logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Ismail

    Related profiles found in government register
  • Mr Muhammad Ismail
    Pakistani born in March 1987

    Resident in Pakistan

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

      IIF 1
  • Mr Muhammad Ismail
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Mr Muhammad Ismail
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 D66, The Winning Box 27-37 Station Road Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 3
  • Mr Muhammad Ismail
    Pakistani born in January 1980

    Resident in Pakistan

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

      IIF 4
  • Mr Muhammad Ismail
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 5
    • 15, Morden Court Parade, London Road, Morden, SM4 5HJ, United Kingdom

      IIF 6
  • Mr Muhammad Ismail
    Pakistani born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Am-213 Noorebahar, Near Passport Office Saddar, Karachi, 07441, Pakistan

      IIF 7
  • Mr Muhammad Ismail
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15817474 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Mr Muhammad Ismail
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 09, Wyresdale Road, Bolton, Greater Manchester, BL1 4DN, United Kingdom

      IIF 9
  • Mr Muhammad Ismail
    Pakistani born in March 1998

    Resident in Pakistan

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

      IIF 10
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 11
  • Mr. Muhammad Ismail
    Pakistani born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4382, Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom, EC1N 8DX, United Kingdom

      IIF 12
  • Mr Muhammad Ismail
    Pakistani born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 133a, Street No 2, Husnain Abad, 58000, Pakistan

      IIF 13
  • Mr Muhammad Ismail
    Pakistani born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No.138, Mohalla Chodary Jan Colony, Rawalpandi, 46000, Pakistan

      IIF 14
  • Mr Muhammad Ismail
    Pakistani born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 122, Horns Road, Ilford, IG2 6BL, United Kingdom

      IIF 15
  • Mr Muhammad Ismail
    Pakistani born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2369, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 16
  • Mr Muhammad Ismail
    Pakistani born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 815, Street 24 Rafi Block Phase 8, Bahria Town, Rawalpindi, Punjab, 46220, Pakistan

      IIF 17
  • Mr Muhammad Ismail
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 204/5, Mohallah Majeed Sre, Block 6, Karachi East, 75500, Pakistan

      IIF 18
  • Mr Muhammad Ismail
    Pakistani born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2805, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 19
  • Mr Muhammad Ismail
    Pakistani born in April 1999

    Resident in Pakistan

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

      IIF 20
  • Mr. Muhammad Ismail
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 496, Azeem Cly Muhammadi Chowk, Khayaban E Sir Syed, Rawalpindi, Punjab, 46000, Pakistan

      IIF 21
  • Mr Muhammad Ismail
    Pakistani born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 22
  • Mr Muhammad Ismail
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Chester Road, Hounslow, TW4 6HX, United Kingdom

      IIF 23
  • Muhammad Ismail
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6700, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 24
  • Mr Muhammad Ismail
    Pakistani born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Adda Laar, Chk 1 Faz Jounobi, Multan, Punjab, 59130, Pakistan

      IIF 25
  • Mr Muhammad Ismail
    Pakistani born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15735743 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Muhammad Ismail
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7365, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 27
  • Muhammad Ismail
    Pakistani born in January 1966

    Resident in Pakistan

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

      IIF 28
  • Muhammad Ismail
    Pakistani born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti, Jalil Abad, P/o Sama Satta Noshehra, Bahawalpur, 63100, Pakistan

      IIF 29
  • Muhammad Ismail
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16475986 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
  • Mr Muhammad Ismail
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 39, Heidelberg Road, Bradford, BD9 5EA, England

      IIF 31
  • Mr Muhammad Zain Ismail
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No 1173, Office No 1173 182-184 High Street, North , East Ham London, London, London, E6 2JA, United Kingdom

      IIF 32
  • Mr Muhammad Ismail
    Pakistani born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18, Hollybush Road, Woodside, Telford, TF7 5HS, England

      IIF 33
  • Mr Muhammad Ismail
    Pakistani born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 34
  • Mr Muhammad Ismail
    Pakistani born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 35
  • Mr Muhammad Ismail
    Pakistani born in March 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, Brook Street, Cardiff, CF11 6LH, Wales

      IIF 36
    • 35a, Hollybush Road, Cardiff, CF23 6SY, Wales

      IIF 37
  • Muhammad Ismail
    Pakistani born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Brahms Avenue, Port Talbot, SA12 7SP, Wales

      IIF 38
  • Mr Muhammad Ismaeel
    Pakistani born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 84-86, Macdonald Street, Birmingham, B5 6TN, England

      IIF 39
  • Muhammad Ismail
    Pakistani born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16715314 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 40
  • Muhammad Zain Ismail
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 75, Street No. 9, Block V, New Multan, Multan, 60650, Pakistan

      IIF 41
  • Ismail, Muhammad
    Pakistani general trading born in March 1987

    Resident in Pakistan

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

      IIF 42
  • Muhammad Ismail
    Pakistani born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 42, Portman Drive, Woodford Green, IG8 8QU, England

      IIF 43
  • Ismail, Muhammad
    Pakistani company director born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6700, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 44
  • Ismail, Muhammad
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Ismail, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 57 D66, The Winning Box 27-37 Station Road Hayes, Hillingdon London, UB3 4DX, United Kingdom

      IIF 46
  • Ismail, Muhammad Zain
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 75, Street No. 9, Block V, New Multan, Multan, 60650, Pakistan

      IIF 47
  • Ismail, Muhammad Zain
    Pakistani company director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No 1173, Office No 1173 182-184 High Street, North , East Ham London, London, London, E6 2JA, United Kingdom

      IIF 48
  • Ismail, Muhammad, Mr.
    Pakistani director born in March 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 4382, Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom, EC1N 8DX, United Kingdom

      IIF 49
  • Muhammad Ismail
    Pakistani born in May 1974

    Resident in Turkey

    Registered addresses and corresponding companies
    • Office 1625, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 50
  • Muhammad Ismail
    Pakistani born in April 1993

    Resident in Australia

    Registered addresses and corresponding companies
    • Office 8517, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 51
  • Ismail, Muhammad
    Pakistani director born in January 1980

    Resident in Pakistan

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

      IIF 52
  • Ismail, Muhammad
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 5, Brayford Square, London, E1 0SG, United Kingdom

      IIF 53
    • 15, Morden Court Parade, London Road, Morden, SM4 5HJ, United Kingdom

      IIF 54
  • Ismail, Muhammad
    Pakistani director born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Am-213 Noorebahar, Near Passport Office Saddar, Karachi, 07441, Pakistan

      IIF 55
  • Ismail, Muhammad
    Pakistani born in February 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15817474 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 56
  • Ismail, Muhammad
    Pakistani director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 09, Wyresdale Road, Bolton, Greater Manchester, BL1 4DN, United Kingdom

      IIF 57
  • Ismail, Muhammad
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7365, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 58
  • Ismail, Muhammad
    Pakistani bussinessmen born in March 1998

    Resident in Pakistan

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

      IIF 59
  • Ismail, Muhammad
    Pakistani student born in March 1998

    Resident in Pakistan

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

      IIF 60
  • Ismail, Muhammad, Mr.
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No. 496, Azeem Cly Muhammadi Chowk, Khayaban E Sir Syed, Rawalpindi, Punjab, 46000, Pakistan

      IIF 61
  • Mr Muhammad Ismail
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Clarendon Road, Croydon, CR0 3SG, England

      IIF 62
  • Mr Muhammad Ismail
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Clarendon Road, Croydon, CR0 3SG, England

      IIF 63 IIF 64
    • 13a-14b, Stratheden Parade, London, SE3 7SX, England

      IIF 65
  • Mr Muhammad Ismail
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 53a, Talbot Street, Batley, WF17 5AL, England

      IIF 66
  • Mr Muhammad Ismail
    British born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21 Headfield Mills, Savile Road, Dewsbury, WF12 9LQ, England

      IIF 67
  • Ismail, Muhammad
    Pakistani company director born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 68
  • Ismail, Muhammad
    Pakistani businessman born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 1 (first Floor), 239 High Road, Ilford, IG1 1NE, United Kingdom

      IIF 69 IIF 70
  • Ismail, Muhammad
    Pakistani director born in January 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 133a, Street No 2, Husnain Abad, 58000, Pakistan

      IIF 71
  • Ismail, Muhammad
    Pakistani director born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No.138, Mohalla Chodary Jan Colony, Rawalpandi, 46000, Pakistan

      IIF 72
  • Ismail, Muhammad
    Pakistani director born in July 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 122, Horns Road, Ilford, IG2 6BL, United Kingdom

      IIF 73
  • Ismail, Muhammad
    Pakistani director born in January 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2369, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 74
  • Ismail, Muhammad
    Pakistani born in December 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 815, Street 24 Rafi Block Phase 8, Bahria Town, Rawalpindi, Punjab, 46220, Pakistan

      IIF 75
  • Ismail, Muhammad
    Pakistani director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 204/5, Mohallah Majeed Sre, Block 6, Karachi East, 75500, Pakistan

      IIF 76
  • Ismail, Muhammad
    Pakistani entrepreneur born in September 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Basti, Jalil Abad, P/o Sama Satta Noshehra, Bahawalpur, 63100, Pakistan

      IIF 77
  • Ismail, Muhammad
    Pakistani management accountant born in February 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2805, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 78
  • Ismail, Muhammad
    Pakistani software engineer born in April 1999

    Resident in Pakistan

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

      IIF 79
  • Ismail, Muhammad
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Chester Road, Hounslow, TW4 6HX, United Kingdom

      IIF 80
  • Mr Muhammad Ismail
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 81
    • 18, Soho Square, London, W1D 3QL, England

      IIF 82
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 83
  • Ismail, Muhammad
    Pakistani born in December 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 263, Nottingham Road, Nottingham, NG7 7DA, England

      IIF 84
  • Ismail, Muhammad
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Baillie Street, Rochdale, OL16 1JJ, England

      IIF 85
  • Ismail, Muhammad
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Stirling Road, London, E13 0BJ, England

      IIF 86
  • Ismail, Muhammad
    Pakistani director born in January 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Adda Laar, Chk 1 Faz Jounobi, Multan, Punjab, 59130, Pakistan

      IIF 87
  • Ismail, Muhammad
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16475986 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 88
  • Mr Muhammad Ismaeel
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 13551001 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 89
    • 18, Soho Square, London, W1D 3QL, England

      IIF 90
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 91
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 92
  • Mr Muhammad Ismail
    Pakistani born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Gale St, Unit 2 A1, Rochdale, OL12 0SQ, United Kingdom

      IIF 93
  • Ismail, Muhammad
    Pakistani director born in June 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15735743 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 94
  • Mr Muhammad Ismail
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Exeter Gardens, London, IG1 3LB, United Kingdom

      IIF 95
  • Mr Muhammad Ismail
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 23, Headfield Mills, Savile Road, Dewsbury, WF12 9LQ, United Kingdom

      IIF 96
  • Mr Muhammad Ismail
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 97
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 98
    • Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 99
    • 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 100
  • Muhammad Ismail
    Saudi Arabian born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13, Redcote Street, Manchester, M40 9HX, England

      IIF 101
  • Muhammad Ismail
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 102
  • Muhammad Ismaeel
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 103
  • Ismail, Muhammad
    Pakistani born in June 1981

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Brahms Avenue, Port Talbot, SA12 7SP, Wales

      IIF 104
  • Mr Muhammad Ismaeel
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 105
    • 92, Finch Road, Flat 5, Birmingham, B19 1HP, United Kingdom

      IIF 106
    • 1, Farnham Road, Guildford, GU2 4RG, England

      IIF 107
    • 60, Cannon Street, London, EC4N 6NP, England

      IIF 108
    • Acero 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 109
    • 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 110
  • Muhammad Ismail
    Pakistani born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Bayswater Terrace, Leeds, LS8 5QL, England

      IIF 111
  • Ismail, Muhammad
    Pakistani born in June 1981

    Resident in England

    Registered addresses and corresponding companies
    • 16715314 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 112
  • Ismail, Muhammad
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 39, Heidelberg Road, Bradford, BD9 5EA, England

      IIF 113
  • Muhammad Ismail
    Pakistani born in August 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 114
  • Muhammad Ismail
    British born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 34 Elmhurst Road, Enfield, EN3 5TB, United Kingdom

      IIF 115
    • 7th Floor, 2 Pinfold Street, Sheffield, S1 2GU, England

      IIF 116
  • Ismail, Muhammad
    Pakistani born in December 1985

    Resident in England

    Registered addresses and corresponding companies
    • 18, Hollybush Road, Woodside, Telford, TF7 5HS, England

      IIF 117
  • Ismail, Muhammad
    Pakistani director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • 84-86 Macdonald Street, 84-86 Macdonald Street, Digbeth, Birmingham, B5 6TN, United Kingdom

      IIF 118
  • Ismail, Muhammad
    Pakistani born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 42, Portman Drive, Woodford Green, IG8 8QU, England

      IIF 119
  • Ismail, Muhammad
    Pakistani director born in August 1996

    Resident in England

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

      IIF 120
  • Ismail, Muhammad
    Pakistani born in March 2000

    Resident in Wales

    Registered addresses and corresponding companies
    • 20, Brook Street, Cardiff, CF11 6LH, Wales

      IIF 121
    • 35a, Hollybush Road, Cardiff, CF23 6SY, Wales

      IIF 122
  • Ismaeel, Muhammad
    Pakistani director born in April 1993

    Resident in England

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

      IIF 123
  • Ismail, Muhammad
    Pakistani director born in May 1974

    Resident in Turkey

    Registered addresses and corresponding companies
    • Office 1625, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 124
  • Ismail, Muhammad
    Pakistani director born in April 1993

    Resident in Australia

    Registered addresses and corresponding companies
    • Office 8517, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 125
  • Muhammad Ismaeel
    British born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Oxhill Road, Birmingham, B21 9RE, United Kingdom

      IIF 126
    • Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 127
  • Ismail, Muhammad
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Clarendon Road, Croydon, CR0 3SG, England

      IIF 128
  • Ismail, Muhammad
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 20, Clarendon Road, Croydon, CR0 3SG, England

      IIF 129
    • 9a, South End, Croydon, CR0 1BE, England

      IIF 130
    • 13b, Stratheden Parade, London, SE3 7SX, United Kingdom

      IIF 131
  • Ismail, Muhammad
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 13a-14b, Stratheden Parade, London, SE3 7SX, England

      IIF 132
  • Ismail, Muhammad
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 53a, Talbot Street, Batley, WF17 5AL, England

      IIF 133
  • Ismail, Muhammad
    British director born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • 20, West Acre Drive, Soothill, Batley, West Yorkshire, WF17 6PE, United Kingdom

      IIF 134
    • 18 High Street, High Street, Heckmondwike, West Yorkshire, WF16 0AR, United Kingdom

      IIF 135
  • Ismail, Muhammad
    British director born in September 1993

    Resident in England

    Registered addresses and corresponding companies
    • Unit 21 Headfield Mills, Savile Road, Dewsbury, WF12 9LQ, England

      IIF 136
  • Ismaeel, Muhammad
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 13551001 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 137
    • 18, Soho Square, London, W1D 3QL, England

      IIF 138
  • Ismaeel, Muhammad
    British director born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 139
    • 1, Friary, Bristol, BS1 6EA, England

      IIF 140
    • 1, Farnham Road, Guildford, GU2 4RG, England

      IIF 141
    • 60, Cannon Street, London, EC4N 6NP, England

      IIF 142
    • 8, St. James's Square, London, SW1Y 4JU, England

      IIF 143
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 144
    • Acero 1, Concourse Way, Sheffield, S1 2BJ, England

      IIF 145
    • 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 146
  • Ismail, Muhammad
    Saudi Arabian born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13, Redcote Street, Manchester, M40 9HX, England

      IIF 147
  • Ismail, Muhammad
    British born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 18, Soho Square, London, W1D 3QL, England

      IIF 148
    • 3, Hardman Street, Manchester, M3 3HF, England

      IIF 149
  • Ismail, Muhammad
    British director born in August 1996

    Resident in England

    Registered addresses and corresponding companies
    • 43, Temple Row, Birmingham, B2 5LS, England

      IIF 150
    • 92, Finch Road, Birmingham, B19 1HP, England

      IIF 151
    • Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 152
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 153
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 154
    • 7th Floor, 2 Pinfold Street, Sheffield, S1 2GU, England

      IIF 155
    • 2 Falcon Gate, Shire Park, Welwyn Garden City, AL7 1TW, England

      IIF 156
  • Ismail, Muhammad
    Pakistani director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Raleigh Close, Birmingham, B21 8JY, United Kingdom

      IIF 157
  • Ismail, Muhammad
    Pakistani born in March 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Gale St, Unit 2 A1, Rochdale, OL12 0SQ, United Kingdom

      IIF 158
  • Ismail, Muhammad
    British accountant born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Exeter Gardens, London, IG1 3LB, United Kingdom

      IIF 159
  • Ismail, Muhammad
    Pakistani born in May 2003

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 67, Bayswater Terrace, Leeds, LS8 5QL, England

      IIF 160
  • Ismail, Muhammad
    Pakistani born in August 1989

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 161
  • Ismail, Muhammad
    British born in September 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 23, Headfield Mills, Savile Road, Dewsbury, WF12 9LQ, United Kingdom

      IIF 162
  • Ismail, Muhammad
    British director born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, 34 Elmhurst Road, Enfield, EN3 5TB, United Kingdom

      IIF 163
  • Ismaeel, Muhammad
    British director born in April 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Oxhill Road, Birmingham, B21 9RE, United Kingdom

      IIF 164
    • 92, Finch Road, Flat 5, Birmingham, B19 1HP, United Kingdom

      IIF 165
    • Flat 2, 179 Church Hill Road, Birmingham, B20 3PX

      IIF 166
  • Ismail, Muhammad

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

      IIF 167
  • Muhammad, Ishaq Mustafa Mikal
    British chief operating officer born in March 1998

    Resident in United Kingdom

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

      IIF 168
  • Mr Ishaq Mustafa Mikal Muhammad
    British born in March 1998

    Resident in United Kingdom

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

      IIF 169
child relation
Offspring entities and appointments 86
  • 1
    3021 FABRICATORS LIMITED
    14006842
    Unit 7 Springboard Centre, Mantle Lane, Coalville, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    4 - DIMENSIONS MEDIA NETWORK LTD
    10810404
    Suite 1 (first Floor), 239 High Road, Ilford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    208,740 GBP2025-06-30
    Officer
    2018-05-30 ~ 2025-07-01
    IIF 70 - Director → ME
    2017-06-08 ~ 2018-05-01
    IIF 69 - Director → ME
  • 3
    A&A ECOM ENTERPRISES LIMITED
    13743808
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 4
    AHF SOLUTIONS LTD
    14573227
    Office 3317 321-323 High Road, Chadwell Heath, Essex, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    2023-01-05 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2023-01-05 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    AZAPE SOLUTIONS LTD
    13838724
    Flat 4 34 Elmhurst Road, Enfield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-10 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    2022-01-10 ~ dissolved
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 6
    BACK SOURCES LTD
    11033995
    42 Oxhill Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-26 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    2017-10-26 ~ dissolved
    IIF 126 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 126 - Right to appoint or remove directors as a member of a firm OE
    IIF 126 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 126 - Has significant influence or control as a member of a firm OE
    IIF 126 - Ownership of shares – More than 50% but less than 75% OE
    IIF 126 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 126 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 126 - Right to appoint or remove directors OE
  • 7
    BERRGE LIMITED
    15735743
    4385, 15735743 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-05-22 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2024-05-22 ~ dissolved
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 8
    BLUEJTRADE LTD
    11010535
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-10-12 ~ 2018-04-01
    IIF 42 - Director → ME
    Person with significant control
    2017-10-12 ~ 2018-04-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 9
    BOSOLI SOLUTIONS LTD
    13277300
    1 Friary, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61 GBP2023-03-31
    Officer
    2021-03-19 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2021-03-19 ~ dissolved
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of voting rights - 75% or more OE
    IIF 103 - Ownership of shares – 75% or more OE
  • 10
    BUNTOTA LTD
    14559545
    Office 2369 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-28 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2022-12-28 ~ dissolved
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 11
    COMFORT PLANNING LIMITED
    11440369
    3 Baillie Street, Rochdale, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2024-05-02 ~ now
    IIF 85 - Director → ME
  • 12
    COWBRIDGE MOBILES LIMITED
    16655062
    16 High Street, Cowbridge, Wales
    Active Corporate (1 parent)
    Officer
    2025-08-17 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2025-08-17 ~ now
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
  • 13
    DENTELO SOLUTIONS LTD
    13569779
    115 Summerfield Crescent, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2021-08-17 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2021-08-17 ~ now
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 14
    DISCUSS SOLUTIONS LTD
    11794367
    2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-29 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2019-01-29 ~ dissolved
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
  • 15
    DREAMERC LTD
    16525623
    5 Brayford Square, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    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
  • 16
    EASYFIX PRO LTD
    15321892 15318734
    20 Clarendon Road, Croydon, England
    Active Corporate (2 parents)
    Officer
    2026-01-01 ~ now
    IIF 129 - Director → ME
    2023-12-01 ~ 2026-01-01
    IIF 128 - Director → ME
    Person with significant control
    2023-12-01 ~ 2026-01-01
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
    2023-12-01 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    EASYFIX PROP LTD
    15318734 15321892
    13b Stratheden Parade, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-01-02 ~ now
    IIF 131 - Director → ME
  • 18
    EYECATCHING PRODUCTS LTD
    07924728
    20 West Acre Drive, Soothill, Batley, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-26 ~ dissolved
    IIF 134 - Director → ME
  • 19
    FABICOL TRADER LTD
    14121498
    4385, 14121498 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-20 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2022-05-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 20
    FEELYN LIMITED
    13694098
    61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-10-31
    Officer
    2021-10-21 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2021-10-21 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 21
    GCON-UK LIMITED
    15714325
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-11 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2024-05-11 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 114 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 22
    GOLDENSHARK1(M.ISMAIL) LIMITED
    14567829
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 60 - Director → ME
    2023-01-03 ~ dissolved
    IIF 167 - Secretary → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 23
    GRIN RECRUITMENT LTD
    11725741
    Acero 1 Concourse Way, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-13 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    2018-12-13 ~ dissolved
    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
    IIF 109 - Right to appoint or remove directors OE
  • 24
    GROMY ICONE LTD
    13826003
    Office 806 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-04 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2022-01-04 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 25
    GRUPOVVI SERVICES LTD
    12831262
    4385, 12831262 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    175 GBP2023-08-31
    Officer
    2020-08-24 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2020-08-24 ~ dissolved
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - 75% or more OE
  • 26
    HANFERO SOLUTIONS LTD
    13570225
    79 Wyrley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2023-08-31
    Officer
    2021-08-17 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2021-08-17 ~ now
    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
  • 27
    HASHTACH LTD
    15773529
    67 Bayswater Terrace, Leeds, England
    Active Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 160 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 28
    HIFI EDUCATION LTD
    15817474
    85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-03 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-07-03 ~ now
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 29
    ICAP ACCOUNTANTS LTD
    11734420
    40 Exeter Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-12-19 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    2018-12-19 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 30
    INSTINCT RECRUITMENT LTD
    11558946
    43 Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2020-09-30
    Officer
    2018-09-07 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    2018-09-07 ~ dissolved
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of shares – More than 50% but less than 75% OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% OE
  • 31
    INTEGRITY RECRUITS LTD
    11571223
    1 Farnham Road, Guildford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    403 GBP2020-09-30
    Officer
    2018-09-17 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2018-09-17 ~ dissolved
    IIF 107 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 107 - Ownership of shares – More than 50% but less than 75% OE
    IIF 107 - Right to appoint or remove directors OE
  • 32
    ISMAIL AWAN TRADERS LIMITED
    16696115
    39 Heidelberg Road, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-09-04 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2025-09-04 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 33
    ISMAIL DHL LTD
    16715314
    4385, 16715314 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-09-13 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    2025-09-13 ~ dissolved
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 34
    ISMAIL GOODS LTD
    14100219
    Office 131 Unit 82a, James Cater Road, Mildenhall, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-11 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2022-05-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 35
    ISMAILDURRANI LTD
    15482138
    20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-02-11 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2024-02-11 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 36
    ISMAILFAQIRZAI LTD
    16149986
    Office 7365 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-23 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2024-12-23 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 37
    ISMAILTYVORO LTD
    16696523
    42 Portman Drive, Woodford Green, England
    Active Corporate (1 parent)
    Officer
    2025-09-05 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2025-09-05 ~ now
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 38
    ISMO FASHION LTD
    16848716
    13 Redcote Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 101 - Ownership of shares – 75% or more OE
    IIF 101 - Right to appoint or remove directors OE
    IIF 101 - Ownership of voting rights - 75% or more OE
  • 39
    KAFETI SOLUTIONS LTD
    12955365
    960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 102 - Ownership of shares – 75% or more OE
    IIF 102 - Right to appoint or remove directors OE
    IIF 102 - Ownership of voting rights - 75% or more OE
  • 40
    KOOMPO SERVICES LTD
    13557657
    Flat 1 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-10 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 41
    KWICKFIX PRO UK LTD
    12848346
    20 Clarendon Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-31 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2020-08-31 ~ dissolved
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 42
    LEGENDS RECRUITS LTD
    11298451
    7th Floor 2 Pinfold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-09 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2018-04-09 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 116 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 116 - Has significant influence or control as a member of a firm OE
    IIF 116 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 116 - Ownership of shares – More than 50% but less than 75% OE
    IIF 116 - Right to appoint or remove directors as a member of a firm OE
  • 43
    LILLIUM SERVICES LTD
    - now 13485074
    ELDASSO RECRUITS LTD
    - 2021-08-19 13485074
    92 Finch Road, Flat 5, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-30 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2021-06-30 ~ dissolved
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
  • 44
    LOOLOR SERVICES LTD
    13555570
    60 Cannon Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-09 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2021-08-09 ~ dissolved
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 45
    M ISMAIL CO LIMITED
    15104612
    Office 8517 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 51 - Ownership of shares – 75% or more OE
  • 46
    M SHAHID CROP LIMITED
    16272431
    21 Brahms Avenue, Port Talbot, Wales
    Active Corporate (2 parents)
    Officer
    2025-02-24 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2025-02-24 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    M&I MOBILE REPAIRS LTD
    15226283
    119 Queen Street, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2023-10-21 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2023-10-21 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 48
    M.ISMAIL LTD
    13743496
    12 Chester Road, Hounslow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-15 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 49
    MRTA SERVICES LTD
    14270097
    Challenge House Business Centre, 616 Mitcham Road, Croydon
    Active Corporate (1 parent)
    Equity (Company account)
    8,668 GBP2024-08-31
    Officer
    2022-08-02 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 50
    MS DIY LTD
    15253900
    Unit 21 Headfield Mills, Savile Road, Dewsbury, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    444 GBP2024-11-30
    Officer
    2023-11-01 ~ 2025-07-31
    IIF 136 - Director → ME
    Person with significant control
    2023-11-01 ~ 2025-07-31
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 51
    MUHAMMAD ISMAEEL LTD
    10052142
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-03-09 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Right to appoint or remove directors as a member of a firm OE
    IIF 39 - Has significant influence or control as a member of a firm OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
  • 52
    MUHAMMAD ISMAIL LTD
    10054027 14489923
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-09 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 34 - Has significant influence or control as a member of a firm OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 53
    MUHAMMAD ISMAIL LTD
    14489923 10054027
    Unit 9 137 Richmond Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-17 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2022-11-17 ~ dissolved
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 54
    MUHAMMADISM LTD
    10046770 09976404
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-07 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 35 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors as a member of a firm OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 55
    MUHAMMADISMAILANJUMUMAR LTD
    16611279
    12 Gale St, Unit 2 A1, Rochdale, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 56
    OWAIS CREATION LTD
    15245261
    122 Horns Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-30 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-10-30 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 57
    PEOLI SOLUTIONS LTD
    13551001
    33 Cavendish Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    593 GBP2024-08-31
    Officer
    2021-08-05 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2021-08-05 ~ now
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
  • 58
    POPAS TRADER LIMITED
    15775505
    18 Hollybush Road, Woodside, Telford, England
    Active Corporate (1 parent)
    Officer
    2024-06-12 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2024-06-12 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 59
    PROINO RECRUITMENT LTD
    11800620
    2 Falcon Gate, Shire Park, Welwyn Garden City, England
    Dissolved Corporate (1 parent)
    Officer
    2019-01-31 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Ownership of shares – 75% or more OE
  • 60
    QRNEXUS LTD
    14775770
    4385, 14775770 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-03 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 61
    QUORAX LTD
    15322020
    Unit 57 D66 The Winning Box 27-37 Station Road Hayes, Hillingdon London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 62
    RAEES TRADERS LTD
    14597363
    4385, 14597363 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-17 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2023-01-17 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 63
    ROXENTECH LTD
    15503364
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-02-19 ~ now
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 64
    SAFE BUY STORES LIMITED
    14648940
    1 Stirling Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -96 GBP2024-02-28
    Officer
    2024-03-01 ~ 2025-06-10
    IIF 86 - Director → ME
  • 65
    SBISEE RECRUITS LTD
    13633309
    92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-21 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 105 - Ownership of shares – 75% or more OE
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
  • 66
    SIENNA RECRUITMENT LTD
    11298350
    Flat 2 179 Church Hill Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2018-04-07 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 127 - Right to appoint or remove directors as a member of a firm OE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 127 - Ownership of shares – More than 50% but less than 75% OE
    IIF 127 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    IIF 127 - Has significant influence or control as a member of a firm OE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 127 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
  • 67
    SIGMA TRADER LIMITED
    16475986
    182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 68
    SIMZ STORES LTD
    14900504
    Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-29 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2023-05-29 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 69
    SIT LIMITED LIMITED
    13804760
    4385, 13804760: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-12-16 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    2021-12-16 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 70
    SK FIXED IT LTD
    16621336
    Unit 23 Headfield Mills, Savile Road, Dewsbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 162 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
  • 71
    SLOGAS SOLUTIONS LTD
    12960575
    960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-19 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2020-10-19 ~ dissolved
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 72
    SMILEX LIMITED
    13951315
    09 Wyresdale Road, Bolton, Greater Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2022-03-03 ~ dissolved
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 73
    SOTITI SOLUTIONS LTD
    13552519
    3 Hardman Street, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    283 GBP2024-08-31
    Officer
    2021-08-06 ~ 2025-05-12
    IIF 149 - Director → ME
    Person with significant control
    2021-08-06 ~ 2025-05-12
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 74
    SWT BURTON LTD
    11761707
    263 Nottingham Road, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,824 GBP2021-01-31
    Officer
    2021-05-26 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 22 - Has significant influence or control OE
  • 75
    TAKOOE RECRUITS LTD
    13628967
    92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-17 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2021-09-17 ~ dissolved
    IIF 98 - Ownership of shares – 75% or more OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Right to appoint or remove directors OE
  • 76
    TAYSLAYWIGS LTD
    15745315
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-05-28 ~ now
    IIF 168 - Director → ME
    Person with significant control
    2024-05-28 ~ now
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 169 - Right to appoint or remove directors as a member of a firm OE
  • 77
    TAYYAR TRAVELS LTD.
    08285468
    53a Talbot Street, Batley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -30,763 GBP2024-12-31
    Officer
    2012-11-08 ~ now
    IIF 133 - Director → ME
    Person with significant control
    2016-11-08 ~ now
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 78
    TEAM FAYRE LTD
    11023665
    37 Raleigh Close, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 157 - Director → ME
  • 79
    TEXTILEDO LTD
    14046146
    15 Morden Court Parade, London Road, Morden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    411 GBP2024-04-30
    Officer
    2022-04-13 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2022-04-13 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 80
    TRXK LTD
    13978228
    4385, 13978228 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 81
    UNIVERSAL PHONES ONLINE LTD
    09050060
    18 High Street High Street, Heckmondwike, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-21 ~ dissolved
    IIF 135 - Director → ME
  • 82
    VATIVESOLUTIONS, LTD
    15509347
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-02-21 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
    IIF 20 - Ownership of voting rights - More than 50% but less than 75% OE
  • 83
    YAMAN TRADER LTD
    15540909
    4385, 15540909 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2024-03-05 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 84
    ZAIN ISMAIL LTD
    15056102 16492190
    4385, 15056102 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2023-08-08 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
  • 85
    ZAIN ISMAIL LTD
    16492190 15056102
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-03 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-06-03 ~ now
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - 75% or more OE
  • 86
    ZAZENTI SOLUTIONS LTD
    13636334
    4385, 13636334 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-09-30
    Officer
    2021-09-22 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2021-09-22 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of shares – 75% or more 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.