logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Ameer Hamza

    Related profiles found in government register
  • Mr Ameer Hamza
    Pakistani born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 148, Waldegrave Rd, Brighton, BN1 6GG, United Kingdom

      IIF 1
  • Mr Ameer Hamza
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kasur Rasool, Pur, Main Road, Rasool Pur Road, Kasur, 55110, Pakistan

      IIF 2
  • Mr Ameer Hamza
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • S 45, Kisan Street, Railway Road, Lahore, 54810, Pakistan

      IIF 3
  • Mr Ameer Hamza
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • E80/5b, Steet7, Peer Calony 2, Walton Road Cantt, Lahore, 54810, Pakistan

      IIF 4
  • Mr Ameer Hamza
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 5
  • Mr Ameer Hamza
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2572, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 6
  • Mr Ameer Hamza
    Pakistani born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8701, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 7
  • Mr Ameer Hamza
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 828, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 8
  • Mr Ameer Hamza
    Pakistani born in September 2001

    Resident in Pakistan

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

      IIF 9
  • Mr Ameer Hamza
    Pakistani born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot No.28c, Saba Commercial 3 Floor Street No. 2 Mohallah Faiz, 15 Extenstion Dha, Karachi, 75500, Pakistan

      IIF 10
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 11
  • Mr Ameer Hamza
    Pakistani born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 24, Near Alfarabi School, Bastiqudratabad, 52000, Pakistan

      IIF 12
  • Mr. Ameer Hamza
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 85, Great Portland Street First Floor London W1w 7l, London, W1W 7LT, United Kingdom

      IIF 13
  • Ameer Hamza
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16427, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 14
  • Ameer Hamza
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4292, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 15
  • Mr Ameer Hamza
    Pakistani born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4438, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 16
  • Ameer Hamza
    Pakistani born in August 2000

    Resident in Pakistan

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

      IIF 17
  • Ameer Hamza
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Sylvia Gardens, Wembley, HA9 6HR, England

      IIF 18
  • Mr Ameer Hamza
    Pakistani born in June 1993

    Resident in Pakistan

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

      IIF 19
  • Mr Ameer Hamza
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, House No 7 Street No 11, Main Bazar, Sultan Pura, Chah Mira, Lahore, Pakistan

      IIF 20
  • Mr Ameer Hamza
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Hatton Avenue, Slough, SL2 1NE, England

      IIF 21
  • Mr Ameer Hamza
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 19, Street No. 18, Mohalla Dholanwal Band Road, Lahore, 54000, Pakistan

      IIF 22
  • Mr Ameer Hamza
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 267, House No 267 Street No 8, Satluj Block Iqbal Town, Lahore, 54000, Pakistan

      IIF 23
  • Mr Ameer Hamza
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 545000, H# 98 Street No 7 A Block Al Fasial Town, Lahore, 545000, Pakistan

      IIF 24
  • Mr Ameer Hamza
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37777, Unit 37777 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 25
  • Mr Ameer Hamza
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9717, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 26
    • House # 11-a, House No#11-a,street No#2-a,fazal Town Phase 01, Rawalpindi, Rawalpindi, 46000, Pakistan

      IIF 27
  • Mr Ameer Hamza
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 70, Street 3, Muhajir Colony, Bahawalpur, 63100, Pakistan

      IIF 28
    • P-215, Sector N Peoples Colony, Block N North Nazimabad Karachi, 75950, Pakistan

      IIF 29
  • Mr Ameer Hamza
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 111, Platt Lane, Manchester, M14 7BQ, England

      IIF 30
  • Mr Ameer Hamza
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mahalla Chongi, Wada Sattar Gt Road, Lahore Cantt, District, Lahore, 54000, Pakistan

      IIF 31
  • Ameer Hamza
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 203, Sadat Building Qamar Salvi Road, Gujrat, 50700, Pakistan

      IIF 32
  • Ceo Ameer Hamza
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 33
  • Mr , Ameer Hamza
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16319380 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
  • Ameer Hamza
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 35
  • Ameer Hamza
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Gali Haji Ibraheem Wali, Gujranwala, Punjab, 52250, Pakistan

      IIF 36
  • Ameer Hamza
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1360, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 37
  • Ameer Hamza
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 746, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 38
  • Mr Ameer Hamza
    Pakistani born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 155, Common Lane, Sheldon, Birmingham, B26 3DL, England

      IIF 39 IIF 40
    • 710, Alum Rock Road, Birmingham, B8 3PP, England

      IIF 41
  • Mr Ameer Hamza
    Pakistani born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15523283 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 42
  • Mr Ameer Hamza
    Pakistani born in September 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 4814, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 43
  • Mr Ameer Hamza
    Pakistani born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • Flat 22 Bernard House, Toynbee Street, London, E1 7NR, England

      IIF 44
  • Ameer, Hamza
    Pakistani company director born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 313, Walayat Abad No. 1, Mohsin Town, Multan, 66000, Pakistan

      IIF 45
  • Mr Ameer Hamza
    Pakistani born in March 1982

    Resident in England

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

      IIF 46
  • Mr Ameer Hamza
    Pakistani born in March 1999

    Resident in India

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

      IIF 47
  • Hamza, Ameer
    Pakistani director born in March 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 148, Waldegrave Rd, Brighton, BN1 6GG, United Kingdom

      IIF 48
  • Mr Ameer Hamza
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 20, Sandwick Close, London, NW7 2AX, England

      IIF 49
  • Ameer Hamza
    Pakistani born in May 2005

    Resident in England

    Registered addresses and corresponding companies
    • 19, Galloway Street, Liverpool, L7 6PD, England

      IIF 50
  • Hamza, Ameer
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 16427, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 51
  • Hamza, Ameer
    Pakistani company director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kasur Rasool, Pur, Main Road, Rasool Pur Road, Kasur, 55110, Pakistan

      IIF 52
  • Hamza, Ameer
    Pakistani e-commerce born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • S 45, Kisan Street, Railway Road, Lahore, 54810, Pakistan

      IIF 53
  • Hamza, Ameer
    Pakistani bussiness born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • E80/5b, Steet7, Peer Calony 2, Walton Road Cantt, Lahore, 54810, Pakistan

      IIF 54
  • Hamza, Ameer
    Pakistani born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 55
  • Hamza, Ameer
    Pakistani director born in March 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4292, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 56
  • Mr Ameer Hamza
    Pakistani born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite4a, 58a County Road, Walton, Liverpool, L4 3QL, England

      IIF 57
  • Mr Ameer Hamza
    Pakistani born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 82, Warstones Drive, Wolverhampton, WV4 4PB, England

      IIF 58
  • Mr Ameer Hamza
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 72, St. Huberts Road, Great Harwood, Blackburn, BB6 7DS, England

      IIF 59
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 60
  • Mr Ameer Hamza
    Pakistani born in June 1999

    Resident in England

    Registered addresses and corresponding companies
    • 415, Grove Green Road, London, E11 4AA, England

      IIF 61
  • Mr Hamza Ameer
    Pakistani born in January 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 313, Walayat Abad No. 1, Mohsin Town, Multan, 66000, Pakistan

      IIF 62
  • Hamza, Ameer
    Pakistani director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2572, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 63
  • Hamza, Ameer
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8701, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 64
  • Hamza, Ameer
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Hamza, Ameer
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 828, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 66
  • Hamza, Ameer
    Pakistani born in July 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Sylvia Gardens, Wembley, HA9 6HR, England

      IIF 67
  • Hamza, Ameer
    Pakistani web developer born in September 2001

    Resident in Pakistan

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

      IIF 68
  • Hamza, Ameer
    Pakistani company director born in July 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Plot No.28c, Saba Commercial 3 Floor Street No. 2 Mohallah Faiz, 15 Extenstion Dha, Karachi, 75500, Pakistan

      IIF 69
  • Hamza, Ameer
    Pakistani director born in July 2003

    Resident in Pakistan

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

      IIF 70
  • Hamza, Ameer
    Pakistani graphic designer born in July 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 24, Near Alfarabi School, Bastiqudratabad, 52000, Pakistan

      IIF 71
  • Hamza, Ameer, Mr.
    Pakistani director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ameer Hamza
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 28, Linton Ave, Leeds, LS17 8PT, United Kingdom

      IIF 73
  • Hamza, Ameer
    Pakistani packinging born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 83 Ducie Street, Manchester, M1 2JQ, England

      IIF 74
  • Hamza, Ameer
    Pakistani director born in July 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4438, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 75
  • Hamza, Ameer
    Pakistani administrator born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 203, Sadat Building Qamar Salvi Road, Gujrat, 50700, Pakistan

      IIF 76
  • Hamza, Ameer
    Pakistani administrator born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 111, Platt Lane, Manchester, M14 7BQ, England

      IIF 77
  • Hamza, Ameer
    Pakistani company director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mahalla Chongi, Wada Sattar Gt Road, Lahore Cantt, District, Lahore, 54000, Pakistan

      IIF 78
  • Hamza, Ameer
    Pakistani director born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 37777, Unit 37777 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 79
  • Hamza, Ameer, Ceo
    Pakistani engineer born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 80
  • Mr Ameer Hamza
    Pakistani born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/1, 22, Balcurvie Road, Glasgow, G34 9QJ, United Kingdom

      IIF 81
    • 4, Bosley Avenue, Manchester, M20 1BQ, England

      IIF 82
    • 43b, High Street, Paisley, PA1 2AH, Scotland

      IIF 83
  • Mr Ameer Hamza
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Walpole Road, London, London, N17 6BW, United Kingdom

      IIF 84
  • Hamza, Ameer
    Pakistani director born in June 1993

    Resident in Pakistan

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

      IIF 85
  • Hamza, Ameer
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 86
  • Hamza, Ameer
    Pakistani company director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, House No 7 Street No 11, Main Bazar, Sultan Pura, Chah Mira, Lahore, Pakistan

      IIF 87
  • Hamza, Ameer
    Pakistani company director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 01, Gali Haji Ibraheem Wali, Gujranwala, Punjab, 52250, Pakistan

      IIF 88
  • Hamza, Ameer
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1360, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 89
  • Hamza, Ameer
    Pakistani company director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 7, Hatton Avenue, Slough, SL2 1NE, England

      IIF 90
  • Hamza, Ameer
    Pakistani born in July 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 19, Street No. 18, Mohalla Dholanwal Band Road, Lahore, 54000, Pakistan

      IIF 91
  • Hamza, Ameer
    Pakistani director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 746, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 92
  • Hamza, Ameer
    Pakistani director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 267, House No 267 Street No 8, Satluj Block Iqbal Town, Lahore, 54000, Pakistan

      IIF 93
  • Hamza, Ameer
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 545000, H# 98 Street No 7 A Block Al Fasial Town, Lahore, 545000, Pakistan

      IIF 94
  • Hamza, Ameer
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House # 11-a, House No#11-a,street No#2-a,fazal Town Phase 01, Rawalpindi, Rawalpindi, 46000, Pakistan

      IIF 95
  • Hamza, Ameer
    Pakistani software engineer born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9717, 182-184 High Street North, East Ham London, E6 2JA, United Kingdom

      IIF 96
  • Hamza, Ameer
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 70, Street 3, Muhajir Colony, Bahawalpur, 63100, Pakistan

      IIF 97
  • Hamza, Ameer
    Pakistani entrepreneur born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P-215, Sector N Peoples Colony, Block N North Nazimabad Karachi, 75950, Pakistan

      IIF 98
  • Hamza, Ameer, Mr ,
    Pakistani born in May 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16319380 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 99
  • Mr Ameer Hamza
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 100
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 101
  • Mr Ameer Hamza
    Pakistani born in August 2000

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 20, Greenmount Avenue, Ballymena, BT43 6DA, Northern Ireland

      IIF 102
  • Mr Ameer Hamza
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat B ,664, Lea Bridge Road, London, E10 6AP, England

      IIF 103
  • Mr Ameer Hamza
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Scott Street, Galashiels, TD1 1DU, United Kingdom

      IIF 104 IIF 105
  • Mr Ameer Hamza
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Upper Tooting Road, Flat 02, London, SW17 0DN, United Kingdom

      IIF 106
  • Mr Ameer Hamza
    British born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 107
    • Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 108
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 109
    • Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 110
  • Ameer Hamza
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 549 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 111
  • Hamza, Ameer
    Pakistani born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 155, Common Lane, Sheldon, Birmingham, B26 3DL, England

      IIF 112
  • Hamza, Ameer
    Pakistani company director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 155, Common Lane, Sheldon, Birmingham, B26 3DL, England

      IIF 113
  • Hamza, Ameer
    Pakistani managing director born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • 710, Alum Rock Road, Birmingham, B8 3PP, England

      IIF 114
  • Hamza, Ameer
    Pakistani director born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 15523283 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 115
  • Hamza, Ameer
    Pakistani self employed born in September 2001

    Resident in Scotland

    Registered addresses and corresponding companies
    • Office 4814, 58 Peregrine Road Hainault Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 116
  • Hamza, Ameer
    Pakistani director born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • Flat 22 Bernard House, Toynbee Street, London, E1 7NR, England

      IIF 117
  • Hamza, Ameer
    Pakistani born in May 2005

    Resident in England

    Registered addresses and corresponding companies
    • 19, Galloway Street, Liverpool, L7 6PD, England

      IIF 118
  • Mr Syed Ameer Hamza
    Pakistani born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 76e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 119
    • Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 120
  • Ameer Hamza
    Pakistani born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Far, Gosford Street, Coventry, CV1 5DZ, United Kingdom

      IIF 121
  • Ameer Hamza
    Pakistani born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6470, 182-184 High Street, North East Ham, London, E6 2JA

      IIF 122
  • Hamza, Ameer
    Pakistani director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Manchester, Fountain Street, Manchester, M2 2AN, England

      IIF 123
  • Hamza, Ameer
    Pakistani teaching born in March 1999

    Resident in India

    Registered addresses and corresponding companies
    • 4, 5, Mohalla Syed Pak, Dhulley, 400001, India

      IIF 124
  • Hamza, Ameer
    Pakistani born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • 20, Sandwick Close, London, NW7 2AX, England

      IIF 125
  • Hamza, Ameer
    Pakistani company director born in June 1993

    Resident in England

    Registered addresses and corresponding companies
    • Suite4a, 58a Country Road, Walton, Liverpool, L4 3QL, England

      IIF 126
  • Hamza, Ameer
    Pakistani born in May 1997

    Resident in England

    Registered addresses and corresponding companies
    • 82, Warstones Drive, Wolverhampton, WV4 4PB, England

      IIF 127
  • Hamza, Ameer
    Pakistani born in January 1998

    Resident in England

    Registered addresses and corresponding companies
    • 18, Kenilworth Gardens, Southall, UB1 2QL, England

      IIF 128
  • Hamza, Ameer
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • 72, St. Huberts Road, Great Harwood, Blackburn, BB6 7DS, England

      IIF 129
  • Hamza, Mr Ameer
    Pakistani company director born in July 1998

    Resident in England

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

      IIF 130
  • Hamza, Ameer
    Pakistani born in July 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Park Crescent, London, W1B 1PD, United Kingdom

      IIF 131
  • Hamza, Ameer
    Pakistani born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2/1, 22, Balcurvie Road, Glasgow, G34 9QJ, United Kingdom

      IIF 132
    • 43b, High Street, Paisley, PA1 2AH, Scotland

      IIF 133
  • Hamza, Ameer
    Pakistani entrepreneur born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Bosley Avenue, Manchester, M20 1BQ, England

      IIF 134
  • Hamza, Ameer
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 156, Walpole Road, London, London, N17 6BW, United Kingdom

      IIF 135
  • Hamza, Ameer
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • 6, St. Georges Way, Leicester, LE1 1QZ, England

      IIF 136
  • Hamza, Ameer
    British director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 179 Church Hill Road, Birmingham, B20 3PX, England

      IIF 137
    • Horton House, Exchange Flags, Liverpool, L2 3PF, England

      IIF 138
    • Maple House, High Street, Potters Bar, EN6 5BS, England

      IIF 139
  • Hamza, Ameer
    Pakistani born in August 2000

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 20, Greenmount Avenue, Ballymena, BT43 6DA, Northern Ireland

      IIF 140
  • Hamza, Ameer
    British director born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 248, Humberstone Road, Leicester, LE5 0EG, United Kingdom

      IIF 141
  • Hamza, Ameer
    Pakistani born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 549 4 Blenheim Court, Peppercorn Close, Peterborough, PE1 2DU, United Kingdom

      IIF 142
  • Hamza, Ameer
    Pakistani born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat B ,664, Lea Bridge Road, London, E10 6AP, England

      IIF 143
  • Hamza, Ameer
    Pakistani director born in January 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Linton Ave, Leeds, LS17 8PT, United Kingdom

      IIF 144
  • Hamza, Ameer
    Pakistani born in September 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Scott Street, Galashiels, TD1 1DU, United Kingdom

      IIF 145 IIF 146
  • Hamza, Ameer
    Pakistani born in January 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 252, Upper Tooting Road, Flat 02, London, SW17 0DN, United Kingdom

      IIF 147
  • Hamza, Ameer
    Pakistani born in July 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 59 Far, Gosford Street, Coventry, CV1 5DZ, United Kingdom

      IIF 148
  • Hamza, Ameer
    Pakistani born in June 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 6470, 182-184 High Street, North East Ham, London, E6 2JA

      IIF 149
  • Hamza, Syed Ameer
    Pakistani businessman born in February 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 76e, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 150
  • Hamza, Ameer
    British director born in March 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 33 Endwood Court Road, Birmingham, B20 2RX, England

      IIF 151
    • Flat 3, 82 Crompton Road, Handsworth, Birmingham, B20 3QJ, United Kingdom

      IIF 152
  • Hamza, Ameer
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 248, Humberstone Road, Leicester, LE5 0EG, United Kingdom

      IIF 153
  • Hamza, Ameer

    Registered addresses and corresponding companies
    • E80/5b, Steet7, Peer Calony 2, Walton Road Cantt, Lahore, 54810, Pakistan

      IIF 154
    • S 45, Kisan Street, Railway Road, Lahore, 54810, Pakistan

      IIF 155
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 156
child relation
Offspring entities and appointments
Active 73
  • 1
    0PTION01 LTD
    Appointment / Control
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-05-24 ~ dissolved
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    40DOLLARSHOP LTD
    Appointment / Control
    4385, 15282380 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-14 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2023-11-14 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 3
    ACCOUNTWING LTD
    Appointment / Control
    113 Scott Street, Galashiels, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-03 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2025-10-03 ~ 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
  • 4
    AMEER CORE LTD
    Appointment / Control
    4385, 15933228 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-09-03 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 5
    AMEER HAMZA LTD
    Appointment / Control
    Other registered number: 16859629
    Flat 22 Bernard House, Toynbee Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-12 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2024-03-12 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    AMEER HAMZA LTD
    Appointment / Control
    Other registered number: 15555305
    11 Sylvia Gardens, Wembley, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 7
    AMEER HAMZA PRO LTD
    Appointment / Control
    4385, 15695337 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    AMEER MART LTD
    Appointment / Control
    111 Platt Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-09 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2024-02-09 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    AMEER PRIME LTD
    Appointment / Control
    Office 813, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-11-14 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2024-11-14 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 10
    AMEERH LTD
    Appointment / Control
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-15 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 46 - Right to appoint or remove directors as a member of a firmOE
    IIF 46 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 11
    AMEERHAMZAMARTS LIMITED
    Appointment / Control
    148 Waldegrave Rd, Brighton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 12
    AMMZISH PVT LTD
    Appointment / Control
    Flat 76e 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-11 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2020-12-11 ~ dissolved
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 13
    ANS INDUSTRY LIMITED
    Appointment / Control
    Office 181536, York House, Green Lane West, Preston, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-09-06 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2019-09-06 ~ dissolved
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    ASTRAVICE LIMITED
    Appointment / Control
    252 Upper Tooting Road, Flat 02, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-09-30
    Officer
    2024-09-18 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2024-09-18 ~ now
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 15
    248 Humberstone Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-03-11 ~ dissolved
    IIF 141 - Director → ME
  • 16
    AUTO FLIP LIMITED
    Appointment / Control
    4385, 15040024 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-31 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 17
    BUNNY MART LTD
    Appointment / Control
    4385, 15040987 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-01 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2023-08-01 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    CH MEER LTD
    Appointment / Control
    48 Teall Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-03-17 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-03-17 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 19
    CHARCOAL & GRILL LIMITED
    Appointment / Control
    710 Alum Rock Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -32,137 GBP2024-01-31
    Officer
    2023-01-23 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2023-01-23 ~ 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
  • 20
    CHARCOAL CHICKEN AND GRILL LTD
    Appointment / Control
    710 Alum Rock Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2021-03-04 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    2021-03-04 ~ dissolved
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 21
    CODEZK LTD
    Appointment / Control
    4385, 15801121 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-06-25 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2024-06-25 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    COLIN A TO Z STORE LIMITED
    Appointment / Control
    4385, 14225138 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 23
    DAZZLE UP LTD
    Appointment / Control
    4385, 15518757 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-24 ~ dissolved
    IIF 53 - Director → ME
    2024-02-24 ~ dissolved
    IIF 155 - Secretary → ME
    Person with significant control
    2024-02-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 24
    DECOR HUB LTD
    Appointment / Control
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-19 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2023-09-19 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 25
    DENNS ANTIQUE LTD
    Appointment / Control
    4385, 15619187 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    2024-04-05 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 26
    DRAMBO SOLUTIONS LTD
    Appointment / Control
    Flat 3 82 Crompton Road, Handsworth, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-03-12 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2019-03-12 ~ dissolved
    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
  • 27
    DREAM DESIRE LTD
    Appointment / Control
    Office 828 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-30 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2026-01-30 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 28
    DWEBPRENEUR LTD
    Appointment / Control
    108 Fitzwilliam Road, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 29
    EURO 2900 LTD
    Appointment / Control
    Horton House, Exchange Flags, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-16 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2018-07-16 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    FLAT3D LTD
    Appointment / Control
    Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-09 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-11-09 ~ dissolved
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 31
    GLIDE EDGE LIMITED
    Appointment / Control
    4385, 15275154 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-09-14 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-09-16 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 32
    GRABIFY LTD
    Appointment / Control
    20-23 Woodside Place, Glasgow, Strathclyde Region, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    720 GBP2024-03-31
    Officer
    2024-03-01 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2024-03-01 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 33
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-22 ~ now
    IIF 86 - Director → ME
  • 34
    HA BROTHERS LTD
    Appointment / Control
    4385, 13643812 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-27 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2021-09-27 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 35
    HAMTECH LTD
    Appointment / Control
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-08 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2020-07-08 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    HAMZA DIGITAL PVT LTD
    Appointment / Control
    19 Galloway Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2026-01-07 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2026-01-07 ~ now
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 37
    HAMZA HUB LTD
    Appointment / Control
    20 Sandwick Close, London, England
    Active Corporate (1 parent)
    Officer
    2026-01-21 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2026-01-21 ~ 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
  • 38
    HD PREMIUM LIMITED
    Appointment / Control
    4385, 14439244 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 39
    HIGHLETIC LIMITED
    Appointment / Control
    7 Hatton Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,000 GBP2024-08-31
    Officer
    2022-01-19 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2022-01-19 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 40
    HS TRADEE LTD
    Appointment / Control
    37777 Unit 37777 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-31 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2022-03-31 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 41
    HURMAT INDUSTRIES LTD
    Appointment / Control
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-18 ~ dissolved
    IIF 70 - Director → ME
    2023-08-18 ~ dissolved
    IIF 156 - Secretary → ME
    Person with significant control
    2023-08-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 42
    INVILOX PLUS TECH LIMITED
    Appointment / Control
    4385, 15523283 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-26 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2024-02-26 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 43
    INVILOX SOLUTIONS LTD
    Appointment / Control
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-23 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2023-10-23 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 44
    INVILOX TECH LTD
    Appointment / Control
    4385, 15450057 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-29 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    2024-01-29 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 45
    ITTECHNOLOGIX LTD
    Appointment / Control
    4385, 13500521: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-07-08 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2021-07-08 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 46
    JUNANICREATION LTD
    Appointment / Control
    549 4 Blenheim Court Peppercorn Close, Peterborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    2022-03-19 ~ now
    IIF 142 - Director → ME
    Person with significant control
    2022-03-19 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 47
    LAWNCRAFTY LTD
    Appointment / Control
    20 Greenmount Avenue, Ballymena, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2024-05-30 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2024-05-30 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 48
    LEATHERCAPITAL LTD
    Appointment / Control
    4385, 15091298 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-23 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    2023-08-23 ~ 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
  • 49
    MALIK HAMZA LTD
    Appointment / Control
    120 Owen Road, Wolverhampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    243 GBP2024-10-31
    Officer
    2023-10-03 ~ now
    IIF 127 - Director → ME
    Person with significant control
    2023-10-03 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 50
    MATOULAR SERVICES LTD
    Appointment / Control
    28 Hamilton Drive, Smethwick
    Active Corporate (1 parent)
    Equity (Company account)
    40 GBP2024-02-29
    Officer
    2021-02-22 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2021-02-22 ~ 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
  • 51
    MEER TRADERS LIMITED
    Appointment / Control
    Office 6470 182-184 High Street, North East Ham, London
    Active Corporate (1 parent)
    Equity (Company account)
    -1,284 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 52
    MIR MART LTD LTD
    Appointment / Control
    4385, 15496169 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-02-17 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2024-02-17 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    MUGHAL SON'S LTD
    Appointment / Control
    498a 498a Hoe Street, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-23 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2024-09-23 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 54
    NEXGENICS MEMBER ONE LIMITED
    Appointment / Control
    4385, 14796635 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-12 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2023-04-12 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 55
    OMNIGOODSNETWORK LTD
    Appointment / Control
    32 Merceron Houses Globe Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-10-10 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2023-10-10 ~ now
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 56
    OMOJVLO SOLUTIONS LTD
    Appointment / Control
    Flat 6 179 Church Hill Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2024-05-17 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 57
    RECREATION RECRUITERS LTD
    Appointment / Control
    Flat 2 33 Endwood Court Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-10 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2019-04-10 ~ dissolved
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 58
    REMOTESELLERS LTD
    Appointment / Control
    181 Berwick Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 59
    REWAYAT LIMITED
    Appointment / Control
    155 Common Lane, Sheldon, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 60
    RISING CONTRACTING LTD
    Appointment / Control
    Maple House, High Street, Potters Bar, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    265 GBP2019-10-31
    Officer
    2018-10-31 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2018-10-31 ~ dissolved
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
    IIF 110 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 61
    SIX DEGREE STORE LIMITED
    Appointment / Control
    85 Great Portland Street First Floor London W1w 7l, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-09 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-12-09 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 62
    SKYVENTURES INNOVATIVE LTD
    Appointment / Control
    50 Abbotsford Street, Falkirk, Scotland
    Active Corporate (1 parent)
    Officer
    2024-03-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-03-25 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 63
    SOFACENTRO LTD
    Appointment / Control
    72 St. Huberts Road, Great Harwood, Blackburn, England
    Active Corporate (1 parent)
    Officer
    2026-01-06 ~ now
    IIF 129 - Director → ME
    Person with significant control
    2026-01-06 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 64
    STELLAR CORE LTD
    Appointment / Control
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 65
    SUCCESSFUL RECRUITER LIMITED
    Appointment / Control
    Manchester, Fountain Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-11 ~ dissolved
    IIF 123 - Director → ME
  • 66
    TOP TECH LONDON LIMITED
    Appointment / Control
    156 Walpole Road, London, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-18 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2025-07-18 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 67
    UK PERFECT SERVICES LTD
    Appointment / Control
    4385, 14691542 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -1,188 GBP2024-02-28
    Officer
    2023-02-27 ~ now
    IIF 54 - Director → ME
    2023-02-27 ~ now
    IIF 154 - Secretary → ME
    Person with significant control
    2023-02-27 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 68
    UNIQUE SELLING MART LTD
    Appointment / Control
    113 Scott Street, Galashiels, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-27 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2025-11-27 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 69
    UNITEDNEXA LTD
    Appointment / Control
    Office 16427 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2025-12-30 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 70
    WEGO PRO LTD
    Appointment / Control
    2/1, 22 Balcurvie Road, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 71
    XXXS BUSINESS SERVICES LIMITED
    Appointment / Control
    Other registered number: 10421040
    Hallings Wharf Studio, 1a Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2018-10-31
    Officer
    2018-06-01 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2018-06-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 72
    ZAYDIB LTD
    Appointment / Control
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-21 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2022-04-21 ~ 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
  • 73
    ZAYDMA LIMITED
    Appointment / Control
    59 Far Gosford Street, Coventry, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,345 GBP2024-09-30
    Officer
    2023-09-07 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2023-09-07 ~ now
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
    IIF 121 - Ownership of shares – 75% or moreOE
Ceased 8
  • 1
    A2NGROUP LTD
    Appointment / Control
    Suite4a 58a Country Road, Walton, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-05 ~ 2021-11-13
    IIF 126 - Director → ME
    Person with significant control
    2021-10-05 ~ 2021-11-13
    IIF 57 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 2
    ATTOCK METAL & LPG LIMITED
    Appointment / Control
    Sterling House 87-89 Alcester Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -112,254 GBP2020-10-30
    Officer
    2011-09-05 ~ 2012-06-30
    IIF 153 - Director → ME
  • 3
    GLIMMER SCRUBBIES LTD
    Appointment / Control
    176a Firth Park Road, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2024-02-15 ~ 2024-09-22
    IIF 134 - Director → ME
    Person with significant control
    2024-02-15 ~ 2024-09-22
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 4
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2024-07-22 ~ 2024-07-29
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
  • 5
    NEW SHAPE LTD
    Appointment / Control
    12 Chapel Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,804 GBP2021-09-30
    Officer
    2023-12-01 ~ 2025-03-22
    IIF 128 - Director → ME
  • 6
    RB BROKERAGE LTD
    Appointment / Control
    22 Park Crescent, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-09-11 ~ 2024-10-15
    IIF 131 - Director → ME
  • 7
    FIGHTER K9 SECURITY LIMITED - 2025-02-14 Appointment / Control
    70 Great George Street, Great George Street, Rochdale, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Person with significant control
    2023-01-25 ~ 2024-01-14
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Right to appoint or remove directors OE
  • 8
    ZEST BRAND LIMITED
    Appointment / Control
    Ab10 6dn. 73 Holburn Street. 01224 211670 The Downs, Altrincham, England
    Dissolved Corporate
    Officer
    2024-02-04 ~ 2024-08-02
    IIF 144 - Director → ME
    Person with significant control
    2024-02-04 ~ 2024-10-02
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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