haris, Muhammad
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 20, Chungi No 6, Multan, 60000, Pakistan

      IIF 55
  • Haris, Muhammad
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chakk No. 67, 4/4 T/o, Sahiwal, 54460, Pakistan

      IIF 56
    • 18, Maurice Road Industrial Estate, Wallsend, NE28 6BY, United Kingdom

      IIF 57
  • Haris, Muhammad
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #49, Street # 3, Salamat Pura Lahore,punjab, 54000, Pakistan

      IIF 58
  • Haris, Muhammad
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Impala Way, Nuneaton, CV10 9TZ, England

      IIF 59
  • Haris, Muhammad
    Pakistani student born in July 2000

    Resident in Pakistan

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

      IIF 60
  • Haris, Muhammad
    Pakistani self employed born in September 2000

    Resident in Pakistan

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

      IIF 61
  • Haris, Muhammad
    Pakistani student born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14890794 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 62
  • Haris, Muhammad
    Pakistani born in August 2001

    Resident in Pakistan

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

      IIF 63
  • Haris, Muhammad
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 06, Moh Balar Khel Marghuz, Swabi, 23530, Pakistan

      IIF 64
  • Haris, Muhammad
    Pakistani business man born in September 2001

    Resident in Pakistan

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

      IIF 65
  • Haris, Muhammad
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • College Collony, Near Shuhada Park, Saidu Sharif Tehsil, Swat, Khyber Pakhtunkhwa, 19200, Pakistan

      IIF 66
  • Haris, Muhammad
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 98, Chak No 98 Ml, Layyah, 31200, Pakistan

      IIF 67
  • Haris, Muhammad
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 594, X Block Eden Orchard Sargodha Road, Faisalabad, 38000, Pakistan

      IIF 68
    • 30, Eton Road, Ilford, IG1 2UG, England

      IIF 69
  • Haris, Muhammad
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Balunie Avenue, Dundee, DD4 8RB, Scotland

      IIF 70
  • Mr Muhammad Haris
    British born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • 57, Seymour Road, Easton, Bristol, BS5 0UW, England

      IIF 71
  • Mr Muhammad Harris
    Pakistani born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 1, St. Cuthberts Close, Fulwood, Preston, PR2 3EH, England

      IIF 72 IIF 73
  • Haris, Muhammad
    Pakistani ceo born in November 2001

    Resident in Pakistan

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

      IIF 74
  • Mr Muhammad Haris
    Pakistani born in April 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 42 Asfordby Rd, Aldermaston Soke, RG7 3QD, United Kingdom

      IIF 75
  • Haris, Muhammad
    Pakistani entrepreneur born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shop N0 1, Sl 3, St-17, Penthouse, Quetta Town, Scheme, Karachi, 75290, Pakistan

      IIF 76
  • Haris, Muhammad
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12 Headington Place, Mill Street, Slough, SL2 5EL, United Kingdom

      IIF 77
  • Haris, Muhammad
    Pakistani director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Longview, 4 Lucas Road, High Wycombe, HP13 6QE, United Kingdom

      IIF 78
  • Haris, Muhammad
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hallings Wharf Studio 1a, Cam Road, London, E15 2SY, England

      IIF 79
  • Haris, Muhammad
    Pakistani chief technology officer born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 90, Long Acre, London, WC2E 9RZ, England

      IIF 80
  • Haris, Muhammad
    Pakistani director born in April 1993

    Resident in Pakistan

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

      IIF 81
  • Haris, Muhammad
    Pakistani director born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 82
  • Mr Muhammad Haris Rohail
    Pakistani born in July 2000

    Resident in England

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

      IIF 83
  • Muhammad Haris
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 36, Stanford Road, Grays, RM16 4XS, England

      IIF 84
  • Rohail, Muhammad Haris
    Pakistani born in July 2000

    Resident in England

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

      IIF 85
  • Haris, Muhammad
    Pakistani company director born in July 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 116/a, Garden East, Muhammad Corner, Karachi, 00742, Pakistan

      IIF 86
  • Haris, Muhammad
    Pakistani director born in August 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 65169, 13 Freeland Park, Wareham Road, Poole, BH16 6FH, United Kingdom

      IIF 87
  • Haris, Muhammad
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, House Street No 23/b, Zakriya Town Multan, 60000, Pakistan

      IIF 88
  • Haris, Muhammad
    Pakistani accountant born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 02, 168 Hoe Street Walthamstow, London, E17 4QH, United Kingdom

      IIF 89
  • Haris, Muhammad
    Pakistani company director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 551, Block R2 Johar Town, Lahore, Punjab, 54000, Pakistan

      IIF 90
  • Haris, Muhammad
    Pakistani director born in November 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No P771/10, Street No 1 Near Al-amin School Mohala Kot Khan, Satayana Road, Faisalabad, Punjab, 38000, Pakistan

      IIF 91
  • Haris, Muhammad
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11405, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 92
  • Haris, Muhammad
    Pakistani company director born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 93
  • Haris, Muhammad
    Pakistani business person born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Haris, Muhammad
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 95
  • Haris, Muhammad
    Pakistani company director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House#382, Street#1 Haider Garden, Jaranwala, Punjab, 37250, Pakistan

      IIF 96
  • Haris, Muhammad
    Pakistani company director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street 8 House 133 F11, Street 8 House 133 F11, Islamabad, 44000, Pakistan

      IIF 97
  • Haris, Muhammad
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 96, 18 Young St, Unit Lge, Edinburgh, EH2 4JB, United Kingdom

      IIF 98
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 99
  • Haris, Muhammad
    Pakistani consultant born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 2 Regents Place, 11 Hastings Street, Luton, Hastings Street, Luton, LU1 5BE, England

      IIF 100
  • Mr Muhammad Haris
    Pakistani born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Longview, 4 Lucas Road, High Wycombe, HP13 6QE, United Kingdom

      IIF 101
  • Mr Muhammad Haris
    Pakistani born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Minehead Road, Bristol, BS4 1BP, United Kingdom

      IIF 102
    • 10, Gloucester Court Headstone Drive, Harrow, HA1 4UE, United Kingdom

      IIF 103
  • Muhammad Haris
    British born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 246, Southlands Road, Bromley, BR1 2EQ, England

      IIF 104
  • Mr Muhammad Haris
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5603, 182-184 High Street North,east Ham, London, E6 2JA, United Kingdom

      IIF 105
  • Mr Muhammad Harris
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3 Kidsgrove, Ingol, Preston, PR2 7BX, England

      IIF 106
  • Haris, Muhammad, Muhammad Haris
    Pakistani business born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 6, Lane 8, Lake View Block, Bahrain Town, Phase 8, Islamabad, Punjab, 46000, Pakistan

      IIF 107
  • Haris, Muhammad
    Pakistani born in March 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Office 1, George Street West, Blackburn, BB2 1PQ, England

      IIF 108
  • Haris, Muhammad
    Pakistani born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 175, Bennetts End Road, Hemel Hempstead, HP3 8DY, England

      IIF 109
  • Haris, Muhammad
    Pakistani company director born in April 2004

    Resident in England

    Registered addresses and corresponding companies
    • 10, Driffield Street, Manchester, M14 7HZ, England

      IIF 110
  • Haris, Muhammad
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • 19, Stanley Drive, Leicester, LE5 1EB, England

      IIF 111
  • Haris, Muhammad
    Pakistani director born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • 19, Stanley Drive, Leicester, LE5 1EB, England

      IIF 112
  • Muhammad Haris
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Nutgrove Ave, Bristol, BS3 4QE, United Kingdom

      IIF 113
  • Muhammad Haris
    Pakistani born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5c, 4/6 Nazimabad No 5, Near Matric Board, Karachi, 74600, Pakistan

      IIF 114
  • Ajmal, Muhammad Haris
    Pakistani accounts manager born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 4a, 03 Water Street, 862 50th St Apt 4a, Runcorn, WA7 1ST, United Kingdom

      IIF 115
  • Haris, Muhammad
    Pakistani social worker born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 36, Stanford Road, Grays, RM16 4XS, England

      IIF 116
  • Haris, Muhammad
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 5, Broadgrass Green, Elmswell, Bury St. Edmunds, IP30 9NN, England

      IIF 117
  • Harris, Muhammad
    Pakistani sales person born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3, Kidsgrove, Ingol, Preston, PR2 7BX, England

      IIF 118
  • Haris, Muhammad
    British company director born in August 2003

    Resident in England

    Registered addresses and corresponding companies
    • 57, Seymour Road, Easton, Bristol, BS5 0UW, England

      IIF 119
  • Muhammad Harris
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Kidsgrove, Ingol, Preston, PR2 7BX, United Kingdom

      IIF 120
    • 30, Plungington Road, Preston, PR1 7RB, United Kingdom

      IIF 121
  • Haris, Muhammad
    British company director born in July 2000

    Resident in England

    Registered addresses and corresponding companies
    • 246, Southlands Road, Bromley, BR1 2EQ, England

      IIF 122
  • Haris, Muhammad
    Pakistani business executive born in April 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 42 Asfordby Rd, Aldermaston Soke, RG7 3QD, United Kingdom

      IIF 123
  • Muhammad Haris Ajmal
    Pakistani born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 4a, 03 Water Street, 862 50th St Apt 4a, Runcorn, WA7 1ST, United Kingdom

      IIF 124
  • Haris, Muhammad
    Pakistani owner born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 5603, 182-184 High Street North,east Ham, London, E6 2JA, United Kingdom

      IIF 125
  • Haris, Muhammad
    British born in October 1998

    Resident in England

    Registered addresses and corresponding companies
    • Lentra Limited, 82a James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 126
  • Muhammed, Harris
    Indian born in September 1984

    Resident in England

    Registered addresses and corresponding companies
  • Haris, Muhammad
    Pakistani company director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Nutgrove Ave, Bristol, BS3 4QE, United Kingdom

      IIF 129
  • Haris, Muhammad
    Pakistani administrator born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5c, 4/6 Nazimabad No 5, Near Matric Board, Karachi, 74600, Pakistan

      IIF 130
  • Haris, Muhammad
    Pakistani director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Minehead Road, Bristol, BS4 1BP, United Kingdom

      IIF 131
  • Haris, Muhammad
    Pakistani entrepreneur born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Gloucester Court Headstone Drive, Harrow, HA1 4UE, United Kingdom

      IIF 132
  • Harris, Muhammad
    British born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • 3 Kidsgrove, Ingol, Preston, PR2 7BX, England

      IIF 133
  • Harris, Muhammad
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Kidsgrove, Ingol, Preston, Lancashire, PR2 7BX, United Kingdom

      IIF 134
    • 30, Plungington Road, Preston, PR1 7RB, United Kingdom

      IIF 135
  • Mr Harris Muhammed
    Indian born in September 1984

    Resident in England

    Registered addresses and corresponding companies
  • Haris, Muhammad

    Registered addresses and corresponding companies
    • 14890794 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 138
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 139
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 140 IIF 141
    • 2i, Newcastle Street, Manchester, M15 6AH, England

      IIF 142
    • Bismillah Manzil House Number 171, Iqbal Street, Multan, 66000, Pakistan

      IIF 143
  • Mr Syed Muhammad Seerat Abbas Bukhari
    British born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 113, Sandringham Gardens, London, N12 0PA, England

      IIF 144
  • Bukhari, Syed Muhammad Seerat Abbas
    British director born in July 2001

    Resident in England

    Registered addresses and corresponding companies
    • 113, Sandringham Gardens, London, N12 0PA, England

      IIF 145
child relation
Offspring entities and appointments
Active 64
  • 1
    APEXS STORE LTD
    14550139
    4385, 14550139 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-12-20 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2022-12-20 ~ dissolved
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 2
    AQRIX IT LTD
    SC863421
    Office 96 18 Young St, Unit Lge, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-19 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2025-09-19 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    ASPHIRE EDU LTD
    14888155
    19 Stanley Drive, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-23 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2023-05-23 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 4
    AVANT GARD MEDIA LIMITED
    16799683
    3 Kidsgrove, Ingol, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-21 ~ now
    IIF 134 - Director → ME
    Person with significant control
    2025-10-21 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
  • 5
    AWF BIZHUB LTD
    13559095
    37b Otley Drive, Ilford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,940 GBP2024-08-31
    Officer
    2021-08-10 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2021-08-10 ~ now
    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
  • 6
    AXIOMRESOLUTION LIMITED
    15509676
    68 Sandhurst Drive, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-21 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    BFORBOOKS LIMITED
    15649221
    9973-847 Ripon House Green Lane West, Preston, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-04-15 ~ now
    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
  • 8
    BIDEC LTD
    15812839
    85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2024-07-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 10 - Has significant influence or control as a member of a firmOE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 10 - Right to appoint or remove directors as a member of a firmOE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 9
    BLUEFORT LTD
    15974059
    226 Perry Common Road, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-24 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 10
    DAVID HARRIS ENTERPRISES LTD
    14556279
    7 Bell Yard, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-23 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2022-12-23 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 11
    DELEEZA LIMITED
    15007437
    4385, 15007437 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-17 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2023-07-17 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 12
    ELITESTREAM SERVICES LIMITED
    15097977
    246 Southlands Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-26 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    2023-08-26 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 13
    EVERGOOD VENTURES LIMITED
    16039375
    20 Impala Way, Nuneaton, England
    Active Corporate (3 parents)
    Officer
    2024-10-24 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 14
    FEDERS LTD
    13868088
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    FIVEFOLD COLLECTION LTD
    15874416
    4385, 15874416 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-03 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2024-08-03 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 16
    FUNKYBEINGS LTD
    15643820
    Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-04-13 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2024-04-13 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    H & S ECOMMERCE LTD
    16549887
    52-54 Arran Avenue, Blackburn, England
    Active Corporate (2 parents)
    Officer
    2025-06-30 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    H&N RENTALS LTD
    15602878
    57 Seymour Road, Easton, Bristol, England
    Active Corporate (2 parents)
    Officer
    2024-03-29 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2024-03-29 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 19
    H&S JEWELLERY LTD
    14459007
    113 Sandringham Gardens, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-02 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    HAGVENTURES LTD
    16562304
    30 Eton Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-10-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-10-20 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Has significant influence or control over the trustees of a trustOE
    IIF 14 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 21
    HARIS BIN STORE COMPANY LIMITED
    14765508
    36 Stanford Road, Grays, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-28 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2023-03-28 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 22
    HARIS MART89 LIMITED
    15467808
    Flat 2 42 Asfordby Rd, Aldermaston Soke, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-05 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2024-02-05 ~ dissolved
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 23
    HARIS TRADES LTD
    15421599
    15 Nutgrove Ave, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-17 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 24
    HARIS TRAVEL SERVICES LTD
    16515558
    175 Bennetts End Road, Hemel Hempstead, England
    Active Corporate (1 parent)
    Officer
    2025-06-13 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 25
    HARRIS TRANSLATIONS LIMITED
    12354449
    3 Kidsgrove Ingol, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,009 GBP2024-12-31
    Officer
    2019-12-09 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2019-12-09 ~ now
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    HARRYSCART LTD
    14625880
    9973-847 Ripon House Green Lane West, Preston, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2023-01-30 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 27
    HIIHLIFE LTD
    13658425
    Longview, 4 Lucas Road, High Wycombe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-04 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2021-10-04 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 28
    HOUSE OF GELATO LIMITED
    - now 13131189
    MATTHAUS LIMITED - 2022-02-10 09404012, 07587371
    2i Newcastle Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,200 GBP2025-01-31
    Officer
    2026-01-20 ~ now
    IIF 142 - Secretary → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 24 - Has significant influence or control over the trustees of a trustOE
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Has significant influence or controlOE
  • 29
    HRS DIGITAL GLOBAL LIMITED
    13439711
    216727 York House, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-04 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2021-06-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 30
    JACKETFITS LTD
    15115794
    4385, 15115794 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 31
    KHAAK LTD
    14657827
    16 Harlech Grove, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 32
    KUDDAR LTD
    SC733373
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2022-05-24 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2022-05-24 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 33
    LEICESTER TRADERS LTD
    - now 13847247
    IFTY CABS & COURIERS LTD - 2023-02-03
    19 Stanley Drive, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -351 GBP2024-01-31
    Officer
    2025-03-24 ~ now
    IIF 111 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 34
    LENTRA LIMITED
    16304818
    Lentra Limited, 82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-19 ~ now
    IIF 126 - Director → ME
  • 35
    M HARIS TRADERS LIMITED
    14740126
    10 Driffield Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-18 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2023-03-18 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 36
    M.HARIS LTD
    14384547
    71 Minehead Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 131 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 37
    MEHRAN TRADERS LIMITED
    15085674
    Wogan House, Portland Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-21 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2023-08-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 38
    MEHTA & MEHTA LTD
    16198253
    Office 11405 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 39
    MH FOOD HUB LIMITED
    17020862
    30 Plungington Road, Preston, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-02-09 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2026-02-09 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 40
    MIZUKI MOTORS LIMITED
    15494926
    213 Buchanan Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2026-01-31 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2024-02-16 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 41
    N&H PVT LTD
    13243000
    Unit 65169 13 Freeland Park, Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-03 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-03-03 ~ 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
  • 42
    NEXTURE EDU LTD
    16746723
    5 Broadgrass Green, Elmswell, Bury St. Edmunds, England
    Active Corporate (1 parent)
    Officer
    2025-09-27 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2025-09-27 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 43
    ODESSA ATHERTON SERVICES LIMITED
    11625310
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2019-01-16 ~ dissolved
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 32 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 44
    ORS HUB LTD
    15394927
    Office 741 182-184 High Street North, East Harm, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-08 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2024-01-08 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 45
    PEARL SALES LTD
    13928291
    Apt 4a 03 Water Street, 862 50th St Apt 4a, Runcorn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-21 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2022-02-21 ~ dissolved
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 46
    RANA HANI LTD
    14479640
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-11 ~ dissolved
    IIF 74 - Director → ME
    2022-11-11 ~ dissolved
    IIF 139 - Secretary → ME
    Person with significant control
    2022-11-11 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 47
    RED DIAMOND LTD
    12237768
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,300 GBP2023-10-31
    Officer
    2019-10-01 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2019-10-01 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 48
    ROSEHAVEN OUTLET LTD
    15188121
    Ideliverd #9052 2 Lansdowne Rd, Croydon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-04 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2023-10-04 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 49
    RSH MART LIMITED
    15921424
    171 House 5 Brayford Square, Flat 31 (b), London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-28 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-08-28 ~ now
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 50
    SAHACKS PRO LTD
    16068489
    18 Maurice Road Industrial Estate, Wallsend, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2024-11-08 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 51
    SARIM LTD
    15676639
    Unit 02 168 Hoe Street Walthamstow, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-24 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2024-04-24 ~ now
    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
  • 52
    SEND GOODIES LTD
    15431226
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-22 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 53
    STYLESTRENDY LTD
    15919120
    23 23-28 Penn St, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 54
    TECK PALS LTD
    15137955
    2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2026-01-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2026-01-01 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 55
    TOODLE EASE LIMITED
    15412907
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-15 ~ dissolved
    IIF 61 - Director → ME
    2024-01-15 ~ dissolved
    IIF 140 - Secretary → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 56
    TOSANOIDES LTD
    12980195
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-28 ~ dissolved
    IIF 107 - Director → ME
  • 57
    TRADE AGAIN LTD
    16345110
    Trade Again Ltd, 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 58
    UAM STORE LIMITED
    13901257
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-08 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2022-02-08 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 59
    VORACIS HOLDINGS LIMITED
    SC861455
    85 Balunie Avenue, Dundee, Scotland
    Active Corporate (2 parents)
    Officer
    2025-09-03 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 60
    WEBDUKAAN LTD
    14404193
    Office 4881 182-184 High Street North, East Ham,london, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50 GBP2023-10-31
    Officer
    2022-10-07 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 61
    XIMOR TRADERS LTD
    14791886
    4385, 14791886 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-11 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2023-04-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 62
    XYZ COLLECTIONZ LIMITED
    15233619
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-25 ~ dissolved
    IIF 60 - Director → ME
    2023-10-25 ~ dissolved
    IIF 141 - Secretary → ME
    Person with significant control
    2023-10-25 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 63
    YOUROFFICIALTIKTOKSHOP LTD
    14959397
    10 Gloucester Court Headstone Drive, Harrow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-24 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2023-06-24 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 64
    ZENKER LTD
    14890794
    4385, 14890794 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-24 ~ dissolved
    IIF 62 - Director → ME
    2023-05-24 ~ dissolved
    IIF 138 - Secretary → ME
    Person with significant control
    2023-05-24 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    CLOUD STEM LTD
    10013815
    3 Waterhouse Square, 138-142 Holborn, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -504,814 GBP2024-02-29
    Officer
    2017-04-01 ~ 2017-09-25
    IIF 80 - Director → ME
  • 2
    FEDERS LTD
    13868088
    International House, 24 Holborn Viaduct, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-01-24 ~ 2022-11-24
    IIF 97 - Director → ME
  • 3
    HAGVENTURES LTD
    16562304
    30 Eton Road, Ilford, England
    Active Corporate (2 parents)
    Officer
    2025-07-06 ~ 2025-10-10
    IIF 69 - Director → ME
    Person with significant control
    2025-07-06 ~ 2025-10-10
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 4
    HARIRA LTD
    14922932
    4385, 14922932 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    176 GBP2024-06-30
    Officer
    2023-06-08 ~ 2024-10-25
    IIF 85 - Director → ME
    Person with significant control
    2023-06-08 ~ 2024-10-25
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 5
    HOUSE OF GELATO LIMITED
    - now 13131189
    MATTHAUS LIMITED - 2022-02-10 09404012, 07587371
    2i Newcastle Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,200 GBP2025-01-31
    Person with significant control
    2026-01-20 ~ 2026-01-20
    IIF 37 - Has significant influence or control as a member of a firm OE
    IIF 37 - Has significant influence or control over the trustees of a trust OE
    IIF 37 - Has significant influence or control OE
  • 6
    MIZUKI MOTORS LIMITED
    15494926
    213 Buchanan Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-02-16 ~ 2026-01-31
    IIF 127 - Director → ME
    Person with significant control
    2026-01-31 ~ 2026-01-31
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 7
    ONLINE TECH GIANT LIMITED
    12590133
    Flat 10 Gloucester Court, Headstone Drive, Harrow, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2020-10-07 ~ 2021-09-10
    IIF 100 - Director → ME
  • 8
    RQGOC LTD
    16649249
    Flat 21 Saviours House, 15 Newport Road, Hayes, England
    Active Corporate (2 parents)
    Person with significant control
    2025-08-13 ~ 2025-08-13
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SUPER STERLING LTD
    10853677
    74 Richmond Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,204 GBP2024-07-31
    Officer
    2017-07-06 ~ 2020-07-01
    IIF 118 - Director → ME
    Person with significant control
    2017-07-06 ~ 2020-07-27
    IIF 72 - Ownership of shares – 75% or more OE
    2017-07-06 ~ 2020-07-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 10
    TECK PALS LTD
    15137955
    2 Frederick Street, Kings Cross, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2023-09-14 ~ 2026-01-01
    IIF 143 - Secretary → ME
  • 11
    UIVUS LTD
    11798864
    16 Broadmark Road, Slough, England
    Active Corporate (2 parents)
    Equity (Company account)
    -41,900 GBP2024-01-31
    Officer
    2019-01-31 ~ 2020-05-01
    IIF 77 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.