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

Ullah, Saif

    Related profiles found in government register
  • Ullah, Saif
    British business services born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 44, Ravens Walk, London, E20 1DQ, England

      IIF 1
  • Ullah, Saif
    British company director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit B5/b, Ordnance Road, Buckshaw Village, Chorley, PR7 7EL, England

      IIF 2
  • Ullah, Saif
    British consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Suite 20, Abbey Road, London, NW10 7TR, England

      IIF 3
  • Ullah, Saif
    British it consultant born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 44, Tayberry House, 10 Ravens Walk, London, E20 1DQ, England

      IIF 4
  • Ullah, Saif
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11a, Cherrywood Road, Birmingham, B9 4UU, England

      IIF 5
    • 48, Star & Garter Road, Stoke-on-trent, ST3 7HS, England

      IIF 6
  • Ullah, Saif
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • 48, Star & Garter Road, Stoke-on-trent, ST3 7HS, England

      IIF 7
  • Ullah, Saif
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 6, Exeter Place, Walsall, WS2 9UQ, England

      IIF 8 IIF 9
  • Ullah, Saif
    British quantity surveyor born in October 2000

    Resident in England

    Registered addresses and corresponding companies
    • 6, Exeter Place, Walsall, WS2 9UQ, England

      IIF 10
  • Ullah, Sami
    British director born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • Stuart House - East Wing, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 11
    • 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 12
  • Ullah, Sami
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 18, King William Street, London, EC4N 7BP, England

      IIF 13
  • Ullah, Sami
    British director born in October 1986

    Resident in England

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

      IIF 14
    • Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 15
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 16
    • 960, Capability Green, Luton, LU1 3PE, England

      IIF 17
    • 7th Floor, 2 Pinfold Street, Sheffield, S1 2GU, England

      IIF 18
    • Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 19
  • Ullah, Sami
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Greycoat Place, Unit 4, London, SW1P 1SB, England

      IIF 20
    • 200-202, Biscot Road, Luton, LU3 1AX, England

      IIF 21
    • 24, Lancing Road, Luton, LU2 8JN, England

      IIF 22
    • 72 Dunstable Road, Luton, LU1 1EH, England

      IIF 23
    • 94-96, Dunstable Road, Luton, LU1 1EH, England

      IIF 24
  • Ullah, Sami
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 25
  • Ullah, Sami
    British director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bull Street, Birmingham, B4 6AF, England

      IIF 26
    • 38, Aylesford Road, Handsworth, Birmingham, B21 8DW, England

      IIF 27
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 28
    • 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 29
    • 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 30
  • Ullah, Sami
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tylehurst Gardens, Ilford, IG1 2QL, England

      IIF 31
    • 225, Marsh Wall, Office 20, Canary Wharf, London, E14 9FW, England

      IIF 32
    • Suite 759 Unit 3a, 34-35, Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 33
  • Ullah, Sami
    British telecom born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 225 Marsh Wall, Marsh Wall, Office 24, London, E14 9FW, England

      IIF 34
  • Ullah, Saif
    Pakistani company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 174, Crockhamwell Road, Woodley, Reading, RG5 3JH, England

      IIF 35
  • Ullah, Saif
    Pakistani cleaner born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2, 25 Alfreds Way, Barking, IG11 0AG, England

      IIF 36
  • Ullah, Saif
    Pakistani manager born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Jaswal And Co Accountants, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 37
  • Ullah, Saif
    Pakistani sortation operative born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 516 The Campus Block A, Frederick Road, Salford, M6 6JG, England

      IIF 38
  • Ullah, Saif
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 49, Manor Farm Road, Birmingham, B11 2HT, England

      IIF 39
  • Ullah, Sami
    Pakistani director born in April 1974

    Resident in England

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

      IIF 40
  • Ullah, Sami
    Pakistani director born in January 1984

    Resident in England

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

      IIF 41
  • Ullah, Sami
    Pakistani general services born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 17 Bartlett Street, Bartlett Street, Liverpool, L15 0HN, England

      IIF 42
  • Ullah, Sami
    Pakistani director born in January 1985

    Resident in England

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

      IIF 43
  • Ullah, Sami
    Pakistani president born in January 1986

    Resident in England

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

      IIF 44
  • Ullah, Sami
    Pakistani director born in April 1987

    Resident in England

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

      IIF 45
  • Ullah, Sami
    Pakistani director born in January 1995

    Resident in England

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

      IIF 46
  • Ullah, Sami
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 7, Emerald Way, Bridgwater, TA6 4GY, England

      IIF 47
  • Mr Saif Ullah
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • Flat 44, Tayberry House, 10 Ravens Walk, London, E20 1DQ, England

      IIF 48
  • Samiullah, .
    British chief executive born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 49
  • Samiullah, .
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 50
  • Samiullah, .
    British services born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, Berkshire, SL2 2LN, United Kingdom

      IIF 51
  • Samiullah, Xxx
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Samiullah, Xxx
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, SL2 2LN, United Kingdom

      IIF 54
  • Ullah, Sami
    Pakistani commercial director born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24 Riverdene Road, Riverdene Road, Ilford, Essex, IG1 2DZ, England

      IIF 55
  • Ullah, Sami
    Pakistani telecom born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 225 Marsh Wall, Office 24, London, E14 9FW, England

      IIF 56
  • Ullah, Sami
    Pakistani telecommunication born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 225 Marsh Wall, Marsh Wall, Office 24, London, E14 9FW, England

      IIF 57
  • Ullah, Sami
    Pakistani company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 611, Sipson Road, Sipson, West Drayton, UB7 0JD, United Kingdom

      IIF 58
  • Ullah, Sami
    Pakistani driving born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 86-88 Macdonald Street, Birmingham, B5 6TN, England

      IIF 59
  • Ullah, Sami
    Pakistani manager born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Station Road, West Drayton, UB7 7BY, United Kingdom

      IIF 60
  • Ullah, Sami
    Pakistani company director born in September 1999

    Resident in England

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

      IIF 61
  • Sami Ullah
    British born in October 1986

    Resident in England

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

      IIF 62
  • Sami Ullah
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 35, Bull Street, Birmingham, B4 6AF, England

      IIF 63
  • Ullah, Sami
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • 16547925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 64
  • Ullah, Saif
    Pakistani director born in November 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, London, N1 7AA, England

      IIF 65
  • Ullah, Sami
    Pakistani manager born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 67, Havelock Road, Bromley, BR2 9NY, England

      IIF 66
  • Ullah, Sami
    Pakistani company director born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 15419157 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 67
    • 16056499 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
  • Mr Sami Ullah
    British born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 69
  • Mr Sami Ullah
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • 13545330 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 70
    • 17, Hanover Square, London, W1S 1BN, England

      IIF 71
    • 18, King William Street, London, EC4N 7BP, England

      IIF 72
  • Mr Sami Ullah
    British born in April 1987

    Resident in England

    Registered addresses and corresponding companies
    • 15, Greycoat Place, Unit 4, London, SW1P 1SB, England

      IIF 73
    • 200-202, Biscot Road, Luton, LU3 1AX, England

      IIF 74
    • 72 Dunstable Road, Luton, LU1 1EH, England

      IIF 75
    • 94-96, Dunstable Road, Luton, LU1 1EH, England

      IIF 76
  • Mr Sami Ullah
    British born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • 2, Pinfold Street, Sheffield, S1 2GU, England

      IIF 77
  • Samiullah, Emma Jane
    British company secretary/director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 78
  • Samiullah, Emma Jane
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, Berkshire, SL2 2LN, England

      IIF 79
    • 3, Marescroft Road, Slough, SL2 2LN, United Kingdom

      IIF 80
  • Samiullah, Emma Jane
    British managing director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, SL2 2LN, United Kingdom

      IIF 81
  • Ullah, Saif
    Pakistani entrepreneur born in January 1965

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Craneshaw House, 8 Douglas Road, Hounslow, Greater London, TW3 1DA, England

      IIF 82
  • Ullah, Saif
    Pakistani born in October 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fateh Pur Araian, P/o Taj Garh, Rahim Yar Khan, 64200, Pakistan

      IIF 83
  • Ullah, Saif
    Pakistani director born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No.21 Petre House, Petre Street, Sheffield, S4 8LJ, England

      IIF 84
  • Ullah, Saif
    Pakistani entrepreneur born in January 1994

    Resident in Pakistan

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

      IIF 85
  • Ullah, Saif
    Pakistani owner born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 97946, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 86
  • Ullah, Saif
    Pakistani director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1902, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 87
  • Ullah, Saif
    Pakistani director born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Berry Cl, Birmingham, B19 2NQ, United Kingdom

      IIF 88
  • Ullah, Saif
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Ullah, Sami
    Pakistani it engineer born in December 1987

    Resident in Spain

    Registered addresses and corresponding companies
    • 2, Carrer Constanti Noble, Planta 5 Puerta 2, Barcelona, 08019, Spain

      IIF 90
  • Mr . Samiullah
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Saif Ullah
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit 11a, Cherrywood Road, Birmingham, B9 4UU, England

      IIF 93
    • 48, Star & Garter Road, Stoke-on-trent, ST3 7HS, England

      IIF 94 IIF 95
  • Mr Sami Ullah
    British born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tylehurst Gardens, Ilford, IG1 2QL, England

      IIF 96
    • 16 Angel House, Marsh Wall, London, E14 9FW, United Kingdom

      IIF 97
    • 225 Marsh Wall, Marsh Wall, Office 24, London, E14 9FW, England

      IIF 98
    • Suite 759 Unit 3a, 34-35, Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 99
  • Mr Xxx Samiullah
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 100 IIF 101
    • 3, Marescroft Road, Slough, SL2 2LN, United Kingdom

      IIF 102
  • Ullah, Saif
    Pakistani businessman born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite L0078, 35 Victoria Road Darlington Co, Durham, DL1 5SF

      IIF 103
    • Suite L0078, 35 Victoria Road Darlington Co, Durham, DL1 5SF, England

      IIF 104 IIF 105
  • Ullah, Saif
    Pakistani director born in June 1984

    Resident in Pakistan

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

      IIF 106
  • Ullah, Saif
    Pakistani director born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 A74 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 107
  • Ullah, Saif
    Pakistani company director born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15173337 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 108
  • Ullah, Saif
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, United Kingdom

      IIF 109
  • Ullah, Saif
    Pakistani director born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 85 Moss Bank, Manchester, M8 5AP, United Kingdom

      IIF 110
  • Ullah, Saif
    Pakistani director born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2258, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 111
  • Ullah, Saif
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6292, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 112
  • Ullah, Saif
    Pakistani director born in September 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 Premier Park, Acheson Way, Trafford Park, Manchester, M17 1GA, England

      IIF 113
  • Ullah, Saif
    Pakistani business person born in April 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5177, 182-184 High Street North , East Ham, London, E6 2JA, United Kingdom

      IIF 114
  • Ullah, Saif
    Pakistani company director born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Saif Ullah Unit 1-368, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 115
  • Ullah, Sami
    Pakistani born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Barton Lodge Road, Birmingham, B28 0RL, England

      IIF 116
  • Ullah, Sami
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 117
  • Ullah, Sami
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13545330 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 118
  • Ullah, Sami
    British director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 478 Gillott Road, Birmingham, B16 9LJ, England

      IIF 119
    • Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, United Kingdom

      IIF 120
  • Ullah, Sami
    Pakistani director born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Stanley Street, Glasgow, G41 1JB, Scotland

      IIF 121
  • Ullah, Sami, Mr.
    Pakistani company director born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16408628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 122
  • Mr Saif Ullah
    British born in October 2000

    Resident in England

    Registered addresses and corresponding companies
  • Ullah, Sami
    Pakistani director born in March 1974

    Resident in Pakistan

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

      IIF 126
  • Ullah, Sami
    Pakistani born in April 1974

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Primera Accountants Limited, First Floor, Spitalfields House, Stirling Way, Borehamwood, WD6 2FX, United Kingdom

      IIF 127
  • Ullah, Sami
    Pakistani director born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6785, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 128
  • Ullah, Sami
    Pakistani director born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1229, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 129
  • Ullah, Sami
    Pakistani company director born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kas Korona, Mohalla Nihar Abad, Mardan, Mardan, 23200, Pakistan

      IIF 130
  • Ullah, Sami
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat A, 100 High Street, Feltham, TW13 4EX, England

      IIF 131
  • Ullah, Sami
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5395, Unit 3a, 34-35 Hatton Garden, London, Holborn, EC1N 8DX, United Kingdom

      IIF 132
  • Ullah, Sami
    Pakistani entrepreneur born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dr 12, Chak No 105/15l Vanajri, Mian Channu, Panjab, 58000, Pakistan

      IIF 133
  • Ullah, Sami
    Pakistani computer systems engineer born in December 1997

    Resident in Pakistan

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

      IIF 134
  • Ullah, Sami
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4795, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 135
  • Ullah, Sami
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 136
  • Samiullah, .
    Pakistani managing director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 124, Judge Heath Lane, Hayes, UB3 2PF, England

      IIF 137
  • Ullah, Saif
    Pakistani company director born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 127899, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 138
  • Ullah, Saif
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Commercial Road, Reading, RG2 0QZ, England

      IIF 139
  • Ullah, Saif
    Pakistani director born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 133, West Hendon Broadway, London, NW9 7DY, England

      IIF 140
  • Ullah, Sami
    Pakistani company director born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 112, Block B Street No 4, Eme Society Main 2nd Avanue Road, Thokar, Lahore, 53710, Pakistan

      IIF 141
  • Ullah, Sami
    Pakistani director born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 5, G67 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 142
  • Ullah, Sami
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office, One Click Dubai Plaza Near Toyota Showroom, Dera Ismail Khan, 29050, Pakistan

      IIF 143
  • Ullah, Sami
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 611, Sipson Road, Sipson, West Drayton, UB7 0JD, England

      IIF 144
  • Ullah, Sami
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 0/1, 24 Church Street, Johnstone, PA5 8DU, Scotland

      IIF 145
  • Ullah, Sami
    Pakistani born in July 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 178, Cambridge Road, Ilford, IG3 8NA, England

      IIF 146
  • Ullah, Sami
    Pakistani job born in April 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 410, Bolton Road, Kearsley, Bolton, BL4 8NJ, England

      IIF 147
  • Ullah, Sami
    Pakistani entrepreneur born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Philbeach House, Dale, Haverfordwest, SA62 3QU, Wales

      IIF 148
  • Ullah, Sami
    Pakistani born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 149
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 150
  • Ullah, Sami
    Pakistani business born in March 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sami Ullah, Streett 1 Usmania Colony, Nouthia Jadeed, Peshawar, 25000, Pakistan

      IIF 151
  • Ullah, Sami
    Pakistani bussiness owner born in March 1995

    Resident in Pakistan

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

      IIF 152
  • Ullah, Sami
    Pakistani business executive born in June 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 31u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 153
  • Ullah, Sami
    Pakistani company secretary/director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14721752 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 154
  • Ullah, Sami
    Pakistani director born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2294, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 155
  • Ullah, Sami
    Pakistani owner born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 97945, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 156
  • Ullah, Sami
    Pakistani director born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2169, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 157
  • Ullah, Sami
    Pakistani director born in September 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • First Floor Flat 1, Lena Street, Bristol, BS5 6DB, United Kingdom

      IIF 158
  • Ullah, Saif, Mr,
    Pakistani born in January 1978

    Resident in Pakistan

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

      IIF 159
  • Ullah, Sami
    Pakistani company director born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #7303, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 160
  • Ullah, Sami
    Pakistani director born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4118, 182-184 High Street North, East Ham, E6 2JA, England

      IIF 161
  • Ullah, Sami
    Pakistani director born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4960, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 162
  • Ullah, Sami
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6296, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 163
  • Ullah, Sami, Shareholder

    Registered addresses and corresponding companies
    • 1st Floor, 239 Kensington High Street, Kensington, London, W8 6SA, United Kingdom

      IIF 164
  • Samiullah, Samiullah
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, East Road, Chadwell Heath, RM6 6XJ, United Kingdom

      IIF 165
    • 37, High Street, Chatham, Kent, ME4 4EN, United Kingdom

      IIF 166
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 167
    • 312-313 Victorian Arch, Courtenay Rd, London, E11 3PY, United Kingdom

      IIF 168
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 169
    • 11, East Road, Chadwell Heath, Romford, RM6 6XJ, England

      IIF 170
  • Sami Ullah
    Pakistani born in September 1999

    Resident in England

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

      IIF 171
  • Ullah, Saif

    Registered addresses and corresponding companies
    • 532, Sauchiehall Street, 532, Glasgow, G2 3LX, Scotland

      IIF 172
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 173
  • Ullah, Sami
    Pakistani company director born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Garibabad, Klp Road, Khan Bela, 64040, Pakistan

      IIF 174
  • Ullah, Sami
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Not Available

      IIF 175
    • 130, Old Street, London, EC1V 9BD, England

      IIF 176
  • Ullah, Sami
    Pakistani company director born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15434223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 177
  • Ullah, Sami
    Pakistani director born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #, 169, A1 Block, Pia Society, Lahore, 54770, Pakistan

      IIF 178
  • Ullah, Sami
    Pakistani director born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15894602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 179
  • Ullah, Sami
    Pakistani director born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, University Town, Committee St. 10, Mohallah Taj Abad Peshawar, 25000, Pakistan

      IIF 180
  • Ullah, Sami
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • East Po, Same Chak No 65a/gd Tehsil And, Distric Sahiwal, Sahiwal, 57081, Pakistan

      IIF 181
  • Ullah, Sami
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Norfolk Road, London, E17 5QS, England

      IIF 182
  • Ullah, Sami
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 245, 18 Young St, Unit Lge, Edinburgh, Scotland, EH2 4JB, United Kingdom

      IIF 183
  • Mr Sami Ullah
    Pakistani born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Salisbury Road, Southall, Middlesex, UB2 5QJ

      IIF 184
  • Mr Sami Ullah
    Pakistani born in April 1974

    Resident in England

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

      IIF 185
  • Mr Sami Ullah
    Pakistani born in January 1984

    Resident in England

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

      IIF 186
  • Mr Sami Ullah
    Pakistani born in January 1985

    Resident in England

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

      IIF 187
  • Mr Sami Ullah
    Pakistani born in January 1986

    Resident in England

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

      IIF 188
  • Mr Sami Ullah
    Pakistani born in April 1987

    Resident in England

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

      IIF 189
  • Mr Sami Ullah
    Pakistani born in January 1995

    Resident in England

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

      IIF 190
  • Mr Sami Ullah
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 7, Emerald Way, Bridgwater, TA6 4GY, England

      IIF 191
  • Ullah, Saif, Mr,
    Pakistani owner born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 106, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 192
  • Ullah, Saif, Mr,
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Street No 25, Area Ganj Mughalpura, Lahore, 54870, Pakistan

      IIF 193
  • Ullah, Saif, Mr.
    Pakistani director born in June 1996

    Resident in Pakistan

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

      IIF 194
  • Ullah, Sami

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

      IIF 195
    • 26, Swanage Way, Hayes, Middlesex, UB4 0NY, United Kingdom

      IIF 196
  • Ullah, Sami, Director

    Registered addresses and corresponding companies
    • 15846215 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 197
  • Mr Saif Ullah
    Pakistani born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 174, Crockhamwell Road, Woodley, Reading, RG5 3JH, England

      IIF 198
  • Mr Saif Ullah
    Pakistani born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • Unit A2, 25 Alfreds Way, Barking, IG11 0AG, England

      IIF 199
    • Jaswal And Co Accountants, 50 Salisbury Road, Hounslow, TW4 6JQ, England

      IIF 200
  • Mr Saif Ullah
    Pakistani born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3 Premier Park, Acheson Way, Trafford Park, Manchester, M17 1GA, England

      IIF 201
    • Apartment 516 The Campus Block A, Frederick Road, Salford, M6 6JG, England

      IIF 202
  • Mr Saif Ullah
    Pakistani born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 49, Manor Farm Road, Birmingham, B11 2HT, England

      IIF 203
  • Mr Sami Ullah
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 225 Marsh Wall, Marsh Wall, Office 24, London, E14 9FW, England

      IIF 204
  • Mr Sami Ullah
    Pakistani born in October 1986

    Resident in England

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

      IIF 205
    • 611, Sipson Road, Sipson, West Drayton, UB7 0JD, United Kingdom

      IIF 206
  • Mr Sami Ullah
    Pakistani born in April 1988

    Resident in England

    Registered addresses and corresponding companies
    • 410, Bolton Road, Kearsley, Bolton, BL4 8NJ, England

      IIF 207
  • Mr Sami Ullah
    Pakistani born in June 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat 31u, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 208
  • Mr Samiullah Samiullah
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 209
  • Mrs Emma Jane Samiullah
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • 3, Marescroft Road, Slough, SL2 2LN, England

      IIF 210
    • 3, Marescroft Road, Slough, SL2 2LN, United Kingdom

      IIF 211 IIF 212
  • Sami Ullah
    Pakistani born in April 2001

    Resident in England

    Registered addresses and corresponding companies
    • 67, Havelock Road, Bromley, BR2 9NY, England

      IIF 213
  • Ullah, Saif
    United Kingdom professional born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 532, Sauchiehall Street, 532, Glasgow, G2 3LX, Scotland

      IIF 214
  • Ullah, Sami
    Pakistani marketing consultant born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Swanage Way, Hayes, Middlesex, UB4 0NY, United Kingdom

      IIF 215
  • Ullah, Sami
    Pakistani director born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Cheston Close, Carrickfergus, BT38 7FL, United Kingdom

      IIF 216
  • Ullah, Sami
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Emerald Way, Bridgwater, Somerset, TA6 4GY, England

      IIF 217
    • 6, Melrose Place Dundee Court, Falkirk, FK1 1PP, United Kingdom

      IIF 218
  • Ullah, Sami, Mr.
    Pakistani director born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1, 35a Garratts Lane, Cradley Heath, B64 5RE, England

      IIF 219
  • Mr Sami Ullah
    Pakistani born in January 2005

    Resident in England

    Registered addresses and corresponding companies
    • 16547925 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 220
  • Mr. Sami Ullah
    Pakistani born in March 1995

    Resident in England

    Registered addresses and corresponding companies
    • 16408628 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 221
  • Ullah, Saif, Mr,
    Pakistani owner born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15671308 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 222
  • Ullah, Sami
    Pakistani director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1021, Newham Way, London, E6 5JL, United Kingdom

      IIF 223
  • Ullah, Sami
    Pakistani director born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95, Kentish Road, Birmingham, B21 0BB, United Kingdom

      IIF 224
  • Ullah, Sami
    Pakistani director born in April 1990

    Resident in United Kingdom

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

      IIF 225
    • 13, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 226
  • Ullah, Sami
    Pakistani born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Sandringham Crescent, Leeds, United Kingdom, LS17 8DF, United Kingdom

      IIF 227
  • Ullah, Sami
    Pakistani security officer born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Far Gosford Street, Coventry, CV15DU, United Kingdom

      IIF 228
  • Mr Sami Ullah
    Pakistani born in September 2003

    Resident in England

    Registered addresses and corresponding companies
    • 15419157 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 229
    • 16056499 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 230
  • Sami Ullah
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33-48, Charles Henry Street, Birmingham, B12 0SD, United Kingdom

      IIF 231
  • Sami Ullah
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7th Floor, 2 Pinfold Street, Sheffield, S1 2GU, England

      IIF 232
  • Sami Ullah
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Aylesford Road, Handsworth, Birmingham, B21 8DW, England

      IIF 233
  • Mr Sami Ullah
    Pakistani born in December 1987

    Resident in Spain

    Registered addresses and corresponding companies
    • 2, Carrer Constanti Noble, Planta 5 Puerta 2, Barcelona, 08019, Spain

      IIF 234
  • Mr, Saif Ullah
    Pakistani born in January 1978

    Resident in Pakistan

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

      IIF 235
  • Saif Ullah
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1902, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 236
  • Sami Ullah
    Pakistani born in March 1974

    Resident in Pakistan

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

      IIF 237
  • Sami Ullah
    Pakistani born in May 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1229, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 238
  • Sami Ullah
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4795, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 239
  • Ullah, Sami
    Pakistani born in April 2006

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16672252 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 240
  • Mr Sami Ullah
    Pakistani born in January 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Barton Lodge Road, Birmingham, B28 0RL, England

      IIF 241
  • Mr Sami Ullah
    British born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stuart House - East Wing, St. Johns Street, Peterborough, PE1 5DD, England

      IIF 242
  • Mr Sami Ullah
    British born in October 1986

    Resident in United Kingdom

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

      IIF 243
    • Flat 1, 92 Finch Road, Birmingham, B19 1HP, England

      IIF 244
    • Cinnamon House, Crab Lane, Fearnhead, Warrington, WA2 0XP, England

      IIF 245
  • Mr Sami Ullah
    British born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 478 Gillott Road, Birmingham, B16 9LJ, England

      IIF 246
    • 1, Mann Island, Liverpool, L3 1BP, England

      IIF 247
    • 131-151, Great Titchfield Street, London, W1W 5BB, England

      IIF 248
    • Merchant House, 30 Cloth Market, Newcastle Upon Tyne, NE1 1EE, England

      IIF 249
    • 15-17 Cumberland House, Cumberland Place, Southampton, SO15 2BG, England

      IIF 250
  • Mr Sami Ullah
    Pakistani born in June 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 32, Stanley Street, Glasgow, G41 1JB, Scotland

      IIF 251
  • Saif Ullah, Maryam
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fateh Pur Araian, P/o Taj Garh, Rahim Yar Khan, 64200, Pakistan

      IIF 252
  • Samiullah, Emma

    Registered addresses and corresponding companies
    • 124, Judge Heath Lane, Hayes, UB3 2PF, England

      IIF 253
  • Saif Ullah
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, United Kingdom

      IIF 254
  • Saif Ullah
    Pakistani born in September 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1, 85 Moss Bank, Manchester, M8 5AP, United Kingdom

      IIF 255
  • Saif Ullah
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2258, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 256
  • Saif Ullah
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Saif Ullah Unit 1-368, 39 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 257
  • Sami Ullah
    Pakistani born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 5, G67 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 258
  • Sami Ullah
    Pakistani born in July 1986

    Resident in Pakistan

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

      IIF 259
  • Sami Ullah
    Pakistani born in March 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Philbeach House, Dale, Haverfordwest, SA62 3QU, Wales

      IIF 260
  • Sami Ullah
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2294, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 261
  • Sami Ullah
    Pakistani born in April 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2169, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 262
  • Durrani, Sami Ullah
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No. 3, 2nd Floor Zkd Tower, Chowk Circular Road, Quetta, Balochistan, 87300, Pakistan

      IIF 263
  • Mr Saif Ullah
    Pakistani born in October 1967

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fateh Pur Araian, P/o Taj Garh, Rahim Yar Khan, 64200, Pakistan

      IIF 264
  • Mr Saif Ullah
    Pakistani born in April 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No.21 Petre House, Petre Street, Sheffield, S4 8LJ, England

      IIF 265
  • Mr Saif Ullah
    Pakistani born in January 1994

    Resident in Pakistan

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

      IIF 266
    • Unit 97946, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 267
  • Mr Saif Ullah
    Pakistani born in February 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 10, Berry Cl, Birmingham, B19 2NQ, United Kingdom

      IIF 268
  • Mr Saif Ullah
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 47, Thornton Rd Heald Green, Cheadle, SK8 3DP, United Kingdom

      IIF 269
  • Mr Sami Ullah
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6785, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 270
  • Mr Sami Ullah
    Pakistani born in January 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Kas Korona, Mohalla Nihar Abad, Mardan, Mardan, 23200, Pakistan

      IIF 271
  • Mr Sami Ullah
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat A, 100 High Street, Feltham, TW13 4EX, England

      IIF 272
  • Mr Sami Ullah
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 5395, Unit 3a, 34-35 Hatton Garden, London, Holborn, EC1N 8DX, United Kingdom

      IIF 273
  • Mr Sami Ullah
    Pakistani born in December 1997

    Resident in Pakistan

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

      IIF 274
  • Mr Sami Ullah
    Pakistani born in August 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58a, Tudor Road, Hayes, UB3 2QD, England

      IIF 275
  • Mr, Saif Ullah
    Pakistani born in February 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 106, 85, Dunstall Hill, Wolverhampton, WV6 0SR, England

      IIF 276
  • Mr, Saif Ullah
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 54, Street No 25, Area Ganj Mughalpura, Lahore, 54870, Pakistan

      IIF 277
  • Sami Ullah
    Pakistani born in January 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4960, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 278
  • Sami Ullah
    Pakistani born in January 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6296, Unit 3a, 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 279
  • Mr Saif Ullah
    Pakistani born in June 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Saifullah, Madni Colony Near Noor Mustafa Mosque Block 58, Attock, 43600, Pakistan

      IIF 280
  • Mr Saif Ullah
    Pakistani born in September 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 3 A74 Premier House, Rolfe Street, Smethwick, West Midlands, B66 2AA, United Kingdom

      IIF 281
  • Mr Saif Ullah
    Pakistani born in September 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15173337 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 282
  • Mr Saif Ullah
    Pakistani born in May 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6292, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 283
  • Mr Sami Ullah
    Pakistani born in April 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 112, Block B Street No 4, Eme Society Main 2nd Avanue Road, Thokar, Lahore, 53710, Pakistan

      IIF 284
  • Mr Sami Ullah
    Pakistani born in September 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 11293, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 285
  • Mr Sami Ullah
    Pakistani born in March 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 0/1, 24 Church Street, Johnstone, PA5 8DU, Scotland

      IIF 286
  • Mr Sami Ullah
    Pakistani born in March 1995

    Resident in Pakistan

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

      IIF 287
    • 3rd Floor, 207, Regent Street, London, W1B 3HH, England

      IIF 288
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 289
    • Sami Ullah, Streett 1 Usmania Colony, Nouthia Jadeed, Peshawar, 25000, Pakistan

      IIF 290
  • Mr Sami Ullah
    Pakistani born in July 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14721752 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 291
  • Mr Sami Ullah
    Pakistani born in October 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 97945, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 292
  • Mr Sami Ullah
    Pakistani born in February 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 6, Foundary 10, Widnes Business Park, Waterside Lane, Widnes, Cheshire, WA8 8GU, England

      IIF 293
  • Mr Samiullah Samiullah
    Pakistani born in April 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, East Road, Chadwell Heath, RM6 6XJ, United Kingdom

      IIF 294
    • 37, High Street, Chatham, Kent, ME4 4EN, United Kingdom

      IIF 295
    • 167 - 169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 296
    • 312-313 Victorian Arch, Courtenay Rd, London, E11 3PY, United Kingdom

      IIF 297
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 298
    • 11, East Road, Chadwell Heath, Romford, RM6 6XJ, England

      IIF 299
  • Mr. Saif Ullah
    Pakistani born in June 1996

    Resident in Pakistan

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

      IIF 300
  • Saif Ullah
    Pakistani born in October 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 127899, Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 301
  • Saif Ullah
    Pakistani born in April 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 6, Commercial Road, Reading, RG2 0QZ, England

      IIF 302
  • Sami Ullah
    Pakistani born in February 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Mohallah Garibabad, Klp Road, Khan Bela, 64040, Pakistan

      IIF 303
  • Sami Ullah
    Pakistani born in February 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15434223 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 304
  • Sami Ullah
    Pakistani born in August 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • East Po, Same Chak No 65a/gd Tehsil And, Distric Sahiwal, Sahiwal, 57081, Pakistan

      IIF 305
  • Sami Ullah
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 13, Norfolk Road, London, E17 5QS, England

      IIF 306
  • Sami Ullah
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 245, 18 Young St, Unit Lge, Edinburgh, Scotland, EH2 4JB, United Kingdom

      IIF 307
  • Mr Saif Ullah
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 133, West Hendon Broadway, London, NW9 7DY, England

      IIF 308
  • Mr Sami Ullah
    Pakistani born in January 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit #7303, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 309
  • Mr Sami Ullah
    Pakistani born in March 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House #, 169, A1 Block, Pia Society, Lahore, 54770, Pakistan

      IIF 310
  • Mr Sami Ullah
    Pakistani born in April 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15894602 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 311
  • Mr Sami Ullah
    Pakistani born in September 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4118, 182-184 High Street North, East Ham, E6 2JA, England

      IIF 312
  • Mr, Saif Ullah
    Pakistani born in September 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15671308 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 313
  • Mr. Sami Ullah
    Pakistani born in April 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 1, 35a Garratts Lane, Cradley Heath, B64 5RE, England

      IIF 314
  • Ullah, Sami
    Pakistani born in December 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 0 Al, Shohda Road, Ras Al Khaimah, 67772, United Arab Emirates

      IIF 315
  • Mr Sami Ullah
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Not Available, .

      IIF 316
    • 130, Old Street, London, EC1V 9BD, England

      IIF 317
  • Mr Sami Ullah
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House, University Town, Committee St. 10, Mohallah Taj Abad Peshawar, 25000, Pakistan

      IIF 318
  • Sami Ullah
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Melrose Place Dundee Court, Falkirk, FK1 1PP, United Kingdom

      IIF 319
  • Ullah, Sami
    Pakistani director born in February 2001

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 124, 124 City Road, London, Ec1v 2nx, L1 8JQ, United Kingdom

      IIF 320
  • Ullah, Sami
    Pakistani born in May 2001

    Resident in United Arab Emirates

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

      IIF 321
  • Samiullah, Samiullah
    Pakistani technical director born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Julyan Avenue, Poole, BH12 5EB, England

      IIF 322
  • Sami Ullah
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor Flat 1, Lena Street, Bristol, BS5 6DB, United Kingdom

      IIF 323
  • Ullah, Muhammad Sami
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Marshall Avenue, Hall Green, Wakefield, WF4 3LD, United Kingdom

      IIF 324
  • Momand, Samiullah
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Zenoria Street, London, SE22 8HP, United Kingdom

      IIF 325
  • Mr Saif Ullah
    Pakistani born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-20, Petre Street, Sheffield, S4 8LJ, England

      IIF 326
    • 20, Petre Street, Sheffield, S4 8LJ, England

      IIF 327
  • Mr Sami Ullah
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Cheston Close, Carrickfergus, BT38 7FL, United Kingdom

      IIF 328
  • Mr Sami Ullah
    Pakistani born in January 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Emerald Way, Bridgwater, Somerset, TA6 4GY, England

      IIF 329
  • Ullah, Sami, Director
    Pakistani business person born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15846215 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 330
  • Ullah, Sami, Secetory
    Pakistani bsuiness person born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Westerleigh Rd, Emersons Green, Bristol, BS16 6UX, United Kingdom

      IIF 331
  • Miss Maryam Saif Ullah
    Pakistani born in June 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fateh Pur Araian, P/o Taj Garh, Rahim Yar Khan, 64200, Pakistan

      IIF 332
  • Mr Sami Ullah
    Pakistani born in April 1990

    Resident in United Kingdom

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

      IIF 333
    • 13, Wareham Road, Poole, BH16 6FA, United Kingdom

      IIF 334
  • Mr Sami Ullah
    Pakistani born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Sandringham Crescent, Leeds, United Kingdom, LS17 8DF, United Kingdom

      IIF 335
  • Mr Sami Ullah
    Pakistani born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 149, Far Gosford Street, Coventry, CV15DU, United Kingdom

      IIF 336
  • Mr Sami Ullah Durrani
    Pakistani born in January 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office No. 3, 2nd Floor Zkd Tower, Chowk Circular Road, Quetta, Balochistan, 87300, Pakistan

      IIF 337
  • Mr Sami Ullah
    Pakistani born in April 2006

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16672252 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 338
  • Muhammad Sami Ullah
    Pakistani born in January 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Marshall Avenue, Hall Green, Wakefield, WF4 3LD, United Kingdom

      IIF 339
  • Samiullah Momand
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Zenoria Street, London, SE22 8HP, United Kingdom

      IIF 340
  • Ullah, Sami, Shareholder
    Pakistani business born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 239 Kensington High Street, Kensington, London, W8 6SA, United Kingdom

      IIF 341
  • Director Sami Ullah
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15846215 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 342
  • Secetory Sami Ullah
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Westerleigh Rd, Emersons Green, Bristol, BS16 6UX, United Kingdom

      IIF 343
  • Mr Sami Ullah
    Pakistani born in December 1998

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 0 Al, Shohda Road, Ras Al Khaimah, 67772, United Arab Emirates

      IIF 344
  • Mr Samiullah Samiullah
    Pakistani born in April 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor 88-90 Goodmayes Road, 2nd Floor 88-90 Goodmayes Road, Ilford, IG3 9UU, England

      IIF 345
  • Shareholder Sami Ullah
    Pakistani born in March 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, 239 Kensington High Street, Kensington, London, W8 6SA, United Kingdom

      IIF 346
  • Mr Sami Ullah
    Pakistani born in February 2001

    Resident in United Arab Emirates

    Registered addresses and corresponding companies
    • 124, 124 City Road, London, Ec1v 2nx, L1 8JQ, United Kingdom

      IIF 347
  • Mr Sami Ullah
    Pakistani born in May 2001

    Resident in United Arab Emirates

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

      IIF 348
child relation
Offspring entities and appointments
Active 161
  • 1
    225 Marsh Wall Marsh Wall, Office 24, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,613 GBP2017-12-31
    Officer
    2018-06-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-06-22 ~ dissolved
    IIF 98 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Unit 6, Foundary 10 Widnes Business Park, Waterside Lane, Widnes, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,138 GBP2025-04-30
    Person with significant control
    2022-05-22 ~ now
    IIF 293 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 293 - Right to appoint or remove directorsOE
    IIF 293 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    33-48 Charles Henry Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-09 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2018-01-09 ~ dissolved
    IIF 231 - Ownership of shares – More than 50% but less than 75%OE
    IIF 231 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 231 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 231 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 231 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 231 - Right to appoint or remove directors as a member of a firmOE
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Has significant influence or control as a member of a firmOE
    IIF 231 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 231 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 4
    38 Aylesford Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27 GBP2021-03-31
    Officer
    2018-03-23 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2018-03-23 ~ dissolved
    IIF 233 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 233 - Ownership of shares – More than 50% but less than 75%OE
    IIF 233 - Right to appoint or remove directors as a member of a firmOE
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 233 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 233 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 233 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 233 - Has significant influence or control as a member of a firmOE
    IIF 233 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 5
    Suite 6296 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 279 - Ownership of shares – 75% or moreOE
  • 6
    2nd Floor 88-90 Goodmayes Road 2nd Floor 88-90 Goodmayes Road, Ilford, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 345 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 345 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 345 - Right to appoint or remove directorsOE
  • 7
    11 East Road, Chadwell Heath, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,000 GBP2024-09-30
    Officer
    2021-09-28 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2021-09-28 ~ now
    IIF 294 - Ownership of shares – 75% or moreOE
  • 8
    11 East Road, Chadwell Heath, Romford, England
    Active Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 170 - Director → ME
    Person with significant control
    2025-04-02 ~ now
    IIF 299 - Ownership of voting rights - 75% or moreOE
    IIF 299 - Right to appoint or remove directorsOE
    IIF 299 - Ownership of shares – 75% or moreOE
  • 9
    DOOKAS SERVICES LTD - 2022-05-31
    4385, 13587729 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0.01 GBP2022-08-31
    Officer
    2021-08-26 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2021-08-26 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 10
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 85 - Director → ME
    2022-11-22 ~ dissolved
    IIF 173 - Secretary → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 11
    4385, 15510409 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2024-02-21 ~ dissolved
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
  • 12
    4385, 14263567 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-07-29 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2022-07-29 ~ dissolved
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
  • 13
    Primera Accountants Limited, First Floor Spitalfields House, Stirling Way, Borehamwood, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    125,082 GBP2023-10-31
    Officer
    2022-03-19 ~ now
    IIF 127 - Director → ME
  • 14
    3 Marescroft Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-04 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-10-04 ~ dissolved
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 15
    3 Marescroft Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 211 - Ownership of shares – 75% or moreOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Right to appoint or remove directorsOE
  • 16
    ATLANTIC TRAVEL LIMITED - 2026-01-28
    3 Marescroft Road, Slough, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-27
    Officer
    2014-10-10 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-10-29 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    3 Marescroft Road, Slough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-04 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2017-05-04 ~ dissolved
    IIF 212 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 212 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 212 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Has significant influence or control over the trustees of a trustOE
    IIF 212 - Ownership of shares – 75% or moreOE
    IIF 212 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 212 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 18
    16 Newton Road Sparkhill Birmingham, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-02 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2023-03-02 ~ dissolved
    IIF 316 - Right to appoint or remove directorsOE
    IIF 316 - Ownership of voting rights - 75% or moreOE
    IIF 316 - Ownership of shares – 75% or moreOE
  • 19
    Office 11874 182-184 High Street North, London, East Ham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-11 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2025-11-11 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
  • 20
    8 Westerleigh Rd, Emersons Green, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-04-09 ~ dissolved
    IIF 331 - Director → ME
    Person with significant control
    2025-04-09 ~ dissolved
    IIF 343 - Right to appoint or remove directorsOE
    IIF 343 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 343 - Ownership of shares – More than 50% but less than 75%OE
  • 21
    Suite 5395 Unit 3a, 34-35 Hatton Garden, London, Holborn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-12 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2024-12-12 ~ now
    IIF 273 - Ownership of voting rights - 75% or moreOE
    IIF 273 - Right to appoint or remove directorsOE
    IIF 273 - Ownership of shares – 75% or moreOE
  • 22
    Flat A, 100 High Street, Feltham, England
    Active Corporate (1 parent)
    Officer
    2024-08-19 ~ now
    IIF 131 - Director → ME
    Person with significant control
    2024-08-19 ~ now
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or moreOE
    IIF 272 - Right to appoint or remove directorsOE
  • 23
    Unit 3 Premier Park Acheson Way, Trafford Park, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2021-06-14 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2021-06-14 ~ dissolved
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 24
    4385, 16655422 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-08-18 ~ now
    IIF 83 - Director → ME
    IIF 252 - Director → ME
    Person with significant control
    2025-08-18 ~ now
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 264 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 332 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 332 - Right to appoint or remove directorsOE
    IIF 332 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-28 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    2022-10-28 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
    IIF 290 - Right to appoint or remove directorsOE
    IIF 290 - Ownership of voting rights - 75% or moreOE
  • 26
    Flat 1 92 Finch Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-10 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2021-08-10 ~ dissolved
    IIF 244 - Ownership of voting rights - 75% or moreOE
    IIF 244 - Right to appoint or remove directorsOE
    IIF 244 - Ownership of shares – 75% or moreOE
  • 27
    Office 106, 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2024-03-21 ~ now
    IIF 192 - Director → ME
    Person with significant control
    2024-03-21 ~ now
    IIF 276 - Ownership of shares – 75% or moreOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Right to appoint or remove directorsOE
  • 28
    4385, 15541398 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-05 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2024-03-05 ~ dissolved
    IIF 278 - Ownership of shares – 75% or moreOE
  • 29
    First Floor Flat 1, Lena Street, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-29 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2022-11-29 ~ dissolved
    IIF 323 - Ownership of voting rights - 75% or moreOE
    IIF 323 - Right to appoint or remove directorsOE
    IIF 323 - Ownership of shares – 75% or moreOE
  • 30
    13 Norfolk Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 306 - Right to appoint or remove directorsOE
    IIF 306 - Ownership of voting rights - 75% or moreOE
    IIF 306 - Ownership of shares – 75% or moreOE
  • 31
    130 Old Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-18 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2019-10-18 ~ dissolved
    IIF 317 - Has significant influence or controlOE
  • 32
    ECHO ENERGY SAVER LIMITED - 2019-08-27
    3 Marescroft Road, Slough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-08-24
    Officer
    2019-08-20 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-08-20 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 33
    4385, 14390221 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-30 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2022-09-30 ~ dissolved
    IIF 239 - Ownership of shares – 75% or moreOE
  • 34
    Office 11293 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-13 ~ now
    IIF 143 - Director → ME
    Person with significant control
    2025-01-13 ~ now
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
    IIF 285 - Ownership of shares – 75% or moreOE
  • 35
    2 Salisbury Road, Southall, Middlesex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    2014-03-07 ~ dissolved
    IIF 215 - Director → ME
    2014-03-07 ~ dissolved
    IIF 196 - Secretary → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    13 Freeland Park, Wareham Road, Lytchett House, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2021-10-01 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    IIF 333 - Ownership of voting rights - 75% or moreOE
    IIF 333 - Ownership of shares – 75% or moreOE
    IIF 333 - Right to appoint or remove directorsOE
  • 37
    131-151 Great Titchfield Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15 GBP2023-06-30
    Officer
    2021-06-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2021-06-30 ~ now
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 38
    Flat 31u 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-08 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    2021-09-08 ~ dissolved
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 39
    Office 6292 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-06 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2025-08-06 ~ now
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 283 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    3 Marescroft Road, Slough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-09-04 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2019-09-04 ~ dissolved
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    43 Temple Row, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2018-08-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-08-25 ~ dissolved
    IIF 243 - Ownership of shares – More than 50% but less than 75%OE
    IIF 243 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 243 - Right to appoint or remove directorsOE
  • 42
    No.21 Petre House Petre Street, Petre Street, Sheffield, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2023-10-31
    Person with significant control
    2025-12-01 ~ now
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or moreOE
    IIF 326 - Right to appoint or remove directorsOE
  • 43
    611 Sipson Road, Sipson, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,144 GBP2018-03-31
    Officer
    2019-02-08 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2019-02-11 ~ dissolved
    IIF 206 - Has significant influence or controlOE
  • 44
    611 Sipson Road, Sipson, West Drayton, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,155 GBP2019-07-31
    Officer
    2021-09-22 ~ now
    IIF 144 - Director → ME
  • 45
    167 - 169 Great Portland Street, 5th Floor, London, England
    Active Corporate (3 parents)
    Officer
    2025-12-10 ~ now
    IIF 167 - Director → ME
    Person with significant control
    2025-12-10 ~ now
    IIF 296 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 296 - Right to appoint or remove directorsOE
    IIF 296 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2020-09-14 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2020-09-14 ~ now
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 47
    21 Petre House Petre Street, Sheffield, England
    Active Corporate (2 parents)
    Person with significant control
    2025-11-17 ~ now
    IIF 327 - Ownership of shares – 75% or moreOE
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
  • 48
    PIVOTAL TALENT SOLUTIONS LIMITED - 2018-04-11
    TALENT BY SCIENCE LIMITED - 2017-07-26
    225 Marsh Wall, Office20, Canary Wharf, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -51,276 GBP2019-06-30
    Officer
    2019-10-16 ~ now
    IIF 32 - Director → ME
  • 49
    Suite 4 Cranbrook House 61, Cranbrook Road, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-11-21 ~ dissolved
    IIF 223 - Director → ME
  • 50
    4385, 16547925 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
    IIF 220 - Ownership of shares – 75% or moreOE
  • 51
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-18 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2021-05-18 ~ dissolved
    IIF 234 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 234 - Ownership of shares – More than 50% but less than 75%OE
    IIF 234 - Right to appoint or remove directorsOE
  • 52
    Office 1229 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-10 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
  • 53
    2a Station Road, West Drayton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-09-21 ~ dissolved
    IIF 60 - Director → ME
  • 54
    Unit 3 A74 Premier House Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-22 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    2021-03-22 ~ dissolved
    IIF 281 - Right to appoint or remove directorsOE
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
  • 55
    Flat 3 478 Gillott Road, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
  • 56
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2024-05-22 ~ now
    IIF 263 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 57
    72 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 75 - Has significant influence or controlOE
  • 58
    94-96 Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Equity (Company account)
    93,646 GBP2024-03-31
    Officer
    2022-02-08 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 76 - Has significant influence or controlOE
  • 59
    4385, 16408628 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 122 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 60
    312-313 Victorian Arch Courtenay Rd, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-23 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    2023-02-23 ~ dissolved
    IIF 297 - Right to appoint or remove directorsOE
    IIF 297 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 297 - Ownership of shares – More than 25% but not more than 50%OE
  • 61
    3 Zenoria Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-22 ~ now
    IIF 325 - Director → ME
    Person with significant control
    2024-12-22 ~ now
    IIF 340 - Right to appoint or remove directorsOE
    IIF 340 - Ownership of shares – 75% or moreOE
    IIF 340 - Ownership of voting rights - 75% or moreOE
  • 62
    35 Bull Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-08-21 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-08-21 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 63
    95 Kentish Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-20 ~ dissolved
    IIF 224 - Director → ME
  • 64
    18 King William Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    550 GBP2024-07-31
    Officer
    2021-07-02 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2021-07-02 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 65
    4385, 16056499 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-11-02 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2024-11-02 ~ dissolved
    IIF 230 - Ownership of shares – 75% or moreOE
    IIF 230 - Ownership of voting rights - 75% or moreOE
    IIF 230 - Right to appoint or remove directorsOE
  • 66
    4385, 14643490 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-06 ~ dissolved
    IIF 320 - Director → ME
    Person with significant control
    2023-02-06 ~ dissolved
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of shares – 75% or moreOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
  • 67
    Philbeach House, Dale, Haverfordwest, Wales
    Dissolved Corporate (1 parent)
    Officer
    2022-07-28 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    2022-07-28 ~ dissolved
    IIF 260 - Ownership of voting rights - 75% or moreOE
    IIF 260 - Right to appoint or remove directorsOE
    IIF 260 - Ownership of shares – 75% or moreOE
  • 68
    37 High Street, Chatham, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-17 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2022-03-17 ~ now
    IIF 295 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 295 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    Merchant House, 30 Cloth Market, Newcastle Upon Tyne, England
    Dissolved Corporate (1 parent)
    Officer
    2018-11-22 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    2018-11-22 ~ dissolved
    IIF 249 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of shares – More than 50% but less than 75%OE
  • 70
    6 Commercial Road, Reading, England
    Active Corporate (1 parent)
    Officer
    2026-01-16 ~ now
    IIF 139 - Director → ME
    Person with significant control
    2026-01-16 ~ now
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
    IIF 302 - Right to appoint or remove directorsOE
  • 71
    6 Melrose Place Dundee Court, Falkirk, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 218 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 319 - Right to appoint or remove directorsOE
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
  • 72
    Suite 759 Unit 3a, 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -121,415 GBP2024-08-31
    Officer
    2021-08-23 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 73
    3 Marescroft Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-16 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2020-07-16 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
  • 74
    121 Beavers Lane, Hounslow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,257 GBP2018-12-31
    Officer
    2016-12-22 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 200 - Has significant influence or controlOE
  • 75
    41 Crucible Close, Romford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -11,572 GBP2024-06-30
    Officer
    2019-09-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-09-24 ~ now
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    7389 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-12-27 ~ now
    IIF 193 - Director → ME
    Person with significant control
    2024-12-27 ~ now
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 277 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 77
    15-17 Cumberland House Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74 GBP2023-04-30
    Officer
    2021-04-29 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 250 - Ownership of shares – 75% or moreOE
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
  • 78
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-08-12 ~ now
    IIF 321 - Director → ME
    Person with significant control
    2025-08-12 ~ now
    IIF 348 - Ownership of shares – 75% or moreOE
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - 75% or moreOE
  • 79
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2020-04-02 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2020-04-02 ~ now
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 80
    3 Marescroft Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-02 ~ dissolved
    IIF 137 - Director → ME
  • 81
    QUICK TAXI RIDE LTD - 2025-05-27
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -102 GBP2025-07-31
    Officer
    2025-05-23 ~ now
    IIF 149 - Director → ME
    Person with significant control
    2025-05-23 ~ now
    IIF 288 - Ownership of shares – 75% or moreOE
    IIF 288 - Ownership of shares – 75% or more as a member of a firmOE
  • 82
    Unit #7303 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-11 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    2024-01-11 ~ dissolved
    IIF 309 - Ownership of voting rights - 75% or moreOE
    IIF 309 - Ownership of shares – 75% or moreOE
    IIF 309 - Right to appoint or remove directorsOE
  • 83
    Office 245 18 Young St, Unit Lge, Edinburgh, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-01-23 ~ now
    IIF 183 - Director → ME
    Person with significant control
    2026-01-23 ~ now
    IIF 307 - Ownership of shares – 75% or moreOE
  • 84
    6 Exeter Place, Walsall, England
    Active Corporate (1 parent)
    Officer
    2025-03-01 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-03-01 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 85
    Craneshaw House, 8 Douglas Road, Hounslow, Greater London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-29 ~ dissolved
    IIF 82 - Director → ME
  • 86
    4385, 15434223 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-23 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    2024-01-23 ~ dissolved
    IIF 304 - Ownership of shares – 75% or moreOE
    IIF 304 - Ownership of voting rights - 75% or moreOE
    IIF 304 - Right to appoint or remove directorsOE
  • 87
    174 Crockhamwell Road, Woodley, Reading, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2022-03-15 ~ dissolved
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 88
    133 West Hendon Broadway, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 308 - Ownership of shares – 75% or moreOE
    IIF 308 - Ownership of voting rights - 75% or moreOE
    IIF 308 - Right to appoint or remove directorsOE
  • 89
    6 Exeter Place, Walsall, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2022-03-26 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
    IIF 124 - Ownership of voting rights - 75% or moreOE
    IIF 124 - Right to appoint or remove directorsOE
  • 90
    Saif Ullah Unit 1-368 39 Ludgate Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-11 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2023-01-11 ~ dissolved
    IIF 257 - Ownership of voting rights - 75% or moreOE
    IIF 257 - Ownership of shares – 75% or moreOE
    IIF 257 - Right to appoint or remove directorsOE
  • 91
    Unit 97946 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
  • 92
    4385, 13754877: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-11-19 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2021-11-19 ~ dissolved
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 93
    127899 Courier Point, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 94
    Flat 1 85 Moss Bank, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-10 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2023-08-10 ~ dissolved
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 95
    3 Marescroft Road, Slough, England
    Active Corporate (1 parent)
    Officer
    2025-07-11 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2025-07-11 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 96
    58a Tudor Road, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-12-24 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2025-12-24 ~ now
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
    IIF 275 - Right to appoint or remove directorsOE
  • 97
    0/1 24 Church Street, Johnstone, Scotland
    Active Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 286 - Right to appoint or remove directorsOE
    IIF 286 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 286 - Ownership of shares – More than 50% but less than 75%OE
  • 98
    22 Sandringham Crescent, Leeds, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -24 GBP2025-01-31
    Officer
    2024-01-30 ~ now
    IIF 227 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of shares – 75% or moreOE
    IIF 335 - Ownership of voting rights - 75% or moreOE
  • 99
    Unit 2 26-30 George Street, Luton, England
    Active Corporate (3 parents)
    Officer
    2024-10-02 ~ now
    IIF 22 - Director → ME
  • 100
    STYLISH LUGGAGE LIMITED - 2018-04-11
    15 Greycoat Place, Unit 4, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -95,487 GBP2022-04-30
    Officer
    2018-01-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2018-01-17 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 101
    4385, 15419157 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-17 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
  • 102
    47 Barton Lodge Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 103
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-31 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2020-12-31 ~ dissolved
    IIF 303 - Has significant influence or controlOE
  • 104
    149 Far Gosford Street, Coventry, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-26 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    2023-01-26 ~ dissolved
    IIF 336 - Right to appoint or remove directorsOE
    IIF 336 - Ownership of voting rights - 75% or moreOE
    IIF 336 - Ownership of shares – 75% or moreOE
  • 105
    4385, 15605710 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-03-30 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2024-03-30 ~ dissolved
    IIF 262 - Ownership of shares – 75% or moreOE
  • 106
    4385, 16672252 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2025-08-26 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    2025-08-26 ~ dissolved
    IIF 338 - Ownership of shares – 75% or moreOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
  • 107
    188 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of shares – 75% or moreOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
  • 108
    4385, 14088288 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-05 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2022-05-05 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
  • 109
    CHEZO LTD - 2024-07-23
    32 Stanley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Person with significant control
    2023-09-30 ~ now
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 110
    182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-26 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of shares – 75% or moreOE
  • 111
    4385, 13905785 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-10 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2022-02-10 ~ dissolved
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 112
    13 Marshall Avenue, Hall Green, Wakefield, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-18 ~ now
    IIF 324 - Director → ME
    Person with significant control
    2025-06-18 ~ now
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of shares – 75% or moreOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
  • 113
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-01-07 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2016-04-20 ~ dissolved
    IIF 205 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 205 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 205 - Ownership of shares – More than 50% but less than 75%OE
    IIF 205 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 205 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 205 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 205 - Has significant influence or control as a member of a firmOE
    IIF 205 - Right to appoint or remove directors as a member of a firmOE
  • 114
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 189 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 189 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 189 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 189 - Right to appoint or remove directors as a member of a firmOE
    IIF 189 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 189 - Ownership of shares – More than 50% but less than 75%OE
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Has significant influence or control as a member of a firmOE
    IIF 189 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 189 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
  • 115
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-06 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2016-05-07 ~ dissolved
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 190 - Ownership of shares – More than 50% but less than 75%OE
    IIF 190 - Has significant influence or control as a member of a firmOE
    IIF 190 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 190 - Right to appoint or remove directors as a member of a firmOE
    IIF 190 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 190 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 190 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 190 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 116
    3 Brindley Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2016-04-27 ~ dissolved
    IIF 187 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 187 - Right to appoint or remove directors as a member of a firmOE
    IIF 187 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 187 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 187 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 187 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 187 - Has significant influence or control as a member of a firmOE
    IIF 187 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of shares – More than 50% but less than 75%OE
  • 117
    4385, 13939831: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 118
    4385, 14281859 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-08-08 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2022-08-08 ~ dissolved
    IIF 312 - Ownership of voting rights - 75% or moreOE
    IIF 312 - Ownership of shares – 75% or moreOE
    IIF 312 - Right to appoint or remove directorsOE
  • 119
    4385, 13948277 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-02 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2022-03-02 ~ dissolved
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 120
    4385, 13662904 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-10-05 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2021-10-05 ~ dissolved
    IIF 236 - Ownership of shares – 75% or moreOE
  • 121
    Stuart House - East Wing, St. Johns Street, Peterborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -825 GBP2020-11-30
    Officer
    2018-11-13 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2018-11-13 ~ dissolved
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 242 - Ownership of shares – More than 50% but less than 75%OE
  • 122
    1 Mann Island, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -529 GBP2020-11-30
    Officer
    2018-11-09 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 247 - Ownership of shares – More than 50% but less than 75%OE
  • 123
    4385, 15671308 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-04-23 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    2024-04-23 ~ dissolved
    IIF 313 - Ownership of shares – 75% or moreOE
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
  • 124
    410 Bolton Road, Kearsley, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2023-11-28 ~ dissolved
    IIF 147 - Director → ME
    Person with significant control
    2023-12-14 ~ dissolved
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Right to appoint or remove directors as a member of a firmOE
    IIF 207 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 125
    7 Emerald Way, Bridgwater, Somerset, England
    Active Corporate (1 parent)
    Officer
    2026-01-20 ~ now
    IIF 217 - Director → ME
    Person with significant control
    2026-01-20 ~ now
    IIF 329 - Ownership of voting rights - 75% or moreOE
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of shares – 75% or moreOE
  • 126
    Unit 11 Cherrywood Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -26,970 GBP2024-09-30
    Officer
    2024-07-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2024-07-01 ~ now
    IIF 94 - Has significant influence or control as a member of a firmOE
    IIF 94 - Has significant influence or control over the trustees of a trustOE
    IIF 94 - Has significant influence or controlOE
  • 127
    Apartment 516 The Campus Block A, Frederick Road, Salford, England
    Active Corporate (2 parents)
    Officer
    2024-05-14 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2024-05-14 ~ now
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 202 - Right to appoint or remove directorsOE
  • 128
    22 Cheston Close, Carrickfergus, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-06 ~ dissolved
    IIF 216 - Director → ME
    Person with significant control
    2022-07-06 ~ dissolved
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 129
    10 Berry Cl, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-11 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2022-02-11 ~ dissolved
    IIF 268 - Ownership of shares – 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
  • 130
    24 Riverdene Road Riverdene Road, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2014-12-01 ~ dissolved
    IIF 55 - Director → ME
  • 131
    225 Marsh Wall Office 24, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,710 GBP2017-12-31
    Officer
    2014-12-11 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 132
    Unit F Winston Business Park Churchill Way, Chapeltown, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 310 - Right to appoint or remove directorsOE
    IIF 310 - Ownership of voting rights - 75% or moreOE
    IIF 310 - Ownership of shares – 75% or moreOE
  • 133
    58a Tudor Road, Hayes, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-22 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2025-12-22 ~ now
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Right to appoint or remove directorsOE
  • 134
    960 Capability Green, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-15 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-10-15 ~ dissolved
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
  • 135
    275 New North Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-03-19 ~ now
    IIF 65 - Director → ME
  • 136
    Unit 97945 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-28 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2022-03-28 ~ dissolved
    IIF 292 - Ownership of shares – 75% or moreOE
    IIF 292 - Ownership of voting rights - 75% or moreOE
    IIF 292 - Right to appoint or remove directorsOE
  • 137
    International House, International House, 45-55 Commercial Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-30 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    2023-08-30 ~ dissolved
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
    IIF 300 - Right to appoint or remove directorsOE
  • 138
    7 Emerald Way, Bridgwater, England
    Active Corporate (1 parent)
    Officer
    2025-06-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2025-06-30 ~ now
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Ownership of shares – 75% or moreOE
  • 139
    4385, 15088855 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-23 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2023-08-23 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
  • 140
    6 Exeter Place, Walsall, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-11-30
    Officer
    2023-11-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-11-15 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 141
    44 Ravens Walk, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,915 GBP2016-06-30
    Officer
    2015-06-17 ~ dissolved
    IIF 1 - Director → ME
  • 142
    4385, 15894602 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-13 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2024-08-13 ~ dissolved
    IIF 311 - Right to appoint or remove directorsOE
    IIF 311 - Ownership of shares – 75% or moreOE
    IIF 311 - Ownership of voting rights - 75% or moreOE
  • 143
    7th Floor 2 Pinfold Street, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    2018-04-07 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-04-07 ~ dissolved
    IIF 232 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 232 - Has significant influence or control as a member of a firmOE
    IIF 232 - Right to appoint or remove directors as a member of a firmOE
    IIF 232 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of shares – More than 50% but less than 75%OE
    IIF 232 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 232 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 232 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 232 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 144
    LCOST SOLUTIONS LTD - 2020-07-22
    Cinnamon House Crab Lane, Fearnhead, Warrington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2021-01-31
    Officer
    2019-01-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2019-01-28 ~ dissolved
    IIF 245 - Ownership of shares – 75% or moreOE
    IIF 245 - Right to appoint or remove directorsOE
    IIF 245 - Ownership of voting rights - 75% or moreOE
  • 145
    48a 48a Vicar Street Falkirk, Falkirk, Scotland, Scotland
    Active Corporate (2 parents)
    Officer
    2024-04-23 ~ now
    IIF 133 - Director → ME
  • 146
    Unit 11a Cherrywood Road, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,380 GBP2024-08-31
    Officer
    2023-11-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2023-11-17 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 147
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-23 ~ now
    IIF 315 - Director → ME
    Person with significant control
    2024-10-23 ~ now
    IIF 344 - Right to appoint or remove directorsOE
    IIF 344 - Ownership of shares – 75% or moreOE
    IIF 344 - Ownership of voting rights - 75% or moreOE
  • 148
    ARESIL SOLUTIONS LTD - 2023-02-06
    15-17 Cumberland House Cumberland Place, Southampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-14 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 149
    SANTOFE SOLUTIONS LTD - 2024-07-18
    3 Hardman Street, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    480 GBP2024-08-31
    Officer
    2021-08-03 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2021-08-03 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
  • 150
    Unit 5 G67 Premier House, Rolfe Street, Smethwick, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-10 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2021-11-10 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
    IIF 258 - Right to appoint or remove directorsOE
  • 151
    4385, 14605783 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-01-20 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    2023-01-20 ~ dissolved
    IIF 256 - Ownership of shares – 75% or moreOE
  • 152
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-17 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2025-12-17 ~ now
    IIF 305 - Ownership of voting rights - 75% or moreOE
    IIF 305 - Right to appoint or remove directorsOE
    IIF 305 - Ownership of shares – 75% or moreOE
  • 153
    TRIPFLOW COORDINATION LTD - 2025-08-15
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-21 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2025-05-21 ~ now
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 154
    87 Wokingham Road, Reading, England
    Active Corporate (3 parents)
    Equity (Company account)
    -114,663 GBP2024-08-31
    Person with significant control
    2025-03-07 ~ now
    IIF 209 - Right to appoint or remove directorsOE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    4385, 15846215 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-18 ~ dissolved
    IIF 330 - Director → ME
    2024-07-18 ~ dissolved
    IIF 197 - Secretary → ME
    Person with significant control
    2024-07-18 ~ dissolved
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Right to appoint or remove directors as a member of a firmOE
    IIF 342 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
    IIF 342 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 156
    Unit 1 35a Garratts Lane, Cradley Heath, England
    Dissolved Corporate (1 parent)
    Officer
    2021-05-07 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    2021-05-07 ~ dissolved
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of shares – 75% or moreOE
    IIF 314 - Ownership of voting rights - 75% or moreOE
  • 157
    4385, 14721752 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-03-10 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2023-03-10 ~ dissolved
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 158
    4385, 15633717 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-07-18 ~ dissolved
    IIF 114 - Director → ME
  • 159
    13 Wareham Road, Poole, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-09-13 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 334 - Ownership of shares – 75% or moreOE
    IIF 334 - Ownership of voting rights - 75% or moreOE
    IIF 334 - Right to appoint or remove directorsOE
  • 160
    Unit 3 C78 Premier House Rolfe Street, West Midlands, Smethwick, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 141 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
    IIF 284 - Right to appoint or remove directorsOE
  • 161
    4385, 15173337 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-28 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2023-09-28 ~ dissolved
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    225 Marsh Wall Marsh Wall, Office 24, London, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -8,613 GBP2017-12-31
    Officer
    2015-09-07 ~ 2018-06-22
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-06-22
    IIF 204 - Ownership of shares – 75% or more OE
  • 2
    4385, 08994587 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -38,900 GBP2021-04-30
    Officer
    2014-04-14 ~ 2022-11-01
    IIF 169 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-11-01
    IIF 298 - Ownership of shares – 75% or more OE
  • 3
    2nd Floor 88-90 Goodmayes Road 2nd Floor 88-90 Goodmayes Road, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-07-25 ~ 2019-12-10
    IIF 322 - Director → ME
  • 4
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Liquidation Corporate (1 parent)
    Equity (Company account)
    6,034 GBP2022-03-31
    Officer
    2021-03-18 ~ 2021-10-04
    IIF 25 - Director → ME
    Person with significant control
    2021-03-18 ~ 2021-10-04
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 5
    4385, 15510409 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2024-02-21 ~ 2024-03-01
    IIF 106 - Director → ME
  • 6
    ATLANTIC WINES LIMITED - 2016-08-31
    ATLANTIC DIRECT SERVICES LIMITED - 2016-06-09
    3 Marescroft Road, Slough, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-02-16 ~ 2016-11-02
    IIF 51 - Director → ME
  • 7
    1st Floor 239 Kensington High Street, Kensington, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-26 ~ 2025-05-15
    IIF 341 - Director → ME
    2024-07-26 ~ 2025-05-15
    IIF 164 - Secretary → ME
    Person with significant control
    2024-07-26 ~ 2025-05-15
    IIF 346 - Ownership of shares – 75% or more OE
    IIF 346 - Ownership of voting rights - 75% or more OE
    IIF 346 - Right to appoint or remove directors OE
  • 8
    No.21 Petre House Petre Street, Petre Street, Sheffield, England
    Active Corporate (2 parents, 10 offsprings)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-11 ~ 2024-09-20
    IIF 84 - Director → ME
    Person with significant control
    2022-10-11 ~ 2024-06-01
    IIF 265 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    Building 3, First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2015-03-30 ~ 2016-01-01
    IIF 79 - Director → ME
  • 10
    Unit 2-6 Hainault Business Park, Ilford, England
    Active Corporate (1 parent)
    Equity (Company account)
    275,362 GBP2025-04-30
    Officer
    2017-04-21 ~ 2025-04-22
    IIF 4 - Director → ME
    Person with significant control
    2017-04-21 ~ 2025-04-22
    IIF 48 - Has significant influence or control OE
  • 11
    200-202 Biscot Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2024-09-19 ~ 2025-10-24
    IIF 21 - Director → ME
    Person with significant control
    2024-09-19 ~ 2025-10-24
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 12
    LAK CONSTITUTION LTD - 2025-10-10
    CT 10184556 LTD - 2025-10-09
    LAK CONSTRUCTION LTD - 2025-10-06
    Unit 18a Bourne Court, Southend Road, Woodford Green, England
    Active Corporate (2 parents)
    Equity (Company account)
    524,169 GBP2024-05-31
    Officer
    2024-08-01 ~ 2024-10-11
    IIF 3 - Director → ME
  • 13
    Suite L0078 35 Victoria Road Darlington Co, Durham
    Dissolved Corporate
    Officer
    2014-09-11 ~ 2015-03-05
    IIF 105 - Director → ME
    2015-11-30 ~ 2017-01-20
    IIF 103 - Director → ME
    2015-03-05 ~ 2015-11-30
    IIF 104 - Director → ME
  • 14
    BRITINDIAN LIMITED - 2024-07-10
    Unit B5/b Ordnance Road, Buckshaw Village, Chorley, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,003,598 GBP2024-11-30
    Officer
    2024-07-29 ~ 2024-07-29
    IIF 2 - Director → ME
  • 15
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-03 ~ 2025-03-26
    IIF 126 - Director → ME
    Person with significant control
    2024-12-03 ~ 2025-03-26
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
  • 16
    PLATE PERFECT LTD - 2025-04-15
    102 Sun Street, Stoke-on-trent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    830 GBP2025-04-30
    Officer
    2025-03-01 ~ 2025-04-07
    IIF 7 - Director → ME
    Person with significant control
    2025-03-01 ~ 2025-04-07
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 17
    3 Marescroft Road, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2013-12-02 ~ 2013-12-10
    IIF 253 - Secretary → ME
  • 18
    QUICK TAXI RIDE LTD - 2025-05-27
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -102 GBP2025-07-31
    Officer
    2023-07-05 ~ 2023-07-05
    IIF 152 - Director → ME
    2023-07-05 ~ 2023-07-05
    IIF 195 - Secretary → ME
    Person with significant control
    2023-07-05 ~ 2025-05-08
    IIF 287 - Right to appoint or remove directors OE
    IIF 287 - Ownership of shares – 75% or more OE
    IIF 287 - Ownership of voting rights - 75% or more OE
  • 19
    46, Falte 4 Belvidere Road, Princes Park, Liverpool
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,648 GBP2016-11-30
    Officer
    2014-11-04 ~ 2015-07-02
    IIF 42 - Director → ME
  • 20
    CHEZO LTD - 2024-07-23
    32 Stanley Street, Glasgow, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    2023-09-30 ~ 2024-03-01
    IIF 121 - Director → ME
  • 21
    SAMIUL LTD - 2024-04-30
    Cartref, Earl Street, Keighley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,990 GBP2024-04-30
    Officer
    2021-04-30 ~ 2023-01-10
    IIF 40 - Director → ME
    Person with significant control
    2021-04-30 ~ 2023-01-10
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Ownership of shares – 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
  • 22
    532 Sauchiehall Street, Glasgow, Scotland
    Active Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -427 GBP2025-01-31
    Officer
    2018-01-24 ~ 2019-04-01
    IIF 214 - Director → ME
    2018-01-24 ~ 2019-04-01
    IIF 172 - Secretary → ME
  • 23
    Unit 11 Cherrywood Road, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -26,970 GBP2024-09-30
    Officer
    2020-07-14 ~ 2021-05-26
    IIF 36 - Director → ME
    Person with significant control
    2020-07-14 ~ 2021-05-26
    IIF 199 - Ownership of voting rights - 75% or more OE
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Right to appoint or remove directors OE
  • 24
    67 Havelock Road, Bromley, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-25 ~ 2025-01-11
    IIF 66 - Director → ME
    Person with significant control
    2023-12-25 ~ 2025-01-12
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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