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 Sher Muhammad

    Related profiles found in government register
  • Mr Sher Muhammad
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, Zahirabad, Mera Kachori, 25000, 25000, Pakistan

      IIF 1
  • Mr Sher Muhammad
    Pakistani born in August 1996

    Resident in Pakistan

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

      IIF 2
    • icon of address Sher Muhammad, Unit 138355, Poole, BH15 9EL, England

      IIF 3
  • Sher Muhammad
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward No.74, Kumbhar Para, 7g Road, Khipro, 68330, Pakistan

      IIF 4
  • Ashraf, Muhammad
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 11, Street # 2 Purana Shujabad, Multan, 60500, Pakistan

      IIF 5
  • Mr Ashraf Muhammad
    Pakistani born in April 1961

    Resident in Pakistan

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

      IIF 6
  • Asghar, Muhammad
    Pakistani company director born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po, Kot Sultan Kharal Azim Thal, Jandi District, Leaih, Punjab, 31200, Pakistan

      IIF 7
  • Ashfaq, Muhammad
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14579296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Ashraf, Muhammad
    Pakistani accountant born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Springfield Avenue, Bradford, BD7 2PL, England

      IIF 9
  • Ashraf, Muhammad
    Pakistani director born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 10
  • Ishaq, Muhammad
    Pakistani director born in January 1992

    Resident in Pakistan

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

      IIF 11
  • Ishaq, Muhammad
    Pakistani accountant born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit No 15, Flat 0/1 40 White Field Road, Glasgow, G51 2YA, United Kingdom

      IIF 12
  • Ishaq, Muhammad
    Pakistani director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2910, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 13
  • Ishfaq, Muhammad
    Pakistani director born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ni722161 - Companies House Default Address, Belfast, BT1 9DY

      IIF 14
    • icon of address Office 698, Unit 6, 100 Lisburn Road, Belfast, BT9 6AG, United Kingdom

      IIF 15
  • Shafiq, Muhammad
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Cashmaal Office, 92 Guild Street, London, SE25 8BB, England

      IIF 16
  • Shafiq, Muhammad
    Pakistani owner born in January 1993

    Resident in Pakistan

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

      IIF 17
  • Shahid, Muhammad
    Pakistani company director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 102374, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 18
  • Shahid, Muhammad
    Pakistani director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 124/b-7, Church Road, Sahiwal, 57000, Pakistan

      IIF 19
  • Shahid, Muhammad
    Pakistani director born in January 1997

    Resident in Pakistan

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

    Resident in Pakistan

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

      IIF 21
  • Asghar, Muhammad
    Pakistani director born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House13, Freeland Park Wareham Road, Poole,dorset, BH16 6FA, United Kingdom

      IIF 22
  • Asghar, Muhammad
    Pakistani director born in July 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8584, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 23
  • Asghar, Muhammad
    Pakistani project manager born in January 1964

    Resident in Pakistan

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

      IIF 24
  • Asghar, Muhammad
    Pakistani director born in November 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kacha Eminabad Road, Sheikh Town, Gala Asghar Bhola , Miran-je Town, Gujranwala, 52250, Pakistan

      IIF 25
  • Asghar, Muhammad
    Pakistani ceo born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 1/3, Drybrough Crecent, Edinburgh, EH16 4FD, Scotland

      IIF 26
  • Asghar, Muhammad
    Pakistani self employed born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22 Marston Street, Marston Street, Willenhall, WV13 2HX, United Kingdom

      IIF 27
  • Asghar, Muhammad
    Pakistani director born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C 2, Rangpur Jattan, Sialkot, 51310, Pakistan

      IIF 28
  • Asghar, Muhammad
    Pakistani director born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6018, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 29
  • Asghar, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Post Office Kadar Baksh Langa, Kamalia, Pakistan, 36320, Pakistan

      IIF 30
    • icon of address Office 1215, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 31
  • Asghar, Muhammad
    Pakistani company director born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 6 South Molton Street, London, W1K 5QF, United Kingdom

      IIF 32
  • Asghar, Muhammad
    Pakistani chief executive born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 121, Nb Sillanwali, Sargodha, 40100, Pakistan

      IIF 33
  • Ashfaq, Muhammad
    Pakistani company director born in June 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 22, Street W Block, New Multan, Multan, 60650, Pakistan

      IIF 34
  • Ashfaq, Muhammad
    Pakistani company director born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Aima Qazi, Silharian, Tehsil Narowal, District, Narowal, 51600, Pakistan

      IIF 35
  • Ashfaq, Muhammad
    Pakistani director born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5231, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 36
  • Ashfaq, Muhammad
    Pakistani e-commerce seller born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak 20 Wb, Daak Khana Vehari Chak 20 Wb, Vehari, 61100, Pakistan

      IIF 37
  • Ashfaq, Muhammad
    Pakistani accounts manager born in May 1992

    Resident in Pakistan

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

      IIF 38
  • Ashfaq, Muhammad
    Pakistani business executive born in May 1992

    Resident in Pakistan

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

      IIF 39
  • Ashfaq, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1663, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 40
  • Ashfaq, Muhammad
    Pakistani sales director born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Kazim Street Block L, Johar Town, Lahore, Pakistan

      IIF 41
  • Ashfaq, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1390, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 42
  • Ashraf, Muhammad
    Pakistani director born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 159, Soho Rd Birmingham, Birmingham, B21 9LN, United Kingdom

      IIF 43
  • Ashraf, Muhammad
    Pakistani director born in December 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1437, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 44
  • Ashraf, Muhammad
    Pakistani director born in January 1963

    Resident in Pakistan

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

      IIF 45
  • Ashraf, Muhammad
    Pakistani director born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ashraf, Muhammad
    Pakistani director born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3217, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 47
  • Ashraf, Muhammad
    Pakistani company director born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, H26 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 48
  • Ashraf, Muhammad
    Pakistani entrepreneur born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St-01, Mohalla Islam Pura, Sadiqabad, 64350, Pakistan

      IIF 49
  • Ashraf, Muhammad
    Pakistani company director born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, House No. Railway Road, Mohallah Grass Mandi, Multan, 60000, Pakistan

      IIF 50
  • Ashraf, Muhammad
    Pakistani business executive born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit A10, 399 Bizspace Business Park, Kings Road Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 51
    • icon of address Floor 1, Office 25, 22 Market Square, London, E14 6BU, United Kingdom

      IIF 52
  • Ashraf, Muhammad
    Pakistani company director born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Romi Wala, P/o Bakhshan Khan, Chak 6 F/w, Tehsil Chishtian, District Bahawalnagar, 62300, Pakistan

      IIF 53
  • Ashraf, Muhammad
    Pakistani director born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Noor Nagar Nai Abadi Pura Heran, Sialkot, Punjab, 51310, Pakistan

      IIF 54
  • Ashraf, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16546842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
  • Ashraf, Muhammad
    Pakistani freelancer born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House A-153 Street No-10 Block-8, Gulistan-e-johar, Karachi, Sindh, 72500, Pakistan

      IIF 56
  • Ashraf, Muhammad
    Pakistani philanthropic born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 57
  • Ashraf, Muhammad
    Pakistani business person born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8634, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 58
  • Ashraf, Muhammad
    Pakistani ecommerce born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Ashraf, 5, House A-12, Jhang Syedan, Arslan Town, Islamabad, 44000, Pakistan

      IIF 59
  • Ashraf, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ideliverd #9006, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 60
  • Ishaq, Muhammad
    Pakistani company director born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15912120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 61
  • Ishaq, Muhammad
    Pakistani business person born in January 1965

    Resident in Pakistan

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

      IIF 62
  • Ishaq, Muhammad
    Pakistani director born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22, Chesham Way, Watford, Hertfordshire, WD18 6NX, United Kingdom

      IIF 63
  • Ishaq, Muhammad
    Pakistani director born in November 1980

    Resident in Pakistan

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

      IIF 64
  • Ishaq, Muhammad
    Pakistani freelancer born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 65
  • Ishaq, Muhammad
    Pakistani director born in March 1995

    Resident in Pakistan

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

      IIF 66
  • Ishaq, Muhammad
    Pakistani business person born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Ashcroft Windmill Lane, Smethwick Birmingham, B66 3JR, United Kingdom

      IIF 67
  • Ishaq, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2116, 58, Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 68
  • Ishfaq, Muhammad
    Pakistani company director born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House#p-3/12, Street#6 Raheem Town, Faisalabad, 38000, Pakistan

      IIF 69
  • Ishfaq, Muhammad
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1891, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 70
  • Ishfaq, Muhammad
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12377, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 71
  • Shafiq, Muhammad
    Pakistani company director born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address address

      IIF 72
    • icon of address 1 Grace House, Harrovian Business Village, Bessborough Road, Harrow, HA1 3EX, United Kingdom

      IIF 73
  • Shafiq, Muhammad
    Pakistani chief executive officer born in February 1981

    Resident in Pakistan

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

      IIF 74
  • Shafiq, Muhammad
    Pakistani company director born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 75
  • Shafiq, Muhammad
    Pakistani company director born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25, Bligh Close, 15, Crawley, RH10 5DL, England

      IIF 76
  • Shafiq, Muhammad
    Pakistani company director born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Water Supply Road, House No 31, Block 13, Mohalla Rasheed Colony, Sargodha, 40100, Pakistan

      IIF 77
  • Shafiq, Muhammad
    Pakistani director born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1671, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 78
  • Shafiq, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3783, 182-184, High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 79
  • Shafiq, Muhammad
    Pakistani director born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15 Leighton, Court Severn Way, Bedford, Bedfordshire, MK41 7DE, United Kingdom

      IIF 80
  • Shafiq, Muhammad
    Pakistani company director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1802, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 81
  • Shafiq, Muhammad
    Pakistani director born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3968, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 82
  • Shahid, Muhammad
    Pakistani company director born in January 1980

    Resident in Pakistan

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

      IIF 83
  • Shahid, Muhammad
    Pakistani commercial director born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Pull Sahu, Po Makhdoom Rasheed Bazda, Multan, 60000, Pakistan

      IIF 84
  • Shahid, Muhammad
    Pakistani businessman born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 4/392 Mohalla Liaqutabad Karachi Pakistan, House No 4/392 Mohalla Liaqutabad Karachi Pakistan, Karachi, 75900, Pakistan

      IIF 85
  • Shahid, Muhammad
    Pakistani company director born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address M Shahid, Muslim Town, Dahranwala, 62380, Pakistan

      IIF 86
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 87
  • Shahid, Muhammad
    Pakistani company director born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5672, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 88
  • Shahid, Muhammad
    Pakistani director born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2188, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 89
  • Shahid, Muhammad
    Pakistani software engineer born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Fox St, Treharris, CF46 5HE, United Kingdom

      IIF 90
  • Shahid, Muhammad
    Pakistani director born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, 124 City Road, London Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 91
  • Shahid, Muhammad
    Pakistani director born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3326, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 92
  • Shahid, Muhammad
    Pakistani businessman born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 72a -, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 93
  • Shahid, Muhammad
    Pakistani entrepreneur born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 184, Chak No 132/16l Chak No 131/15l, Mian Channu, 58000, Pakistan

      IIF 94
  • Shahid, Muhammad
    Pakistani director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6546, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 95
  • Shahid, Muhammad
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jamshed Road, Near Binori Msjid, Binori Town, 75400, Pakistan

      IIF 96
  • Sher, Muhammad
    Pakistani self employed born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3563, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 97
  • Asghar, Muhammad
    Pakistani director born in March 1952

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 44, Sixth Avenue, London, E12 5PP, England

      IIF 98
  • Asghar, Muhammad
    Pakistani director born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 99
  • Asghar, Muhammad
    Pakistani commercial director born in August 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 47 Redthorn Grove, Redthorn Grove, Birmingham, B33 8BQ, England

      IIF 100
  • Asghar, Muhammad
    Pakistani director born in August 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Second Floor, 123 Aldersgate Street, Barbican, London, EC1A 4JQ, United Kingdom

      IIF 101
  • Asghar, Muhammad
    Pakistani ceo born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jalal Pur Mor Eassa Wala Muhalla House, Near Ms Tailor Shop, Jalal Pur Pir Wala Road, Lodhran, Punjab, 59250, Pakistan

      IIF 102
  • Asghar, Muhammad
    Pakistani director born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3104, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 103
  • Ashfaq, Muhammad
    Pakistani director born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Kamran Block, Alama Iqbal Town, Lahore, 54570, Pakistan

      IIF 104
  • Ashfaq, Muhammad
    Pakistani business person born in August 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 105
  • Ashfaq, Muhammad
    Pakistani managing director born in February 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ch Super Store, Ch Super Store Opposite Ghala Mandi Gt Road Dina, Dina, Punjab, 49400, Pakistan

      IIF 106
  • Ashfaq, Muhammad
    Pakistani company director born in August 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, House No. 10, Street No. 4, Sector G 15/3, Islamabad, 44000, Pakistan

      IIF 107
  • Ashfaq, Muhammad
    Pakistani company director born in July 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56 Spencer, 56 Spencer Street,chadderton,oldham Ol97je, Oldham, OL9 7JE, United Kingdom

      IIF 108
  • Ashfaq, Muhammad
    Pakistani company director born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.20-e, St No.58 G-6/4, Islamabad, 44000, Pakistan

      IIF 109
  • Ashraf, Muhammad
    Pakistani owner born in April 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 110
  • Ashraf, Muhammad
    Pakistani director born in May 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4869, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 111
  • Ashraf, Muhammad
    Pakistani company director born in September 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Pakistan Chowck, Karachi, Sindh, 75600, Pakistan

      IIF 112
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 113
  • Ashraf, Muhammad
    Pakistani director born in September 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 238 Street 35 F10-1, Islamabad, Pakistan

      IIF 114
  • Ashraf, Muhammad
    Pakistani administrator born in May 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 46, Barkat Bhai Town, Auto Bhan Road, Hyderabad, 71000, Pakistan

      IIF 115
  • Ashraf, Muhammad
    Pakistani director born in October 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1938, Block No 3 Tanki Plot, Chichwatni, 57200, Pakistan

      IIF 116
  • Ashraf, Muhammad
    Pakistani company director born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Vilage Mirza Post Office Malik Pur Kalan, Tehsil & District Gujrat, Punjab, 50700, Pakistan

      IIF 117
  • Ashraf, Muhammad
    Pakistani freelancer born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 243, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 118
  • Ashraf, Muhammad
    Pakistani company director born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gujjar House, Mohallah Qazian, Qadirabad, Phalia, Mandi Bahauddin, Pakistan, 50460, Pakistan

      IIF 119
  • Ashraf, Muhammad
    Pakistani company director born in October 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15711886 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 120
  • Ashraf, Muhammad
    Pakistani owner born in March 1977

    Resident in Pakistan

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

      IIF 121
  • Ashraf, Muhammad
    Pakistani director born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 168, Roland Avenue, Coventry, CV6 4LX, England

      IIF 122
  • Ashraf, Muhammad
    Pakistani director born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 123
  • Ashraf, Muhammad
    Pakistani company director born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 150, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 124
  • Ashraf, Muhammad
    Pakistani entrepreneur born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 231, Wb Po Adda Zakhira, Dunyapur, Lodhran, 59120, Pakistan

      IIF 125
  • Ashraf, Muhammad
    Pakistani ceo born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 455 Green Lane, Small Heath, Birmingham, B9 5QQ, England

      IIF 126
  • Ishaq, Muhammad
    Pakistani director born in August 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ishaq, Muhammad
    Pakistani minister of religion born in February 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 293, Lee Street, Oldham, Lancashire, OL8 1JG, England

      IIF 128
  • Ishaq, Muhammad
    Pakistani director born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Haroon Abad, Chak No. 073/4-r, Bahawalnagar, 51000, Pakistan

      IIF 129
  • Ishaq, Muhammad
    Pakistani director born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2872, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 130
  • Ishfaq, Muhammad
    Pakistani director born in April 1972

    Resident in Pakistan

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

      IIF 131
  • Ishfaq, Muhammad
    Pakistani director born in June 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 213, Harehills Lane, Leeds, LS8 3QH, England

      IIF 132
  • Ishfaq, Muhammad
    Pakistani director born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Ishfaq, Ward No.7, P.o. Khas Qaboola, Tehsil Arifwala,district Pakpattan, Punjab, 57480, Pakistan

      IIF 133
  • Ishfaq, Muhammad
    Pakistani director born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Near Girls Govt Higher Secondary School, Chak No 109 Sb Sargodha, Sargodha, 40100, Pakistan

      IIF 134
  • Ishfaq, Muhammad
    Pakistani director born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7596, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 135
  • Ishfaq, Muhammad
    Pakistani director born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#223, St#25, Amjad Street, Shah Noor Park, Lahore, 54000, Pakistan

      IIF 136
  • Shafiq, Muhammad
    Pakistani owner born in September 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 137
  • Shafiq, Muhammad
    Pakistani director born in December 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5740, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 138
  • Shafiq, Muhammad
    Pakistani company director born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 139
  • Shafiq, Muhammad
    Pakistani entrepreneur born in March 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C/o Mohammad Shafiq & Brothers, Ramchand Bazaar, Chaman, Baluchsitan, 86000, Pakistan

      IIF 140
  • Shafiq, Muhammad
    Pakistani director born in September 1984

    Resident in Pakistan

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

      IIF 141
  • Shahid, Muhammad
    Pakistani company director born in March 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 37, Franklin Crescent, Mitcham, Surrey, CR4 1ND, United Kingdom

      IIF 142
  • Shahid, Muhammad
    Pakistani company director born in March 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 7, 49 Poolbook Rd, Malvern, WR14 3NL, United Kingdom

      IIF 143
  • Shahid, Muhammad
    Pakistani director born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 144
  • Shahid, Muhammad
    Pakistani director born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7339, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 145
  • Shahid, Muhammad
    Pakistani self employed born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 72a, Ely Close, Hatfield, AL10 0DN, England

      IIF 146
  • Shahid, Muhammad
    Pakistani director born in April 1985

    Resident in Pakistan

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

      IIF 147
  • Shahid, Muhammad
    Pakistani entrepreneur born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14725488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 148
  • Shahid, Muhammad
    Pakistani chartered secretary born in February 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4802 Landmark Pinnacle, Marsh Wall, London, E14 9XZ, England

      IIF 149
  • Ashfaq, Muhammad
    Pakistani director born in May 2001

    Resident in Pakistan

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

      IIF 150
  • Ishaq, Muhammad
    Pakistani company director born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 91, Cromwell Road, Luton, LU1 1DP, United Kingdom

      IIF 151
  • Shahid, Muhammad
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2814, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 152
  • Shahid, Muhammad
    Pakistani company director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8911, 182-184 High Street North East Ham, London, London, E6 2JA, United Kingdom

      IIF 153
  • Asghar, Muhammad
    Pakistani director born in February 2005

    Resident in Pakistan

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

      IIF 154
  • Ashraf, Muhammad
    Pakistani business executive born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/1, 107 Roystonhill, Glasgow, G21 2LE, Scotland

      IIF 155
  • Ishaq, Muhammad
    Pakistani director born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 1274, Mansoor Nagar, Orangi Town, Karachi, 75800, Pakistan

      IIF 156
  • Ishaq, Muhammad
    Pakistani director born in April 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sdh-316-a, Falcon Complex New Malir, Karachi, 75070, Pakistan

      IIF 157
  • Ishaq, Muhammad
    Pakistani company director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 158
  • Ishfaq, Muhammad
    Pakistani company director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 217, Mohalla Mohammadia Colony Sik Nahar Mughalpura, Lahore Cantt District, Lahore, 54000, Pakistan

      IIF 159
  • Ishfaq, Muhammad
    Pakistani director born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63100, Basti Purani Khooran, Post Office Janu Wala, Garwan, Tehsil Ahmedpur East, District Bahawalpur, Bahawalpur, 63100, Pakistan

      IIF 160
  • Mr Muhammad Ishaq
    Pakistani born in January 1992

    Resident in Pakistan

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

      IIF 161
  • Mr. Muhammad Sher
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3563, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 162
  • Shafiq, Muhammad
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7585, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 163
  • Shafiq, Muhammad
    Pakistani director born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4364, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 164
  • Shahid, Muhammad
    Pakistani company director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Gagan Wala, Po Kot Tahir Kot Janu, Tehsile Jampur, Rajanpur, 3300, Pakistan

      IIF 165
  • Shahid, Muhammad
    Pakistani company director born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Hari Wala, Post Office Jhoke Wains, Multan, 66000, Pakistan

      IIF 166
  • Mr Muhammad Asghar
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Po, Kot Sultan Kharal Azim Thal, Jandi District, Leaih, Punjab, 31200, Pakistan

      IIF 167
  • Mr Muhammad Ashfaq
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14579296 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 168
  • Mr Muhammad Ashraf
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 24, Springfield Avenue, Bradford, BD7 2PL, England

      IIF 169
  • Mr Muhammad Ashraf
    Pakistani born in May 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Driffield, Manchester, M14 7HZ, United Kingdom

      IIF 170
  • Mr Muhammad Ishaq
    Pakistani born in January 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15912120 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 171
  • Mr Muhammad Ishaq
    Pakistani born in November 1980

    Resident in Pakistan

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

      IIF 172
  • Mr Muhammad Ishaq
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 173
  • Mr Muhammad Ishaq
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 174
  • Mr Muhammad Shafiq
    Pakistani born in January 1993

    Resident in Pakistan

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

      IIF 175
  • Mr Muhammad Shahid
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 124/b-7, Church Road, Sahiwal, 57000, Pakistan

      IIF 176
  • Mr Muhammad Shahid
    Pakistani born in January 1999

    Resident in Pakistan

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

      IIF 177
  • Muhammad Ashraf
    Pakistani born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # 11, Street # 2 Purana Shujabad, Multan, 60500, Pakistan

      IIF 178
  • Muhammad Shahid
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 102374, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 179
  • Muhammad Shahid
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ishfaq, Muhammad, Mr.
    Pakistani company director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Check No. 86 Fateh, Check No. 85 Fateh, Tehsil Hasilpur, District Bahawalpur, 63100, Pakistan

      IIF 181
  • Mr Falak Sher
    Pakistani born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 182
  • Mr Falak Sher
    Pakistani born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 10, Street No. 2, Bismillah Block, Mohalla Dugej Town, Lahore Cantt, District Lahore, 54000, Pakistan

      IIF 183
  • Mr Falak Sher
    Pakistani born in August 1994

    Resident in Pakistan

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

      IIF 184
  • Mr Falak Sher
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82, Albert Road, Manchester, M19 2AD, England

      IIF 185
  • Mr Muhammad Asghar
    Pakistani born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Lytchett House13, Freeland Park Wareham Road, Poole,dorset, BH16 6FA, United Kingdom

      IIF 186
  • Mr Muhammad Asghar
    Pakistani born in January 1964

    Resident in Pakistan

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

      IIF 187
  • Mr Muhammad Asghar
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22 Marston Street, Marston Street, Willenhall, WV13 2HX, United Kingdom

      IIF 188
  • Mr Muhammad Asghar
    Pakistani born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6018, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 189
  • Mr Muhammad Asghar
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Post Office Kadar Baksh Langa, Kamalia, Pakistan, 36320, Pakistan

      IIF 190
  • Mr Muhammad Ashfaq
    Pakistani born in October 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office, Aima Qazi, Silharian, Tehsil Narowal, District, Narowal, 51600, Pakistan

      IIF 191
  • Mr Muhammad Ashfaq
    Pakistani born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 79, Albert Road, Manchester, M19 2FT, England

      IIF 192
  • Mr Muhammad Ashfaq
    Pakistani born in December 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 5, Kazim Street Block L, Johar Town, Lahore, Pakistan

      IIF 193
  • Mr Muhammad Ashraf
    Pakistani born in January 1963

    Resident in Pakistan

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

      IIF 194
  • Mr Muhammad Ashraf
    Pakistani born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22 Childrey Gardens, Devon, Plymouth, PL6 5QU, United Kingdom

      IIF 195
  • Mr Muhammad Ashraf
    Pakistani born in April 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address St-01, Mohalla Islam Pura, Sadiqabad, 64350, Pakistan

      IIF 196
  • Mr Muhammad Ashraf
    Pakistani born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, Titely Close, London, E4 8PL, United Kingdom

      IIF 197
  • Mr Muhammad Ashraf
    Pakistani born in January 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 40, House No. Railway Road, Mohallah Grass Mandi, Multan, 60000, Pakistan

      IIF 198
  • Mr Muhammad Ashraf
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Romi Wala, P/o Bakhshan Khan, Chak 6 F/w, Tehsil Chishtian, District Bahawalnagar, 62300, Pakistan

      IIF 199
  • Mr Muhammad Ashraf
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Noor Nagar Nai Abadi Pura Heran, Sialkot, Punjab, 51310, Pakistan

      IIF 200
  • Mr Muhammad Ashraf
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 16546842 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 201
  • Mr Muhammad Ashraf
    Pakistani born in August 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House A-153 Street No-10 Block-8, Gulistan-e-johar, Karachi, Sindh, 72500, Pakistan

      IIF 202
  • Mr Muhammad Ashraf
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8634, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 203
  • Mr Muhammad Ashraf
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Ashraf, 5, House A-12, Jhang Syedan, Arslan Town, Islamabad, 44000, Pakistan

      IIF 204
  • Mr Muhammad Ashraf
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ideliverd #9006, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 205
  • Mr Muhammad Ishaq
    Pakistani born in August 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15342913 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 206
  • Mr Muhammad Shafiq
    Pakistani born in March 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House # P-133, Chambaly Enclave Four Seasons Housin, Faisalabad, 37000, Pakistan

      IIF 207
  • Mr Muhammad Shafiq
    Pakistani born in February 1981

    Resident in Pakistan

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

      IIF 208
  • Mr Muhammad Shafiq
    Pakistani born in November 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite Ra01, 195-197 Wood Street, London, E17 3NU, United Kingdom

      IIF 209
  • Mr Muhammad Shafiq
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Water Supply Road, House No 31, Block 13, Mohalla Rasheed Colony, Sargodha, 40100, Pakistan

      IIF 210
  • Mr Muhammad Shafiq
    Pakistani born in July 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15 Leighton, Court Severn Way, Bedford, Bedfordshire, MK41 7DE, United Kingdom

      IIF 211
  • Mr Muhammad Shahid
    Pakistani born in January 1980

    Resident in Pakistan

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

      IIF 212
  • Mr Muhammad Shahid
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Pull Sahu, Po Makhdoom Rasheed Bazda, Multan, 60000, Pakistan

      IIF 213
  • Mr Muhammad Shahid
    Pakistani born in November 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No 4/392 Mohalla Liaqatabad Karachi Pakistan, House No 4/392 Mohalla Liaqatabad Karachi Pakistan, Karachi, Pakistan, 75900, Pakistan

      IIF 214
  • Mr Muhammad Shahid
    Pakistani born in November 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address M Shahid, Muslim Town, Dahranwala, 62380, Pakistan

      IIF 215
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 216
  • Mr Muhammad Shahid
    Pakistani born in November 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5672, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 217
  • Mr Muhammad Shahid
    Pakistani born in April 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2188, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 218
  • Mr Muhammad Shahid
    Pakistani born in August 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Fox St, Treharris, CF46 5HE, United Kingdom

      IIF 219
  • Mr Muhammad Shahid
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 42e 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 220
  • Mr Muhammad Shahid
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 72a -, 4 Mann Island, Merseyside, L3 1BP, United Kingdom

      IIF 221
  • Mr Muhammad Shahid
    Pakistani born in February 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 184, Chak No 132/16l Chak No 131/15l, Mian Channu, 58000, Pakistan

      IIF 222
  • Mr Muhammad Shahid
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Jamshed Road, Near Binori Msjid, Binori Town, 75400, Pakistan

      IIF 223
  • Mr. Muhammad Ishfaq
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Check No. 86 Fateh, Check No. 85 Fateh, Tehsil Hasilpur, District Bahawalpur, 63100, Pakistan

      IIF 224
  • Mr. Muhammad Shafiq
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1802, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 225
  • Mr. Muhammad Shahid
    Pakistani born in June 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 124, 124 City Road, London Ec1v 2nx, London, EC1V 2NX, United Kingdom

      IIF 226
  • Muhammad Ishaq
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit No 15, Flat 0/1 40 White Field Road, Glasgow, G51 2YA, United Kingdom

      IIF 227
  • Muhammad Ishaq
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2910, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 228
  • Muhammad Ishfaq
    Pakistani born in November 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ni722161 - Companies House Default Address, Belfast, BT1 9DY

      IIF 229
  • Muhammad Shahid
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3326, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 230
  • Muhammad Shahid
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 6546, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 231
  • Rashid, Muhammad
    Pakistani director born in January 1997

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16757109 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 232
  • Shafiq, Muhammad Aamar
    Pakistani director born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Shafiq, Muhammad Asad
    Pakistani businessman born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, United Kingdom

      IIF 234
  • Asghar, Muhammad
    Pakistani business executive born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 5897, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 235
  • Ashraf, Muhammad
    Pakistani company director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Nye Bevan Close, Oxford, OX4 1GB, England

      IIF 236
  • Ashraf, Muhammad, Mr.
    Pakistani director born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Market Place Shopping Centre, High Street, Blackwood, NP12 1AU, United Kingdom

      IIF 237
  • Muhammad, Sher
    Pakistani director born in January 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, Zahirabad, Mera Kachori, 25000, 25000, Pakistan

      IIF 238
  • Mr Muhammad Asghar
    Pakistani born in August 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Second Floor, 123 Aldersgate Street, Barbican, London, EC1A 4JQ, United Kingdom

      IIF 239
  • Mr Muhammad Asghar
    Pakistani born in July 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 27, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 240
  • Mr Muhammad Ashfaq
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 50, Kamran Block, Alama Iqbal Town, Lahore, 54570, Pakistan

      IIF 241
  • Mr Muhammad Ashfaq
    Pakistani born in August 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, M12 6AE, England

      IIF 242
  • Mr Muhammad Ashfaq
    Pakistani born in August 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 10, House No. 10, Street No. 4, Sector G 15/3, Islamabad, 44000, Pakistan

      IIF 243
  • Mr Muhammad Ashfaq
    Pakistani born in July 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56 Spencer, 56 Spencer Street,chadderton,oldham Ol97je, Oldham, OL9 7JE, United Kingdom

      IIF 244
  • Mr Muhammad Ashraf
    Pakistani born in April 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 245
  • Mr Muhammad Ashraf
    Pakistani born in September 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 85, Pakistan Chowck, Karachi, Sindh, 75600, Pakistan

      IIF 246
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 247
  • Mr Muhammad Ashraf
    Pakistani born in October 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1938, Block No 3 Tanki Plot, Chichwatni, 57200, Pakistan

      IIF 248
  • Mr Muhammad Ashraf
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 1, Vilage Mirza Post Office Malik Pur Kalan, Tehsil & District Gujrat, Punjab, 50700, Pakistan

      IIF 249
  • Mr Muhammad Ashraf
    Pakistani born in April 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 243, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 250
  • Mr Muhammad Ashraf
    Pakistani born in July 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Gujjar House, Mohallah Qazian, Qadirabad, Phalia, Mandi Bahauddin, Pakistan, 50460, Pakistan

      IIF 251
  • Mr Muhammad Ashraf
    Pakistani born in March 1977

    Resident in Pakistan

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

      IIF 252
  • Mr Muhammad Ashraf
    Pakistani born in May 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 168, Roland Avenue, Coventry, CV6 4LX, England

      IIF 253
  • Mr Muhammad Ashraf
    Pakistani born in July 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63-66, Hatton Garden, Fifth Floor, Suite 23, London, EC1N 8LE, United Kingdom

      IIF 254
  • Mr Muhammad Ashraf
    Pakistani born in April 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 150, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 255
  • Mr Muhammad Ashraf
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 455 Green Lane, Small Heath, Birmingham, B9 5QQ, England

      IIF 256
  • Mr Muhammad Ishaq
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 91, Cromwell Road, Luton, LU1 1DP, United Kingdom

      IIF 257
  • Mr Muhammad Ishfaq
    Pakistani born in April 1972

    Resident in Pakistan

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

      IIF 258
  • Mr Muhammad Ishfaq
    Pakistani born in March 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Muhammad Ishfaq, Ward No.7, P.o. Khas Qaboola, Tehsil Arifwala,district Pakpattan, Punjab, 57480, Pakistan

      IIF 259
  • Mr Muhammad Ishfaq
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 37, 67 Viewforth, Edinburgh, EH10 4LQ, Scotland

      IIF 260
  • Mr Muhammad Ishfaq
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#223, St#25, Amjad Street, Shah Noor Park, Lahore, 54000, Pakistan

      IIF 261
  • Mr Muhammad Shafiq
    Pakistani born in September 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 262
  • Mr Muhammad Shafiq
    Pakistani born in September 1984

    Resident in Pakistan

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

      IIF 263
  • Mr Muhammad Shafiq
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 51b, Balfour Street, Stoke On Tent, Staffordshire, ST1 3QN, United Kingdom

      IIF 264
  • Mr Muhammad Shahid
    Pakistani born in October 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 72a, Ely Close, Hatfield, AL10 0DN, England

      IIF 265
  • Mr Muhammad Shahid
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 14725488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 266
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 267
  • Mr. Muhammad Ashraf
    Pakistani born in April 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7, The Market Place Shopping Centre, High Street, Blackwood, NP12 1AU, United Kingdom

      IIF 268
  • Mr. Muhammad Shafiq
    Pakistani born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2596, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 269
  • Mr. Muhammad Shahid
    Pakistani born in July 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 131, Satayana Road Fish Farms, Al Raheem Valley, Faisalabad, 38000, Pakistan

      IIF 270
  • Mr. Muhammad Shahid
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address D42, Korangi, Karachi, 74900, Pakistan

      IIF 271
  • Muhammad Ashfaq
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5231, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 272
  • Muhammad Ashfaq
    Pakistani born in May 1992

    Resident in Pakistan

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

      IIF 273
  • Muhammad Ashfaq
    Pakistani born in December 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1663, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 274
  • Muhammad Ashfaq
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1390, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 275
  • Muhammad Ashraf
    Pakistani born in January 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 159, Soho Rd Birmingham, Birmingham, B21 9LN, United Kingdom

      IIF 276
  • Muhammad Ashraf
    Pakistani born in December 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1437, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 277
  • Muhammad Ashraf
    Pakistani born in January 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3217, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 278
  • Muhammad Ashraf
    Pakistani born in October 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, H26 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 279
  • Muhammad Ashraf
    Pakistani born in January 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15128023 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 280
  • Muhammad Ishaq
    Pakistani born in January 1965

    Resident in Pakistan

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

      IIF 281
  • Muhammad Ishaq
    Pakistani born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 22, Chesham Way, Watford, Hertfordshire, WD18 6NX, United Kingdom

      IIF 282
  • Muhammad Ishaq
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 56, Ashcroft Windmill Lane, Smethwick Birmingham, B66 3JR, United Kingdom

      IIF 283
  • Muhammad Ishaq
    Pakistani born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Aslam House, Wahdat Colony Street No. 1, Mohalla Rehmanabad, Tehsil Taxila, District Rawalpindi, 47080, Pakistan

      IIF 284
  • Muhammad Ishfaq
    Pakistani born in April 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House#p-3/12, Street#6 Raheem Town, Faisalabad, 38000, Pakistan

      IIF 285
  • Muhammad Ishfaq
    Pakistani born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1891, 58 Peregrine Road Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 286
  • Muhammad Ishfaq
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 12377, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 287
  • Muhammad Shafiq
    Pakistani born in March 1971

    Resident in Pakistan

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

      IIF 288
  • Muhammad Shafiq
    Pakistani born in June 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 25, Bligh Close, 15, Crawley, RH10 5DL, England

      IIF 289
  • Muhammad Shafiq
    Pakistani born in September 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1671, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 290
  • Muhammad Shafiq
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3783, 182-184, High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 291
  • Muhammad Shafiq
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3968, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 292
  • Muhammad Shahid
    Pakistani born in March 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 7, 49 Poolbook Rd, Malvern, WR14 3NL, United Kingdom

      IIF 293
  • Muhammad Shahid
    Pakistani born in August 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7339, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 294
  • Muhammad Shahid
    Pakistani born in August 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2, Street 2, Idreesia Colony Zain Chowk, Lal Shahbaz Town, Multan, 40100, Pakistan

      IIF 295
  • Shafiq, Muhammad, Mr.
    Pakistani self employed born in September 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2596, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 296
  • Shahid, Muhammad, Mr.
    Pakistani company director born in July 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 131, Satayana Road Fish Farms, Al Raheem Valley, Faisalabad, 38000, Pakistan

      IIF 297
  • Shahid, Muhammad, Mr.
    Pakistani company director born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address D42, Korangi, Karachi, 74900, Pakistan

      IIF 298
  • Sher, Falak
    Pakistani ecommrce born in January 1969

    Resident in Pakistan

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

      IIF 299
  • Sher, Falak
    Pakistani chief executive born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 7 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 300
  • Sher, Falak
    Pakistani business executive born in October 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 46t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 301
  • Sher, Falak
    Pakistani company director born in August 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 10, Street No. 2, Bismillah Block, Mohalla Dugej Town, Lahore Cantt, District Lahore, 54000, Pakistan

      IIF 302
  • Sher, Falak
    Pakistani director born in August 1994

    Resident in Pakistan

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

      IIF 303
  • Sher, Falak
    Pakistani administrator born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 82, Albert Road, Manchester, M19 2AD, England

      IIF 304
  • Sher, Falak
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 282, Cromwell Road, Peterborough, PE1 2HR, England

      IIF 305
  • Sher, Falak
    Pakistani director born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2630, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 306
  • Asghar, Muhammad
    Pakistani director born in January 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16208911 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 307
  • Asghar, Muhammad
    Pakistani director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6402, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, United Kingdom

      IIF 308
  • Ashfaq, Muhammad
    Pakistani director born in October 1988

    Resident in Oman

    Registered addresses and corresponding companies
    • icon of address 101, Mona Road, Oldham, OL9 8ND, United Kingdom

      IIF 309
  • Ashfaq, Muhammad
    Pakistani entrepreneur born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Albert Road, Manchester, M19 2FT, England

      IIF 310
  • Ashfaq, Muhammad
    Pakistani company director born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Mount Hermon Close, Woking, GU22 7TU, England

      IIF 311
  • Ashraf, Mohammad, Mr.
    Pakistani founder / managing director born in October 1953

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 60, Beaufort Road, Woking, Surrey, GU22 8BZ, United Kingdom

      IIF 312
  • Ashraf, Muhammad
    Pakistani company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, High Street, Colchester, CO1 1SP, England

      IIF 313
  • Ashraf, Muhammad
    Pakistani director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, High Street North, East Ham, E12 6SA, England

      IIF 314
    • icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX

      IIF 315
    • icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 316
  • Ashraf, Muhammad
    Pakistani commercial director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16170832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 317
  • Ashraf, Muhammad
    Pakistani director born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Edge End Avenue, Brierfield, Nelson, BB9 0PN, England

      IIF 318
  • Ashraf, Muhammad
    Pakistani director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13882468 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 319
  • Ashraf, Muhammad
    Pakistani director born in April 1987

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 27- 4, Legge Lane, Jewellery Quarter, Birmingham, B1 3LE, United Kingdom

      IIF 320
  • Ashraf, Muhammad Sohaib
    Pakistani company director born in August 1990

    Resident in Pakistan

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

      IIF 321
  • Ashraf, Muhammad Sohaib
    Pakistani chief executive born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 6 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 322
  • Ashraf, Muhammad Sohaib
    Pakistani company director born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 47, 47a Plashet Road, London, E13 0QA, United Kingdom

      IIF 323
  • Falak Sher
    Pakistani born in October 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2630, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 324
  • Muhammad, Ashraf
    Pakistani director born in April 1961

    Resident in Pakistan

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

      IIF 325
  • Mr Muhammad Ashfaq
    Pakistani born in May 2001

    Resident in Pakistan

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

      IIF 326
  • Mr Muhammad Ishaq
    Pakistani born in March 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H No 1274, Mansoor Nagar, Orangi Town, Karachi, 75800, Pakistan

      IIF 327
  • Mr Muhammad Shahid
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8911, 182-184 High Street North East Ham, London, London, E6 2JA, United Kingdom

      IIF 328
  • Mr, Muhammad Ishaq
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 13, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 329
  • Mr. Mohammad Ashraf
    Pakistani born in October 1953

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 60, Beaufort Road, Woking, Surrey, GU22 8BZ, United Kingdom

      IIF 330
  • Muhammad Asghar
    Pakistani born in July 1961

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8584, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 331
  • Muhammad Asghar
    Pakistani born in November 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kacha Eminabad Road, Sheikh Town, Gala Asghar Bhola , Miran-je Town, Gujranwala, 52250, Pakistan

      IIF 332
  • Muhammad Asghar
    Pakistani born in January 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C 2, Rangpur Jattan, Sialkot, 51310, Pakistan

      IIF 333
  • Muhammad Asghar
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1215, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 334
  • Muhammad Asghar
    Pakistani born in February 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 6 South Molton Street, London, W1K 5QF, United Kingdom

      IIF 335
  • Muhammad Asghar
    Pakistani born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 121, Nb Sillanwali, Sargodha, 40100, Pakistan

      IIF 336
  • Muhammad Ashfaq
    Pakistani born in July 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No.20-e, St No.58 G-6/4, Islamabad, 44000, Pakistan

      IIF 337
  • Muhammad Ashraf
    Pakistani born in May 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4869, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 338
  • Muhammad Ashraf
    Pakistani born in May 1964

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 46, Barkat Bhai Town, Auto Bhan Road, Hyderabad, 71000, Pakistan

      IIF 339
  • Muhammad Ashraf
    Pakistani born in October 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15711886 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 340
  • Muhammad Ashraf
    Pakistani born in May 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 3223, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 341
  • Muhammad Ashraf
    Pakistani born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, C70 Premier House, Rolfe Street, West Midlas, Smethwick, B66 2AA, United Kingdom

      IIF 342
  • Muhammad Ashraf
    Pakistani born in April 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chak No 231, Wb Po Adda Zakhira, Dunyapur, Lodhran, 59120, Pakistan

      IIF 343
  • Muhammad Ishaq
    Pakistani born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 01, Haroon Abad, Chak No. 073/4-r, Bahawalnagar, 51000, Pakistan

      IIF 344
  • Muhammad Ishaq
    Pakistani born in May 1982

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2872, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 345
  • Muhammad Ishfaq
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Near Girls Govt Higher Secondary School, Chak No 109 Sb Sargodha, Sargodha, 40100, Pakistan

      IIF 346
  • Muhammad Ishfaq
    Pakistani born in February 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7596, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 347
  • Muhammad Shafiq
    Pakistani born in December 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5740, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 348
  • Muhammad Shafiq
    Pakistani born in April 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address International House, 45-55 Commercial Street, London, E1 6BD, United Kingdom

      IIF 349
  • Muhammad Shahid
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2814, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 350
  • Shahid, Muhammad
    Pakistani company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 351
  • Shahid, Muhammad
    Pakistani consultant born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 27a, Darnley Street, Gravesend, Kent, Essex, DA11 0PJ, England

      IIF 352
  • Shahid, Muhammad
    Pakistani general manager born in January 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Graham Street, Airdrie, ML6 6BU, Scotland

      IIF 353
  • Shahid, Muhammad
    Pakistani trader born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Ambleside Way, Nuneaton, CV11 6AT, England

      IIF 354
  • Shahid, Muhammad
    Pakistani director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 355
  • Shahid, Muhammad
    Pakistani director born in July 1996

    Resident in England

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

      IIF 356
  • Sher, Falak
    Pakistani director born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2789, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 357
  • Arif, Muhammad Ashraf
    Pakistani director born in August 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 3, C70 Premier House, Rolfe Street, West Midlas, Smethwick, B66 2AA, United Kingdom

      IIF 358
  • Asghar, Muhammad
    Pakistani business person born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 359
    • icon of address Unit 104, 138 Eswyn Road, Tooting, London, SW17 8TN, United Kingdom

      IIF 360
  • Ashfaq, Muhammad
    Pakistani employee and self employed born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Robert Street, Bury, BL8 1NS, England

      IIF 361
  • Ashraf, Mohammad
    British trader born in December 1956

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 154 Old Castle Road, Glasgow, Lanarkshire, G44 5TW

      IIF 362
  • Ashraf, Muhammad
    Pakistani director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Hambledon Road, Middlesbrough, TS5 5ED, England

      IIF 363
  • Falak Sher
    Pakistani born in June 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 2789, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 364
  • Falak Sher
    Pakistani born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3456, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 365
  • Ishfaq, Muhammad
    Pakistani company director born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/3, Bingham Medway, Edinburgh, EH15 3NS, Scotland

      IIF 366
  • Muhammad, Sher
    Pakistani director born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Ward No.74, Kumbhar Para, 7g Road, Khipro, 68330, Pakistan

      IIF 367
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 368
  • Muhammad, Sher
    Pakistani e commerce born in August 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Sher Muhammad, Unit 138355, Poole, Dorset, BH15 9EL, England

      IIF 369
  • Mr Muhammad Ashraf
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2/1, 107 Roystonhill, Glasgow, G21 2LE, Scotland

      IIF 370
  • Mr Muhammad Ishfaq
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House No. 217, Mohalla Mohammadia Colony Sik Nahar Mughalpura, Lahore Cantt District, Lahore, 54000, Pakistan

      IIF 371
  • Mr Muhammad Shahid
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Gagan Wala, Po Kot Tahir Kot Janu, Tehsile Jampur, Rajanpur, 3300, Pakistan

      IIF 372
  • Mr. Muhammad Shahid
    Pakistani born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4006, Suite 4006 Unit 3a 34-35 Hatton Garden Holborn Lon, London, EC1N 8DX, United Kingdom

      IIF 373
  • Muhammad Asghar
    Pakistani born in May 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 1962, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 374
  • Muhammad Asghar
    Pakistani born in February 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 104, 138 Eswyn Road, Tooting, London, SW17 8TN, United Kingdom

      IIF 375
  • Muhammad Asghar
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3104, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 376
  • Muhammad Shafiq
    Pakistani born in October 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 4364, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 377
  • Muhammad Shahid
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Chah Hari Wala, Post Office Jhoke Wains, Multan, 66000, Pakistan

      IIF 378
  • Shafiq, Muhammad
    Pakistani packaging born in April 1984

    Resident in England

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

      IIF 379
  • Shahid, Muhammad
    Pakistani director born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Bankhead Road, Northallerton, DL6 1HQ, England

      IIF 380
  • Shahid, Muhammad
    Pakistani company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Hill Street, London, W1J 5LT, England

      IIF 381
  • Shahid, Muhammad
    Pakistani company secretary/director born in February 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Apartment 4802, 10 Marsh Wall, London, E14 9XZ, England

      IIF 382
  • Shahid, Muhammad, Mr.
    Pakistani director born in August 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4006, Suite 4006 Unit 3a 34-35 Hatton Garden Holborn Lon, London, EC1N 8DX, United Kingdom

      IIF 383
  • Sher, Falak
    Pakistani director born in December 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3456, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 384
  • Ashfaq, Muhammad
    Pakistani company director born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 St. Andrews Tower, Baird Avenue, Southall, UB1 3LU, England

      IIF 385
  • Mr Faraz Falak Sher
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15550277 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 386
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 387
  • Mr Muhammad Aamar Shafiq
    Pakistani born in January 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Lewis Rd Llandough, Penarth, CF64 2LW, United Kingdom

      IIF 388
  • Muhammad Ishfaq
    Pakistani born in February 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 63100, Basti Purani Khooran, Post Office Janu Wala, Garwan, Tehsil Ahmedpur East, District Bahawalpur, Bahawalpur, 63100, Pakistan

      IIF 389
  • Muhammad Shafiq
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 7585, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 390
  • Shahid, Muhammad
    Pakistani director born in January 1980

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Unit 7 Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 391
  • Falak Sher, Faraz
    Pakistani ecommerce born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15550277 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 392
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 393 IIF 394
  • Mr Muhammad Asad Shafiq
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, United Kingdom

      IIF 395
  • Mr Muhammad Rashid
    Pakistani born in January 1997

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 434, Bedonwell Road, London, SE2 0SE, England

      IIF 396
  • Mr Muhammad Sohaib Ashraf
    Pakistani born in August 1990

    Resident in Pakistan

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

      IIF 397
  • Mr Muhammad Sohaib Ashraf
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 6 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FH, England

      IIF 398
  • Mr. Faraz Falak Sher
    Pakistani born in October 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Post Office Khas, Post Office Khas, Mahniawala Chak # 14, Safdarabad, Punjab, 39540, Pakistan

      IIF 399
  • Muhammad Asghar
    Pakistani born in February 2005

    Resident in Pakistan

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

      IIF 400
  • Muhammad Sohaib Ashraf
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 47, 47a Plashet Road, London, E13 0QA, United Kingdom

      IIF 401
  • Faraz Falak Sher
    Pakistani born in October 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, W1F 8QB, United Kingdom

      IIF 402
  • Mr Muhammad Ashraf
    Pakistani born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Nye Bevan Close, Oxford, OX4 1GB, England

      IIF 403
  • Mr. Muhammad Shahid
    Pakistani born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Pelham Road, Birmingham, B8 2PA, England

      IIF 404
  • Mr Ashraf Mohammad
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 405
  • Mr Falak Sher
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 46t, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 406
  • Mr Muhammad Asghar
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6402, Unit 3a, 34-35 Hatton Garden, London, EC1N 8DX, United Kingdom

      IIF 407
  • Mr Muhammad Ashfaq
    Pakistani born in December 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Mount Hermon Close, Woking, GU22 7TU, England

      IIF 408
  • Mr Muhammad Ashraf
    Pakistani born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 133, High Street, Colchester, CO1 1SP, England

      IIF 409
    • icon of address 14/2g Docklands Business Centre, 10-16 Tiller Road, London, E14 8PX, United Kingdom

      IIF 410
  • Mr Muhammad Ashraf
    Pakistani born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16170832 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 411
    • icon of address 26, Edge End Avenue, Brierfield, Nelson, BB9 0PN, England

      IIF 412
  • Mr Muhammad Ashraf
    Pakistani born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13882468 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 413
  • Mr Muhammad Shahid
    Pakistani born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 414
  • Mr Muhammad Shahid
    Pakistani born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 483, Green Lanes, London, N13 4BS, England

      IIF 415
  • Mr Muhammad Shahid
    Pakistani born in July 1996

    Resident in England

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

      IIF 416
  • Shafiq, Muhammad Aamar
    Pakistani director born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 52 Doulton House, 11 Park Street, London, SW6 2FS, England

      IIF 417
  • Shafiq, Muhammad Asad
    Pakistani business executive born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 418
  • Shafiq, Muhammad Asad
    Pakistani director born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Gloucester Road, Holborn, London, WC1N 3AX

      IIF 419
  • Shahid, Muhammad
    Pakistani businessman born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Pelham Road, Birmingham, B8 2PA, England

      IIF 420
  • Shahid, Muhammad
    Pakistani director born in January 1981

    Resident in United Kingdom

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

      IIF 421
  • Shahid, Muhammad
    Pakistani company director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15393994 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 422
  • Asghar, Muhammad
    Pakistani business born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38p, Alum Rock Road, Birmingham, B8 1JA, United Kingdom

      IIF 423
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 424
  • Asghar, Muhammad
    Pakistani manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Tavistock Way, Leeds, LS12 4DR, United Kingdom

      IIF 425
  • Ashraf, Muhammad
    Scottish company director born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 426
  • Ashraf, Muhammad
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 427
  • Ashraf, Muhammad
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 87 Atlantic Apartments, Seagull Lane, London, E16 1BZ, United Kingdom

      IIF 428
  • Ashraf, Muhammad
    Pakistani company director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Studd Street, London, N1 0QJ, United Kingdom

      IIF 429
  • Ashraf, Muhammad
    Pakistani director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, North Road, Durham, DH1 4SH, England

      IIF 430
  • Ashraf, Muhammad
    Pakistani director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Egerton Street, Ashton Under Lyne, OL6 9NZ, England

      IIF 431
    • icon of address 69, Mintern Close, Hedge Lane, London, N13 5SY, United Kingdom

      IIF 432
  • Ashraf, Muhammad
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 433
  • Mr Muhammad Asghar
    Pakistani born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 434
  • Mr Muhammad Ashfaq
    Pakistani born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Robert Street, Bury, BL8 1NS, England

      IIF 435
  • Mr Muhammad Ashraf
    Pakistani born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 42, Hambledon Road, Middlesbrough, TS5 5ED, England

      IIF 436
  • Mr Muhammad Ishfaq
    Pakistani born in April 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3/3, Bingham Medway, Edinburgh, EH15 3NS, Scotland

      IIF 437
  • Mr Muhammad Shafiq
    Pakistani born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 115, London Road, Morden, Surrey, SM4 5HP, England

      IIF 438
  • Mr Muhammad Shafiq
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 84-88 Macdonald Street, Macdonald Street, Birmingham, B5 6TN, England

      IIF 439
  • Mr Muhammad Shahid
    Pakistani born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Bankhead Road, Northallerton, DL6 1HQ, England

      IIF 440
  • Muhammad Ashraf
    Pakistani born in April 1987

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 27- 4, Legge Lane, Jewellery Quarter, Birmingham, B1 3LE, United Kingdom

      IIF 441
  • Shahid, Muhammad
    British company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Queens Road, Nuneaton, CV11 5JL, England

      IIF 442
  • Shahid, Muhammad
    Pakistani company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Grange Road, London, W5 5BX, United Kingdom

      IIF 443
  • Shahid, Muhammad
    Pakistani director marketing born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121a, Ilford Lane, Ilford, IG1 2RN, United Kingdom

      IIF 444
  • Shahid, Muhammad
    Pakistani ceo born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office No. 54a, 5 The Shires Old Bedford Road, Luton, LU2 7QA, England

      IIF 445
  • Shahid, Muhammad
    Pakistani company director born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Grace Avenue, 19 Grace Avenue, Belfast, BT5 5JH, Northern Ireland

      IIF 446
  • Sher, Falak
    Pakistani accountant born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14865167 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 447
  • Asghar, Muhammad
    British chef born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Paisley, PA1 2AN, Scotland

      IIF 448
  • Asghar, Muhammad
    British director born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
  • Asghar, Muhammad
    Pakistani director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15801243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 451
  • Ashraf, Mohammad
    British business-man born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 455
    • icon of address 651a Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 456 IIF 457
  • Ashraf, Mohammad
    British entrepreneur born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Loftus Road, London, Barking, IG11 8QT, England

      IIF 458
    • icon of address 14158010 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 459
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 460 IIF 461 IIF 462
    • icon of address 6, Pennine Drive, London, NW2 1NT, England

      IIF 463
  • Ashraf, Mohammad
    British management consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British trader born in December 1956

    Registered addresses and corresponding companies
    • icon of address 26 Holyrood Crescent, Glasgow, G20 6HL

      IIF 471
  • Ashraf, Mohammad
    British business manager born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 472 IIF 473
  • Ashraf, Mohammad
    British company director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 474
  • Ashraf, Mohammad
    British director born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denbeigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 475
    • icon of address Denbigh House, Ely Road, Witcham Toll, Ely, CB6 2AA, United Kingdom

      IIF 476
  • Ashraf, Muhammad
    Italian director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 343, Cheetham Hill Road, Manchester, M8 0SF, England

      IIF 477
  • Ashraf, Muhammad
    Pakistani businessman born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Butlers Road, Birmingham, West Midlands, B20 2NY, United Kingdom

      IIF 478
  • Ashraf, Muhammad
    British director born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Gosforth Road, Bristol, BS10 6DL, England

      IIF 479
  • Ashraf, Muhammad
    Pakistani director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3223, Unit 3a,34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 480
  • Ashraf, Muhammad
    Pakistani director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kensington House, 227 Sauchiehall Street, Third Floor, Glasgow, G2 3EX, Scotland

      IIF 481
  • Falak Sher
    Pakistani born in July 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14865167 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 482
  • Mr Ashraf Muhammad
    Italian born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 3 Frizlands Lane, Dagenham, RM10 7YD, United Kingdom

      IIF 483
  • Mr Muhammad Ishaq
    Pakistani born in April 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Nile Street, London, N1 7SR, England

      IIF 484
  • Muhammad Shahid
    Pakistani born in January 1980

    Resident in Saudi Arabia

    Registered addresses and corresponding companies
    • icon of address Unit 7 Initial Business Centre, Wilson Business Park, Manchester, M40 8WN, United Kingdom

      IIF 485
  • Shafiq, Muhammad
    Pakistani director born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2/1, 17 Albert Avenue, Glasgow, G42 8RB, United Kingdom

      IIF 486
  • Shafiq, Muhammad
    Pakistani director born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51b, Balfour Street, Stoke On Tent, Staffordshire, ST1 3QN, United Kingdom

      IIF 487
  • Shahid, Mohammad
    Indian director born in April 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 488 IIF 489
  • Shahid, Muhammad
    Pakistani business man born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Hartington Road, Southampton, Hampshire, SO14 0EW, United Kingdom

      IIF 490
  • Asharf, Mohammad
    Pakistani director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Annette Street, Flat2/2, Glasgow, G42 8YA, Scotland

      IIF 491
  • Ashraf, Mohammad
    Pakistani director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Annette Street, Glasgow, G42 8YA, Scotland

      IIF 492
  • Ashraf, Muhammad
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Chingford Mount Road, London, E4 9AB, England

      IIF 493
  • Muhammad Ashraf, Falak Sher
    Pakistani e commerce born in January 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15550277 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 494
  • Mr Shahid Muhammad
    Belgian born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Pickfords Gardens, Slough, SL1 3GG, United Kingdom

      IIF 495
  • Muhammad Asghar
    Pakistani born in March 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Sixth Avenue, London, E12 5PP, England

      IIF 496
  • Muhammad Ashfaq
    Pakistani born in May 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 St. Andrews Tower, Baird Avenue, Southall, UB1 3LU, England

      IIF 497
  • Shahid, Muhammad
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26 St. Margaret Avenue, Paisley, PA3 4DL

      IIF 498
    • icon of address 3, Sandvale Place, Shotts, ML7 5EF, United Kingdom

      IIF 499
  • Asghar, Muhammad
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Rudheath Avenue, Manchester, Lancashire, M20 1PL, United Kingdom

      IIF 500
  • Ashraf, Mohammad
    born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 501 IIF 502
  • Ashraf, Muhammad
    British business executive born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Bethnal Green, London, E2 6AH, United Kingdom

      IIF 503
  • Ashraf, Muhammad
    British sales assistant born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Rupert Street, Nelson, BB9 7DN, United Kingdom

      IIF 504
  • Mr Ashraf Mohammad
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11b, Overbridge Rd, Manchester, M7 1SL, United Kingdom

      IIF 505
  • Mr Muhammad Aamar Shafiq
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 52 Doulton House, 11 Park Street, London, SW6 2FS, England

      IIF 506
  • Mr Muhammad Ashraf
    Italian born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 343, Cheetham Hill Road, Manchester, M8 0SF, England

      IIF 507
  • Shahid, Muhammad
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9 Britannic House 18-20, Dunstable Road, Luton, LU1 1DY, United Kingdom

      IIF 508
  • Shahid, Muhammad
    Pakistani director born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8499, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 509
  • Shahid, Muhammad Abdullah
    Pakistani company director born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Maidstone Street, Bradford, BD3 8AP, England

      IIF 510
  • Ashraf, Mohammad
    British

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British trader

    Registered addresses and corresponding companies
    • icon of address 154 Old Castle Road, Glasgow, Lanarkshire, G44 5TW

      IIF 513
  • Ashraf, Muhammad
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, United Kingdom

      IIF 514
    • icon of address 21, Greenock Road, Bishopton, PA7 5JN, Scotland

      IIF 515
    • icon of address Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 516
  • Ashraf Muhammad Muhammad
    Spanish born in January 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Thornhill Road, Sparkhill, Birmingham, B11 3LL, United Kingdom

      IIF 517
  • Ishaq, Muhammad Shahid
    Pakistani company director born in April 2000

    Resident in England

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

      IIF 518
  • Mr Muhammad Asad Shafiq
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13301605 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 519
    • icon of address 30, Riverhead Close, London, E17 5PY, England

      IIF 520
  • Mr Muhammad Shahid
    Pakistani born in January 1981

    Resident in United Kingdom

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

      IIF 521
  • Muhammad Shahid
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15393994 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 522
  • Asghar, Muhammad Riaz

    Registered addresses and corresponding companies
    • icon of address Airport House Business Centre, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 523
  • Asghar, Muhammad Riaz
    British accountant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of, 25-35 Birkbeck Road, Sidcup, Kent, Kent, DA14 4DD

      IIF 524
  • Asghar, Muhammad Riaz
    British chartered certified accountant born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House Business Centre, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 525
  • Ashraf, Mohammad
    British company director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Kedleston Avenue, Manchester, M14 5PT, England

      IIF 526
  • Ashraf, Mohammad
    British consultant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat Above Mace Stores, Station Road, Elmswell, Bury St. Edmunds, IP30 9HD, England

      IIF 527
    • icon of address 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 528
  • Ashraf, Mohammad
    British director born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Bellgrove Street, Glasgow, Glasgow, G31 1AA, Scotland

      IIF 529
    • icon of address 3, Hardman Street, Manchester, M33HF, England

      IIF 530
    • icon of address Isambard Group Developments Ltd Spinningfields, 3 Hardman Street, Manchester, Lancashire, M3 3HF, United Kingdom

      IIF 531
  • Ashraf, Mohammad
    British entrepreneur born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 532
  • Ashraf, Mohammad
    British management consultant born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ashraf, Mohammad
    British md born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Vapex (uk) Ltd, Arkwright House, Parsonage Gardens, Manchester, M3 2LF, England

      IIF 536
  • Ashraf, Mohammad
    British none born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ml House, 9 North Street, Manchester, M8 8RE, United Kingdom

      IIF 537
  • Ashraf, Mohammad
    British real estate developer born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Pennine Drive, London, NW2 1NT, England

      IIF 538
  • Ashraf, Mohammad
    British real estate management born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 539
  • Ashraf, Mohammed
    British business manager born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denbigh House, Ely Rd, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 540
  • Ashraf, Mohammed
    British director born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denbigh House, Ely Road, Witcham Toll, Ely, CB6 2AA, United Kingdom

      IIF 541
    • icon of address Denbigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire, CB6 2AA

      IIF 542
  • Mr Falak Sher
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canterbury Avenue, Slough, SL2 1EF, England

      IIF 543
  • Mr Mohammad Shahid
    Indian born in April 1984

    Resident in India

    Registered addresses and corresponding companies
    • icon of address Lazarus Court, Woodgate, Rothley, LE7 7RP, United Kingdom

      IIF 544
  • Mr Muhammad Asghar
    British born in February 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 53, High Street, Paisley, PA1 2AN, Scotland

      IIF 545
  • Mr Muhammad Asghar
    Pakistani born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38p, Alum Rock Road, Birmingham, B8 1JA, United Kingdom

      IIF 546
    • icon of address 1, Tavistock Way, Leeds, LS12 4DR, United Kingdom

      IIF 547
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 548
  • Mr Muhammad Ashraf
    Scottish born in December 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 549
  • Mr Muhammad Ashraf
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cannon Wharf, 308 Cannon Wharf, Pell Street, London, Surrey Quays, SE8 5EN, England

      IIF 550
  • Mr Muhammad Ashraf
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, North Road, Durham, DH1 4SH, England

      IIF 551
  • Mr Muhammad Ashraf
    Pakistani born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57 Egerton Street, Ashton Under Lyne, OL6 9NZ, England

      IIF 552
  • Mr Muhammad Ashraf
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Marshall House, Suite 21-25, 124 Middleton Road, Morden, Surrey, SM4 6RW, England

      IIF 553
  • Mr Muhammad Ashraf
    British born in May 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Gosforth Road, Bristol, BS10 6DL, England

      IIF 554
  • Mr Muhammad Shahid
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Queens Road, Nuneaton, CV11 5JL, England

      IIF 555
  • Mr Muhammad Shahid
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Ambleside Way, Nuneaton, CV11 6AT, England

      IIF 556
  • Mr Muhammad Shahid
    Pakistani born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office No. 54a, 5 The Shires Old Bedford Road, Luton, LU2 7QA, England

      IIF 557
  • Mr Muhammed Ashraf
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 296, High Street North, East Ham, E12 6SA, England

      IIF 558
  • Muhammad Abdullah Shahid
    Pakistani born in February 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Maidstone Street, Bradford, BD3 8AP, England

      IIF 559
  • Muhammad Shahid
    Pakistani born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Grange Road, London, W5 5BX, United Kingdom

      IIF 560
  • Muhammad Shahid
    Pakistani born in December 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Grace Avenue, 19 Grace Avenue, Belfast, BT5 5JH, Northern Ireland

      IIF 561
  • Shafiq, Muhammad Asad
    Pakistani businessman born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 55e 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 562
  • Shahid, Muhammad
    Pakistani director born in May 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, BD17 7AX, United Kingdom

      IIF 563
  • Shahid, Muhammad
    Pakistani businessman born in October 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office G29b, 1 Burwood Place, London, W2 2UT, England

      IIF 564
  • Shahid, Muhammad Aleem
    British business executive born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 129, William Street, Grays, RM17 6DZ, England

      IIF 565
  • Shahid, Muhammad Aleem
    British business man born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 500 , Aw House, 6-8 Stuart Street, Luton, LU1 2SJ, England

      IIF 566
  • Shahid, Muhammad Aleem
    British company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112d, Bridge Road, Grays, RM17 6DA, England

      IIF 567
  • Shahid, Muhammad Aleem
    British director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321-323, High Road, Office 5855, Essex, Chadwell Heath, RM6 6AX, England

      IIF 568
    • icon of address 129, William Street, Grays, Essex, RM17 6DZ

      IIF 569
  • Tahir, Muhammad Shahid

    Registered addresses and corresponding companies
    • icon of address 834, Kingsway, Manchester, M20 5WQ, England

      IIF 570
  • Mr Falak Sher
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Heron Street, Oldham, Lancashire, OL8 4LP, England

      IIF 571
  • Mr Falak Sher
    Pakistani born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 73d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 572
  • Mr Mohammad Ashraf
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Loftus Road, London, Barking, IG11 8QT, England

      IIF 573
    • icon of address Flat Above Mace Stores, Station Road, Elmswell, Bury St. Edmunds, IP30 9HD, England

      IIF 574
    • icon of address 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 575
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 576 IIF 577 IIF 578
    • icon of address 17, Wentworth Gardens, London, N13 5SW, England

      IIF 586
    • icon of address 6, Pennine Drive, London, NW2 1NT, England

      IIF 587
    • icon of address 10, Kedleston Avenue, Victoria Park, Manchester, M14 5PT, England

      IIF 588
    • icon of address 651a, Mauldeth Road West, Chorlton Cum Hardy, Manchester, M21 7SA, England

      IIF 589 IIF 590
    • icon of address 651a, Mauldeth Road West, Chorlton, Manchester, M21 7SA, England

      IIF 591 IIF 592
    • icon of address Unit 1/b, 153 Great Ducie Street, Manchester, M3 1FB, England

      IIF 593
    • icon of address Units C19 - C22, New Smithfield Market, Whitworth Street East, Manchester, M11 2WW, England

      IIF 594
  • Mr Mohammad Ashraf
    British born in January 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Denbeigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 595 IIF 596
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 597
    • icon of address 555-557, Cranbrook Road, Gants Hill, IG2 6HE, England

      IIF 598
    • icon of address 555-557 Cranbrook Road, Ilford, Essex, IG2 6HE, United Kingdom

      IIF 599
  • Mr Muhammad Asghar
    Pakistani born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15801243 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 600
  • Mr Muhammad Ashraf
    Pakistani born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, Butlers Road, Birmingham, West Midlands, B20 2NY, United Kingdom

      IIF 601
  • Mr Muhammad Ashraf
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kensington House, 227 Sauchiehall Street, Third Floor, Glasgow, G2 3EX, Scotland

      IIF 602
  • Muhammad Ashraf
    Pakistani born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Studd Street, London, N1 0QJ, United Kingdom

      IIF 603
  • Shahid, Muhammad
    British chef born in July 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 51, Shore Road, Belfast, BT15 3PG, Northern Ireland

      IIF 604
  • Shahid, Muhammad Hannan
    British business person born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kingsland Road, London, E13 9PA, England

      IIF 605
  • Shahid, Muhammad Hannan
    British auditor born in December 1996

    Resident in England

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

      IIF 606
  • Shahid, Muhammad Hannan
    British company director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kingsland Road, London, E13 9PA, England

      IIF 607
  • Shahid, Muhammad Hannan
    British consultant born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kingsland Road, London, E13 9PA, England

      IIF 608
  • Shahid, Muhammad Hannan
    British director born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kingsland Road, London, E13 9PA, England

      IIF 609
  • Sher, Falak
    British service engineer born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Canterbury Avenue, Slough, SL2 1EF, England

      IIF 610
  • Asghar, Muhammad

    Registered addresses and corresponding companies
    • icon of address Rear Of, 25-35 Birkbeck Road, Sidcup, Kent, Kent, DA14 4DD

      IIF 611
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 612
  • Asghar, Muhammad Riaz
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport House, C/o Riaz & Co, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 613
  • Ashfaq, Muhammad Daniyal
    Pakistani business born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Shobnall Street, Burton-on-trent, Staffordshire, DE14 2HR, United Kingdom

      IIF 614
  • Ashraf, Muhammad

    Registered addresses and corresponding companies
    • icon of address Muhammad Ashraf, 5, House A-12, Jhang Syedan, Arslan Town, Islamabad, 44000, Pakistan

      IIF 615
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, United Kingdom

      IIF 616
  • Mohammad Ashraf
    Pakistani born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2-16, Bury New Road, Manchester, Lancashire, M8 8EL, United Kingdom

      IIF 617
  • Mr Mohammad Asharf
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Annette Street, Flat2/2, Glasgow, G42 8YA, Scotland

      IIF 618
  • Mr Mohammad Ashraf
    English born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 619
  • Mr Mohammad Ashraf
    Pakistani born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Annette Street, Glasgow, G42 8YA, Scotland

      IIF 620
  • Mr Muhammad Ashraf
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Chingford Mount Road, London, E4 9AB, England

      IIF 621
  • Mr Muhammad Shahid
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Sandvale Place, Shotts, ML7 5EF, United Kingdom

      IIF 622
  • Mr Muhammad Shahid Ishaq
    Pakistani born in April 2000

    Resident in England

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

      IIF 623
  • Muhammad Asghar
    Pakistani born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16208911 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 624
  • Shafiq, Muhammad

    Registered addresses and corresponding companies
    • icon of address C/o Mohammad Shafiq & Brothers, Ramchand Bazaar, Chaman, Baluchsitan, 86000, Pakistan

      IIF 625
    • icon of address 2/1, 17 Albert Avenue, Glasgow, G42 8RB, United Kingdom

      IIF 626
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 627
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 628
  • Shahid, Muhammad

    Registered addresses and corresponding companies
    • icon of address 14725488 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 629
    • icon of address 4802 Landmark Pinnacle, Marsh Wall, London, E14 9XZ, England

      IIF 630
  • Shahid, Muhammad Junaid
    Pakistani businessman born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13214807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 631
  • Sher, Falak
    British knitwear mfg born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Heron Street, Oldham, Lancashire, OL8 4LP

      IIF 632
  • Sher, Falak
    Pakistani businessman born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 73d, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 633
  • Tahir, Muhammad Shahid
    British business executive born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suit 88 792, Wilmslow Road, Manchester, M20 6UG, United Kingdom

      IIF 634
  • Tahir, Muhammad Shahid
    British business man born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 635
  • Tahir, Muhammad Shahid
    British businessman born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Burdetts Road, Dagenham, RM9 6XY, United Kingdom

      IIF 636
    • icon of address 181, St. Georges Road, Glasgow, G3 6JD, Scotland

      IIF 637
    • icon of address 60 Crown House, North Circular Road, Park Royal, London, NW10 7PN, England

      IIF 638
  • Tahir, Muhammad Shahid
    British co director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Tahir, Muhammad Shahid
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regus Adamson House, Towers Business Park, Didsbury, M20 2YY, England

      IIF 641
    • icon of address 834, Kingsway, Manchester, M20 5WQ, England

      IIF 642
    • icon of address Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, England

      IIF 643
  • Tahir, Muhammad Shahid
    British director marketing born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 834, Kingsway, Manchester, M20 5WQ, United Kingdom

      IIF 644
  • Tahir, Muhammad Shahid
    British managing director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 181, St. Georges Road, Glasgow, G3 6JD

      IIF 645
  • Ashraf, Mohammad

    Registered addresses and corresponding companies
    • icon of address Denbigh House, Ely Rd, Witcham Toll, Ely, Cambridgeshire, CB6 2AA, England

      IIF 646
    • icon of address 26 Holyrood Crescent, Glasgow, G20 6HL

      IIF 647
    • icon of address 10, Kedleston Avenue, Victoria Park, Manchester, M14 5PT, England

      IIF 648
    • icon of address 10, Kedleston Avenue, Victoria Park, Manchester, M14 5PT, United Kingdom

      IIF 649
  • Muhammad, Ashraf
    Spanish transport services born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Thornhill Road, Sparkhill, Birmingham, B11 3LL, United Kingdom

      IIF 650
  • Mr Muhammad Aleem Shahid
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112d, Bridge Road, Grays, RM17 6DA, England

      IIF 651
    • icon of address 129, William Street, Grays, Essex, RM17 6DZ

      IIF 652
    • icon of address 129, William Street, Grays, RM17 6DZ, England

      IIF 653
  • Mr Muhammad Asghar
    British born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62, Rudheath Avenue, Manchester, M20 1PL, United Kingdom

      IIF 654
  • Mr Muhammad Ashraf
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 277, Bethnal Green, London, E2 6AH, United Kingdom

      IIF 655
  • Mr Muhammad Ashraf
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Rupert Street, Nelson, BB9 7DN, United Kingdom

      IIF 656
  • Mr Muhammad Shahid
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9 Britannic House 18-20, Dunstable Road, Luton, LU1 1DY, United Kingdom

      IIF 657
  • Muhammad Shahid
    Pakistani born in December 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8499, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 658
  • Mr Falak Sher
    Pakistani born in January 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 00, Flat No 1413 Flat No. 110 College Street, Ajman Fl, Ajman, 000000, United Arab Emirates

      IIF 659
  • Mr Mohammad Ashraf
    British born in January 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Denbigh House, Ely Road, Witcham Toll, Ely, CB6 2AA, United Kingdom

      IIF 660 IIF 661
    • icon of address 39, Long Acre, London, WC2E 9LG, England

      IIF 662
  • Mr Muhammad Ashraf
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Regus, Edmund House, 12-22 Newhall Street, Birmingham, B3 3AS, United Kingdom

      IIF 663
    • icon of address 21, Greenock Road, Bishopton, PA7 5JN, Scotland

      IIF 664
    • icon of address Kensington House, 227 Sauchiehall Street, Glasgow, G2 3EX, Scotland

      IIF 665
  • Mr Muhammad Hannan Shahid
    British born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kingsland Road, London, E13 9PA, England

      IIF 666
  • Mr Muhammad Hannan Shahid
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Kingsland Road, London, E13 9PA, England

      IIF 667 IIF 668
    • icon of address 58, Cherry Tree Lane, Rainham, RM13 8TP, England

      IIF 669
  • Mr Muhammad Junaid Shahid
    Pakistani born in March 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13214807 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 670
  • Mr Muhammad Riaz Asghar
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Airport House Business Centre, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 671
    • icon of address Rear Of, 25-35 Birkbeck Road, Sidcup, Kent, Kent, DA14 4DD

      IIF 672
  • Mr Muhammad Shahid Tahir
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adamson House, Regus Building, Wilmslow Road, Manchester, M20 2YY, England

      IIF 673
    • icon of address Adamson House, Towers Business Park, Didsbury, Manchester, M20 2YY, England

      IIF 674
    • icon of address Adamson House, Towers Business Park, Wilmslow Road, Manchester, M20 2YY, England

      IIF 675
    • icon of address Suit 88 792, Wilmslow Road, Manchester, M20 6UG, United Kingdom

      IIF 676
  • Mr. Muhammad Aleem Shahid
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 321-323, High Road, Office 5855, Essex, Chadwell Heath, RM6 6AX, England

      IIF 677
  • Shahid, Muhammad Abdullah
    Pakistani director born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sunderland Road, Bradford, BD9 4QJ, United Kingdom

      IIF 678
  • Sher, Falak
    British knitwear mfg

    Registered addresses and corresponding companies
    • icon of address 36 Heron Street, Oldham, Lancashire, OL8 4LP

      IIF 679
  • Ishaq, Muhammad Shahid
    Pakistani company director born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 680
    • icon of address 46, Eversholt Street, Suite 105, London, NW1 1DA, England

      IIF 681
    • icon of address 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 682 IIF 683
    • icon of address 8, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 684 IIF 685
    • icon of address Startitup, Place, Unit A22, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 686
    • icon of address Startitup Place, Unit A28, 4-6 Greatorex Street, London, E1 5NF

      IIF 687
    • icon of address Unit A61, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 688
  • Muhammad, Asghar
    British business born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Mapleton Road, Hall Green, Birmingham, B289RA, United Kingdom

      IIF 689
  • Muhammad, Ashraf
    Italian taxi driver born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 3 Frizlands Lane, Dagenham, Essex, RM10 7YD, United Kingdom

      IIF 690
  • Mohammad Ashraf
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Mohammad Ashraf
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 98 Bellgrove Street, Glasgow, Glasgow, G31 1AA, Scotland

      IIF 694
    • icon of address 3, Hardman Street, Manchester, M33HF, England

      IIF 695
    • icon of address Isambard Group Developments Ltd Spinningfields, 3 Hardman Street, Manchester, Lancashire, M3 3HF, United Kingdom

      IIF 696
  • Mr Mohammad Ashraf
    English born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Finsbury Pavement, Moorgate, London, EC2A 1RS, England

      IIF 697
  • Mr Muhammad Asad Shafiq
    Pakistani born in August 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 55e 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 698
  • Mr Muhammad Shahid
    Pakistani born in May 1980

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, BD17 7AX, United Kingdom

      IIF 699
  • Mr Muhammad Shahid
    Pakistani born in March 1984

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address Office C1601a, Opus Tower, Business Bay, Dubai, POBOX53 557, United Arab Emirates

      IIF 700
  • Sher, Falak
    Pakistani ceo born in January 1969

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 00, Flat No 1413 Flat No. 110 College Street, Ajman Fl, Ajman, 000000, United Arab Emirates

      IIF 701
  • Sher, Faraz Falak, Mr.

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

      IIF 702
  • Tahir, Muhammad Shahid
    British business manager born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Adamson House, Regus Building, Wilmslow Road, Manchester, M20 2YY, England

      IIF 703
  • Tahir, Muhammad Shahid
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Orsett Road, Grays, Essex, RM17 5DS, United Kingdom

      IIF 704
  • Muhammad, Shahid
    Belgian director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Pickfords Gardens, Slough, SL1 3GG, United Kingdom

      IIF 705
  • Mr Muhammad Abdullah Shahid
    Pakistani born in February 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Sunderland Road, Bradford, BD9 4QJ, United Kingdom

      IIF 706
  • Mr Muhammad Daniyal Ashfaq
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 266, Shobnall Street, Burton-on-trent, DE14 2HR, United Kingdom

      IIF 707
  • Mr Muhammad Shahid
    British born in July 1976

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 51, Shore Road, Belfast, BT15 3PG, Northern Ireland

      IIF 708
  • Mr Muhammad Riaz Asghar
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport House, C/o Riaz & Co, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 709
  • Shahid Tahir, Muhammad

    Registered addresses and corresponding companies
    • icon of address 834, Kingsway, Manchester, M20 5WQ, England

      IIF 710
  • Sher, Falak

    Registered addresses and corresponding companies
    • icon of address 00, Flat No 1413 Flat No. 110 College Street, Ajman Fl, Ajman, 000000, United Arab Emirates

      IIF 711
    • icon of address 1, Canterbury Avenue, Slough, SL2 1EF, England

      IIF 712
  • Mr Muhammad Hannan Shahid
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40 Kingsland, Kingsland Road, London, E13 9PA, England

      IIF 713
  • Mr Muhammad Shahid Ishaq
    Pakistani born in April 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 714
    • icon of address 46, Eversholt Street, Suite 105, London, NW1 1DA, England

      IIF 715
    • icon of address 6, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 716
    • icon of address 8, Greatorex Street, London, E1 5NF, United Kingdom

      IIF 717 IIF 718
    • icon of address Startitup, Place, Unit A22, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 719
    • icon of address Startitup Place, Unit A28, 4-6 Greatorex Street, London, E1 5NF

      IIF 720
    • icon of address Unit A61, 4-6 Greatorex Street, London, E1 5NF, United Kingdom

      IIF 721
  • Mr Muhammad Shahid Tahir
    British born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Orsett Road, Grays, RM17 5DS, United Kingdom

      IIF 722
  • Shahid, Muhammad Yaseen
    British director born in February 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, London Road, Romford, RM7 9NJ, United Kingdom

      IIF 723
  • Mr Muhammad Yaseen Shahid
    British born in February 2004

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 275, London Road, Romford, RM7 9NJ, United Kingdom

      IIF 724
  • Sher, Falak
    Pakistani director born in January 1989

    Resident in United Kingdom ( England ) (gb-eng)

    Registered addresses and corresponding companies
    • icon of address 64, Salisbury Avenue, Slough, Berkshire, SL2 1AQ, England

      IIF 725
child relation
Offspring entities and appointments
Active 323
  • 1
    BVLGARI STORE LTD - 2024-10-28
    icon of address 72a Ely Close, Hatfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-16 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ dissolved
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 98 Bellgrove Street Glasgow, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-14 ~ dissolved
    IIF 529 - Director → ME
    Person with significant control
    icon of calendar 2018-02-14 ~ dissolved
    IIF 694 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address 53 High Street, Paisley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ dissolved
    IIF 450 - Director → ME
  • 4
    icon of address 343 Cheetham Hill Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -1,035 GBP2024-04-30
    Officer
    icon of calendar 2022-04-19 ~ now
    IIF 477 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ now
    IIF 507 - Right to appoint or remove directorsOE
    IIF 507 - Ownership of voting rights - 75% or moreOE
    IIF 507 - Ownership of shares – 75% or moreOE
  • 5
    SIA TRAINING SKILLS LTD - 2019-04-01
    icon of address 40 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-09-30
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 608 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 713 - Right to appoint or remove directors as a member of a firmOE
    IIF 713 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 713 - Right to appoint or remove directorsOE
    IIF 713 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4385, 14434201 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ dissolved
    IIF 277 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 7 Mount Hermon Close, Woking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-03 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ dissolved
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
    IIF 408 - Ownership of shares – 75% or moreOE
  • 8
    AM MUHAMMAD LTD - 2024-05-23
    icon of address 9 Thornhill Road, Sparkhill, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    73,833 GBP2024-04-30
    Officer
    icon of calendar 2015-04-08 ~ now
    IIF 650 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 517 - Ownership of voting rights - 75% or moreOE
    IIF 517 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4a High Street, Melksham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 378 - Ownership of voting rights - 75% or moreOE
    IIF 378 - Right to appoint or remove directorsOE
    IIF 378 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-27 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2022-05-27 ~ dissolved
    IIF 521 - Right to appoint or remove directorsOE
    IIF 521 - Ownership of voting rights - 75% or moreOE
    IIF 521 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 102374, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 42 Hambledon Road, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-29 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2025-08-29 ~ now
    IIF 436 - Right to appoint or remove directorsOE
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suit 88 792 Wilmslow Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    218 GBP2017-10-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 634 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ dissolved
    IIF 676 - Right to appoint or remove directorsOE
    IIF 676 - Ownership of voting rights - 75% or moreOE
    IIF 676 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 6 Pennine Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,820 GBP2024-06-30
    Officer
    icon of calendar 2022-03-30 ~ now
    IIF 463 - Director → ME
  • 16
    icon of address Flat 52 Doulton House, 11 Park Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-04 ~ now
    IIF 417 - Director → ME
    Person with significant control
    icon of calendar 2024-07-04 ~ now
    IIF 506 - Ownership of shares – 75% or moreOE
    IIF 506 - Ownership of voting rights - 75% or moreOE
    IIF 506 - Right to appoint or remove directorsOE
  • 17
    NATIONWIDE LTD - 2020-01-03
    icon of address Startitup Place, Unit A28, 4-6 Greatorex Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    26,896 GBP2022-07-31
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 687 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 720 - Right to appoint or remove directorsOE
    IIF 720 - Ownership of shares – 75% or moreOE
    IIF 720 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address 4385, 14066131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 72 Butlers Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ dissolved
    IIF 478 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ dissolved
    IIF 601 - Right to appoint or remove directorsOE
    IIF 601 - Ownership of voting rights - 75% or moreOE
    IIF 601 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4385, 15801243 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-06-25 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ dissolved
    IIF 600 - Ownership of shares – 75% or moreOE
    IIF 600 - Ownership of voting rights - 75% or moreOE
    IIF 600 - Right to appoint or remove directorsOE
  • 21
    icon of address Asghar Social Ltd, 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 5 Brayford Square, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    95 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 413 - Ownership of voting rights - 75% or moreOE
    IIF 413 - Ownership of shares – 75% or moreOE
    IIF 413 - Right to appoint or remove directorsOE
  • 23
    icon of address Marshall House, Suite 21-25 124 Middleton Road, Morden, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    724 GBP2023-12-31
    Officer
    icon of calendar 2019-12-03 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2019-12-03 ~ now
    IIF 553 - Has significant influence or controlOE
  • 24
    icon of address 105 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-03-15 ~ dissolved
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 4385, 15823456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ dissolved
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 4385, 14251176 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ dissolved
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
    IIF 245 - Ownership of shares – 75% or moreOE
  • 28
    SITJUMP SPORTS LTD - 2023-06-19
    icon of address Unit A61 4-6 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    41,349 GBP2024-08-31
    Officer
    icon of calendar 2025-06-25 ~ now
    IIF 688 - Director → ME
    Person with significant control
    icon of calendar 2025-06-25 ~ now
    IIF 721 - Right to appoint or remove directorsOE
    IIF 721 - Ownership of voting rights - 75% or moreOE
    IIF 721 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 22 Marston Street Marston Street, Willenhall, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 2 Newland Avenue, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-17 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ dissolved
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of voting rights - 75% or moreOE
    IIF 332 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 27 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-24 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-07-24 ~ now
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 51 Shore Road, Belfast, Northern Ireland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11,489 GBP2021-02-28
    Officer
    icon of calendar 2020-02-07 ~ dissolved
    IIF 604 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ dissolved
    IIF 708 - Right to appoint or remove directorsOE
    IIF 708 - Ownership of voting rights - 75% or moreOE
    IIF 708 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -120,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-30 ~ dissolved
    IIF 535 - Director → ME
    Person with significant control
    icon of calendar 2022-11-30 ~ dissolved
    IIF 691 - Right to appoint or remove directorsOE
    IIF 691 - Ownership of voting rights - 75% or moreOE
    IIF 691 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Second Floor, 123 Aldersgate Street, Barbican, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 15 Leighton Court Severn Way, Bedford, Bedfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 7 Bell Yard, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 340 - Ownership of voting rights - 75% or moreOE
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2021-07-16 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ now
    IIF 258 - Right to appoint or remove directorsOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Office 15, F1 Brooklands Newton Street, Craven Arms, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2023-06-28 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-06-28 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - 75% or moreOE
    IIF 202 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Unit 03 47a Plashet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-25 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-11-25 ~ dissolved
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 4385, 13733263: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-09 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2021-11-09 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 4385, 15862896 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ dissolved
    IIF 272 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 206 Cable Street, Aldgate, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2021-08-16 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Unit A, 82 James Carter Road, Mildenhall, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 414 - Ownership of shares – 75% or moreOE
    IIF 414 - Ownership of voting rights - 75% or moreOE
    IIF 414 - Right to appoint or remove directorsOE
  • 44
    icon of address 168 Roland Avenue, Coventry, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-11 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2025-07-11 ~ now
    IIF 253 - Ownership of shares – 75% or moreOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Right to appoint or remove directorsOE
  • 45
    icon of address Flat 72a - 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-13 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ dissolved
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-01-10 ~ now
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Kensington House 227 Sauchiehall Street, Third Floor, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-13 ~ dissolved
    IIF 481 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ dissolved
    IIF 602 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 12 Blackett Street Manchester, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Unit 32a 156 Birmingham Road, Bromsgrove, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Office 12377 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 287 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 4385, 16208911 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ dissolved
    IIF 624 - Ownership of voting rights - 75% or moreOE
    IIF 624 - Right to appoint or remove directorsOE
    IIF 624 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Cashmaal Office, 92 Guild Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    26,400 GBP2024-11-30
    Officer
    icon of calendar 2020-12-17 ~ now
    IIF 16 - Director → ME
  • 53
    icon of address 4385, 15445326 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-26 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-01-26 ~ dissolved
    IIF 348 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 296 High Street North, East Ham, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,685 GBP2024-09-30
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 558 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 299 - Director → ME
  • 56
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2013-01-08 ~ now
    IIF 501 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 595 - Has significant influence or controlOE
  • 57
    icon of address 277 Bethnal Green, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-28 ~ dissolved
    IIF 503 - Director → ME
    Person with significant control
    icon of calendar 2023-03-28 ~ dissolved
    IIF 655 - Right to appoint or remove directorsOE
    IIF 655 - Ownership of voting rights - 75% or moreOE
    IIF 655 - Ownership of shares – 75% or moreOE
  • 58
    icon of address Flat 27a Darnley Street, Gravesend, Kent, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-21 ~ dissolved
    IIF 352 - Director → ME
  • 59
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 172 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 172 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 172 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 60
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-11 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2025-08-11 ~ now
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
  • 61
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 5 Studd Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-12 ~ dissolved
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ dissolved
    IIF 603 - Right to appoint or remove directorsOE
    IIF 603 - Ownership of voting rights - 75% or moreOE
    IIF 603 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Office 13278 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 389 - Ownership of shares – 75% or moreOE
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address 4 North Road, Durham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-16 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ dissolved
    IIF 551 - Right to appoint or remove directorsOE
    IIF 551 - Ownership of voting rights - 75% or moreOE
    IIF 551 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 128 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 457 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 591 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Profit/Loss (Company account)
    0 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2011-04-19 ~ now
    IIF 473 - Director → ME
  • 67
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ dissolved
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2022-03-30 ~ dissolved
    IIF 628 - Secretary → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 69
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 57 - Director → ME
  • 70
    icon of address Adamson House Regus Building, Wilmslow Road, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    337 GBP2024-02-29
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 703 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 673 - Right to appoint or remove directorsOE
    IIF 673 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 673 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address Airport House C/o Riaz & Co, Airport House, Purley Way, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 613 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 709 - Right to appoint or remove directorsOE
    IIF 709 - Ownership of voting rights - 75% or moreOE
    IIF 709 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 39 Long Acre, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2023-10-31
    Officer
    icon of calendar 2020-10-22 ~ dissolved
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ dissolved
    IIF 405 - Right to appoint or remove directorsOE
    IIF 405 - Ownership of voting rights - 75% or moreOE
    IIF 405 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 39 Long Acre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    187,822 GBP2024-10-31
    Officer
    icon of calendar 2020-10-21 ~ now
    IIF 474 - Director → ME
    Person with significant control
    icon of calendar 2020-10-21 ~ now
    IIF 597 - Ownership of shares – 75% or moreOE
    IIF 597 - Right to appoint or remove directorsOE
    IIF 597 - Ownership of voting rights - 75% or moreOE
  • 74
    icon of address 4385, 14405348 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-07 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2022-10-07 ~ dissolved
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 75
    icon of address International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-22 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2022-08-22 ~ dissolved
    IIF 349 - Right to appoint or remove directorsOE
    IIF 349 - Ownership of voting rights - 75% or moreOE
    IIF 349 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 24 Hartington Road, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 490 - Director → ME
  • 77
    icon of address Flat 73d 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 633 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 572 - Right to appoint or remove directorsOE
    IIF 572 - Ownership of voting rights - 75% or moreOE
    IIF 572 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 4385, 14653025 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-09 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ dissolved
    IIF 365 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 4385, 14865167 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-12 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    icon of calendar 2023-05-12 ~ dissolved
    IIF 482 - Right to appoint or remove directorsOE
    IIF 482 - Ownership of voting rights - 75% or moreOE
    IIF 482 - Ownership of shares – 75% or moreOE
  • 80
    icon of address 1 Canterbury Avenue, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2015-04-02 ~ now
    IIF 610 - Director → ME
    icon of calendar 2015-04-02 ~ now
    IIF 712 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 543 - Right to appoint or remove directorsOE
    IIF 543 - Ownership of voting rights - 75% or moreOE
    IIF 543 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 64 Salisbury Avenue, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-08 ~ dissolved
    IIF 725 - Director → ME
  • 82
    icon of address Unit 7 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 4385, 14205713 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ dissolved
    IIF 324 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 4385, 14025489 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of voting rights - 75% or moreOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 458 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 573 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 460 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ now
    IIF 583 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Office 7585 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-15 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2023-06-15 ~ dissolved
    IIF 390 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 4385, 15541209 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-05 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ dissolved
    IIF 338 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,000 GBP2023-11-30
    Officer
    icon of calendar 2022-11-10 ~ dissolved
    IIF 534 - Director → ME
    Person with significant control
    icon of calendar 2022-11-10 ~ dissolved
    IIF 692 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 692 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 577 - Right to appoint or remove directorsOE
  • 91
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-16 ~ now
    IIF 465 - Director → ME
    Person with significant control
    icon of calendar 2023-08-16 ~ now
    IIF 585 - Right to appoint or remove directorsOE
    IIF 585 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-24 ~ now
    IIF 462 - Director → ME
    Person with significant control
    icon of calendar 2024-03-24 ~ now
    IIF 576 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 582 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 470 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 581 - Right to appoint or remove directorsOE
  • 95
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -260,415 GBP2023-12-31
    Officer
    icon of calendar 2022-12-21 ~ now
    IIF 533 - Director → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ now
    IIF 693 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 467 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 580 - Ownership of shares – More than 50% but less than 75%OE
  • 97
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-01 ~ now
    IIF 461 - Director → ME
    Person with significant control
    icon of calendar 2024-07-01 ~ now
    IIF 578 - Ownership of shares – 75% or moreOE
    IIF 578 - Ownership of voting rights - 75% or moreOE
    IIF 578 - Right to appoint or remove directorsOE
  • 98
    icon of address 4385, 16170832 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ dissolved
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2023-12-28 ~ dissolved
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-14 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 101
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-08 ~ dissolved
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2021-09-08 ~ dissolved
    IIF 520 - Right to appoint or remove directorsOE
    IIF 520 - Ownership of voting rights - 75% or moreOE
    IIF 520 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Office 7339 182-184 High Street North, East Ham, London
    Active Corporate (1 parent)
    Equity (Company account)
    237 GBP2024-05-31
    Officer
    icon of calendar 2023-05-31 ~ now
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2023-05-31 ~ now
    IIF 294 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Rear Of 25-35 Birkbeck Road, Sidcup, Kent, Kent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19,886 GBP2020-09-30
    Officer
    icon of calendar 2013-09-16 ~ dissolved
    IIF 524 - Director → ME
    icon of calendar 2013-09-16 ~ dissolved
    IIF 611 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 672 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 129 William Street, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,598 GBP2023-12-31
    Officer
    icon of calendar 2024-01-01 ~ dissolved
    IIF 565 - Director → ME
    Person with significant control
    icon of calendar 2024-01-01 ~ dissolved
    IIF 653 - Ownership of shares – 75% or moreOE
    IIF 653 - Ownership of voting rights - 75% or moreOE
    IIF 653 - Right to appoint or remove directorsOE
    IIF 653 - Has significant influence or control as a member of a firmOE
  • 105
    icon of address 423 Rush Green Road, Romford, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address 321-323 High Road, Office 5855, Essex, Chadwell Heath, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,311 GBP2023-10-31
    Officer
    icon of calendar 2024-01-21 ~ dissolved
    IIF 568 - Director → ME
    Person with significant control
    icon of calendar 2024-01-21 ~ dissolved
    IIF 677 - Has significant influence or controlOE
  • 107
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-10-09 ~ now
    IIF 37 - Director → ME
  • 108
    icon of address 4385, 10916083 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    169,750 GBP2022-08-31
    Officer
    icon of calendar 2017-08-15 ~ now
    IIF 456 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ now
    IIF 592 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-18 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-01-18 ~ dissolved
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-06-30
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 212 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 4385, 14440404 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-25 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2022-10-25 ~ dissolved
    IIF 345 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Suite 150 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-28 ~ now
    IIF 124 - Director → ME
  • 113
    icon of address First Floor, 85 Great Portland Street First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-11 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2023-10-11 ~ dissolved
    IIF 184 - Right to appoint or remove directorsOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 4385, 14400504 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-10-05 ~ dissolved
    IIF 275 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 69 Mintern Close, Hedge Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-17 ~ dissolved
    IIF 432 - Director → ME
  • 116
    icon of address 133 High Street, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2024-01-01 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 409 - Ownership of shares – More than 25% but not more than 50%OE
  • 117
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -51,238 GBP2024-11-30
    Officer
    icon of calendar 2011-11-18 ~ now
    IIF 472 - Director → ME
  • 118
    icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 563 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 699 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 14/2g Docklands Business Centre 10-16 Tiller Road, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    13,365 GBP2016-05-31
    Officer
    icon of calendar 2014-09-08 ~ dissolved
    IIF 315 - Director → ME
  • 120
    icon of address 4385, 15286385 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ dissolved
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 121
    icon of address Unit 37 67 Viewforth, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-24 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
  • 122
    icon of address 8 King Street, Twickenham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-06 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2025-02-06 ~ now
    IIF 271 - Ownership of shares – 75% or moreOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
  • 123
    icon of address 3/3 Bingham Medway, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 437 - Right to appoint or remove directorsOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 22 Chesham Way, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
  • 125
    icon of address 37 Maidstone Street, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 510 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 559 - Ownership of shares – 75% or moreOE
    IIF 559 - Ownership of voting rights - 75% or moreOE
    IIF 559 - Right to appoint or remove directorsOE
  • 126
    icon of address Cannon Wharf, 308 Cannon Wharf, Pell Street, London, Surrey Quays, England
    Dissolved Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,031 GBP2016-10-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 550 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address 128 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-13 ~ dissolved
    IIF 530 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ dissolved
    IIF 695 - Ownership of shares – 75% or moreOE
  • 128
    icon of address 128 City Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-01-31
    Officer
    icon of calendar 2021-01-13 ~ now
    IIF 531 - Director → ME
    Person with significant control
    icon of calendar 2021-01-13 ~ now
    IIF 696 - Ownership of shares – 75% or moreOE
  • 129
    icon of address 64 Nile Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    600 GBP2024-06-30
    Officer
    icon of calendar 2023-06-20 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2023-06-20 ~ now
    IIF 484 - Right to appoint or remove directorsOE
    IIF 484 - Ownership of voting rights - 75% or moreOE
    IIF 484 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 4385, 15342913 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ dissolved
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
  • 131
    icon of address 13 Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    icon of calendar 2022-05-30 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ dissolved
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 4385, 15977475 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 224 - Ownership of voting rights - 75% or moreOE
    IIF 224 - Ownership of shares – 75% or moreOE
    IIF 224 - Right to appoint or remove directorsOE
  • 133
    icon of address Office 698 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-10-08 ~ now
    IIF 229 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Unit No 15 Flat 0/1 40 White Field Road, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-07-21 ~ now
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Suite 6402 Unit 3a, 34-35 Hatton Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 407 - Ownership of voting rights - 75% or moreOE
    IIF 407 - Right to appoint or remove directorsOE
    IIF 407 - Ownership of shares – 75% or moreOE
  • 136
    icon of address 31 St. Andrews Tower, Baird Avenue, Southall, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-13 ~ now
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2025-07-13 ~ now
    IIF 497 - Right to appoint or remove directorsOE
    IIF 497 - Ownership of voting rights - 75% or moreOE
    IIF 497 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 4385, 14746040 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-21 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-03-21 ~ dissolved
    IIF 231 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 01 Driffield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-15 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-15 ~ dissolved
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 27- 4 Legge Lane, Jewellery Quarter, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-11 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2021-03-11 ~ dissolved
    IIF 441 - Right to appoint or remove directorsOE
    IIF 441 - Ownership of voting rights - 75% or moreOE
    IIF 441 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 455 Green Lane Small Heath, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-09 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2021-07-09 ~ dissolved
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 4385, 13925011: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-18 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2022-02-18 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 142
    icon of address Apartment 4802 10 Marsh Wall, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 382 - Director → ME
  • 143
    icon of address Office 7596 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 347 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-14 ~ dissolved
    IIF 528 - Director → ME
    Person with significant control
    icon of calendar 2022-09-14 ~ dissolved
    IIF 619 - Right to appoint or remove directorsOE
    IIF 619 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 619 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 387 - Ownership of voting rights - 75% or moreOE
    IIF 387 - Ownership of shares – 75% or moreOE
    IIF 387 - Right to appoint or remove directorsOE
  • 146
    icon of address International House, 6 South Molton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
    IIF 335 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 4385, 14245390 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 350 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 4385, 14732574 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - 75% or moreOE
    IIF 195 - Ownership of shares – 75% or moreOE
  • 149
    icon of address Lytchett House13 Freeland Park Wareham Road, Poole,dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 82 Albert Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 4 Blenheim Court, Peppercorn Close, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-09 ~ now
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 153
    icon of address 19 Grace Avenue 19 Grace Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 446 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 561 - Ownership of shares – 75% or moreOE
    IIF 561 - Ownership of voting rights - 75% or moreOE
    IIF 561 - Right to appoint or remove directorsOE
  • 154
    GLOBAL CONTRACTORS & MORTGAGES LIMITED - 2019-09-16
    icon of address Adamson House, Towers Business Park, Didsbury, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -125,345 GBP2024-04-30
    Officer
    icon of calendar 2019-04-04 ~ now
    IIF 643 - Director → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ now
    IIF 674 - Has significant influence or controlOE
  • 155
    icon of address Church House, Candahar Road, London
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2023-06-30
    Person with significant control
    icon of calendar 2024-02-16 ~ now
    IIF 586 - Right to appoint or remove directorsOE
  • 156
    icon of address 24 Springfield Avenue, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-10-22 ~ now
    IIF 169 - Right to appoint or remove directorsOE
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
  • 157
    icon of address 25 Bligh Close, 15, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ dissolved
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 158
    icon of address 2/1 107 Roystonhill, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-21 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ dissolved
    IIF 370 - Right to appoint or remove directorsOE
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
  • 159
    icon of address 293 Lee Street, Oldham, Lancashire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1,504 GBP2024-07-31
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 128 - Director → ME
  • 160
    icon of address 4385, 15121809 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-09-05 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-09-05 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Right to appoint or remove directors as a member of a firmOE
  • 161
    icon of address 41 Orsett Road, Grays, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 704 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 722 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 722 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    icon of address Suite/unit/room #1-279 39 Ludgate Hill, Suite/unit/room #1-279 39 Ludgate Hill London, Ec4, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 346 - Ownership of shares – 75% or moreOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Right to appoint or remove directorsOE
  • 163
    icon of address Kensington House, 227 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 620 - Ownership of shares – 75% or moreOE
  • 164
    FINANCIALS BUREAU (UK) LIMITED - 2012-07-26
    M K RAJA & CO. LTD - 2011-11-14
    icon of address 213 Harehills Lane, Leeds, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -535 GBP2018-03-31
    Officer
    icon of calendar 2019-01-20 ~ dissolved
    IIF 132 - Director → ME
  • 165
    icon of address 4385, 15158456 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-23 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2023-09-23 ~ dissolved
    IIF 328 - Ownership of shares – 75% or moreOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Right to appoint or remove directorsOE
  • 166
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-01-28 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-01-28 ~ dissolved
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Ownership of shares – 75% or moreOE
  • 167
    icon of address 4385, 13677653 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-13 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ dissolved
    IIF 194 - Right to appoint or remove directorsOE
    IIF 194 - Ownership of voting rights - 75% or moreOE
    IIF 194 - Ownership of shares – 75% or moreOE
  • 168
    icon of address Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 161 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 161 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 161 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 169
    icon of address 124 124 City Road, London Ec1v 2nx, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-14 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
    IIF 226 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 4385, 15456166 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-31 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-01-31 ~ dissolved
    IIF 334 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 4385, 13864820: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-21 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2022-01-21 ~ dissolved
    IIF 388 - Right to appoint or remove directorsOE
    IIF 388 - Ownership of voting rights - 75% or moreOE
    IIF 388 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 15 Holmwood Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 251 - Ownership of shares – 75% or moreOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
  • 173
    icon of address 4385, 14725488 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-13 ~ dissolved
    IIF 148 - Director → ME
    icon of calendar 2023-03-13 ~ dissolved
    IIF 629 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-13 ~ dissolved
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 174
    icon of address 4385, 16415421 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-29 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2025-04-29 ~ now
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 175
    icon of address Unit 153396, 13 Freeland Park,wareham Road, Poole, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-12 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
  • 176
    icon of address Flat 7 49 Poolbook Rd, Malvern, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-27 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2022-06-27 ~ dissolved
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - 75% or moreOE
    IIF 293 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 555-557 Cranbrook Road, Gants Hill, England
    Active Corporate (1 parent)
    Equity (Company account)
    -168,159 GBP2024-05-31
    Officer
    icon of calendar 2016-05-20 ~ now
    IIF 475 - Director → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ now
    IIF 598 - Ownership of voting rights - 75% or moreOE
    IIF 598 - Right to appoint or remove directorsOE
    IIF 598 - Ownership of shares – 75% or moreOE
  • 178
    icon of address Suite 3223 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 480 - Director → ME
    Person with significant control
    icon of calendar 2023-07-26 ~ now
    IIF 341 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 4385, 14270972 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
  • 180
    icon of address 10 Titely Close, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-08-26 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 4385, 14191273 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ dissolved
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 182
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-11 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2021-06-11 ~ dissolved
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of voting rights - 75% or moreOE
    IIF 416 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 101 Mona Road, Oldham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 309 - Director → ME
  • 184
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 185
    icon of address 26 Edge End Avenue, Brierfield, Nelson, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
  • 186
    icon of address 28 Nye Bevan Close, Oxford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ dissolved
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 187
    icon of address Office 3244 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
    IIF 343 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 87 St. Georges Road, Dagenham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2020-12-01 ~ dissolved
    IIF 690 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ dissolved
    IIF 483 - Right to appoint or remove directorsOE
    IIF 483 - Ownership of voting rights - 75% or moreOE
    IIF 483 - Ownership of shares – 75% or moreOE
  • 189
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-10-13 ~ now
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 190
    icon of address 85 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 4385, 14132318 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2022-05-25 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-05-25 ~ dissolved
    IIF 286 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 115 London Road, Morden, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Officer
    icon of calendar 2016-01-05 ~ dissolved
    IIF 140 - Director → ME
    icon of calendar 2016-01-05 ~ dissolved
    IIF 625 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 438 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 83 Upper Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 194
    icon of address Flat 9 Britannic House 18-20 Dunstable Road, Luton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-28 ~ now
    IIF 508 - Director → ME
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 657 - Right to appoint or remove directorsOE
    IIF 657 - Ownership of voting rights - 75% or moreOE
    IIF 657 - Ownership of shares – 75% or moreOE
  • 195
    icon of address Unit 6 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - 75% or moreOE
    IIF 398 - Ownership of shares – 75% or moreOE
  • 196
    icon of address 38 Grange Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-30 ~ dissolved
    IIF 443 - Director → ME
    Person with significant control
    icon of calendar 2023-11-30 ~ dissolved
    IIF 560 - Ownership of voting rights - 75% or moreOE
    IIF 560 - Ownership of shares – 75% or moreOE
  • 197
    icon of address 3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-28 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2016-04-21 ~ dissolved
    IIF 439 - Has significant influence or control as a member of a firmOE
    IIF 439 - Right to appoint or remove directors as a member of a firmOE
    IIF 439 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 439 - Right to appoint or remove directorsOE
    IIF 439 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 439 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 439 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 439 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 439 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 439 - Ownership of shares – More than 50% but less than 75%OE
  • 198
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 199
    icon of address 483 Green Lanes, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-28 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2023-02-28 ~ dissolved
    IIF 415 - Right to appoint or remove directorsOE
    IIF 415 - Ownership of voting rights - 75% or moreOE
    IIF 415 - Ownership of shares – 75% or moreOE
  • 200
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,449 GBP2024-02-28
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 201
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-22 ~ now
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2024-06-22 ~ now
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
    IIF 397 - Ownership of shares – 75% or moreOE
  • 202
    icon of address 1a Queens Road, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    18,524 GBP2025-01-31
    Officer
    icon of calendar 2014-01-28 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 556 - Ownership of shares – 75% or moreOE
  • 203
    icon of address 555-557 Cranbrook Road, Ilford, Essex, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -2,210 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2003-06-12 ~ now
    IIF 502 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 599 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 599 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 599 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 599 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 204
    icon of address 4385, 13606761 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-07 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-09-07 ~ dissolved
    IIF 374 - Ownership of shares – 75% or moreOE
  • 205
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 423 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 546 - Right to appoint or remove directorsOE
    IIF 546 - Ownership of shares – More than 25% but not more than 50%OE
  • 206
    icon of address 167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 213 - Ownership of shares – 75% or moreOE
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
  • 207
    icon of address Hm Revenue And Customs, Victoria Street, Grimsby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 4385, 15693475 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 302 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 57 Egerton Street, Ashton Under Lyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2020-05-13 ~ now
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2020-05-13 ~ now
    IIF 552 - Has significant influence or controlOE
  • 210
    icon of address 4385, 15115998 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 509 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 658 - Ownership of shares – 75% or moreOE
  • 211
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 174 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 174 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 174 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 212
    icon of address 4385, 13214807 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    9,000 GBP2023-02-28
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 631 - Director → ME
    Person with significant control
    icon of calendar 2021-02-22 ~ now
    IIF 670 - Right to appoint or remove directorsOE
    IIF 670 - Ownership of voting rights - 75% or moreOE
    IIF 670 - Ownership of shares – 75% or moreOE
  • 213
    icon of address Office 1a 49 Butts Green Road, Hornchurch, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-15 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 263 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 263 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 263 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 214
    OUTLET PRODUCTS AND SERVICES LTD - 2025-09-17
    icon of address Dept 2, 43 Owston Road, Carcroft, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-08-31
    Officer
    icon of calendar 2025-09-17 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2025-09-17 ~ now
    IIF 485 - Ownership of voting rights - 75% or moreOE
    IIF 485 - Right to appoint or remove directorsOE
    IIF 485 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 4385, 14579296 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-09 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ dissolved
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 216
    icon of address Unit 3 C70 Premier House, Rolfe Street, West Midlas, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-20 ~ dissolved
    IIF 358 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ dissolved
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of shares – 75% or moreOE
  • 217
    icon of address Flat 26 Berkley Court 44 Berkley Street, Birmingham, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,492 GBP2025-02-28
    Officer
    icon of calendar 2021-02-05 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-02-05 ~ now
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 101 Finsbury Pavement Moorgate, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-04 ~ dissolved
    IIF 532 - Director → ME
    Person with significant control
    icon of calendar 2021-05-04 ~ dissolved
    IIF 697 - Has significant influence or controlOE
  • 219
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 469 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 579 - Right to appoint or remove directorsOE
    IIF 579 - Ownership of shares – 75% or moreOE
  • 220
    icon of address 4385, 14547752 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-19 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-12-19 ~ dissolved
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
    IIF 225 - Ownership of shares – 75% or moreOE
  • 221
    icon of address Suite 3217 Unit 3a,34-35 Hatton Garden, Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-10 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-07-10 ~ dissolved
    IIF 278 - Ownership of shares – 75% or moreOE
  • 222
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 144 - Director → ME
  • 223
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-06 ~ dissolved
    IIF 544 - Right to appoint or remove directorsOE
    IIF 544 - Ownership of voting rights - 75% or moreOE
    IIF 544 - Ownership of shares – 75% or moreOE
  • 224
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 121 - Director → ME
    icon of calendar 2025-07-28 ~ now
    IIF 616 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 252 - Right to appoint or remove directors as a member of a firmOE
    IIF 252 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 252 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of shares – 75% or more as a member of a firmOE
  • 225
    icon of address 266 Shobnall Street, Burton-on-trent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 614 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 707 - Right to appoint or remove directorsOE
    IIF 707 - Ownership of voting rights - 75% or moreOE
    IIF 707 - Ownership of shares – 75% or moreOE
  • 226
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ dissolved
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
    IIF 375 - Ownership of shares – 75% or moreOE
  • 227
    PUCHO EATS LTD - 2020-06-11
    icon of address Startitup Place, Unit A22, 4-6 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,437 GBP2022-06-30
    Officer
    icon of calendar 2024-04-17 ~ now
    IIF 686 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ now
    IIF 719 - Right to appoint or remove directorsOE
    IIF 719 - Ownership of voting rights - 75% or moreOE
    IIF 719 - Ownership of shares – 75% or moreOE
  • 228
    icon of address 62 Rudheath Avenue, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 500 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 654 - Right to appoint or remove directorsOE
    IIF 654 - Ownership of voting rights - 75% or moreOE
    IIF 654 - Ownership of shares – 75% or moreOE
  • 229
    icon of address 48 Chingford Mount Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,483 GBP2024-05-31
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 493 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 621 - Ownership of voting rights - 75% or moreOE
    IIF 621 - Ownership of shares – 75% or moreOE
    IIF 621 - Right to appoint or remove directorsOE
  • 230
    icon of address 8 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-07 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 231
    icon of address 129 William Street, Grays, Essex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 569 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 652 - Ownership of shares – 75% or moreOE
    IIF 652 - Ownership of voting rights - 75% or moreOE
    IIF 652 - Right to appoint or remove directorsOE
  • 232
    icon of address Office 243, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-02 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 233
    icon of address Flat/4 Graham Street, Airdrie, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-01-01 ~ now
    IIF 353 - Director → ME
  • 234
    icon of address 30 Pelham Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    5,390 GBP2015-11-30
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 404 - Ownership of shares – 75% or moreOE
  • 235
    icon of address Airport House Business Centre, Purley Way, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,190 GBP2024-03-31
    Officer
    icon of calendar 2013-03-22 ~ now
    IIF 525 - Director → ME
    icon of calendar 2013-03-22 ~ now
    IIF 523 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 671 - Right to appoint or remove directorsOE
    IIF 671 - Ownership of voting rights - 75% or moreOE
    IIF 671 - Ownership of shares – 75% or moreOE
  • 236
    icon of address Office 3968 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-28 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ dissolved
    IIF 292 - Ownership of shares – 75% or moreOE
  • 237
    icon of address Office 3104 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-04-30
    Officer
    icon of calendar 2022-04-14 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-04-14 ~ now
    IIF 376 - Ownership of shares – 75% or moreOE
  • 238
    icon of address 39 Long Acre, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -494,441 GBP2024-09-30
    Officer
    icon of calendar 2018-09-04 ~ now
    IIF 476 - Director → ME
    Person with significant control
    icon of calendar 2018-09-04 ~ now
    IIF 662 - Right to appoint or remove directorsOE
    IIF 662 - Ownership of voting rights - 75% or moreOE
    IIF 662 - Ownership of shares – 75% or moreOE
  • 239
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 424 - Director → ME
    icon of calendar 2017-04-19 ~ dissolved
    IIF 612 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 548 - Right to appoint or remove directorsOE
    IIF 548 - Ownership of voting rights - 75% or moreOE
    IIF 548 - Ownership of shares – 75% or moreOE
  • 240
    icon of address 10 Mapleton Road, Hall Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-19 ~ dissolved
    IIF 689 - Director → ME
  • 241
    icon of address 1 Tavistock Way, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ dissolved
    IIF 547 - Right to appoint or remove directorsOE
    IIF 547 - Ownership of shares – More than 25% but not more than 50%OE
  • 242
    icon of address Flat 1/3 Drybrough Crecent, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ dissolved
    IIF 26 - Director → ME
  • 243
    icon of address 2 Beauli Close, Mitcham, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-04 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
    IIF 210 - Ownership of shares – 75% or moreOE
  • 244
    icon of address Kensington House, 227 Sauchiehall Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 516 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 665 - Ownership of shares – 75% or moreOE
  • 245
    icon of address Unit 7074490 Lytchett House 13 Freeland Park Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ dissolved
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 246
    icon of address 30 Riverhead Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-20 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ dissolved
    IIF 434 - Right to appoint or remove directorsOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Ownership of shares – 75% or moreOE
  • 247
    icon of address Units C19 - C22 New Smithfield Market, Whitworth Street East, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    983,562 GBP2024-05-31
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 537 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 594 - Ownership of shares – 75% or moreOE
  • 248
    icon of address 74 Pickfords Gardens, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,353 GBP2024-02-28
    Officer
    icon of calendar 2022-02-02 ~ now
    IIF 705 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ now
    IIF 495 - Ownership of shares – 75% or moreOE
  • 249
    icon of address 40 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-25 ~ dissolved
    IIF 607 - Director → ME
    Person with significant control
    icon of calendar 2021-01-25 ~ dissolved
    IIF 667 - Right to appoint or remove directorsOE
    IIF 667 - Ownership of voting rights - 75% or moreOE
    IIF 667 - Ownership of shares – 75% or moreOE
  • 250
    icon of address 4385, 15016722 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 377 - Ownership of shares – 75% or moreOE
  • 251
    icon of address 60 Portway, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-05 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2023-01-05 ~ dissolved
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 252
    icon of address 4385, 15393994 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-07 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2024-01-07 ~ dissolved
    IIF 522 - Right to appoint or remove directorsOE
    IIF 522 - Ownership of voting rights - 75% or moreOE
    IIF 522 - Ownership of shares – 75% or moreOE
  • 253
    icon of address Not Available
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-01 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 254
    icon of address 4385, 14369547 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 255
    icon of address 4385, 15381316 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-02 ~ dissolved
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2024-01-02 ~ dissolved
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 256
    icon of address 64 Bankhead Road, Northallerton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-14 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2025-09-14 ~ now
    IIF 440 - Ownership of shares – 75% or moreOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Right to appoint or remove directorsOE
  • 257
    icon of address 91 Cromwell Road, Luton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-11 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2024-12-11 ~ now
    IIF 257 - Right to appoint or remove directorsOE
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
  • 258
    icon of address 2 Fox St, Treharris, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-03 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2022-02-03 ~ dissolved
    IIF 219 - Right to appoint or remove directorsOE
    IIF 219 - Ownership of voting rights - 75% or moreOE
    IIF 219 - Ownership of shares – 75% or moreOE
  • 259
    icon of address 51b Balfour Street, Stoke On Tent, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-13 ~ now
    IIF 487 - Director → ME
    Person with significant control
    icon of calendar 2024-12-13 ~ now
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
    IIF 264 - Right to appoint or remove directorsOE
  • 260
    icon of address 4385, 14687005 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-24 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Ownership of shares – 75% or moreOE
  • 261
    icon of address 4385, 14625763 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-30 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ dissolved
    IIF 222 - Right to appoint or remove directorsOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Ownership of shares – 75% or moreOE
  • 262
    icon of address 159 Soho Rd Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ dissolved
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 263
    icon of address 4385, 14062754 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ dissolved
    IIF 261 - Right to appoint or remove directorsOE
    IIF 261 - Ownership of voting rights - 75% or moreOE
    IIF 261 - Ownership of shares – 75% or moreOE
  • 264
    icon of address 4385, 15697902 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ dissolved
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 265
    icon of address 4385, 14358419 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-09-15 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
  • 266
    icon of address Flat 42e 4 Mann Island Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-07 ~ dissolved
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 267
    icon of address 4385, 14370720 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 268
    icon of address Sher Muhammad, Unit 138355, Poole, Dorset, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-15 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2025-09-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 269
    SINTEL GROUP LIMITED - 2009-02-06
    SINTEL DISTRIBUTION LIMITED - 2009-01-22
    icon of address Denbigh House, Ely Road, Witcham Toll, Ely, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-04-13 ~ dissolved
    IIF 542 - Director → ME
  • 270
    icon of address Flat 46t 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-25 ~ dissolved
    IIF 301 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ dissolved
    IIF 406 - Right to appoint or remove directorsOE
    IIF 406 - Ownership of voting rights - 75% or moreOE
    IIF 406 - Ownership of shares – 75% or moreOE
  • 271
    icon of address 4385, 16546842 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-06-27 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
  • 272
    icon of address 40 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-14 ~ dissolved
    IIF 609 - Director → ME
    Person with significant control
    icon of calendar 2021-11-14 ~ dissolved
    IIF 668 - Right to appoint or remove directorsOE
    IIF 668 - Ownership of voting rights - 75% or moreOE
    IIF 668 - Ownership of shares – 75% or moreOE
  • 273
    icon of address 40 Kingsland Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-08 ~ dissolved
    IIF 605 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ dissolved
    IIF 666 - Right to appoint or remove directorsOE
    IIF 666 - Ownership of voting rights - 75% or moreOE
    IIF 666 - Ownership of shares – 75% or moreOE
  • 274
    icon of address Unit 47 47a Plashet Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 401 - Right to appoint or remove directorsOE
    IIF 401 - Ownership of voting rights - 75% or moreOE
    IIF 401 - Ownership of shares – 75% or moreOE
  • 275
    icon of address 4385, 13285842 - Companies House Default Address, Cardiff
    Receiver Action Corporate (1 parent)
    Equity (Company account)
    153,125 GBP2023-03-31
    Officer
    icon of calendar 2021-03-23 ~ now
    IIF 539 - Director → ME
    Person with significant control
    icon of calendar 2021-03-23 ~ now
    IIF 575 - Ownership of shares – 75% or moreOE
  • 276
    icon of address 37 Franklin Crescent, Mitcham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 142 - Director → ME
  • 277
    STADUIM EXPRESS LIMITED - 2024-06-02
    icon of address 275 London Road, Romford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-29 ~ now
    IIF 723 - Director → ME
    Person with significant control
    icon of calendar 2024-05-29 ~ now
    IIF 724 - Right to appoint or remove directorsOE
    IIF 724 - Ownership of voting rights - 75% or moreOE
    IIF 724 - Ownership of shares – 75% or moreOE
  • 278
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-05 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-04-05 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 279
    icon of address 56 Spencer 56 Spencer Street,chadderton,oldham Ol97je, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ dissolved
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 280
    SWARM IT SOLUTION LIMITED - 2020-11-02
    icon of address 60 Beaufort Road, Woking, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,264 GBP2024-08-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2020-10-22 ~ now
    IIF 330 - Right to appoint or remove directorsOE
    IIF 330 - Ownership of voting rights - 75% or moreOE
    IIF 330 - Ownership of shares – 75% or moreOE
  • 281
    icon of address 23 Kingsland Grange, Woolston, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Ownership of shares – 75% or moreOE
  • 282
    icon of address 4385, 15115859 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 283
    icon of address 4385, 15732735 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-21 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-05-21 ~ dissolved
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
  • 284
    icon of address Office 2116 58, Peregrine Road Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,197 GBP2023-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 285
    icon of address 4385, 13320411: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-08 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2021-04-08 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 286
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 73 - Director → ME
  • 287
    icon of address 4385, 14351745 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-12 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ dissolved
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 288
    icon of address 434 Bedonwell Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2025-10-01 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
    IIF 396 - Right to appoint or remove directorsOE
  • 289
    icon of address 4385, 13298962: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-29 ~ dissolved
    IIF 701 - Director → ME
    icon of calendar 2021-03-29 ~ dissolved
    IIF 711 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ dissolved
    IIF 659 - Right to appoint or remove directorsOE
    IIF 659 - Ownership of voting rights - 75% or moreOE
    IIF 659 - Ownership of shares – 75% or moreOE
  • 290
    icon of address Unit 3 H26 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-22 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ dissolved
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 291
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-27 ~ dissolved
    IIF 468 - Director → ME
    Person with significant control
    icon of calendar 2023-10-27 ~ dissolved
    IIF 584 - Right to appoint or remove directorsOE
  • 292
    icon of address 43 Gosforth Road, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2021-09-03 ~ now
    IIF 479 - Director → ME
    Person with significant control
    icon of calendar 2021-09-03 ~ now
    IIF 554 - Right to appoint or remove directorsOE
    IIF 554 - Ownership of voting rights - 75% or moreOE
    IIF 554 - Ownership of shares – 75% or moreOE
  • 293
    J STAR HOUSING LTD - 2024-02-01
    icon of address 4802 Landmark Pinnacle Marsh Wall, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-26 ~ now
    IIF 149 - Director → ME
    icon of calendar 2023-11-10 ~ now
    IIF 630 - Secretary → ME
  • 294
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ dissolved
    IIF 549 - Has significant influence or controlOE
  • 295
    icon of address 44 Sixth Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ now
    IIF 496 - Ownership of shares – 75% or moreOE
    IIF 496 - Right to appoint or remove directorsOE
    IIF 496 - Ownership of voting rights - 75% or moreOE
  • 296
    icon of address 53 High Street, Paisley, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ dissolved
    IIF 448 - Director → ME
  • 297
    icon of address 53 High Street, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-11 ~ dissolved
    IIF 449 - Director → ME
    Person with significant control
    icon of calendar 2019-04-11 ~ dissolved
    IIF 545 - Right to appoint or remove directorsOE
    IIF 545 - Ownership of voting rights - 75% or moreOE
    IIF 545 - Ownership of shares – 75% or moreOE
  • 298
    icon of address 4385, 13301605 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    388 GBP2023-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2021-03-29 ~ now
    IIF 519 - Ownership of shares – 75% or moreOE
  • 299
    icon of address Flat 55e 4 Mann Island Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 562 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 698 - Right to appoint or remove directorsOE
    IIF 698 - Ownership of voting rights - 75% or moreOE
    IIF 698 - Ownership of shares – 75% or moreOE
  • 300
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-13 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-05-13 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 301
    icon of address 4385, 15506288 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-20 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-02-20 ~ dissolved
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 302
    icon of address 4385, 14108400 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
  • 303
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-16 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2023-12-16 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 304
    icon of address Unit #2621 Forest House, 3rd Floor 16-20 Clements Road, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-01-27 ~ dissolved
    IIF 34 - Director → ME
  • 305
    icon of address 4385, 15114235 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-05 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2023-09-05 ~ dissolved
    IIF 331 - Ownership of shares – 75% or moreOE
  • 306
    icon of address 21 Greenock Road, Bishopton, Scotland
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    20,263 GBP2016-02-28
    Officer
    icon of calendar 2015-02-23 ~ dissolved
    IIF 515 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ dissolved
    IIF 664 - Has significant influence or controlOE
  • 307
    icon of address 2-16 Bury New Road, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2020-03-09 ~ dissolved
    IIF 617 - Ownership of voting rights - 75% or moreOE
    IIF 617 - Ownership of shares – 75% or moreOE
  • 308
    icon of address Office 5672 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 309
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-14 ~ now
    IIF 59 - Director → ME
    icon of calendar 2025-02-14 ~ now
    IIF 615 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-14 ~ now
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 310
    icon of address 3 Sandvale Place, Shotts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,134 GBP2018-07-31
    Officer
    icon of calendar 2017-07-12 ~ dissolved
    IIF 499 - Director → ME
    Person with significant control
    icon of calendar 2017-07-12 ~ dissolved
    IIF 622 - Ownership of shares – More than 25% but not more than 50%OE
  • 311
    icon of address Lancaster House, Amy Johnson Way, Blackpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 106 - Director → ME
  • 312
    icon of address 56 Ashcroft Windmill Lane, Smethwick Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-20 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ dissolved
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 313
    icon of address Denbigh House Ely Rd, Witcham Toll, Ely, Cambridgeshire
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -110,886 GBP2019-02-28
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 540 - Director → ME
    icon of calendar 2012-02-13 ~ dissolved
    IIF 646 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 596 - Has significant influence or controlOE
  • 314
    icon of address 87 Atlantic Apartments Seagull Lane, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-08 ~ dissolved
    IIF 428 - Director → ME
  • 315
    icon of address 85 85 Great Portland Street, First Floor, London, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,623 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 606 - Director → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 669 - Right to appoint or remove directorsOE
    IIF 669 - Ownership of shares – 75% or moreOE
    IIF 669 - Ownership of voting rights - 75% or moreOE
  • 316
    icon of address 79 Albert Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-02 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 317
    icon of address 4385, 15912120 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-22 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2024-08-22 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 318
    icon of address 121 Ilford Lane, Ilford, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-23 ~ dissolved
    IIF 444 - Director → ME
  • 319
    icon of address 11 Dolphin Street, Ardwick, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    102,805 GBP2024-03-31
    Officer
    icon of calendar 2005-02-22 ~ now
    IIF 632 - Director → ME
    icon of calendar 2005-02-22 ~ now
    IIF 679 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 571 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 571 - Ownership of shares – More than 25% but not more than 50%OE
  • 320
    PHONE UNLOCK SERVICE LTD - 2021-05-27
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2021-04-30
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2020-04-15 ~ dissolved
    IIF 627 - Secretary → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 208 - Right to appoint or remove directors as a member of a firmOE
    IIF 208 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 321
    icon of address 4385, 15550277 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-03-13 ~ dissolved
    IIF 494 - Director → ME
    icon of calendar 2024-03-09 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2024-03-09 ~ dissolved
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 322
    icon of address Ideliverd #9006 2 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 323
    icon of address 48 Robert Street, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-22 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2021-07-23 ~ dissolved
    IIF 435 - Ownership of shares – 75% or moreOE
Ceased 61
  • 1
    icon of address 60 Crown House North Circular Road, Park Royal, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-03 ~ 2014-12-10
    IIF 638 - Director → ME
  • 2
    TIKTOK TECHNOLOGY LTD - 2024-01-08
    icon of address Unit 7 The Market Place Shopping Centre, High Street, Blackwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ 2024-01-08
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ 2024-01-08
    IIF 268 - Right to appoint or remove directors OE
    IIF 268 - Ownership of voting rights - 75% or more OE
    IIF 268 - Ownership of shares – 75% or more OE
  • 3
    icon of address 115 Park Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,083 GBP2023-10-31
    Officer
    icon of calendar 2019-09-12 ~ 2020-08-18
    IIF 564 - Director → ME
  • 4
    icon of address Shaikh & C0., 78 Shaikh & Co. Accountants, Seward Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-10 ~ 2011-05-10
    IIF 498 - Director → ME
  • 5
    icon of address 6 Pennine Drive, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -12,820 GBP2024-06-30
    Officer
    icon of calendar 2023-03-17 ~ 2023-06-06
    IIF 538 - Director → ME
    Person with significant control
    icon of calendar 2023-03-17 ~ 2023-06-06
    IIF 587 - Ownership of shares – 75% or more OE
  • 6
    icon of address Scott House Charter Court, Llansamlet, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -10,261 GBP2025-03-31
    Officer
    icon of calendar 2021-11-15 ~ 2022-03-10
    IIF 527 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ 2022-03-01
    IIF 574 - Ownership of shares – 75% or more OE
  • 7
    WFT FINTECH LTD - 2025-03-12
    icon of address 30 Laisteridge Lane, Bradford, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2024-03-17 ~ 2024-03-27
    IIF 235 - Director → ME
  • 8
    icon of address 4385, 12540696 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    26,775 GBP2023-03-31
    Officer
    icon of calendar 2020-07-01 ~ 2023-11-10
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ 2023-11-10
    IIF 395 - Ownership of shares – 75% or more OE
    IIF 395 - Right to appoint or remove directors OE
    IIF 395 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-10 ~ 2025-01-22
    IIF 39 - Director → ME
  • 10
    icon of address 12 Blackett Street Manchester, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-07-10 ~ 2024-07-11
    IIF 51 - Director → ME
    icon of calendar 2024-07-24 ~ 2024-07-25
    IIF 52 - Director → ME
  • 11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-09-30
    Officer
    icon of calendar 2024-01-08 ~ 2025-08-11
    IIF 393 - Director → ME
    icon of calendar 2024-09-10 ~ 2025-07-01
    IIF 702 - Secretary → ME
    Person with significant control
    icon of calendar 2023-09-11 ~ 2024-01-08
    IIF 402 - Right to appoint or remove directors OE
    IIF 402 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 402 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2024-09-10 ~ 2025-08-11
    IIF 399 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 399 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 399 - Ownership of voting rights - 75% or more OE
    IIF 399 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 399 - Ownership of shares – 75% or more OE
    IIF 399 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 399 - Has significant influence or control as a member of a firm OE
    IIF 399 - Right to appoint or remove directors OE
  • 12
    icon of address 181 St. Georges Road, Glasgow
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-14 ~ 2014-07-01
    IIF 644 - Director → ME
    icon of calendar 2014-09-04 ~ 2014-11-10
    IIF 637 - Director → ME
    icon of calendar 2016-02-11 ~ 2016-02-11
    IIF 645 - Director → ME
  • 13
    icon of address 1 Lime Street, Nelson, England
    Dissolved Corporate
    Equity (Company account)
    3,000 GBP2019-10-31
    Officer
    icon of calendar 2018-10-26 ~ 2020-12-01
    IIF 504 - Director → ME
    Person with significant control
    icon of calendar 2018-10-26 ~ 2020-12-01
    IIF 656 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 656 - Right to appoint or remove directors OE
    IIF 656 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 656 - Ownership of voting rights - 75% or more OE
    IIF 656 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 656 - Ownership of shares – 75% or more OE
  • 14
    icon of address 133 Green Road, Moseley, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-14 ~ 2017-08-04
    IIF 649 - Secretary → ME
  • 15
    icon of address 133 Green Road, Moseley, Birmingham, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2017-06-05 ~ 2017-08-04
    IIF 648 - Secretary → ME
  • 16
    TRICKYTECH LIMITED - 2025-07-18
    icon of address 10 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2025-06-27
    IIF 680 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2025-06-27
    IIF 714 - Right to appoint or remove directors OE
    IIF 714 - Ownership of voting rights - 75% or more OE
    IIF 714 - Ownership of shares – 75% or more OE
  • 17
    icon of address Flat C, 22 Buchanan Drive, Newton Mearns, Glasgow, East Renfrewshire
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2025-03-03 ~ 2025-04-01
    IIF 295 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 295 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    icon of address Regus, Edmund House, 12-22 Newhall Street, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    811 GBP2024-12-31
    Officer
    icon of calendar 2023-07-25 ~ 2025-06-16
    IIF 514 - Director → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ 2024-05-17
    IIF 663 - Ownership of shares – 75% or more OE
    IIF 663 - Ownership of voting rights - 75% or more OE
    IIF 663 - Right to appoint or remove directors OE
  • 19
    icon of address 1st Floor, 984a Garratt Lane, London
    Active Corporate (4 parents)
    Equity (Company account)
    121,458 GBP2024-11-30
    Officer
    icon of calendar 2003-01-30 ~ 2013-02-15
    IIF 114 - Director → ME
  • 20
    F3 ENERGY CREATION EUROPE PLC - 2009-03-09
    EQUALIBRIUM PLC - 2008-06-10
    icon of address Accounts Office Floor 2 Office 19, Abingdon Street, Blackpool, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-25 ~ 2008-05-01
    IIF 512 - Secretary → ME
  • 21
    icon of address Suite 64 792, Wilmslow Road, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-21 ~ 2014-07-01
    IIF 641 - Director → ME
  • 22
    icon of address Unit C 19/20 New Smithfield Market, Whitworth Street East, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    135,897 GBP2025-08-31
    Officer
    icon of calendar 2020-04-28 ~ 2022-06-22
    IIF 455 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ 2022-06-22
    IIF 589 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    icon of address 129 William Street, Grays, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,598 GBP2023-12-31
    Officer
    icon of calendar 2023-11-16 ~ 2023-12-18
    IIF 567 - Director → ME
    Person with significant control
    icon of calendar 2023-11-16 ~ 2023-12-18
    IIF 651 - Has significant influence or control as a member of a firm OE
    IIF 651 - Right to appoint or remove directors OE
    IIF 651 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 651 - Ownership of voting rights - 75% or more OE
    IIF 651 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 651 - Ownership of shares – 75% or more OE
  • 24
    icon of address 651a Mauldeth Road West, Chorlton, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    3,916 GBP2024-03-31
    Officer
    icon of calendar 2012-03-16 ~ 2012-09-11
    IIF 452 - Director → ME
  • 25
    icon of address Suite 150 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-28 ~ 2023-05-20
    IIF 255 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 255 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address 133 High Street, Colchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2023-05-18 ~ 2023-05-18
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2023-05-18 ~ 2023-05-18
    IIF 410 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 410 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 20 O'neill Avenue, Bishopbriggs, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-01 ~ 2010-09-01
    IIF 362 - Director → ME
    icon of calendar 2001-01-01 ~ 2010-09-01
    IIF 513 - Secretary → ME
  • 28
    icon of address Office 698 Unit 6, 100 Lisburn Road, Belfast, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-08 ~ 2024-10-08
    IIF 15 - Director → ME
  • 29
    RAYAAN HAMID LTD - 2014-09-18
    CENCION UK TELECOM LTD - 2013-02-26
    icon of address Unit 2 Standfield Shopping Center, Simpson Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ 2013-02-26
    IIF 453 - Director → ME
  • 30
    icon of address 19 Ambleside Way, Nuneaton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,840 GBP2025-01-31
    Officer
    icon of calendar 2023-01-10 ~ 2023-11-07
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ 2023-11-07
    IIF 555 - Right to appoint or remove directors OE
    IIF 555 - Ownership of voting rights - 75% or more OE
    IIF 555 - Ownership of shares – 75% or more OE
  • 31
    icon of address 4385, 15147570 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-19 ~ 2023-12-23
    IIF 445 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ 2023-12-23
    IIF 557 - Right to appoint or remove directors OE
    IIF 557 - Ownership of voting rights - 75% or more OE
    IIF 557 - Ownership of shares – 75% or more OE
  • 32
    icon of address Suite 500 , Aw House 6-8 Stuart Street, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    52,124 GBP2024-05-31
    Officer
    icon of calendar 2023-12-15 ~ 2024-01-29
    IIF 566 - Director → ME
  • 33
    icon of address Adamson House, Towers Business Park, Wilmslow Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -14,557 GBP2025-01-31
    Officer
    icon of calendar 2017-01-19 ~ 2018-01-01
    IIF 635 - Director → ME
    Person with significant control
    icon of calendar 2017-01-19 ~ 2018-01-01
    IIF 675 - Right to appoint or remove directors OE
    IIF 675 - Ownership of voting rights - 75% or more OE
    IIF 675 - Ownership of shares – 75% or more OE
  • 34
    KHAWAR MOTORS LTD - 2013-11-11
    icon of address 19 Buxton Street, Accrington, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    106,941 GBP2015-08-30
    Officer
    icon of calendar 2013-01-29 ~ 2016-02-12
    IIF 642 - Director → ME
    icon of calendar 2013-01-29 ~ 2016-02-12
    IIF 710 - Secretary → ME
  • 35
    icon of address Church House, Candahar Road, London
    Receiver Action Corporate (3 parents)
    Equity (Company account)
    100,000 GBP2023-06-30
    Officer
    icon of calendar 2024-02-16 ~ 2025-05-01
    IIF 459 - Director → ME
  • 36
    icon of address 82 Chesterfield Drive, Sevenoaks, England
    Active Corporate (1 parent)
    Equity (Company account)
    9 GBP2024-10-31
    Officer
    icon of calendar 2023-09-28 ~ 2025-05-07
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-09-28 ~ 2025-05-07
    IIF 193 - Ownership of voting rights - 75% or more OE
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Right to appoint or remove directors OE
  • 37
    icon of address 9 School Lane, Pinner, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-16 ~ 2023-12-05
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-10-16 ~ 2023-12-05
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of shares – 75% or more OE
  • 38
    icon of address 22 Annette Street, Flat2/2, Glasgow, Scotland
    Dissolved Corporate
    Officer
    icon of calendar 2018-01-29 ~ 2018-07-26
    IIF 491 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ 2018-07-26
    IIF 618 - Ownership of shares – 75% or more OE
  • 39
    icon of address Suite Ra01 195-197 Wood Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ 2025-04-04
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ 2025-04-04
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - 75% or more OE
  • 40
    icon of address Lazarus Court, Woodgate, Rothley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-06 ~ 2018-03-06
    IIF 489 - Director → ME
    icon of calendar 2018-04-25 ~ 2018-05-15
    IIF 488 - Director → ME
  • 41
    icon of address 0/2 32 Clifford Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -31 GBP2024-07-31
    Officer
    icon of calendar 2024-05-01 ~ 2025-02-15
    IIF 678 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2025-02-15
    IIF 706 - Ownership of shares – More than 50% but less than 75% OE
  • 42
    icon of address 30-32 30-32 Knowsly Street, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    234,149 GBP2021-02-28
    Person with significant control
    icon of calendar 2019-02-28 ~ 2020-08-06
    IIF 660 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 660 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2023-08-12 ~ 2024-09-26
    IIF 518 - Director → ME
    Person with significant control
    icon of calendar 2023-08-12 ~ 2024-09-26
    IIF 623 - Ownership of shares – 75% or more OE
    IIF 623 - Ownership of voting rights - 75% or more OE
    IIF 623 - Right to appoint or remove directors OE
  • 44
    icon of address 180 London Road, Romford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,790 GBP2021-06-30
    Officer
    icon of calendar 2013-11-11 ~ 2014-10-31
    IIF 640 - Director → ME
  • 45
    LZR LTD - 2014-09-18
    CENCION DIRECT LTD - 2013-02-26
    icon of address 80-82 Manningham Lane, 2nd Floor, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-20 ~ 2013-03-01
    IIF 454 - Director → ME
  • 46
    icon of address 47 Redthorn Grove Redthorn Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-30
    Officer
    icon of calendar 2018-04-27 ~ 2018-04-27
    IIF 100 - Director → ME
  • 47
    SAFI HOMES LIMITED - 2018-12-14
    icon of address 15a Walm Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    icon of calendar 2018-10-24 ~ 2018-11-01
    IIF 541 - Director → ME
    Person with significant control
    icon of calendar 2018-10-24 ~ 2018-12-13
    IIF 661 - Right to appoint or remove directors OE
    IIF 661 - Ownership of voting rights - 75% or more OE
    IIF 661 - Ownership of shares – 75% or more OE
  • 48
    icon of address Units C19 - C22 New Smithfield Market, Whitworth Street East, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    983,562 GBP2024-05-31
    Officer
    icon of calendar 2023-03-30 ~ 2025-02-20
    IIF 526 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ 2025-02-20
    IIF 588 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 588 - Right to appoint or remove directors OE
    IIF 588 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address 20 Harvie Street, Flat 0/2, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-31 ~ 2012-12-13
    IIF 486 - Director → ME
    icon of calendar 2012-08-31 ~ 2012-12-13
    IIF 626 - Secretary → ME
  • 50
    ARDIABANK LIMITED - 1988-04-27
    icon of address 214 Broomhill Drive, Glasgow
    Active Corporate (3 parents)
    Equity (Company account)
    3,890 GBP2024-12-31
    Officer
    icon of calendar 2000-12-01 ~ 2004-08-18
    IIF 471 - Director → ME
    icon of calendar 2000-12-01 ~ 2004-08-18
    IIF 647 - Secretary → ME
  • 51
    icon of address 487 Liverpool Street, Salford, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-05-29 ~ 2008-05-30
    IIF 511 - Secretary → ME
  • 52
    TECHEVA LIMITED - 2025-01-30
    icon of address 46 Eversholt Street, Suite 105, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-05 ~ 2025-01-25
    IIF 681 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2025-01-25
    IIF 715 - Ownership of voting rights - 75% or more OE
    IIF 715 - Right to appoint or remove directors OE
    IIF 715 - Ownership of shares – 75% or more OE
  • 53
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    5,824 GBP2024-11-30
    Officer
    icon of calendar 2020-11-11 ~ 2021-06-21
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ 2022-04-19
    IIF 700 - Right to appoint or remove directors as a member of a firm OE
    IIF 700 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 700 - Ownership of shares – 75% or more as a member of a firm OE
  • 54
    icon of address Suite 50/b Interchange House Howard Way, Interchange Park, Newport Pagnell, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ 2014-08-15
    IIF 639 - Director → ME
    icon of calendar 2011-01-06 ~ 2014-08-15
    IIF 570 - Secretary → ME
  • 55
    icon of address 25 Nijon Close, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2025-06-27
    IIF 683 - Director → ME
    icon of calendar 2025-07-11 ~ 2025-07-25
    IIF 682 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2025-06-27
    IIF 716 - Ownership of shares – 75% or more OE
    IIF 716 - Ownership of voting rights - 75% or more OE
    IIF 716 - Right to appoint or remove directors OE
  • 56
    icon of address 8 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2025-10-06
    IIF 684 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2025-10-06
    IIF 718 - Right to appoint or remove directors OE
    IIF 718 - Ownership of voting rights - 75% or more OE
    IIF 718 - Ownership of shares – 75% or more OE
  • 57
    icon of address 1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-08 ~ 2024-07-16
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Ownership of shares – 75% or more OE
    IIF 288 - Right to appoint or remove directors OE
  • 58
    icon of address 8 Greatorex Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-05 ~ 2025-06-16
    IIF 685 - Director → ME
    Person with significant control
    icon of calendar 2024-08-05 ~ 2025-06-16
    IIF 717 - Right to appoint or remove directors OE
    IIF 717 - Ownership of voting rights - 75% or more OE
    IIF 717 - Ownership of shares – 75% or more OE
  • 59
    VAPEX(UK) LTD - 2023-12-15
    icon of address 18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,005,529 GBP2024-08-31
    Officer
    icon of calendar 2017-11-02 ~ 2019-11-30
    IIF 536 - Director → ME
    Person with significant control
    icon of calendar 2019-10-11 ~ 2019-11-30
    IIF 590 - Ownership of shares – 75% or more OE
    icon of calendar 2017-11-02 ~ 2018-12-01
    IIF 593 - Has significant influence or control as a member of a firm OE
    IIF 593 - Right to appoint or remove directors OE
    IIF 593 - Ownership of voting rights - 75% or more OE
    IIF 593 - Ownership of shares – 75% or more OE
    icon of calendar 2017-11-02 ~ 2017-11-02
    IIF 505 - Right to appoint or remove directors OE
    IIF 505 - Ownership of voting rights - 75% or more OE
    IIF 505 - Ownership of shares – 75% or more OE
  • 60
    icon of address Unit 2 Northey House, Oxney Road, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-22 ~ 2025-02-24
    IIF 305 - Director → ME
  • 61
    icon of address 39a Barton Road, Bletchley, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-08-15 ~ 2012-10-15
    IIF 636 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 october 2025 and licensed under the Open Government Licence v3.0.