logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Muhammad Iqbal

    Related profiles found in government register
  • Mr Muhammad Iqbal
    British born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 66 Seymour Grove, I R Accountancy Ltd, Manchester, M16 0LN, England

      IIF 1
    • icon of address 66, Seymour Grove, Manchester, M16 0LN, England

      IIF 2 IIF 3 IIF 4
    • icon of address 66 Seymour Grove, Old Trafford, Manchester, M16 0LN, England

      IIF 5
  • Mr Muhammad Iqbal
    British born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Coleshill Road, Birmingham, B36 8EA, England

      IIF 6 IIF 7 IIF 8
    • icon of address 295, Harborne Lane, Birmingham, B17 0NT, United Kingdom

      IIF 9
    • icon of address 295, Harborne Lane, Harborne, Birmingham, B17 0NT

      IIF 10 IIF 11
    • icon of address 295 Harborne Road, Harborne, Birmingham, B17 0NT

      IIF 12
    • icon of address 35, Sycamore Road, Aston, Birmingham, B6 5UH, England

      IIF 13
    • icon of address Fountain Court, 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, AL1 3TF, England

      IIF 14
  • Mr Muhammad Iqbal
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Great Bridge Street, West Bromwich, B70 0DE, England

      IIF 15
  • Mr Muhammad Iqbal
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Cramphorn Walk, Chelmsford, Essex, CM1 2RE, England

      IIF 16
  • Mr Muhammad Iqbal
    British born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Mansfield Road, Luton, Bedfordshire, LU4 8NB, United Kingdom

      IIF 17
  • Mr Muhammad Iqbal
    British born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Rupert Avenue, High Wycombe, HP12 3NG, England

      IIF 18
    • icon of address 48, Brecon Way, High Wycombe, HP13 5NN, United Kingdom

      IIF 19
  • Mr Muhammad Iqbal
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Lee Road, Lee Road, Aylesbury, HP21 8JF, England

      IIF 20
  • Mr Muhammad Iqbal
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fairfax Road, Bedford, MK40 4LS, England

      IIF 21
  • Mr Muhammad Iqbal
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tundry Way - Toll Bridge Road, Chainbridge Industrial Estate, Blaydon, NE21 5SJ, England

      IIF 22
    • icon of address 7, Elm Grove, Fawdon, Newcastle Upon Tyne, NE3 2RX, England

      IIF 23 IIF 24
  • Mr Muhammad Iqbal
    British born in January 1983

    Resident in England

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

      IIF 25
  • Dr Muhammad Iqbal
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lee Road, Aylesbury, HP21 8JF, England

      IIF 26
  • Muhammad Iqbal
    British born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Hawthorne Street, Bolton, BL3 4DD, England

      IIF 27
  • Mr Muhammad Iqbal
    British born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Great Bridge Street, West Bromwich, B70 0DE, England

      IIF 28
  • Mr Muhammad Iqbal
    British born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, West George Street, Glasgow, G466ER, Scotland

      IIF 29
  • Mr Muhammad Iqbal
    British born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 14 Hutton Drive, Glasgow, G51 4RW, Scotland

      IIF 30 IIF 31
  • Mr Muhammad Saim Iqbal
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7 , Njk House, Haslingden Road, Blackburn, BB1 2EE, United Kingdom

      IIF 32
    • icon of address Suite 3 , Office A Njk House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 33
    • icon of address Suite 3, Njk House, Blackburn, BB1 2EE, England

      IIF 34
    • icon of address Suite 7, Njk House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 35
    • icon of address Unit Cw5, Ik Business Park, Blackburn, BB1 5FB, England

      IIF 36
    • icon of address 46 Skylines Village, Limeharbour, London, E14 9TS, United Kingdom

      IIF 37
    • icon of address Ground Floor 46 Skylines Village, Limeharbour, London, E14 9TS, England

      IIF 38
    • icon of address 142b, Cheethamhill Road, Manchester, M8 8PZ, England

      IIF 39
  • Mr Zahid Iqbal
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ridings Centre, Almshouse Lane, Wakefield, WF1 1DS, England

      IIF 40
  • Dr Muhammad Iqbal
    Irish born in March 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Hillcrest, Julianstown, County Meath, Ireland

      IIF 41
  • Mr Mohammad Iqbal
    British born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 42
  • Mr Muhammad Iqbal
    Pakistani born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lindsay Road, Sheffield, S5 7WE, United Kingdom

      IIF 43
  • Mr Muhammad Iqbal
    Pakistani born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Vale Street, Manchester, M11 4RR, England

      IIF 44
  • Mr Muhammad Javaid Iqbal
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Lynton Avenue, London, NW9 6PB, England

      IIF 45
    • icon of address Flat 3, 70 Vivian Avenue, London, NW4 3XG, England

      IIF 46 IIF 47 IIF 48
  • Mr Muhammad Waqas Iqbal
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249, Northern Road, Slough, SL2 1LU, England

      IIF 49
  • Mr Zahid Iqbal
    British born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, WF1 1DS, England

      IIF 50
    • icon of address 249 Low Lane, Horsforth, Leeds, West Yorkshire, LS18 5NY

      IIF 51
    • icon of address Birches, Langwith Drive, Collingham, Wetherby, LS22 5DJ, England

      IIF 52 IIF 53
  • Mr Muhammad Iqbal
    Pakistani born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 06, Cranbourne Road, Bradford, BD9 6BH, England

      IIF 54
    • icon of address Flat 10 Luqa House, Williams Close, Brampton, Huntingdon, PE28 4SR, England

      IIF 55
  • Mr Muhammad Iqbal
    British born in January 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 382, Shah Rukn E Alam Colony, Multan, 60000, Pakistan

      IIF 56
  • Mr Muhammad Avais Iqbal
    British born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Higher Hillgate, Stockport, SK1 3QY, England

      IIF 57
  • Mr Muhammad Saim Iqbal
    British born in December 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7, Njk House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 58
  • Muhammad Iqbal
    Irish born in March 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Hillcrest, Julianstown, County Meath, Ireland

      IIF 59
  • Muhammad Iqbal
    Dutch born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 554 Hanworth Road, Whitton, Hounslow, TW4 5LH, England

      IIF 60
  • Iqbal, Muhammad
    British accountant born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Warwick Road South, Firswood, Manchester, Lancashire, M16 0HU

      IIF 61
  • Iqbal, Muhammad
    British company director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Derbyshire Lane, Stretford, Manchester, M32 8DG, United Kingdom

      IIF 62
  • Iqbal, Muhammad
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Derbyshire Lane, Stretford, Manchester, M32 8DG, United Kingdom

      IIF 63
    • icon of address 2, Woodstock Road, Old Trafford, Manchester, M16 0HR, England

      IIF 64
    • icon of address 66 Seymour Grove, I R Accountancy Ltd, Manchester, M16 0LN, England

      IIF 65
    • icon of address 66 Seymour Grove, Manchester, M16 0LN, England

      IIF 66
    • icon of address 66 Seymour Grove, Manchester, M16 0LN, United Kingdom

      IIF 67
    • icon of address 66 Seymour Grove, Old Trafford, Manchester, M16 0LN, England

      IIF 68
    • icon of address Unit 5, 68-70 Newton Street, Manchester, M1 1EE, United Kingdom

      IIF 69
  • Mr Avais Iqbal
    British born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Higher Hillgate, Stockport, SK1 3QY, England

      IIF 70
  • Mr Mr Muhammad Javaid Iqbal
    British born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Chatley Street, Manchester, M3 1HX, England

      IIF 71
  • Iqbal, Muhammad Javaid
    British accountant born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 70 Vivian Avenue, London, NW4 3XG, England

      IIF 72
  • Iqbal, Muhammad Javaid
    British company director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 70 Vivian Avenue, London, NW4 3XG, England

      IIF 73
  • Iqbal, Muhammad Javaid
    British company secretary born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 70 Vivian Avenue, London, NW4 3XG, England

      IIF 74
  • Iqbal, Muhammad Javaid
    British director and company secretary born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Lynton Avenue, London, NW9 6PB, England

      IIF 75
  • Iqbal, Muhammad Waqas
    British business born in June 1989

    Resident in England

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

      IIF 76
  • Mr Muhammad Iqbal
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12th Floor Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 77
  • Mr Muhammad Javaid Iqbal
    Irish born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lilleshall Avenue, Monkston, Milton Keynes, MK10 9FX

      IIF 78
  • Iqbal, Mr Muhammad Javaid
    British business executive born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Chatley Street, Manchester, M3 1HX, England

      IIF 79
  • Iqbal, Muhammad
    British accounts manager born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Coleshill Road, Birmingham, B36 8EA, England

      IIF 80
  • Iqbal, Muhammad
    British company director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Coleshill Road, Birmingham, B36 8EA, England

      IIF 81
    • icon of address 295, Harborne Lane, Harborne, Birmingham, B17 0NT, United Kingdom

      IIF 82
  • Iqbal, Muhammad
    British director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 191, Coleshill Road, Birmingham, B36 8EA, England

      IIF 83
    • icon of address 295 Harborne Road, Harborne, Birmingham, B17 0NT

      IIF 84
  • Iqbal, Muhammad
    British manager born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 295, Harborne Lane, Harborne, Birmingham, B17 0NT, England

      IIF 85
  • Iqbal, Muhammad
    British managing director born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fountain Court, 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, AL1 3TF, England

      IIF 86
  • Iqbal, Muhammad
    British self-employed born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Lindale Avenue, Hodge Hill, Birmingham, West Midlands, B36 8HH

      IIF 87
  • Iqbal, Muhammad
    British director born in April 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99, Hawthorne Street, Bolton, BL3 4DD, England

      IIF 88
  • Iqbal, Muhammad
    British managing director born in May 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Cramphorn Walk, Chelmsford, Essex, CM1 2RE, England

      IIF 89
  • Iqbal, Muhammad
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12th Floor Broadgate Tower, 20 Primrose Street, London, EC2A 2EW, England

      IIF 90
  • Iqbal, Muhammad Saim
    British business person born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 , Office A Njk House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 91
    • icon of address Suite 3, Njk House, Blackburn, BB1 2EE, England

      IIF 92
    • icon of address Suite 7, Njk House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 93
    • icon of address Unit Cw5, Ik Business Park, Blackburn, BB1 5FB, England

      IIF 94
  • Iqbal, Muhammad Saim
    British businessman born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 7 , Njk House, Haslingden Road, Blackburn, BB1 2EE, United Kingdom

      IIF 95
  • Iqbal, Muhammad Saim
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Skyline Business Village, Lime Harbour, London, E14 9TS, England

      IIF 96
    • icon of address Asian Business Recorder Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 97
    • icon of address 142b, Cheethamhill Road, Manchester, M8 8PZ, England

      IIF 98
  • Iqbal, Muhammad Saim
    British consultant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 142b, Cheethamhill Road, Manchester, Lancashire, M8 8PZ, England

      IIF 99
  • Iqbal, Muhammad Saim
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Skylines Village, Limeharbour, London, E14 9TS, United Kingdom

      IIF 100
  • Iqbal, Muhammad Saim
    British it consultant born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Ensign House, Admirals Way Canary Wharf, London, Lancashire, E14 9XQ, United Kingdom

      IIF 101
  • Iqbal, Muhammad Saim
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7, Njk House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 102
  • Mr Muhammad Ahsan Iqbal
    Pakistani born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 271, Brook Street, Preston, PR1 7NH, United Kingdom

      IIF 103
    • icon of address 271-273, Brook Street, Preston, PR1 7NH, England

      IIF 104
  • Mr Muhammad Iqbal
    British born in January 1947

    Resident in United Kingdom

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

      IIF 105
  • Mr Muhammad Iqbal
    Pakistani born in May 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 178, Merton High Street, London, SW19 1AY, United Kingdom

      IIF 106
  • Mr Muhammad Iqbal
    Pakistani born in May 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Prestbury Road, Birmingham, B6 6EP, United Kingdom

      IIF 107
  • Mr Muhammad Iqbal
    British born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Muhammad Iqbal
    Pakistani born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 540, Street Nai Abadi, Sargodha, 40100, Pakistan

      IIF 111
  • Mr Muhammad Majid Iqbal
    Dutch born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 554, Hanworth Road, Whitton, Hounslow, TW4 5LH, England

      IIF 112
  • Mr Muhammad Uwais Iqbal
    British born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Camp Road, Baillieston, Glasgow, G69 6QR, Scotland

      IIF 113
    • icon of address 25, Camp Road, Glasgow, G69 6QR, Scotland

      IIF 114
    • icon of address Flat 1/1, Cambridge Street, Glasgow, G3 6RU, Scotland

      IIF 115
  • Mr, Muhammad Iqbal
    Pakistani born in May 1965

    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 116
  • Iqbal, Muhammad
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, Mansfield Road, Luton, Bedfordshire, LU4 8NB, United Kingdom

      IIF 117
  • Iqbal, Muhammad
    British chartered engineer born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Rupert Avenue, High Wycombe, HP12 3NG, England

      IIF 118
  • Iqbal, Muhammad
    British company director born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Kingsdale Drive, Bradford, West Yorkshire, BD2 4DB, England

      IIF 119
  • Iqbal, Muhammad
    British engineer born in April 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Brecon Way, High Wycombe, HP13 5NN, United Kingdom

      IIF 120
  • Iqbal, Muhammad
    British mechanical engineer born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Lee Road, Lee Road, Aylesbury, HP21 8JF, England

      IIF 121
  • Iqbal, Muhammad
    British company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Fairfax Road, Bedford, MK40 4LS, England

      IIF 122
  • Iqbal, Muhammad
    British car repairing services born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Tundry Way - Toll Bridge Road, Chainbridge Industrial Estate, Blaydon, NE21 5SJ, England

      IIF 123
  • Iqbal, Muhammad
    British car trader born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Elm Grove, Fawdon, Newcastle Upon Tyne, NE3 2RX, England

      IIF 124
  • Iqbal, Muhammad
    British mobile games studio born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Elm Grove, Fawdon, Newcastle Upon Tyne, NE3 2RX, England

      IIF 125
  • Iqbal, Muhammad
    British director born in January 1983

    Resident in England

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

      IIF 126
  • Iqbal, Muhammad, Dr
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Lee Road, Aylesbury, HP21 8JF, England

      IIF 127
  • Mr Mohammad Iqbal
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Laggan Square, Maidenhead, SL6 7LA, England

      IIF 128
  • Mr Muhammad Asif Iqbal
    Pakistani born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Salisbury Avenue, Barking, IG11 9XW, England

      IIF 129
    • icon of address 10, Salisbury Avenue, Barking, IG11 9XW, United Kingdom

      IIF 130
  • Mr Muhammad Iqbal
    Pakistani born in March 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 715, Block L, Johar Town, Lahore, 54000, Pakistan

      IIF 131
  • Mr Muhammad Iqbal
    Pakistani born in April 1963

    Resident in Pakistan

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

      IIF 132
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 133
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 134
  • Mr Muhammad Iqbal
    Pakistani born in September 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, No. 63-10/74, Mohalla Toghi Road Eidgah, Quetta, 87300, Pakistan

      IIF 135
  • Mr Muhammad Iqbal
    Pakistani born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Stroude Road, Sidbury, WV16 7SY, United Kingdom

      IIF 136
  • Mr Muhammad Iqbal
    Pakistani born in June 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 12872, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 137
  • Mr Muhammad Iqbal
    Pakistani born in May 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 33, Vere Road, Peterborough, PE1 3EB, England

      IIF 138
  • Mr Muhammad Iqbal
    Pakistani born in May 1974

    Resident in Pakistan

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

      IIF 139
  • Mr Muhammad Iqbal
    Pakistani born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#12, St#17, Mohallah Akali, Baghban Pura Lahore, Lahore, Punjab, 54000, Pakistan

      IIF 140
    • icon of address Kemp House 152-160, City Road, London, EC1V 2NX, England

      IIF 141
  • Mr Muhammad Waqas Iqbal
    Pakistani born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Keats Avenue, Droylsden, Manchester, M43 7WJ, England

      IIF 142
  • Mr Zahid Iqbal
    British born in January 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2a, Storrar Road, Cardiff, CF24 2RS, United Kingdom

      IIF 143
    • icon of address 32, High Street, Newport, NP20 1GH, United Kingdom

      IIF 144
    • icon of address Unit K-5, Friars Walk Shopping Centre, Newport, Gwent, NP20 1DU, United Kingdom

      IIF 145 IIF 146
  • Iqbal, Muhammad
    British administrator born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 206, Great Bridge Street, West Bromwich, B70 0DE, England

      IIF 147
  • Iqbal, Muhammad
    British company director born in December 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Great Bridge Street, West Bromwich, B70 0DJ, England

      IIF 148
  • Iqbal, Muhammad Avais
    British company director born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Higher Hillgate, Stockport, SK1 3QY, England

      IIF 149
  • Iqbal, Muhammad Avais
    British implementation engineer born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184a, Higher Hillgate, Stockport, SK1 3QY, England

      IIF 150
  • Iqbal, Muhammad Javaid
    Irish it consultant born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lilleshall Avenue, Monkston, Milton Keynes, MK10 9FX, England

      IIF 151
  • Mr Mohammad Iqbal
    British born in December 1988

    Resident in United Kingdom

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

      IIF 152
  • Mr Muhammad Awais Iqbal
    Pakistani born in November 1986

    Resident in England

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

      IIF 153
  • Mr Muhammad Iqbal
    Pakistani born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3954, 58 Peregrine Road Hainault, Ilford, Essex, RM6 6AX, United Kingdom

      IIF 154
  • Mr Muhammad Iqbal
    Pakistani born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address D/r, 30 Loanhead Street, Kilmarnock, KA1 3AU, Scotland

      IIF 155
  • Mr Muhammad Iqbal
    Pakistani born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3436, 182 184 High Street, North, East Ham London, E6 2JA, United Kingdom

      IIF 156
    • icon of address Office 3308, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 157
  • Mr Muhammad Iqbal
    Pakistani born in February 1981

    Resident in Pakistan

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

      IIF 158
  • Mr Muhammad Iqbal
    Pakistani born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 159
  • Mr Muhammad Iqbal
    Pakistani born in August 1988

    Resident in Pakistan

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

      IIF 160
  • Mr Muhammad Iqbal
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, St. Oswalds Road, Levenshulme, Manchester, M19 3DR, England

      IIF 161
  • Mr Muhammad Iqbal
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 84423, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 162
  • Mr Muhammad Waqas Iqbal
    Pakistani born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Laggan Square, Maidenhead, SL6 7LA, England

      IIF 163
    • icon of address 18, Laggan Square, Maidenhead, SL6 7LA, United Kingdom

      IIF 164
  • Mr. Muhammad Iqbal
    Pakistani born in July 1985

    Resident in Pakistan

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

      IIF 165
  • Iqbal, Muhammad Javaid
    Irish it consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Lilleshall Avenue, Monkston, Milton Keynes, MK10 9FX, England

      IIF 166
  • Mr Muhammad Adeed Iqbal
    Pakistani born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Cherry Tree Rise, Buckhurst Hill, IG9 6EX, England

      IIF 167
  • Mr Muhammad Iqbal
    Pakistani born in October 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Britannia Gate, London, E16 1SB, England

      IIF 168
  • Mr Muhammad Iqbal
    Pakistani born in December 1959

    Resident in Pakistan

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

      IIF 169
  • Mr Muhammad Iqbal
    Pakistani born in November 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1935, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 170
  • Mr Muhammad Iqbal
    Pakistani born in December 1988

    Resident in Pakistan

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

      IIF 171
  • Mr Muhammad Waqas Iqbal
    Pakistani born in November 1990

    Resident in England

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

      IIF 172
  • Mr Muhammad Zeeshan Iqbal
    Pakistani born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174 Blackhorse Lane, London, E17 6AA, England

      IIF 173
  • Mr. Muhammad Iqbal
    Pakistani born in September 1998

    Resident in Pakistan

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

      IIF 174
  • Muhammad Iqbal
    Pakistani born in August 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 695, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 175
  • Iqbal, Muhammad Ahsan
    Pakistani company director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 271, Brook Street, Preston, PR1 7NH, United Kingdom

      IIF 176
    • icon of address 271-273, Brook Street, Preston, PR1 7NH, England

      IIF 177
  • Iqbal, Zahid
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ridings Centre, Almshouse Lane, Wakefield, WF1 1DS, England

      IIF 178
  • Iqbal, Zahid
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 183, Great Bridge Street, West Bromwich, B70 0DJ, England

      IIF 179
  • Muhammad, Iqbal
    Italian business person born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 D, Goodmayes Road, Ilford, IG3 9UZ, England

      IIF 180
  • Mr Muhammad Iqbal
    Pakistani born in March 2000

    Resident in Pakistan

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

      IIF 181
  • Mr Muhammad Iqbal
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15246335 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 182
  • Mr Muhammad Iqbal
    Pakistani born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5082, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 183
  • Mr Muhammad Uwais Iqbal
    Scottish born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Camp Road, Baillieston, Glasgow, G69 6QR, Scotland

      IIF 184
  • Muhammad Iqbal
    Pakistani born in March 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address B1/800, Mohalla Kajal Pura, Bahawalpur, Punjab, 63100, Pakistan

      IIF 185
  • Muhammad Iqbal
    Pakistani born in April 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5293, 58 Peregrine Road Hainault, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 186
  • Muhammad Iqbal
    Pakistani born in May 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9780, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 187
  • Iqbal, Muhammad
    British director born in September 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 100, West George Street, Glasgow, G46 6ER, Scotland

      IIF 188
  • Iqbal, Muhammad Majid
    Dutch company director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 554, Hanworth Road, Whitton, Hounslow, TW4 5LH, England

      IIF 189
  • Iqbal, Muhammad Uwais
    British director born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Camp Road, Baillieston, Glasgow, G69 6QR, Scotland

      IIF 190
    • icon of address 4, 5 Warroch Place, Apartment 4/1 Block C, Glasgow, Glasgow, G3 8JH, Scotland

      IIF 191
    • icon of address Flat 1/1, Cambridge Street, Glasgow, G3 6RU, Scotland

      IIF 192
  • Iqbal, Muhammad Uwais
    British heating engineer born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Camp Road, Baillieston, Glasgow, Lanarkshire, G69 6QR, Scotland

      IIF 193
  • Iqbal, Muhammad Waqas
    Pakistani director born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Keats Avenue, Droylsden, Manchester, M43 7WJ, England

      IIF 194
  • Iqbal, Zahid
    British business born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Riding Business Centre, 41, Cheapside, Bradford, West Yorkshire, BD1 4HR, England

      IIF 195
  • Iqbal, Zahid
    British businessman born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birches, Langwith Drive, Collingham, Wetherby, LS22 5DJ, England

      IIF 196
    • icon of address The Birches, Langwith Drive, Collingham, Wetherby, West Yorkshire, LS22 5DJ, England

      IIF 197
  • Iqbal, Zahid
    British company director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birches, Langwith Drive, Collingham, Wetherby, LS22 5DJ, England

      IIF 198 IIF 199
    • icon of address Birches Langwith Drive, Collingham, Wetherby, West Yorkshire, LS22 5DJ

      IIF 200
  • Iqbal, Zahid
    British developer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birches Langwith Drive, Collingham, Wetherby, West Yorkshire, LS22 5DJ

      IIF 201
  • Iqbal, Zahid
    British director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, WF1 1DS, England

      IIF 202
  • Iqbal, Zahid
    British managing director born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, WF1 1DS, England

      IIF 203
  • Iqbal, Zahid
    British property developer born in December 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Birches Langwith Drive, Collingham, Wetherby, West Yorkshire, LS22 5DJ

      IIF 204
  • Mr Muhammad Iqbal
    Pakistani born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1560, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 205
  • Mr Muhammad Iqbal
    Pakistani born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Melbourne Street, West Yorkshire, Leeds, LS2 7PS, United Kingdom

      IIF 206
  • Mr Muhammad Iqbal
    Pakistani born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5926, 58 Peregrine Road, Ilford, IG6 3SZ, United Kingdom

      IIF 207
    • icon of address 17, Abdullah Town Johar Town Lahore, Lahore, 05450, Pakistan

      IIF 208
  • Mr Muhammad Kamran Iqbal
    Pakistani born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15278958 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 209
  • Mr Muhammad Saim Iqbal
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, Suite 7, Njk House, Haslingden Road, Black Burn, BB1 2EE, England

      IIF 210
    • icon of address Office 7 , Njk House, Haslingden Road, Blackburn, BB1 2EE, United Kingdom

      IIF 211
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 212 IIF 213
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 214
  • Muhammad Iqbal
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5120, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 215
  • Iqbal, Avais
    British director born in June 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 184, Higher Hillgate, Stockport, SK1 3QY, England

      IIF 216
  • Iqbal, Muhammad
    Dutch director born in April 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 554 Hanworth Road, Whitton, Hounslow, TW4 5LH, England

      IIF 217
  • Iqbal, Muhammad
    British company director born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 14 Hutton Drive, Glasgow, G51 4RW, Scotland

      IIF 218
  • Iqbal, Muhammad
    British director born in December 1993

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 0/1, 14 Hutton Drive, Glasgow, G51 4RW, Scotland

      IIF 219
  • Iqbal, Muhammad Waqas
    Pakistani company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Laggan Square, Maidenhead, SL6 7LA, England

      IIF 220
  • Iqbal, Muhammad Waqas
    Pakistani director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18 Laggan Square, Maidenhead, Laggan Square, Maidenhead, SL6 7LA, England

      IIF 221
    • icon of address 18, Laggan Square, Maidenhead, SL6 7LA, United Kingdom

      IIF 222
  • Iqbal, Muhammad, Dr
    Irish doctor born in March 1962

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 6, Hillcrest, Julianstown, Co. Meath, Ireland

      IIF 223
    • icon of address 6, Hillcrest, Julianstown, County Meath, Ireland

      IIF 224
  • Mr Iqbal Muhammad
    Italian born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110 D, Goodmayes Road, Ilford, IG3 9UZ, England

      IIF 225
  • Mr Iqbal Muhammad Waqas
    Pakistani born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Laggan Square, Maidenhead, SL6 7LA, England

      IIF 226
  • Mr Muhammad Iqbal
    Italian born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 102, Chaucer House, 134 Biscot Rd, Beds, Luton, LU3 1AX, England

      IIF 227
  • Mr Muhammad Iqbal
    Italian born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 261, Seymour Grove, Manchester, M16 0DN, United Kingdom

      IIF 228
  • Mr Muhammad Iqbal
    Pakistani born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Broadmead, London, SE6 3TQ, United Kingdom

      IIF 229
  • Mr Muhammad Iqbal
    Pakistani born in April 1963

    Resident in United Kingdom

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

      IIF 230
  • Mr Muhammad Waqas Iqbal
    British born in June 1989

    Resident in United Kingdom

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

      IIF 231 IIF 232
  • Mr Zahid Iqbal
    British born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Langwith Drive, Collingham, Leeds, LS22 5DJ, United Kingdom

      IIF 233
    • icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, WF1 1DS, England

      IIF 234 IIF 235 IIF 236
    • icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, West Yorkshire, WF1 1DS, United Kingdom

      IIF 237
  • Muhammad Iqbal
    Pakistani born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3070, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 238
  • Muhammad Iqbal
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5254, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 239
  • Iqbal, Mohammad
    British director born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 240
  • Iqbal, Muhammad
    Pakistani businessman born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Lindsay Road, Sheffield, S5 7WE, United Kingdom

      IIF 241
  • Iqbal, Muhammad
    Pakistani director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, Firth Park Road, Sheffield, S5 6WT, England

      IIF 242
    • icon of address 83, Firth Park Road, Sheffield, S5 6WL, England

      IIF 243
  • Iqbal, Muhammad
    Pakistani head teacher born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 55, Vale Street, Manchester, M11 4RR, England

      IIF 244
  • Iqbal, Muhammad Asif
    Pakistani retailer born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Salisbury Avenue, Barking, IG11 9XW, England

      IIF 245
  • Iqbal, Muhammad Asif
    Pakistani security officer born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Salisbury Avenue, Barking, Essex, IG11 9XW, United Kingdom

      IIF 246
  • Iqbal, Muhammad Awais
    Pakistani director born in November 1986

    Resident in England

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

      IIF 247
  • Iqbal, Muhammad Waqas
    Pakistani director born in November 1990

    Resident in England

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

      IIF 248
  • Iqbal, Muhammad Zeeshan
    Pakistani job born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 174 Blackhorse Lane, London, E17 6AA, England

      IIF 249
  • Mr Muhammad Iqbal
    Pakistani born in January 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat No.1c, Smith Corner, 8 Broadlands Avenue, London, SW16 1NA, United Kingdom

      IIF 250
  • Mr Muhammad Iqbal
    Pakistani born in January 1978

    Resident in United Kingdom

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

      IIF 251
  • Mr Muhammad Iqbal
    Pakistani born in June 1989

    Resident in United Kingdom

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

      IIF 252
    • icon of address 38, Rochester Road, Middlesbrough, TS5 6QG, England

      IIF 253
  • Mr Muhammad Iqbal
    Pakistani born in June 1991

    Resident in United Kingdom

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

      IIF 254
  • Mr Muhammad Iqbal
    Pakistani born in October 1995

    Resident in United Kingdom

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

      IIF 255
  • Mr Muhammad Usman Iqbal
    Pakistani born in May 1990

    Resident in Pakistan

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

      IIF 256
  • Mr Zahid Iqbal
    Pakistani born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kelvin House, Kelvin Way, Crawley, RH10 9WE, United Kingdom

      IIF 257
  • Mr Zahid Iqbal
    Pakistani born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No 3, Civic Center Bahria Town, Rawalpindi, 46220, Pakistan

      IIF 258
  • Muhammad Iqbal
    Pakistani born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4652, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 259
  • Muhammad Iqbal
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 60, A Turner Road, Walthamstow, London, E17 3JQ, United Kingdom

      IIF 260
  • Iqbal, Muhammad
    Pakistani company director born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 10 Luqa House, Williams Close, Brampton, Huntingdon, PE28 4SR, England

      IIF 261
  • Iqbal, Muhammad
    Pakistani security manager born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 06, Cranbourne Road, Bradford, BD9 6BH, England

      IIF 262
  • Iqbal, Muhammad Adeed
    Pakistani director born in December 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 90, Cherry Tree Rise, Buckhurst Hill, IG9 6EX, England

      IIF 263
  • Iqbal, Muhammad Iqbal
    Pakistani company director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address V Bora Miyal, Rwp, Pakistan, 45900, Pakistan

      IIF 264
  • Mr Muhammad Iqbal
    Australian born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Park Road, Bristol, BS 16 5LF, United Kingdom

      IIF 265
  • Mr Zahid Iqbal
    Pakistani born in July 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8883, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 266
  • Mr Zahid Iqbal
    Pakistani born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room #1-437, 33 Ludgate Hill London, London, EC4M 7JN, United Kingdom

      IIF 267
  • Mr Zahid Iqbal
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 6, House No 17, Iskandrabad Colony, 42200, Pakistan

      IIF 268
  • Mr Zahid Iqbal
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 111049, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 269
  • Muhammad Saim Iqbal
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, Njk House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 270
  • Iqbal, Muhammad Kamran
    Pakistani director born in August 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15278958 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 271
  • Muhammad Waqas, Iqbal
    Pakistani company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Laggan Square, Maidenhead, SL6 7LA, England

      IIF 272
  • Mr Avais Iqbal
    British born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184a, Higher Hillgate, News Corner Shop, Stockport, SK1 3JG, United Kingdom

      IIF 273
  • Muhammad Abu Bakar Iqbal
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Streatfeild Avenue, London, E6 2LA, England

      IIF 274
  • Iqbal, Muhammad
    British

    Registered addresses and corresponding companies
    • icon of address 2, Woodstock Road, Old Trafford, Manchester, M16 0HR, England

      IIF 275
    • icon of address 62 Warwick Road South, Firswood, Manchester, Lancashire, M16 0HU

      IIF 276
  • Iqbal, Muhammad Abu Bakar
    Pakistani director born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Streatfeild Avenue, London, E6 2LA, England

      IIF 277
  • Iqbal, Muhammad Javaid
    British trader born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 81, Hampton Road, London, IG1 1PU, United Kingdom

      IIF 278
  • Iqbal, Muhammad Waqas
    British businessman born in June 1989

    Resident in United Kingdom

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

      IIF 279
  • Iqbal, Muhammad Waqas
    British director born in June 1989

    Resident in United Kingdom

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

      IIF 280
  • Mr Zahid Iqbal
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Iqbal House, Muhammad Nagar Road Allama Iqbal Town, Basirpur, 56010, Pakistan

      IIF 281
  • Iqbal, Muhammad
    born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 295, Harborne Lane, Harborne, Birmingham, B17 0NT, England

      IIF 282
  • Iqbal, Muhammad
    Pakistani director born in May 1965

    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 283
  • Iqbal, Muhammad Saim
    British admin born in January 1983

    Resident in United Kingdom

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

      IIF 284
  • Iqbal, Muhammad Saim
    British businessman born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 7, Suite 7, Njk House, Haslingden Road, Black Burn, BB1 2EE, England

      IIF 285
  • Iqbal, Muhammad Saim
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7 , Njk House, Haslingden Road, Blackburn, BB1 2EE, United Kingdom

      IIF 286
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 287 IIF 288
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 289
  • Iqbal, Zahid
    British business person born in January 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 2a, Storrar Road, Cardiff, CF24 2RS, United Kingdom

      IIF 290
  • Iqbal, Zahid
    British director born in January 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 32, High Street, Newport, Gwent, NP20 1GH, United Kingdom

      IIF 291
    • icon of address 43, Capel Crescent, Newport, NP20 2FT, United Kingdom

      IIF 292
    • icon of address Unit K-5, Friars Walk Shopping Centre, Newport, Gwent, NP20 1DU, United Kingdom

      IIF 293 IIF 294
  • Mr Muhammad Ahsan Iqbal
    Pakistani born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Haywood Close, Preston, PR2 9PJ, England

      IIF 295 IIF 296
    • icon of address 1, Haywood Close, Preston, PR2 9PJ, United Kingdom

      IIF 297 IIF 298
    • icon of address 271, Brook Street, Preston, PR1 7NH, United Kingdom

      IIF 299
  • Muhammad Iqbal Iqbal
    Pakistani born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address V Bora Miyal, Rwp, Pakistan, 45900, Pakistan

      IIF 300
  • Zahid Iqbal
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3891, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 301
  • Iqbal, Muhammad
    British company director born in January 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135 Marston Avenue, Dagenham, 135 Marston Avenue, Dagenham, RM10 7LH, United Kingdom

      IIF 302
    • icon of address 135 Marston Avenue, Dagenham, 135 Marston Avenue, Irene Avenue, Dagenham, Staffordshire, RM10 7LH, United Kingdom

      IIF 303
  • Iqbal, Muhammad
    British security manager born in January 1947

    Resident in United Kingdom

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

      IIF 304
  • Iqbal, Muhammad
    Pakistani business man born in May 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 178, Merton High Street, London, SW19 1AY, United Kingdom

      IIF 305
  • Iqbal, Muhammad
    Pakistani director born in April 1965

    Resident in Pakistan

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

      IIF 306
  • Iqbal, Muhammad
    Pakistani director born in August 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 695, Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, EC1N 8DX, United Kingdom

      IIF 307
  • Iqbal, Muhammad
    Pakistani director born in May 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 19, Prestbury Road, Birmingham, B6 6EP, United Kingdom

      IIF 308
  • Iqbal, Muhammad
    British company director born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Canford Drive, Allerton, Bradford, BD15 7AU, England

      IIF 309
  • Iqbal, Muhammad
    British general manager born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A1, Listerhills Road, Bradford, BD7 1JR, England

      IIF 310
  • Iqbal, Muhammad
    British self employed born in October 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22 Canford Drive, Allerton, Bradford, BD15 7AU, England

      IIF 311
  • Iqbal, Muhammad
    Pakistani company director born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 540, Street Nai Abadi, Sargodha, 40100, Pakistan

      IIF 312
  • Iqbal, Muhammad
    Pakistani director born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 540, Street Nai Abadi, Sargodha, 40100, Pakistan

      IIF 313
  • Iqbal, Mohammad
    British property service and management born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Laggan Square, Maidenhead, SL6 7LA, England

      IIF 314
  • Iqbal, Muhammad
    Canadian civil engineer born in February 1947

    Resident in Canada

    Registered addresses and corresponding companies
    • icon of address 1912-156, Enfield Place, Mississauga, Ontario L5b4l8, Canada

      IIF 315
  • Iqbal, Muhammad
    Pakistani company director born in June 1951

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address C 563 Water Works, Lahore, Pakistan

      IIF 316
  • Iqbal, Muhammad
    Pakistani director born in January 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No.1c, Smith Corner, 8 Broadlands Avenue, London, SW16 1NA, United Kingdom

      IIF 317
  • Iqbal, Muhammad
    Pakistani manager born in April 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 107, Crystal House, New Bedford Road, Luton, Bedfordshire, LU1 1HS, United Kingdom

      IIF 318
  • Iqbal, Muhammad
    Pakistani managing director born in April 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 12, Clifton Road, Luton, LU1 1PB, United Kingdom

      IIF 319
  • Iqbal, Muhammad
    Pakistani director born in March 1962

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House 715, Block L, Johar Town, Lahore, 54000, Pakistan

      IIF 320
  • Iqbal, Muhammad
    Pakistani ceo born in April 1963

    Resident in Pakistan

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

      IIF 321
  • Iqbal, Muhammad
    Pakistani director born in April 1963

    Resident in Pakistan

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

      IIF 322
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 323
  • Iqbal, Muhammad
    Pakistani job born in April 1963

    Resident in Pakistan

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

      IIF 324
  • Iqbal, Muhammad
    Pakistani director born in September 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House, No. 63-10/74, Mohalla Toghi Road Eidgah, Quetta, 87300, Pakistan

      IIF 325
  • Iqbal, Muhammad
    Pakistani director born in September 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 2216-a/105, Mohallah Galliana Road, Khairan, Gujurat, Pakistan

      IIF 326
  • Iqbal, Muhammad
    Pakistani director born in January 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 20, Stroude Road, Sidbury, WV16 7SY, United Kingdom

      IIF 327
  • Iqbal, Muhammad
    Pakistani company director born in March 1967

    Resident in Pakistan

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

      IIF 328
  • Iqbal, Muhammad
    Pakistani director born in April 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5293, 58 Peregrine Road Hainault, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 329
  • Iqbal, Muhammad
    Pakistani operations manager born in June 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 12872, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 330
  • Iqbal, Muhammad
    Pakistani business person born in May 1970

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 33, Vere Road, Peterborough, PE1 3EB, England

      IIF 331
  • Iqbal, Muhammad
    Pakistani director born in January 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3954, 58 Peregrine Road Hainault, Ilford, Essex, RM6 6AX, United Kingdom

      IIF 332
  • Iqbal, Muhammad
    Pakistani director born in May 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 9780, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 333
  • Iqbal, Muhammad
    Pakistani company director born in November 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 1935, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 334
  • Iqbal, Muhammad
    Pakistani director born in May 1974

    Resident in Pakistan

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

      IIF 335
  • Iqbal, Muhammad
    Pakistani marketing director born in July 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H#12, St#17, Mohallah Akali, Baghban Pura Lahore, Lahore, Punjab, 54000, Pakistan

      IIF 336
  • Iqbal, Muhammad
    Pakistani owner born in July 1985

    Resident in Pakistan

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

      IIF 337
  • Iqbal, Muhammad, Mr.
    Pakistani owner born in July 1985

    Resident in Pakistan

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

      IIF 338
  • Iqbal, Zahid
    British

    Registered addresses and corresponding companies
    • icon of address Birches Langwith Drive, Collingham, Wetherby, West Yorkshire, LS22 5DJ

      IIF 339
  • Iqbal, Zahid
    British company director

    Registered addresses and corresponding companies
    • icon of address Birches Langwith Drive, Collingham, Wetherby, West Yorkshire, LS22 5DJ

      IIF 340
  • Iqbal, Zahid
    British property developer

    Registered addresses and corresponding companies
    • icon of address Birches Langwith Drive, Collingham, Wetherby, West Yorkshire, LS22 5DJ

      IIF 341
  • Iqbal, Zahid
    Pakistani carpet fitter born in July 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 Bernard House 52-54, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 342
  • Mr Muhammad Azhar Iqbal
    Pakistani born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5936, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 343
  • Zahid Iqbal
    Pakistani born in July 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat 3 Bernard House 52-54, Peregrine Road, Ilford, IG6 3SZ, England

      IIF 344
  • Iqbal, Mohammad
    British consultant born in December 1988

    Resident in United Kingdom

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

      IIF 345
  • Iqbal, Muhammad
    Canadian civil engineer born in February 1947

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address H Raja Associates, 2 Fieldhead Street, Bradford, BD7 1LW, United Kingdom

      IIF 346
    • icon of address House No. 122a, Abdalian Co-operative Housing Society, Nazria Pakistan Avenue, Lahore, Pakistan

      IIF 347
  • Iqbal, Muhammad
    Pakistani business person born in October 1959

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 29, Britannia Gate, London, E16 1SB, England

      IIF 348
  • Iqbal, Muhammad
    Pakistani medical practitioner born in December 1959

    Resident in Pakistan

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

      IIF 349
  • Iqbal, Muhammad
    Pakistani company director born in October 1975

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 2, Second Floor, Back Of The Walls, Southampton, SO14 3HA, England

      IIF 350
  • Iqbal, Muhammad
    Pakistani director born in February 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address D/r, 30 Loanhead Street, Kilmarnock, KA1 3AU, Scotland

      IIF 351
  • Iqbal, Muhammad
    Pakistani commercial director born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3308, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 352
  • Iqbal, Muhammad
    Pakistani company director born in March 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 3436, 182 184 High Street, North, East Ham London, E6 2JA, United Kingdom

      IIF 353
  • Iqbal, Muhammad
    Pakistani software engineer born in February 1981

    Resident in Pakistan

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

      IIF 354
  • Iqbal, Muhammad
    Pakistani company director born in March 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Unit 82a, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 355
  • Iqbal, Muhammad
    Pakistani director born in December 1988

    Resident in Pakistan

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

      IIF 356
  • Iqbal, Muhammad
    Pakistani director born in August 1988

    Resident in Pakistan

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

      IIF 357
  • Iqbal, Muhammad
    Pakistani business born in December 1990

    Resident in Pakistan

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

      IIF 358
  • Iqbal, Muhammad
    Pakistani director born in October 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3070, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 359
  • Iqbal, Muhammad
    Pakistani software engineer born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 4, St. Oswalds Road, Levenshulme, Manchester, M19 3DR, England

      IIF 360
  • Iqbal, Muhammad
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5254, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 361
  • Iqbal, Muhammad
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5120, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 362
  • Iqbal, Muhammad
    Pakistani company director born in September 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 84423, Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 363
  • Iqbal, Muhammad
    Pakistani it consultancy born in March 2000

    Resident in Pakistan

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

      IIF 364
  • Iqbal, Muhammad
    Pakistani director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 15246335 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 365
  • Iqbal, Muhammad
    Pakistani director born in July 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Suite 4652, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 366
  • Iqbal, Muhammad
    Pakistani director born in September 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 5082, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 367
  • Iqbal, Muhammad
    Pakistani director born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 60, A Turner Road, Walthamstow, London, E17 3JQ, United Kingdom

      IIF 368
  • Iqbal, Muhammad
    Pakistani computer programmer born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address House Number 45, Masjid Ghosia, Waris Road, Muhala Muhammad Pura, Sheikhupura, 39350, Pakistan

      IIF 369
  • Iqbal, Muhammad
    Pakistani dropshipper born in October 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 17, Abdullah Town Johar Town Lahore, Lahore, 05450, Pakistan

      IIF 370
  • Iqbal, Muhammad, Mr.
    Pakistani director born in September 1998

    Resident in Pakistan

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

      IIF 371
  • Mr Muhammad Adeed Iqbal
    Pakistani born in December 1993

    Resident in United Kingdom

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

      IIF 372
  • Mr Muhammad Zeeshan
    Pakistani born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Muhammad Zeeshan, 5, Farm End Close, Birmingham, Birmingham, B71 3NN, United Kingdom

      IIF 373
  • Iqbal, Muhammad
    Italian director born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 102, Chaucer House, 134 Biscot Rd, Beds, Luton, LU3 1AX, England

      IIF 374
  • Iqbal, Muhammad
    Italian director born in January 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 261, Seymour Grove, Manchester, M16 0DN, United Kingdom

      IIF 375
  • Iqbal, Muhammad
    Pakistan director born in May 1975

    Resident in United Kingdom

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

      IIF 376
  • Iqbal, Muhammad Ahsan
    Pakistani company director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Haywood Close, Preston, PR2 9PJ, England

      IIF 377
  • Iqbal, Muhammad Ahsan
    Pakistani director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Haywood Close, Preston, PR2 9PJ, England

      IIF 378
    • icon of address 1, Haywood Close, Preston, PR2 9PJ, United Kingdom

      IIF 379 IIF 380
    • icon of address 271, Brook Street, Preston, PR1 7NH, United Kingdom

      IIF 381
  • Iqbal, Muhammad Asif

    Registered addresses and corresponding companies
    • icon of address 10, Salisbury Avenue, Barking, Essex, IG11 9XW, United Kingdom

      IIF 382
  • Muhammad, Iqbal
    Italian director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 7 Sheepscar Court, Leeds, LS7 2BB, England

      IIF 383 IIF 384
    • icon of address Unit 3 Penravons Light Industrial Estate, Penravons Avenue, Leeds, LS7 2AW

      IIF 385
  • Mr Iqbal Muhammad
    Italian born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Capital House, 7 Sheepscar Court, Leeds, LS7 2BB, England

      IIF 386 IIF 387
    • icon of address Unit 3 Penravons Light Industrial Estate, Penravons Avenue, Leeds, LS7 2AW

      IIF 388
  • Zahid Iqbal
    Pakistani born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8765, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 389
  • Iqbal, Muhammad
    Pakistani director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Broadmead, London, SE6 3TQ, United Kingdom

      IIF 390
  • Iqbal, Muhammad
    Pakistani director born in April 1963

    Resident in United Kingdom

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

      IIF 391 IIF 392
  • Iqbal, Muhammad
    Pakistani director born in September 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1560, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 393
  • Iqbal, Muhammad
    Pakistani director born in March 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 78, Scrimshire Lane, Aslackby, NG34 2PE, United Kingdom

      IIF 394
  • Iqbal, Muhammad
    Pakistani director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Melbourne Street, West Yorkshire, Leeds, LS2 7PS, United Kingdom

      IIF 395
  • Iqbal, Muhammad
    Pakistani director born in January 1978

    Resident in United Kingdom

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

      IIF 396
  • Iqbal, Muhammad
    Pakistani company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 138, Oakland Road, Newton Abbot, TQ12 4EF, England

      IIF 397
  • Iqbal, Muhammad
    Pakistani director born in June 1989

    Resident in United Kingdom

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

      IIF 398
    • icon of address 38, Rochester Road, Middlesbrough, TS5 6QG, England

      IIF 399
  • Iqbal, Muhammad
    Pakistani accountant born in June 1991

    Resident in United Kingdom

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

      IIF 400
  • Iqbal, Zahid
    born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 249 Low Lane, Horsforth, Leeds, LS18 5NY

      IIF 401
  • Iqbal, Zahid
    British businessman born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, WF1 1DS, England

      IIF 402
  • Iqbal, Zahid
    British company director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, WF1 1DS, England

      IIF 403
  • Iqbal, Zahid
    British director born in December 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Birches, Langwith Drive, Collingham, Leeds, LS22 5DJ, United Kingdom

      IIF 404
    • icon of address 19 King Street, The Civic Quarter, Wakefield, West Yorkshire, WF1 2SQ, United Kingdom

      IIF 405
    • icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, WF1 1DS, England

      IIF 406
    • icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, West Yorkshire, WF1 1DS, United Kingdom

      IIF 407
  • Iqbal, Zahid
    British business man born in January 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 186, Upper Dock Street, Newport, Gwent, NP20 1DG, United Kingdom

      IIF 408
  • Muhammad Iqbal
    Pakistani born in January 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 15432158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 409
  • Iqbal, Avais
    British noc engineer born in June 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 184a, Higher Hillgate, News Corner Shop, Stockport, SK1 3JG, United Kingdom

      IIF 410
  • Iqbal, Muhammad

    Registered addresses and corresponding companies
    • icon of address 53, Cramphorn Walk, Chelmsford, Essex, CM1 2RE, England

      IIF 411
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 412
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 413
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 414
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 415
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, England

      IIF 416
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 417 IIF 418 IIF 419
    • icon of address 147, Derbyshire Lane, Stretford, Manchester, M328DG, United Kingdom

      IIF 420
  • Iqbal, Muhammad
    Pakistani software engineer born in October 1995

    Resident in United Kingdom

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

      IIF 421
  • Iqbal, Muhammad Azhar
    Pakistani director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5936, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 422
  • Iqbal, Zahid
    Pakistani director born in January 1955

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 23-c, Block B, Gulshan E Jamal, Rashid Minhas Road, Karachi, Pakistan, Pakistan

      IIF 423
  • Iqbal, Zahid
    Pakistani company director born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kelvin House, Kelvin Way, Crawley, RH10 9WE, United Kingdom

      IIF 424
  • Iqbal, Zahid
    Pakistani real estate developer born in May 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Kelvin House, Kelvin Way, Crawley, RH10 9WE, United Kingdom

      IIF 425
  • Iqbal, Zahid
    Pakistani company director born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Room #1-437, 33 Ludgate Hill London, London, EC4M 7JN, United Kingdom

      IIF 426
  • Iqbal, Zahid
    Pakistani civil engineer born in May 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Flat No 3, Civic Center Bahria Town, Rawalpindi, 46220, Pakistan

      IIF 427
  • Iqbal, Zahid
    Pakistani director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 3891, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 428
  • Iqbal, M Javaid

    Registered addresses and corresponding companies
    • icon of address 6, Lilleshall Avenue, Monkston, Milton Keynes, MK10 9FX, United Kingdom

      IIF 429
  • Iqbal, Muhammad
    Australian telecom engineer born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Park Road, Bristol, BS 16 5LF, United Kingdom

      IIF 430
  • Iqbal, Muhammad Zeeshan
    Pakistani business management born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 133, Ashville Road, London, E11 4DX, United Kingdom

      IIF 431
  • Iqbal, Muhammad Zeeshan
    Pakistani business management & indoor air quality technicia born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85b, Grove Road, 85b, Walthamstow, E17 9BU, United Kingdom

      IIF 432
  • Iqbal, Zahid
    Pakistani director born in July 1977

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Office 8883, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 433
  • Iqbal, Zahid
    Pakistani engineer born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Street No 6, House No 17, Iskandrabad Colony, 42200, Pakistan

      IIF 434
  • Iqbal, Zahid
    Pakistani accounts manager born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address 111049, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 435
  • Iqbal, Zahid
    Pakistani full stack web developer & digital marketer born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • icon of address Iqbal House, Muhammad Nagar Road Allama Iqbal Town, Basirpur, 56010, Pakistan

      IIF 436
  • Zeeshan, Muhammad

    Registered addresses and corresponding companies
    • icon of address Muhammad Zeeshan, 5, Farm End Close, Birmingham, Birmingham, B71 3NN, United Kingdom

      IIF 437
  • Iqbal, Muhammad Adeed
    Pakistani director born in December 1993

    Resident in United Kingdom

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

      IIF 438
  • Zeeshan, Muhammad
    Pakistani job born in October 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Muhammad Zeeshan, 5, Farm End Close, Birmingham, Birmingham, B71 3NN, United Kingdom

      IIF 439
  • Iqbal, Muhammad
    Pakistani company director born in January 1991

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • icon of address 15432158 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 440
  • Iqbal, Muhammad
    Pakistani accounting and tax consultant born in September 1991

    Resident in United Arab Emirates

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

      IIF 441
  • Iqbal, Zahid
    Pakistani director born in July 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8765, 182-184 High Street, North East Ham, London, E6 2JA, United Kingdom

      IIF 442
  • Iqbal, Muhammad Javaid, Mr.
    Pakistani security services born in May 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121, Ilford Lane, Ilford, Essex, IG1 2RN, England

      IIF 443
child relation
Offspring entities and appointments
Active 194
  • 1
    icon of address 18 Laggan Square, Maidenhead, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-07 ~ dissolved
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2023-12-07 ~ dissolved
    IIF 226 - Has significant influence or controlOE
  • 2
    ACEPOND LIMITED - 2023-04-05
    icon of address Suite 3 Njk House, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 34 - Has significant influence or controlOE
  • 3
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-06 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2024-01-06 ~ now
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 184a Higher Hillgate, News Corner Shop, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-03-01 ~ dissolved
    IIF 150 - Director → ME
    icon of calendar 2024-01-29 ~ dissolved
    IIF 410 - Director → ME
    Person with significant control
    icon of calendar 2024-01-29 ~ dissolved
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 10 Lindsay Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-09 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2019-01-09 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Room #1-437 33 Ludgate Hill London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 426 - Director → ME
    Person with significant control
    icon of calendar 2023-06-12 ~ dissolved
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 121 Ilford Lane, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ dissolved
    IIF 443 - Director → ME
  • 8
    icon of address Flat 10 Luqa House Williams Close, Brampton, Huntingdon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2021-03-15 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 12th Floor Broadgate Tower, 20 Primrose Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-26 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address 271-273 Brook Street, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-08-25 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 15 Laggan Square, Maidenhead, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2020-11-24 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2020-11-24 ~ dissolved
    IIF 128 - Right to appoint or remove directorsOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 66 Seymour Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Asian Business Recorder Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-11 ~ dissolved
    IIF 97 - Director → ME
  • 14
    icon of address 6 Lilleshall Avenue, Monkston, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 166 - Director → ME
    icon of calendar 2012-09-19 ~ dissolved
    IIF 429 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Office 84423 Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ 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
  • 16
    icon of address 100 West George Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -300 GBP2024-01-31
    Officer
    icon of calendar 2020-01-10 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-09 ~ now
    IIF 406 - Director → ME
  • 18
    icon of address Office 5936 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-15 ~ dissolved
    IIF 422 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ 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
  • 19
    icon of address 4385, 14998920 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-12 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ dissolved
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 50 Streatfeild Avenue, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
  • 21
    icon of address 184a Higher Hillgate, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 22
    icon of address 10 Salisbury Avenue, Barking, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Right to appoint or remove directorsOE
  • 23
    icon of address West Riding Business Centre, 41, Cheapside, Bradford, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2018-02-23 ~ now
    IIF 195 - Director → ME
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-12 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2025-08-12 ~ now
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 1 Haywood Close, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-31 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2024-05-31 ~ now
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 46 Skylines Village Limeharbour, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2 Fieldhead Street, Fieldhead Business Centre, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-06-11 ~ dissolved
    IIF 347 - Director → ME
  • 28
    icon of address 2 Fieldhead Street, Fieldhead Business Centre, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2019-07-01 ~ dissolved
    IIF 346 - Director → ME
  • 29
    icon of address 4 St. Oswalds Road, Levenshulme, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-11 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2023-05-11 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 33 London Road, Gloucester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    200 GBP2018-08-31
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 326 - Director → ME
  • 31
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Flat 2 269 Seymour Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    621 GBP2019-04-30
    Officer
    icon of calendar 2017-04-03 ~ dissolved
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ dissolved
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 483 Green Lanes, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-13 ~ dissolved
    IIF 376 - Director → ME
  • 34
    icon of address 10 Melbourne Street, West Yorkshire, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-31 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2022-05-31 ~ dissolved
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Office 395, 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-02 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2025-06-02 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
  • 36
    icon of address Unit 3 Penravons Light Industrial Estate, Penravons Avenue, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-10 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2019-05-10 ~ dissolved
    IIF 388 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-15 ~ dissolved
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ dissolved
    IIF 169 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 64 Rutland Road, Ilford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-01-04 ~ dissolved
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
    IIF 46 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 39
    icon of address 142b Cheethamhill Road, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-10 ~ dissolved
    IIF 99 - Director → ME
  • 40
    icon of address 4385, 11039017: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-31 ~ dissolved
    IIF 392 - Director → ME
    icon of calendar 2017-10-31 ~ dissolved
    IIF 419 - Secretary → ME
  • 41
    icon of address 18 Lee Road Lee Road, Aylesbury, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-28 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 20 - Has significant influence or controlOE
  • 42
    icon of address 18 Lee Road, Aylesbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-04-22 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 26 - Has significant influence or control as a member of a firmOE
    IIF 26 - Right to appoint or remove directors as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 26 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 26 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 4385, 15875021 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 44
    ITALIAN DOORS & ACCESSORIES LTD - 2018-04-27
    icon of address Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8,796 GBP2019-10-31
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 387 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 38 Rochester Road, Middlesbrough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 399 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 253 - Right to appoint or remove directorsOE
    IIF 253 - Ownership of voting rights - 75% or moreOE
    IIF 253 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-22 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2020-05-22 ~ dissolved
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 90 Cherry Tree Rise, Buckhurst Hill, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 167 - Right to appoint or remove directorsOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 206 Great Bridge Street, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-26 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-05-12 ~ now
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 49
    icon of address 206 Great Bridge Street, West Bromwich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 50
    icon of address 249 Low Lane, Horsforth, Leeds, West Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-03-22 ~ now
    IIF 200 - Director → ME
    icon of calendar 2004-03-22 ~ now
    IIF 340 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    icon of address 33 Vere Road, Peterborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 138 - Right to appoint or remove directors as a member of a firmOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 52
    icon of address 4385, 15246335 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-30 ~ dissolved
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2023-10-30 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Right to appoint or remove directorsOE
  • 53
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-24 ~ dissolved
    IIF 391 - Director → ME
    icon of calendar 2017-11-24 ~ dissolved
    IIF 417 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-24 ~ dissolved
    IIF 230 - Right to appoint or remove directorsOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Ground Floor 46 Skylines Village, Limeharbour, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ now
    IIF 38 - Has significant influence or controlOE
  • 55
    icon of address 4385, 14619529 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-26 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2023-01-26 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 56
    icon of address 66 Seymour Grove Old Trafford, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-20 ~ dissolved
    IIF 62 - Director → ME
  • 57
    icon of address 66 Seymour Grove Ar Associates House, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ now
    IIF 1 - Has significant influence or controlOE
  • 58
    icon of address 29 Britannia Gate, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-19 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2024-02-19 ~ now
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 110 D Goodmayes Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ now
    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
  • 60
    icon of address 18 Laggan Square, Maidenhead, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-10 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 164 - Right to appoint or remove directors as a member of a firmOE
    IIF 164 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 164 - Right to appoint or remove directorsOE
    IIF 164 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 164 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 164 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 164 - Ownership of shares – 75% or moreOE
  • 61
    icon of address Fountain Court 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110,804 GBP2020-01-31
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-08-14 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 62
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-21 ~ dissolved
    IIF 323 - Director → ME
    icon of calendar 2017-09-21 ~ dissolved
    IIF 418 - Secretary → ME
    Person with significant control
    icon of calendar 2017-09-21 ~ dissolved
    IIF 134 - Right to appoint or remove directors as a member of a firmOE
    IIF 134 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 134 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 134 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 1 Haywood Close, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 295 - Ownership of shares – 75% or moreOE
    IIF 295 - Ownership of voting rights - 75% or moreOE
    IIF 295 - Right to appoint or remove directorsOE
  • 64
    icon of address 4385, 13984130 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-17 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2022-03-17 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Ownership of shares – 75% or moreOE
  • 65
    icon of address Suite 201 16 Titan Court, Laporte Way, Luton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ now
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ now
    IIF 227 - Ownership of shares – 75% or moreOE
  • 66
    SHOPILIFE LIMITED - 2024-02-28
    icon of address 135 Marston Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    119 GBP2024-04-30
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 302 - Director → ME
  • 67
    H&S INVESTMENTS (SCOTLAND) LTD - 2021-01-19
    DIGITAL BOOKKEEPING SERVICES LTD - 2020-11-04
    DIGITAL ACCOUNTING & BOOKKEEPING SERVICES LIMITED - 2019-01-28
    icon of address 25 Camp Road, Baillieston, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    icon of calendar 2020-01-01 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2020-01-01 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address 0/1 14 Hutton Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-08 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 69
    icon of address Suite 7 Suite 7, Njk House, Haslingden Road, Black Burn, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-07-31
    Officer
    icon of calendar 2020-06-08 ~ dissolved
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 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
  • 70
    icon of address 2a Storrar Road, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-24 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2024-06-24 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 71
    icon of address 2 Fieldhead Street, H Raja Associates, Bradford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 315 - Director → ME
  • 72
    icon of address 4385, 15432158 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-01-22 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    icon of calendar 2024-01-22 ~ dissolved
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Office 1115, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2025-05-06 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 74
    icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, West Yorkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-05-15 ~ now
    IIF 407 - Director → ME
    Person with significant control
    icon of calendar 2025-05-15 ~ now
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 4385, 14128763 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-24 ~ dissolved
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2022-05-24 ~ dissolved
    IIF 156 - Right to appoint or remove directorsOE
    IIF 156 - Ownership of voting rights - 75% or moreOE
    IIF 156 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-06 ~ now
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2024-11-06 ~ now
    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
  • 77
    icon of address 4385, 15729993 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-20 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
  • 78
    icon of address 4385, 14455170 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-01 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 4385, 13347606: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-20 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2021-04-20 ~ dissolved
    IIF 300 - Has significant influence or controlOE
  • 80
    icon of address 12 International House, Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 81
    icon of address 66 Seymour Grove, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 63 - Director → ME
    icon of calendar 2011-09-26 ~ now
    IIF 420 - Secretary → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 82
    ISHAAM TRADING SERVICES LTD - 2011-05-31
    icon of address 60 Commercial Street, Pontnewydd, Cwmbran, Gwent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-24 ~ dissolved
    IIF 408 - Director → ME
  • 83
    icon of address 46 Skylines Village , Ground Floor, Limeharbour, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 400 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
  • 85
    BOOST YOUR BUSINESS LTD - 2018-01-03
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-02 ~ dissolved
    IIF 322 - Director → ME
    icon of calendar 2018-01-02 ~ dissolved
    IIF 416 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-02 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 86
    icon of address 22 Canford Drive, Allerton, Bradford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-19 ~ now
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
  • 87
    icon of address Suite 695 Unit 3a,34-35 Hatton Garden,holborn, Holborn, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 175 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Birches Langwith Drive, Collingham, Wetherby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 198 - Director → ME
  • 89
    icon of address 4385, 15875290 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-08-03 ~ dissolved
    IIF 329 - Director → ME
    Person with significant control
    icon of calendar 2024-08-03 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
  • 90
    icon of address 22 Rupert Avenue, High Wycombe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 91
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-13 ~ dissolved
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2019-01-13 ~ dissolved
    IIF 171 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 171 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 171 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 92
    icon of address Hallings Wharf Studio 1a, Cam Road, London, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2019-01-13 ~ dissolved
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2019-01-13 ~ dissolved
    IIF 160 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 160 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 160 - Ownership of shares – 75% or more with control over the trustees of a trustOE
  • 93
    icon of address 47 Broadmead, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 390 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 128 City Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-03 ~ now
    IIF 358 - Director → ME
  • 95
    icon of address 6a Boyn Valley Road, Maidenhead, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-02 ~ dissolved
    IIF 221 - Director → ME
  • 96
    icon of address 64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-30 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2021-03-30 ~ dissolved
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 133 Ashville Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-07 ~ dissolved
    IIF 431 - Director → ME
  • 98
    icon of address 4385, 14041838 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 48 Brecon Way High Wycombe, Buckinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 100
    icon of address 4385, 14183051 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ 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
  • 101
    icon of address Birches Langwith Drive, Collingham, Wetherby, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 102
    icon of address 35 Sycamore Road, Aston, Birmingham, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address 554 Hanworth Road, Whitton, Hounslow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69 GBP2021-07-31
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 7 Elm Grove, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-06 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2023-10-06 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Mo Car Sales, Tundry Way, Blaydon-on-tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -25,174 GBP2024-08-31
    Officer
    icon of calendar 2022-08-16 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 178 Merton High Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address Office 7 , Njk House, Haslingden Road, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 32 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 108
    icon of address Albert Edward House, 5 The Pavillions, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,021 GBP2017-07-31
    Person with significant control
    icon of calendar 2016-07-04 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 109
    icon of address 4385, 15168822 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-27 ~ dissolved
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2023-09-27 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 110
    icon of address 20 Stroude Road, Sidbury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-28 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2024-03-28 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 111
    icon of address Unit 82a James Carter Road, Mildenhall, Bury St. Edmunds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-09 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ dissolved
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 19 Prestbury Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-02-02 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2022-02-02 ~ dissolved
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 60 A Turner Road, Walthamstow, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-06 ~ dissolved
    IIF 368 - Director → ME
    Person with significant control
    icon of calendar 2023-11-06 ~ dissolved
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 114
    icon of address 174 Blackhorse Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 173 - Has significant influence or controlOE
  • 115
    icon of address 85c Grove Road, Walthamstow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 432 - Director → ME
  • 116
    icon of address 483 Green Lanes, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-07-18 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
    IIF 139 - Ownership of shares – 75% or moreOE
  • 117
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 354 - Director → ME
    icon of calendar 2022-06-30 ~ now
    IIF 415 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 32 High Street, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-02 ~ now
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2024-04-02 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 119
    icon of address 10 Salisbury Avenue, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-18 ~ dissolved
    IIF 246 - Director → ME
    icon of calendar 2023-08-18 ~ dissolved
    IIF 382 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-18 ~ dissolved
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Suite 7 Njk House, Haslingden Road, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-18 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2025-07-18 ~ now
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
  • 121
    icon of address 18 Laggan Square, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-16 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2024-12-16 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 122
    icon of address Unit 5 68-70 Newton Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-13 ~ dissolved
    IIF 69 - Director → ME
  • 123
    DPF CARBON FLUSH LTD - 2025-05-15
    icon of address 1 Haywood Close, Preston, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 298 - Right to appoint or remove directorsOE
    IIF 298 - Ownership of voting rights - 75% or moreOE
    IIF 298 - Ownership of shares – 75% or moreOE
  • 124
    icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 202 - Director → ME
  • 125
    icon of address 792 Wickham Road, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address 135 Marston Avenue, Dagenham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,681 GBP2024-06-30
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 303 - Director → ME
  • 127
    icon of address Flat 3 70 Vivian Avenue, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address Unit K-5, Friars Walk Shopping Centre, Newport, Gwent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-06 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2024-04-06 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
  • 129
    icon of address Unit K-5, Friars Walk Shopping Centre, Newport, Gwent, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2022-10-21 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
  • 130
    icon of address 4385, 14444439 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-26 ~ dissolved
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ 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
  • 131
    icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-28 ~ now
    IIF 203 - Director → ME
  • 132
    icon of address 167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-13 ~ dissolved
    IIF 271 - Director → ME
    Person with significant control
    icon of calendar 2023-11-13 ~ dissolved
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
    IIF 209 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 62 Warwick Road South, Firswood, Manchester, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-05-27 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2009-05-27 ~ dissolved
    IIF 276 - Secretary → ME
  • 134
    icon of address 46 Syon Lane, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,316 GBP2023-10-31
    Officer
    icon of calendar 2016-10-13 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2020-01-16 ~ now
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 135
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-24 ~ dissolved
    IIF 441 - Director → ME
    icon of calendar 2021-06-24 ~ dissolved
    IIF 412 - Secretary → ME
  • 136
    icon of address 99 Hawthorne Street, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 283 - Director → ME
    icon of calendar 2023-10-10 ~ now
    IIF 413 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 66 Seymour Grove Old Trafford, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 5 - Has significant influence or controlOE
  • 139
    icon of address 191 Coleshill Road, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,912 GBP2024-12-31
    Officer
    icon of calendar 2022-02-28 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-02-28 ~ now
    IIF 8 - Has significant influence or controlOE
  • 140
    icon of address 3 Accommodation Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-22 ~ dissolved
    IIF 278 - Director → ME
  • 141
    icon of address The Ridings Centre, Almshouse Lane, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-26 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2023-09-26 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 0/1 14 Hutton Drive, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 143
    icon of address Community House 19-21 Eastern Road, Romford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-27 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2024-05-27 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 144
    icon of address Office 5926 58 Peregrine Road, Ilford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    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
  • 145
    icon of address 191 Coleshill Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-03-16 ~ now
    IIF 81 - Director → ME
  • 146
    GO CABS LONDON LIMITED - 2023-08-18
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -11,423 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 295 Harborne Lane, Harborne, Birmingham
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-11-15 ~ now
    IIF 282 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 148
    icon of address 295 Harborne Road, Harborne, Birmingham
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-02-16 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 149
    SELECT SERVICE STATION LIMITED - 2005-05-19
    icon of address 295 Harborne Lane, Harborne, Birmingham
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    774,095 GBP2024-12-28
    Officer
    icon of calendar 2005-05-11 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Has significant influence or control as a member of a firmOE
    IIF 11 - Right to appoint or remove directors as a member of a firmOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 150
    icon of address 295 Harborne Lane, Harborne, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    257,732 GBP2024-12-28
    Officer
    icon of calendar 2018-11-29 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-11-29 ~ now
    IIF 9 - Has significant influence or control as a member of a firmOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 151
    icon of address 66 Seymour Grove, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 46 Skylines Village , 1st Floor Limeharbour, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 212 - Right to appoint or remove directors as a member of a firmOE
    IIF 212 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 212 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 212 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Flat 0/1 Hutton Drive, Glasgow, Scotland
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 154
    icon of address Flat 3 70 Vivian Avenue, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-07 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-04-07 ~ now
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 155
    icon of address Suite 12872 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-27 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2025-05-27 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 554 Hanworth Road Whitton, Hounslow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-17 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2025-03-17 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 157
    icon of address 111049 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-11 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2022-11-11 ~ 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
  • 158
    icon of address Try Mills, Fisrt Floor, 237 Thornton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-28 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2017-03-28 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 159
    icon of address Office 8765 182-184 High Street, North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ now
    IIF 442 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ now
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of voting rights - 75% or moreOE
    IIF 389 - Ownership of shares – 75% or moreOE
  • 160
    NEOPLUSPRO LTD - 2023-04-06
    icon of address Unit Cw5, Ik Business Park, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2023-10-17 ~ now
    IIF 36 - Has significant influence or controlOE
  • 161
    icon of address Flat No.1c Smith Corner, 8 Broadlands Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-02 ~ dissolved
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2021-03-02 ~ dissolved
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 4 Keats Avenue, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-06-12 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2022-06-12 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 12 Park Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of shares – More than 50% but less than 75%OE
  • 164
    ORANGE REAL ESTATE UK LIMITED - 2022-07-04
    icon of address Kelvin House, Kelvin Way, Crawley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2022-07-01 ~ dissolved
    IIF 424 - Director → ME
  • 165
    icon of address Birches, Langwith Drive, Collingham, Wetherby, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-07 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2017-12-07 ~ dissolved
    IIF 53 - Has significant influence or controlOE
  • 166
    icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-12-19 ~ now
    IIF 402 - Director → ME
  • 167
    icon of address Office 8199 321-323 High Road, Chadwell Heath, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-30 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2025-06-30 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 168
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Ownership of shares – 75% or moreOE
  • 169
    icon of address The Lansdowne Building, 2 Lansdowne Road, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ dissolved
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 7 Elm Grove, Fawdon, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-13 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 4385, 15282501 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-11-14 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2023-11-14 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 184a Higher Hillgate, Stockport, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-24 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    icon of address 12 Fairfax Road, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-31 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-12-31 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 175
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-13 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2022-12-13 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 176
    icon of address 4385, 15499816 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-18 ~ dissolved
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2024-02-18 ~ dissolved
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 177
    icon of address 7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-10-12 ~ dissolved
    IIF 324 - Director → ME
    icon of calendar 2023-10-12 ~ dissolved
    IIF 414 - Secretary → ME
    Person with significant control
    icon of calendar 2023-10-12 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 5 Edlogan Square, Croesyceiliog, Cwmbran, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 292 - Director → ME
  • 179
    icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-06-19 ~ now
    IIF 403 - Director → ME
  • 180
    icon of address 4385, 14248620 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 301 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-10 ~ dissolved
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2023-01-10 ~ dissolved
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Ownership of shares – 75% or moreOE
  • 182
    icon of address Flat 3 Bernard House 52-54 Peregrine Road, Ilford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-29 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2024-07-29 ~ now
    IIF 344 - Ownership of voting rights - 75% or moreOE
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Right to appoint or remove directorsOE
  • 183
    icon of address 4385, 15324401 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-03 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2023-12-03 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
  • 184
    icon of address Flat 1/1 Cambridge Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-14 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2023-04-14 ~ dissolved
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 185
    icon of address Kemp House 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-17 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 186
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-04 ~ dissolved
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2020-07-04 ~ dissolved
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Ownership of shares – 75% or moreOE
  • 187
    icon of address Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-23 ~ dissolved
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2022-05-23 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 26 Kingsdale Drive, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 119 - Director → ME
  • 189
    icon of address Muhammad Zeeshan 5, Farm End Close, Birmingham, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 439 - Director → ME
    icon of calendar 2022-09-07 ~ dissolved
    IIF 437 - Secretary → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ 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
  • 190
    icon of address 120 Fenchurch Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ 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
  • 191
    icon of address 0/1 14 Hutton Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-12-13 ~ dissolved
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 192
    icon of address D/r, 30 Loanhead Street, Kilmarnock, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 155 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 155 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 155 - Right to appoint or remove directorsOE
  • 193
    Company number 04243294
    Non-active corporate
    Officer
    icon of calendar 2005-06-06 ~ now
    IIF 204 - Director → ME
  • 194
    Company number 06637682
    Non-active corporate
    Officer
    icon of calendar 2008-07-03 ~ now
    IIF 201 - Director → ME
Ceased 53
  • 1
    icon of address 102 Edmund Road, Alum Rock, Birmingham, West Midlands
    Active Corporate (3 parents)
    Officer
    icon of calendar 2006-08-15 ~ 2023-08-30
    IIF 87 - Director → ME
  • 2
    ACEPOND LIMITED - 2023-04-05
    icon of address Suite 3 Njk House, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-04 ~ 2023-04-05
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2023-04-04 ~ 2023-04-05
    IIF 25 - Has significant influence or control OE
  • 3
    icon of address 66 Earl Street, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-04 ~ 2018-08-02
    IIF 176 - Director → ME
    icon of calendar 2023-01-10 ~ 2023-01-11
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-08-02
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-01-10 ~ 2023-01-11
    IIF 299 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 299 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 6 Lilleshall Avenue, Monkston, Milton Keynes
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-09-30
    Officer
    icon of calendar 2015-09-21 ~ 2015-09-21
    IIF 151 - Director → ME
  • 5
    BAHIA FOODS LIMITED - 2004-02-09
    icon of address Begbies Traynor, 9th Floor, Bond Court, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-01-12 ~ 2005-04-16
    IIF 339 - Secretary → ME
  • 6
    icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-07-09 ~ 2025-08-06
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 234 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address West Riding Business Centre, 41, Cheapside, Bradford, West Yorkshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-01-15 ~ 2016-06-27
    IIF 197 - Director → ME
  • 8
    icon of address 32 Coventry Road, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,978 GBP2020-04-30
    Officer
    icon of calendar 2022-04-15 ~ 2022-06-08
    IIF 75 - Director → ME
    icon of calendar 2018-04-17 ~ 2021-07-01
    IIF 89 - Director → ME
    icon of calendar 2018-04-17 ~ 2021-07-01
    IIF 411 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-15 ~ 2022-06-08
    IIF 45 - Has significant influence or control OE
    IIF 45 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
    icon of calendar 2018-04-17 ~ 2021-04-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    icon of address Trend House, Dallow Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    110,604 GBP2019-11-30
    Officer
    icon of calendar 2012-01-26 ~ 2012-11-03
    IIF 318 - Director → ME
  • 10
    icon of address 66 Seymour Grove, Manchester, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -42,137 GBP2023-12-31
    Officer
    icon of calendar 2009-06-08 ~ 2012-09-30
    IIF 64 - Director → ME
    icon of calendar 2009-06-08 ~ 2012-09-30
    IIF 275 - Secretary → ME
  • 11
    icon of address 13 Woodend Court, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-09 ~ 2021-08-18
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ 2021-08-18
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    LC DIGITAL BANKER LTD - 2023-05-24
    LC DIGITAL BANKER LTD - 2024-08-16
    EDGEUP LTD - 2024-04-19
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-13 ~ 2024-11-13
    IIF 321 - Director → ME
  • 13
    icon of address 64 Rutland Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-04 ~ 2024-07-01
    IIF 74 - Director → ME
  • 14
    icon of address Office No 614, 1 Lowry Plaza The Quays, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-26 ~ 2015-07-21
    IIF 96 - Director → ME
  • 15
    icon of address 17 Ensign House, Admirals Way Canary Wharf, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-23 ~ 2014-09-01
    IIF 101 - Director → ME
  • 16
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,417 GBP2017-12-31
    Officer
    icon of calendar 2015-12-03 ~ 2018-01-16
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ 2018-01-16
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address 206 Great Bridge Street, West Bromwich, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-12 ~ 2023-09-26
    IIF 179 - Director → ME
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-23 ~ 2022-07-15
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2022-06-23 ~ 2022-07-15
    IIF 231 - Right to appoint or remove directors OE
    IIF 231 - Ownership of voting rights - 75% or more OE
    IIF 231 - Ownership of shares – 75% or more OE
  • 19
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-01 ~ 2025-05-24
    IIF 394 - Director → ME
  • 20
    icon of address Fountain Court 2 Victoria Square, Victoria Street, St. Albans, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    110,804 GBP2020-01-31
    Officer
    icon of calendar 2012-04-20 ~ 2012-04-20
    IIF 319 - Director → ME
  • 21
    icon of address 0/1 14 Hutton Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-08 ~ 2024-01-01
    IIF 219 - Director → ME
  • 22
    icon of address Office 1115, 92 Castle Street, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-06 ~ 2025-05-06
    IIF 312 - Director → ME
  • 23
    icon of address Studio One, 1-2 St. Johns Place, Banbury, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2005-12-13 ~ 2018-05-01
    IIF 401 - LLP Designated Member → ME
  • 24
    DISTRIBUTION STATION LIMITED - 2015-12-14
    icon of address 20 Newport Street, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26,991 GBP2021-09-30
    Officer
    icon of calendar 2023-07-19 ~ 2023-08-07
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2023-07-19 ~ 2023-08-07
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 25
    icon of address Aa Business Centre, 337-340 Dunstable Road, Luton, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ 2019-01-23
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2019-01-23
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Dsi Business Recovery Ashfield House, Illingworth Street, Ossett
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,147 GBP2018-10-31
    Officer
    icon of calendar 2017-04-03 ~ 2017-05-18
    IIF 383 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2018-05-16
    IIF 386 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    icon of address 113 Westmead Road, Sutton, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,254,994 GBP2024-03-31
    Officer
    icon of calendar 2017-08-16 ~ 2017-11-01
    IIF 223 - Director → ME
  • 28
    icon of address Office 7 , Njk House, Haslingden Road, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-12-18 ~ 2019-12-20
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2019-12-20
    IIF 211 - Right to appoint or remove directors OE
    IIF 211 - Ownership of shares – 75% or more OE
  • 29
    icon of address Albert Edward House, 5 The Pavillions, Preston, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,021 GBP2017-07-31
    Officer
    icon of calendar 2016-07-04 ~ 2017-08-20
    IIF 98 - Director → ME
  • 30
    icon of address 53 Belgrave Road, Halesowen, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-07 ~ 2024-04-08
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ 2024-04-08
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 31
    icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-24 ~ 2022-04-09
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2021-06-24 ~ 2022-04-09
    IIF 233 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 233 - Right to appoint or remove directors OE
  • 32
    icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-11-28 ~ 2025-08-06
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 06 Cranbourne Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ 2022-12-30
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ 2022-12-30
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 34
    icon of address 46 Syon Lane, Isleworth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    84,316 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-10-13 ~ 2016-10-13
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address 0/1 14 Hutton Drive, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-12-10 ~ 2023-01-01
    IIF 193 - Director → ME
  • 36
    icon of address 19 Jackson Avenue, Mickleover, Derby, Derbyshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125,218 GBP2018-06-30
    Officer
    icon of calendar 1996-08-01 ~ 2014-04-30
    IIF 316 - Director → ME
  • 37
    icon of address 191 Coleshill Road, Birmingham, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2021-06-01 ~ 2024-02-15
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 38
    icon of address Flat 0/1 Hutton Drive, Glasgow, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-06-16 ~ 2023-01-01
    IIF 191 - Director → ME
  • 39
    BLUE WAY TRADERS LTD - 2022-05-26
    icon of address City West Businees Park Building 3, Gelderd Road, Leeds, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-05-20 ~ 2022-05-29
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ 2022-05-29
    IIF 71 - Has significant influence or control OE
  • 40
    icon of address Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate
    Officer
    icon of calendar 2015-03-25 ~ 2015-12-31
    IIF 350 - Director → ME
  • 41
    NEOPLUSPRO LTD - 2023-04-06
    icon of address Unit Cw5, Ik Business Park, Blackburn, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-06-19 ~ 2023-04-04
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2020-06-19 ~ 2023-04-04
    IIF 214 - Right to appoint or remove directors as a member of a firm OE
    IIF 214 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 214 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 214 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 214 - Ownership of shares – 75% or more OE
  • 42
    ORANGE REAL ESTATE UK LIMITED - 2022-07-04
    icon of address Kelvin House, Kelvin Way, Crawley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2018-01-11 ~ 2019-03-31
    IIF 425 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2019-03-31
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 257 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2022-12-19 ~ 2025-08-06
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 236 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    icon of address 10 Lindsay Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -120,389 GBP2019-04-30
    Officer
    icon of calendar 2015-10-15 ~ 2017-05-13
    IIF 243 - Director → ME
    icon of calendar 2014-10-31 ~ 2015-10-01
    IIF 242 - Director → ME
  • 45
    icon of address Suite 7, Njk House, Haslingden Road, Blackburn, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,119 GBP2021-05-31
    Officer
    icon of calendar 2020-12-15 ~ 2022-07-31
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ 2020-12-15
    IIF 58 - Right to appoint or remove directors OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    icon of calendar 2020-12-15 ~ 2022-07-31
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 46
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-01 ~ 2017-11-10
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2017-08-01 ~ 2017-11-10
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Ownership of shares – 75% or more OE
  • 47
    icon of address 124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-11-15 ~ 2024-01-01
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ 2024-01-01
    IIF 372 - Ownership of voting rights - 75% or more OE
    IIF 372 - Right to appoint or remove directors OE
    IIF 372 - Ownership of shares – 75% or more OE
  • 48
    icon of address 103 Stillness Road, Honor Oak, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ 2014-10-01
    IIF 423 - Director → ME
  • 49
    icon of address 19 King Street, The Civic Quarter, Wakefield
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    141,270 GBP2024-03-31
    Officer
    icon of calendar 2023-07-25 ~ 2024-04-02
    IIF 405 - Director → ME
  • 50
    icon of address 17 Canavan Way, Salford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ 2025-03-17
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-06-02 ~ 2025-03-17
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
  • 51
    icon of address The Ridings Shopping Centre, Almshouse Lane, Wakefield, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-06-19 ~ 2025-08-06
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 235 - Ownership of shares – More than 25% but not more than 50% OE
  • 52
    icon of address 0/1 14 Hutton Drive, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-12-13 ~ 2024-01-01
    IIF 218 - Director → ME
  • 53
    Company number 04243294
    Non-active corporate
    Officer
    icon of calendar 2001-06-28 ~ 2005-06-06
    IIF 341 - Secretary → 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 26 August 2025 and licensed under the Open Government Licence v3.0.