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

Tahir, Muhammad

    Related profiles found in government register
  • Tahir, Muhammad
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Laburnum Grove, Slough, Berkshire, SL3 8QT, United Kingdom

      IIF 1
  • Tahir, Muhammad
    British born in October 1979

    Resident in United Kingdom

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

      IIF 2 IIF 3
    • 30a, Moulton Street, Manchester, M8 8FQ, United Kingdom

      IIF 4
  • Tahir, Muhammad
    British director born in October 1979

    Resident in United Kingdom

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

      IIF 5
  • Tahir, Muhamamd
    British business born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 6
  • Taimur, Muhammad
    British director born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, All Souls Ave, Kensal Green, London, NW10 5AR, United Kingdom

      IIF 7
  • Zahid, Muhammad
    British born in October 1979

    Resident in United Kingdom

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

      IIF 8
  • Tahir, Muhammad
    Pakistani director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Wedderburn Road, Barking, IG11 7XF, United Kingdom

      IIF 9
  • Mr Muhammad Tahir
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 77, Laburnum Grove, Slough, Berkshire, SL3 8QT, United Kingdom

      IIF 10
  • Zahid, Muhammad
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10, 35 High Street Wellington, Shropshire, Telford, TF1 1JW, United Kingdom

      IIF 11
  • Tahir, Muhammad
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 31, Audrey Road, Ilford, IG1 2DY, England

      IIF 12
  • Tahir, Muhammad
    British director born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 40, All Souls Avenue, London, NW10 5AR, England

      IIF 13
  • Zahid, Muhammad
    British company director born in February 1980

    Resident in England

    Registered addresses and corresponding companies
    • 4, Willow Street, Cleckheaton, BD19 4EL, England

      IIF 14
  • Tahir, Muhammad
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, Moulton Street, Manchester, M8 8FQ, England

      IIF 15
  • Mr Muhammad Tahir
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Wilshaw Lane, Ashton-under-lyne, OL7 9QX, England

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18
    • 30a, Moulton Street, Manchester, M8 8FQ, England

      IIF 19
  • Mr Muhammad Taimur
    British born in June 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, All Souls Ave, Kensal Green, London, NW10 5AR, United Kingdom

      IIF 20
  • Mr Muhammad Zahid
    British born in October 1979

    Resident in United Kingdom

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

      IIF 21
  • Tahir, Muhammad
    British director born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR, United Kingdom

      IIF 22
  • Zahid, Muhammad
    British company director born in January 1976

    Resident in England

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

      IIF 23
  • Mr Mohammad Zahid
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Cloudsdale Avenue, Bradford, BD5 7TE, England

      IIF 24
  • Tahir, Muhammad
    Pakistani company director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • Lord House, 51 Lord Street, Manchester, M3 1HE, England

      IIF 25
  • Tahir, Muhammad
    Pakistani director born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 151 Lord Street, Manchester, M3 1HE, England

      IIF 26
    • 1st Floor, 57 Bell Street, Oldham, OL1 3PY, England

      IIF 27
  • Tahir, Muhammad
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 31, Malvern Avenue, Bolton, BL1 5LZ, England

      IIF 28
    • 330a, High Road, London, N2 9AD, England

      IIF 29
  • Tahir, Muhammad
    Pakistani company director born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15348943 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
  • Zahid, Muhammad
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Mulgrave Street, Bradford, BD3 9SE, England

      IIF 31
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 32
    • 3, Hornton Place, London, W8 4LZ, England

      IIF 33
  • Zahid, Muhammad
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Cloudsdale Avenue, Bradford, BD5 7TE, England

      IIF 34 IIF 35
    • 27, Cloudsdale Avenue, Bradford, West Yorkshire, BD5 7TE

      IIF 36
    • Office 23, Tradeforce Building, Cornwall Place, Bradford, BD8 7JT, England

      IIF 37
    • 3, Hornton Place, London, W8 4LZ, England

      IIF 38
  • Zahid, Muhammad
    British company secretary/director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 39
  • Zahid, Muhammad
    British director and company secretary born in October 1979

    Resident in England

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

      IIF 40
  • Zahid, Muhammad
    British managing director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 76, Lumb Lane, Bradford, BD8 7QZ, England

      IIF 41
    • 114, Colne Road, Burnley, BB10 1LP, England

      IIF 42
  • Tahir, Muhammad
    Pakistani born in April 1965

    Resident in Pakistan

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

      IIF 43
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 44
  • Tahir, Muhammad
    Pakistani director born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 126-128, Gorgie Road, Edinburgh, EH11 2NR, Scotland

      IIF 45
    • 3/6, Dundee Terrace, Edinburgh, EH11 1DL

      IIF 46
  • Tahir, Muhammad
    Portuguese born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Liberty House, 30 Whitchurch Lane, Edgware, HA8 6LE, England

      IIF 47
  • Tahir, Muhammad
    Portuguese business person born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 151, Kentish Town Road, London, NW1 8PD, England

      IIF 48
  • Tahir, Muhammad
    Pakistani born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12353, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 49
  • Tahir, Muhammad
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot No 606, Sector 4e Orangi Town, Near Quba Masjid, Karachi, 75800, Pakistan

      IIF 50 IIF 51
  • Tahir, Muhammad
    Pakistani propritor born in October 1985

    Resident in Pakistan

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

      IIF 52
  • Tahir, Muhammad
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14570, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 53
  • Tahir, Muhammad
    Pakistani director born in April 1986

    Resident in Pakistan

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

      IIF 54
  • Tahir, Muhammad
    Pakistani freelancer born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Greys Court, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 55
  • Tahir, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2-, 24 Wensum St, Norwich, England, NR3 1HY, United Kingdom

      IIF 56
  • Tahir, Muhammad
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shop No 4, Tahir Mobile Repairing Lab, Ryk Mobile Market Near Railway Staion, Rahim Yar Khan, 64200, Pakistan

      IIF 57
  • Tahir, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

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

      IIF 58
  • Tahir, Muhammad
    Pakistani director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Rolfe Street, Smethwick, B66 2AA, England

      IIF 59
  • Tahir, Muhammad
    Pakistani managing director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 E45 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 60
  • Tahir, Muhammad
    Pakistani director born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1681, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 61
  • Tahir, Muhammad
    Pakistani director born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Tahir, Muhammad
    Pakistani born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 37, Mace Street, Cradley Heath, B64 6HP, England

      IIF 63
  • Tahir, Muhammad
    Pakistani company director born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 64
  • Zahid, Muhammed
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Daisy Hill Lane, Bradford, West Yorkshire, BD9 6BN, United Kingdom

      IIF 65
  • Tahir, Muhammad
    Pakistani company director born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No. 49/5l, Post Office Chak No. 50/5l, Tehsil & District, Sahiwal, 57000, Pakistan

      IIF 66
  • Tahir, Muhammad
    Pakistani farmer born in January 1964

    Resident in Pakistan

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

      IIF 67
  • Tahir, Muhammad
    Pakistani director born in September 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2045, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 68
  • Tahir, Muhammad
    Pakistani director born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2805, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 69
  • Tahir, Muhammad
    Pakistani born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 739, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 70
  • Tahir, Muhammad
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Morris Road, Dunstable, Bedfordshire, LU6 1FG, England

      IIF 71
  • Tahir, Muhammad
    Pakistani company director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 106-107, Baldia Colony Main Road, Haroonabad, 62100, Pakistan

      IIF 72
  • Tahir, Muhammad
    Pakistani born in May 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 21, Saville Road, Peterborough, PE3 7PR, England

      IIF 73
  • Tahir, Muhammad
    Pakistani electrical engineer born in April 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 22, Waterman Court 118 Axe Street, Barking London, IG11 7FG, United Kingdom

      IIF 74
  • Tahir, Muhammad
    Pakistani director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Station Parade, Barking, IG11 8DN, United Kingdom

      IIF 75
  • Tahir, Muhammad
    Pakistani company director born in August 1996

    Resident in Pakistan

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

      IIF 76
  • Tahir, Muhammad
    Pakistani company director born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Bhakkar, Jkhar Dagar Gharbi Tehsil And District Bhakkar, Bhakkar, 30000, Pakistan

      IIF 77
  • Tahir, Muhammad
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 570, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 78
  • Tahir, Muhammad
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Patti Wala Po Rodi, Ghulaman No. 1, Kallur Kot, 30140, Pakistan

      IIF 79
  • Tahir, Muhammad
    Pakistani commercial director born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 27, Dak Khana Khas Check 283 Gb Samudran Mandi, Roadala Road Tehsil Jaranwala District, Faisalabad, 37250, Pakistan

      IIF 80
  • Tahir, Muhammad
    Pakistani electrical engineer born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4033, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 81
  • Tahir, Muhammad
    Pakistani accounts manager born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 178-58, Mohalla Saleem Colony, District Badin, Matli, Sindh, 72010, Pakistan

      IIF 82
  • Tahir, Muhammad
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Quarter, No 56 Block 6, North Karachi Sector 5 E, New Karachi, 71500, Pakistan

      IIF 83
  • Zahid, Muhammad
    Pakistani born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 10, 35 High Street, Wellington, Telford, TF1 1JW, England

      IIF 84
  • Tahir, Muhammad
    Pakistani born in January 1989

    Resident in United Arab Emirates

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

      IIF 85
  • Tahir, Muhammad
    Pakistani born in January 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 115, London Road, Morden, SM4 5HP, England

      IIF 86
  • Mr Muhammad Tahir
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Wall End Road, London, E6 2NP

      IIF 87
  • Mr Muhammad Zahid
    Pakistani born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office B10, 58 County Road, Liverpool, L4 3QL, United Kingdom

      IIF 88
    • Flat 10, 35 High Street Wellington, Shropshire, Telford, TF1 1JW, United Kingdom

      IIF 89
  • Tahir, Muhammad, Mr.
    Pakistani born in March 1985

    Resident in Pakistan

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

      IIF 90
  • Tahir, Muhammad, Mr,
    Pakistani freelancer born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ghauri Dental Clinic, Chattar Plaza, Opposite Uc, Simly Dam Road, Bhara Kahu, Islamabad, Capital, 44000, Pakistan

      IIF 91
  • Tahir, Muhammad, Mr.
    Pakistani director born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 92
  • Mr Muhammad Tahir
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 31, Audrey Road, Ilford, IG1 2DY, England

      IIF 93
  • Mr Muhammad Tahir
    British born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • 40, All Souls Avenue, London, NW10 5AR, England

      IIF 94
  • Tahir, Muhammad

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

      IIF 95
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 96
    • 151 Lord Street, Manchester, M3 1HE, England

      IIF 97
    • 30a, Moulton Street, Manchester, M8 8FQ, England

      IIF 98
  • Mr Muhammad Tahir
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 30, Moulton Street, Manchester, M8 8FQ, England

      IIF 99
  • Mr Muhammad Zahid
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27, Cloudsdale Avenue, Bradford, BD5 7TE, England

      IIF 100 IIF 101
    • 27, Cloudsdale Avenue, Bradford, West Yorkshire, BD5 7TE

      IIF 102
    • 76, Lumb Lane, Bradford, BD8 7QZ, England

      IIF 103
    • 114, Colne Road, Burnley, BB10 1LP, England

      IIF 104
    • 37, Bradford Road, Cleckheaton, BD19 3JN, England

      IIF 105
    • 149, Yews Hill Road, Huddersfield, HD1 3SP, England

      IIF 106
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 107
    • 3, Hornton Place, London, W8 4LZ, England

      IIF 108 IIF 109
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 110
    • Finsgate, 5-7 Cranwood Street, London, EC1V 9EE, England

      IIF 111
    • 2 Chalfont House, 2 Chalfont House, Chenies Way, Watford, Hertfordshire, WD18 6UR, England

      IIF 112
  • Mr Muhammed Zahid
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Daisy Hill Lane, Bradford, West Yorkshire, BD9 6BN, United Kingdom

      IIF 113
  • Mr Muhammad Tahir
    British born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Broadway House, 74 Broadway Street, Oldham, OL8 1LR, United Kingdom

      IIF 114
  • Mr Muhammad Tahir
    Pakistani born in June 1983

    Resident in England

    Registered addresses and corresponding companies
    • 151 Lord Street, Manchester, M3 1HE, England

      IIF 115
    • Lord House, 51 Lord Street, Manchester, M3 1HE, England

      IIF 116
    • 1st Floor, 57 Bell Street, Oldham, OL1 3PY, England

      IIF 117
  • Mr Muhammad Tahir
    Pakistani born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 330a, High Road, London, N2 9AD, England

      IIF 118
  • Mr Muhammad Tahir
    Pakistani born in May 1994

    Resident in England

    Registered addresses and corresponding companies
    • 15348943 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 119
  • Mr Tahir Muhammad
    Pakistani born in March 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 115, London Road, Morden, SM4 5HP, England

      IIF 120
  • Mr, Muhammad Tahir
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7 Greys Court, Kingsland Grange, D3598, Warrington, WA1 4SH, United Kingdom

      IIF 121
  • Mr. Muhammad Tahir
    Pakistani born in March 1985

    Resident in Pakistan

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

      IIF 122
  • Mr Muhammad Tahir
    Pakistani born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • 126-128, Gorgie Road, Edinburgh, EH11 2NR, Scotland

      IIF 123
    • 3/6, Dundee Terrace, Edinburgh, EH11 1DL

      IIF 124
  • Mr Muhammad Tahir
    Portuguese born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 151, Kentish Town Road, London, NW1 8PD, England

      IIF 125
  • Mr Muhammad Tahir
    Pakistani born in October 1985

    Resident in Pakistan

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

      IIF 126
  • Mr Muhammad Tahir
    Pakistani born in December 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 14570, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 127
  • Mr Muhammad Tahir
    Pakistani born in April 1986

    Resident in Pakistan

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

      IIF 128
  • Mr Muhammad Tahir
    Pakistani born in January 1990

    Resident in Pakistan

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

      IIF 129
  • Mr Muhammad Tahir
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 3, Rolfe Street, Smethwick, B66 2AA, England

      IIF 130
  • Mr Muhammad Tahir
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 22, Chapter Rd, London, SE17 3ET, United Kingdom

      IIF 131
  • Mr Muhammad Tahir
    Pakistani born in May 2000

    Resident in England

    Registered addresses and corresponding companies
    • 37, Mace Street, Cradley Heath, B64 6HP, England

      IIF 132
    • Premier House, Rolfe Street, Smethwick, B66 2AA, England

      IIF 133
  • Mr, Muhammad Tahir
    Pakistani born in February 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ghauri Dental Clinic, Chattar Plaza, Opposite Uc, Simly Dam Road, Bhara Kahu, Islamabad, Capital, 44000, Pakistan

      IIF 134
  • Mr. Muhammad Tahir
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 E45 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 135
  • Mr Muhammad Tahir
    Pakistani born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No. 49/5l, Post Office Chak No. 50/5l, Tehsil & District, Sahiwal, 57000, Pakistan

      IIF 136
  • Mr Muhammad Tahir
    Pakistani born in January 1964

    Resident in Pakistan

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

      IIF 137
  • Mr Muhammad Tahir
    Pakistani born in March 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit # 1, 107 Ellerdine Road, Hounslow, Hounslow, TW3 2PT, United Kingdom

      IIF 138
  • Mr Muhammad Tahir
    Pakistani born in December 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 739, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 139
  • Mr Muhammad Tahir
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15, Morris Road, Dunstable, Bedfordshire, LU6 1FG, England

      IIF 140
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 141
  • Mr Muhammad Tahir
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 106-107, Baldia Colony Main Road, Haroonabad, 62100, Pakistan

      IIF 142
  • Mr Muhammad Tahir
    Pakistani born in May 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 21, Saville Road, Peterborough, PE3 7PR, England

      IIF 143
  • Mr Muhammad Tahir
    Pakistani born in August 1996

    Resident in Pakistan

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

      IIF 144
  • Mr Muhammad Tahir
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Po Bhakkar, Jkhar Dagar Gharbi Tehsil And District Bhakkar, Bhakkar, 30000, Pakistan

      IIF 145
  • Mr Muhammad Tahir
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Patti Wala Po Rodi, Ghulaman No. 1, Kallur Kot, 30140, Pakistan

      IIF 146
  • Mr Muhammad Tahir
    Pakistani born in February 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4033, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 147
    • House No 27, Dak Khana Khas Check 283 Gb Samudran Mandi, Roadala Road Tehsil Jaranwala District, Faisalabad, 37250, Pakistan

      IIF 148
  • Mr Muhammad Tahir
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 178-58, Mohalla Saleem Colony, District Badin, Matli, Sindh, 72010, Pakistan

      IIF 149
  • Mr Muhammad Tahir
    Pakistani born in February 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Quarter, No 56 Block 6, North Karachi Sector 5 E, New Karachi, 71500, Pakistan

      IIF 150
  • Mr. Muhammad Tahir
    Pakistani born in May 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 151
  • Muhammad Tahir
    Pakistani born in April 1965

    Resident in Pakistan

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

      IIF 152
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 153
  • Muhammad Tahir
    Pakistani born in November 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12353, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 154
  • Muhammad Tahir
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 2-, 24 Wensum St, Norwich, England, NR3 1HY, United Kingdom

      IIF 155
  • Muhammad Tahir
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shop No 4, Tahir Mobile Repairing Lab, Ryk Mobile Market Near Railway Staion, Rahim Yar Khan, 64200, Pakistan

      IIF 156
  • Muhammad Tahir
    Pakistani born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1681, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 157
  • Muhammad Tahir
    Pakistani born in September 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2045, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 158
  • Muhammad Tahir
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 2805, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 159
  • Muhammad Tahir
    Pakistani born in April 1986

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • 22, Waterman Court 118 Axe Street, Barking London, IG11 7FG, United Kingdom

      IIF 160
  • Muhammad Tahir
    Pakistani born in January 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 205, Second Floor, Panorama Center 1, Saddar, Near Attrium Mall, Karachi, 74000, Pakistan

      IIF 161
  • Muhammad Tahir
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Station Parade, Barking, IG11 8DN, United Kingdom

      IIF 162
  • Muhammad Tahir
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 570, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 163
  • Muhammad, Tahir
    Pakistani business man born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Baba Khel, Thand Koi, Tehsil And District Swabi, TEHSIL AND DIST, Pakistan

      IIF 164
  • Mr Muhammad Tahir
    Pakistani born in January 1989

    Resident in United Arab Emirates

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

      IIF 165
  • Muhammad Hanif Tahir, Muhammad
    Pakistani director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3449, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 166
  • Muhammad Tahir
    Pakistani born in January 1990

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 115, London Road, Morden, SM4 5HP, England

      IIF 167
  • Muhammad, Tahir
    Pakistani born in March 1981

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 115, London Road, Morden, SM4 5HP, England

      IIF 168
  • Mr Muhammad Muhammad Hanif Tahir
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3449, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 169
child relation
Offspring entities and appointments
Active 65
  • 1
    NOKIA LTD - 2016-09-20
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-15 ~ dissolved
    IIF 5 - Director → ME
    2016-02-15 ~ dissolved
    IIF 96 - Secretary → ME
  • 2
    35 Wall End Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7 GBP2019-06-30
    Officer
    2012-06-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 3
    Unit 57 C27 The Winning Box 27-37 Station Road, Hayes, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-09 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-09-09 ~ dissolved
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 4
    Broadway House, 74 Broadway Street, Oldham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-09-20 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2018-09-20 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 5
    Unit 3 E45 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-15 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-09-15 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 6
    Premier House, Rolfe Street, Smethwick, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-15 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-07-06 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2019-07-06 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 8
    82a James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2026-01-14 ~ now
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 9
    Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-24 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2021-02-24 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 10
    30 Moulton Street, Manchester, Manchester, Lancashire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,649 GBP2025-04-30
    Officer
    2017-04-25 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-04-25 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    275 New North Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 12
    31 Audrey Road, Ilford, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,225 GBP2024-06-30
    Officer
    2019-06-28 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2019-06-28 ~ now
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 13
    30 Moulton Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -30,007 GBP2024-05-31
    Officer
    2022-05-09 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-05-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 14
    6 Station Parade, Barking, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-02 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2022-08-02 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 15
    115 London Road, Morden, England
    Active Corporate (1 parent)
    Officer
    2025-04-28 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2025-04-28 ~ now
    IIF 167 - Right to appoint or remove directorsOE
  • 16
    40 All Souls Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2022-07-14 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
  • 17
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-04 ~ now
    IIF 85 - Director → ME
    2025-06-04 ~ now
    IIF 95 - Secretary → ME
    Person with significant control
    2025-06-04 ~ now
    IIF 165 - Right to appoint or remove directorsOE
  • 18
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-09 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-06-09 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 19
    51 Alexandra Road, Hounslow, England
    Active Corporate (1 parent)
    Officer
    2024-07-19 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2024-07-19 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 20
    15 Morris Road, Dunstable, Bedfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -295 GBP2024-06-30
    Officer
    2023-06-29 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-06-29 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 21
    4385, 14188392 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-22 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2022-06-22 ~ dissolved
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 22
    Office 729 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
  • 23
    Office 5052 58 Peregrine Road Hainault Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 24
    Flat 19 Raglan Court, 33 Gresham Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 25
    77 Laburnum Grove, Slough, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -453 GBP2024-04-30
    Officer
    2023-04-06 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-04-06 ~ now
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 26
    Office 3972 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-27 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2022-07-27 ~ dissolved
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 27
    4385, 14299939 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-16 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 28
    Office 14570 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-11 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-09-11 ~ now
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 29
    40 All Souls Ave, Kensal Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 30
    7 Greys Court Kingsland Grange, D3598, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-26 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-07-26 ~ dissolved
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 31
    4385, 14246012 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-20 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2022-07-20 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 32
    Office 739 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-22 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2026-01-22 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 33
    Liberty House, 30 Whitchurch Lane, Edgware, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    2020-06-11 ~ now
    IIF 47 - Director → ME
  • 34
    4385, 14639001 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-03 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2023-02-03 ~ dissolved
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Ownership of shares – 75% or moreOE
  • 35
    Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-18 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 129 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 129 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 129 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 36
    4385, 14690561 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-27 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2023-02-27 ~ dissolved
    IIF 159 - Ownership of shares – 75% or moreOE
  • 37
    4 Willow Street, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,616 GBP2022-07-31
    Officer
    2022-01-01 ~ dissolved
    IIF 14 - Director → ME
  • 38
    7 Bell Yard, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 39
    Office 12353 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 154 - Ownership of shares – 75% or moreOE
  • 40
    30 Moulton Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-04-22 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2025-04-22 ~ now
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
  • 41
    Lord House, 51 Lord Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-14 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-10-14 ~ dissolved
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 42
    12 International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-18 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2021-01-18 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 43
    4385, 15495068 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2024-02-16 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 44
    172 Eardley Road, Streatham, London, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-03-13 ~ dissolved
    IIF 164 - Director → ME
  • 45
    153 Admiralty Road, Rosyth Dunfermline, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-10 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-01-10 ~ now
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 46
    4385, 15348943 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-13 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-12-13 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 47
    22 Waterman Court 118 Axe Street, Barking London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-14 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2024-02-14 ~ dissolved
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
    IIF 160 - Ownership of shares – 75% or moreOE
  • 48
    4385, 14295004 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 49
    4385, 15683670 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-26 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2024-04-26 ~ dissolved
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 50
    BESTWAY COMMUNICATIONS LIMITED - 2018-03-08
    Lord House, 51 Lord Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-05-17 ~ dissolved
    IIF 26 - Director → ME
    2017-05-17 ~ dissolved
    IIF 97 - Secretary → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 51
    Unit 21 Saville Road, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2024-07-15 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 52
    4385, 15756438 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-06-02 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2024-06-02 ~ dissolved
    IIF 147 - Right to appoint or remove directorsOE
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
  • 53
    50 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-24 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 54
    61a Bridge Street, Ste 384, Kington, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-07-01 ~ now
    IIF 28 - Director → ME
  • 55
    27 Cloudsdale Avenue, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,376 GBP2020-12-31
    Officer
    2021-01-01 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2021-01-01 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 56
    3 Rolfe Street, Smethwick, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-08 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2021-12-08 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
  • 57
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 58
    50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    2025-09-03 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2025-09-03 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 59
    3/6 Dundee Terrace, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2020-09-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2020-09-01 ~ dissolved
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Ownership of shares – 75% or moreOE
  • 60
    85 Great Portland Street First Floor, London, England
    Active Corporate (2 parents)
    Officer
    2025-12-04 ~ now
    IIF 50 - Director → ME
  • 61
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2022-06-23 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
  • 62
    F H Accountancy Services, 589b Cheetham Hill Road, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    25,159 GBP2016-06-30
    Officer
    2014-10-22 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2016-06-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 63
    63a 63a Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,000 GBP2025-02-19
    Person with significant control
    2022-02-08 ~ now
    IIF 156 - Ownership of shares – 75% or moreOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Right to appoint or remove directorsOE
  • 64
    115 London Road, Morden, England
    Active Corporate (1 parent)
    Officer
    2024-06-23 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2024-06-23 ~ now
    IIF 120 - Right to appoint or remove directorsOE
  • 65
    29a Daisy Hill Lane, Bradford, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5,721 GBP2022-05-31
    Officer
    2022-09-07 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2022-09-07 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
Ceased 24
  • 1
    1st Floor 57 Bell Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    2019-02-22 ~ 2020-08-27
    IIF 27 - Director → ME
    Person with significant control
    2019-02-22 ~ 2020-08-07
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
  • 2
    1 Monument Place, Flat 299, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,132 GBP2023-10-31
    Officer
    2022-10-14 ~ 2024-12-31
    IIF 84 - Director → ME
    Person with significant control
    2022-10-14 ~ 2024-12-31
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 3
    37a Bradford Road, Cleckheaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,992 GBP2022-02-28
    Officer
    2021-03-01 ~ 2023-01-01
    IIF 34 - Director → ME
    Person with significant control
    2022-01-29 ~ 2023-01-01
    IIF 100 - Ownership of shares – 75% or more OE
  • 4
    Unit # 1 107 Ellerdine Road, Hounslow, Hounslow, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    2025-01-14 ~ 2025-01-30
    IIF 138 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 5
    37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-14 ~ 2023-01-01
    IIF 39 - Director → ME
    Person with significant control
    2022-07-14 ~ 2023-01-01
    IIF 107 - Ownership of shares – 75% or more OE
  • 6
    4385, 13677579 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-14 ~ 2023-02-02
    IIF 40 - Director → ME
    Person with significant control
    2022-07-14 ~ 2023-02-02
    IIF 110 - Ownership of shares – 75% or more OE
  • 7
    4385, 04394649 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -134,550 GBP2023-04-30
    Officer
    2023-01-01 ~ 2024-06-01
    IIF 8 - Director → ME
    Person with significant control
    2023-01-01 ~ 2024-06-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    25 Wensum Street, Norwich, England
    Dissolved Corporate (1 parent)
    Officer
    2023-10-20 ~ 2023-12-06
    IIF 56 - Director → ME
    Person with significant control
    2023-10-20 ~ 2023-12-06
    IIF 155 - Right to appoint or remove directors OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Ownership of voting rights - 75% or more OE
  • 9
    1 Monument Place, Flat 299, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,578 GBP2023-10-31
    Officer
    2022-10-14 ~ 2024-12-31
    IIF 11 - Director → ME
    Person with significant control
    2022-10-14 ~ 2024-12-31
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 10
    153 Kentish Town Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2020-01-21 ~ 2020-01-21
    IIF 48 - Director → ME
    Person with significant control
    2020-01-21 ~ 2020-01-21
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 11
    114 Colne Road, Burnley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -34,415 GBP2024-11-30
    Officer
    2023-12-01 ~ 2025-02-11
    IIF 42 - Director → ME
    Person with significant control
    2023-12-01 ~ 2025-02-11
    IIF 104 - Ownership of voting rights - 75% or more OE
    IIF 104 - Right to appoint or remove directors OE
    IIF 104 - Ownership of shares – 75% or more OE
  • 12
    I SHINE TRADING LTD - 2018-12-28
    30a Moulton Street, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -198,334 GBP2024-03-31
    Officer
    2018-04-01 ~ 2025-10-07
    IIF 4 - Director → ME
    2018-04-01 ~ 2025-10-07
    IIF 98 - Secretary → ME
    Person with significant control
    2018-04-01 ~ 2025-10-07
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 13
    30 Emerson Avenue, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,779 GBP2023-01-31
    Officer
    2021-01-01 ~ 2023-10-16
    IIF 32 - Director → ME
    Person with significant control
    2021-01-01 ~ 2023-09-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 14
    RS PRIME LTD - 2025-01-10
    4385, 11706530 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -66,650 GBP2022-11-30
    Officer
    2023-01-01 ~ 2023-03-01
    IIF 33 - Director → ME
    Person with significant control
    2023-01-01 ~ 2023-03-01
    IIF 109 - Ownership of shares – 75% or more OE
  • 15
    Office 202 Belmount Mill, 7 Burnett Street, Bradford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,015 GBP2023-01-31
    Officer
    2020-01-01 ~ 2020-01-01
    IIF 37 - Director → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 106 - Ownership of shares – 75% or more OE
  • 16
    SKS COURIERS LTD - 2023-01-06
    7 Bell Yard, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,423 GBP2022-02-28
    Officer
    2023-01-01 ~ 2023-04-01
    IIF 38 - Director → ME
    Person with significant control
    2022-12-29 ~ 2023-04-01
    IIF 108 - Ownership of shares – 75% or more OE
  • 17
    3 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,524 GBP2021-12-31
    Officer
    2021-01-01 ~ 2023-10-01
    IIF 35 - Director → ME
    Person with significant control
    2021-01-01 ~ 2023-09-01
    IIF 101 - Ownership of shares – 75% or more OE
  • 18
    7 Bell Yard, London
    Active Corporate (1 parent)
    Equity (Company account)
    -338 GBP2024-04-30
    Officer
    2023-01-15 ~ 2024-12-23
    IIF 23 - Director → ME
    2022-02-01 ~ 2022-10-01
    IIF 41 - Director → ME
    Person with significant control
    2022-02-01 ~ 2022-10-01
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Right to appoint or remove directors OE
  • 19
    2 Chalfont House, Chenies Way, Watford, Hertfordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Person with significant control
    2020-10-15 ~ 2022-09-06
    IIF 112 - Ownership of shares – 75% or more OE
  • 20
    126-128 Gorgie Road, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,887 GBP2022-04-30
    Officer
    2021-04-29 ~ 2021-09-02
    IIF 45 - Director → ME
    Person with significant control
    2021-04-29 ~ 2021-09-02
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 21
    2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1,297,905 GBP2024-03-31
    Person with significant control
    2020-04-01 ~ 2020-04-01
    IIF 111 - Ownership of shares – 75% or more OE
  • 22
    UNIQUE MOTORSPORT LIMITED - 2024-12-27
    RLAM SERVICES LIMITED - 2022-02-02
    BOURNEBRIDGE SERVICES LIMITED - 2021-03-01
    UNIQUE-MOTORSPORT LIMITED - 2021-02-12
    218 Manningham Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -80,564 GBP2023-01-31
    Officer
    2022-05-13 ~ 2022-05-13
    IIF 31 - Director → ME
    Person with significant control
    2022-05-13 ~ 2023-04-01
    IIF 105 - Ownership of shares – 75% or more OE
  • 23
    Office 15254 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-04 ~ 2025-12-04
    IIF 51 - Director → ME
  • 24
    63a 63a Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -30,000 GBP2025-02-19
    Officer
    2022-02-08 ~ 2026-01-16
    IIF 57 - 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.