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 Nasir

    Related profiles found in government register
  • Mr Muhammad Nasir
    Pakistani born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, The Meadows, Sawbridgeworth, Hertfordshire, CM21 9PZ, United Kingdom

      IIF 1
  • Mr Muhammad Nasir
    Pakistani born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Friars Road, London, E6 1LH, England

      IIF 2
  • Mr Muhammad Qasim
    Pakistani born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Kenwood Road, Birmingham, B9 5QU, United Kingdom

      IIF 3
  • Mr Muhammad Qasim
    Pakistani born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Ribbleton Avenue, Preston, PR2 6DA, United Kingdom

      IIF 4
  • Mr Muhammad Qasim
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 14, 2 Bicycle Mews, London, SW4 6FE, United Kingdom

      IIF 5
  • Mr Muhammad Qasim
    Pakistani born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, 68 Hathaway Road, Croydon, CR0 2TP, United Kingdom

      IIF 6
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Mr Muhammad Qasim
    Pakistani born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Werneth Hall Road, Oldham, OL8 1QZ, United Kingdom

      IIF 8
  • Mr Muhammad Qasim
    Pakistani born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5b, Alum Rock Road, Birmingham, B8 1LL, United Kingdom

      IIF 9
    • 25, Lemon Street, Truro, Cornwall, TR1 2LS, England

      IIF 10
  • Mr Muhammad Qasim
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395d, High Road Leyton, London, E10 5NA, United Kingdom

      IIF 11
  • Mr Muhammad Qasim
    Pakistani born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26/6, St Katherine's Crescent, Edinburgh, EH16 6PU, United Kingdom

      IIF 12
    • 225, B Clarendon Road, Manchester, M16 0AY, United Kingdom

      IIF 13
  • Mr, Muhammad Qasim
    Pakistani born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, 10 Sebastian Stlondon, London, United Kingdom, EC1V 0HE, United Kingdom

      IIF 14
  • Mr Muhammad Nasir
    British born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Green Hills, Harlow, Essex, CM20 3SX, United Kingdom

      IIF 15
    • 18, Greenhills, Harlow, CM20 3SX, United Kingdom

      IIF 16
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 17
  • Mr Muhammad Nasir
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 292, Derby Street, Bolton, BL3 6LF, United Kingdom

      IIF 18
    • 6, Isabel Walk, Bolton, BL3 5LF, England

      IIF 19
    • 795, Stockport Road, Manchester, M19 3DL, United Kingdom

      IIF 20
  • Mr Muhammad Nasir
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 570, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 21
  • Mr Muhammad Qasim
    British born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Roydstone Terrace, Bradford, BD3 7EW, United Kingdom

      IIF 22
  • Mr Muhammad Uzair Qasim
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cecil Road, Peterborough, PE1 3PU, United Kingdom

      IIF 23
  • Qasim, Muhammad Uzair
    Pakistani director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Cecil Road, Peterborough, PE1 3PU, United Kingdom

      IIF 24
  • Mr Muhammad Qasim
    German born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 244, Godstone Road, Whyteleafe, CR3 0EF, England

      IIF 25
  • Mr Muhammad Qasim
    British born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123a, Balaam Street, London, E13 8AF, United Kingdom

      IIF 26 IIF 27
  • Mr Muhammad Qasim
    British born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Fitzstephen Road, Dagenham, RM8 2YP, England

      IIF 28 IIF 29 IIF 30
    • C E M E Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 31
    • C E M E Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 32
  • Nasir, Muhammad
    Pakistani consultant born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, The Meadows, Sawbridgeworth, Hertfordshire, CM21 9PZ, United Kingdom

      IIF 33
  • Qasim, Muhammad
    Pakistani hair dresser born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, Fanshawe Avenue, Barking, IG11 8RQ, United Kingdom

      IIF 34
  • Mr Muhammad Nasir
    Pakistani born in September 1995

    Resident in England

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

      IIF 35
  • Qasim, Muhammad
    Pakistani business born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Kenwood Road, Birmingham, B9 5QU, United Kingdom

      IIF 36
  • Qasim, Muhammad
    Pakistani director born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 111, Ribbleton Avenue, Preston, PR2 6DA, United Kingdom

      IIF 37
  • Qasim, Muhammad
    Pakistani director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Qasim, Muhammad, Mr,
    Pakistani director born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, 10 Sebastian Stlondon, London, United Kingdom, EC1V 0HE, United Kingdom

      IIF 39
  • Mr Muhammad Nasir
    Pakistani born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 63, Simmonds Road, Walsall, WS3 3PU, England

      IIF 40
  • Mr Muhammad Nasir
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat # 1011, 10th Floor, Clifton View Apartments, Near Teen Talwar, Saddar, 75560, Pakistan

      IIF 41
  • Mr Muhammad Nasir
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 111 Park Street, 111 Park Street, London, W1k 7jl, London, England, W1K 7JL, United Kingdom

      IIF 42
  • Mr Muhammad Nasir
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 43
    • Office 7640, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 44
  • Mr Muhammad Qasim
    Pakistani born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 88 Lapage Street, Bradford, BD3 8EH, England

      IIF 45
  • Mr Muhammad Qasim
    Pakistani born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 63, Kingsland High Street, London, E8 2JS, England

      IIF 46
  • Mr Muhammad Qasim
    Pakistani born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 273, Hulton Lane, Bolton, BL3 4LF, England

      IIF 47
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 48
  • Mr Muhammad Qasim
    Pakistani born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • Weller House, Suite D, 60 Longbridge Road, Barking, IG11 8RT, England

      IIF 49
  • Qasim, Muhammad
    Pakistani director born in April 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15, 68 Hathaway Road, Croydon, CR0 2TP, United Kingdom

      IIF 50
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Qasim, Muhammad
    Pakistani director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Werneth Hall Road, Oldham, OL8 1QZ, United Kingdom

      IIF 52
  • Qasim, Muhammad
    Pakistani retail sales born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132, Werneth Hall, Oldham, OL8 1QZ, United Kingdom

      IIF 53
  • Qasim, Muhammad
    Pakistan web developing born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 05, Lambkins Mews, London, E17 3NY, United Kingdom

      IIF 54
  • Qasim, Muhammad
    Pakistani business born in December 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, Leonard House, 2, Lambkins Mews, London, E17 3NY, United Kingdom

      IIF 55
  • Qasim, Muhammad
    Pakistani company director born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5b, Alum Rock Road, Birmingham, B8 1LL, United Kingdom

      IIF 56
  • Qasim, Muhammad
    Pakistani self employed born in April 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Lemon Street, Truro, Cornwall, TR1 2LS, England

      IIF 57
  • Qasim, Muhammad
    Pakistani trader born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 395d, High Road Leyton, London, E10 5NA, United Kingdom

      IIF 58
  • Qasim, Muhammad
    Pakistani company director born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 225, B Clarendon Road, Manchester, M16 0AY, United Kingdom

      IIF 59
  • Qasim, Muhammad
    Pakistani director born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26/6, St Katherine's Crescent, Edinburgh, EH16 6PU, United Kingdom

      IIF 60
  • Mr Mohammad Nasir
    Pakistani born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat # 1011, 10th Floor, Clifton View Apartments, Near Teen Talwar, Saddar, 75560, Pakistan

      IIF 61 IIF 62
  • Mr Muhammad Nasir
    Pakistani born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 329, East Park Road, Ground Floor, Leicester, LE5 5HL, United Kingdom

      IIF 63
  • Mr Muhammad Nasir
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 E3, The Wining Box 27-37 Station Road, Hayes, Hillingdon,london, UB3 4DX, United Kingdom

      IIF 64
  • Mr Muhammad Nasir
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Rasoolpur Colony, 90/9l, Sahiwal, Punjab, 57000, Pakistan

      IIF 65
  • Mr Muhammad Nasir
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 66
  • Mr Muhammad Nasir
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 654, House 654, Block J2, Johar Town, Lahore, Lahore, Pakistan, Pakistan

      IIF 67
  • Mr Muhammad Nasir
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Harewood Road, London, SW19 2HD, England

      IIF 68
  • Mr Muhammad Qasim
    Pakistani born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12773682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 69
    • 16, Trinity Hall Close, Watford, WD24 4GN, England

      IIF 70
  • Mr Muhammad Qasim
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15, Essendon Grove, Birmingham, B8 3RF, England

      IIF 71
    • 25, Kenwood Road, Birmingham, B9 5UQ, United Kingdom

      IIF 72
    • 573, Church Road, Yardley, Birmingham, B33 8HD, England

      IIF 73
    • 9, Brailes Grove, Birmingham, B9 5JW, England

      IIF 74
    • Unit 19, 451 - 459, Stratford Road, Birningham, West Midlands, B11 4LD, United Kingdom

      IIF 75
  • Mr Muhammad Qasim
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 33, Kingsley Road, Southsea, PO4 8HJ, England

      IIF 76
  • Mr Muhammad Qasim
    Pakistani born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 77
    • 75, Whitehall Road, Small Heath, Birmingham, B9 5EL, England

      IIF 78
  • Mr Muhammad Qasim
    Pakistani born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 56, Hathaway Road, Croydon, CR0 2TP, England

      IIF 79
  • Nasir, Muhammad
    Pakistani director born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 246, Eton Road, Ilford, IG1 2UN, England

      IIF 80
  • Nasir, Muhammad
    Pakistani marketing manager born in August 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2a, Friars Road, London, E6 1LH, England

      IIF 81
  • Nasir, Muhammad
    Pakistani company director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Butts Road, Walsall, WS4 2BW, United Kingdom

      IIF 82
  • Mr Muhammad Nasir
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1613, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 83
  • Mr Muhammad Nasir
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8595, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 84
  • Mr Muhammad Nasir
    Pakistani born in July 1987

    Resident in Pakistan

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

      IIF 85
  • Mr Muhammad Nasir
    Pakistani born in March 1989

    Resident in Pakistan

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

      IIF 86
  • Mr Muhammad Qasim
    Pakistani born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Mitton Drive, Ribbleton, Preston, PR2 6EN, England

      IIF 87
  • Mr Muhammad Qasim
    Pakistani born in August 1984

    Resident in England

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

      IIF 88
  • Mr Muhammad Qasim
    Pakistani born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 11909, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 89
  • Mr Muhammad Qasim
    Pakistani born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 582, House No:582, Khayaban Ali Phase 1, Bahawalpur, 63100, Pakistan

      IIF 90
  • Mr Muhammad Qasim
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 99, Wren Road, Dagenham, RM9 5YD, England

      IIF 91 IIF 92
    • 99, Wren Road, Dagenham, RM9 5YD, United Kingdom

      IIF 93
  • Mr Muhammad Qasim
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1081, Block N Johar Town, Lahore, 54000, Pakistan

      IIF 94
  • Mr Muhammad Qasim
    Pakistani born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unit J1b, Shaw Road, Dudley, DY2 8QX, England

      IIF 95
  • Mr Muhammad Qasim
    Pakistani born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 57/a, Al-falah Colony, Multan, 66000, Pakistan

      IIF 96
  • Mr Muhammad Qasim
    Pakistani born in January 1973

    Resident in United Arab Emirates

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

      IIF 97
  • Mr Muhammad Qasim
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7 Springboard Centre, Mantle Lane, Coalville, LE67 3DW, United Kingdom

      IIF 98
  • Mr Muhammad Qasim
    Pakistani born in April 1991

    Resident in Pakistan

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

      IIF 99
  • Mr Muhammad Qasim
    Pakistani born in April 1992

    Resident in Pakistan

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

      IIF 100
  • Mr Muhammad Qasim
    Pakistani born in May 1992

    Resident in Pakistan

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

      IIF 101
  • Mr Muhammad Qasim
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Al Muslim Road, Street No 15, Mohallah Mumtaz, Multan, 60000, Pakistan

      IIF 102
  • Mr Muhammad Qasim
    Pakistani born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 103
  • Mr Muhammad Qasim
    Pakistani born in July 1994

    Resident in Pakistan

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

      IIF 104
  • Mr Muhammad Qasim
    Pakistani born in September 1995

    Resident in Pakistan

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

      IIF 105
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 106
  • Mr Muhammad Qasim
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 776a, Barking Road, London, E13 9PJ, England

      IIF 107
  • Mr Muhammad Qasim
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Plant Court, Brierley Hill, DY5 2SQ, England

      IIF 108
    • Office 1646, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 109
  • Mr Muhammad Qasim
    Pakistani born in August 1974

    Resident in Pakistan

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

      IIF 110
  • Mr Muhammad Qasim
    Pakistani born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1532.1533, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 111
  • Mr Muhammad Qasim
    Pakistani born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 112
  • Mr Muhammad Qasim
    Pakistani born in August 1985

    Resident in Pakistan

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

      IIF 113
  • Mr Muhammad Qasim
    Pakistani born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5/80, Near Masjid Wahab, Jamkay Road House 5/80 Street 2, Daska, 51010, Pakistan

      IIF 114
  • Mr Muhammad Qasim
    Pakistani born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 212, Melton Road, Leicester, LE4 7PG, United Kingdom

      IIF 115
  • Mr Muhammad Qasim
    Pakistani born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, Suite A 82 James Carter Road Mildenhall, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 116
  • Mr Muhammad Qasim
    Pakistani born in June 1989

    Resident in Pakistan

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

      IIF 117
  • Mr Muhammad Qasim
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 118
  • Mr Muhammad Qasim
    Pakistani born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15103909 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 119
  • Muhammad Nasir
    Pakistani born in December 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1792, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 120
  • Muhammad Qasim
    Pakistani born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 11, Polygon Road, Manchester, M8 5DE, England

      IIF 121
  • Muhammad, Nasir
    British director born in May 1993

    Resident in United Kingdom

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

      IIF 122
  • Mr Muhammad Qasim
    Pakistani born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#720d, Street#179, G-11/1, Islamabad, 44000, Pakistan

      IIF 123
  • Mr Muhammad Qasim
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 120, High Road, London, N2 9ED, England

      IIF 124
  • Mr Muhammad Salman Nasir
    Pakistani born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 105, Hoe Street, Walthamstow, London, E17 4SA, United Kingdom

      IIF 125
  • Muhammad Nasir
    Pakistani born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Pheasant Rise, Chesham, HP5 1NT, England

      IIF 126
  • Muhammad Qasim
    Pakistani born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Canada Road, Slough, SL1 1SE, England

      IIF 127
  • Muhammad Qasim
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plumgrid Fast House, Rothas Roadg-9/4 Islamabad, 03122174265, Islamabad, 45400, Pakistan

      IIF 128
  • Muhammad Qasim
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 202, Buch Villa, Multan, 60000, Pakistan

      IIF 129
  • Muhammad Qasim
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4809, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 130
  • Muhammad Qasim
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1st Floor, Flat 1b Wilton Street, Bradford, BD50AX, England

      IIF 131
  • Nasir, Muhammad
    British business owner born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Green Hills, Harlow, Essex, CM20 3SX, United Kingdom

      IIF 132
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 133
  • Nasir, Muhammad
    British director born in February 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Greenhills, Harlow, CM20 3SX, United Kingdom

      IIF 134
  • Qasim, Muhammad
    British manager born in June 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Roydstone Terrace, Bradford, BD3 7EW, United Kingdom

      IIF 135
  • Mr Muhammad Nasir
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 33, Tividale Road, Tipton, DY4 7TF, England

      IIF 136
  • Mr Muhammad Nasir
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Qasim
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #821, Street No 14, Muhallah Asif Town, Jaranwala, Faisalabad, 37000, Pakistan

      IIF 139
  • Mr Muhammad Qasim
    Pakistani born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 6, Street No 08 Mohallah Malik Park Bara Dari Road, Shahdara, Lahore, 54950, Pakistan

      IIF 140
  • Muhammad Qasim
    Pakistani born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1462, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 141
  • Muhammad Qasim
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35, Abercorn Gardens, Romford, RM6 4TA, England

      IIF 142
  • Muhammad Qasim
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 145e Borden, London Road, Liverpool, L3 8JA, United Kingdom

      IIF 143
  • Muhammad Qasim
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9015, 182-184 High Street, North East Ham, E6 2JA, England

      IIF 144
  • Muhammad Qasim
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 123606, Po Box 6945, Westminster, London, W1A 6US, United Kingdom

      IIF 145
  • Muhammad Qasim
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 699, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 146
  • Mr Muhammad Nasir
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 246, Eton Road, Ilford, IG1 2UN, England

      IIF 147 IIF 148
    • 6, High Street, London, E17 7LD, England

      IIF 149
  • Mr Muhammad Nasir
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 238, Fog Lane, Manchester, M20 6EL, England

      IIF 150
    • 315, Dickenson Road, Manchester, M13 0NR, England

      IIF 151
    • 50, Grangethorpe Drive, Manchester, M19 2NE, England

      IIF 152 IIF 153 IIF 154
    • 80, Burnside Drive, Manchester, M19 2WA, England

      IIF 155
  • Mr Muhammad Nasir
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14487917 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 156
  • Mr Muhammad Uzair Qasim
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 354, Central Park Road, London, E6 3AD, England

      IIF 157
  • Mr Muhammad Zahir
    Pakistani born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 409-a, Mahalla Fazila Colony Shah Jamal Ichhra, Lahore, 54000, Pakistan

      IIF 158
  • Mr Nasir Muhammad
    British born in May 1993

    Resident in United Kingdom

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

      IIF 159
  • Muhammad Qasim
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1665, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 160
  • Muhammad Qasim
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 145, Berridge Road, Nottingham, NG7 6HR, England

      IIF 161
  • Muhammad Qasim
    Pakistani born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 135, Fox Hill Crescent, Sheffield, S6 1FX, England

      IIF 162
  • Nasir, Muhammad
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Isabel Walk, Bolton, BL3 5LF, England

      IIF 163
  • Nasir, Muhammad
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 292, Derby Street, Bolton, BL3 6LF, United Kingdom

      IIF 164
    • 795, Stockport Road, Manchester, M19 3DL, United Kingdom

      IIF 165
  • Nasir, Muhammad
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 570, Bristol Road, Selly Oak, Birmingham, B29 6BE, England

      IIF 166
  • Qasim, Muhammad
    German businessman born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 244, Godstone Road, Whyteleafe, CR3 0EF, England

      IIF 167
  • Qasim, Muhammad
    British retailor born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, 23 Halkin Street Leicester, Halkin Street Leicester, Leicester, Leicestershire, LE4 6JX, United Kingdom

      IIF 168
  • Qasim, Muhammad
    British architectural designer born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Paignton Avenue, Manchester, Greater Manchester, M19 2JF, United Kingdom

      IIF 169
  • Qasim, Muhammad
    British director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Qasim, Muhammad
    British director born in October 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Fitzstephen Road, Dagenham, RM8 2YP, England

      IIF 172 IIF 173 IIF 174
    • C E M E Innovation Centre, Marsh Way, Rainham, RM13 8EU, England

      IIF 175
    • C E M E Innovation Centre, Marsh Way, Rainham, RM13 8EU, United Kingdom

      IIF 176
  • Qasim, Muhammad Uzair
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 354, Central Park Road, London, E6 3AD, England

      IIF 177
  • Mr Hammad Hassan
    Pakistani born in June 1992

    Resident in Pakistan

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

      IIF 178
  • Mr Hammad Hassan
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office W8, 579 Prescot Road, Liverpool, L13 5UX, United Kingdom

      IIF 179
  • Mr Muhammad Qasim
    British,pakistani born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • 4 Holtspur Parade, Heath Road, Beaconsfield, HP9 1DA, England

      IIF 180
  • Mr Muhammad Qasim
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Azure House, Agate Close, London, NW10 7FE, England

      IIF 181
  • Mr Muhammad Qasim
    British born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 160, Whitlock Drive, London, SW19 6SW, England

      IIF 182
  • Muhammad Qasim
    Pakistani born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10597, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 183
  • Muhammad Qasim
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1940, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 184
  • Ahmad, Muhammad Hassan
    Pakistani director born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 172a, High Street North, London, E6 2JA, England

      IIF 185
  • Mr Hammad Hassan
    Pakistani born in January 1981

    Resident in Pakistan

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

      IIF 186
  • Mr Hammad Hassan
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hammad Hassan, Ward No 14/f, Buzdar Town, Kot Addu, 34050, Pakistan

      IIF 187
  • Mr Hammad Hassan
    Pakistani born in July 1988

    Resident in Pakistan

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

      IIF 188
  • Mr Muhammad Kamran Nasir
    Pakistani born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Pheasant Rise, Chesham, HP5 1NT, England

      IIF 189
  • Mr Muhammad Qasim
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 190
  • Mr Muhammad Qasim
    German born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3-04 Peel House, London Road, Suite 3-04 Third Floor, Morden, SM4 5BT, United Kingdom

      IIF 191
  • Mr Muhammad Qasim
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3-04 Peel House, London Road, Suite 3-04 Third Floor, Morden, SM4 5BT, United Kingdom

      IIF 192
  • Mr Muhammad Qasim
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 134, Adderley Road, Birmingham, B8 1LD, United Kingdom

      IIF 193
    • 26, Henley Street, Birmingham, B11 1JA, England

      IIF 194
    • 28, Henley St, Birmingham, B11 1JA, United Kingdom

      IIF 195
    • 371, Bordesley Green, Birmingham, B9 5RP, England

      IIF 196
  • Mr Muhammad Qasim
    British born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 49 Frenchs Avenue, Dunstable, LU6 1EH, England

      IIF 197
  • Mr Muhammad Qasim
    British born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pearson Street, Nottingham, NG7 7EH, England

      IIF 198
  • Mr Muhammad Qasim
    British born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Ceme Campus, Marsh Way, Rainham, RM13 8EU, England

      IIF 199
  • Mr Muhammad Qasim
    British born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Sunningdale Trading Estate, Dixon Close, Lincoln, LN6 7UB, England

      IIF 200 IIF 201
  • Muhammad Qasim
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Mohalla Shekhan Dheri, Sardheri Charsadda, 24460, Pakistan

      IIF 202
  • Nasir, Muhammad Salman
    Pakistani director born in February 1996

    Resident in England

    Registered addresses and corresponding companies
    • 105, Hoe Street, Walthamstow, London, E17 4SA, United Kingdom

      IIF 203
  • Qasim, Muhammad
    Pakistani managing director born in June 1990

    Resident in England

    Registered addresses and corresponding companies
    • 88 Lapage Street, Bradford, BD3 8EH, England

      IIF 204
  • Qasim, Muhammad
    Pakistani business person born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 63, Kingsland High Street, London, E8 2JS, England

      IIF 205
  • Qasim, Muhammad
    Pakistani director born in February 1995

    Resident in England

    Registered addresses and corresponding companies
    • 273, Hulton Lane, Bolton, BL3 4LF, England

      IIF 206
    • Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 207
  • Qasim, Muhammad
    Pakistani director born in February 1999

    Resident in England

    Registered addresses and corresponding companies
    • Weller House, Suite D, 60 Longbridge Road, Barking, IG11 8RT, England

      IIF 208
  • Bashir, Muhammad Qasim
    Pakistani company director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hussain Block, House No.54 St #01 Family Hospital, Chowk Kumharan, Multan, 66000, Pakistan

      IIF 209
  • Mr Muhammad Hassan Ahmad
    Pakistani born in June 2002

    Resident in England

    Registered addresses and corresponding companies
    • 172a, High Street North, London, E6 2JA, England

      IIF 210
  • Mr. Hammad Hassan
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1082, B-ii, Mohalla Rawlay Wala, Opp. Dr. Fahim Clinic, Muzaffargarh, Pakistan, 34200, Pakistan

      IIF 211
  • Mr. Hammad Hassan
    Pakistani born in February 2000

    Resident in Pakistan

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

      IIF 212
  • Qasim, Muhammad
    Pakistani director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 12773682 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 213
    • 16, Trinity Hall Close, Watford, WD24 4GN, England

      IIF 214
  • Qasim, Muhammad
    Pakistani businessman born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 208, Green Lane, Ilford, IG1 1YF, England

      IIF 215
  • Qasim, Muhammad
    Pakistani director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15, Essendon Grove, Birmingham, B8 3RF, England

      IIF 216
    • 25, Kenwood Road, Birmingham, B9 5UQ, United Kingdom

      IIF 217
    • 484, Alcester Road South, Birmingham, B14 6EP, England

      IIF 218
    • Unit 19, 451 - 459, Stratford Road, Birningham, West Midlands, B11 4LD, United Kingdom

      IIF 219
    • 8, Carter Grange, 2 Nicholson Place, Sheffield, S8 9ST, England

      IIF 220
  • Qasim, Muhammad
    Pakistani religious worker born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 36f, Rookery Road, Handsworth, Birmingham, B21 9NB, England

      IIF 221
  • Qasim, Muhammad
    Pakistani teacher born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 25, Kenwood Road, Birmingham, B9 5UQ, England

      IIF 222
  • Qasim, Muhammad
    Pakistani company director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • 11, Polygon Road, Manchester, M8 5DE, England

      IIF 223
  • Qasim, Muhammad
    Pakistani ceo born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 33, Kingsley Road, Southsea, PO4 8HJ, United Kingdom

      IIF 224
  • Qasim, Muhammad
    Pakistani business person born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 75, Whitehall Road, Small Heath, Birmingham, B9 5EL, England

      IIF 225
  • Qasim, Muhammad
    Pakistani company director born in May 1995

    Resident in England

    Registered addresses and corresponding companies
    • 11, Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 226
  • Qasim, Muhammad
    Pakistani director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • Office 9015, 182-184 High Street, North East Ham, London, E6 2JA, England

      IIF 227
  • Qasim, Muhammad
    Pakistani director born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 56, Hathaway Road, Croydon, CR0 2TP, England

      IIF 228
  • Qasim, Muhammad
    Pakistani director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • 11, Plant Court, Brierley Hill, DY5 2SQ, England

      IIF 229
  • Mr Muhammad Qasim
    Portuguese born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 92, Rishton Lane, Bolton, BL3 6QG, England

      IIF 230
    • 77, Market Street, Hindley, Wigan, WN2 3AE, England

      IIF 231 IIF 232
  • Mr Muhammad Qasim
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
  • Nasir, Muhammad
    Pakistani software engineer born in September 1995

    Resident in England

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

      IIF 235
  • Qasim, Muhammad
    Pakistani business executive born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Canada Road, Slough, SL1 1SE, England

      IIF 236
  • Qasim, Muhammad
    Pakistani director born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • 27, Mitton Drive, Ribbleton, Preston, PR2 6EN, England

      IIF 237
  • Qasim, Muhammad
    Pakistani director born in August 1984

    Resident in England

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

      IIF 238
  • Qasim, Muhammad
    Pakistani business person born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • Office 11909, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 239
  • Qasim, Muhammad
    Pakistani entrepreneur born in December 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 582, House No:582, Khayaban Ali Phase 1, Bahawalpur, 63100, Pakistan

      IIF 240
  • Qasim, Muhammad
    Pakistani teacher born in June 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3022, Karbala Road Khola Kehal, Abbottabad, 22010, Pakistan

      IIF 241
  • Qasim, Muhammad
    Pakistani director born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plumgrid Fast House, Rothas Roadg-9/4 Islamabad, 03122174265, Islamabad, 45400, Pakistan

      IIF 242
  • Qasim, Muhammad
    Pakistani company director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 202, Buch Villa, Multan, 60000, Pakistan

      IIF 243
  • Qasim, Muhammad
    Pakistani company director born in January 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 3, L87 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 244
  • Qasim, Muhammad
    Pakistani director born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 99, Wren Road, Dagenham, RM9 5YD, England

      IIF 245
    • 99, Wren Road, Dagenham, RM9 5YD, United Kingdom

      IIF 246
  • Qasim, Muhammad
    Pakistani electrical engineer born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 99, Wren Road, Dagenham, RM9 5YD, England

      IIF 247
  • Qasim, Muhammad
    Pakistani director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4809, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 248
  • Qasim, Muhammad
    Pakistani entrepreneur born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 1081, Block N Johar Town, Lahore, 54000, Pakistan

      IIF 249
  • Qasim, Muhammad
    Pakistani developer born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1st Floor, Flat 1b Wilton Street, Bradford, BD5 0AX, England

      IIF 250
  • Qasim, Muhammad
    Pakistani director born in February 2000

    Resident in England

    Registered addresses and corresponding companies
    • Unit J1b, Shaw Road, Dudley, DY2 8QX, England

      IIF 251
  • Hammad Hassan
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5362, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 252
  • Muhammad, Qasim
    Pakistani company director born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 152, Millfields Road, London, E5 0AD, England

      IIF 253
  • Muhammad, Qasim
    Pakistani company director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Market Street, Falmouth, TR11 3AS, England

      IIF 254
  • Muhammad, Qasim
    Pakistani director born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Market St, Falmouth, TR11 3AS, England

      IIF 255
  • Muhammad, Zahir
    Pakistani graphic designer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15878769 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 256
  • Mr Qasim Muhammad
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 28, Mitchell Hill, Truro, TR1 1JF, England

      IIF 257
  • Mr Qasim Muhammad
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 26, Market Street, Falmouth, TR11 3AS, England

      IIF 258
  • Mr Zahir Muhammad
    Pakistani born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 15878769 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 259
  • Mr Zahir Muhammad Khan
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 206, Robin Hood Lane, Birmingham, B28 0LG, United Kingdom

      IIF 260
  • Muhammad Qasim Bashir
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hussain Block, House No.54 St #01 Family Hospital, Chowk Kumharan, Multan, 66000, Pakistan

      IIF 261
  • Nasir, Muhammad
    Pakistani glazier born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 63, Simmonds Road, Walsall, WS3 3PU, England

      IIF 262
  • Nasir, Muhammad
    Pakistani businessman born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat # 1011, 10th Floor, Clifton View Apartments, Near Teen Talwar, Karachi, Saddar, 75560, Pakistan

      IIF 263
  • Nasir, Muhammad
    Pakistani company director born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 111 Park Street, 111 Park Street, London, W1k 7jl, London, England, W1K 7JL, United Kingdom

      IIF 264
  • Nasir, Muhammad
    Pakistani company director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7640, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 265
  • Nasir, Muhammad
    Pakistani director born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 266
  • Qasim, Muhammad
    Pakistani director born in January 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 57/a, Al-falah Colony, Multan, 66000, Pakistan

      IIF 267
  • Qasim, Muhammad
    Pakistani manager born in January 1973

    Resident in United Arab Emirates

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

      IIF 268
  • Qasim, Muhammad
    Pakistani director born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 7 Springboard Centre, Mantle Lane, Coalville, LE67 3DW, United Kingdom

      IIF 269
  • Qasim, Muhammad
    Pakistani director born in December 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1462, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 270
  • Qasim, Muhammad
    Pakistani director born in April 1991

    Resident in Pakistan

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

      IIF 271
  • Qasim, Muhammad
    Pakistani ecommerce expert born in April 1992

    Resident in Pakistan

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

      IIF 272
  • Qasim, Muhammad
    Pakistani website designer born in May 1992

    Resident in Pakistan

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

      IIF 273
  • Qasim, Muhammad
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Al Muslim Road, Street No 15, Mohallah Mumtaz, Multan, 60000, Pakistan

      IIF 274
  • Qasim, Muhammad
    Pakistani company director born in May 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, England

      IIF 275
  • Qasim, Muhammad
    Pakistani company director born in July 1994

    Resident in Pakistan

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

      IIF 276
  • Qasim, Muhammad
    Pakistani director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 35, Abercorn Gardens, Romford, RM6 4TA, England

      IIF 277
  • Qasim, Muhammad
    Pakistani businessesman born in October 1995

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 142 Fleet Street, London, EC4A 2BP, United Kingdom

      IIF 278
  • Qasim, Muhammad
    Pakistani director born in September 1995

    Resident in Pakistan

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

      IIF 279
    • Kemp House, 152 - 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 280
  • Qasim, Muhammad
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 776a, Barking Road, London, E13 9PJ, England

      IIF 281
  • Qasim, Muhammad
    Pakistani company director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 145e Borden, London Road, Liverpool, L3 8JA, United Kingdom

      IIF 282
  • Qasim, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 26, Taff Terrace, Cardiff, CF11 7AL, Wales

      IIF 283
  • Qasim, Muhammad
    Pakistani director born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 123606, Po Box 6945, Westminster, London, W1A 6US, United Kingdom

      IIF 284
  • Qasim, Muhammad
    Pakistani software engineer born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1646, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 285
  • Qasim, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 699, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 286
  • Qasim, Muhammad
    Pakistani director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15103909 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 287
    • 135, Fox Hill Crescent, Sheffield, S6 1FX, England

      IIF 288
  • Muhammad, Nasir
    Nigerian business born in December 1972

    Resident in United States

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

      IIF 289
  • Mr Zahir Muhammad Khan
    Pakistani born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 179131 York House, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 290
  • Nasir, Mohammad
    Pakistani businessman born in April 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat # 1011, 10th Floor, Clifton View Apartments, Near Teen Talwar, Karachi, Saddar, 75560, Pakistan

      IIF 291 IIF 292
  • Nasir, Muhammad
    Pakistani director born in December 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1792, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 293
  • Nasir, Muhammad
    Pakistani executive director born in December 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 329, East Park Road, Ground Floor, Leicester, LE5 5HL, United Kingdom

      IIF 294
  • Nasir, Muhammad
    Pakistani company director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 E3, The Wining Box 27-37 Station Road, Hayes, Hillingdon,london, UB3 4DX, United Kingdom

      IIF 295
  • Nasir, Muhammad
    Pakistani company director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Rasoolpur Colony, 90/9l, Sahiwal, Punjab, 57000, Pakistan

      IIF 296
  • Nasir, Muhammad
    Pakistani director born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite F3, 96, Ilford Lane, Ilford, IG1 2LD, England

      IIF 297
  • Nasir, Muhammad
    Pakistani software engineer born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 654, Block J2, Johar Town, Lahore, Pakistan, Pakistan

      IIF 298
  • Nasir, Muhammad
    Pakistani company director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Harewood Road, London, SW19 2HD, England

      IIF 299
  • Nasir, Muhammad Kamran
    Pakistani entrepreneur born in May 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Pheasant Rise, Chesham, HP5 1NT, England

      IIF 300
  • Qasim, Muhammad
    Pakistani owner born in August 1974

    Resident in Pakistan

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

      IIF 301
  • Qasim, Muhammad
    Pakistani company director born in January 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1532.1533, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 302
  • Qasim, Muhammad
    Pakistani director born in January 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, Essex, RM11 2JS, England

      IIF 303
  • Qasim, Muhammad
    Pakistani entrepreneur born in August 1985

    Resident in Pakistan

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

      IIF 304
  • Qasim, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1665, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 305
  • Qasim, Muhammad
    Pakistani director born in January 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5/80, Near Masjid Wahab, Jamkay Road House 5/80 Street 2, Daska, 51010, Pakistan

      IIF 306
  • Qasim, Muhammad
    Pakistani director born in October 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H#720d, Street#179, G-11/1, Islamabad, 44000, Pakistan

      IIF 307
  • Qasim, Muhammad
    Pakistani director born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 212, Melton Road, Leicester, LE4 7PG, United Kingdom

      IIF 308
  • Qasim, Muhammad
    Pakistani telecommunication engineer and it consultant born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82, Suite A 82 James Carter Road Mildenhall, Mildenhall, Suffolk, IP28 7DE, United Kingdom

      IIF 309
  • Qasim, Muhammad
    Pakistani company director born in June 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 145, Berridge Road, Nottingham, NG7 6HR, England

      IIF 310
  • Qasim, Muhammad
    Pakistani director born in June 1989

    Resident in Pakistan

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

      IIF 311
  • Qasim, Muhammad
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1a 49, Butts Green Road, Hornchurch, RM11 2JS, England

      IIF 312
  • Muhammad Qasim
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • York House, 221 Pentonville Road, London, N1 9UZ, England

      IIF 313
  • Nasir, Muhammad
    Pakistani company director born in March 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite No. 1599, Unit 3a, 35-35 Hatton Garden, London, EC1N 8DX, England

      IIF 314
  • Nasir, Muhammad
    Pakistani business person born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1613, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 315
  • Nasir, Muhammad
    Pakistani director born in August 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Pearson Street, Dukinfield, Cheshire, SK16 4UQ, England

      IIF 316
  • Nasir, Muhammad
    Pakistani advocate born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Cranbrook Road, Broadway Chambers, Ilford, IG1 4DU, England

      IIF 317
  • Nasir, Muhammad
    Pakistani director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8595, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 318
  • Nasir, Muhammad
    Pakistani director born in July 1987

    Resident in Pakistan

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

      IIF 319
  • Nasir, Muhammad
    Pakistani carpenter born in March 1989

    Resident in Pakistan

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

      IIF 320
  • Qasim, Muhammad
    Pakistani director born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 10597, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 321
  • Qasim, Muhammad
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 120, High Road, London, N2 9ED, England

      IIF 322
  • Qasim, Muhammad
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Mohalla Shekhan Dheri, Sardheri Charsadda, 24460, Pakistan

      IIF 323
  • Qasim, Muhammad
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1940, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 324
  • Mr Nasir Muhammad
    Nigerian born in December 1972

    Resident in United States

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

      IIF 325
  • Qasim, Muhammad
    Pakistani company director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #821, Street No 14, Muhallah Asif Town, Jaranwala, Faisalabad, 37000, Pakistan

      IIF 326
  • Qasim, Muhammad
    Pakistani company director born in August 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 6, Street No 08 Mohallah Malik Park Bara Dari Road, Shahdara, Lahore, 54950, Pakistan

      IIF 327
  • Zahir, Muhammad
    Pakistani company director born in November 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 409-a, Mahalla Fazila Colony Shah Jamal Ichhra, Lahore, 54000, Pakistan

      IIF 328
  • Hassan, Hammad
    Pakistani 2d artist born in June 1992

    Resident in Pakistan

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

      IIF 329
  • Hassan, Hammad
    Pakistani director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office W8, 579 Prescot Road, Liverpool, L13 5UX, United Kingdom

      IIF 330
  • Hassan, Hammad
    Pakistani director of company born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Kasran, Kamra Kalan, Main Post Office Kamra, Tehsil & District Attock, Pakistan

      IIF 331
  • Mr Syed Zaman Shah
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2235, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 332
  • Hassan, Hammad
    Pakistani director born in January 1981

    Resident in Pakistan

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

      IIF 333
  • Hassan, Hammad
    Pakistani nil born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Hammad Hassan, Ward No 14/f, Buzdar Town, Kot Addu, Pakistan, 34050, Pakistan

      IIF 334
  • Hassan, Hammad
    Pakistani certified accountant born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 122, Headley Drive, Ilford, Essex, IG2 6QL, England

      IIF 335
  • Hassan, Hammad
    Pakistani director born in July 1988

    Resident in Pakistan

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

      IIF 336
  • Hassan, Hammad
    Pakistani director born in February 2000

    Resident in Pakistan

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

      IIF 337
  • Hassan, Hammad, Mr.
    Pakistani company director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1082, B-ii, Mohalla Rawlay Wala, Opp. Dr. Fahim Clinic, Muzaffargarh, Pakistan, 34200, Pakistan

      IIF 338
  • Khan, Zahir Muhammad
    Pakistani director born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 206, Robin Hood Lane, Birmingham, B28 0LG, England

      IIF 339
    • B-215, Block 5, Gulshan Iqbal, Karachi, 75500, Pakistan

      IIF 340
  • Muhammad Qasim Shoukat Ali
    Pakistani born in January 1992

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • Unit 3, L87 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 341
  • Qasim, Muhammad
    British director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • Flat 4 Azure House, Agate Close, London, NW10 7FE, England

      IIF 342
  • Qasim, Muhammad
    British architect born in September 1998

    Resident in England

    Registered addresses and corresponding companies
    • 160, Whitlock Drive, London, SW19 6SW, England

      IIF 343
  • Shah, Syed Zaman
    Pakistani company director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2235, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 344
  • Hassan, Hammad
    Pakistani director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5362, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 345
  • Khan, Zahir Muhammad
    Pakistani company director born in January 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 179131 York House, Green Lane West, Preston, PR3 1NJ, United Kingdom

      IIF 346
  • Nasir, Muhammad
    British self employed born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1 Newsham Close, Newsham Close, Bolton, BL3 5JB, England

      IIF 347
  • Nasir, Muhammad
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • 33, Tividale Road, Tipton, DY4 7TF, England

      IIF 348
  • Nasir, Muhammad
    British financial director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 100, Sutherland Grove, London, SW18 5QW, England

      IIF 349
  • Nasir, Muhammad
    British manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 100, Sutherland Grove, London, SW18 5QW, England

      IIF 350
  • Qasim, Muhammad
    British business executive born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • 6-8 Claremont Business Centre, Claremont Road, Surbiton, KT6 4QU, England

      IIF 351
  • Qasim, Muhammad
    German business executive born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Suite 3-04 Peel House, London Road, Suite 3-04 Third Floor, Morden, SM4 5BT, United Kingdom

      IIF 352
  • Qasim, Muhammad
    British businessman born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 134, Adderley Road, Birmingham, B8 1LD, United Kingdom

      IIF 353
    • 28, Henley St, Birmingham, B11 1JA, United Kingdom

      IIF 354
  • Qasim, Muhammad
    British company director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Henley Street, Birmingham, B11 1JA, England

      IIF 355
    • 371, Bordesley Green, Birmingham, B9 5RP, England

      IIF 356
  • Qasim, Muhammad
    British post sorter born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • 49 Frenchs Avenue, Dunstable, LU6 1EH, England

      IIF 357
  • Qasim, Muhammad
    British company director born in December 1986

    Resident in England

    Registered addresses and corresponding companies
    • 5, Pearson Street, Nottingham, NG7 7EH, England

      IIF 358
  • Qasim, Muhammad
    British director born in October 1987

    Resident in England

    Registered addresses and corresponding companies
    • Ceme Campus, Marsh Way, Rainham, RM13 8EU, England

      IIF 359
  • Qasim, Muhammad
    British director born in April 2002

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Sunningdale Trading Estate, Dixon Close, Lincoln, LN6 7UB, England

      IIF 360 IIF 361
  • Qasim, Muhammad
    British company director born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • York House, 221 Pentonville Road, London, N1 9UZ, England

      IIF 362
  • Qasim, Muhammad
    British director born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • 5, Grafton Street, Rochdale, OL16 5QB, England

      IIF 363
  • Qasim, Muhammad
    British unemployed born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • 5, Grafton Street, Rochdale, OL16 5QB, England

      IIF 364
  • Nasir, Muhammad
    British company director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 50, Grangethorpe Drive, Manchester, M19 2NE, England

      IIF 365
  • Nasir, Muhammad
    British director born in November 1975

    Resident in England

    Registered addresses and corresponding companies
    • 50, Grangethorpe Drive, Manchester, M19 2NE, England

      IIF 366
  • Nasir, Muhammad
    British business person born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6, High Street, London, E17 7LD, England

      IIF 367
  • Nasir, Muhammad
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 246, Eton Road, Ilford, IG1 2UN, England

      IIF 368
  • Nasir, Muhammad
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 238, Fog Lane, Manchester, M20 6EL, England

      IIF 369
    • 80, Burnside Drive, Manchester, M19 2WA, England

      IIF 370
  • Nasir, Muhammad
    British director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 238, Fog Lane, Manchester, M20 6EL, England

      IIF 371
    • 315, Dickenson Road, Manchester, M13 0NR, England

      IIF 372
    • 50, Grangethorpe Drive, Manchester, M19 2NE, England

      IIF 373
  • Nasir, Muhammad
    British professional born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 50, Grangethorpe Drive, Burnage, Manchester, M19 2NE, England

      IIF 374
  • Nasir, Muhammad
    British self employed born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 50 Grangethorpe Drive, Manchester, M19 2NE, England

      IIF 375
  • Nasir, Muhammad
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14487917 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 376
  • Qasim, Muhammad
    Portuguese company director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • 92, Rishton Lane, Bolton, BL3 6QG, England

      IIF 377
  • Qasim, Muhammad
    Portuguese director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
  • Mr Syed Muhammad Qasim Hassan Shah
    Pakistani born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1604, 182-184 High Street North, London, E6 2JA, England

      IIF 380
  • Shah, Syed Muhammad Qasim Hassan
    Pakistani company director born in June 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1604, 182-184 High Street North, London, E6 2JA, England

      IIF 381
  • Qasim, Muhammad

    Registered addresses and corresponding companies
    • 134, Adderley Road, Birmingham, B8 1LD, United Kingdom

      IIF 382
    • 28, Henley St, Birmingham, B11 1JA, United Kingdom

      IIF 383
    • 1st Floor, Flat 1b Wilton Street, Bradford, BD5 0AX, England

      IIF 384
    • 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 385
    • 395d, High Road Leyton, London, E10 5NA, United Kingdom

      IIF 386
  • Nasir, Muhammad

    Registered addresses and corresponding companies
    • 18, Green Hills, Harlow, Essex, CM20 3SX, United Kingdom

      IIF 387
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 388
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 389
    • 33, Tividale Road, Tipton, DY4 7TF, England

      IIF 390
  • Hassan, Hammad

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

      IIF 391
child relation
Offspring entities and appointments
Active 175
  • 1
    AMAZONSTREE LTD - 2023-09-22
    4385, 13997947 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    45,000 GBP2023-03-31
    Officer
    2022-03-23 ~ dissolved
    IIF 302 - director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 2
    5 Pearson Street, Dukinfield
    Dissolved corporate (1 parent)
    Officer
    2013-01-15 ~ dissolved
    IIF 316 - director → ME
  • 3
    74 Tavistock Gardens, Ilford, England
    Dissolved corporate (1 parent)
    Officer
    2020-06-30 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2020-06-30 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    132 Werneth Hall Road, Oldham, England
    Dissolved corporate (2 parents)
    Officer
    2018-09-07 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2018-09-07 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    10 10 Sebastian Stlondon, London, United Kingdom, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-08-16 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2021-08-16 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 6
    484 Alcester Road South, Birmingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -16,764 GBP2023-03-31
    Officer
    2024-01-29 ~ dissolved
    IIF 218 - director → ME
  • 7
    105 Hoe Street, Walthamstow, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-18 ~ now
    IIF 203 - director → ME
    Person with significant control
    2024-03-18 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 8
    111 Ribbleton Avenue, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,972 GBP2023-02-28
    Officer
    2022-02-15 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 9
    11 Lyncroft Road, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 226 - director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 10
    2a Friars Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-06-17 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 2 - Has significant influence or controlOE
  • 11
    246 Eton Road, Ilford, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,219 GBP2020-11-30
    Officer
    2015-11-03 ~ dissolved
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 12
    ALLIED UNIVERSAL SECURITY LTD - 2020-12-03
    SECURITY SUPPORT FACILITIES MANAGEMENT LTD - 2020-01-07
    SUPPORT SOLUTION SERVICES LTD - 2019-04-17
    Weller House Suite D, 60 Longbridge Road, Barking, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    9,535 GBP2023-09-30
    Officer
    2023-04-21 ~ now
    IIF 208 - director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 13
    471 Valley Road, Nottingham, England
    Corporate (2 parents)
    Officer
    2024-10-11 ~ now
    IIF 358 - director → ME
    Person with significant control
    2024-10-11 ~ now
    IIF 198 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    540 GBP2024-06-30
    Officer
    2021-06-18 ~ now
    IIF 241 - director → ME
  • 15
    63-66 Hatton Garden, Fifth Floor, Suite 23, London, England
    Corporate (1 parent)
    Officer
    2024-01-16 ~ now
    IIF 268 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 97 - Has significant influence or controlOE
  • 16
    244 Godstone Road, Whyteleafe, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2020-07-27 ~ dissolved
    IIF 167 - director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    27 Harewood Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-09 ~ dissolved
    IIF 299 - director → ME
    Person with significant control
    2021-11-09 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 18
    132 Werneth Hall, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    649 GBP2021-08-31
    Officer
    2017-08-08 ~ dissolved
    IIF 53 - director → ME
  • 19
    5 Grafton Street, Rochdale, England
    Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 363 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Right to appoint or remove directorsOE
  • 20
    5 Grafton Street, Rochdale, England
    Corporate (1 parent)
    Equity (Company account)
    -1,522 GBP2023-08-31
    Officer
    2022-08-16 ~ now
    IIF 364 - director → ME
    Person with significant control
    2022-08-16 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 21
    05 Lambkins Mews, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-20 ~ dissolved
    IIF 54 - director → ME
  • 22
    18 Green Hills, Harlow, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-08-05 ~ dissolved
    IIF 132 - director → ME
    2022-08-05 ~ dissolved
    IIF 387 - secretary → ME
    Person with significant control
    2022-08-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 23
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-07-20 ~ dissolved
    IIF 289 - director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 325 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 325 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 325 - Right to appoint or remove directorsOE
  • 24
    11 Plant Court, Brierley Hill, England
    Corporate (2 parents)
    Officer
    2025-03-19 ~ now
    IIF 229 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 25
    14 Pheasant Rise, Chesham, England
    Corporate (2 parents)
    Person with significant control
    2024-06-01 ~ now
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Right to appoint or remove directorsOE
  • 26
    4385, 13488410 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-07-01 ~ dissolved
    IIF 381 - director → ME
    Person with significant control
    2021-07-01 ~ dissolved
    IIF 380 - Ownership of shares – 75% or moreOE
    IIF 380 - Ownership of voting rights - 75% or moreOE
    IIF 380 - Right to appoint or remove directorsOE
  • 27
    International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-24 ~ dissolved
    IIF 267 - director → ME
    Person with significant control
    2022-04-24 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 28
    570 Bristol Road, Selly Oak, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-02-26 ~ dissolved
    IIF 166 - director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 29
    215 High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -76 GBP2023-11-29
    Officer
    2022-11-16 ~ now
    IIF 376 - director → ME
    Person with significant control
    2022-11-16 ~ 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
  • 30
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Officer
    2025-02-03 ~ now
    IIF 319 - director → ME
    Person with significant control
    2025-02-03 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 31
    Unit 123606, Po Box 6945, Westminster, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-07-14 ~ dissolved
    IIF 284 - director → ME
    Person with significant control
    2023-07-14 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 32
    179131 York House Green Lane West, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-11-04 ~ dissolved
    IIF 346 - director → ME
    Person with significant control
    2019-11-04 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
  • 33
    Unit 32a 150 Birmingham Road, Bromsgrove, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-07 ~ now
    IIF 273 - director → ME
    2023-06-07 ~ now
    IIF 385 - secretary → ME
    Person with significant control
    2023-06-07 ~ now
    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
  • 34
    Unit 7 Springboard Centre, Mantle Lane, Coalville, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-29 ~ dissolved
    IIF 269 - director → ME
    Person with significant control
    2022-03-29 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 35
    6 High Street, London, England
    Corporate (1 parent)
    Officer
    2023-07-15 ~ now
    IIF 367 - director → ME
    Person with significant control
    2023-07-15 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 36
    26/6 St Katherine's Crescent, Edinburgh, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-07-13 ~ dissolved
    IIF 60 - director → ME
    Person with significant control
    2022-07-13 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 37
    80 Burnside Drive, Manchester, England
    Corporate (1 parent)
    Officer
    2024-11-26 ~ now
    IIF 370 - director → ME
    Person with significant control
    2024-11-26 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 38
    33 33 Kingsley Road, Southsea, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    751 GBP2022-12-31
    Officer
    2021-12-14 ~ dissolved
    IIF 224 - director → ME
    Person with significant control
    2021-12-14 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 76 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
  • 39
    Unit 1 Sunningdale Trading Estate, Dixon Close, Lincoln, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2022-11-09 ~ dissolved
    IIF 361 - director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
  • 40
    11 Polygon Road, Manchester, England
    Corporate (1 parent)
    Officer
    2023-09-06 ~ now
    IIF 223 - director → ME
    Person with significant control
    2023-09-06 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 41
    36 Dirkhill Road, Bradford, England
    Corporate (1 parent)
    Officer
    2024-01-17 ~ now
    IIF 307 - director → ME
    Person with significant control
    2024-01-17 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 42
    376 Newport Road, Cardiff, Wales, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-20 ~ now
    IIF 242 - director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 43
    273 Hulton Lane, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-15 ~ dissolved
    IIF 206 - director → ME
    Person with significant control
    2022-12-15 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 44
    C E M E Innovation Centre, Marsh Way, Rainham, England
    Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 175 - director → ME
    Person with significant control
    2024-09-03 ~ 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
  • 45
    92 Rishton Lane, Bolton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    444 GBP2023-02-28
    Officer
    2022-02-11 ~ dissolved
    IIF 377 - director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 46
    FONE CASE FALMOUTH LTD - 2022-12-22
    26 Market Street, Falmouth, England
    Corporate (1 parent)
    Equity (Company account)
    6,745 GBP2023-12-31
    Officer
    2023-10-20 ~ now
    IIF 254 - director → ME
    Person with significant control
    2023-10-20 ~ now
    IIF 258 - Ownership of shares – 75% or moreOE
  • 47
    Flat 15 68 Hathaway Road, Croydon, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 50 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 48
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-30 ~ now
    IIF 336 - director → ME
    Person with significant control
    2023-09-30 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 49
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-09-13 ~ dissolved
    IIF 235 - director → ME
    Person with significant control
    2020-09-13 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 50
    128 Fanshawe Avenue, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-20 ~ dissolved
    IIF 34 - director → ME
  • 51
    354 Central Park Road, London, England
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 177 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 52
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-10-20 ~ dissolved
    IIF 329 - director → ME
    2022-10-20 ~ dissolved
    IIF 391 - secretary → ME
    Person with significant control
    2022-10-20 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 53
    26 Henley Street, Birmingham, England
    Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 355 - director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Right to appoint or remove directorsOE
  • 54
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-18 ~ dissolved
    IIF 263 - director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 55
    100 House 100, Sutherland Grove, Southfield Wandsworth, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 349 - director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 56
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-29 ~ now
    IIF 122 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 57
    Ceme Campus, Marsh Way, Rainham, England
    Corporate (2 parents)
    Equity (Company account)
    6,235 GBP2024-03-31
    Officer
    2016-02-09 ~ now
    IIF 359 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 199 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 199 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 199 - Right to appoint or remove directors as a member of a firmOE
    IIF 199 - Has significant influence or control as a member of a firmOE
  • 58
    12 Fitzstephen Road, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    3,482 GBP2024-03-31
    Officer
    2022-08-20 ~ now
    IIF 172 - director → ME
    Person with significant control
    2022-08-20 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 59
    Unit Number 50206 Hammad Hassan, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-08-17 ~ dissolved
    IIF 338 - director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 211 - Right to appoint or remove directorsOE
  • 60
    Office W8, 579 Prescot Road, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-02-18 ~ dissolved
    IIF 330 - director → ME
    Person with significant control
    2021-02-18 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 61
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-10-01 ~ dissolved
    IIF 280 - director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 62
    27 Bede Road, London
    Corporate (1 parent)
    Equity (Company account)
    1,368 GBP2024-09-30
    Officer
    2023-09-04 ~ now
    IIF 279 - director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 63
    HEAVEN'S CAFE & DESSERT LTD - 2021-08-09
    HEAVEN DESSERT LTD - 2021-07-01
    Unit 19 451 - 459, Stratford Road, Birmingham, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-09 ~ dissolved
    IIF 219 - director → ME
    Person with significant control
    2021-06-09 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 64
    5b Alum Rock Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -2,584 GBP2024-04-30
    Person with significant control
    2022-04-12 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 65
    20 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-04 ~ dissolved
    IIF 311 - director → ME
    Person with significant control
    2023-08-04 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 66
    77 Market Street, Hindley, Wigan, England
    Corporate (1 parent)
    Equity (Company account)
    1,727 GBP2023-06-30
    Officer
    2023-05-01 ~ now
    IIF 378 - director → ME
    Person with significant control
    2024-10-29 ~ now
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Right to appoint or remove directorsOE
  • 67
    4385, 15491109 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-15 ~ dissolved
    IIF 285 - director → ME
    Person with significant control
    2024-02-15 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 68
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-09-10 ~ now
    IIF 272 - director → ME
    Person with significant control
    2024-09-10 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
  • 69
    PERFECT BIZNESS LIMITED - 2022-02-01
    BIZGENIUS LIMITED - 2019-06-17
    122 Headley Drive, Ilford, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    -279 GBP2024-03-31
    Officer
    2022-02-04 ~ now
    IIF 335 - director → ME
  • 70
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-08-11 ~ dissolved
    IIF 238 - director → ME
    Person with significant control
    2020-08-11 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 71
    45 The Meadows, Sawbridgeworth, Hertfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-07-25 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or control over the trustees of a trustOE
  • 72
    160 Whitlock Drive, London, England
    Corporate (1 parent)
    Officer
    2024-12-02 ~ now
    IIF 343 - director → ME
    Person with significant control
    2024-12-02 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 73
    88 Lapage Street, Bradford, England
    Corporate (1 parent)
    Officer
    2023-09-08 ~ now
    IIF 204 - director → ME
    Person with significant control
    2023-09-08 ~ 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
  • 74
    52 Roydstone Terrace, Bradford, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2018-08-14 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 75
    15 Essendon Grove, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    3,312 GBP2024-01-31
    Officer
    2022-08-24 ~ now
    IIF 216 - director → ME
    Person with significant control
    2022-08-24 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
  • 76
    43 Boundary Brook Rd, Oxford, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 323 - director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Right to appoint or remove directorsOE
  • 77
    142 Fleet Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2020-02-29
    Officer
    2016-02-16 ~ dissolved
    IIF 278 - director → ME
  • 78
    35 Abercorn Gardens, Romford, England
    Corporate (1 parent)
    Officer
    2023-04-17 ~ now
    IIF 277 - director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 79
    212 Melton Road, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 308 - director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
  • 80
    Office 10597 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-24 ~ now
    IIF 321 - director → ME
    Person with significant control
    2024-10-24 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
  • 81
    25 Lemon Street, Truro, Cornwall, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,969 GBP2020-05-31
    Officer
    2019-03-20 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 82
    Kemp House 152 - 160, City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-13 ~ dissolved
    IIF 333 - director → ME
    Person with significant control
    2020-07-13 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 83
    Ig11 Barking, 17 River Rd, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-03-26 ~ dissolved
    IIF 291 - director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 84
    6 Isabel Walk, Bolton, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-21 ~ dissolved
    IIF 163 - director → ME
    Person with significant control
    2023-06-21 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
  • 85
    99 Wren Road, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    4,834 GBP2024-04-30
    Officer
    2021-04-15 ~ now
    IIF 246 - director → ME
    Person with significant control
    2021-04-15 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
  • 86
    99 Wren Road, Dagenham, England
    Dissolved corporate (1 parent)
    Officer
    2022-08-24 ~ dissolved
    IIF 245 - director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 87
    6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Corporate (1 parent)
    Equity (Company account)
    -7,476 GBP2021-07-31
    Officer
    2021-09-01 ~ now
    IIF 351 - director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
  • 88
    4385, 15531806 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-29 ~ dissolved
    IIF 324 - director → ME
    Person with significant control
    2024-02-29 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
  • 89
    292 Derby Street, Bolton, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-31 ~ now
    IIF 164 - director → ME
    Person with significant control
    2023-03-31 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 90
    39 Grandale Hull, Hull, England, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 296 - director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 91
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-14 ~ dissolved
    IIF 297 - director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 66 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 66 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 92
    376049 York House, Green Lane West, Preston, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-28 ~ dissolved
    IIF 306 - director → ME
    Person with significant control
    2023-02-28 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 93
    4385, 14121575 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 276 - director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 94
    134 Adderley Road, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    21,404 GBP2023-09-30
    Officer
    2020-09-30 ~ now
    IIF 353 - director → ME
    2020-09-30 ~ now
    IIF 382 - secretary → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 95
    135 Fox Hill Crescent, Sheffield, England
    Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 288 - director → ME
    Person with significant control
    2024-05-15 ~ now
    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
  • 96
    246 Eton Road, Ilford, England
    Corporate (1 parent)
    Equity (Company account)
    48 GBP2023-06-30
    Officer
    2021-06-15 ~ now
    IIF 368 - director → ME
    Person with significant control
    2021-06-15 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 97
    395d High Road Leyton, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-16 ~ dissolved
    IIF 58 - director → ME
    2016-08-16 ~ dissolved
    IIF 386 - secretary → ME
    Person with significant control
    2016-08-16 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 98
    63 Simmonds Road, Walsall, England
    Corporate (1 parent)
    Officer
    2024-07-16 ~ now
    IIF 262 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 99
    4385, 15994363 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-10-02 ~ now
    IIF 249 - director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 100
    Office 691 Unit 6, 100 Lisburn Road, Belfast, Northern Ireland, Northern Ireland
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 327 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 101
    4385, 12959010: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 274 - director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 102
    776a Barking Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2023-03-20 ~ dissolved
    IIF 281 - director → ME
    Person with significant control
    2023-03-20 ~ dissolved
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 107 - Right to appoint or remove directorsOE
  • 103
    82 Suite A 82 James Carter Road Mildenhall, Mildenhall, Suffolk, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-18 ~ now
    IIF 309 - director → ME
    Person with significant control
    2022-07-18 ~ now
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 104
    5 South Charlotte Street, Edinburgh, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-02-15 ~ dissolved
    IIF 301 - director → ME
    Person with significant control
    2022-02-15 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 105
    4385, 13909408 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 320 - director → ME
    2022-02-11 ~ dissolved
    IIF 388 - secretary → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
  • 106
    618d Stockport Road, Longsight, Manchester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -10,227 GBP2023-07-31
    Officer
    2020-07-28 ~ now
    IIF 213 - director → ME
    Person with significant control
    2020-07-28 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 107
    4385, 14048833 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-04-14 ~ dissolved
    IIF 305 - director → ME
    Person with significant control
    2022-04-14 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 108
    4385, 14947410 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,983 GBP2024-06-30
    Officer
    2023-06-20 ~ dissolved
    IIF 265 - director → ME
    Person with significant control
    2023-06-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 109
    238 Fog Lane, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    752 GBP2021-06-30
    Officer
    2022-01-01 ~ dissolved
    IIF 371 - director → ME
    Person with significant control
    2022-01-01 ~ dissolved
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 150 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 110
    111 Park Street, 111 Park Street, London, W1k 7jl, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-17 ~ now
    IIF 264 - director → ME
    Person with significant control
    2024-02-17 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 111
    167-169 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-06 ~ dissolved
    IIF 271 - director → ME
    Person with significant control
    2023-09-06 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 112
    2 Leonard House Lambkins Mews, Walthamstow, London
    Dissolved corporate (1 parent)
    Officer
    2014-03-27 ~ dissolved
    IIF 55 - director → ME
  • 113
    4385, 13739822: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-11-16 ~ dissolved
    IIF 315 - director → ME
    Person with significant control
    2021-11-16 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 114
    Office 1a 49 Butts Green Road, Hornchurch, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-17 ~ dissolved
    IIF 312 - director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 118 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 118 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 118 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 115
    Office 1a 49 Butts Green Road, Hornchurch, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-17 ~ dissolved
    IIF 266 - director → ME
    Person with significant control
    2019-01-17 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 43 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 43 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 116
    Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    2019-01-14 ~ dissolved
    IIF 303 - director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 112 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 112 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 112 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 117
    12 Fitzstephen Road, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    -4,161 GBP2024-03-31
    Officer
    2023-02-13 ~ now
    IIF 174 - director → ME
    Person with significant control
    2023-02-13 ~ 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
  • 118
    63 Kingsland High Street, London, England
    Corporate (1 parent)
    Officer
    2025-01-02 ~ now
    IIF 205 - director → ME
    Person with significant control
    2025-01-02 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 119
    75 Whitehall Road, Small Heath, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    -342 GBP2024-12-31
    Officer
    2023-12-05 ~ now
    IIF 225 - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 120
    85 Great Portland Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-07 ~ dissolved
    IIF 209 - director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Right to appoint or remove directorsOE
  • 121
    49 Frenchs Avenue, Dunstable, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    2019-05-21 ~ dissolved
    IIF 357 - director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 197 - Has significant influence or controlOE
  • 122
    Office 11909 182-184 High Street North, East Ham, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-07 ~ now
    IIF 239 - director → ME
    Person with significant control
    2025-03-07 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 123
    4385, 15931772 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 326 - director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 124
    York House, 221 Pentonville Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 362 - director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
  • 125
    4385, 15103909 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 287 - director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 126
    Kemp House 152-160 City Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2020-10-08 ~ dissolved
    IIF 207 - director → ME
    Person with significant control
    2020-10-08 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 127
    12 Constance Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-10 ~ dissolved
    IIF 275 - director → ME
    Person with significant control
    2021-05-10 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
  • 128
    Office 9015 182-184 High Street, North East Ham, England
    Corporate (1 parent)
    Officer
    2024-06-25 ~ now
    IIF 227 - director → ME
    Person with significant control
    2023-09-29 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 129
    145 Berridge Road, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 310 - director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 130
    27 Mitton Drive, Ribbleton, Preston, England
    Corporate (1 parent)
    Officer
    2025-03-19 ~ now
    IIF 237 - director → ME
    Person with significant control
    2025-03-19 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 131
    123a Balaam Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 170 - director → ME
    Person with significant control
    2022-04-21 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 132
    123a Balaam Street, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    785 GBP2024-03-31
    Officer
    2023-03-13 ~ now
    IIF 171 - director → ME
    Person with significant control
    2023-03-13 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 133
    Unit 3 L87 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-18 ~ dissolved
    IIF 244 - director → ME
    Person with significant control
    2023-02-18 ~ dissolved
    IIF 341 - Ownership of shares – 75% or moreOE
    IIF 341 - Ownership of voting rights - 75% or moreOE
    IIF 341 - Right to appoint or remove directorsOE
  • 134
    225 B Clarendon Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-09 ~ dissolved
    IIF 59 - director → ME
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 135
    4385, 13676930: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 251 - director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 136
    99 Wren Road, Dagenham, England
    Corporate (1 parent)
    Officer
    2023-12-05 ~ now
    IIF 247 - director → ME
    Person with significant control
    2023-12-05 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 137
    HUDA SOLUTIONS LIMITED - 2014-10-22
    2 Canada Road, Slough, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    76,215 GBP2017-09-30
    Officer
    2018-06-12 ~ dissolved
    IIF 236 - director → ME
    Person with significant control
    2018-06-12 ~ dissolved
    IIF 127 - Has significant influence or controlOE
  • 138
    C/o Mnsk Chartered Accountants, 206 Robin Hood Lane, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -15,274 GBP2023-11-30
    Officer
    2015-03-12 ~ now
    IIF 339 - director → ME
    Person with significant control
    2016-11-24 ~ now
    IIF 260 - Ownership of shares – More than 50% but less than 75%OE
  • 139
    23 Halkin Street Leicester 23 Halkin Street Leicester, 23 Halkin Street Leicester, Leicester, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-02 ~ dissolved
    IIF 168 - director → ME
  • 140
    4385, 15878769 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-08-05 ~ dissolved
    IIF 256 - director → ME
    Person with significant control
    2024-08-05 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
  • 141
    Ec1v 2nx, 124 City Road, London 124 City Road, London, London, England
    Corporate (1 parent)
    Equity (Company account)
    83 GBP2023-07-31
    Officer
    2020-07-27 ~ now
    IIF 298 - director → ME
    Person with significant control
    2020-07-27 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 142
    4385, 13995035 - Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2022-11-16 ~ dissolved
    IIF 314 - director → ME
  • 143
    Office 2235 182-184 High Street, North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 344 - director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 332 - Ownership of shares – 75% or moreOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Right to appoint or remove directorsOE
  • 144
    Office 699 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-11-26 ~ dissolved
    IIF 286 - director → ME
    Person with significant control
    2021-11-26 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 145
    Office 5362 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 345 - director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
  • 146
    4385, 14106512 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2022-05-13 ~ dissolved
    IIF 293 - director → ME
    Person with significant control
    2022-05-13 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 147
    128 128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-10-16 ~ dissolved
    IIF 337 - director → ME
    Person with significant control
    2023-10-16 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Right to appoint or remove directorsOE
  • 148
    56 Hathaway Road, Croydon, England
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 228 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 149
    7 Bell Yard, London, England
    Corporate (1 parent)
    Equity (Company account)
    1,442 GBP2023-07-31
    Officer
    2021-07-22 ~ now
    IIF 133 - director → ME
    Person with significant control
    2021-07-22 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 150
    18 Greenhills, Harlow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-02-26 ~ dissolved
    IIF 134 - director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 151
    95 Butts Road, Walsall, United Kingdom
    Corporate (2 parents)
    Officer
    2025-02-27 ~ now
    IIF 82 - director → ME
  • 152
    4385, 15108643 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 318 - director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 153
    12 Fitzstephen Road, Dagenham, England
    Corporate (1 parent)
    Equity (Company account)
    7,828 GBP2024-03-31
    Officer
    2021-09-06 ~ now
    IIF 173 - director → ME
    Person with significant control
    2021-09-06 ~ 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
  • 154
    9 Cecil Road, Peterborough, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 155
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-08-23 ~ dissolved
    IIF 334 - director → ME
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 187 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    120 High Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2021-02-09 ~ now
    IIF 322 - director → ME
    Person with significant control
    2021-02-09 ~ now
    IIF 124 - Ownership of shares – 75% or moreOE
  • 157
    100 Sutherland Grove, London, England
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 350 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 158
    4385, 15572651 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-03-18 ~ dissolved
    IIF 243 - director → ME
    Person with significant control
    2024-03-18 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 159
    C E M E Innovation Centre, Marsh Way, Rainham, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-07 ~ now
    IIF 176 - director → ME
    Person with significant control
    2025-01-07 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 160
    4385, 15458686 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2024-02-01 ~ dissolved
    IIF 248 - director → ME
    Person with significant control
    2024-02-01 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 161
    16 Trinity Hall Close, Watford, England
    Corporate (1 parent)
    Officer
    2024-08-05 ~ now
    IIF 214 - director → ME
    Person with significant control
    2024-08-05 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 162
    Unit 57 E3 The Wining Box 27-37 Station Road, Hayes, Hillingdon,london, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-11 ~ now
    IIF 295 - director → ME
    Person with significant control
    2024-04-11 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
  • 163
    172a High Street North, London, England
    Corporate (1 parent)
    Officer
    2024-01-22 ~ now
    IIF 185 - director → ME
    Person with significant control
    2024-01-22 ~ now
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
  • 164
    145e Borden London Road, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 282 - director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 165
    1st Floor Flat 1b Wilton Street, Bradford, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2022-02-22 ~ now
    IIF 250 - director → ME
    2022-02-22 ~ now
    IIF 384 - secretary → ME
    Person with significant control
    2022-02-22 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 166
    329 East Park Road, Ground Floor, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-04-30
    Officer
    2018-04-10 ~ dissolved
    IIF 294 - director → ME
    Person with significant control
    2018-04-10 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 167
    124 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-16 ~ now
    IIF 304 - director → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 168
    Flat 4 Azure House, Agate Close, London, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-15 ~ dissolved
    IIF 342 - director → ME
    Person with significant control
    2023-06-15 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 169
    4385, 13676907: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-10-13 ~ dissolved
    IIF 270 - director → ME
    Person with significant control
    2021-10-13 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 170
    Ig15, Barking, 17, River Rd, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-03-26 ~ dissolved
    IIF 292 - director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 171
    4385, 15883010 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2024-08-07 ~ now
    IIF 328 - director → ME
    Person with significant control
    2024-08-07 ~ now
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 172
    50 Grangethorpe Drive, Burnage, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2014-02-06 ~ dissolved
    IIF 374 - director → ME
  • 173
    5 Curtis Road, Hornchurch, England
    Dissolved corporate (1 parent)
    Officer
    2023-06-07 ~ dissolved
    IIF 240 - director → ME
    Person with significant control
    2023-06-07 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 174
    ZIA-UL-HUDA INTERNATIONAL - 2019-05-03
    East Birmingham Central Masjid, Farmcote Road, Birmingham, England
    Corporate (3 parents)
    Equity (Company account)
    305,803 GBP2024-02-27
    Officer
    2019-09-23 ~ now
    IIF 222 - director → ME
  • 175
    ZUH GROUP LTD - 2022-09-15
    ZUH QURAN ACADEMY LTD - 2022-04-28
    573 Church Road, Yardley, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    657 GBP2024-04-30
    Person with significant control
    2023-02-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
Ceased 29
  • 1
    18 St. Georges Road, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    -362 GBP2023-07-31
    Officer
    2020-11-01 ~ 2020-11-02
    IIF 366 - director → ME
    2020-01-01 ~ 2020-01-01
    IIF 365 - director → ME
    IIF 372 - director → ME
    2020-01-01 ~ 2023-12-15
    IIF 373 - director → ME
    Person with significant control
    2020-01-01 ~ 2020-01-01
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
    IIF 151 - Right to appoint or remove directors OE
    2020-01-01 ~ 2023-12-15
    IIF 152 - Has significant influence or control OE
    IIF 152 - Has significant influence or control over the trustees of a trust OE
    IIF 152 - Has significant influence or control as a member of a firm OE
  • 2
    243 Lozells Road, Birmingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    6,736 GBP2015-10-31
    Officer
    2015-10-22 ~ 2016-09-06
    IIF 253 - director → ME
  • 3
    14 Pheasant Rise, Chesham, England
    Corporate (2 parents)
    Officer
    2023-09-04 ~ 2024-01-27
    IIF 300 - director → ME
    Person with significant control
    2023-09-04 ~ 2024-01-27
    IIF 189 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 189 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 189 - Right to appoint or remove directors OE
  • 4
    33 Tividale Road, Tipton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -316 GBP2020-12-31
    Officer
    2019-12-30 ~ 2020-03-29
    IIF 348 - director → ME
    2020-03-29 ~ 2020-04-27
    IIF 390 - secretary → ME
    Person with significant control
    2019-12-30 ~ 2020-11-01
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
    IIF 136 - Right to appoint or remove directors OE
  • 5
    ZEE+ SECURITY LTD - 2022-03-18
    GD MOBILES AND ACCESSORIES LTD - 2021-12-02
    25 Kenwood Road, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-11 ~ 2022-03-16
    IIF 36 - director → ME
    Person with significant control
    2020-06-11 ~ 2022-03-16
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    FONE CASE FALMOUTH LTD - 2022-12-22
    26 Market Street, Falmouth, England
    Corporate (1 parent)
    Equity (Company account)
    6,745 GBP2023-12-31
    Officer
    2023-03-06 ~ 2023-08-07
    IIF 255 - director → ME
    Person with significant control
    2023-03-06 ~ 2023-08-07
    IIF 257 - Ownership of shares – 75% or more OE
  • 7
    5 Garrison Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    31,014 GBP2024-02-29
    Officer
    2023-05-09 ~ 2024-01-01
    IIF 356 - director → ME
    Person with significant control
    2023-05-09 ~ 2024-01-01
    IIF 196 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 196 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 196 - Right to appoint or remove directors OE
  • 8
    795 Stockport Road, Manchester, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-11-30
    Officer
    2024-04-01 ~ 2025-02-10
    IIF 165 - director → ME
    Person with significant control
    2024-04-01 ~ 2025-02-10
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 9
    HAIRS BY KAZ LIMITED - 2023-05-23
    First Floor Victoria House, Victoria Street, High Wycombe, Bucks, Buckinghamshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,100 GBP2022-05-31
    Person with significant control
    2020-05-13 ~ 2023-06-07
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
  • 10
    5b Alum Rock Road, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    -2,584 GBP2024-04-30
    Officer
    2022-04-12 ~ 2024-09-12
    IIF 56 - director → ME
  • 11
    77 Market Street, Hindley, Wigan, England
    Corporate (1 parent)
    Equity (Company account)
    1,727 GBP2023-06-30
    Officer
    2020-02-01 ~ 2022-10-13
    IIF 379 - director → ME
    Person with significant control
    2021-06-28 ~ 2022-10-13
    IIF 232 - Ownership of shares – 75% or more OE
  • 12
    34 Shirley Road, Acocks Green, Birmingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -42,894 GBP2024-03-31
    Officer
    2018-12-20 ~ 2019-01-26
    IIF 215 - director → ME
  • 13
    1 Cranbrook Road, Broadway Chambers, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    -23,948 GBP2023-10-31
    Officer
    2024-04-01 ~ 2024-11-01
    IIF 317 - director → ME
  • 14
    15 Essendon Grove, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    3,312 GBP2024-01-31
    Officer
    2021-07-27 ~ 2022-04-27
    IIF 220 - director → ME
  • 15
    JAMIA NOOR UL QURAN AND COMMUNITY CENTRE LTD - 2019-03-30
    ZIA UL HUDA - 2019-02-25
    ZIA UL HUDA LTD - 2019-02-05
    JAMIA NOOR UL QURAN AND COMMUNITY CENTRE - 2019-01-31
    208 Green Lane, Ilford, England
    Corporate (3 parents)
    Equity (Company account)
    67,084 GBP2024-01-31
    Officer
    2019-01-30 ~ 2019-01-30
    IIF 221 - director → ME
  • 16
    Unit 1 Sunningdale Trading Estate, Dixon Close, Lincoln, England
    Corporate (2 parents)
    Equity (Company account)
    -140,660 GBP2023-11-30
    Officer
    2022-10-25 ~ 2022-11-21
    IIF 360 - director → ME
    Person with significant control
    2022-10-25 ~ 2022-11-21
    IIF 201 - Ownership of shares – 75% or more OE
  • 17
    6-8 Claremont Business Centre, Claremont Road, Surbiton, England
    Corporate (1 parent)
    Equity (Company account)
    -7,476 GBP2021-07-31
    Person with significant control
    2021-09-01 ~ 2022-02-07
    IIF 192 - Ownership of shares – 75% or more OE
  • 18
    MTS SOLUTIONS LTD - 2020-07-19
    Unit 2, Fishermans Wharf, Nile Street, Bolton, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2019-12-31
    Officer
    2020-02-01 ~ 2020-02-02
    IIF 347 - director → ME
  • 19
    238 Fog Lane, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    752 GBP2021-06-30
    Officer
    2020-06-17 ~ 2021-03-29
    IIF 369 - director → ME
    Person with significant control
    2020-06-17 ~ 2021-03-29
    IIF 154 - Has significant influence or control OE
  • 20
    Office 9015 182-184 High Street, North East Ham, England
    Corporate (1 parent)
    Officer
    2023-09-29 ~ 2024-06-03
    IIF 283 - director → ME
  • 21
    C/o Mnsk Chartered Accountants, 206 Robin Hood Lane, Birmingham
    Corporate (2 parents)
    Equity (Company account)
    -15,274 GBP2023-11-30
    Officer
    2014-11-11 ~ 2015-03-11
    IIF 340 - director → ME
  • 22
    Allied Sainif House, 412 Greenford Road, Greenford, Middlesex
    Corporate (1 parent)
    Equity (Company account)
    157 GBP2024-07-31
    Officer
    2021-07-20 ~ 2025-04-20
    IIF 38 - director → ME
    Person with significant control
    2021-07-20 ~ 2025-04-20
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 23
    International House, 12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-30 ~ 2021-02-10
    IIF 331 - director → ME
  • 24
    26 Henley Street, Birmingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,458 GBP2022-10-31
    Officer
    2017-10-24 ~ 2019-06-27
    IIF 354 - director → ME
    2017-10-24 ~ 2019-06-27
    IIF 383 - secretary → ME
    Person with significant control
    2017-10-24 ~ 2019-06-27
    IIF 195 - Ownership of shares – 75% or more OE
    IIF 195 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 195 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 195 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 195 - Right to appoint or remove directors as a member of a firm OE
  • 25
    4 Paignton Avenue, Manchester, Greater Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-28 ~ 2023-10-05
    IIF 169 - director → ME
  • 26
    18 Greenhills, Harlow, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-02-28
    Officer
    2020-02-26 ~ 2021-02-18
    IIF 389 - secretary → ME
  • 27
    6-8 Claremont Road, Surbiton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -21,629 GBP2023-07-31
    Officer
    2020-05-10 ~ 2020-05-10
    IIF 352 - director → ME
    Person with significant control
    2020-05-10 ~ 2020-05-10
    IIF 191 - Ownership of shares – 75% or more OE
  • 28
    18 St. Georges Road, Manchester, England
    Dissolved corporate
    Equity (Company account)
    -285 GBP2022-05-31
    Officer
    2020-05-12 ~ 2020-05-15
    IIF 375 - director → ME
    Person with significant control
    2020-05-12 ~ 2020-05-15
    IIF 153 - Has significant influence or control OE
  • 29
    ZUH GROUP LTD - 2022-09-15
    ZUH QURAN ACADEMY LTD - 2022-04-28
    573 Church Road, Yardley, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    657 GBP2024-04-30
    Officer
    2022-04-21 ~ 2022-04-27
    IIF 217 - director → ME
    Person with significant control
    2022-04-21 ~ 2022-04-27
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    2022-08-24 ~ 2023-02-01
    IIF 74 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.