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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Muhammad Arsalan

    Related profiles found in government register
  • Muhammad Arsalan
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 1
  • Muhammad Arslan
    Pakistani born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Sunnydene Lodge, Sunnydene Gardens, Wembley, Middlesex, HA0 1AT, United Kingdom

      IIF 2
  • Muhammad Arslan
    Pakistani born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Napier Road, Tottenham, N17 6YB, United Kingdom

      IIF 3
  • Mr Muhammad Arsalan
    Pakistani born in December 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Warlingham Road, Thornton Heath, CR7 7DF, England

      IIF 4
  • Mr Muhammad Arsalan
    Pakistani born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 335c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 5
  • Mr Muhammad Arslan
    Pakistani born in November 1995

    Resident in United Kingdom

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

      IIF 6
  • Mr Muhammad Arslan
    Pakistani born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Stafford Road, Wallington, SW16 4PR, United Kingdom

      IIF 7
  • Mr Muhammad Arslan
    Pakistani born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, 53 Aspinal Street, Manchester, Manchester, M14 5UD, United Kingdom

      IIF 8
  • Mr Muhammad Arslan
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Poplar Drive, Birmingham, B8 1QW, England

      IIF 9
    • 219, Basingstoke Road, Reading, RG2 0HY, United Kingdom

      IIF 10
  • Muhammad Aslam
    Pakistani born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Rosefarm Rise Normanton Wakefield, Normanton, WF6 2PL, United Kingdom

      IIF 11
  • Mr Muhammad Arslan
    Pakistani born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15463200 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 12
  • Mr Muhammad Arslan
    Pakistani born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Netherby Drive, Newcastle Upon Tyne, NE5 2RS, United Kingdom

      IIF 13
  • Mr Muhammad Arslan
    Pakistani born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bradford Avenue, Unit-5, Bolton, BL3 2PF, United Kingdom

      IIF 14
  • Mr Muhammad Arslan
    Pakistani born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15891530 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Mr. Muhammad Arslan
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Briar Road, Blackburn, BB1 9TF, England

      IIF 16
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 17
  • Mr. Muhammad Arslan
    Pakistani born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2354, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 18
  • Muhammad Arman Khan
    Pakistani born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 35b, Chepstow Road, Newport, Wales, NP19 8BZ, United Kingdom

      IIF 19
  • Muhammad Arsalan Mustafa
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sc855523 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 20
  • Mustafa, Muhammad Arsalan
    Pakistani born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sc855523 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 21
  • Mr Muhammad Arman
    Pakistani born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35a, Chepstow Road, Newport, Wales, NP19 8BZ, United Kingdom

      IIF 22
    • House No 25, Walsall-streeet, Newport, Wales, NP19 0FF, United Kingdom

      IIF 23
  • Mr Muhammad Arslan
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16620138 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 24
  • Mr Muhammad Arslan
    Pakistani born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M12 5qy, 63 East Rd, Levenshulme, Manchester, M12 5QY, United Kingdom

      IIF 25
  • Mr Muhammad Arslan
    Pakistani born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7110, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 26
  • Mr Muhammad Aslam
    Pakistani born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ask House, Northgate Avenue, Bury St Edmunds, IP32 6BB, England

      IIF 27
  • Mr Muhammad Irfan
    Pakistani born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135b, High Street, London, E13 9HH, United Kingdom

      IIF 28
  • Riaz, Muhammad Arslan
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Bristol Road, 33bristol Road, Luton, Bedfordshire, LU3 1SY, United Kingdom

      IIF 29
  • Riaz, Muhammad Arslan
    Pakistani company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23-27, King Street, Luton, LU1 2DW, England

      IIF 30
  • Javed, Muhammad Arslan
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Barrhead Road, Newton Mearns, Glasgow, G77 6BD, United Kingdom

      IIF 31
  • Javed, Muhammad Arslan
    Pakistani director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3/1, 148 Cumberland Street, Glasgow, G5 0SH, United Kingdom

      IIF 32
  • Mr Muhammad Arslan
    Pakistani born in May 2000

    Resident in United Kingdom

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

      IIF 33
  • Mr Muhammad Arslan
    Pakistani born in June 2000

    Resident in United Kingdom

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

      IIF 34
  • Mr Muhammad Arslan
    Pakistani born in April 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15494800 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 35
  • Mr Muhammad Islam
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16672255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Mr Rao Muhammad Arsalan
    Pakistani born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Hampden Place, Bradford, BD5 0JZ, United Kingdom

      IIF 37
  • Mr Muhammad Arslan Riaz
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23-27, King Street, Luton, LU1 2DW, England

      IIF 38
    • 33 Bristol Road, 33bristol Road, Luton, Bedfordshire, LU3 1SY, United Kingdom

      IIF 39
  • Mr Muhammad Shahzad
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Balmoral Road, Watford, WD24 4EP, England

      IIF 40
  • Khan, Muhammad Arman
    Pakistani director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 35b, Chepstow Road, Newport, Wales, NP19 8BZ, United Kingdom

      IIF 41
  • Mr Muhammad Arslan Javed
    Pakistani born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Barrhead Road, Newton Mearns, Glasgow, G77 6BD, United Kingdom

      IIF 42
    • Flat 3/1, 148 Cumberland Street, Glasgow, G5 0SH, United Kingdom

      IIF 43
  • Mr Muhammad Irfan Khan
    Pakistani born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Barking Road, London, E6 1PW, United Kingdom

      IIF 44
  • Khan, Muhammad Irfan
    Pakistani born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Barking Road, London, E6 1PW, United Kingdom

      IIF 45
  • Muhammad Arsalan
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Livingstone Circus, Gillingham, ME7 4HA, England

      IIF 46
  • Muhammad Arslan
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 40, Holmes Street, Liverpool, L8 0RJ, England

      IIF 47
  • Arsalan, Muhammad
    Pakistani director born in October 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Llewellin Road, Kington, HR5 3AB, United Kingdom

      IIF 48
  • Mr Muhammad Moin Aslam
    Pakistani born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, St Lawrence Road, Sheffield, S9 1SE, United Kingdom

      IIF 49
  • Ms Sana Shah
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Gray Street, B6 Bordesley Green, Birmingham, West Midlands, B9 4LS, United Kingdom

      IIF 50
  • Muhammad Arslan
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 28, Market Place, St. Albans, AL3 5DG, England

      IIF 51
  • Arslan, Muhammad
    Pakistani company director born in October 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 11333, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 52
  • Asghar, Muhammad Arsalan Khan
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171b, Dunstable Road, Dunstable Road, Luton, Luton, LU1 1BT, United Kingdom

      IIF 53
  • Mr Muhammad Arsalan
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 35 Penshaw Avenue, Wigan, WN3 5NG, England

      IIF 54
  • Mr. Irfan Khan
    Pakistani born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Waverley Road, Preston, Lancashire, PR1 5QD, United Kingdom

      IIF 55
  • Mr. Muhammad Yahya
    Pakistani born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7708, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 56
  • Muhammad Arsalan
    Pakistani born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Rockingham Rd, Uxbridge, Middlesex, UB8 2UB, United Kingdom

      IIF 57
  • Muhammad Arslan
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2686, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 58
  • Muhammad Arslan
    Pakistani born in October 1996

    Resident in Pakistan

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

      IIF 59
  • Muhammad Arslan
    Pakistani born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 9 Moorhen, Fen Bank, Isleham, Ely, CB7 5GJ, England

      IIF 60
  • Shah, Sana
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Gray Street, B6 Bordesley Green, Birmingham, West Midlands, B9 4LS, United Kingdom

      IIF 61
  • Arslan, Muhammad
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 170, Victoria Road, Huddersfield, HD1 3TU, England

      IIF 62
  • Arslan, Muhammad
    Pakistani director born in November 1995

    Resident in United Kingdom

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

      IIF 63
  • Arslan, Muhammad
    Pakistani company director born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Sunnydene Lodge, Sunnydene Gardens, Wembley, Middlesex, HA0 1AT, United Kingdom

      IIF 64
  • Arslan, Muhammad
    Pakistani director born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129, Stafford Road, Wallington, SW16 4PR, United Kingdom

      IIF 65
  • Arslan, Muhammad
    Pakistani director born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 53, 53 Aspinal Street, Manchester, Manchester, M14 5UD, United Kingdom

      IIF 66
  • Arslan, Muhammad
    Pakistani director born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 219, Basingstoke Road, Reading, RG2 0HY, United Kingdom

      IIF 67
  • Arslan, Muhammad
    Pakistani owner born in January 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Poplar Drive, Birmingham, B8 1QW, England

      IIF 68
  • Aslam, Muhammad Moin
    Pakistani director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 109, St Lawrence Road, Sheffield, S9 1SE, United Kingdom

      IIF 69
  • Irfan, Muhammad
    Pakistani born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 135b, High Street, London, E13 9HH, United Kingdom

      IIF 70
  • Muhammad, Arsalan
    Italian director born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 147-149, Alfreton Road, Nottingham, NG7 3JL, England

      IIF 71
  • Mr Muhammad Arsalan
    Pakistani born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/2, 50 Kerrycroy Avenue, Glasgow, G42 0BH, Scotland

      IIF 72
  • Mr Muhammad Arsalan
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Orchard Way, Camberley, GU15 2TF, England

      IIF 73
  • Mr Muhammad Arslan
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1518, Ashton Old Road, Manchester, M11 1HN, England

      IIF 74
    • 74a, Sirdar Road, Southampton, SO17 3SJ, England

      IIF 75
  • Muhammad Arsalan
    Pakistani born in May 1989

    Resident in Pakistan

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

      IIF 76
  • Muhammad Arsalan
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Maini, Mohallah Ghari Khader Khankhel, Tehsil Topi District Swabi, Khyber Pakhtunkhwa, 23450, Pakistan

      IIF 77
  • Muhammad Arsalan
    Pakistani born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5557, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 78
  • Muhammad Arslan
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 88, High Street Flat Above, C/0 Umar Rasheed, Cheltenham, GL50 1EG, United Kingdom

      IIF 79
  • Muhammad Arslan
    Pakistani born in September 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 23, Mehmoodabad Gulistan Colony, Lane-3, Rawalpindi, 46000, Pakistan

      IIF 80
  • Muhammad Arslan
    Pakistani born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Bligh Close, 19, Crawley, RH10 5DL, England

      IIF 81
    • Office 4009, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 82
  • Muhammad Arslan
    Pakistani born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2769, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 83
  • Muhammad Arslan
    Pakistani born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 327, Gb Tehsil Pir Mahal, Pir Mahal, Pakistan, 35012, Pakistan

      IIF 84
  • Muhammad Arslan
    Pakistani born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Toro, Qayyum Abad, Mardan, 23200, Pakistan

      IIF 85
  • Muhammad Arslan
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1275, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 86
  • Muhammad Arslan
    Pakistani born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5405, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 87
  • Muhammad Arslan
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Beron Chunian Gate, Near Masjid Hajira, Khudian Khas, 55030, Pakistan

      IIF 88
  • Muhammad Arslan
    Pakistani born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 105537, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 89
    • 98, The Crescent Dewsbury, West Yorkshire, WF13 3BA, United Kingdom

      IIF 90
  • Shahzad, Muhammad
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Balmoral Road, Watford, WD24 4EP, England

      IIF 91
  • Shahzad, Muhammad Mohsan
    Pakistani company director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, High Road Leyton, London, E15 2BP, United Kingdom

      IIF 92
  • Shahzad, Muhammad Sarfaraz
    Pakistani director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Stratton Road, Glouster, GL1 4HB, United Kingdom

      IIF 93
  • Arman, Muhammad
    Pakistani director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35a, Chepstow Road, Newport, Wales, NP19 8BZ, United Kingdom

      IIF 94
    • House No 25, Walsall-streeet, Newport, Wales, NP19 0FF, United Kingdom

      IIF 95
  • Arsalan, Muhammad
    Pakistani businessman born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 335c, 4 Mann Island, Liverpool, Merseyside, L3 1BP, United Kingdom

      IIF 96
  • Arslan, Muhammad
    Pakistani administrator born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15463200 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 97
  • Arslan, Muhammad
    Pakistani director born in July 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62, Napier Road, Tottenham, N17 6YB, United Kingdom

      IIF 98
  • Arslan, Muhammad
    Pakistani born in March 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Netherby Drive, Newcastle Upon Tyne, NE5 2RS, United Kingdom

      IIF 99
  • Arslan, Muhammad
    Pakistani director born in April 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Bradford Avenue, Unit-5, Bolton, BL3 2PF, United Kingdom

      IIF 100
  • Arslan, Muhammad
    Pakistani director born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15891530 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 101
  • Arslan, Muhammad, Mr.
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Briar Road, Blackburn, BB1 9TF, England

      IIF 102
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 103
  • Aslam, Muhammad
    Pakistani director born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Aslam, Muhammad
    Pakistani born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Middenhall, Suffolk, IP28 7DE, England

      IIF 105
  • Farhan, Muhammad
    Pakistani educational consultant born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7, Archway Mall, London, N19 5RG, United Kingdom

      IIF 106
  • Irfan, Muhammad
    Pakistani director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 69, Darcy Road, London, SW16 4TZ, United Kingdom

      IIF 107
  • Islam, Muhammad
    Pakistani born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16672255 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 108
  • Mr Muhammad Arsalan
    Pakistani born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R237, House#r237, Sector 11l, North Karachi, North Karachi, 71500, Pakistan

      IIF 109
  • Mr Muhammad Arsalan
    Pakistani born in July 1995

    Resident in England

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

      IIF 110
  • Mr Muhammad Arsalan Khan Asghar
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 171b, Dunstable Road, Dunstable Road, Luton, Luton, LU1 1BT, United Kingdom

      IIF 111
  • Mr Muhammad Arslan
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15, Patterdale Drive, Worcester, WR4 9HR, England

      IIF 112
  • Mr Muhammad Arslan
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1463a, London Road, London, SW16 4AQ, England

      IIF 113
  • Mr Muhammad Arslan
    Pakistani born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 182, High Road, London, NW10 2PB, England

      IIF 114
    • 6, Toley Avenue, Wembley, HA9 9TB, England

      IIF 115
  • Mr Muhammad Arslan
    Pakistani born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit #2512, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 116
  • Mr Muhammad Arslan
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 37, Sanderstead Road, London, E10 7PW, England

      IIF 117
  • Mr Muhammad Arslan
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 59, Orchard Way, Camberley, GU15 2TF, England

      IIF 118
  • Mr Muhammad Arslan
    Pakistani born in January 1999

    Resident in England

    Registered addresses and corresponding companies
    • 12, Albert Road, Romford, RM1 2PP, England

      IIF 119
  • Mr Muhammad Irfan
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 & 3 Muirhead Quay, Highbridge Road, Fresh Wharf Estate, Barking, Essex, IG11 7BG, England

      IIF 120
  • Muhammad Arslan
    Pakistani born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8560, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 121
  • Muhammad Arslan
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7959, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 122
  • Muhammad Arslan
    Pakistani born in April 1993

    Resident in Pakistan

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

      IIF 123
  • Muhammad Arslan
    Pakistani born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Arslan, Vill & P/o Khewa Teh & Dist Mandi Baha Ud Din, Mandi Baha Ud Din(punjab), 50400, Pakistan

      IIF 124
  • Muhammad Arslan
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 483, Green Lanes, Unit 152552, London, N13 4BS, England

      IIF 125
  • Muhammad Arslan
    Pakistani born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1067, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 126
  • Muhammad Arslan
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 65, Catherine Street, Reading, RG30 1DG, England

      IIF 127
  • Muhammad Arslan
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 67, Willaston Road, Birmingham, B33 0PS, England

      IIF 128
  • Muhammad Aslam
    Pakistani born in December 1958

    Resident in Germany

    Registered addresses and corresponding companies
    • Muhammad Aslam, Flaemische Strasse 26, Bremen, 28259, Germany

      IIF 129
  • Arslan, Muhammad, Mr.
    Pakistani accountant born in April 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 2354, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 130
  • Mr Muhammad Arsalan
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 331/b, Al Raheem Garden Phase 05, Gt Road, Lahore, Punjab, 54000, Pakistan

      IIF 131
  • Mr Muhammad Arsalan
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 72, Supari Compound Verly Road, Soldier Bazar, Karachi, 74550, Pakistan

      IIF 132
  • Mr Muhammad Arsalan
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House A1/98 , Railway Society, Block 13 A, Near National High School, Gulshan E Iqbal, Karachi, Pakistan, 75300, Pakistan

      IIF 133
  • Mr Muhammad Arsalan
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 83, The Warren, Heston, 83, The Warren, Heston, London, Hounslow, Middlesex, TW5 0JW, England

      IIF 134
  • Mr Muhammad Arsalan
    Pakistani born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15132153 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 135
  • Mr Muhammad Arsalan
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 136
  • Mr Muhammad Arslan
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • Office # 445, Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 137 IIF 138
  • Mr Muhammad Arslan
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 21, Batworth Drive, Sheffield, S5 8XW, England

      IIF 139
  • Mr Muhammad Arslan
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 17, Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 140
  • Mr Muhammad Arslan
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16586077 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 141
  • Mr Muhammad Arslan
    Pakistani born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 61a, West Ham Lane, London, E15 4PH, England

      IIF 142
  • Mr Muhammad Arslan
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 193, Crown Street, Peterborough, PE1 3JA, England

      IIF 143
  • Mr Muhammad Arslan
    Pakistani born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The White Hart 350, London Road, London, Mitcham, Uk, CR4 3ND, United Kingdom

      IIF 144
  • Mr Muhammad Arslan
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 53, Guinness Close, Hayes, UB3 1QH, England

      IIF 145
  • Mr Muhammad Arslan
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • Hay Hall Business Centre Hay Hall Business Park, Redfern Road, Birmingham, B11 2BE, England

      IIF 146
  • Mr Muhammad Arslan
    Pakistani born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Bryant Avenue, Slough, SL2 1LG, England

      IIF 147
  • Mr Muhammad Arslan
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 208, Check Road House No 132-d, Fayslabad, 55140, Pakistan

      IIF 148
  • Mr Muhammad Arslan
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 59, Orchard Way, Camberley, GU15 2TF, England

      IIF 149
  • Mr Muhammad Sarfaraz Shahzad
    Pakistani born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Stratton Road, Glouster, GL1 4HB, United Kingdom

      IIF 150
  • Mr. Muhammad Arsalan
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, Buckhurst Road, Manchester, M19 2DS, England

      IIF 151
  • Muhammad Ansar
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 3, Glebe Street, Talke, Stoke-on-trent, ST7 1NP, England

      IIF 152
  • Muhammad Arslan
    Pakistani born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • 186, St. Thomas Road, Derby, DE23 8SX, England

      IIF 153
  • Muhammad Irfan
    Pakistani born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31b, Plashet Grove, London, E6 1AD, England

      IIF 154
  • Arslan, Muhammad
    Pakistani born in January 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16620138 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 155
  • Arslan, Muhammad
    Pakistani born in December 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • M12 5qy, 63 East Rd, Levenshulme, Manchester, M12 5QY, United Kingdom

      IIF 156
  • Arslan, Muhammad
    Pakistani director born in January 2002

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7110, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 157
  • Khan, Irfan, Mr.
    Pakistani born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Waverley Road, Preston, Lancashire, PR1 5QD, United Kingdom

      IIF 158
  • Mr Muhammad Arsalan
    Pakistani born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 327, Parsloes Avenue, Dagenham, RM9 5QR, United Kingdom

      IIF 159
  • Mr Muhammad Arsalan
    Pakistani born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Samsoot, Choa Saidan Shah, Chakwal, 48320, Pakistan

      IIF 160
  • Mr Muhammad Arsalan
    Pakistani born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Pinkwell Avenue, Hayes, UB3 1NG, England

      IIF 161
  • Mr Muhammad Arsalan
    Pakistani born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit 883, H No 6 Laburnum Avenue, Oldham, Chadderton, OL9 0EF, United Kingdom

      IIF 162
    • Flat 9, Albany Court 248 Westward Road, Chingford, London, E4 8TP, United Kingdom

      IIF 163
  • Mr Muhammad Arsalan
    Pakistani born in June 1997

    Resident in Pakistan

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

      IIF 164
  • Mr Muhammad Arsalan
    Pakistani born in August 1997

    Resident in Pakistan

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

      IIF 165
  • Mr Muhammad Arsalan
    Pakistani born in August 1999

    Resident in Pakistan

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

      IIF 166
  • Mr Muhammad Arslan
    Pakistani born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Cheyne Close, London, NW4 3NH, United Kingdom

      IIF 167
  • Mr Muhammad Arslan
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7118, 321-323 High Road, Chadwell, Romford, Essex, RM6 6AX, England

      IIF 168
  • Mr Muhammad Arslan
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 92b, Monks Road, Lincoln, LN2 5PG, England

      IIF 169
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 170
    • Fpig, Daybells House, First Floor, 43-45, The Broadway, Stratford, E15 4BL, United Kingdom

      IIF 171
  • Mr Muhammad Arslan
    Pakistani born in January 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 2, 6 Francis Road, London, E10 6PW, England

      IIF 172
  • Mr Muhammad Arslan
    Pakistani born in November 1995

    Resident in Pakistan

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

      IIF 173
  • Mr Muhammad Arslan
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 585, Cheetham Hill Road, Manchester, England, M8 9JE, United Kingdom

      IIF 174
  • Mr Muhammad Arslan
    Pakistani born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8521, 182-184 High Street, North East Ham, London, E6 2JA, England

      IIF 175
  • Mr Muhammad Arslan
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6622, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 176
  • Mr Muhammad Arslan
    Pakistani born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4197, Office 4197 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 177
  • Mr Muhammad Farhan
    Dutch born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10-17 Sevenways Parade, Imperial Business Centre, Office No 21, Woodford Avenue, Ilford, London, IG2 6JX, England

      IIF 178
    • Office No 21, Imperial Business Centre, 10-17 Seven Ways Parade, Woodford Avenue, Ilford, IG2 6JX, United Kingdom

      IIF 179
    • 202, Archway Road, London, N6 5BA, England

      IIF 180
    • 20-22 Highgate High Street, London, N6 5JG, England

      IIF 181
    • 489, Kingsland Road, London, E8 4AU, England

      IIF 182 IIF 183 IIF 184
  • Mr. Muhammad Arsalan
    Pakistani born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • None, Moston Lane, Manchester, M40 9WB, England

      IIF 185
  • Muhammad Arslan
    Pakistani born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 172, Thingi Colony, Vehari, 61121, Pakistan

      IIF 186
  • Muhammad Arslan
    Pakistani born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No.77, H No.77/np-lhw22-9, Mohallah Saleem Abad, Multan, Punjab, 60600, Pakistan

      IIF 187
  • Muhammad Aslam
    Pakistani born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2346, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 188
  • Muhammad Aslam
    Pakistani born in January 1971

    Resident in Pakistan

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

      IIF 189
  • Arsalan, Rao Muhammad
    Pakistani born in July 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29, Hampden Place, Bradford, BD5 0JZ, United Kingdom

      IIF 190
  • Arslan, Muhammad
    Pakistani born in May 2000

    Resident in United Kingdom

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

      IIF 191
  • Arslan, Muhammad
    Pakistani director born in June 2000

    Resident in United Kingdom

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

      IIF 192
  • Arslan, Muhammad
    Pakistani director born in April 2005

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15494800 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 193
  • Mr Muhammad Arslan
    Pakistani born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 445, Bashir Colony Near Grid Station, Sahiwal, Sahiwal, 57000, Pakistan

      IIF 194
  • Mr Muhammad Arslan
    Pakistani born in March 1993

    Resident in Pakistan

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

      IIF 195
  • Mr Muhammad Arslan
    Pakistani born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 118, Cambusnethan Street, Wishaw, ML2 8NJ, Scotland

      IIF 196
  • Mr Muhammad Arslan
    Pakistani born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 49 White Street, Hull , England, East Yorkshire, HU3 5PS, United Kingdom

      IIF 197
  • Mr Muhammad Arslan
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50 Princes Street, Ipswich Suffolk, London, IP1 1RJ, United Kingdom

      IIF 198
  • Mr Muhammad Arslan
    Pakistani born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15506277 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 199
  • Mr Muhammad Arslan
    Pakistani born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 200
  • Mr Muhammad Arslan
    Pakistani born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Khas Chak No 306 Tda, Chak No308 Tda, Tehsil Karor Lal Esan, Karor Lal Esan, 31000, Pakistan

      IIF 201
  • Mr Muhammad Arslan
    Pakistani born in July 1996

    Resident in Pakistan

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

      IIF 202
  • Mr Muhammad Arslan
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, Pmb 3002, London, N1 7AA, England

      IIF 203
  • Mr Muhammad Arslan
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-s, Imperial Block Paragon City, Lahore, 54000, Pakistan

      IIF 204
  • Mr Muhammad Arslan
    Pakistani born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Bolton Road, Farnworth, Bolton, BL4 7JU, England

      IIF 205
  • Mr Muhammad Arslan
    Pakistani born in September 1999

    Resident in Pakistan

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

      IIF 206
    • 232, 232 Forest Road, Walthamstow, Walthamstow, E17 6JG, United Kingdom

      IIF 207
  • Mr Muhammad Aslam
    Pakistani born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Henley Court, 265-267 Ilford Lane, Ilford, Essex, IG1 2SD

      IIF 208
  • Mr Muhammad Aslam
    Pakistani born in January 1980

    Resident in England

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

      IIF 209
  • Mr Muhammad Aslam
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 94, Fore Street, Bodmin, Cornwall, PL31 2HR, United Kingdom

      IIF 210
  • Mr Muhammad Irfan
    Pakistani born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31b, Plashet Grove, London, E6 1AD, United Kingdom

      IIF 211
  • Mr Muhammad Islam
    Pakistani born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15393489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 212
  • Mr Muhammad Salim
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 221 Roundhay Road, Leeds, LS8 4HS, England

      IIF 213
  • Mr. Muhammad Arsalan
    Pakistani born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1773, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 214
  • Mr. Muhammad Arslan
    Pakistani born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3170, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 215
  • Muhammad Abrar
    Pakistani born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1319, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 216
  • Muhammad Arslan
    Pakistani born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Hormead Road, Maida Hill, London, W9 3NG, United Kingdom

      IIF 217
  • Muhammad Arslan
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2962, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 218
  • Muhammad Arslan
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6777, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 219
  • Muhammad Aslam
    Pakistani born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6751, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 220
    • 278, Linthorpe Road, Middlesbrough, England, TS1 3QS, United Kingdom

      IIF 221
  • Muhammad Aslam
    Pakistani born in March 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9562, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 222
  • Muhammad Farhan
    Pakistani born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 92, Elmers End Road, Beckenham, BR3 4TA, England

      IIF 223
  • Muhammad Farhan
    Pakistani born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shop# 135-h, Zeeshan Sweet & Company Nr Jamia Masjid, Ghallah Mandi, Multan, Multan, 60000, Pakistan

      IIF 224
  • Muhammad Farhan
    Pakistani born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3123, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 225
  • Shahzad, Muhammad Mohsan, Mr.
    Pakistani business consultant born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prudence Place, Proctor Way, Luton, LU2 9PE, England

      IIF 226
  • Shahzad, Muhammad Mohsan, Mr.
    Pakistani security services born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Vernon Road, London, E15 4DG, England

      IIF 227
  • Uzair, Muhammad Abuzar, Mr.
    Pakistani company director born in August 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7708, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 228
  • Arshad, Muhammad Arslan
    Pakistani administrator born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 90, Greenside Road, Croydon, CR0 3PN, England

      IIF 229
  • Arshad, Muhammad Arslan
    Pakistani company director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 7, Butcombe Walk, Bristol, BS14 9QD, England

      IIF 230
  • Arshad, Muhammad Arslan
    Pakistani director born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 90, Greenside Road, Croydon, CR0 3PN, United Kingdom

      IIF 231
  • Mr Muhammad Ansar
    Pakistani born in March 1993

    Resident in England

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

      IIF 232
    • 14a, Ashfield Parade, London, N14 5AB, England

      IIF 233
  • Mr Muhammad Aslam
    Pakistani born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dexter House, Flat No 14a, Ford Street, Smethwick Birmingham, B67 7QX, United Kingdom

      IIF 234
  • Mr Muhammad Aslam
    Pakistani born in October 1982

    Resident in Pakistan

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

      IIF 235
  • Mr Muhammad Aslam
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14679443 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 236
  • Mr Muhammad Aslam
    Pakistani born in July 1998

    Resident in Pakistan

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

      IIF 237
  • Mr Waseem Aslam
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Somersby Gardens, Ilford, IG4 5EA, England

      IIF 238 IIF 239
    • 2, Somersby Gardens, Ilford, IG4 5EA, United Kingdom

      IIF 240
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 241
  • Muhammad Arslan
    Romanian born in May 1996

    Resident in Scotland

    Registered addresses and corresponding companies
    • Sc791167 - Companies House Default Address, Edinburgh, EH7 9HR

      IIF 242
  • Muhammad Farhan
    Pakistani born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8333, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 243
    • Office 568, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 244
  • Muhammad Farhan
    Pakistani born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 165, Bawdsey Avenue, Ilford, IG2 7TL, United Kingdom

      IIF 245
  • Muhammad Farhan
    Pakistani born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 723, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 246
  • Akram, Muhammad Arslan
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 613 Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 247
  • Mr Muhammad Arslan
    Pakistani born in November 2001

    Resident in Pakistan

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

      IIF 248
  • Mr Muhammad Arslan
    Pakistani born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 95392, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 249
  • Mr Muhammad Aslam
    Pakistani born in January 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ideliverd #9175, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 250
  • Mr Muhammad Aslam
    Pakistani born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Moh Abdul Sher, Ghazi, Depalpur, 56180, Pakistan

      IIF 251
  • Mr Muhammad Aslam
    Pakistani born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Aslam, St No 8 Sidiq Abad Mtn, Multan, 60000, Pakistan

      IIF 252
  • Mr Muhammad Aslam
    Pakistani born in April 1974

    Resident in Spain

    Registered addresses and corresponding companies
    • Flat 30, 30 Mariner Avenue, Birmingham, B16 9DL, England

      IIF 253
  • Mr Muhammad Aslam
    Pakistani born in March 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Apartment 111, 15 Hatton Garden, Liverpool, L3 2HA, England

      IIF 254
  • Mr Muhammad Aslam
    Pakistani born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Bosithow Lodge, Hembal Road Trewoon St., Austell, PL25 5TD, United Kingdom

      IIF 255
  • Mr Muhammad Aslam
    Pakistani born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ideliverd #9175, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 256
  • Mr Muhammad Aslam
    Pakistani born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Raja Por Shirqi Nadir Shah, District Lodhran, Nadir Shah, 62301, Pakistan

      IIF 257
  • Mr Muhammad Aslam
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1-vvv , Apt 1vv, 435 Barlow Moor Road, Manchester, M21 8AU, United Kingdom

      IIF 258
  • Mr Muhammad Aslam
    Pakistani born in May 1988

    Resident in Pakistan

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

      IIF 259
  • Mr Muhammad Aslam
    Pakistani born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3081, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 260
  • Mr Muhammad Farhan
    Pakistani born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 72-74, Shadwell Street, Birmingham, B4 6HA, England

      IIF 261
  • Mr Muhammad Irfan
    Pakistani born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Creekside, Rainham, RM13 8QS, England

      IIF 262
  • Mr Muhammad Irfan
    Pakistani,british born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 160, London Road, Barking, Essex, IG11 8BB

      IIF 263
  • Mr Muhammad Kazal Arslan
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 51, Tarring Street, Stockton-on-tees, TS18 1HH, England

      IIF 264
  • Muhammad Arman
    Pakistani born in March 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5390, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 265
  • Muhammad Farhan
    Pakistani born in March 1979

    Resident in Pakistan

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

      IIF 266
  • Akram, Muhammad Arslan
    Pakistani director born in December 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Chak No 327, Gb Tehsil Pir Mahal, Pir Mahal, Pakistan, 35012, Pakistan

      IIF 267
  • Ceo Muhammad Arslan
    Pakistani born in March 2001

    Resident in Pakistan

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

      IIF 268
  • Munir, Muhammad Arslan
    Pakistani director born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sn 1227, Street 4 Dhok Kala Khan, Shamsabad Rawalpindi, 46000, Pakistan

      IIF 269
  • Mr Muhammad Abrar
    Pakistani born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 270
  • Mr Muhammad Arsalan
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16542779 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 271
  • Mr Muhammad Arslan
    British born in October 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Stanley Gardens, Glenrothes, Fife, KY7 4DA, United Kingdom

      IIF 272 IIF 273
    • 8, Mitchell Street, Leven, KY8 4HJ, Scotland

      IIF 274
  • Mr Muhammad Arslan
    Pakistani born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 72, Bunglow On Rear Of 72 Kings Road, Pontcana Cardiff, Cardiff, CF11 9DD, United Kingdom

      IIF 275
  • Mr Muhammad Arslan
    Pakistani born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Surrenden Crescent, Brighton, BN1 6WF, United Kingdom

      IIF 276
  • Mr Muhammad Arslan
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Cb-1960, Street No. 6, Allahabad, Rawalpindi, Punjab, 46000, Pakistan

      IIF 277
  • Mr Muhammad Arslan
    Pakistani born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Haveli, Lakha Nama Jindeka Tehsil Depalpur Zila, Okara, 56300, Pakistan

      IIF 278
  • Mr Muhammad Arslan
    Pakistani born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 15, St No 13 Shujha Colony Chah Miran, Lahore, 54000, Pakistan

      IIF 279
  • Mr Muhammad Arslan Arshad
    Pakistani born in October 1996

    Resident in England

    Registered addresses and corresponding companies
    • 7, Butcombe Walk, Bristol, BS14 9QD, England

      IIF 280
    • 90, Greenside Road, Croydon, CR0 3PN, England

      IIF 281
    • 90, Greenside Road, Croydon, CR0 3PN, United Kingdom

      IIF 282
  • Mr Muhammad Aslam
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Level 3, Citygate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 283
  • Mr Muhammad Aslam
    Pakistani born in July 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Prestbury Rd, Birmingham, B6 6EP, United Kingdom

      IIF 284
  • Mr Muhammad Aslam
    Pakistani born in September 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Waverley Road, Birmingham, B10 0EQ, England

      IIF 285
  • Mr Muhammad Aslam
    Pakistani born in August 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16207351 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 286
  • Mr Muhammad Aslam
    Pakistani born in March 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86, Block M/house # 86, Dera Ghazi Khan, 32200, Pakistan

      IIF 287
  • Mr Muhammad Aslam
    Pakistani born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 49, Street No 3 New Shalimar Colony, Multan, 60000, Pakistan

      IIF 288
  • Mr Muhammad Aslam
    Pakistani born in April 1974

    Resident in Pakistan

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

      IIF 289
    • 22h, Mps Road, Sahar Villas Multan, 66000, Pakistan

      IIF 290
  • Mr Muhammad Farhan
    Pakistani born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Clayton Road, Bradford, BD7 2LT, United Kingdom

      IIF 291
    • 2, Sabar Colony Streen No 3, 90/9l, Sahiwal, Punjab, 57000, Pakistan

      IIF 292
  • Mr Muhammad Farhan
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Multan Road, Multan, 0000, Pakistan

      IIF 293
  • Mr Muhammad Sohail Aslam
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, High Street, West Cornforth, DL17 9HN, England

      IIF 294 IIF 295
    • 19, High Street, West Cornforth, DL17 9HN, United Kingdom

      IIF 296 IIF 297
  • Mr Muhammad Waseem Aslam
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Somersby Gardens, Ilford, Essex, IG4 5EA, United Kingdom

      IIF 298
    • 2, Somersby Gardens, Ilford, IG4 5EA, England

      IIF 299
    • 2, Somersby Gardens, Ilford, IG4 5EA, United Kingdom

      IIF 300
    • 51 A Marlborough Road, Southwoodford, London, E18 1AR, England

      IIF 301
  • Muhammad Farhan
    Pakistani born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 5, Pery Wala Road, Multan, Punjab, 66000, Pakistan

      IIF 302
  • Muhammad Talha Aslam
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6340, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 303
  • Aslam, Muhammad Sohail
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, High Street, West Cornforth, DL17 9HN, England

      IIF 304 IIF 305
    • 19, High Street, West Cornforth, DL17 9HN, United Kingdom

      IIF 306
  • Aslam, Muhammad Sohail
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, High Street, West Cornforth, DL17 9HN, United Kingdom

      IIF 307
  • Aslam, Muhammad Waseem
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Coalstore Court, 5 Candle Street, London, E1 4RS, United Kingdom

      IIF 308
  • Aslam, Muhammad Waseem
    British business born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 51 A Marlborough Road, Southwoodford, London, E18 1AR, England

      IIF 309
  • Aslam, Muhammad Waseem
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Somersby Gardens, Ilford, Essex, IG4 5EA, United Kingdom

      IIF 310
    • 2, Somersby Gardens, Ilford, IG4 5EA, England

      IIF 311
    • 2, Somersby Gardens, Ilford, IG4 5EA, United Kingdom

      IIF 312
    • 3, Coalstore Court, 5 Candle Street, London, E1 4RS, England

      IIF 313
    • 3 Coalstore Court, 5 Candle Street, London, E1 4RS, United Kingdom

      IIF 314
  • Aslam, Muhammad Waseem
    British project manager born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3 Coalstore Court, 5 Candle Street, London, E1 4RS, England

      IIF 315
  • Aslam, Muhammad Waseem
    British self employed born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, East India Dock Road, London, E14 6JE, United Kingdom

      IIF 316
  • Irfan, Muhammad
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 & 3 Muirhead Quay, Highbridge Road, Fresh Wharf Estate, Barking, Essex, IG11 7BG, England

      IIF 317
  • Mr Muhammad Abrar
    Pakistani born in March 1984

    Resident in Pakistan

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

      IIF 318
  • Mr Muhammad Arslan
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1c Bullrush Mills, 624 Bradford Road, Batley, WF17 8HF, England

      IIF 319
  • Mr Muhammad Arslan
    British born in November 1999

    Resident in England

    Registered addresses and corresponding companies
  • Mr Muhammad Arslan Akram
    Pakistani born in October 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Unit A10, 613 Bizspace Business Park Kings Road, Tyseley, Birmingham, B11 2AL, United Kingdom

      IIF 322
  • Mr Muhammad Farhan
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Icon Office, Office 11341, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 323
  • Mr Muhammad Farhan
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, United Kingdom

      IIF 324
  • Mr Muhammad Farhan
    Pakistani born in June 1989

    Resident in Pakistan

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

      IIF 325
  • Mr Muhammad Farhan
    Pakistani born in March 1994

    Resident in Pakistan

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

      IIF 326
    • 12 Rushton Road, Bradford, West Yorkshire, BD3 8JQ, England

      IIF 327
  • Mr Muhammed Arslan
    British born in October 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Mitchell Street, Leven, KY8 4HJ, Scotland

      IIF 328
  • Mr. Muhammad Aslam
    Pakistani born in March 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Swan Close, Birmingham, B8 2XN, England

      IIF 329
  • Mr. Muhammad Aslam
    Pakistani born in March 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Cedar Drive Sutton At , Hone, DA4 9EN, United Kingdom

      IIF 330
  • Muhammad Farhan
    Pakistani born in March 2002

    Resident in Pakistan

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

      IIF 331
  • Muhammad Farhan
    Pakistani born in July 2005

    Resident in Pakistan

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

      IIF 332
  • Muhammad Tayyab Aslam
    Pakistani born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5113, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 333
  • Arslan, Muhammad Kazal
    Pakistani born in November 1998

    Resident in England

    Registered addresses and corresponding companies
    • 51, Tarring Street, Stockton-on-tees, TS18 1HH, England

      IIF 334
  • Aslam, Waseem
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Somersby Gardens, Ilford, IG4 5EA, England

      IIF 335 IIF 336
    • 2, Somersby Gardens, Ilford, IG4 5EA, United Kingdom

      IIF 337
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 338
  • Farhan, Muhammad
    Dutch born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10-17 Sevenways Parade, Imperial Business Centre, Office No 21, Woodford Avenue, Ilford, London, IG2 6JX, England

      IIF 339
    • Office No 21, Imperial Business Centre, 10-17 Seven Ways Parade, Woodford Avenue, Ilford, IG2 6JX, United Kingdom

      IIF 340
    • 16a, Hornsey Lane Gardens, London, N6 5PB, United Kingdom

      IIF 341
    • 202, Archway Road, London, N6 5BA, England

      IIF 342
    • 20-22 Highgate High Street, London, N6 5JG, England

      IIF 343
    • 489, Kingsland Road, London, E8 4AU, England

      IIF 344 IIF 345 IIF 346
  • Farhan, Muhammad
    Dutch business born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55, Chancellor Gardens, South Croydon, CR2 6WB, England

      IIF 347
  • Farhan, Muhammad
    Dutch business executive born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 283, High Street North, London, E12 6SL, England

      IIF 348
  • Farhan, Muhammad
    Dutch consultant born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boardman House, 64 Broadway, 4th Floor Office Number 2, E15 1NT, England

      IIF 349
  • Farhan, Muhammad
    Dutch director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Woodside Road, London, E13 8RX, United Kingdom

      IIF 350
    • 30, Woodside Road, Plaistow, London, E13 8RX, United Kingdom

      IIF 351
    • Office 9, 44 Broaday, Stratford, E15 1XH, United Kingdom

      IIF 352
  • Farhan, Muhammad
    Dutch education-private born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 283, High Street North, Eastham, London, E12 6SL, United Kingdom

      IIF 353
  • Farhan, Muhammad
    Dutch manager born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 283, High Street North, Eastham , E12 6sl, E12 6SL, United Kingdom

      IIF 354
  • Mr Muhammad Arslan
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 27, Holyoake Street, Droylsden, Manchester, M43 7HY, England

      IIF 355
  • Mr Muhammad Arslan Munir
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Sn 1227, Street 4 Dhok Kala Khan, Shamsabad Rawalpindi, 46000, Pakistan

      IIF 356
  • Mr Muhammad Aslam
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No.8, 214 Rb Dhadiwala, ,muhallah Ahmad Town, Faislabad, 37000, Pakistan

      IIF 357
  • Mr Muhammad Farhad
    Pakistani born in April 1996

    Resident in Pakistan

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

      IIF 358
  • Mr Muhammad Farhan
    Pakistani born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Pitt Road, Thornton Heath, CR7 7BT, England

      IIF 359
  • Mr Muhammad Moin Aslam
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 49, Greasbro Road, Sheffield, S9 1UQ, England

      IIF 360
  • Mr Muhammad Yahya
    Pakistani born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • Office 7708, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 361
  • Mr, Muhammad Farhan
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 151994, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 362
  • Mr. Muhammad Abrar
    Pakistani born in March 1993

    Resident in Pakistan

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

      IIF 363
  • Arsalan, Muhammad
    Pakistani born in October 1993

    Resident in England

    Registered addresses and corresponding companies
    • 35 Penshaw Avenue, Wigan, WN3 5NG, England

      IIF 364
  • Arslan, Muhammad
    Pakistani born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • 1518, Ashton Old Road, Manchester, M11 1HN, England

      IIF 365
    • 74a, Sirdar Road, Southampton, SO17 3SJ, England

      IIF 366
  • Arslan, Muhammad
    Pakistani born in October 1997

    Resident in England

    Registered addresses and corresponding companies
    • 40, Holmes Street, Liverpool, L8 0RJ, England

      IIF 367
  • Mr Muhammad Abrar
    Pakistani born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 34, Street 2b, Block Silver, Multan Road Park View Society, Lahore, 54000, Pakistan

      IIF 368
  • Mr Muhammad Farhan
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Chepstow Road, Newport, NP19 8EB, Wales

      IIF 369
  • Muhammad Sarfaraz Shahzad
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dene Holm Road, Northfleet, Gravesend, DA11 8LE, England

      IIF 370
  • Salim, Muhammad
    Pakistani director born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • Flat A, 221 Roundhay Road, Leeds, LS8 4HS, England

      IIF 371
  • Arsalan, Muhammad
    Pakistani general manager born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2/2, 50 Kerrycroy Avenue, Glasgow, G42 0BH, Scotland

      IIF 372
  • Arsalan, Muhammad
    Pakistani born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Livingstone Circus, Gillingham, ME7 4HA, England

      IIF 373
  • Arsalan, Muhammad
    Pakistani born in October 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 59, Orchard Way, Camberley, GU15 2TF, England

      IIF 374
  • Arslan, Muhammad
    Pakistani born in September 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15, Patterdale Drive, Worcester, WR4 9HR, England

      IIF 375
  • Arslan, Muhammad
    Pakistani born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • 1463a, London Road, London, SW16 4AQ, England

      IIF 376
  • Arslan, Muhammad
    Pakistani company director born in January 1994

    Resident in England

    Registered addresses and corresponding companies
    • 182, High Road, London, NW10 2PB, England

      IIF 377
    • 113, Eldon Road, Rotherham, S65 1RB, England

      IIF 378
  • Arslan, Muhammad
    Pakistani company director born in January 1995

    Resident in England

    Registered addresses and corresponding companies
    • Unit #2512, 275 New North Road, London, N1 7AA, United Kingdom

      IIF 379
  • Arslan, Muhammad
    Pakistani born in January 1996

    Resident in England

    Registered addresses and corresponding companies
    • 37, Sanderstead Road, London, E10 7PW, England

      IIF 380
  • Arslan, Muhammad
    Pakistani born in November 1996

    Resident in England

    Registered addresses and corresponding companies
    • 28, Market Place, St. Albans, AL3 5DG, England

      IIF 381
  • Arslan, Muhammad
    Pakistani company director born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 59, Orchard Way, Camberley, GU15 2TF, England

      IIF 382
  • Arslan, Muhammad
    Pakistani born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, Bc Savile Street, Batley, West Yorkshire, WF17 6JS

      IIF 383
  • Aslam, Muhammad Moin
    Pakistani born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 49, Greasbro Road, Sheffield, S9 1UQ, England

      IIF 384
  • Aslam, Muhammad Talha
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6340, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 385
  • Irfan, Muhammad
    Pakistani born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31b, Plashet Grove, London, E6 1AD, United Kingdom

      IIF 386
  • Irfan, Muhammad
    Pakistani builder born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • 31b, Plashet Grove, London, E6 1AD, England

      IIF 387
  • Islam, Muhammad
    Pakistani president born in January 1997

    Resident in England

    Registered addresses and corresponding companies
    • 15393489 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 388
  • Mr Muhammad Abrar
    Pakistani born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street #2, Ravi Ryan, Lahore, 54000, Pakistan

      IIF 389
  • Mr Muhammad Farhan
    Pakistani born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 390
  • Mr Muhammad Farhan
    Pakistani born in September 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 12156, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 391
  • Shahzad, Muhammad Sarfaraz
    Pakistani director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 27, Broom Grove, Rotherham, S60 2TE, England

      IIF 392
  • Shahzad, Muhammad Sarfaraz
    Pakistani security guard born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Dene Holm Road, Northfleet, Gravesend, DA11 8LE, England

      IIF 393
  • Ansar, Muhammad
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 197, Hampton Road, Ilford, IG1 1PP, England

      IIF 394
    • 3, Glebe Street, Talke, Stoke-on-trent, ST7 1NP, England

      IIF 395
  • Arsalan, Muhammad
    Pakistani general manager born in October 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • R237, House#r237, Sector 11l, North Karachi, North Karachi, 71500, Pakistan

      IIF 396
  • Arsalan, Muhammad
    Pakistani company director born in July 1995

    Resident in England

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

      IIF 397
  • Arslan, Muhammad
    Pakistani born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 6, 699 Hyde Road, Manchester, M12 5PS, England

      IIF 398
  • Arslan, Muhammad
    Pakistani director born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 38 Jersey Street, Ashton-under-lyne, Manchester, OL6 6JE, England

      IIF 399
  • Arslan, Muhammad
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 88, Campbell Street, Farnworth, Bolton, BL4 7HH, England

      IIF 400
    • Office # 445, Peter House, Oxford Street, Manchester, M1 5AN, England

      IIF 401
  • Arslan, Muhammad
    Pakistani born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 21, Batworth Drive, Sheffield, S5 8XW, England

      IIF 402
  • Arslan, Muhammad
    Pakistani born in August 1994

    Resident in England

    Registered addresses and corresponding companies
    • 17, Lyncroft Road, Birmingham, B11 3EJ, England

      IIF 403
  • Arslan, Muhammad
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16586077 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 404
  • Arslan, Muhammad
    Pakistani director born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2686, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 405
  • Arslan, Muhammad
    Pakistani director born in October 1996

    Resident in Pakistan

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

      IIF 406
  • Arslan, Muhammad
    Pakistani company director born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • 61a, West Ham Lane, London, E15 4PH, England

      IIF 407
  • Arslan, Muhammad
    Pakistani company director born in June 1996

    Resident in England

    Registered addresses and corresponding companies
    • 9 Moorhen, Fen Bank, Isleham, Ely, CB7 5GJ, England

      IIF 408
  • Arslan, Muhammad
    Pakistani born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 193, Crown Street, Peterborough, PE1 3JA, England

      IIF 409
  • Arslan, Muhammad
    Pakistani director born in October 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • The White Hart 350, London Road, London, Mitcham, Uk, CR4 3ND, United Kingdom

      IIF 410
  • Arslan, Muhammad
    Pakistani born in March 1997

    Resident in England

    Registered addresses and corresponding companies
    • 53, Guinness Close, Hayes, UB3 1QH, England

      IIF 411
  • Arslan, Muhammad
    Pakistani born in April 1997

    Resident in England

    Registered addresses and corresponding companies
    • Hay Hall Business Centre Hay Hall Business Park, Redfern Road, Birmingham, B11 2BE, England

      IIF 412
  • Arslan, Muhammad
    Pakistani company director born in January 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 30, Bryant Avenue, Slough, SL2 1LG, England

      IIF 413
  • Arslan, Muhammad
    Pakistani born in November 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 208, Check Road House No 132-d, Fayslabad, 55140, Pakistan

      IIF 414
  • Arslan, Muhammad
    Pakistani born in July 1999

    Resident in England

    Registered addresses and corresponding companies
    • 59, Orchard Way, Camberley, GU15 2TF, England

      IIF 415
  • Aslam, Muhammad
    Pakistani co director born in January 1954

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 Henley Court, 265-267 Ilford Lane, Ilford, Essex, IG1 2SD, England

      IIF 416
    • 21, Station Road, London, E7 0ES, England

      IIF 417
  • Aslam, Muhammad
    Pakistani business executive born in January 1980

    Resident in England

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

      IIF 418
  • Aslam, Muhammad
    Pakistani born in October 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 94, Fore Street, Bodmin, Cornwall, PL31 2HR, United Kingdom

      IIF 419
  • Aslam, Muhammad Tayyab
    Pakistani director born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5113, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, United Kingdom

      IIF 420
  • Farhan, Muhammad
    Pakistani company director born in June 1997

    Resident in England

    Registered addresses and corresponding companies
    • 72-74, Shadwell Street, Birmingham, B4 6HA, England

      IIF 421
  • Muhammad, Arslan
    Pakistani director born in August 2000

    Resident in Pakistan

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

      IIF 422
  • Mr Muhammad Aslam
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 116, Beaconsfield Road, Southall, Middlesex, UB1 1DS, England

      IIF 423
    • 116, Beaconsfield Road, Southall, UB1 1DS, England

      IIF 424 IIF 425
    • 116, Beaconsfield Road, Southall, UB1 1DS, United Kingdom

      IIF 426
  • Mr Muhammad Irfan
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 160, London Road, Barking, Essex, IG11 8BB, England

      IIF 427
    • Unit 2 & 3 Muirhead Quay, Fresh Water Quay, Barking, Essex, IG11 7BG, United Kingdom

      IIF 428
    • 52, Whitehall Lane, Buckhurst Hill, Essex, IG9 5JG, England

      IIF 429
  • Mrs Muhammad Abrar
    Pakistani born in March 2000

    Resident in Pakistan

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

      IIF 430
  • Muhammad Suhaib Aslam
    Pakistani born in May 2002

    Resident in Pakistan

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

      IIF 431
  • Abrar, Muhammad
    Pakistani director born in January 1990

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 112, Westgate, Rotherham, S60 1BD, United Kingdom

      IIF 432
  • Abrar, Muhammad
    Pakistani director born in July 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1319, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 433
  • Arsalan, Muhammad
    Pakistani business born in August 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • P.o Box, No. 18407, Qatif, Qatif, 31911, Saudi Arabia

      IIF 434
  • Arsalan, Muhammad
    Pakistani business person born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office Ml 2, Mazline Floor, Karachi, Pakistan

      IIF 435
  • Arsalan, Muhammad
    Pakistani born in November 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 331/b, Al Raheem Garden Phase 05, Gt Road, Lahore, Punjab, 54000, Pakistan

      IIF 436
  • Arsalan, Muhammad
    Pakistani born in November 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 72, Supari Compound Verly Road, Soldier Bazar, Karachi, 74550, Pakistan

      IIF 437
  • Arsalan, Muhammad
    Pakistani director born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1, Rockingham Rd, Uxbridge, Middlesex, UB8 2UB, United Kingdom

      IIF 438
  • Arsalan, Muhammad
    Pakistani ceo and director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House A1/98 , Railway Society, Block 13 A, Near National High School, Gulshan E Iqbal, Karachi, Pakistan, 75300, Pakistan

      IIF 439
  • Arsalan, Muhammad
    Pakistani entrepreneur born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 83, The Warren, Heston, 83, The Warren, Heston, London, Hounslow, Middlesex, TW5 0JW, England

      IIF 440
  • Arsalan, Muhammad
    Pakistani businessman born in May 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15132153 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 441
  • Arsalan, Muhammad
    Pakistani born in August 1998

    Resident in Pakistan

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

      IIF 442
  • Arslan, Muhammad
    Pakistani company director born in January 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Cheyne Close, London, NW4 3NH, United Kingdom

      IIF 443
  • Arslan, Muhammad
    Pakistani born in December 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 88, High Street Flat Above, C/0 Umar Rasheed, Cheltenham, GL50 1EG, United Kingdom

      IIF 444
  • Arslan, Muhammad
    Pakistani born in April 1991

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7118, 321-323 High Road, Chadwell, Romford, Essex, RM6 6AX, England

      IIF 445
  • Arslan, Muhammad
    Pakistani company director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 25, Bligh Close, 19, Crawley, RH10 5DL, England

      IIF 446
  • Arslan, Muhammad
    Pakistani director born in November 1992

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4009, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 447
  • Arslan, Muhammad
    Pakistani born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 92b, Monks Road, Lincoln, LN2 5PG, England

      IIF 448
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 449
  • Arslan, Muhammad
    Pakistani company director born in November 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Fpig, Daybells House, First Floor, 43-45, The Broadway, Stratford, E15 4BL, United Kingdom

      IIF 450
  • Arslan, Muhammad
    Pakistani chief executive born in January 1995

    Resident in Wales

    Registered addresses and corresponding companies
    • Flat 2, 6 Francis Road, London, E10 6PW, England

      IIF 451
  • Arslan, Muhammad
    Pakistani director born in January 1995

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2769, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 452
  • Arslan, Muhammad
    Pakistani chief executive born in November 1995

    Resident in Pakistan

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

      IIF 453
  • Arslan, Muhammad
    Pakistani company director born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 585, Cheetham Hill Road, Manchester, England, M8 9JE, United Kingdom

      IIF 454
  • Arslan, Muhammad
    Pakistani managing director born in November 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Toro, Qayyum Abad, Mardan, 23200, Pakistan

      IIF 455
  • Arslan, Muhammad
    Pakistani director born in December 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8521, 182-184 High Street, North East Ham, London, E6 2JA, England

      IIF 456
  • Arslan, Muhammad
    Pakistani software engineer born in December 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 90, 58 Peregrine Road, Hainault, Ilford, Essex, IG6 3SZ, England

      IIF 457
  • Arslan, Muhammad
    Pakistani company director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Cheyne Close, London, NW4 3NH, England

      IIF 458
  • Arslan, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1275, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 459
  • Arslan, Muhammad
    Pakistani director born in April 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5405, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 460
  • Arslan, Muhammad
    Pakistani born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6622, 182-184 High Street North, London, East Ham, E6 2JA, United Kingdom

      IIF 461
  • Arslan, Muhammad
    Pakistani director born in August 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Beron Chunian Gate, Near Masjid Hajira, Khudian Khas, 55030, Pakistan

      IIF 462
  • Arslan, Muhammad
    Pakistani company director born in January 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 4197, Office 4197 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 463
  • Arslan, Muhammad
    Pakistani company director born in November 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 105537, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 464
    • 98, The Crescent Dewsbury, West Yorkshire, WF13 3BA, United Kingdom

      IIF 465
  • Aslam, Muhammad
    Pakistani marketing consultant born in January 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dexter House, Flat No 14a, Ford Street, Smethwick Birmingham, B67 7QX, United Kingdom

      IIF 466
  • Aslam, Muhammad
    Pakistani director born in October 1982

    Resident in Pakistan

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

      IIF 467
  • Aslam, Muhammad
    Pakistani enterpreneur born in January 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14679443 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 468
  • Aslam, Muhammad
    Pakistani owner born in July 1998

    Resident in Pakistan

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

      IIF 469
  • Farhan, Muhammad
    Pakistani born in September 1981

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 74, B2 Planning And Development Society, Canal Road Lahore, Lahore, 54000, Pakistan

      IIF 470
  • Farhan, Muhammad
    Pakistani director born in October 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Shop# 135-h, Zeeshan Sweet & Company Nr Jamia Masjid, Ghallah Mandi, Multan, Multan, 60000, Pakistan

      IIF 471
  • Farhan, Muhammad
    Pakistani company director born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Sabar Colony Streen No 3, 90/9l, Sahiwal, Punjab, 57000, Pakistan

      IIF 472
  • Farhan, Muhammad
    Pakistani director born in October 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11, Clayton Road, Bradford, BD7 2LT, United Kingdom

      IIF 473
  • Farhan, Muhammad
    Pakistani born in January 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Multan Road, Multan, 0000, Pakistan

      IIF 474
  • Farhan, Muhammad
    Pakistani blogger born in January 1996

    Resident in Pakistan

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

      IIF 475
  • Farhan, Muhammad
    Pakistani director born in March 1998

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3123, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 476
  • Irfan, Muhammad
    Pakistani born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 8, Creekside, Rainham, RM13 8QS, England

      IIF 477
  • Irfan, Muhammad
    Pakistani builder born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 58, Pretoria Road, Ilford, IG1 2HW, England

      IIF 478
  • Mr Muhammad Farhan
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, East Street, Rochdale, OL16 2EG, England

      IIF 479
  • Mr Muhammad Irfan
    Portuguese born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, N J K House, Haslingden Road, Blackburn, BB1 2EE, United Kingdom

      IIF 480
    • 26, Eckersley Road, Bolton, BL1 8EA, England

      IIF 481
  • Mr Muhammad Sarfaraz Shahzad
    Pakistani born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • 27, Broom Grove, Rotherham, S60 2TE, England

      IIF 482
  • Abrar, Muhammad
    Pakistani company director born in March 1984

    Resident in Pakistan

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

      IIF 483
  • Abrar, Muhammad, Mr.
    Pakistani director born in March 1993

    Resident in Pakistan

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

      IIF 484
  • Arsalan, Muhammad
    Pakistani business person born in December 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1639, 182-184 High Street North, East Ham, London, E6 2JA, England

      IIF 485
  • Arsalan, Muhammad
    Pakistani ceo born in April 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 327, Parsloes Avenue, Dagenham, RM9 5QR, United Kingdom

      IIF 486
  • Arsalan, Muhammad
    Pakistani director born in May 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Samsoot, Choa Saidan Shah, Chakwal, 48320, Pakistan

      IIF 487
  • Arsalan, Muhammad
    Pakistani director born in June 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 24, Pinkwell Avenue, Hayes, UB3 1NG, England

      IIF 488
  • Arsalan, Muhammad
    Pakistani born in May 1989

    Resident in Pakistan

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

      IIF 489
  • Arsalan, Muhammad
    Pakistani company director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Village Maini, Mohallah Ghari Khader Khankhel, Tehsil Topi District Swabi, Khyber Pakhtunkhwa, 23450, Pakistan

      IIF 490
  • Arsalan, Muhammad
    Pakistani director born in April 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • address

      IIF 491
    • Unit 883, H No 6 Laburnum Avenue, Oldham, Chadderton, OL9 0EF, United Kingdom

      IIF 492
  • Arsalan, Muhammad
    Pakistani director born in July 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5557, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 493
  • Arsalan, Muhammad
    Pakistani born in June 1997

    Resident in Pakistan

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

      IIF 494
  • Arsalan, Muhammad
    Pakistani business born in August 1997

    Resident in Pakistan

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

      IIF 495
  • Arsalan, Muhammad
    Pakistani born in August 1999

    Resident in Pakistan

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

      IIF 496
  • Arsalan, Muhammad, Mr.
    Pakistani chief executive born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, Buckhurst Road, Manchester, M19 2DS, England

      IIF 497
  • Arsalan, Muhammad, Mr.
    Pakistani sales person born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 46, Buckhurst Road, Manchester, M19 2DS, England

      IIF 498
  • Arslan, Muhammad
    Pakistani director born in September 1983

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8560, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 499
  • Arslan, Muhammad
    Pakistani born in December 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 17, Falmouth, Avenue, Bradfordshire, United Kingdom, BD3 0HL, United Kingdom

      IIF 500
  • Arslan, Muhammad
    Pakistani director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 7959, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 501
  • Arslan, Muhammad
    Pakistani director born in March 1989

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 445, Bashir Colony Near Grid Station, Sahiwal, Sahiwal, 57000, Pakistan

      IIF 502
  • Arslan, Muhammad
    Pakistani businessman born in March 1993

    Resident in Pakistan

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

      IIF 503
  • Arslan, Muhammad
    Pakistani born in April 1993

    Resident in Pakistan

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

      IIF 504
  • Arslan, Muhammad
    Pakistani company director born in July 1993

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 118, Cambusnethan Street, Wishaw, ML2 8NJ, Scotland

      IIF 505
  • Arslan, Muhammad
    Pakistani software developer born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Arslan, Vill & P/o Khewa Teh & Dist Mandi Baha Ud Din, Mandi Baha Ud Din(punjab), 50400, Pakistan

      IIF 506
  • Arslan, Muhammad
    Pakistani company director born in April 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 49 White Street, Hull , England, East Yorkshire, HU3 5PS, United Kingdom

      IIF 507
  • Arslan, Muhammad
    Pakistani born in August 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 483, Green Lanes, Unit 152552, London, N13 4BS, England

      IIF 508
    • 50 Princes Street, Ipswich Suffolk, London, IP1 1RJ, United Kingdom

      IIF 509
  • Arslan, Muhammad
    Pakistani director born in March 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 15506277 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 510
  • Arslan, Muhammad
    Pakistani director born in May 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 82a, James Carter Road, Mildenhall, IP28 7DE, United Kingdom

      IIF 511
  • Arslan, Muhammad
    Pakistani freelancer born in June 1996

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Khas Chak No 306 Tda, Chak No308 Tda, Tehsil Karor Lal Esan, Karor Lal Esan, 31000, Pakistan

      IIF 512
  • Arslan, Muhammad
    Pakistani director born in July 1996

    Resident in Pakistan

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

      IIF 513
  • Arslan, Muhammad
    Pakistani director born in March 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 1067, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 514
  • Arslan, Muhammad
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 275, New North Road, Pmb 3002, London, N1 7AA, England

      IIF 515
  • Arslan, Muhammad
    Pakistani born in March 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 84-s, Imperial Block Paragon City, Lahore, 54000, Pakistan

      IIF 516
  • Arslan, Muhammad
    Pakistani commercial director born in June 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 3, Bolton Road, Farnworth, Bolton, BL4 7JU, England

      IIF 517
  • Arslan, Muhammad
    Pakistani born in August 1999

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 65, Catherine Street, Reading, RG30 1DG, England

      IIF 518
  • Arslan, Muhammad
    Pakistani business person born in September 1999

    Resident in Pakistan

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

      IIF 519
    • 232, 232 Forest Road, Walthamstow, Walthamstow, E17 6JG, United Kingdom

      IIF 520
  • Arslan, Muhammad
    Pakistani born in January 2002

    Resident in England

    Registered addresses and corresponding companies
    • 67, Willaston Road, Birmingham, B33 0PS, England

      IIF 521
  • Arslan, Muhammad, Mr.
    Pakistani director born in January 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3170, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 522
  • Aslam, Muhammad
    Pakistani born in January 1954

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ideliverd #9175, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 523
  • Aslam, Muhammad
    Pakistani director born in January 1957

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2346, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 524
  • Aslam, Muhammad
    Pakistani born in January 1971

    Resident in Pakistan

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

      IIF 525
  • Aslam, Muhammad
    Pakistani company director born in January 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Moh Abdul Sher, Ghazi, Depalpur, 56180, Pakistan

      IIF 526
  • Aslam, Muhammad
    Pakistani entrepreneur born in July 1971

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Muhammad Aslam, St No 8 Sidiq Abad Mtn, Multan, 60000, Pakistan

      IIF 527
  • Aslam, Muhammad
    Pakistani director born in April 1974

    Resident in Spain

    Registered addresses and corresponding companies
    • Flat 30, 30 Mariner Avenue, Birmingham, B16 9DL, England

      IIF 528
  • Aslam, Muhammad
    Pakistani company director born in January 1975

    Resident in Pakistan

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

      IIF 529
  • Aslam, Muhammad
    Pakistani director born in March 1978

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Apartment 111, 15 Hatton Garden, Liverpool, L3 2HA, England

      IIF 530
  • Aslam, Muhammad
    Pakistani director born in November 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Aslam, Muhammad
    Pakistani freelancer born in January 1980

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 14, Kingsland Grange, Woolston, Warrington, WA1 4SH, United Kingdom

      IIF 532
  • Aslam, Muhammad
    Pakistani born in November 1984

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Ideliverd #9175, 2 Lansdowne Rd, Croydon, London, CR9 2ER, United Kingdom

      IIF 533
  • Aslam, Muhammad
    Pakistani director born in January 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Post Office, Raja Por Shirqi Nadir Shah, District Lodhran, Nadir Shah, 62301, Pakistan

      IIF 534
  • Aslam, Muhammad
    Pakistani born in March 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Flat 1-vvv , Apt 1vv, 435 Barlow Moor Road, Manchester, M21 8AU, United Kingdom

      IIF 535
  • Aslam, Muhammad
    Pakistani director born in May 1988

    Resident in Pakistan

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

      IIF 536
  • Aslam, Muhammad
    Pakistani self employed born in August 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 3081, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 537
  • Farhad, Muhammad
    Pakistani director born in April 1996

    Resident in Pakistan

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

      IIF 538
  • Farhan, Muhammad
    Pakistani born in June 1985

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Icon Office, Office 11341, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 539
  • Farhan, Muhammad
    Pakistani born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 568, 85 Dunstall Hill, Wolverhampton, WV6 0SR, United Kingdom

      IIF 540
  • Farhan, Muhammad
    Pakistani director born in May 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 8333, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 541
  • Farhan, Muhammad
    Pakistani director born in August 1986

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 165, Bawdsey Avenue, Ilford, IG2 7TL, United Kingdom

      IIF 542
  • Farhan, Muhammad
    Pakistani project manager born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, IP1 1RJ, United Kingdom

      IIF 543
  • Farhan, Muhammad
    Pakistani born in June 1989

    Resident in Pakistan

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

      IIF 544
  • Farhan, Muhammad
    Pakistani business person born in March 1994

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12 Rushton Road, Bradford, West Yorkshire, BD3 8JQ, England

      IIF 545
  • Farhan, Muhammad
    Pakistani director born in March 1994

    Resident in Pakistan

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

      IIF 546
  • Farhan, Muhammad
    Pakistani director born in June 1997

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 723, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 547
  • Mr Muhammad Aslam
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, William Belcher Drive, St Mellons, Cardiff, CF3 0NZ, United Kingdom

      IIF 548
    • Unit 7 And 8 Lewis Court 50, Portmanmoor Road Industrial Estate, Ocean Way, Cardiff, CF24 5HQ, Wales

      IIF 549
    • 1640, London Road, Glasgow, G31 4QG, Scotland

      IIF 550
  • Mr Muhammad Farhan
    Dutch born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 202, Archway Road, London, N6 5BA, England

      IIF 551
  • Muhammad Ansar Muhammad Afzal
    Pakistani born in March 1993

    Resident in England

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

      IIF 552
  • Muhammad Ansar Muhammad Afzal
    Pakistani born in August 1993

    Resident in England

    Registered addresses and corresponding companies
    • 03, Pickwick Grove, Birmingham, B13 9LL, England

      IIF 553
  • Yahya, Muhammad
    Pakistani marketing professional/business development manage born in March 2001

    Resident in England

    Registered addresses and corresponding companies
    • Office 7708, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 554
  • Arsalan, Muhammad, Mr.
    Pakistani business person born in December 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • None, Moston Lane, Manchester, M40 9WB, England

      IIF 555
  • Arslan, Muhammad
    Pakistani born in June 2004

    Resident in England

    Registered addresses and corresponding companies
    • 186, St. Thomas Road, Derby, DE23 8SX, England

      IIF 556
  • Arslan, Muhammad
    Pakistani company director born in April 2005

    Resident in England

    Registered addresses and corresponding companies
    • 25, Bligh Close, 16, Crawley, RH10 5DL, England

      IIF 557
  • Aslam, Muhammad
    Pakistani company director born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 278, Linthorpe Road, Middlesbrough, England, TS1 3QS, United Kingdom

      IIF 558
  • Aslam, Muhammad
    Pakistani director born in July 1963

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 6751, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 559
  • Aslam, Muhammad
    Pakistani born in April 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Level 3, Citygate House, 246-250 Romford Road, London, E7 9HZ, England

      IIF 560
  • Aslam, Muhammad
    Pakistani director born in July 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 19, Prestbury Rd, Birmingham, B6 6EP, United Kingdom

      IIF 561
  • Aslam, Muhammad
    Pakistani entrepreneur born in September 1966

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 63, Waverley Road, Birmingham, B10 0EQ, England

      IIF 562
  • Aslam, Muhammad
    Pakistani born in August 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 16207351 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 563
  • Aslam, Muhammad
    Pakistani director born in March 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 86, Block M/house # 86, Dera Ghazi Khan, 32200, Pakistan

      IIF 564
  • Aslam, Muhammad
    Pakistani born in July 1973

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House No 49, Street No 3 New Shalimar Colony, Multan, 60000, Pakistan

      IIF 565
  • Aslam, Muhammad
    Pakistani director born in April 1974

    Resident in Pakistan

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

      IIF 566
    • 22h, Mps Road, Sahar Villas Multan, 66000, Pakistan

      IIF 567
  • Aslam, Muhammad
    Pakistani director born in March 1976

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 9562, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 568
  • Aslam, Muhammad, Mr.
    Pakistani director born in March 1960

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 12, Swan Close, Birmingham, B8 2XN, England

      IIF 569
  • Aslam, Muhammad, Mr.
    Pakistani born in March 1969

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 2, Gardee Trust Building Napier Road, Lahore, Punjab, 26241, Pakistan

      IIF 570
  • Aslam, Muhammad, Mr.
    Pakistani born in March 1972

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Farhan, Muhammad
    Pakistani born in March 1979

    Resident in Pakistan

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

      IIF 572
  • Farhan, Muhammad
    Pakistani entrepreneur born in March 1979

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 92, Elmers End Road, Beckenham, BR3 4TA, England

      IIF 573
  • Farhan, Muhammad
    Pakistani born in September 2006

    Resident in England

    Registered addresses and corresponding companies
    • Office 12156, 182-184 High Street North East Ham, London, E6 2JA, United Kingdom

      IIF 574
  • Farhan, Muhammad, Mr,
    Pakistani born in August 1987

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 151994, 483 Green Lanes, London, N13 4BS, United Kingdom

      IIF 575
  • Arsalan, Muhammad, Mr.
    Pakistani company director born in July 1988

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 1773, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 576
  • Arslan, Muhammad
    Pakistani born in November 2001

    Resident in Pakistan

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

      IIF 577
  • Arslan, Muhammad
    Pakistani company director born in May 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 172, Thingi Colony, Vehari, 61121, Pakistan

      IIF 578
  • Arslan, Muhammad
    Pakistani business executive born in August 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • No.77, H No.77/np-lhw22-9, Mohallah Saleem Abad, Multan, Punjab, 60600, Pakistan

      IIF 579
  • Arslan, Muhammad
    Pakistani company director born in December 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 95392, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 580
  • Aslam, Muhammad
    Pakistani self employed born in March 1976

    Registered addresses and corresponding companies
    • 140-148 Borough High Street, London, SE1 1LB

      IIF 581
  • Aslam, Muhammad Farhan
    Pakistani

    Registered addresses and corresponding companies
    • Muhammad Farhan Aslam, Am Sodenmatt 48, Bremen, 28259, Germany

      IIF 582
  • Aslam, Muhammad Suhaib
    Pakistani born in May 2002

    Resident in Pakistan

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

      IIF 583
  • Farhan, Muhammad
    Pakistani born in June 2001

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 58, Chepstow Road, Newport, NP19 8EB, Wales

      IIF 584
  • Farhan, Muhammad
    Pakistani director born in January 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House 5, Pery Wala Road, Multan, Punjab, 66000, Pakistan

      IIF 585
  • Muhammad, Arslan
    Hong Konger born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 152, Leeds Road, Idle, Bradford, BD10 9SQ, England

      IIF 586
  • Mr Farhan Muhammad
    British born in March 1998

    Resident in England

    Registered addresses and corresponding companies
  • Mr Waseem Aslam
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Somersby Gardens, Ilford, IG4 5EA, England

      IIF 589
  • Abrar, Muhammad
    Pakistani born in March 2000

    Resident in Pakistan

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

      IIF 590
  • Abrar, Muhammad
    Pakistani company director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • House Number 34, Street 2b, Block Silver, Multan Road Park View Society, Lahore, 54000, Pakistan

      IIF 591
  • Abrar, Muhammad
    Pakistani company director born in March 2005

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street #2, Ravi Ryan, Lahore, 54000, Pakistan

      IIF 592
  • Arman, Muhammad
    Pakistani director born in March 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 5390, 182-184 High Street North, East Ham, London, E6 2JA, United Kingdom

      IIF 593
  • Arslan, Muhammad
    British born in October 1995

    Resident in Scotland

    Registered addresses and corresponding companies
  • Arslan, Muhammad
    British director born in October 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 33, Stanley Gardens, Glenrothes, Fife, KY7 4DA, United Kingdom

      IIF 596 IIF 597
  • Arslan, Muhammad
    Pakistani director born in June 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 72, Bunglow On Rear Of 72 Kings Road, Pontcana Cardiff, Cardiff, CF11 9DD, United Kingdom

      IIF 598
  • Arslan, Muhammad
    Pakistani director born in August 2000

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Arslan, Muhammad
    Pakistani director born in April 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
  • Arslan, Muhammad
    Pakistani company director born in March 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 20, Hormead Road, Maida Hill, London, W9 3NG, United Kingdom

      IIF 602
  • Arslan, Muhammad
    Pakistani born in May 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 278, 18 Young St, Unit Lge, Edinburgh, Scotland, EH2 4JB, United Kingdom

      IIF 603
  • Arslan, Muhammad
    Pakistani company director born in August 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Dak Khana Haveli, Lakha Nama Jindeka Tehsil Depalpur Zila, Okara, 56300, Pakistan

      IIF 604
  • Arslan, Muhammad
    Pakistani company director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • H No 15, St No 13 Shujha Colony Chah Miran, Lahore, 54000, Pakistan

      IIF 605
  • Arslan, Muhammad
    Pakistani director born in September 2003

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Office 2962, 321-323 High Road, Chadwell Heath, Essex, RM6 6AX, United Kingdom

      IIF 606
  • Arslan, Muhammad
    Pakistani born in June 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Suite 6777, Unit 3a 34-35 Hatton Garden, Holborn, London, EC1N 8DX, United Kingdom

      IIF 607
  • Arslan, Muhammad
    Pakistani born in March 2006

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 11898, 182-184 High Street North East Ham London, London, E6 2JA, United Kingdom

      IIF 608
  • Aslam, Muhammad
    Pakistani born in May 2002

    Resident in Pakistan

    Registered addresses and corresponding companies
    • Street No.8, 214 Rb Dhadiwala, ,muhallah Ahmad Town, Faislabad, 37000, Pakistan

      IIF 609
  • Farhan, Muhammad
    Pakistani student born in March 2002

    Resident in Pakistan

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

      IIF 610
  • Farhan, Muhammad
    Pakistani student born in July 2004

    Resident in Pakistan

    Registered addresses and corresponding companies
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 611
  • Farhan, Muhammad
    Pakistani born in July 2005

    Resident in Pakistan

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

      IIF 612
  • Muhammad, Farhan
    British marketing consultant born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • 28, Astor Drive, Birmingham, B13 9QR, England

      IIF 613
  • Muhammad, Farhan
    British marketing director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
  • Arsalan, Muhammad
    British born in May 1998

    Resident in England

    Registered addresses and corresponding companies
    • 16542779 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 616
  • Arslan, Muhammad
    Romanian director born in May 1996

    Resident in Scotland

    Registered addresses and corresponding companies
  • Arslan, Muhammad
    British born in April 1998

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1c Bullrush Mills, 624 Bradford Road, Batley, WF17 8HF, England

      IIF 618
  • Arslan, Muhammad
    British company director born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 1398, London Road, London, SW16 4BZ, England

      IIF 619
    • 209, Abercairn Road, London, SW16 5AJ, England

      IIF 620
  • Arslan, Muhammad
    British student born in November 1999

    Resident in England

    Registered addresses and corresponding companies
    • 209, Abercairn Road, London, SW16 5AJ, England

      IIF 621
  • Arslan, Muhammad, Ceo
    Pakistani ceo born in March 2001

    Resident in Pakistan

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

      IIF 622
  • Arslan, Muhammed
    British born in October 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 8, Mitchell Street, Leven, KY8 4HJ, Scotland

      IIF 623
  • Muhammad Afzal, Muhammad Ansar
    Pakistani born in March 1993

    Resident in England

    Registered addresses and corresponding companies
    • 03, Pickwick Grove, Birmingham, B13 9LL, England

      IIF 624
    • 124, City Road, London, EC1V 2NX, United Kingdom

      IIF 625
  • Muhammad Afzal, Muhammad Ansar
    Pakistani company director born in March 1993

    Resident in England

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

      IIF 626
  • Mr Muhammad Sohail Aslam
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 19 High Street, West Cornforth, Ferryhill, DL17 9HN, England

      IIF 627
    • 283, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 628
    • Sirkars, 283 Marton Road, Middlesbrough, TS4 2HF, England

      IIF 629
  • Arslan, Muhammad
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 27, Holyoake Street, Droylsden, Manchester, M43 7HY, England

      IIF 630
  • Asghar, Muhammad Arsalan Khan

    Registered addresses and corresponding companies
    • 171b, Dunstable Road, Dunstable Road, Luton, Luton, LU1 1BT, United Kingdom

      IIF 631
  • Aslam, Muhammad
    British born in December 1952

    Resident in Germany

    Registered addresses and corresponding companies
    • Muhammad Aslam, Am Sodenmatt 50, Breen, 28259, Germany

      IIF 632
  • Aslam, Muhammad Sohail
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 19 High Street, West Cornforth, Ferryhill, DL17 9HN, England

      IIF 633
  • Aslam, Muhammad Sohail
    British company director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Sirkars, 283 Marton Road, Middlesbrough, TS4 2HF, England

      IIF 634
  • Aslam, Muhammad Sohail
    British managing director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 283, Marton Road, Middlesbrough, TS4 2HF, England

      IIF 635
  • Farhan, Muhammad
    British building contractor born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 1, East Street, Rochdale, OL16 2EG, England

      IIF 636
  • Irfan, Muhammad
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2 & 3 Muirhead Quay, Fresh Water Quay, Barking, Essex, IG11 7BG, United Kingdom

      IIF 637
    • Unit 2 & 3, Muirhead Quays, Fresh Wharf Estate, Barking, Essex, IG11 7BG, England

      IIF 638
    • 52, Whitehall Lane, Buckhurst Hill, Essex, IG9 5JG, England

      IIF 639
  • Aslam, Muhammad
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 116, Beaconsfield Road, Southall, UB1 1DS, United Kingdom

      IIF 640
  • Aslam, Muhammad
    British businessman born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 116 Beaconsfield Road, Southall, UB1 1DS, England

      IIF 641
  • Aslam, Muhammad
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • 116, Beaconsfield Road, Southall, Middlesex, UB1 1DS, England

      IIF 642
    • 116, Beaconsfield Road, Southall, UB1 1DS, England

      IIF 643
  • Aslam, Waseem
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Somersby Gardens, Ilford, IG4 5EA, England

      IIF 644
  • Irfan, Muhammad
    Portuguese born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, N J K House, Haslingden Road, Blackburn, BB1 2EE, United Kingdom

      IIF 645
    • 26, Eckersley Road, Bolton, BL1 8EA, England

      IIF 646
  • Mr Arslan Muhammad
    Hong Konger born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 152, Leeds Road, Idle, Bradford, BD10 9SQ, England

      IIF 647
  • Aslam, Muhammad
    British born in September 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • 31, William Belcher Drive, St Mellons, Cardiff, CF3 0NZ, United Kingdom

      IIF 648
    • Unit 7 And 8 Lewis Court 50, Portmanmoor Road Industrial Estate, Ocean Way, Cardiff, CF24 5HQ, Wales

      IIF 649
    • 1640, London Road, Glasgow, G31 4QG, Scotland

      IIF 650
  • Haraoui, Mohamed Abderahmane Mouhiedine

    Registered addresses and corresponding companies
    • Imperial Business Centre, 10-17 Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, United Kingdom

      IIF 651
    • 489, Kingsland Road, London, E8 4AU, England

      IIF 652
    • 89 C/d London Road, London Road, Morden, Surrey, SM4 5HP, England

      IIF 653
  • Aslam, Muhammad Moin

    Registered addresses and corresponding companies
    • 109, St Lawrence Road, Sheffield, S9 1SE, United Kingdom

      IIF 654
  • Aslam, Waseem

    Registered addresses and corresponding companies
    • 2, Somersby Gardens, Ilford, IG4 5EA, England

      IIF 655
  • Arsalan, Muhammad

    Registered addresses and corresponding companies
    • 15132153 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 656
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 657
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 658
    • P.o Box, No. 18407, Qatif, Qatif, 31911, Saudi Arabia

      IIF 659
    • 57, Warlingham Road, Thornton Heath, CR7 7DF, England

      IIF 660
  • Arslan, Muhammad

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

      IIF 661
  • Arslan, Muhammad, Mr.

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

      IIF 662
  • Aslam, Muhammad

    Registered addresses and corresponding companies
    • 14679443 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 663
  • Farhan, Muhammad

    Registered addresses and corresponding companies
    • Boardman House, 64 Broadway, 4th Floor Office Number 2, E15 1NT, England

      IIF 664
    • 10-17 Sevenways Parade, Imperial Business Centre, Office No 21, Woodford Avenue, Ilford, London, IG2 6JX, England

      IIF 665
    • 50, Princes Street, Ipswich, IP1 1RJ, United Kingdom

      IIF 666
    • 50, Princes Street, Ipswich, Suffolk, IP1 1RJ, England

      IIF 667
    • 16a, Hornsey Lane Gardens, London, N6 5PB, England

      IIF 668
    • 202, Archway Road, London, N6 5BA, England

      IIF 669
    • 20-22 Highgate High Street, London, N6 5JG, England

      IIF 670
    • 283, High Street North, Eastham, London, E12 6SL, United Kingdom

      IIF 671
    • 489, Kingsland Road, London, E8 4AU, England

      IIF 672 IIF 673 IIF 674
    • 6-7, Archway Mall, London, N19 5RG, United Kingdom

      IIF 675
  • Shahzad, Muhammad

    Registered addresses and corresponding companies
    • Prudence Place, Proctor Way, Luton, LU2 9PE, England

      IIF 676
  • Haraoui, Mohamed Abderahmane Mouhiedine
    Algerian company director born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 137, Plashet Road, London, E13 0RA, England

      IIF 677
  • Mr Mohamed Abderahmane Mouhiedine Haraoui
    Algerian born in July 1992

    Resident in Algeria

    Registered addresses and corresponding companies
    • Imperial Business Centre, 10-17 Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, United Kingdom

      IIF 678
    • 489, Kingsland Road, London, E8 4AU, England

      IIF 679
  • Mr Mohamed Abderahmane Mouhiedine Haraoui
    Algerian born in July 1992

    Resident in England

    Registered addresses and corresponding companies
    • 137, Plashet Road, London, E13 0RA, England

      IIF 680
  • Haraoui, Mohamed Abderahmane Mouhiedine
    Algerian business person born in July 1992

    Resident in Algeria

    Registered addresses and corresponding companies
    • Imperial Business Centre, 10-17 Sevenways Parade, Woodford Avenue, Ilford, IG2 6JX, United Kingdom

      IIF 681 IIF 682
  • Haraoui, Mohamed Abderahmane Mouhiedine
    Algerian director born in July 1992

    Resident in Algeria

    Registered addresses and corresponding companies
    • 89 C/d London Road, London Road, Morden, Surrey, SM4 5HP, England

      IIF 683
child relation
Offspring entities and appointments 343
  • 1
    A&A BRANDS LIMITED
    16756805
    37 Sanderstead Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-10-01 ~ now
    IIF 380 - Director → ME
    Person with significant control
    2025-10-01 ~ now
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
    IIF 117 - Ownership of voting rights - 75% or more OE
  • 2
    A&N COMMERCE STORE LTD
    14065925
    Office 3170 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-25 ~ dissolved
    IIF 522 - Director → ME
    Person with significant control
    2022-04-25 ~ dissolved
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 3
    A2 SHOP LIMITED
    16813152
    74a Sirdar Road, Southampton, England
    Active Corporate (1 parent)
    Officer
    2025-10-27 ~ now
    IIF 366 - Director → ME
    Person with significant control
    2025-10-27 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
  • 4
    A2Z TAXI LTD
    15860973
    193 Crown Street, Peterborough, England
    Active Corporate (1 parent)
    Officer
    2024-07-26 ~ now
    IIF 409 - Director → ME
    Person with significant control
    2024-07-26 ~ now
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
    IIF 143 - Ownership of shares – 75% or more OE
  • 5
    AA QUICKCARGO LTD
    16229533
    90 Greenside Road, Croydon, United Kingdom, England
    Dissolved Corporate (2 parents)
    Officer
    2025-02-04 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    2025-02-04 ~ dissolved
    IIF 281 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 281 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    AAAF PAK LTD
    14931747
    1398 London Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-06-13 ~ dissolved
    IIF 619 - Director → ME
  • 7
    AAFA LIMITED
    08809604
    55 Chancellor Gardens, South Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2013-12-10 ~ dissolved
    IIF 347 - Director → ME
  • 8
    AB & AR LTD
    13503092
    International House, 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-09 ~ dissolved
    IIF 490 - Director → ME
    Person with significant control
    2021-07-09 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
  • 9
    ABF ENTERPRISE PVT LTD
    12895816
    Flat 335c 4 Mann Island, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-09-22 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2020-09-22 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 10
    ABR PRO LTD
    15920599
    4385, 15920599 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-28 ~ dissolved
    IIF 592 - Director → ME
    Person with significant control
    2024-08-28 ~ dissolved
    IIF 389 - Ownership of voting rights - 75% or more OE
    IIF 389 - Ownership of shares – 75% or more OE
    IIF 389 - Right to appoint or remove directors OE
  • 11
    ABRAR MANDI LTD
    15823315
    4385, 15823315 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-07-08 ~ dissolved
    IIF 591 - Director → ME
    Person with significant control
    2024-07-08 ~ dissolved
    IIF 368 - Ownership of voting rights - 75% or more OE
    IIF 368 - Right to appoint or remove directors OE
    IIF 368 - Ownership of shares – 75% or more OE
  • 12
    AF EMPORIUM CHOICE LTD
    14954718
    165 Bawdsey Avenue, Ilford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-22 ~ dissolved
    IIF 542 - Director → ME
    Person with significant control
    2023-06-22 ~ dissolved
    IIF 245 - Ownership of shares – 75% or more OE
  • 13
    AHMED INTERNATIONAL LTD
    14495801
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-21 ~ dissolved
    IIF 527 - Director → ME
    Person with significant control
    2022-11-21 ~ dissolved
    IIF 252 - Right to appoint or remove directors OE
    IIF 252 - Ownership of voting rights - 75% or more OE
    IIF 252 - Ownership of shares – 75% or more OE
  • 14
    AKFA PROPERTY DEVELOPMENTS LTD
    12771818
    1 East Street, Rochdale, England
    Dissolved Corporate (3 parents)
    Officer
    2020-07-27 ~ dissolved
    IIF 636 - Director → ME
    Person with significant control
    2020-07-27 ~ dissolved
    IIF 479 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 479 - Right to appoint or remove directors OE
    IIF 479 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    AKHTAR-SHAHZAD LTD
    13576498
    12 Balmoral Road, Watford, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2021-08-20 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2021-08-20 ~ now
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    ALANOVA LTD
    15066534
    182 High Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-12 ~ dissolved
    IIF 377 - Director → ME
    Person with significant control
    2023-08-12 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or more OE
    IIF 114 - Right to appoint or remove directors OE
    IIF 114 - Ownership of shares – 75% or more OE
  • 17
    ALI HAIDER TRADERS LTD
    11247934
    116 Beaconsfield Road, Southall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-03-10 ~ now
    IIF 640 - Director → ME
    Person with significant control
    2018-03-10 ~ now
    IIF 426 - Ownership of voting rights - 75% or more OE
    IIF 426 - Right to appoint or remove directors OE
    IIF 426 - Ownership of shares – 75% or more OE
  • 18
    ALTIXO LIMITED
    16860097
    65 Catherine Street, Reading, England
    Active Corporate (1 parent)
    Officer
    2025-11-17 ~ now
    IIF 518 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 19
    AR WRITING LIMITED
    12538636
    3 Poplar Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-03-30 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 20
    ARSAL KHAN LTD
    15457942
    72 Bunglow On Rear Of 72 Kings Road, Pontcana Cardiff, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-31 ~ dissolved
    IIF 598 - Director → ME
    Person with significant control
    2024-01-31 ~ dissolved
    IIF 275 - Ownership of voting rights - 75% or more OE
    IIF 275 - Right to appoint or remove directors OE
    IIF 275 - Ownership of shares – 75% or more OE
  • 21
    ARSALASH LTD
    SC798247
    24238, Sc798247 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2024-02-07 ~ dissolved
    IIF 578 - Director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - 75% or more OE
  • 22
    ARSIINC LTD
    14529396
    83, The Warren, Heston, 83, The Warren, Heston, London, Hounslow, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    2022-12-08 ~ dissolved
    IIF 440 - Director → ME
    Person with significant control
    2022-12-08 ~ dissolved
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Ownership of shares – 75% or more OE
  • 23
    ARSLAN ARSHAD EXCELLENCE LTD
    14377963
    7 Butcombe Walk, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 230 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 280 - Right to appoint or remove directors OE
    IIF 280 - Ownership of shares – 75% or more OE
    IIF 280 - Ownership of voting rights - 75% or more OE
  • 24
    ARSLAN COMMERCE LTD
    16596716
    67 Willaston Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-07-21 ~ now
    IIF 521 - Director → ME
    Person with significant control
    2025-07-21 ~ now
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Right to appoint or remove directors OE
  • 25
    ARSLAN GROUP LTD
    14836415
    4385, 14836415 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-05-01 ~ dissolved
    IIF 269 - Director → ME
    Person with significant control
    2023-05-01 ~ dissolved
    IIF 356 - Ownership of voting rights - 75% or more OE
    IIF 356 - Right to appoint or remove directors OE
    IIF 356 - Ownership of shares – 75% or more OE
  • 26
    ARSLAN KHAN LTD
    15499098
    129 Stafford Road, Wallington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-02-18 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    2024-02-18 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
  • 27
    ARSLAN MAKWAL LTD
    14383028
    4385, 14383028 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-09-28 ~ dissolved
    IIF 606 - Director → ME
    Person with significant control
    2022-09-28 ~ dissolved
    IIF 218 - Ownership of shares – 75% or more OE
  • 28
    ARSLAN MART LTD
    16568791
    M12 5qy 63 East Rd, Levenshulme, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-08 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2025-07-08 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 29
    ARSLAN MUBARAK LTD
    14305730
    124 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-10-13 ~ 2022-11-03
    IIF 600 - Director → ME
    2022-08-19 ~ 2022-10-13
    IIF 422 - Director → ME
    2022-11-03 ~ dissolved
    IIF 599 - Director → ME
    2022-11-03 ~ dissolved
    IIF 661 - Secretary → ME
  • 30
    ARSLAN MUNSHI LIMITED
    SC791167
    24238, Sc791167 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2023-12-01 ~ dissolved
    IIF 617 - Director → ME
    Person with significant control
    2023-12-01 ~ dissolved
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Right to appoint or remove directors OE
    IIF 242 - Ownership of voting rights - 75% or more OE
  • 31
    ARSLAN OXFORD LTD
    16117379
    4385, 16117379 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-12-04 ~ dissolved
    IIF 516 - Director → ME
    Person with significant control
    2024-12-04 ~ dissolved
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
    IIF 204 - Right to appoint or remove directors OE
  • 32
    ARSLAN PRINTERS LIMITED
    14750884
    182-184 High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-03-23 ~ dissolved
    IIF 453 - Director → ME
    Person with significant control
    2023-03-23 ~ dissolved
    IIF 173 - Right to appoint or remove directors OE
    IIF 173 - Ownership of voting rights - 75% or more OE
    IIF 173 - Ownership of shares – 75% or more OE
  • 33
    ARSLAN PRODUCTION LTD
    14944411
    4385, 14944411 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-19 ~ dissolved
    IIF 463 - Director → ME
    Person with significant control
    2023-06-19 ~ dissolved
    IIF 177 - Ownership of voting rights - 75% or more OE
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more OE
  • 34
    ARSLAN QURESHI LTD
    15463200
    4385, 15463200 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-02 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2024-02-02 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 35
    ARSLAN RAJPOOT LTD
    16580552
    59 Orchard Way, Camberley, England
    Active Corporate (1 parent)
    Officer
    2025-07-14 ~ 2025-09-17
    IIF 382 - Director → ME
    2025-09-17 ~ now
    IIF 374 - Director → ME
    Person with significant control
    2025-07-14 ~ 2025-09-17
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    2025-09-17 ~ now
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of voting rights - 75% or more OE
  • 36
    ARSLAN SELLER STORE LTD
    14195206
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-24 ~ dissolved
    IIF 503 - Director → ME
    Person with significant control
    2022-06-24 ~ dissolved
    IIF 195 - Right to appoint or remove directors OE
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 37
    ARSLAN TRADERS LTD
    13904258 14242975
    95392 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-09 ~ dissolved
    IIF 580 - Director → ME
    Person with significant control
    2022-02-09 ~ dissolved
    IIF 249 - Ownership of voting rights - 75% or more OE
    IIF 249 - Right to appoint or remove directors OE
    IIF 249 - Ownership of shares – 75% or more OE
  • 38
    ARSLAN TRADERZ LTD
    14242975 13904258
    105537 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-19 ~ dissolved
    IIF 464 - Director → ME
    Person with significant control
    2022-07-19 ~ dissolved
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 39
    ARSLAN99 LTD
    14294843
    9 Moorhen Fen Bank, Isleham, Ely, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-14 ~ dissolved
    IIF 408 - Director → ME
    Person with significant control
    2022-08-14 ~ dissolved
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
  • 40
    ARSSOM LIMITED
    14688023
    232 232 Forest Road, Walthamstow, Walthamstow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-24 ~ dissolved
    IIF 520 - Director → ME
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
  • 41
    ARXLAN LTD
    16010344 14189191
    Office 7118, 321-323 High Road, Chadwell, Romford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2024-10-10 ~ dissolved
    IIF 445 - Director → ME
    Person with significant control
    2024-10-10 ~ dissolved
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 42
    ASHBRIDGE EDUCATION SYSTEM LTD
    - now 09270125
    NATURAL BUSINESS SERVICES LTD
    - 2015-03-05 09270125
    Office 9 44 Broaday, Stratford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ dissolved
    IIF 352 - Director → ME
  • 43
    ASL GREEN LIMITED
    14041664
    4385, 14041664 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-12 ~ dissolved
    IIF 537 - Director → ME
    Person with significant control
    2022-04-12 ~ dissolved
    IIF 260 - Ownership of shares – 75% or more OE
    IIF 260 - Right to appoint or remove directors OE
    IIF 260 - Ownership of voting rights - 75% or more OE
  • 44
    ASLA STORE LIMITED
    16045282
    Flat 1-vvv , Apt 1vv, 435 Barlow Moor Road, Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-28 ~ now
    IIF 535 - Director → ME
    Person with significant control
    2024-10-28 ~ now
    IIF 258 - Right to appoint or remove directors OE
    IIF 258 - Ownership of voting rights - 75% or more OE
    IIF 258 - Ownership of shares – 75% or more OE
  • 45
    ASLAM ENTERPRISE LIMITED
    11052369
    116 Beaconsfield Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2017-11-07 ~ dissolved
    IIF 641 - Director → ME
    Person with significant control
    2017-11-07 ~ dissolved
    IIF 425 - Has significant influence or control OE
  • 46
    ASLAM PRIME LTD
    NI723022
    2381, Ni723022 - Companies House Default Address, Belfast
    Dissolved Corporate (1 parent)
    Officer
    2024-10-28 ~ dissolved
    IIF 565 - Director → ME
    Person with significant control
    2024-10-28 ~ dissolved
    IIF 288 - Ownership of shares – 75% or more OE
    IIF 288 - Ownership of voting rights - 75% or more OE
    IIF 288 - Right to appoint or remove directors OE
  • 47
    ASLAM PRO LTD
    15231465
    4385, 15231465 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 526 - Director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 251 - Ownership of voting rights - 75% or more OE
    IIF 251 - Right to appoint or remove directors OE
    IIF 251 - Ownership of shares – 75% or more OE
  • 48
    ASLAM UK PRO LTD
    NI723803
    Unit 2059 44a Frances Street, Newtownards
    Active Corporate (2 parents)
    Officer
    2024-11-18 ~ 2024-11-18
    IIF 609 - Director → ME
    Person with significant control
    2024-11-18 ~ 2024-11-18
    IIF 357 - Ownership of voting rights - 75% or more OE
    IIF 357 - Ownership of shares – 75% or more OE
    IIF 357 - Right to appoint or remove directors OE
  • 49
    ASPHALT SECURITY LTD
    13532185
    2 Dene Holm Road, Northfleet, Gravesend, England
    Dissolved Corporate (1 parent)
    Officer
    2021-07-27 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    2021-07-27 ~ dissolved
    IIF 370 - Right to appoint or remove directors OE
    IIF 370 - Ownership of voting rights - 75% or more OE
    IIF 370 - Ownership of shares – 75% or more OE
  • 50
    ASTON JACKETS LTD
    15678206
    Office 6340 321-323 High Road, Chadwell Heath, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-25 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    2024-04-25 ~ dissolved
    IIF 303 - Ownership of shares – 75% or more OE
  • 51
    ATIO PRO LTD
    15421407
    29247 Office Suite 29a, 3/f 23 Wharf Street, London
    Dissolved Corporate (1 parent)
    Officer
    2024-01-17 ~ dissolved
    IIF 605 - Director → ME
    Person with significant control
    2024-01-17 ~ dissolved
    IIF 279 - Right to appoint or remove directors OE
    IIF 279 - Ownership of shares – 75% or more OE
    IIF 279 - Ownership of voting rights - 75% or more OE
  • 52
    AVERELLE LTD
    16467853
    182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-22 ~ now
    IIF 612 - Director → ME
    Person with significant control
    2025-05-22 ~ now
    IIF 332 - Ownership of shares – 75% or more OE
    IIF 332 - Right to appoint or remove directors OE
    IIF 332 - Ownership of voting rights - 75% or more OE
  • 53
    AWAN TRADERS LIMITED
    06430748
    Mazhar Awan, 69 Darcy Road, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-10-05 ~ 2012-05-10
    IIF 107 - Director → ME
  • 54
    AYZEER LTD
    15085815
    14 Kingsland Grange, Woolston, Warrington, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-04 ~ dissolved
    IIF 532 - Director → ME
  • 55
    B&STRENDY LTD
    14922446
    30 Bryant Avenue, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    2023-06-08 ~ dissolved
    IIF 413 - Director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of voting rights - 75% or more OE
    IIF 147 - Ownership of shares – 75% or more OE
  • 56
    BASHEER JEWELLERS LTD
    13584010
    116 Beaconsfield Road, Southall, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-25 ~ dissolved
    IIF 643 - Director → ME
    Person with significant control
    2021-08-25 ~ dissolved
    IIF 424 - Right to appoint or remove directors OE
    IIF 424 - Ownership of shares – 75% or more OE
    IIF 424 - Ownership of voting rights - 75% or more OE
  • 57
    BEAUTICODE LTD
    16829786
    50 Princes Street Ipswich Suffolk, London, England
    Active Corporate (1 parent)
    Officer
    2025-11-04 ~ now
    IIF 509 - Director → ME
    Person with significant control
    2025-11-04 ~ now
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 198 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 198 - Has significant influence or control as a member of a firm OE
    IIF 198 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 198 - Right to appoint or remove directors as a member of a firm OE
    IIF 198 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 58
    BEMITH LIMITED
    13988709
    4385, 13988709 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-03-19 ~ dissolved
    IIF 452 - Director → ME
    Person with significant control
    2022-03-19 ~ dissolved
    IIF 83 - Ownership of shares – 75% or more OE
  • 59
    BIG3 GLOBAL LIMITED
    16704398
    6 Tendring Way, Romford, England
    Active Corporate (4 parents)
    Officer
    2025-09-09 ~ 2026-03-01
    IIF 470 - Director → ME
  • 60
    BLACKSKY INTERNATIONAL LTD
    15786683
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-06-18 ~ dissolved
    IIF 583 - Director → ME
    Person with significant control
    2024-06-18 ~ dissolved
    IIF 431 - Right to appoint or remove directors OE
    IIF 431 - Ownership of voting rights - 75% or more OE
    IIF 431 - Ownership of shares – 75% or more OE
  • 61
    BOLDBAAZAR LTD
    15414922
    14 Greaves Close Norfolk Road, Barking, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-16 ~ dissolved
    IIF 585 - Director → ME
    Person with significant control
    2024-01-16 ~ dissolved
    IIF 302 - Ownership of shares – 75% or more OE
    IIF 302 - Ownership of voting rights - 75% or more OE
    IIF 302 - Right to appoint or remove directors OE
  • 62
    BRIT TECHNOLOGIES LIMITED
    16700442
    Office # 445, Peter House Oxford Street, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 401 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 137 - Right to appoint or remove directors OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Ownership of shares – 75% or more OE
  • 63
    BRITAUTO MOTORS LTD
    SC858049
    1640 London Road, Glasgow, Scotland
    Active Corporate (1 parent)
    Officer
    2025-08-05 ~ now
    IIF 650 - Director → ME
    Person with significant control
    2025-08-05 ~ now
    IIF 550 - Ownership of shares – 75% or more OE
    IIF 550 - Right to appoint or remove directors OE
    IIF 550 - Ownership of voting rights - 75% or more OE
  • 64
    BRITSELL LIMITED LTD
    14752735
    4385, 14752735 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-03-23 ~ now
    IIF 461 - Director → ME
    Person with significant control
    2023-03-23 ~ now
    IIF 176 - Ownership of voting rights - 75% or more OE
    IIF 176 - Ownership of shares – 75% or more OE
    IIF 176 - Right to appoint or remove directors OE
  • 65
    BUKSONS GROUP LIMITED
    11952128
    Unit A 82 James Carter Road, Mildenhall, Bury St Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2019-04-17 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2019-04-17 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 66
    BUSINESS VENTURE LONDON LTD
    08710853
    3 Coalstore Court, 5 Candle Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-30 ~ dissolved
    IIF 313 - Director → ME
  • 67
    BUZZ SHISHA LOUNGE LTD
    SC733729
    8 Mitchell Street, Leven, Scotland
    Active Corporate (3 parents)
    Officer
    2024-03-06 ~ now
    IIF 594 - Director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 328 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 328 - Right to appoint or remove directors OE
  • 68
    BUZZ247 LTD
    15131339
    46 Buckhurst Road, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    2023-09-11 ~ dissolved
    IIF 497 - Director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 151 - Right to appoint or remove directors OE
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 69
    CAR-O-FAIR LTD
    14845262
    483 Cowbridge Road West, Cardiff, Wales
    Active Corporate (1 parent)
    Officer
    2023-05-03 ~ now
    IIF 648 - Director → ME
    Person with significant control
    2023-05-03 ~ now
    IIF 548 - Right to appoint or remove directors as a member of a firm OE
    IIF 548 - Right to appoint or remove directors OE
  • 70
    CARVER BUSINESS LIMITED
    16225625
    90 Greenside Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2025-02-03 ~ dissolved
    IIF 231 - Director → ME
    Person with significant control
    2025-02-03 ~ dissolved
    IIF 282 - Ownership of voting rights - 75% or more OE
    IIF 282 - Right to appoint or remove directors OE
    IIF 282 - Ownership of shares – 75% or more OE
  • 71
    CHICAGO GRILL NORBURY LTD
    14946060
    209 Abercairn Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2023-06-19 ~ dissolved
    IIF 620 - Director → ME
    Person with significant control
    2023-06-19 ~ 2023-06-20
    IIF 321 - Right to appoint or remove directors OE
  • 72
    CHIGGERS LIMITED
    14789010
    Office 6751 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-10 ~ dissolved
    IIF 559 - Director → ME
    Person with significant control
    2023-04-10 ~ dissolved
    IIF 220 - Ownership of shares – 75% or more OE
  • 73
    CODHIC TECHNOLOGIES LTD
    16070842
    4385, 16070842 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2024-11-11 ~ now
    IIF 437 - Director → ME
    Person with significant control
    2024-11-11 ~ now
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 74
    COMPASS TRAVEL & TOURISM LTD
    17068113
    17 Lyncroft Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2026-03-03 ~ now
    IIF 403 - Director → ME
    Person with significant control
    2026-03-03 ~ now
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 75
    CONTINENTAL FOOD MART LIMITED
    11836403
    119 Ashdown Drive, Crawley, West Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    2020-05-19 ~ 2020-06-17
    IIF 93 - Director → ME
    Person with significant control
    2020-05-19 ~ 2020-06-17
    IIF 150 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75% OE
  • 76
    COSMIC ELITE LTD
    15141369
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-15 ~ dissolved
    IIF 610 - Director → ME
    Person with significant control
    2023-09-15 ~ dissolved
    IIF 331 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 331 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 331 - Right to appoint or remove directors as a member of a firm OE
    IIF 331 - Right to appoint or remove directors OE
    IIF 331 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 331 - Ownership of voting rights - 75% or more OE
    IIF 331 - Ownership of shares – 75% or more OE
    IIF 331 - Ownership of voting rights - More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 331 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 77
    CREATIVE GROUP (PVT) LTD
    12803453
    124 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-02-17 ~ now
    IIF 625 - Director → ME
    2024-04-15 ~ 2025-08-17
    IIF 626 - Director → ME
    Person with significant control
    2024-02-06 ~ 2025-08-17
    IIF 552 - Ownership of shares – 75% or more OE
    2025-08-17 ~ now
    IIF 232 - Ownership of shares – 75% or more OE
  • 78
    CREATONIX LTD
    14320846
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    2022-08-26 ~ now
    IIF 442 - Director → ME
    Person with significant control
    2022-08-26 ~ now
    IIF 136 - Right to appoint or remove directors OE
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 79
    CS 90 LIMITED
    09380621
    147-149 Alfreton Road, Nottingham
    Dissolved Corporate (3 parents)
    Officer
    2015-01-09 ~ 2015-12-16
    IIF 71 - Director → ME
  • 80
    DAHOME TEXTILES UK LTD
    16142501
    Level 3, Citygate House, 246-250 Romford Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-12-18 ~ now
    IIF 560 - Director → ME
    Person with significant control
    2024-12-18 ~ now
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Ownership of shares – 75% or more OE
    IIF 283 - Right to appoint or remove directors OE
  • 81
    DBEAT LIMITED
    15954463
    128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2025-10-07 ~ dissolved
    IIF 660 - Secretary → ME
    Person with significant control
    2025-08-30 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    DRESS DESI LTD
    09292988
    3 Coalstore Court, 5 Candle Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-11-03 ~ dissolved
    IIF 314 - Director → ME
  • 83
    DUNCAN CRESCENT LIMITED
    SC708113
    8 Mitchell Street, Leven, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2021-08-31 ~ dissolved
    IIF 623 - Director → ME
  • 84
    DYKEL LTD
    SC690083
    2/2 50 Kerrycroy Avenue, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-02-23 ~ dissolved
    IIF 372 - Director → ME
    Person with significant control
    2021-02-23 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 85
    ECHO DEVELOPMENTS LTD
    10788486
    Units L And L1,second Floor, 43-49 Fowler Road, Hainault, Ilford, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-05-25 ~ 2018-11-09
    IIF 309 - Director → ME
    Person with significant control
    2017-05-25 ~ 2018-11-09
    IIF 301 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    ECOMIGOS LTD
    14268847
    3 Cheyne Close, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-04 ~ dissolved
    IIF 458 - Director → ME
    2022-08-01 ~ 2022-08-04
    IIF 443 - Director → ME
    Person with significant control
    2022-08-01 ~ 2022-08-03
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 87
    ECONOMY BEDS LIMITED
    10680161
    Unit 3 Bc Savile Street, Batley, West Yorkshire
    Active Corporate (3 parents)
    Officer
    2017-03-20 ~ 2018-01-31
    IIF 383 - Director → ME
  • 88
    EDEN ENERGY MANAGEMENT LTD
    15226279
    27b Harmire Enterprise Park, Barnard Castle, Co Durham, England
    Active Corporate (2 parents)
    Officer
    2024-07-01 ~ 2025-03-07
    IIF 317 - Director → ME
    Person with significant control
    2024-07-01 ~ 2025-03-07
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 89
    EDUVERSITY COLLEGE LONDON LTD
    - now 16403342
    KIRKPORT LIMITED
    - 2026-03-16 16403342 11175456
    Office No 21, Imperial Business Centre 10-17 Seven Ways Parade, Woodford Avenue, Ilford, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-04-23 ~ now
    IIF 340 - Director → ME
    Person with significant control
    2025-04-23 ~ now
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 90
    EFS ECOM LIMITED
    16624893
    92b Monks Road, Lincoln, England
    Active Corporate (1 parent)
    Officer
    2025-08-04 ~ now
    IIF 448 - Director → ME
    Person with significant control
    2025-08-04 ~ now
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 91
    EFS GLOBEX LIMITED
    15505877
    Office No. 3a, 135 Longbridge Lane, Birmingham, West Midlands, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-02-20 ~ 2025-03-03
    IIF 449 - Director → ME
    Person with significant control
    2024-02-20 ~ 2025-03-03
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 92
    ELECTRICAL & INSTRUMENTATION TECHNOLOGY LTD
    - now 08060606
    PASSION 4 BUSINESS LIMITED
    - 2015-06-24 08060606 09696124... (more)
    ON TREND LTD - 2014-08-29
    Dept 1218 43 Owston Road, Carcroft, Doncaster, South Yorkshire, England
    Dissolved Corporate (7 parents)
    Officer
    2015-06-12 ~ dissolved
    IIF 434 - Director → ME
    2015-06-12 ~ dissolved
    IIF 659 - Secretary → ME
  • 93
    EMPORIUM ENTERPRISES LTD
    13770505
    12 Rushton Road Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-11-29 ~ dissolved
    IIF 545 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 327 - Ownership of shares – 75% or more OE
  • 94
    ESOLWARE LTD
    14182489
    22 Waverley Road, Preston, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2022-06-20 ~ dissolved
    IIF 158 - Director → ME
    Person with significant control
    2022-06-20 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
  • 95
    ESSENSORIES LTD
    13326849 16550531
    25 Pitt Road, Thornton Heath, England
    Dissolved Corporate (3 parents)
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 359 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 359 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 359 - Right to appoint or remove directors OE
  • 96
    EUROPA BUSINESS SCHOOL LIMITED
    08712858
    283 High Street North, Eastham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-01 ~ dissolved
    IIF 354 - Director → ME
  • 97
    EUROPA LANGUAGE CENTRE LIMITED
    08021407
    44 Broadway Office 9, Stratford, London
    Dissolved Corporate (2 parents)
    Officer
    2012-04-05 ~ dissolved
    IIF 350 - Director → ME
  • 98
    EVRGREEN UK LIMITED
    14438491
    Dexter House Flat No 14a, Ford Street, Smethwick Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 466 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 234 - Ownership of voting rights - 75% or more OE
    IIF 234 - Ownership of shares – 75% or more OE
    IIF 234 - Right to appoint or remove directors OE
  • 99
    EXPERTEFY LTD
    14167310
    12 Swan Close, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-13 ~ dissolved
    IIF 569 - Director → ME
    Person with significant control
    2022-06-13 ~ dissolved
    IIF 329 - Ownership of voting rights - 75% or more OE
    IIF 329 - Right to appoint or remove directors OE
    IIF 329 - Ownership of shares – 75% or more OE
  • 100
    EYASCO TRADING AND SUPPLIES LTD
    16447107
    14/2e Docklands Business Centre, 10-16 Tiller Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-05-13 ~ now
    IIF 570 - Director → ME
  • 101
    EZA COLLECTIONS LTD
    13110711
    13 Cerris Road, Peterborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-01-04 ~ 2025-01-29
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Right to appoint or remove directors OE
  • 102
    FAIR DEALS 786 LTD
    15431258
    53 53 Aspinal Street, Manchester, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-22 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2024-01-22 ~ dissolved
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 103
    FALAH PARO LTD
    14791560
    275 New North Road, Pmb 3002, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-11 ~ dissolved
    IIF 515 - Director → ME
    Person with significant control
    2023-04-11 ~ dissolved
    IIF 203 - Right to appoint or remove directors OE
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 104
    FAME MEDIA LTD
    15840552
    2 Somersby Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2024-07-16 ~ dissolved
    IIF 335 - Director → ME
    Person with significant control
    2024-07-16 ~ dissolved
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Right to appoint or remove directors OE
    IIF 239 - Ownership of voting rights - 75% or more OE
  • 105
    FATALITY SCORE LTD
    15940530 14284896
    17 Falmouth, Avenue, Bradfordshire, United Kingdom, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-09-12 ~ 2024-09-12
    IIF 500 - Director → ME
  • 106
    FAUVE FASHION RESOURCES UK LTD
    15824841
    1 Grace House Harrovian Business Village, Bessborough Road, Harrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-07-08 ~ dissolved
    IIF 572 - Director → ME
    Person with significant control
    2024-07-08 ~ 2024-07-18
    IIF 266 - Ownership of voting rights - 75% or more OE
    IIF 266 - Ownership of shares – 75% or more OE
    IIF 266 - Right to appoint or remove directors OE
  • 107
    FHNMM LIMITED
    13181381
    35 Penshaw Avenue, Wigan, England
    Active Corporate (1 parent)
    Officer
    2021-02-05 ~ now
    IIF 364 - Director → ME
    Person with significant control
    2021-02-05 ~ now
    IIF 54 - Has significant influence or control OE
  • 108
    FINANCE & BUSINESS COLLEGE LIMITED
    08737427
    283 High Street North, Eastham, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-17 ~ dissolved
    IIF 353 - Director → ME
    2013-10-17 ~ dissolved
    IIF 671 - Secretary → ME
  • 109
    FITBOXX UK LTD
    12575130
    55 Cissbury Ring South, London, London, England
    Dissolved Corporate (5 parents)
    Officer
    2021-01-28 ~ 2021-06-17
    IIF 435 - Director → ME
  • 110
    FLOXES LIMITED
    14988899
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-07 ~ dissolved
    IIF 519 - Director → ME
    Person with significant control
    2023-07-07 ~ dissolved
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Right to appoint or remove directors OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 111
    FORCART LIMITED
    14875998
    278 Linthorpe Road, Middlesbrough, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-17 ~ dissolved
    IIF 558 - Director → ME
    Person with significant control
    2023-05-17 ~ dissolved
    IIF 221 - Ownership of voting rights - 75% or more OE
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Right to appoint or remove directors OE
  • 112
    FOXYEEZ PRIVATE LIMITED
    13006230
    None, Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2020-11-09 ~ dissolved
    IIF 555 - Director → ME
    Person with significant control
    2020-11-09 ~ dissolved
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Right to appoint or remove directors OE
    IIF 185 - Ownership of shares – 75% or more OE
  • 113
    FRIEND N FRIENDS LTD
    15037427
    Office # 445, Peter House Oxford Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2023-09-15 ~ now
    IIF 400 - Director → ME
    Person with significant control
    2023-09-15 ~ now
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Right to appoint or remove directors as a member of a firm OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 114
    FUEL CORE LTD
    16363423
    19 High Street, West Cornforth, England
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 305 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 294 - Ownership of voting rights - 75% or more OE
    IIF 294 - Right to appoint or remove directors OE
    IIF 294 - Ownership of shares – 75% or more OE
  • 115
    FUNNELS FLEX LTD
    16564222
    94 Fore Street, Bodmin, Cornwall, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 419 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Right to appoint or remove directors OE
  • 116
    G&B CONTRACTORS LTD
    13803438
    31b Plashet Grove, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-12-15 ~ now
    IIF 386 - Director → ME
    Person with significant control
    2021-12-15 ~ now
    IIF 211 - Ownership of shares – 75% or more OE
  • 117
    GATWICK SECURITY SERVICES LTD
    15796919
    4 Hyde Heath Court, Crawley, England
    Active Corporate (3 parents)
    Person with significant control
    2025-02-21 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Has significant influence or control as a member of a firm OE
  • 118
    GEEK WAVES LTD
    14981179
    4385, 14981179 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-05 ~ dissolved
    IIF 534 - Director → ME
    Person with significant control
    2023-07-05 ~ dissolved
    IIF 257 - Ownership of voting rights - 75% or more OE
    IIF 257 - Right to appoint or remove directors OE
    IIF 257 - Ownership of shares – 75% or more OE
  • 119
    GHANI BUSINES LTD
    14566305
    61a West Ham Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-03 ~ dissolved
    IIF 407 - Director → ME
    Person with significant control
    2023-01-03 ~ dissolved
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 120
    GIGANI LTD
    13583219
    92 Elmers End Road, Beckenham, England
    Dissolved Corporate (1 parent)
    Officer
    2021-08-24 ~ dissolved
    IIF 573 - Director → ME
    Person with significant control
    2021-08-24 ~ dissolved
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Ownership of shares – 75% or more OE
    IIF 223 - Right to appoint or remove directors OE
  • 121
    GLORIOUS MART LTD
    15454775
    72-74 Shadwell Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-30 ~ dissolved
    IIF 421 - Director → ME
    Person with significant control
    2024-01-30 ~ dissolved
    IIF 261 - Right to appoint or remove directors OE
    IIF 261 - Ownership of voting rights - 75% or more OE
    IIF 261 - Ownership of shares – 75% or more OE
  • 122
    GONDAL ENTERPRISES LIMITED
    09590264
    Unit 7 And 8 Lewis Court 50 Portmanmoor Road Industrial Estate, Ocean Way, Cardiff, Wales
    Active Corporate (2 parents)
    Officer
    2015-05-14 ~ now
    IIF 649 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 549 - Right to appoint or remove directors OE
    IIF 549 - Ownership of shares – 75% or more OE
    IIF 549 - Ownership of voting rights - 75% or more OE
  • 123
    GREAT DISCOUNT MART LTD
    15448187
    Unit #2512 275 New North Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-01-28 ~ dissolved
    IIF 379 - Director → ME
    Person with significant control
    2024-01-28 ~ dissolved
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 124
    GREEN SOLUTIONS LONDON LTD
    08307389
    20 Wenlock Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2012-11-26 ~ 2015-08-28
    IIF 308 - Director → ME
    2015-10-19 ~ now
    IIF 644 - Director → ME
    Person with significant control
    2017-01-26 ~ now
    IIF 589 - Ownership of shares – 75% or more OE
  • 125
    GURU BABA LTD
    14852554
    17 King Edwards Road, Ruislip, England
    Dissolved Corporate (1 parent)
    Officer
    2023-05-08 ~ dissolved
    IIF 512 - Director → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 126
    H A UNIVERSE LTD
    14132825
    327 Parsloes Avenue, Dagenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-26 ~ dissolved
    IIF 486 - Director → ME
    Person with significant control
    2022-05-26 ~ dissolved
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 127
    H&K MARTS LTD
    14099121
    219 Basingstoke Road, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 128
    HALEEMA LIMITED
    13779803
    171b Dunstable Road, Luton, England
    Active Corporate (1 parent)
    Officer
    2021-12-03 ~ now
    IIF 53 - Director → ME
    2021-12-03 ~ now
    IIF 631 - Secretary → ME
    Person with significant control
    2021-12-03 ~ now
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 129
    HANI USTAD LTD
    14306648
    585 Cheetham Hill Road, Manchester, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-19 ~ dissolved
    IIF 454 - Director → ME
    Person with significant control
    2022-08-19 ~ dissolved
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
  • 130
    HAVEN MART LTD - now
    HAZALMART LTD
    - 2024-04-30 SC782240
    118 Cambusnethan Street, Wishaw, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2023-09-12 ~ 2024-04-30
    IIF 505 - Director → ME
    Person with significant control
    2023-09-12 ~ 2024-04-30
    IIF 196 - Ownership of voting rights - 75% or more OE
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
  • 131
    HAYAT FAME DISTRIBUTORS LTD
    13763769
    483 Green Lanes, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-11-24 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2021-11-24 ~ dissolved
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 132
    HAZALMART655 LTD
    14781436
    62 Napier Road, Tottenham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-05 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2023-04-05 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 133
    HOMIE STORE LTD
    15109581
    4385, 15109581 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-01 ~ dissolved
    IIF 487 - Director → ME
    Person with significant control
    2023-09-01 ~ dissolved
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 134
    HOPE INTERNATIONAL CONSULTANTS LTD
    07663080
    62 High Road Leyton, London
    Dissolved Corporate (6 parents)
    Officer
    2015-12-19 ~ dissolved
    IIF 92 - Director → ME
  • 135
    HOUSE OF DESSERTS DUNFERMLINE LTD
    SC697089
    33 Stanley Gardens, Glenrothes, Fife, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-28 ~ dissolved
    IIF 596 - Director → ME
    Person with significant control
    2021-04-28 ~ dissolved
    IIF 272 - Right to appoint or remove directors OE
    IIF 272 - Ownership of voting rights - 75% or more OE
    IIF 272 - Ownership of shares – 75% or more OE
  • 136
    HTECHHUB LIMITED
    14177600
    50 Princes Street, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 543 - Director → ME
    2022-06-16 ~ dissolved
    IIF 666 - Secretary → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 324 - Ownership of voting rights - 75% or more OE
    IIF 324 - Ownership of shares – 75% or more OE
  • 137
    HYBRIDS SOLUTION UK LTD
    17045308
    182-184 High Street North, London, England
    Active Corporate (1 parent)
    Officer
    2026-02-20 ~ now
    IIF 496 - Director → ME
    Person with significant control
    2026-02-20 ~ now
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 138
    HYPE HAUL LTD
    16392988
    53 Guinness Close, Hayes, England
    Active Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 411 - Director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 139
    HZIRRBB LTD
    16136240
    26 Eckersley Road, Bolton, England
    Active Corporate (1 parent)
    Officer
    2024-12-14 ~ now
    IIF 646 - Director → ME
    Person with significant control
    2024-12-14 ~ now
    IIF 481 - Ownership of shares – 75% or more OE
    IIF 481 - Right to appoint or remove directors OE
    IIF 481 - Ownership of voting rights - 75% or more OE
  • 140
    ICENTRAL DEALS LIMITED
    16654898
    03 Pickwick Grove, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2025-08-17 ~ dissolved
    IIF 624 - Director → ME
    Person with significant control
    2025-08-17 ~ dissolved
    IIF 553 - Ownership of shares – 75% or more OE
  • 141
    IKEINO LTD
    14948071
    4385, 14948071 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-06-20 ~ 2024-04-18
    IIF 228 - Director → ME
    2024-04-17 ~ dissolved
    IIF 554 - Director → ME
    Person with significant control
    2023-06-20 ~ 2024-04-18
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    2024-04-18 ~ dissolved
    IIF 361 - Has significant influence or control OE
    IIF 361 - Has significant influence or control over the trustees of a trust OE
    IIF 361 - Has significant influence or control as a member of a firm OE
  • 142
    ILBS LIMITED
    05561380
    Unit 2 Railway Court, Ten Pound Walk, Doncaster
    Dissolved Corporate (8 parents)
    Officer
    2013-01-01 ~ 2013-07-02
    IIF 351 - Director → ME
  • 143
    INFO PRO LIMITED
    08161768
    283 High Street North, East Ham, England
    Dissolved Corporate (2 parents)
    Officer
    2012-07-30 ~ dissolved
    IIF 348 - Director → ME
  • 144
    INIKAH LIMITED
    11915536
    2 Somersby Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-30 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    2019-03-30 ~ dissolved
    IIF 300 - Ownership of shares – 75% or more OE
  • 145
    INVENTIVE BUSINESS SERVICES LIMITED
    09050574
    30 Vernon Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-05-21 ~ dissolved
    IIF 226 - Director → ME
    2014-05-21 ~ dissolved
    IIF 676 - Secretary → ME
  • 146
    IRFAN & CO BUILDERS LTD
    09846936
    58 Pretoria Road, Ilford, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-28 ~ dissolved
    IIF 478 - Director → ME
  • 147
    ITSTOPTEN LTD
    15251090
    Office 274 85 Dunstall Hill, Wolverhampton, England
    Active Corporate (1 parent)
    Officer
    2023-11-01 ~ now
    IIF 494 - Director → ME
    2023-11-01 ~ now
    IIF 657 - Secretary → ME
    Person with significant control
    2023-11-01 ~ now
    IIF 164 - Ownership of shares – 75% or more OE
    IIF 164 - Ownership of voting rights - 75% or more OE
    IIF 164 - Right to appoint or remove directors OE
  • 148
    IWA GREEN CONSULTING LIMITED
    14319524
    Unit 2 & 3 Muirhead Quay, Fresh Water Quay, Barking, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2022-08-26 ~ now
    IIF 637 - Director → ME
    Person with significant control
    2022-08-26 ~ 2022-09-07
    IIF 428 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 428 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 428 - Right to appoint or remove directors OE
  • 149
    IZ ENERGY SERVICES LTD
    08801107
    Unit 2 & 3 Muirhead Quays, Fresh Wharf Estate, Barking, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2014-08-15 ~ now
    IIF 638 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-01-21
    IIF 263 - Ownership of shares – More than 25% but not more than 50% OE
  • 150
    JAMILA ENTERPRISES PVT LIMITED
    13605257
    4385, 13605257: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2021-09-06 ~ dissolved
    IIF 576 - Director → ME
    Person with significant control
    2021-09-06 ~ dissolved
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Right to appoint or remove directors OE
  • 151
    K9 GUARDIAN GADGETS LTD
    15040588
    27 Broom Grove, Rotherham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-07-31 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    2023-07-31 ~ dissolved
    IIF 482 - Ownership of shares – 75% or more OE
    IIF 482 - Ownership of voting rights - 75% or more OE
    IIF 482 - Right to appoint or remove directors OE
  • 152
    KANDY MART LTD
    15088315
    4385, 15088315 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 541 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 243 - Ownership of shares – 75% or more OE
  • 153
    KIDDOSAURUS UK LIMITED
    16367126
    152 Leeds Road, Idle, Bradford, England
    Active Corporate (1 parent)
    Officer
    2025-04-04 ~ now
    IIF 586 - Director → ME
    Person with significant control
    2025-04-04 ~ now
    IIF 647 - Ownership of shares – 75% or more OE
    IIF 647 - Right to appoint or remove directors OE
    IIF 647 - Ownership of voting rights - 75% or more OE
  • 154
    LAA INTERNATIONAL LTD
    11722345
    2 Somersby Gardens, Ilford, England
    Active Corporate (1 parent)
    Officer
    2018-12-11 ~ now
    IIF 337 - Director → ME
    Person with significant control
    2018-12-11 ~ now
    IIF 240 - Right to appoint or remove directors OE
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
  • 155
    LAYTUM LTD
    12881225
    92 Belvoir Way, Peterborough, England
    Dissolved Corporate (3 parents)
    Officer
    2020-09-15 ~ 2021-03-12
    IIF 378 - Director → ME
    Person with significant control
    2020-09-15 ~ 2021-03-12
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 156
    LEATHER OUTFITS LIMITED
    12161308
    Fpig, Daybells House, First Floor, 43-45, The Broadway, Stratford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-16 ~ dissolved
    IIF 450 - Director → ME
    Person with significant control
    2019-08-16 ~ dissolved
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 157
    LIMUP LIMITED
    12322360
    Flat 6 699 Hyde Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    2022-07-22 ~ now
    IIF 398 - Director → ME
    2021-03-04 ~ 2021-10-12
    IIF 399 - Director → ME
  • 158
    LINKNTOP LTD
    16257801
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-02-17 ~ now
    IIF 577 - Director → ME
    Person with significant control
    2025-02-17 ~ now
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Right to appoint or remove directors OE
  • 159
    LITTLE BOY ONLINE STORE LTD
    15099165
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-28 ~ dissolved
    IIF 439 - Director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    IIF 133 - Right to appoint or remove directors OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Ownership of shares – 75% or more OE
  • 160
    LKMSTORE LTD
    16757862
    6009 182-184 High Street North East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-02 ~ now
    IIF 414 - Director → ME
    Person with significant control
    2025-10-02 ~ now
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 161
    LONSDALE ROAD LTD
    08800360
    21 Station Road, Forest Gate, London
    Dissolved Corporate (1 parent)
    Officer
    2013-12-03 ~ dissolved
    IIF 417 - Director → ME
  • 162
    LOUNDRY BOY LIMITED
    14470684
    200b High Street North, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-08 ~ dissolved
    IIF 502 - Director → ME
    Person with significant control
    2022-11-08 ~ dissolved
    IIF 194 - Ownership of shares – 75% or more OE
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Right to appoint or remove directors OE
  • 163
    LOVE HOLIDAY HUB LTD
    16586077
    4385, 16586077 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2025-07-16 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    2025-07-16 ~ dissolved
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 141 - Ownership of shares – More than 50% but less than 75% OE
  • 164
    LUMINOUS CRAFTWORK LIMITED
    15697682
    20 Hormead Road, Maida Hill, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-30 ~ dissolved
    IIF 602 - Director → ME
    Person with significant control
    2024-04-30 ~ dissolved
    IIF 217 - Right to appoint or remove directors OE
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
  • 165
    M.MUGHAL LTD
    14033260
    85 Great Portland Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-07 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 166
    MA ECOMMERCE STORE LTD
    14658385
    Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-13 ~ dissolved
    IIF 513 - Director → ME
    Person with significant control
    2023-02-13 ~ dissolved
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Right to appoint or remove directors OE
  • 167
    MA JEWELLERS LTD
    15216223
    106 South Road, Southall, England
    Active Corporate (2 parents)
    Officer
    2023-10-17 ~ 2025-05-08
    IIF 642 - Director → ME
    Person with significant control
    2023-10-17 ~ 2025-05-08
    IIF 423 - Right to appoint or remove directors OE
    IIF 423 - Ownership of shares – 75% or more OE
    IIF 423 - Ownership of voting rights - 75% or more OE
  • 168
    MA ONE CLICK MART LTD
    16002454
    4385, 16002454 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-10-07 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    2024-10-07 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 169
    MA STORES LIMITED
    13518967
    112 Westgate, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-19 ~ dissolved
    IIF 432 - Director → ME
    Person with significant control
    2021-07-19 ~ dissolved
    IIF 270 - Right to appoint or remove directors OE
    IIF 270 - Ownership of voting rights - 75% or more OE
    IIF 270 - Ownership of shares – 75% or more OE
  • 170
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-01-23 ~ 2025-02-21
    IIF 64 - Director → ME
    Person with significant control
    2025-01-23 ~ 2025-02-21
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 171
    MA TIGHTS LTD
    15308939
    4385, 15308939 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-11-27 ~ dissolved
    IIF 604 - Director → ME
    Person with significant control
    2023-11-27 ~ dissolved
    IIF 278 - Ownership of shares – 75% or more OE
    IIF 278 - Right to appoint or remove directors OE
    IIF 278 - Ownership of voting rights - 75% or more OE
  • 172
    MAHON CREATIVE DESIGN SERVICES LIMITED
    11512850
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-12 ~ dissolved
    IIF 546 - Director → ME
    Person with significant control
    2019-01-12 ~ dissolved
    IIF 326 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 326 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 326 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 173
    MAIDENHEAD BARKER SOLUTIONS LIMITED
    11518913
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-11 ~ dissolved
    IIF 536 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 259 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 259 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 259 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 174
    MAJ GROUP LTD
    SC729890
    Flat 3/1 148 Cumberland Street, Glasgow, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 175
    MAJESTY MART LTD
    15338266
    Unit A10 613 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-12-09 ~ now
    IIF 247 - Director → ME
    Person with significant control
    2023-12-09 ~ now
    IIF 322 - Right to appoint or remove directors OE
    IIF 322 - Ownership of shares – 75% or more OE
    IIF 322 - Ownership of voting rights - 75% or more OE
  • 176
    MAKAH LTD
    16873151
    Office 568 85 Dunstall Hill, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-25 ~ now
    IIF 540 - Director → ME
    Person with significant control
    2025-11-25 ~ now
    IIF 244 - Ownership of voting rights - 75% or more OE
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Right to appoint or remove directors OE
  • 177
    MALAAY APARELL 99 LIMITED
    16937394 16746707... (more)
    186 St. Thomas Road, Derby, England
    Active Corporate (1 parent)
    Officer
    2025-12-31 ~ now
    IIF 556 - Director → ME
    Person with significant control
    2025-12-31 ~ now
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 178
    MANHUSH LIMITED
    13856798
    1 Rockingham Rd, Uxbridge, Middlesex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-18 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    2022-01-18 ~ dissolved
    IIF 57 - Ownership of shares – 75% or more OE
  • 179
    MANI KH LIMITED
    15023206
    82a James Carter Road, Mildenhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 511 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 180
    MARPHICS SOLUTION LTD
    15432184
    52 Stanford Way, London, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-22 ~ 2025-05-22
    IIF 267 - Director → ME
    Person with significant control
    2024-01-22 ~ 2025-05-22
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
    IIF 84 - Right to appoint or remove directors OE
  • 181
    MARSON NORMANDY DESIGNS LIMITED
    11512962
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-11 ~ dissolved
    IIF 467 - Director → ME
    Person with significant control
    2019-01-11 ~ dissolved
    IIF 235 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 235 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 235 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 182
    MAS DIGITAL SERVICES LTD
    15022029
    4385, 15022029 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-24 ~ dissolved
    IIF 418 - Director → ME
    Person with significant control
    2023-07-24 ~ dissolved
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
    IIF 209 - Ownership of voting rights - 75% or more OE
  • 183
    MEDINA SUPERMARKET DUNFERMLINE LTD
    13365902
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-04-29 ~ dissolved
    IIF 597 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 273 - Right to appoint or remove directors OE
    IIF 273 - Ownership of shares – 75% or more OE
    IIF 273 - Ownership of voting rights - 75% or more OE
  • 184
    MEDINA SUPERMARKETS FIFE LTD
    SC733725
    8 Mitchell Street, Leven, Scotland
    Active Corporate (3 parents)
    Officer
    2022-05-26 ~ now
    IIF 595 - Director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 274 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 274 - Right to appoint or remove directors OE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 185
    MELBOURNE ALLINGTON ASSOCIATES LIMITED
    11513686
    Suite F3, 96 Ilford Lane, Ilford, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-12 ~ dissolved
    IIF 538 - Director → ME
    Person with significant control
    2019-01-12 ~ dissolved
    IIF 358 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 358 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 358 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 186
    MF SHOPS LIMITED
    13445807
    11 Clayton Road, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-08 ~ dissolved
    IIF 473 - Director → ME
    Person with significant control
    2021-06-08 ~ dissolved
    IIF 291 - Ownership of voting rights - 75% or more OE
    IIF 291 - Right to appoint or remove directors OE
    IIF 291 - Ownership of shares – 75% or more OE
  • 187
    MIAN ASLAM LTD
    16147565
    124 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-12-20 ~ now
    IIF 525 - Director → ME
    Person with significant control
    2024-12-20 ~ now
    IIF 189 - Right to appoint or remove directors OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Ownership of shares – 75% or more OE
  • 188
    MILLION STORE LTD
    16425984
    483 Green Lanes, Unit 152552, London, England
    Active Corporate (1 parent)
    Officer
    2025-05-02 ~ now
    IIF 508 - Director → ME
    Person with significant control
    2025-05-02 ~ now
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
    IIF 125 - Ownership of voting rights - 75% or more OE
  • 189
    MINICS RETAIL LTD
    16956828
    2a Livingstone Circus, Gillingham, England
    Active Corporate (1 parent)
    Officer
    2026-01-12 ~ now
    IIF 373 - Director → ME
    Person with significant control
    2026-01-12 ~ now
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 190
    MISAK HOLDING LTD
    15990862
    23 Barking Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2024-10-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2024-10-01 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 191
    MOTHA LTD
    14576534
    63 Waverley Road, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-06 ~ dissolved
    IIF 562 - Director → ME
    Person with significant control
    2023-01-06 ~ dissolved
    IIF 285 - Right to appoint or remove directors OE
    IIF 285 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 285 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 192
    MOVE & CO STRATFORD LTD - now
    EWEMOVE STRATFORD LTD
    - 2020-11-02 09834167
    UMOVE LONDON LTD
    - 2015-11-24 09834167
    44 Broadway Stratford, London, England
    Active Corporate (3 parents)
    Officer
    2015-10-21 ~ 2016-12-01
    IIF 315 - Director → ME
  • 193
    MRDARK GROUP OF COMPANIES LTD
    14679443
    4385, 14679443 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-21 ~ dissolved
    IIF 468 - Director → ME
    2023-02-21 ~ dissolved
    IIF 663 - Secretary → ME
    Person with significant control
    2023-02-21 ~ dissolved
    IIF 236 - Right to appoint or remove directors OE
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Ownership of voting rights - 75% or more OE
  • 194
    MRKHUSHIYAN LTD
    15017111
    4385, 15017111 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-07-20 ~ dissolved
    IIF 501 - Director → ME
    Person with significant control
    2023-07-20 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
  • 195
    MSS TRADERS LIMITED
    14236213
    Apartment 111 15 Hatton Garden, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 530 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 254 - Ownership of shares – 75% or more OE
    IIF 254 - Ownership of voting rights - 75% or more OE
    IIF 254 - Right to appoint or remove directors OE
  • 196
    MUHAMMAD ARMAN LTD
    14636026 15877726
    Flat 35a, 35a Chepstow Road, Newport, Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-02-02 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    2023-02-02 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 197
    MUHAMMAD ARMAN LTD
    15877726 14636026
    4385, 15877726 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-05 ~ dissolved
    IIF 593 - Director → ME
    Person with significant control
    2024-08-05 ~ dissolved
    IIF 265 - Ownership of shares – 75% or more OE
  • 198
    MUHAMMAD ARSALAN LTD
    14179252 15373097... (more)
    14 Bradford Avenue, Unit-5, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-17 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2022-06-17 ~ dissolved
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 199
    MUHAMMAD ARSALAN LTD
    15373097 14179252... (more)
    4385, 15373097 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-28 ~ dissolved
    IIF 493 - Director → ME
    Person with significant control
    2023-12-28 ~ dissolved
    IIF 78 - Ownership of shares – 75% or more OE
  • 200
    MUHAMMAD ARSLAN A LIMITED
    14237957 14179252... (more)
    Unit 2360d Suite 12, 50 Princes Street, Ipswich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 579 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
    IIF 187 - Ownership of shares – 75% or more OE
  • 201
    MUHAMMAD ARSLAN IJAZ LTD
    16815619
    88 High Street Flat Above, C/0 Umar Rasheed, Cheltenham, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-28 ~ now
    IIF 444 - Director → ME
    Person with significant control
    2025-10-28 ~ now
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
  • 202
    MUHAMMAD ARSLAN LIMITED
    13864805 16620138
    4385, 13864805 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-01-21 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2022-01-21 ~ dissolved
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 203
    MUHAMMAD ARSLAN LTD
    16620138 13864805
    4385, 16620138 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-07-31 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2025-07-31 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 204
    MUHAMMAD ASLAM 102 LIMITED
    14664167
    4385, 14664167 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-02-15 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2023-02-15 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 205
    4385, 15393489 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-06 ~ dissolved
    IIF 388 - Director → ME
    Person with significant control
    2024-01-06 ~ dissolved
    IIF 212 - Right to appoint or remove directors OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Ownership of shares – 75% or more OE
  • 206
    4385, 16672255 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-08-26 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2025-08-26 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 207
    MUHAMMADARSLANMARTS LIMITED
    14022409
    4385, 14022409: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-04-04 ~ dissolved
    IIF 601 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 276 - Ownership of voting rights - 75% or more OE
    IIF 276 - Right to appoint or remove directors OE
    IIF 276 - Ownership of shares – 75% or more OE
  • 208
    MUHAMMADASLAM101 LIMITED
    14206073
    4385, 14206073 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-30 ~ dissolved
    IIF 531 - Director → ME
    Person with significant control
    2022-06-30 ~ dissolved
    IIF 255 - Right to appoint or remove directors OE
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
  • 209
    MUHAMMADASLAM103 LIMITED
    14236203
    12 Cedar Drive Sutton At , Hone, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-15 ~ dissolved
    IIF 571 - Director → ME
    Person with significant control
    2022-07-15 ~ dissolved
    IIF 330 - Ownership of shares – 75% or more OE
    IIF 330 - Right to appoint or remove directors OE
    IIF 330 - Ownership of voting rights - 75% or more OE
  • 210
    MUHAMMADASLAMMARTS LIMITED
    13940638
    19 Prestbury Rd, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-02-25 ~ dissolved
    IIF 561 - Director → ME
    Person with significant control
    2022-02-25 ~ dissolved
    IIF 284 - Right to appoint or remove directors OE
    IIF 284 - Ownership of voting rights - 75% or more OE
    IIF 284 - Ownership of shares – 75% or more OE
  • 211
    Flat A, 221 Roundhay Road, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    2023-02-08 ~ dissolved
    IIF 371 - Director → ME
    Person with significant control
    2023-02-08 ~ dissolved
    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
  • 212
    MUTEEN SHAHZAD LIMITED LIMITED
    15464871
    4385, 15464871 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-04 ~ dissolved
    IIF 459 - Director → ME
    Person with significant control
    2024-02-04 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
  • 213
    MWA IT CONSULTANCY UK LTD
    15365106
    The Point Building, 173-175 Cheetham Hill Road, Manchester, England
    Active Corporate (3 parents)
    Officer
    2023-12-20 ~ 2024-05-31
    IIF 69 - Director → ME
    2023-12-20 ~ 2024-05-31
    IIF 654 - Secretary → ME
    Person with significant control
    2023-12-20 ~ 2024-05-31
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 214
    NABI AHMAD GROUP LIMITED
    12800531
    Office 90 58 Peregrine Road, Hainault, Ilford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2021-08-10 ~ dissolved
    IIF 457 - Director → ME
  • 215
    NAMAA COMMERCE LTD
    SC881352
    Office 278 18 Young St, Unit Lge, Edinburgh, Scotland, United Kingdom
    Active Corporate (1 parent)
    Officer
    2026-03-05 ~ now
    IIF 603 - Director → ME
    Person with significant control
    2026-03-05 ~ now
    IIF 277 - Right to appoint or remove directors OE
    IIF 277 - Ownership of voting rights - 75% or more OE
    IIF 277 - Ownership of shares – 75% or more OE
  • 216
    NAWAB ICON LTD
    15100385
    4385, 15100385 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-08-28 ~ dissolved
    IIF 456 - Director → ME
    Person with significant control
    2023-08-28 ~ dissolved
    IIF 175 - Ownership of voting rights - 75% or more OE
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Right to appoint or remove directors OE
  • 217
    NB QUINN LTD
    16188407
    Office 11333 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-06-01 ~ 2025-06-05
    IIF 52 - Director → ME
  • 218
    NEBULAE PVT LIMITED
    13102633
    Unit 48952, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-12-29 ~ dissolved
    IIF 397 - Director → ME
    Person with significant control
    2020-12-29 ~ dissolved
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 219
    NEW TAJ MAHAL LTD
    16737111
    27 Holyoake Street, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-23 ~ now
    IIF 630 - Director → ME
    Person with significant control
    2025-09-23 ~ now
    IIF 355 - Ownership of shares – 75% or more OE
    IIF 355 - Right to appoint or remove directors OE
    IIF 355 - Ownership of voting rights - 75% or more OE
  • 220
    NEWROZZY LTD
    12105867
    27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-07-16 ~ dissolved
    IIF 475 - Director → ME
  • 221
    NOARWAY LIMITED
    15239131
    4385, 15239131 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-10-26 ~ dissolved
    IIF 568 - Director → ME
    Person with significant control
    2023-10-26 ~ dissolved
    IIF 222 - Ownership of shares – 75% or more OE
  • 222
    NOOR CONSTRUCTION LONDON LTD
    12223530
    11 Crescent Way, Aveley, South Ockendon, England
    Active Corporate (2 parents)
    Officer
    2019-09-24 ~ 2025-11-01
    IIF 477 - Director → ME
    Person with significant control
    2019-09-24 ~ 2025-11-01
    IIF 262 - Ownership of voting rights - 75% or more OE
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Right to appoint or remove directors OE
  • 223
    NOVA PICKS LTD
    16341563
    4385, 16341563 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-03-25 ~ dissolved
    IIF 574 - Director → ME
    Person with significant control
    2025-03-25 ~ dissolved
    IIF 391 - Right to appoint or remove directors OE
    IIF 391 - Ownership of voting rights - 75% or more OE
    IIF 391 - Ownership of shares – 75% or more OE
  • 224
    OLIVE BASE LTD
    - now 14693400
    CLOUDEVE LIMITED
    - 2024-02-29 14693400 13827448... (more)
    489 Kingsland Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-02-26 ~ now
    IIF 346 - Director → ME
    2023-02-28 ~ 2024-02-26
    IIF 682 - Director → ME
    2023-02-28 ~ 2024-02-26
    IIF 652 - Secretary → ME
    2024-02-26 ~ now
    IIF 672 - Secretary → ME
    Person with significant control
    2024-02-26 ~ now
    IIF 183 - Right to appoint or remove directors OE
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
    2023-02-28 ~ 2024-02-26
    IIF 679 - Right to appoint or remove directors OE
    IIF 679 - Ownership of voting rights - 75% or more OE
    IIF 679 - Ownership of shares – 75% or more OE
  • 225
    ONLINE BELL LIMITED
    15203596
    The White Hart 350 London Road, London, Mitcham, Uk, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-10-11 ~ 2024-09-09
    IIF 410 - Director → ME
    Person with significant control
    2023-10-11 ~ 2024-09-09
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 226
    ONNLINE BELLS LTD
    16280004
    40 Holmes Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 367 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 227
    ONWARD TRADER LIMITED
    16185509 12578114... (more)
    7 Netherby Drive, Newcastle Upon Tyne, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-15 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2025-01-15 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 228
    OPULENT DEALS LTD
    16198328
    58 Chepstow Road, Newport, Wales
    Active Corporate (1 parent)
    Officer
    2025-01-21 ~ now
    IIF 584 - Director → ME
    Person with significant control
    2025-01-21 ~ now
    IIF 369 - Ownership of shares – 75% or more OE
    IIF 369 - Right to appoint or remove directors OE
    IIF 369 - Ownership of voting rights - 75% or more OE
  • 229
    OVERCAVE LIMITED
    14761116
    Imperial Business Centre 10-17 Sevenways Parade, Woodford Avenue, Ilford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-27 ~ dissolved
    IIF 681 - Director → ME
    2023-03-27 ~ dissolved
    IIF 651 - Secretary → ME
    Person with significant control
    2023-03-27 ~ dissolved
    IIF 678 - Ownership of voting rights - 75% or more OE
    IIF 678 - Ownership of shares – 75% or more OE
    IIF 678 - Right to appoint or remove directors OE
  • 230
    PANINI TOWN LTD
    15598547
    137 Plashet Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2025-01-25 ~ dissolved
    IIF 677 - Director → ME
    Person with significant control
    2025-01-25 ~ dissolved
    IIF 680 - Right to appoint or remove directors OE
    IIF 680 - Ownership of shares – 75% or more OE
  • 231
    PETS IN METAVERSE LTD
    14661378
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-02-14 ~ dissolved
    IIF 506 - Director → ME
    Person with significant control
    2023-02-14 ~ dissolved
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 232
    PHILOSO LTD
    - now 14931197
    QUAYFORM LIMITED
    - 2024-06-21 14931197
    10-17 Sevenways Parade Imperial Business Centre, Office No 21, Woodford Avenue, Ilford, London, England
    Active Corporate (2 parents)
    Officer
    2023-06-12 ~ now
    IIF 339 - Director → ME
    2023-06-12 ~ now
    IIF 665 - Secretary → ME
    Person with significant control
    2023-06-12 ~ now
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of voting rights - 75% or more OE
  • 233
    PICK & CLICK LTD
    15328825 16880384
    4385, 15328825 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-05 ~ dissolved
    IIF 460 - Director → ME
    Person with significant control
    2023-12-05 ~ dissolved
    IIF 87 - Ownership of shares – 75% or more OE
  • 234
    PIXELRISE DIGITAL LTD
    16474921
    21 Batworth Drive, Sheffield, England
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 402 - Director → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 235
    PLAXXA MART LIMITED
    14223617
    Office 1067 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-07-08 ~ dissolved
    IIF 514 - Director → ME
    Person with significant control
    2022-07-08 ~ dissolved
    IIF 126 - Ownership of shares – 75% or more OE
  • 236
    PRO WALA NOOB LTD
    15633888
    25 Bligh Close, 19, Crawley, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-10 ~ dissolved
    IIF 446 - Director → ME
    Person with significant control
    2024-04-10 ~ dissolved
    IIF 81 - Right to appoint or remove directors OE
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 237
    PULL AND WEARS LTD
    15680475
    Office 5113 58 Peregrine Road, Hainault, Ilford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2024-04-25 ~ dissolved
    IIF 420 - Director → ME
    Person with significant control
    2024-04-25 ~ dissolved
    IIF 333 - Ownership of shares – 75% or more OE
  • 238
    QUALITATIVE TRADING LTD
    12604083
    Flat 30 30 Mariner Avenue, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-15 ~ dissolved
    IIF 528 - Director → ME
    Person with significant control
    2020-05-15 ~ dissolved
    IIF 253 - Right to appoint or remove directors OE
    IIF 253 - Ownership of shares – 75% or more OE
    IIF 253 - Ownership of voting rights - 75% or more OE
  • 239
    QUICK ECOM BY ARSLAN LIMITED
    16572702
    59 Orchard Way, Camberley, England
    Active Corporate (1 parent)
    Officer
    2025-07-09 ~ now
    IIF 415 - Director → ME
    Person with significant control
    2025-07-09 ~ now
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
    IIF 149 - Ownership of voting rights - 75% or more OE
  • 240
    QUTAB HOLDING LIMITED
    13864765
    Unit 2 & 3 Muirhead Quay, Fresh Wharf Estate, Barking, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2022-01-21 ~ now
    IIF 639 - Director → ME
    Person with significant control
    2022-01-22 ~ now
    IIF 429 - Right to appoint or remove directors OE
    IIF 429 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 429 - Ownership of shares – More than 25% but not more than 50% OE
    2022-01-21 ~ 2022-01-22
    IIF 427 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 427 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 241
    RAYYAN PROPERTY INVESTMENT LTD
    15271007
    19 High Street, West Cornforth, England
    Active Corporate (1 parent)
    Officer
    2023-11-08 ~ now
    IIF 306 - Director → ME
    Person with significant control
    2023-11-08 ~ now
    IIF 297 - Ownership of shares – 75% or more OE
    IIF 297 - Right to appoint or remove directors OE
    IIF 297 - Ownership of voting rights - 75% or more OE
  • 242
    RAYYANTRADE LIMITED
    12924297
    House No 25 Walsall-streeet, Newport, Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-02 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2020-10-02 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 243
    RAZLAM LTD
    16294930
    28 Market Place, St. Albans, England
    Active Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 381 - Director → ME
    Person with significant control
    2025-03-05 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 244
    RBM BEDS LTD
    14309628
    Unit 1c Bullrush Mills, 624 Bradford Road, Batley, England
    Active Corporate (1 parent)
    Officer
    2022-08-22 ~ now
    IIF 618 - Director → ME
    Person with significant control
    2022-08-22 ~ now
    IIF 319 - Right to appoint or remove directors OE
    IIF 319 - Ownership of voting rights - 75% or more OE
    IIF 319 - Ownership of shares – 75% or more OE
  • 245
    RED MOON TRADERS LTD
    13748022
    4385, 13748022: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-02-16 ~ dissolved
    IIF 485 - Director → ME
  • 246
    REHAN GROUP OF TRADERS LTD
    14165415
    4385, 14165415 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-06-10 ~ dissolved
    IIF 495 - Director → ME
    Person with significant control
    2022-06-10 ~ dissolved
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 247
    REMOTER INT LIMITED
    14270773
    4385, 14270773 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2022-08-02 ~ 2025-08-29
    IIF 436 - Director → ME
    2022-08-02 ~ 2025-07-25
    IIF 658 - Secretary → ME
    Person with significant control
    2022-08-02 ~ 2025-08-29
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    IIF 131 - Ownership of shares – 75% or more OE
  • 248
    RESIDENCEMOVE LTD
    10942039
    2 Somersby Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2017-09-01 ~ dissolved
    IIF 310 - Director → ME
    Person with significant control
    2017-09-01 ~ dissolved
    IIF 298 - Ownership of shares – 75% or more OE
  • 249
    RGOC LIMITED
    13845049
    Kemp House, 152 - 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-12 ~ dissolved
    IIF 469 - Director → ME
    Person with significant control
    2022-01-12 ~ dissolved
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Right to appoint or remove directors OE
  • 250
    RIAZ TRANSPORT LTD
    14146874
    33 Bristol Road, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    2022-06-01 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2022-06-01 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 251
    RIGHT TALENT LAB LIMITED
    14871115
    49 Greasbro Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2023-05-16 ~ now
    IIF 384 - Director → ME
    Person with significant control
    2023-05-16 ~ now
    IIF 360 - Ownership of shares – 75% or more OE
    IIF 360 - Ownership of voting rights - 75% or more OE
    IIF 360 - Right to appoint or remove directors OE
  • 252
    RITZY ENTERPRISES LTD
    12987630
    24 Pinkwell Avenue, Hayes, England
    Dissolved Corporate (2 parents)
    Officer
    2020-10-30 ~ dissolved
    IIF 488 - Director → ME
    Person with significant control
    2020-10-30 ~ dissolved
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 253
    ROADSIDE SOLUTIONS LONDON LIMITED
    16542779
    4385, 16542779 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2025-06-26 ~ dissolved
    IIF 616 - Director → ME
    Person with significant control
    2025-06-26 ~ dissolved
    IIF 271 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 271 - Ownership of shares – More than 25% but not more than 50% OE
  • 254
    RUMAH SENI CIC
    13886048 14286290
    28 Astor Drive, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-01 ~ dissolved
    IIF 613 - Director → ME
    Person with significant control
    2022-02-01 ~ dissolved
    IIF 587 - Ownership of shares – 75% or more OE
    IIF 587 - Right to appoint or remove directors OE
    IIF 587 - Ownership of voting rights - 75% or more OE
  • 255
    RUMAH SENI CIC
    14286290 13886048
    28 Astor Drive, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-09 ~ dissolved
    IIF 615 - Director → ME
  • 256
    RUMAH SENI CREATIVE LTD
    14023569
    28 Astor Drive, Birmingham, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2022-04-04 ~ dissolved
    IIF 614 - Director → ME
    Person with significant control
    2022-04-04 ~ dissolved
    IIF 588 - Right to appoint or remove directors OE
    IIF 588 - Ownership of shares – 75% or more OE
    IIF 588 - Ownership of voting rights - 75% or more OE
  • 257
    RYYN LTD
    14917560
    Flat 35b Chepstow Road, Newport, Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-06-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-06-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 258
    S&M GROUP SCOTLAND LTD
    SC850721
    34 Barrhead Road, Newton Mearns, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-02 ~ 2025-11-13
    IIF 31 - Director → ME
    Person with significant control
    2025-06-02 ~ 2025-08-24
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 259
    SAFIORA LIMITED
    15648642
    4385, 15648642 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-04-15 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    2024-04-15 ~ dissolved
    IIF 109 - Ownership of voting rights - 75% or more OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Right to appoint or remove directors OE
  • 260
    SAIM KHAN LTD
    13995936
    167-169 Great Portland Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-03-22 ~ dissolved
    IIF 564 - Director → ME
    Person with significant control
    2022-03-22 ~ dissolved
    IIF 287 - Ownership of shares – 75% or more OE
    IIF 287 - Ownership of voting rights - 75% or more OE
    IIF 287 - Right to appoint or remove directors OE
  • 261
    SANDHU JUTT LTD
    15494800
    4385, 15494800 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-16 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2024-02-16 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 262
    SARDAR STAR LTD
    15218058
    Suite 3613 Unit 3a 34-35 Hatton Garden Holborn, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-18 ~ dissolved
    IIF 471 - Director → ME
    Person with significant control
    2023-10-18 ~ dissolved
    IIF 224 - Ownership of voting rights - 75% or more OE
    IIF 224 - Right to appoint or remove directors OE
    IIF 224 - Ownership of shares – 75% or more OE
  • 263
    SAVEMAX RETAIL LTD
    10828713
    19 High Street, West Cornforth, England
    Active Corporate (2 parents)
    Officer
    2017-06-21 ~ now
    IIF 304 - Director → ME
    Person with significant control
    2017-06-21 ~ now
    IIF 295 - Ownership of shares – 75% or more OE
  • 264
    SEGA PK LIMITED
    07142924
    16a, Hornsey Lane, Gardens, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-02 ~ dissolved
    IIF 341 - Director → ME
  • 265
    SHAN'S STORE LIMITED
    15114572
    4385, 15114572 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-05 ~ dissolved
    IIF 499 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 121 - Ownership of shares – 75% or more OE
  • 266
    SHARPHUB LTD
    15891530
    4385, 15891530 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-08-12 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2024-08-12 ~ dissolved
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 267
    SHOP4SAVE LTD
    14295119
    Office 4009 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-08-15 ~ dissolved
    IIF 447 - Director → ME
    Person with significant control
    2022-08-15 ~ dissolved
    IIF 82 - Ownership of shares – 75% or more OE
  • 268
    SHOPBYARSLAN LTD
    SC855523
    24238, Sc855523 - Companies House Default Address, Edinburgh
    Dissolved Corporate (1 parent)
    Officer
    2025-07-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2025-07-14 ~ dissolved
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 269
    SIPTINGLE LTD
    - now 14761707
    TECHWYNN LIMITED
    - 2024-05-18 14761707
    489 Kingsland Road, London, England
    Active Corporate (4 parents)
    Officer
    2023-03-27 ~ 2025-02-16
    IIF 345 - Director → ME
    2023-03-27 ~ 2025-02-16
    IIF 673 - Secretary → ME
    Person with significant control
    2023-03-27 ~ 2025-01-16
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 270
    SIRKARS VENUE HALL LTD
    13186064
    Sirkars, 283 Marton Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-08 ~ dissolved
    IIF 634 - Director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 629 - Ownership of shares – 75% or more OE
  • 271
    SKYEDIA LTD
    11833865
    202 Archway Road, London, England
    Active Corporate (2 parents)
    Officer
    2023-12-11 ~ now
    IIF 668 - Secretary → ME
  • 272
    SKYLINE BUSINESS GROUP LIMITED
    15700827
    197 Hampton Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2025-05-15 ~ now
    IIF 394 - Director → ME
    Person with significant control
    2025-05-16 ~ now
    IIF 233 - Ownership of shares – 75% or more OE
  • 273
    SKYLINK TRAVELS LTD
    14624369
    124 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-01-30 ~ dissolved
    IIF 483 - Director → ME
    Person with significant control
    2023-01-30 ~ dissolved
    IIF 318 - Ownership of shares – 75% or more OE
    IIF 318 - Right to appoint or remove directors OE
    IIF 318 - Ownership of voting rights - 75% or more OE
  • 274
    SLIEX LTD
    16065263
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-07 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 275
    SMA ONLINE LTD
    16850488
    29 Hampden Place, Bradford, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-12 ~ now
    IIF 190 - Director → ME
    Person with significant control
    2025-11-12 ~ now
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 276
    SMOSH GROUP LTD
    09968425
    170 Victoria Road, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    2016-01-25 ~ now
    IIF 62 - Director → ME
  • 277
    SN BUILDERS LIMITED
    - now 09408300
    IRFAN BUILDERS LTD
    - 2015-07-28 09408300
    31b Plashet Grove, London, England
    Dissolved Corporate (1 parent)
    Officer
    2015-01-27 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 154 - Ownership of shares – 75% or more OE
  • 278
    SOAKWORKS LTD
    15470305
    Flat 19 High Street, West Cornforth, Ferryhill, England
    Active Corporate (3 parents)
    Officer
    2024-02-06 ~ now
    IIF 633 - Director → ME
    Person with significant control
    2024-02-06 ~ now
    IIF 627 - Right to appoint or remove directors OE
    IIF 627 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 627 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 279
    SPARKLE CART LTD
    15624937
    50 Princes Street, Ipswich, Suffolk, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-07 ~ dissolved
    IIF 611 - Director → ME
    2024-04-07 ~ dissolved
    IIF 667 - Secretary → ME
    Person with significant control
    2024-04-07 ~ dissolved
    IIF 390 - Ownership of voting rights - 75% or more OE
    IIF 390 - Ownership of shares – 75% or more OE
  • 280
    SPARKTRIVE LTD
    16885371
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-02 ~ now
    IIF 103 - Director → ME
    2025-12-02 ~ now
    IIF 662 - Secretary → ME
    Person with significant control
    2025-12-02 ~ now
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 281
    STARLET SECURITY SERVICES LIMITED
    09169306
    30 Vernon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-11 ~ dissolved
    IIF 227 - Director → ME
  • 282
    STATION ROAD FORESTGATE LTD
    08800068
    7a Connaught Road, Ilford, England
    Active Corporate (3 parents)
    Officer
    2013-12-03 ~ 2021-05-04
    IIF 416 - Director → ME
    Person with significant control
    2016-12-03 ~ 2021-05-04
    IIF 208 - Ownership of shares – 75% or more OE
  • 283
    STEP UP STUDY LTD
    15977255
    43 Briar Road, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2024-10-25 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2024-10-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 284
    STOCKREP LTD
    13946813
    Office 2686 182-184 High Street North, East Ham, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-01 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    2022-03-01 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
  • 285
    SUFI TAKE AWAY LTD
    15472702
    135b High Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-02-07 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-02-07 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 286
    SUPER MEDIA HOUSE LTD
    16853427
    Suite 7 N J K House, Haslingden Road, Blackburn, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-13 ~ now
    IIF 645 - Director → ME
    Person with significant control
    2025-11-13 ~ now
    IIF 480 - Right to appoint or remove directors OE
    IIF 480 - Ownership of shares – 75% or more OE
    IIF 480 - Ownership of voting rights - 75% or more OE
  • 287
    SUPERSAVE RETAIL LTD
    14319769
    19 High Street, West Cornforth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-26 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    2022-08-26 ~ dissolved
    IIF 296 - Right to appoint or remove directors OE
    IIF 296 - Ownership of shares – 75% or more OE
    IIF 296 - Ownership of voting rights - 75% or more OE
  • 288
    SWIFTCART TRADING LTD
    16459482
    Hay Hall Business Centre Hay Hall Business Park, Redfern Road, Birmingham, England
    Active Corporate (1 parent)
    Officer
    2025-05-19 ~ now
    IIF 412 - Director → ME
    Person with significant control
    2025-05-19 ~ now
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 289
    SYSCREWS LTD
    15658130
    7 Bell Yard, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-18 ~ dissolved
    IIF 462 - Director → ME
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 290
    TABASSUM LIMITED
    16429784
    33 Bristol Road 33bristol Road, Luton, Bedfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-05-06 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 291
    TAKATUF NEXUS LTD
    15775930
    51 Tarring Street, Stockton-on-tees, England
    Dissolved Corporate (1 parent)
    Officer
    2024-06-13 ~ dissolved
    IIF 334 - Director → ME
    Person with significant control
    2024-06-13 ~ dissolved
    IIF 264 - Ownership of shares – 75% or more OE
    IIF 264 - Ownership of voting rights - 75% or more OE
    IIF 264 - Right to appoint or remove directors OE
  • 292
    TECH AXIVION LTD
    16785626
    13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-15 ~ now
    IIF 489 - Director → ME
    Person with significant control
    2025-10-15 ~ now
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 293
    TECH WEAR HUB LIMITED
    16774310
    197 Hampton Road, Ilford, Greater London
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 395 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 294
    TECHNO RENOVATION LTD
    14214049
    Flat 2 6 Francis Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-04 ~ dissolved
    IIF 451 - Director → ME
    Person with significant control
    2022-07-04 ~ dissolved
    IIF 172 - Ownership of shares – 75% or more OE
    IIF 172 - Right to appoint or remove directors OE
    IIF 172 - Ownership of voting rights - 75% or more OE
  • 295
    TFL TECH N TRADE LTD
    15044583
    98 The Crescent Dewsbury, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-08-02 ~ dissolved
    IIF 465 - Director → ME
    Person with significant control
    2023-08-02 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
  • 296
    THE OFFICE SHOES LTD
    15978749
    85 Great Portland Street, First Floor, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-09-25 ~ dissolved
    IIF 504 - Director → ME
    Person with significant control
    2024-09-25 ~ dissolved
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Ownership of voting rights - 75% or more OE
  • 297
    THE SIRKARS EVENTS LTD
    13771387
    283 Marton Road, Middlesbrough, England
    Dissolved Corporate (2 parents)
    Officer
    2021-11-29 ~ dissolved
    IIF 635 - Director → ME
    Person with significant control
    2021-11-29 ~ dissolved
    IIF 628 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 628 - Right to appoint or remove directors OE
    IIF 628 - Ownership of shares – More than 25% but not more than 50% OE
  • 298
    THE STAR KK LTD
    15506277
    4385, 15506277 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-20 ~ dissolved
    IIF 510 - Director → ME
    Person with significant control
    2024-02-20 ~ dissolved
    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
  • 299
    THERENOVO LTD
    15344165
    37 Gray Street, B6 Bordesley Green, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-12-11 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2023-12-11 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 300
    THEVENTUREMARKETING LTD
    15327159
    4385, 15327159 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2023-12-04 ~ dissolved
    IIF 476 - Director → ME
    Person with significant control
    2023-12-04 ~ dissolved
    IIF 225 - Ownership of shares – More than 25% but not more than 50% OE
  • 301
    THREEBROTHERSHOPS.INFO LIMITED
    15230884
    26 Camp Road Farnborough, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-10-24 ~ dissolved
    IIF 472 - Director → ME
    Person with significant control
    2023-10-24 ~ dissolved
    IIF 292 - Right to appoint or remove directors OE
    IIF 292 - Ownership of voting rights - 75% or more OE
    IIF 292 - Ownership of shares – 75% or more OE
  • 302
    THREEFOLD SOLUTION LTD
    15471745
    4385, 15471745 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-02-07 ~ dissolved
    IIF 433 - Director → ME
    Person with significant control
    2024-02-07 ~ dissolved
    IIF 216 - Ownership of shares – 75% or more OE
  • 303
    TICKSMITH LIMITED
    16880359
    Suite 6777 Unit 3a 34-35 Hatton Garden, Holborn, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-28 ~ now
    IIF 607 - Director → ME
    Person with significant control
    2025-11-28 ~ now
    IIF 219 - Ownership of shares – 75% or more OE
  • 304
    TIME FOR JOB LTD
    14931084
    46 Buckhurst Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-12 ~ dissolved
    IIF 498 - Director → ME
  • 305
    TOM & POOLEE (UK) LIMITED
    05024503
    46a Syon Lane, Isleworth, Middlesex, Syon Lane, Isleworth, England
    Active Corporate (3 parents)
    Officer
    2004-01-23 ~ now
    IIF 632 - Director → ME
    2004-01-23 ~ now
    IIF 582 - Secretary → ME
    Person with significant control
    2017-01-23 ~ now
    IIF 129 - Ownership of shares – 75% or more OE
  • 306
    TOP ADVICE LIMITED
    10424382 11558983
    20-22 Highgate High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-12 ~ dissolved
    IIF 343 - Director → ME
    2016-10-12 ~ dissolved
    IIF 670 - Secretary → ME
    Person with significant control
    2016-10-12 ~ dissolved
    IIF 181 - Has significant influence or control OE
  • 307
    TOP ADVICE LIMITED
    11558983 10424382
    Imperial Business Centre, Office 322 10-17 Sevenways Parade, Woodford Avenue, Ilford, England
    Active Corporate (2 parents)
    Officer
    2020-02-14 ~ now
    IIF 342 - Director → ME
    2018-09-07 ~ 2020-02-14
    IIF 683 - Director → ME
    2020-02-14 ~ now
    IIF 669 - Secretary → ME
    2018-09-07 ~ 2020-02-14
    IIF 653 - Secretary → ME
    Person with significant control
    2018-09-07 ~ 2020-02-14
    IIF 551 - Has significant influence or control OE
    2020-02-14 ~ now
    IIF 180 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 180 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 180 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 180 - Ownership of shares – 75% or more OE
    IIF 180 - Right to appoint or remove directors as a member of a firm OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Has significant influence or control as a member of a firm OE
    IIF 180 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 180 - Has significant influence or control over the trustees of a trust OE
    IIF 180 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 308
    TOP ADVISORY LIMITED
    08944310
    44 Broadway, 2nd Floor Office No: 9, London, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 349 - Director → ME
    2014-03-18 ~ dissolved
    IIF 664 - Secretary → ME
  • 309
    TOWEX AUTO ASSIST LIMITED
    16898290
    1463a London Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-12-08 ~ now
    IIF 376 - Director → ME
    Person with significant control
    2025-12-08 ~ now
    IIF 113 - Ownership of shares – 75% or more OE
    IIF 113 - Right to appoint or remove directors OE
    IIF 113 - Ownership of voting rights - 75% or more OE
  • 310
    TRADER HUB 24 LTD
    16655583
    124 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-27 ~ 2025-10-28
    IIF 590 - Director → ME
    Person with significant control
    2025-08-27 ~ 2025-10-28
    IIF 430 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 430 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 430 - Right to appoint or remove directors OE
    IIF 430 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 430 - Ownership of voting rights - 75% or more OE
    IIF 430 - Right to appoint or remove directors as a member of a firm OE
    IIF 430 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 430 - Ownership of shares – 75% or more OE
    IIF 430 - Ownership of shares – 75% or more as a member of a firm OE
  • 311
    TRADERZ4U LIMITED
    13868481
    Flat 9 Albany Court 248 Westward Road, Chingford, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 491 - Director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 312
    TRADERZZ4U LIMITED
    13967578
    Unit 883 H No 6 Laburnum Avenue, Oldham, Chadderton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-03-10 ~ dissolved
    IIF 492 - Director → ME
    Person with significant control
    2022-03-10 ~ dissolved
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 313
    TRENDINGTECHPK LIMITED
    16405519
    151994 483 Green Lanes, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 575 - Director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 362 - Right to appoint or remove directors OE
    IIF 362 - Ownership of shares – 75% or more OE
    IIF 362 - Ownership of voting rights - 75% or more OE
  • 314
    TRUE VALUE LIMITED
    14482041
    49 White Street Hull , England, East Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 507 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 197 - Ownership of shares – 75% or more OE
    IIF 197 - Right to appoint or remove directors OE
    IIF 197 - Ownership of voting rights - 75% or more OE
  • 315
    UNIAXIS LTD
    - now 14922457
    HILLREED LIMITED
    - 2024-11-25 14922457
    489 Kingsland Road, London, England
    Active Corporate (3 parents)
    Officer
    2023-06-08 ~ 2025-09-10
    IIF 344 - Director → ME
    2023-06-08 ~ 2025-09-15
    IIF 674 - Secretary → ME
    Person with significant control
    2023-06-08 ~ 2025-09-15
    IIF 184 - Ownership of shares – 75% or more OE
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Right to appoint or remove directors OE
  • 316
    URBAN LAKE LIMITED
    16276396
    Ideliverd #9175 2 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-25 ~ now
    IIF 533 - Director → ME
    Person with significant control
    2025-02-25 ~ now
    IIF 256 - Right to appoint or remove directors OE
    IIF 256 - Ownership of shares – 75% or more OE
    IIF 256 - Ownership of voting rights - 75% or more OE
  • 317
    USMAN KIDS LTD
    15550998
    25 Bligh Close, 16, Crawley, England
    Dissolved Corporate (6 parents)
    Officer
    2025-03-20 ~ 2025-03-20
    IIF 557 - Director → ME
  • 318
    VANTAGE LOGISTIC SOLUTION LIMITED
    15132153
    4385, 15132153 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-09-12 ~ dissolved
    IIF 441 - Director → ME
    2023-09-12 ~ dissolved
    IIF 656 - Secretary → ME
    Person with significant control
    2023-09-12 ~ dissolved
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
  • 319
    VDCOMMERCE LTD
    13211973
    2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-02-19 ~ dissolved
    IIF 622 - Director → ME
    Person with significant control
    2021-02-19 ~ dissolved
    IIF 268 - Ownership of voting rights - 75% or more OE
    IIF 268 - Ownership of shares – 75% or more OE
    IIF 268 - Right to appoint or remove directors OE
  • 320
    VINDESIGNS LTD
    16076947
    126 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 544 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 325 - Ownership of shares – 75% or more OE
    IIF 325 - Right to appoint or remove directors OE
    IIF 325 - Ownership of voting rights - 75% or more OE
  • 321
    VISA SUNRISE TRAVELS LTD
    16791558
    4385, 16791558 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2025-10-17 ~ dissolved
    IIF 474 - Director → ME
    Person with significant control
    2025-10-17 ~ dissolved
    IIF 293 - Ownership of voting rights - 75% or more OE
    IIF 293 - Right to appoint or remove directors OE
    IIF 293 - Ownership of shares – 75% or more OE
  • 322
    VORTEX VISTA SERVICES LIMITED
    15278884
    3 Bolton Road, Farnworth, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    2023-11-13 ~ dissolved
    IIF 517 - Director → ME
    Person with significant control
    2023-11-13 ~ dissolved
    IIF 205 - Right to appoint or remove directors OE
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
  • 323
    WAAL LONDON LTD
    16642843
    2 Somersby Gardens, Ilford, Essex, England
    Active Corporate (1 parent)
    Officer
    2025-08-11 ~ now
    IIF 336 - Director → ME
    2025-08-11 ~ now
    IIF 655 - Secretary → ME
    Person with significant control
    2025-08-11 ~ now
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Right to appoint or remove directors OE
    IIF 238 - Ownership of voting rights - 75% or more OE
  • 324
    WAAL LTD
    16363227
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-04-03 ~ now
    IIF 338 - Director → ME
    Person with significant control
    2025-04-03 ~ now
    IIF 241 - Ownership of shares – 75% or more OE
    IIF 241 - Right to appoint or remove directors OE
    IIF 241 - Ownership of voting rights - 75% or more OE
  • 325
    WAAL PROPERTIES LTD
    13124960
    2 Somersby Gardens, Ilford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2021-01-11 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 299 - Ownership of shares – 75% or more OE
  • 326
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-10-22 ~ dissolved
    IIF 566 - Director → ME
    Person with significant control
    2021-10-22 ~ dissolved
    IIF 289 - Ownership of voting rights - 75% or more OE
    IIF 289 - Ownership of shares – More than 50% but less than 75% OE
    IIF 289 - Right to appoint or remove directors OE
  • 327
    WAVY SOFT LTD
    11289280
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-04 ~ dissolved
    IIF 567 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 290 - Ownership of voting rights - 75% or more OE
    IIF 290 - Right to appoint or remove directors OE
    IIF 290 - Ownership of shares – 75% or more OE
  • 328
    WE CRAFT BRANDS LTD
    14030358
    56 Llewellin Road, Kington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-04-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2022-04-06 ~ dissolved
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
  • 329
    WEBPRO SERVICES LIMITED
    13681775
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-15 ~ dissolved
    IIF 455 - Director → ME
    Person with significant control
    2021-10-15 ~ dissolved
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50% OE
  • 330
    WELLSO LTD
    13317038
    Kemp House 152-160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-07 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    2021-04-07 ~ dissolved
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 331
    WEST END COLLEGE LONDON LIMITED
    05408402
    58 East India Dock Road, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2005-03-31 ~ 2009-05-27
    IIF 581 - Director → ME
    2009-08-24 ~ dissolved
    IIF 316 - Director → ME
  • 332
    WESTWOOD SECURITY SERVICES LTD
    16701490
    1518 Ashton Old Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    2025-09-08 ~ now
    IIF 365 - Director → ME
    Person with significant control
    2025-09-08 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 333
    WOLFPAK ASSOCIATES LTD
    14058780
    209 Abercairn Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2022-04-21 ~ 2022-06-26
    IIF 621 - Director → ME
    Person with significant control
    2022-04-21 ~ 2022-06-25
    IIF 320 - Right to appoint or remove directors OE
    IIF 320 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 320 - Ownership of shares – More than 25% but not more than 50% OE
  • 334
    WORLD GLOBAL SALES LTD
    16207351
    4385, 16207351 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2025-01-24 ~ now
    IIF 563 - Director → ME
    Person with significant control
    2025-01-24 ~ now
    IIF 286 - Ownership of voting rights - 75% or more OE
    IIF 286 - Right to appoint or remove directors OE
    IIF 286 - Ownership of shares – 75% or more OE
  • 335
    WORLDWIDE EDUCATION EDGE LIMITED
    07896826
    44 Broadway Office 9, Stratford, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-04 ~ dissolved
    IIF 106 - Director → ME
    2012-01-04 ~ dissolved
    IIF 675 - Secretary → ME
  • 336
    YRA ENTERPRISE LIMITED
    17036118
    15 Patterdale Drive, Worcester, England
    Active Corporate (1 parent)
    Officer
    2026-02-16 ~ now
    IIF 375 - Director → ME
    Person with significant control
    2026-02-16 ~ now
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 337
    ZAID CAPITAL LTD
    16292833
    4385, 16292833 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2025-04-23 ~ dissolved
    IIF 608 - Director → ME
  • 338
    ZAPPY ZOOM LTD
    16184097
    Icon Office Office 11341, 182-184 High Street North, East Ham, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 539 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 323 - Ownership of shares – 75% or more OE
    IIF 323 - Ownership of voting rights - 75% or more OE
    IIF 323 - Right to appoint or remove directors OE
  • 339
    ZDGH CROSE LTD
    16182548
    Ideliverd #9175 2 Lansdowne Rd, Croydon, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-01-14 ~ now
    IIF 523 - Director → ME
    Person with significant control
    2025-01-14 ~ now
    IIF 250 - Ownership of shares – 75% or more OE
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Right to appoint or remove directors OE
  • 340
    ZENEHUB LTD
    15398402
    4385, 15398402 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-09 ~ dissolved
    IIF 547 - Director → ME
    Person with significant control
    2024-01-09 ~ dissolved
    IIF 246 - Ownership of shares – 75% or more OE
  • 341
    ZEPHYROSAURUS 331 LTD
    09250752
    Unit 2, Second Floor, Back Of The Walls, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2015-03-25 ~ 2015-12-31
    IIF 529 - Director → ME
  • 342
    ZESHAN ENTERPRISES LTD
    14114315
    4385, 14114315 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2022-05-18 ~ dissolved
    IIF 524 - Director → ME
    Person with significant control
    2022-05-18 ~ dissolved
    IIF 188 - Ownership of shares – 75% or more OE
  • 343
    ZESTO STORES LIMITED
    15156765
    124 124 City Road, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-09-22 ~ dissolved
    IIF 484 - Director → ME
    Person with significant control
    2023-09-22 ~ dissolved
    IIF 363 - Right to appoint or remove directors OE
    IIF 363 - Ownership of voting rights - 75% or more OE
    IIF 363 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.